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 David E Webb, California

Address: 3915 N Morada Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-27224-ER Overview: "David E Webb's bankruptcy, initiated in 04.20.2011 and concluded by August 23, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Webb — California, 2:11-bk-27224-ER


ᐅ Laura Wegrzyn, California

Address: 803 E Benbow St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64329-RN: "In Covina, CA, Laura Wegrzyn filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
Laura Wegrzyn — California, 2:10-bk-64329-RN


ᐅ Barbara Jo Wells, California

Address: 1159 N Conwell Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-43878-RN: "The bankruptcy record of Barbara Jo Wells from Covina, CA, shows a Chapter 7 case filed in 2012-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-18."
Barbara Jo Wells — California, 2:12-bk-43878-RN


ᐅ Rosa Wells, California

Address: 800 W Grondahl St Apt D Covina, CA 91722

Bankruptcy Case 2:11-bk-57898-TD Overview: "In Covina, CA, Rosa Wells filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2012."
Rosa Wells — California, 2:11-bk-57898-TD


ᐅ Bryan Robert Wertz, California

Address: 780 S Heffner Hill Rd Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-59174-BR7: "In a Chapter 7 bankruptcy case, Bryan Robert Wertz from Covina, CA, saw his proceedings start in 11/30/2011 and complete by April 2012, involving asset liquidation."
Bryan Robert Wertz — California, 2:11-bk-59174-BR


ᐅ Laurie White, California

Address: 822 N Cedar Dr Covina, CA 91723

Bankruptcy Case 2:12-bk-29226-RN Overview: "Laurie White's bankruptcy, initiated in May 2012 and concluded by 2012-10-03 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie White — California, 2:12-bk-29226-RN


ᐅ Cynthia Della Wiggins, California

Address: 4004 N Ellen Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48306-BR: "Cynthia Della Wiggins's Chapter 7 bankruptcy, filed in Covina, CA in 2012-11-16, led to asset liquidation, with the case closing in 02.26.2013."
Cynthia Della Wiggins — California, 2:12-bk-48306-BR


ᐅ Kaitlyn Jeanne Willette, California

Address: 1408 N Citrus Ave Apt 35 Covina, CA 91722-1728

Concise Description of Bankruptcy Case 2:14-bk-29132-BB7: "The bankruptcy filing by Kaitlyn Jeanne Willette, undertaken in Oct 8, 2014 in Covina, CA under Chapter 7, concluded with discharge in Jan 6, 2015 after liquidating assets."
Kaitlyn Jeanne Willette — California, 2:14-bk-29132-BB


ᐅ Candi Williams, California

Address: 4833 N Henton Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-14158-BR: "Candi Williams's Chapter 7 bankruptcy, filed in Covina, CA in 2010-02-05, led to asset liquidation, with the case closing in May 18, 2010."
Candi Williams — California, 2:10-bk-14158-BR


ᐅ Kay Williams, California

Address: 1159 N Conwell Ave Apt 124 Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-10105-RK7: "Covina, CA resident Kay Williams's January 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2013."
Kay Williams — California, 2:13-bk-10105-RK


ᐅ William Willis, California

Address: 20296 E Arrow Hwy Apt A Covina, CA 91724

Bankruptcy Case 2:10-bk-56534-PC Overview: "The case of William Willis in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Willis — California, 2:10-bk-56534-PC


ᐅ Sharron Wilson, California

Address: 455 E Covina Blvd Covina, CA 91722-2823

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22131-BR: "In a Chapter 7 bankruptcy case, Sharron Wilson from Covina, CA, saw her proceedings start in 2015-08-01 and complete by October 2015, involving asset liquidation."
Sharron Wilson — California, 2:15-bk-22131-BR


ᐅ Bonny Wilson, California

Address: 17052 E Benbow St Covina, CA 91722

Bankruptcy Case 2:10-bk-63588-RN Overview: "The bankruptcy record of Bonny Wilson from Covina, CA, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2011."
Bonny Wilson — California, 2:10-bk-63588-RN


