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 Debra Ann Skoog, California

Address: 437 N Oakbank Ave Apt 6 Covina, CA 91723-1703

Bankruptcy Case 2:14-bk-33894-BB Overview: "The bankruptcy record of Debra Ann Skoog from Covina, CA, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
Debra Ann Skoog — California, 2:14-bk-33894-BB


ᐅ Patrick Slaughter, California

Address: 952 E Ranchcreek Rd Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-18029-AA7: "Patrick Slaughter's Chapter 7 bankruptcy, filed in Covina, CA in Mar 4, 2010, led to asset liquidation, with the case closing in 06.22.2010."
Patrick Slaughter — California, 2:10-bk-18029-AA


ᐅ Daniel Sloan, California

Address: 2458 Cameron Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-61253-AA7: "Daniel Sloan's Chapter 7 bankruptcy, filed in Covina, CA in Nov 30, 2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Daniel Sloan — California, 2:10-bk-61253-AA


ᐅ Judith Anne Small, California

Address: 3633 N Madill Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:12-bk-48848-TD: "In a Chapter 7 bankruptcy case, Judith Anne Small from Covina, CA, saw her proceedings start in 11.21.2012 and complete by 2013-03-03, involving asset liquidation."
Judith Anne Small — California, 2:12-bk-48848-TD


ᐅ Loretta Smith, California

Address: 1047 N Cummings Rd Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-37928-ER: "Covina, CA resident Loretta Smith's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Loretta Smith — California, 2:10-bk-37928-ER


ᐅ Travis Glen Smith, California

Address: 1946 E Covina Blvd Covina, CA 91724

Bankruptcy Case 2:11-bk-43517-PC Overview: "Travis Glen Smith's bankruptcy, initiated in 08.05.2011 and concluded by 12/08/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Glen Smith — California, 2:11-bk-43517-PC


ᐅ Adrienne Erica Smith, California

Address: 4044 N Frijo Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-18694-BB Overview: "Adrienne Erica Smith's bankruptcy, initiated in 03/01/2011 and concluded by 2011-07-04 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne Erica Smith — California, 2:11-bk-18694-BB


ᐅ Mischa Smith, California

Address: 111 S Waterbury Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-53763-BR Summary: "Covina, CA resident Mischa Smith's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2011."
Mischa Smith — California, 2:10-bk-53763-BR


ᐅ Jeffrey J Snyder, California

Address: 20821 E Calora St Apt E3 Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-12228-BR7: "In a Chapter 7 bankruptcy case, Jeffrey J Snyder from Covina, CA, saw their proceedings start in 2011-01-18 and complete by 2011-05-23, involving asset liquidation."
Jeffrey J Snyder — California, 2:11-bk-12228-BR


ᐅ Samuel Nagib Soliman, California

Address: 5460 N Calera Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-20947-BR Overview: "The bankruptcy filing by Samuel Nagib Soliman, undertaken in 2011-03-15 in Covina, CA under Chapter 7, concluded with discharge in July 18, 2011 after liquidating assets."
Samuel Nagib Soliman — California, 2:11-bk-20947-BR


ᐅ David Mendivil Solis, California

Address: 1375 W San Bernardino Rd Apt 144 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-38410-BB: "Covina, CA resident David Mendivil Solis's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
David Mendivil Solis — California, 2:11-bk-38410-BB


ᐅ Sandra Solis, California

Address: 16243 E Bellbrook St Covina, CA 91722

Bankruptcy Case 2:11-bk-25126-BB Overview: "In a Chapter 7 bankruptcy case, Sandra Solis from Covina, CA, saw her proceedings start in April 2011 and complete by 2011-08-10, involving asset liquidation."
Sandra Solis — California, 2:11-bk-25126-BB


ᐅ Jesse Solorzano, California

Address: 207 S Houser Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46898-BR: "The bankruptcy record of Jesse Solorzano from Covina, CA, shows a Chapter 7 case filed in December 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jesse Solorzano — California, 2:09-bk-46898-BR


