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 Randy D Castellanos, California

Address: 2473 N Grand Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-60499-BR: "The bankruptcy record of Randy D Castellanos from Covina, CA, shows a Chapter 7 case filed in 12/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2012."
Randy D Castellanos — California, 2:11-bk-60499-BR


ᐅ Salvador Castellanos, California

Address: 17012 E Bellbrook St Covina, CA 91722-2502

Brief Overview of Bankruptcy Case 2:15-bk-25550-NB: "In a Chapter 7 bankruptcy case, Salvador Castellanos from Covina, CA, saw his proceedings start in Oct 8, 2015 and complete by January 6, 2016, involving asset liquidation."
Salvador Castellanos — California, 2:15-bk-25550-NB


ᐅ Norma Leticia Castelo, California

Address: 653 S Eremland Dr Covina, CA 91723-3524

Bankruptcy Case 2:16-bk-10441-BR Overview: "In a Chapter 7 bankruptcy case, Norma Leticia Castelo from Covina, CA, saw her proceedings start in 01/13/2016 and complete by 2016-04-12, involving asset liquidation."
Norma Leticia Castelo — California, 2:16-bk-10441-BR


ᐅ Jr Luis Albert Castillo, California

Address: 16141 E Edna Pl Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-60129-RK: "The bankruptcy record of Jr Luis Albert Castillo from Covina, CA, shows a Chapter 7 case filed in 12/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2012."
Jr Luis Albert Castillo — California, 2:11-bk-60129-RK


ᐅ Richard Castillo, California

Address: 504 W Nubia St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-38809-BB: "The bankruptcy record of Richard Castillo from Covina, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2011."
Richard Castillo — California, 2:11-bk-38809-BB


ᐅ Ramirez Sandra Castillo, California

Address: 162 E Covina Blvd Apt 64 Covina, CA 91722-2882

Bankruptcy Case 2:15-bk-25818-BR Summary: "The bankruptcy record of Ramirez Sandra Castillo from Covina, CA, shows a Chapter 7 case filed in 10/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Ramirez Sandra Castillo — California, 2:15-bk-25818-BR


ᐅ Cristina Castro, California

Address: 1375 W San Bernardino Rd Apt 131 Covina, CA 91722

Bankruptcy Case 2:10-bk-30424-AA Summary: "Covina, CA resident Cristina Castro's 05.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Cristina Castro — California, 2:10-bk-30424-AA


ᐅ Maria Luisa Castro, California

Address: 913 E Ranchcreek Rd Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12508-RK: "Maria Luisa Castro's Chapter 7 bankruptcy, filed in Covina, CA in 2012-01-24, led to asset liquidation, with the case closing in May 28, 2012."
Maria Luisa Castro — California, 2:12-bk-12508-RK


ᐅ Rene Castro, California

Address: 157 W Arbor Ct Covina, CA 91723

Bankruptcy Case 2:10-bk-51983-TD Overview: "Rene Castro's bankruptcy, initiated in September 2010 and concluded by February 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Castro — California, 2:10-bk-51983-TD


ᐅ Gary Daniel Castro, California

Address: 603 S Eastbury Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-46689-BB7: "The case of Gary Daniel Castro in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Daniel Castro — California, 2:12-bk-46689-BB


ᐅ Kashena Trishai Lanise Cato, California

Address: 21042 E Arrow Hwy Apt 147 Covina, CA 91724-1450

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28187-ER: "In a Chapter 7 bankruptcy case, Kashena Trishai Lanise Cato from Covina, CA, saw their proceedings start in 09.24.2014 and complete by 12/23/2014, involving asset liquidation."
Kashena Trishai Lanise Cato — California, 2:14-bk-28187-ER


ᐅ Dominique Marie Cavallo, California

Address: 4716 N Duxford Ave Covina, CA 91722-2625

Brief Overview of Bankruptcy Case 2:14-bk-28674-BR: "In a Chapter 7 bankruptcy case, Dominique Marie Cavallo from Covina, CA, saw her proceedings start in September 30, 2014 and complete by 2014-12-29, involving asset liquidation."
Dominique Marie Cavallo — California, 2:14-bk-28674-BR


ᐅ Juan T Cedillo, California

Address: 431 W Center St Apt A Covina, CA 91723

Bankruptcy Case 2:11-bk-17894-TD Summary: "Covina, CA resident Juan T Cedillo's 02.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Juan T Cedillo — California, 2:11-bk-17894-TD