ᐅ Wesley Arthur Wilson, California

Address: 16733 E Bellbrook St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-23027-PC: "The bankruptcy record of Wesley Arthur Wilson from Covina, CA, shows a Chapter 7 case filed in March 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Wesley Arthur Wilson — California, 2:11-bk-23027-PC


ᐅ James Stacy Wilson, California

Address: 21210 E Arrow Hwy Trlr 103 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64940-BR: "The bankruptcy record of James Stacy Wilson from Covina, CA, shows a Chapter 7 case filed in Dec 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-01."
James Stacy Wilson — California, 2:10-bk-64940-BR


ᐅ Susan Marie Winberg, California

Address: 1481 E Covina Hills Rd Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-36508-BB7: "The case of Susan Marie Winberg in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Marie Winberg — California, 2:13-bk-36508-BB


ᐅ Ren Shiun Wing, California

Address: 4667 N Midsite Ave Covina, CA 91722

Bankruptcy Case 2:13-bk-32367-TD Overview: "Ren Shiun Wing's bankruptcy, initiated in September 6, 2013 and concluded by Dec 9, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ren Shiun Wing — California, 2:13-bk-32367-TD


ᐅ Wilson Wei Shao Wing, California

Address: 4919 N Farber Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-22671-EC Summary: "The bankruptcy record of Wilson Wei Shao Wing from Covina, CA, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Wilson Wei Shao Wing — California, 2:11-bk-22671-EC


ᐅ Brian Wing, California

Address: 4667 N Midsite Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-40206-SK Summary: "Brian Wing's bankruptcy, initiated in 2011-07-14 and concluded by 2011-11-16 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Wing — California, 2:11-bk-40206-SK


ᐅ Amber Wood, California

Address: 839 N Banna Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47782-BB: "In a Chapter 7 bankruptcy case, Amber Wood from Covina, CA, saw her proceedings start in Sep 4, 2010 and complete by 01.07.2011, involving asset liquidation."
Amber Wood — California, 2:10-bk-47782-BB


ᐅ Brandon James Wood, California

Address: 311 E Italia St # A Covina, CA 91723

Brief Overview of Bankruptcy Case 2:13-bk-21996-RN: "Brandon James Wood's bankruptcy, initiated in 05.07.2013 and concluded by 08/17/2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon James Wood — California, 2:13-bk-21996-RN


ᐅ David Alan Woods, California

Address: 19616 E Benwood St Covina, CA 91724

Concise Description of Bankruptcy Case 2:12-bk-31988-TD7: "In Covina, CA, David Alan Woods filed for Chapter 7 bankruptcy in 06.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-28."
David Alan Woods — California, 2:12-bk-31988-TD


ᐅ Dominique Dawn Woolard, California

Address: 4926 N Vogue Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-15308-TD: "In Covina, CA, Dominique Dawn Woolard filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-03."
Dominique Dawn Woolard — California, 2:13-bk-15308-TD


ᐅ Phillip Loyal Work, California

Address: 1348 N Edenfield Ave Covina, CA 91722

Bankruptcy Case 2:12-bk-13406-BR Overview: "The case of Phillip Loyal Work in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Loyal Work — California, 2:12-bk-13406-BR


ᐅ Lonnie Workman, California

Address: 19664 E Knollcrest Dr Covina, CA 91724

Bankruptcy Case 2:10-bk-32791-TD Overview: "In a Chapter 7 bankruptcy case, Lonnie Workman from Covina, CA, saw their proceedings start in June 2010 and complete by October 7, 2010, involving asset liquidation."
Lonnie Workman — California, 2:10-bk-32791-TD


ᐅ Angelica Wright, California

Address: 18002 E Benbow St Covina, CA 91722-2707

Bankruptcy Case 2:15-bk-16301-ER Summary: "The case of Angelica Wright in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica Wright — California, 2:15-bk-16301-ER


ᐅ Bruce Alan Wright, California

Address: 941 E Edgecomb St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-45187-RN: "The bankruptcy filing by Bruce Alan Wright, undertaken in August 2011 in Covina, CA under Chapter 7, concluded with discharge in 12/21/2011 after liquidating assets."
Bruce Alan Wright — California, 2:11-bk-45187-RN