ᐅ Lizette Soltero, California

Address: 16031 E Bridger St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61183-RN: "In a Chapter 7 bankruptcy case, Lizette Soltero from Covina, CA, saw her proceedings start in Nov 30, 2010 and complete by April 4, 2011, involving asset liquidation."
Lizette Soltero — California, 2:10-bk-61183-RN


ᐅ David Soracco, California

Address: 275 E Covina Blvd Covina, CA 91722

Bankruptcy Case 2:10-bk-43169-RN Summary: "The bankruptcy record of David Soracco from Covina, CA, shows a Chapter 7 case filed in 08/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/12/2010."
David Soracco — California, 2:10-bk-43169-RN


ᐅ Marlu A Soria, California

Address: 20832 E Via Verde St Covina, CA 91724

Concise Description of Bankruptcy Case 2:12-bk-27927-RK7: "Marlu A Soria's Chapter 7 bankruptcy, filed in Covina, CA in May 22, 2012, led to asset liquidation, with the case closing in September 24, 2012."
Marlu A Soria — California, 2:12-bk-27927-RK


ᐅ Johnny Sorian, California

Address: 16324 E Benwood St Covina, CA 91722-2316

Brief Overview of Bankruptcy Case 2:14-bk-23435-BR: "Covina, CA resident Johnny Sorian's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
Johnny Sorian — California, 2:14-bk-23435-BR


ᐅ Renee Frances Sorian, California

Address: 16324 E Benwood St Covina, CA 91722-2316

Concise Description of Bankruptcy Case 2:14-bk-23435-BR7: "In a Chapter 7 bankruptcy case, Renee Frances Sorian from Covina, CA, saw her proceedings start in Jul 14, 2014 and complete by November 3, 2014, involving asset liquidation."
Renee Frances Sorian — California, 2:14-bk-23435-BR


ᐅ Orlando Sorto, California

Address: 20284 E Arrow Hwy Apt C Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-23834-PC7: "In a Chapter 7 bankruptcy case, Orlando Sorto from Covina, CA, saw his proceedings start in 2011-03-31 and complete by August 3, 2011, involving asset liquidation."
Orlando Sorto — California, 2:11-bk-23834-PC


ᐅ Cynthia Sosa, California

Address: 821 N Edenfield Ave Covina, CA 91723-1105

Concise Description of Bankruptcy Case 2:14-bk-29284-VZ7: "The case of Cynthia Sosa in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Sosa — California, 2:14-bk-29284-VZ


ᐅ Rogelio Sosa, California

Address: 821 N Edenfield Ave Covina, CA 91723-1105

Bankruptcy Case 2:14-bk-29284-VZ Summary: "The case of Rogelio Sosa in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio Sosa — California, 2:14-bk-29284-VZ


ᐅ Elva Sosa, California

Address: 16834 E Tudor St Covina, CA 91722

Bankruptcy Case 2:09-bk-40387-EC Summary: "In a Chapter 7 bankruptcy case, Elva Sosa from Covina, CA, saw her proceedings start in November 2009 and complete by 2010-02-12, involving asset liquidation."
Elva Sosa — California, 2:09-bk-40387-EC


ᐅ Silvestre Sosa, California

Address: 5141 N Coney Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46615-BB: "Silvestre Sosa's Chapter 7 bankruptcy, filed in Covina, CA in 08/27/2011, led to asset liquidation, with the case closing in Dec 30, 2011."
Silvestre Sosa — California, 2:11-bk-46615-BB


ᐅ Stephanie Tish Sotelo, California

Address: 339 W Center St Apt H Covina, CA 91723

Concise Description of Bankruptcy Case 2:13-bk-18838-ER7: "Covina, CA resident Stephanie Tish Sotelo's 04/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
Stephanie Tish Sotelo — California, 2:13-bk-18838-ER


ᐅ Leticia Soto, California

Address: 17904 E Griswold Rd Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-51137-RN: "Leticia Soto's Chapter 7 bankruptcy, filed in Covina, CA in 2012-12-17, led to asset liquidation, with the case closing in 03/29/2013."
Leticia Soto — California, 2:12-bk-51137-RN