ᐅ Annette E Ceja, California

Address: 1175 E Wanamaker Dr Apt C Covina, CA 91724-3052

Concise Description of Bankruptcy Case 2:15-bk-15793-BB7: "The case of Annette E Ceja in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette E Ceja — California, 2:15-bk-15793-BB


ᐅ Claudia Tatiana Celebertti, California

Address: 5037 N Rimhurst Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-28326-BB Overview: "The bankruptcy filing by Claudia Tatiana Celebertti, undertaken in 04/27/2011 in Covina, CA under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Claudia Tatiana Celebertti — California, 2:11-bk-28326-BB


ᐅ Jenny Celis, California

Address: 627 N Kidder Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-41790-PC7: "The case of Jenny Celis in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Celis — California, 2:10-bk-41790-PC


ᐅ Jose Guadalupe Centeno, California

Address: 17844 E Edna Pl Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44513-BB: "Jose Guadalupe Centeno's bankruptcy, initiated in 10.12.2012 and concluded by 01/22/2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Guadalupe Centeno — California, 2:12-bk-44513-BB


ᐅ Michael Lynn Centers, California

Address: 1045 N Azusa Ave Trlr 49 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-19539-RN: "Michael Lynn Centers's Chapter 7 bankruptcy, filed in Covina, CA in April 11, 2013, led to asset liquidation, with the case closing in July 15, 2013."
Michael Lynn Centers — California, 2:13-bk-19539-RN


ᐅ Ines Cerda, California

Address: 16702 E Devanah St Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-45961-ER7: "Ines Cerda's Chapter 7 bankruptcy, filed in Covina, CA in Dec 18, 2009, led to asset liquidation, with the case closing in May 24, 2010."
Ines Cerda — California, 2:09-bk-45961-ER


ᐅ Rosalio M Cerda, California

Address: 1431 N Fenimore Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60636-TD: "Rosalio M Cerda's bankruptcy, initiated in 2011-12-13 and concluded by 04/16/2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalio M Cerda — California, 2:11-bk-60636-TD


ᐅ Cesar Cervantes, California

Address: 1312 E Ruddock St Covina, CA 91724

Bankruptcy Case 2:09-bk-39430-AA Overview: "In Covina, CA, Cesar Cervantes filed for Chapter 7 bankruptcy in October 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2010."
Cesar Cervantes — California, 2:09-bk-39430-AA


ᐅ Salvador Cervantes, California

Address: 4137 N Yaleton Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25364-TD: "The bankruptcy filing by Salvador Cervantes, undertaken in June 2013 in Covina, CA under Chapter 7, concluded with discharge in September 22, 2013 after liquidating assets."
Salvador Cervantes — California, 2:13-bk-25364-TD


ᐅ Jose A Cervantes, California

Address: 16712 E Benbow St Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-62455-RK7: "Jose A Cervantes's Chapter 7 bankruptcy, filed in Covina, CA in 12/28/2011, led to asset liquidation, with the case closing in May 2012."
Jose A Cervantes — California, 2:11-bk-62455-RK


ᐅ Stephen Michael Cervantes, California

Address: 610 N Garsden Ave Covina, CA 91724-2629

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24512-BR: "In Covina, CA, Stephen Michael Cervantes filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2014."
Stephen Michael Cervantes — California, 2:14-bk-24512-BR


ᐅ Enrique T Cervantes, California

Address: 947 W Cypress St Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-43778-RK7: "The bankruptcy filing by Enrique T Cervantes, undertaken in 2012-10-05 in Covina, CA under Chapter 7, concluded with discharge in January 15, 2013 after liquidating assets."
Enrique T Cervantes — California, 2:12-bk-43778-RK


ᐅ Arroyo Joel Cervantes, California

Address: 4612 N Trujillo Dr Covina, CA 91722

Bankruptcy Case 2:12-bk-33806-ER Overview: "Arroyo Joel Cervantes's Chapter 7 bankruptcy, filed in Covina, CA in 2012-07-10, led to asset liquidation, with the case closing in Oct 15, 2012."
Arroyo Joel Cervantes — California, 2:12-bk-33806-ER


ᐅ Laura Cervantes, California

Address: 16841 E Tudor St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-13471-BR: "Covina, CA resident Laura Cervantes's January 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-13."
Laura Cervantes — California, 2:10-bk-13471-BR


ᐅ Anthony Cevallos, California

Address: 20240 E Arrow Hwy Apt D Covina, CA 91724

Bankruptcy Case 2:10-bk-60107-VZ Summary: "The bankruptcy filing by Anthony Cevallos, undertaken in 2010-11-22 in Covina, CA under Chapter 7, concluded with discharge in 2011-03-27 after liquidating assets."
Anthony Cevallos — California, 2:10-bk-60107-VZ