ᐅ Milreca Wu, California

Address: 1147 W Masline St Covina, CA 91722-1256

Concise Description of Bankruptcy Case 2:14-bk-23740-ER7: "The case of Milreca Wu in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milreca Wu — California, 2:14-bk-23740-ER


ᐅ Roy Yanez, California

Address: 423 E Alisal Way Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-63458-TD: "The bankruptcy filing by Roy Yanez, undertaken in 2010-12-15 in Covina, CA under Chapter 7, concluded with discharge in 2011-04-19 after liquidating assets."
Roy Yanez — California, 2:10-bk-63458-TD


ᐅ Frances Yarber, California

Address: 4818 N Armel Dr Covina, CA 91722

Bankruptcy Case 2:10-bk-34200-AA Summary: "The bankruptcy filing by Frances Yarber, undertaken in 2010-06-15 in Covina, CA under Chapter 7, concluded with discharge in 10.18.2010 after liquidating assets."
Frances Yarber — California, 2:10-bk-34200-AA


ᐅ Dolores Yarc, California

Address: 16773 E Cypress St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53676-BB: "The bankruptcy record of Dolores Yarc from Covina, CA, shows a Chapter 7 case filed in October 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2011."
Dolores Yarc — California, 2:10-bk-53676-BB


ᐅ Wanda Jean Yates, California

Address: 1931 E Covina Blvd Apt I Covina, CA 91724-1849

Bankruptcy Case 2:15-bk-16277-BB Summary: "Covina, CA resident Wanda Jean Yates's April 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20."
Wanda Jean Yates — California, 2:15-bk-16277-BB


ᐅ Elbert Louis Yates, California

Address: 1931 E Covina Blvd Apt I Covina, CA 91724-1849

Brief Overview of Bankruptcy Case 2:15-bk-16277-BB: "The case of Elbert Louis Yates in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elbert Louis Yates — California, 2:15-bk-16277-BB


ᐅ Jr Raymond Trujillo Ybarra, California

Address: 20129 E Venton St Covina, CA 91724

Bankruptcy Case 2:12-bk-51916-RK Summary: "The bankruptcy record of Jr Raymond Trujillo Ybarra from Covina, CA, shows a Chapter 7 case filed in 12.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-07."
Jr Raymond Trujillo Ybarra — California, 2:12-bk-51916-RK


ᐅ Israel Yeep, California

Address: 16832 E Bygrove St Covina, CA 91722-1109

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18142-RK: "The bankruptcy record of Israel Yeep from Covina, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2015."
Israel Yeep — California, 2:15-bk-18142-RK


ᐅ Tse Ching Yeh, California

Address: 688 N Rimsdale Ave Apt 3 Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-13124-RN7: "Covina, CA resident Tse Ching Yeh's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2010."
Tse Ching Yeh — California, 2:10-bk-13124-RN


ᐅ Elyse Yliz, California

Address: 4721 N Glen Arden Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42689-BB: "The case of Elyse Yliz in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elyse Yliz — California, 2:11-bk-42689-BB


ᐅ Richard Young, California

Address: 1176 N Heathdale Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-26432-BR7: "The bankruptcy filing by Richard Young, undertaken in Apr 27, 2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
Richard Young — California, 2:10-bk-26432-BR


ᐅ Rito Salvador Yzarraraz, California

Address: 525 E Bellbrook St Covina, CA 91722

Bankruptcy Case 2:13-bk-26741-RK Overview: "The bankruptcy filing by Rito Salvador Yzarraraz, undertaken in June 28, 2013 in Covina, CA under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Rito Salvador Yzarraraz — California, 2:13-bk-26741-RK


ᐅ Armando Zacarias, California

Address: 1265 E Cypress St Covina, CA 91724

Bankruptcy Case 2:10-bk-47569-BB Summary: "Armando Zacarias's bankruptcy, initiated in 09/02/2010 and concluded by January 5, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Zacarias — California, 2:10-bk-47569-BB