ᐅ William Soto, California

Address: 16745 E Gragmont St Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-39126-VZ7: "The bankruptcy record of William Soto from Covina, CA, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
William Soto — California, 2:09-bk-39126-VZ


ᐅ Jacqueline Marie Soto, California

Address: 16709 E Clovermead St Covina, CA 91722-3008

Concise Description of Bankruptcy Case 2:16-bk-19055-BB7: "The bankruptcy filing by Jacqueline Marie Soto, undertaken in July 7, 2016 in Covina, CA under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Jacqueline Marie Soto — California, 2:16-bk-19055-BB


ᐅ Jessica Raquel Soto, California

Address: 152 N Grandview Ave Covina, CA 91723-2306

Brief Overview of Bankruptcy Case 2:14-bk-22560-BB: "In a Chapter 7 bankruptcy case, Jessica Raquel Soto from Covina, CA, saw her proceedings start in 06/30/2014 and complete by 10/14/2014, involving asset liquidation."
Jessica Raquel Soto — California, 2:14-bk-22560-BB


ᐅ Mary Esther Spears, California

Address: 4408 N Eastbury Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-44678-EC7: "In Covina, CA, Mary Esther Spears filed for Chapter 7 bankruptcy in 08.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
Mary Esther Spears — California, 2:11-bk-44678-EC


ᐅ Arik Spencer, California

Address: 730 E Workman St Apt A Covina, CA 91723

Bankruptcy Case 2:10-bk-34035-PC Summary: "Covina, CA resident Arik Spencer's Jun 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2010."
Arik Spencer — California, 2:10-bk-34035-PC


ᐅ Carmen Linda Spennato, California

Address: 21345 E Calora St Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22853-BB: "In a Chapter 7 bankruptcy case, Carmen Linda Spennato from Covina, CA, saw her proceedings start in May 16, 2013 and complete by August 26, 2013, involving asset liquidation."
Carmen Linda Spennato — California, 2:13-bk-22853-BB


ᐅ Onge Gerald St, California

Address: 129 S Hyacinth Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-48356-BB Summary: "In Covina, CA, Onge Gerald St filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-12."
Onge Gerald St — California, 2:11-bk-48356-BB


ᐅ Lucina Beltran Starkey, California

Address: 17047 E Benwood St Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-47628-TD7: "The case of Lucina Beltran Starkey in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucina Beltran Starkey — California, 2:12-bk-47628-TD


ᐅ Alec Gordon Steere, California

Address: 1430 N Citrus Ave Apt 31 Covina, CA 91722

Bankruptcy Case 2:09-bk-36231-ER Overview: "The bankruptcy record of Alec Gordon Steere from Covina, CA, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2010."
Alec Gordon Steere — California, 2:09-bk-36231-ER


ᐅ Michele Denise Stephens, California

Address: 133 N Glendora Ave Apt A Covina, CA 91724

Bankruptcy Case 2:11-bk-37684-BB Summary: "The bankruptcy record of Michele Denise Stephens from Covina, CA, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2011."
Michele Denise Stephens — California, 2:11-bk-37684-BB


ᐅ Timothy George Stoops, California

Address: 1334 E Edgecomb St Covina, CA 91724

Bankruptcy Case 2:13-bk-34674-TD Summary: "Timothy George Stoops's Chapter 7 bankruptcy, filed in Covina, CA in October 2013, led to asset liquidation, with the case closing in 2014-01-18."
Timothy George Stoops — California, 2:13-bk-34674-TD


ᐅ Christopher S Strycula, California

Address: 3610 N Bender Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-23883-ER Overview: "The bankruptcy filing by Christopher S Strycula, undertaken in April 2012 in Covina, CA under Chapter 7, concluded with discharge in 2012-08-22 after liquidating assets."
Christopher S Strycula — California, 2:12-bk-23883-ER