ᐅ Leo Zacarias, California

Address: 325 E Benwood St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-38437-TD: "In Covina, CA, Leo Zacarias filed for Chapter 7 bankruptcy in 07/12/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2010."
Leo Zacarias — California, 2:10-bk-38437-TD


ᐅ Raymundo J Zacarias, California

Address: 15909 E Mc Gill St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41660-BB: "Covina, CA resident Raymundo J Zacarias's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2011."
Raymundo J Zacarias — California, 2:11-bk-41660-BB


ᐅ Yolanda Zacarias, California

Address: 785 E Algrove St Covina, CA 91723

Bankruptcy Case 2:10-bk-17038-BB Summary: "Yolanda Zacarias's Chapter 7 bankruptcy, filed in Covina, CA in 2010-02-26, led to asset liquidation, with the case closing in June 2010."
Yolanda Zacarias — California, 2:10-bk-17038-BB


ᐅ Jessy Guldalian Zakhia, California

Address: 752 N Langham Ave Covina, CA 91724-2519

Bankruptcy Case 2:14-bk-25952-RN Summary: "Jessy Guldalian Zakhia's Chapter 7 bankruptcy, filed in Covina, CA in 08/19/2014, led to asset liquidation, with the case closing in 2014-12-08."
Jessy Guldalian Zakhia — California, 2:14-bk-25952-RN


ᐅ Arturo Zambrano, California

Address: 483 E Cypress St Covina, CA 91723

Concise Description of Bankruptcy Case 2:11-bk-56859-ER7: "The bankruptcy record of Arturo Zambrano from Covina, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2012."
Arturo Zambrano — California, 2:11-bk-56859-ER


ᐅ Jessica Marie Zamora, California

Address: 437 E Cypress St Covina, CA 91723-1216

Concise Description of Bankruptcy Case 2:14-bk-12585-RN7: "Jessica Marie Zamora's bankruptcy, initiated in 2014-02-11 and concluded by 06.02.2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Marie Zamora — California, 2:14-bk-12585-RN


ᐅ Anita Zapata, California

Address: 16342 E Cypress St Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-46940-EC7: "The bankruptcy record of Anita Zapata 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."
Anita Zapata — California, 2:09-bk-46940-EC


ᐅ Sanchez Maria De Jesus Zaragoza, California

Address: 143 N Vecino Dr Covina, CA 91723-2325

Brief Overview of Bankruptcy Case 2:15-bk-18701-TD: "Sanchez Maria De Jesus Zaragoza's Chapter 7 bankruptcy, filed in Covina, CA in May 29, 2015, led to asset liquidation, with the case closing in 08.27.2015."
Sanchez Maria De Jesus Zaragoza — California, 2:15-bk-18701-TD


ᐅ Daniel Zaragoza, California

Address: 16225 E Edna Pl Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-50523-PC7: "In Covina, CA, Daniel Zaragoza filed for Chapter 7 bankruptcy in Sep 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2011."
Daniel Zaragoza — California, 2:10-bk-50523-PC


ᐅ Brian Paul Zavala, California

Address: 16840 E Benbow St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29191-ER: "Covina, CA resident Brian Paul Zavala's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2012."
Brian Paul Zavala — California, 2:12-bk-29191-ER


ᐅ Jr Lupe Zavala, California

Address: 1913 E Benbow St Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-51518-AA7: "In a Chapter 7 bankruptcy case, Jr Lupe Zavala from Covina, CA, saw their proceedings start in September 28, 2010 and complete by Jan 31, 2011, involving asset liquidation."
Jr Lupe Zavala — California, 2:10-bk-51518-AA


ᐅ Jr Salvador Zavala, California

Address: 521 E Stephanie Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15032-RK: "In Covina, CA, Jr Salvador Zavala filed for Chapter 7 bankruptcy in Feb 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2013."
Jr Salvador Zavala — California, 2:13-bk-15032-RK