ᐅ John Strycula, California

Address: 3636 N Calmgrove Ave Covina, CA 91724

Bankruptcy Case 2:10-bk-39743-RN Summary: "John Strycula's bankruptcy, initiated in 2010-07-20 and concluded by Nov 22, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Strycula — California, 2:10-bk-39743-RN


ᐅ Nellie Suarez, California

Address: PO Box 2782 Covina, CA 91722-8782

Brief Overview of Bankruptcy Case 2:15-bk-28177-ER: "Nellie Suarez's Chapter 7 bankruptcy, filed in Covina, CA in 2015-11-25, led to asset liquidation, with the case closing in Feb 23, 2016."
Nellie Suarez — California, 2:15-bk-28177-ER


ᐅ Tamara Sutphen, California

Address: 1180 N Garsden Ave Covina, CA 91724

Bankruptcy Case 2:10-bk-20614-SB Summary: "The bankruptcy record of Tamara Sutphen from Covina, CA, shows a Chapter 7 case filed in 03.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Tamara Sutphen — California, 2:10-bk-20614-SB


ᐅ Tanya Tagle, California

Address: 20300 E Arrow Hwy Apt C Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32563-BB: "The bankruptcy record of Tanya Tagle from Covina, CA, shows a Chapter 7 case filed in 06/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2010."
Tanya Tagle — California, 2:10-bk-32563-BB


ᐅ Marisha T Talarico, California

Address: PO Box 2603 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-11012-AA: "Covina, CA resident Marisha T Talarico's January 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2011."
Marisha T Talarico — California, 2:11-bk-11012-AA


ᐅ Llanes Melissa Tan, California

Address: 1034 N Citrus Ave Covina, CA 91722

Bankruptcy Case 2:12-bk-25089-TD Summary: "The bankruptcy record of Llanes Melissa Tan from Covina, CA, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
Llanes Melissa Tan — California, 2:12-bk-25089-TD


ᐅ Veronica Tapia, California

Address: 15854 E Kingside Dr Covina, CA 91722

Bankruptcy Case 2:10-bk-24492-SB Summary: "Veronica Tapia's Chapter 7 bankruptcy, filed in Covina, CA in 2010-04-15, led to asset liquidation, with the case closing in 2010-07-26."
Veronica Tapia — California, 2:10-bk-24492-SB


ᐅ Caroline Tate, California

Address: 4032 N Orange Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33536-TD: "Covina, CA resident Caroline Tate's 06.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2010."
Caroline Tate — California, 2:10-bk-33536-TD


ᐅ Ricky R Tatum, California

Address: 119 S Waterbury Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-43153-PC Overview: "Ricky R Tatum's Chapter 7 bankruptcy, filed in Covina, CA in August 3, 2011, led to asset liquidation, with the case closing in Dec 6, 2011."
Ricky R Tatum — California, 2:11-bk-43153-PC


ᐅ Deborah Julia Taylor, California

Address: 4043 N Nora Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-23959-ER7: "Covina, CA resident Deborah Julia Taylor's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2012."
Deborah Julia Taylor — California, 2:12-bk-23959-ER


ᐅ Dora Taylor, California

Address: 16050 E Cypress St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-43493-TD7: "In a Chapter 7 bankruptcy case, Dora Taylor from Covina, CA, saw her proceedings start in Aug 11, 2010 and complete by 12.14.2010, involving asset liquidation."
Dora Taylor — California, 2:10-bk-43493-TD


ᐅ Susan Tercero, California

Address: 1908 E Cienega Ave Apt 103 Covina, CA 91724-1732

Bankruptcy Case 2:16-bk-11192-BB Overview: "In Covina, CA, Susan Tercero filed for Chapter 7 bankruptcy in 01/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Susan Tercero — California, 2:16-bk-11192-BB


ᐅ Sr John Michael Terradot, California

Address: 184 E Benbow St Covina, CA 91722

Bankruptcy Case 2:11-bk-15817-RN Overview: "In Covina, CA, Sr John Michael Terradot filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2011."
Sr John Michael Terradot — California, 2:11-bk-15817-RN


ᐅ Mirna Terrones, California

Address: 312 N Vecino Dr Apt 7 Covina, CA 91723

Bankruptcy Case 2:12-bk-19364-TD Summary: "Mirna Terrones's Chapter 7 bankruptcy, filed in Covina, CA in Mar 16, 2012, led to asset liquidation, with the case closing in 2012-07-19."
Mirna Terrones — California, 2:12-bk-19364-TD


ᐅ Mcmurray Janice Terry, California

Address: 448 S San Jose Ave Apt D Covina, CA 91723

Bankruptcy Case 2:10-bk-40528-BB Summary: "The bankruptcy record of Mcmurray Janice Terry from Covina, CA, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2010."
Mcmurray Janice Terry — California, 2:10-bk-40528-BB


ᐅ Somsak Thanasirangkool, California

Address: 16138 E Elgenia St Covina, CA 91722

Bankruptcy Case 2:11-bk-37420-EC Summary: "In a Chapter 7 bankruptcy case, Somsak Thanasirangkool from Covina, CA, saw their proceedings start in Jun 25, 2011 and complete by 2011-10-28, involving asset liquidation."
Somsak Thanasirangkool — California, 2:11-bk-37420-EC


ᐅ Charlene Thomas, California

Address: 1045 N Azusa Ave Trlr 44 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-33589-BR: "Charlene Thomas's Chapter 7 bankruptcy, filed in Covina, CA in June 2010, led to asset liquidation, with the case closing in 10.12.2010."
Charlene Thomas — California, 2:10-bk-33589-BR


ᐅ Jennifer Thompson, California

Address: 567 E Rowland St Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-24939-BB: "In a Chapter 7 bankruptcy case, Jennifer Thompson from Covina, CA, saw her proceedings start in April 6, 2011 and complete by August 9, 2011, involving asset liquidation."
Jennifer Thompson — California, 2:11-bk-24939-BB


ᐅ Reuben Mark Thropay, California

Address: 930 N Dodsworth Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-46038-SK Overview: "Covina, CA resident Reuben Mark Thropay's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2011."
Reuben Mark Thropay — California, 2:11-bk-46038-SK


ᐅ Gary Allen Tidmus, California

Address: 4540 N Lark Ellen Ave Apt 25 Covina, CA 91722-3141

Bankruptcy Case 2:14-bk-21782-BB Overview: "The bankruptcy record of Gary Allen Tidmus from Covina, CA, shows a Chapter 7 case filed in Jun 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2014."
Gary Allen Tidmus — California, 2:14-bk-21782-BB


ᐅ Sr Danny Tienda, California

Address: 259 E Covina Blvd Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-50153-TD7: "Covina, CA resident Sr Danny Tienda's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2011."
Sr Danny Tienda — California, 2:10-bk-50153-TD


ᐅ Miguel Angel Tinoco, California

Address: 227 E Covina Blvd Covina, CA 91722-2859

Brief Overview of Bankruptcy Case 2:16-bk-18193-VZ: "Miguel Angel Tinoco's Chapter 7 bankruptcy, filed in Covina, CA in 2016-06-20, led to asset liquidation, with the case closing in Sep 18, 2016."
Miguel Angel Tinoco — California, 2:16-bk-18193-VZ


ᐅ Frank Tiscareno, California

Address: 463 N Mangrove Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12606-SB: "Frank Tiscareno's bankruptcy, initiated in January 25, 2010 and concluded by 06/02/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Tiscareno — California, 2:10-bk-12606-SB


ᐅ Jr Anastacio Briones Tobias, California

Address: 4032 N Yaleton Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-26843-BR: "In a Chapter 7 bankruptcy case, Jr Anastacio Briones Tobias from Covina, CA, saw their proceedings start in June 2013 and complete by October 2013, involving asset liquidation."
Jr Anastacio Briones Tobias — California, 2:13-bk-26843-BR


ᐅ Barbara Ann Tocatlian, California

Address: 154 E Covina Blvd Apt 15 Covina, CA 91722

Bankruptcy Case 2:11-bk-12021-BB Summary: "In a Chapter 7 bankruptcy case, Barbara Ann Tocatlian from Covina, CA, saw her proceedings start in 01.17.2011 and complete by May 22, 2011, involving asset liquidation."
Barbara Ann Tocatlian — California, 2:11-bk-12021-BB