ᐅ Francisca Zepeda, California

Address: 1366 N Heathdale Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-54291-TD Overview: "In a Chapter 7 bankruptcy case, Francisca Zepeda from Covina, CA, saw her proceedings start in 10.15.2010 and complete by Feb 17, 2011, involving asset liquidation."
Francisca Zepeda — California, 2:10-bk-54291-TD


ᐅ Claudia Zermeno, California

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

Bankruptcy Case 2:15-bk-29174-BB Overview: "Claudia Zermeno's Chapter 7 bankruptcy, filed in Covina, CA in December 22, 2015, led to asset liquidation, with the case closing in Mar 21, 2016."
Claudia Zermeno — California, 2:15-bk-29174-BB


ᐅ Tina Zhao, California

Address: 625 N Danehurst Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45842-BR: "The bankruptcy record of Tina Zhao 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 March 29, 2010."
Tina Zhao — California, 2:09-bk-45842-BR


ᐅ Daniel Zozaya, California

Address: 703 S Fircroft Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22890-ER: "The bankruptcy record of Daniel Zozaya from Covina, CA, shows a Chapter 7 case filed in 03.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-28."
Daniel Zozaya — California, 2:11-bk-22890-ER


ᐅ Emilio Zubiate, California

Address: 876 W Chester Rd Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41825-RN: "Emilio Zubiate's bankruptcy, initiated in 07.30.2010 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."
Emilio Zubiate — California, 2:10-bk-41825-RN


ᐅ Iii Anthony Albert Zubiate, California

Address: 1160 N Conwell Ave Apt 103 Covina, CA 91722

Bankruptcy Case 2:11-bk-36716-RN Summary: "Iii Anthony Albert Zubiate's Chapter 7 bankruptcy, filed in Covina, CA in 2011-06-21, led to asset liquidation, with the case closing in October 2011."
Iii Anthony Albert Zubiate — California, 2:11-bk-36716-RN


ᐅ Mendoza Roxana Yaneth Zuleta, California

Address: 361 E Navilla Pl Apt 4 Covina, CA 91723

Bankruptcy Case 2:13-bk-31631-BR Summary: "In a Chapter 7 bankruptcy case, Mendoza Roxana Yaneth Zuleta from Covina, CA, saw her proceedings start in 2013-08-28 and complete by December 2013, involving asset liquidation."
Mendoza Roxana Yaneth Zuleta — California, 2:13-bk-31631-BR


ᐅ Ronald J Zuniga, California

Address: 3934 N Broadmoor Ave Covina, CA 91722

Bankruptcy Case 2:12-bk-43992-TD Overview: "The case of Ronald J Zuniga in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald J Zuniga — California, 2:12-bk-43992-TD


ᐅ Saul L Zuniga, California

Address: 1102 W Grovecenter St Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-35748-RN7: "Saul L Zuniga's bankruptcy, initiated in 2011-06-15 and concluded by 2011-10-18 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul L Zuniga — California, 2:11-bk-35748-RN


ᐅ Manuel Zuniga, California

Address: 360 E School St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15064-TD: "The case of Manuel Zuniga in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Zuniga — California, 2:13-bk-15064-TD


ᐅ Fernando A Zuniga, California

Address: 1156 N Lyman Ave Covina, CA 91724-1805

Brief Overview of Bankruptcy Case 2:14-bk-33118-BB: "In a Chapter 7 bankruptcy case, Fernando A Zuniga from Covina, CA, saw his proceedings start in 2014-12-16 and complete by Mar 16, 2015, involving asset liquidation."
Fernando A Zuniga — California, 2:14-bk-33118-BB


ᐅ Gina L Zuniga, California

Address: 1156 N Lyman Ave Covina, CA 91724-1805

Bankruptcy Case 2:14-bk-33118-BB Summary: "Gina L Zuniga's bankruptcy, initiated in December 2014 and concluded by 2015-03-16 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina L Zuniga — California, 2:14-bk-33118-BB


ᐅ Mato Zupic, California

Address: 1414 N Eastbury Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38457-BR: "The bankruptcy filing by Mato Zupic, undertaken in July 12, 2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Mato Zupic — California, 2:10-bk-38457-BR