ᐅ Jr Rick Todd, California

Address: 233 E Tudor St Covina, CA 91722

Bankruptcy Case 2:10-bk-27562-TD Overview: "Jr Rick Todd's bankruptcy, initiated in 05/04/2010 and concluded by Aug 14, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rick Todd — California, 2:10-bk-27562-TD


ᐅ Jennifer Allyson Tombow, California

Address: 18415 E Cypress St Covina, CA 91723-1101

Brief Overview of Bankruptcy Case 2:14-bk-22459-WB: "In Covina, CA, Jennifer Allyson Tombow filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
Jennifer Allyson Tombow — California, 2:14-bk-22459-WB


ᐅ Richard James Tompkins, California

Address: 1360 E Adams Park Dr Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29489-BB: "The bankruptcy record of Richard James Tompkins from Covina, CA, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Richard James Tompkins — California, 2:13-bk-29489-BB


ᐅ Mishell M Tonas, California

Address: 1029 N Leaf Ave Covina, CA 91722

Bankruptcy Case 2:14-bk-30280-BB Overview: "The bankruptcy record of Mishell M Tonas from Covina, CA, shows a Chapter 7 case filed in 10/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Mishell M Tonas — California, 2:14-bk-30280-BB


ᐅ Frank Martin Torres, California

Address: 785 W Griswold Rd Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24070-BR: "Covina, CA resident Frank Martin Torres's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Frank Martin Torres — California, 2:11-bk-24070-BR


ᐅ Frank Torres, California

Address: 955 W Benbow St Covina, CA 91722

Bankruptcy Case 2:10-bk-24804-BB Summary: "The bankruptcy record of Frank Torres from Covina, CA, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Frank Torres — California, 2:10-bk-24804-BB


ᐅ Freddy Torres, California

Address: 268 E Edna Pl Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-51630-BB7: "The bankruptcy filing by Freddy Torres, undertaken in Sep 29, 2010 in Covina, CA under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Freddy Torres — California, 2:10-bk-51630-BB


ᐅ Ernest Torres, California

Address: PO Box 3303 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-24249-ER: "Covina, CA resident Ernest Torres's 04.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2012."
Ernest Torres — California, 2:12-bk-24249-ER


ᐅ Latricia W Torres, California

Address: 5434 N Ranger Dr Covina, CA 91722

Bankruptcy Case 2:11-bk-22967-RN Overview: "Latricia W Torres's bankruptcy, initiated in Mar 26, 2011 and concluded by July 29, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latricia W Torres — California, 2:11-bk-22967-RN


ᐅ Jorge H Torres, California

Address: 17047 E Groverdale St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29687-ER: "Jorge H Torres's bankruptcy, initiated in Aug 2, 2013 and concluded by November 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge H Torres — California, 2:13-bk-29687-ER


ᐅ Elizabeth Donna Torres, California

Address: 208 E Center St Apt A Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-21596-TD7: "Elizabeth Donna Torres's bankruptcy, initiated in March 31, 2012 and concluded by 08/03/2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Donna Torres — California, 2:12-bk-21596-TD


ᐅ Rechelle Torres, California

Address: 131 W Badillo St Apt 10 Covina, CA 91723

Concise Description of Bankruptcy Case 2:09-bk-41683-EC7: "In Covina, CA, Rechelle Torres filed for Chapter 7 bankruptcy in 2009-11-12. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2010."
Rechelle Torres — California, 2:09-bk-41683-EC


ᐅ Andres Torres, California

Address: 1127 E Wingate St Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34718-RN: "In a Chapter 7 bankruptcy case, Andres Torres from Covina, CA, saw his proceedings start in Oct 9, 2013 and complete by Jan 19, 2014, involving asset liquidation."
Andres Torres — California, 2:13-bk-34718-RN


ᐅ Barajas Ramiro Torres, California

Address: 17710 E Benwood St Covina, CA 91722

Bankruptcy Case 2:12-bk-32933-RN Summary: "In a Chapter 7 bankruptcy case, Barajas Ramiro Torres from Covina, CA, saw his proceedings start in 07.02.2012 and complete by November 4, 2012, involving asset liquidation."
Barajas Ramiro Torres — California, 2:12-bk-32933-RN


ᐅ Wilson Torrico, California

Address: 744 N Langham Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-62331-ER: "The case of Wilson Torrico in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Torrico — California, 2:10-bk-62331-ER


ᐅ Jean Marie Tortora, California

Address: 1007 N Grammont Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-29448-RK: "In a Chapter 7 bankruptcy case, Jean Marie Tortora from Covina, CA, saw her proceedings start in 2013-07-31 and complete by 2013-11-04, involving asset liquidation."
Jean Marie Tortora — California, 2:13-bk-29448-RK


ᐅ Jorge Tovar, California

Address: 16209 E Kingside Dr Covina, CA 91722

Bankruptcy Case 2:10-bk-25516-BR Overview: "Jorge Tovar's Chapter 7 bankruptcy, filed in Covina, CA in April 21, 2010, led to asset liquidation, with the case closing in Aug 1, 2010."
Jorge Tovar — California, 2:10-bk-25516-BR


ᐅ Clyde Towles, California

Address: 5020 N Langham Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-57820-ER: "In Covina, CA, Clyde Towles filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Clyde Towles — California, 2:10-bk-57820-ER


ᐅ Alberta Sachiye Traina, California

Address: PO Box 145 Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48343-RN: "In a Chapter 7 bankruptcy case, Alberta Sachiye Traina from Covina, CA, saw her proceedings start in 11/16/2012 and complete by 02.26.2013, involving asset liquidation."
Alberta Sachiye Traina — California, 2:12-bk-48343-RN


ᐅ Lan Tran, California

Address: 126 N Rimhurst Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:09-bk-36323-BR: "The bankruptcy filing by Lan Tran, undertaken in 2009-09-29 in Covina, CA under Chapter 7, concluded with discharge in January 9, 2010 after liquidating assets."
Lan Tran — California, 2:09-bk-36323-BR


ᐅ Sara Nicole Tran, California

Address: 604 E Navilla Pl Covina, CA 91723

Bankruptcy Case 2:13-bk-35274-PC Summary: "Sara Nicole Tran's bankruptcy, initiated in 10/16/2013 and concluded by 2014-01-26 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Nicole Tran — California, 2:13-bk-35274-PC


ᐅ Martha E Trejo, California

Address: 505 E Thelborn St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26554-TD: "Martha E Trejo's bankruptcy, initiated in 05/10/2012 and concluded by 2012-08-20 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha E Trejo — California, 2:12-bk-26554-TD


ᐅ Avila Corina Trejo, California

Address: 4640 N Vincent Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13726-PC: "The bankruptcy record of Avila Corina Trejo from Covina, CA, shows a Chapter 7 case filed in 2013-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2013."
Avila Corina Trejo — California, 2:13-bk-13726-PC


ᐅ Netzer D Triguero, California

Address: 344 E Navilla Pl Apt 3 Covina, CA 91723-3133

Concise Description of Bankruptcy Case 2:16-bk-12754-BR7: "In Covina, CA, Netzer D Triguero filed for Chapter 7 bankruptcy in Mar 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2016."
Netzer D Triguero — California, 2:16-bk-12754-BR


ᐅ Madeline Trinidad, California

Address: 20602 E Arrow Hwy Apt 3 Covina, CA 91724

Concise Description of Bankruptcy Case 2:09-bk-45762-AA7: "The bankruptcy record of Madeline Trinidad from Covina, CA, shows a Chapter 7 case filed in 12.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Madeline Trinidad — California, 2:09-bk-45762-AA


ᐅ Angelique Tripode, California

Address: 131 W BADILLO ST APT 5 COVINA, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-31008-BR7: "In a Chapter 7 bankruptcy case, Angelique Tripode from Covina, CA, saw her proceedings start in May 2010 and complete by 2010-09-04, involving asset liquidation."
Angelique Tripode — California, 2:10-bk-31008-BR


ᐅ Karen Lynn Trott, California

Address: 4462 N Lark Ellen Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-11759-TD7: "Karen Lynn Trott's Chapter 7 bankruptcy, filed in Covina, CA in Jan 18, 2012, led to asset liquidation, with the case closing in May 22, 2012."
Karen Lynn Trott — California, 2:12-bk-11759-TD


ᐅ Guillermo Trujillo, California

Address: 534 N Chardonnay Dr Covina, CA 91723

Bankruptcy Case 2:10-bk-41991-VK Summary: "Guillermo Trujillo's Chapter 7 bankruptcy, filed in Covina, CA in July 2010, led to asset liquidation, with the case closing in 2010-12-03."
Guillermo Trujillo — California, 2:10-bk-41991-VK


ᐅ Hanh Truong, California

Address: 16515 E Cypress St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-14083-ER7: "In Covina, CA, Hanh Truong filed for Chapter 7 bankruptcy in Feb 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Hanh Truong — California, 2:10-bk-14083-ER


ᐅ Katie Truong, California

Address: 688 N Rimsdale Ave Apt 7 Covina, CA 91722

Bankruptcy Case 2:10-bk-36868-BB Overview: "The bankruptcy record of Katie Truong from Covina, CA, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Katie Truong — California, 2:10-bk-36868-BB


ᐅ Lam Tricia Truong, California

Address: 4509 N Coney Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-36395-ER: "Covina, CA resident Lam Tricia Truong's August 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2012."
Lam Tricia Truong — California, 2:12-bk-36395-ER


ᐅ Magdaoralia Turcios, California

Address: 824 E Badillo St Covina, CA 91723-2437

Brief Overview of Bankruptcy Case 14-34586-sgj7: "Magdaoralia Turcios's bankruptcy, initiated in 09.26.2014 and concluded by December 25, 2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdaoralia Turcios — California, 14-34586


ᐅ Christine Turrey, California

Address: 338 N Vecino Dr Apt 13 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-60056-BB: "Christine Turrey's Chapter 7 bankruptcy, filed in Covina, CA in 2010-11-22, led to asset liquidation, with the case closing in March 2011."
Christine Turrey — California, 2:10-bk-60056-BB


ᐅ Marc A Tyrone, California

Address: 5005 N Kinsella Ave Covina, CA 91724-1235

Bankruptcy Case 2:14-bk-10215-ER Overview: "Marc A Tyrone's bankruptcy, initiated in 2014-01-06 and concluded by 2014-05-05 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc A Tyrone — California, 2:14-bk-10215-ER


ᐅ Monique Y Tyrone, California

Address: 5005 N Kinsella Ave Covina, CA 91724-1235

Brief Overview of Bankruptcy Case 2:14-bk-10215-ER: "The bankruptcy filing by Monique Y Tyrone, undertaken in 01.06.2014 in Covina, CA under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Monique Y Tyrone — California, 2:14-bk-10215-ER


ᐅ Jena Udarbe, California

Address: 664 E Workman St Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-33423-VK: "Covina, CA resident Jena Udarbe's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Jena Udarbe — California, 2:10-bk-33423-VK


ᐅ Michelle M Urias, California

Address: 329 E Workman St Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-13709-BB7: "The bankruptcy record of Michelle M Urias from Covina, CA, shows a Chapter 7 case filed in 2012-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2012."
Michelle M Urias — California, 2:12-bk-13709-BB


ᐅ Mario Uribe, California

Address: 523 E Navilla Pl Covina, CA 91723-3217

Bankruptcy Case 2:07-bk-16115-SK Summary: "The bankruptcy record for Mario Uribe from Covina, CA, under Chapter 13, filed in 07/19/2007, involved setting up a repayment plan, finalized by 2013-01-24."
Mario Uribe — California, 2:07-bk-16115-SK