ᐅ Aida Chacon, California

Address: 1045 N Azusa Ave Trlr 232 Covina, CA 91722-2658

Bankruptcy Case 2:15-bk-29090-DS Overview: "In Covina, CA, Aida Chacon filed for Chapter 7 bankruptcy in Dec 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-17."
Aida Chacon — California, 2:15-bk-29090-DS


ᐅ Christopher Martin Chacon, California

Address: 1166 N Lyman Ave Covina, CA 91724-1805

Bankruptcy Case 2:16-bk-17183-BR Summary: "The bankruptcy filing by Christopher Martin Chacon, undertaken in 05/30/2016 in Covina, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Christopher Martin Chacon — California, 2:16-bk-17183-BR


ᐅ Jesus Daniel Chagolla, California

Address: 453 S Barranca Ave Apt 7 Covina, CA 91723

Bankruptcy Case 2:11-bk-57233-RN Overview: "The bankruptcy filing by Jesus Daniel Chagolla, undertaken in 2011-11-15 in Covina, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jesus Daniel Chagolla — California, 2:11-bk-57233-RN


ᐅ Alejandra G Chale, California

Address: 266 W Bygrove St Covina, CA 91722-1617

Bankruptcy Case 2:15-bk-16131-BR Overview: "Alejandra G Chale's bankruptcy, initiated in 04.19.2015 and concluded by 07.18.2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandra G Chale — California, 2:15-bk-16131-BR


ᐅ Asis Chale, California

Address: 266 W Bygrove St Covina, CA 91722-1617

Concise Description of Bankruptcy Case 2:15-bk-16131-BR7: "In Covina, CA, Asis Chale filed for Chapter 7 bankruptcy in 04.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-18."
Asis Chale — California, 2:15-bk-16131-BR


ᐅ Chad R Challoner, California

Address: 265 E Navilla Pl Apt 202 Covina, CA 91723-3120

Bankruptcy Case 2:14-bk-32447-BB Summary: "The case of Chad R Challoner in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad R Challoner — California, 2:14-bk-32447-BB


ᐅ Thomas Alan Chamberlain, California

Address: 1299 N Sunflower Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-36209-BB Summary: "The bankruptcy filing by Thomas Alan Chamberlain, undertaken in 2012-07-31 in Covina, CA under Chapter 7, concluded with discharge in 12/03/2012 after liquidating assets."
Thomas Alan Chamberlain — California, 2:12-bk-36209-BB


ᐅ Bryan Chamberlain, California

Address: 426 N Nearglen Ave Covina, CA 91724-2713

Concise Description of Bankruptcy Case 2:14-bk-10691-BB7: "The case of Bryan Chamberlain in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Chamberlain — California, 2:14-bk-10691-BB


ᐅ Oscar R Chang, California

Address: 19303 E Groverdale St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-31305-RN: "In a Chapter 7 bankruptcy case, Oscar R Chang from Covina, CA, saw his proceedings start in August 2013 and complete by 12.03.2013, involving asset liquidation."
Oscar R Chang — California, 2:13-bk-31305-RN


ᐅ Hugo Osmeli Chang, California

Address: 688 N Rimsdale Ave Apt 59 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-10193-ER: "Covina, CA resident Hugo Osmeli Chang's Jan 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2012."
Hugo Osmeli Chang — California, 2:12-bk-10193-ER


ᐅ Jr Glenn Leland Chapman, California

Address: 343 E Navilla Pl Apt 2 Covina, CA 91723

Concise Description of Bankruptcy Case 2:13-bk-17587-TD7: "In a Chapter 7 bankruptcy case, Jr Glenn Leland Chapman from Covina, CA, saw his proceedings start in 03.22.2013 and complete by June 24, 2013, involving asset liquidation."
Jr Glenn Leland Chapman — California, 2:13-bk-17587-TD


ᐅ Lazaro Chappotin, California

Address: 430 S San Jose Ave Apt 10 Covina, CA 91723-3020

Brief Overview of Bankruptcy Case 2:16-bk-18471-WB: "The bankruptcy filing by Lazaro Chappotin, undertaken in June 24, 2016 in Covina, CA under Chapter 7, concluded with discharge in 09.22.2016 after liquidating assets."
Lazaro Chappotin — California, 2:16-bk-18471-WB


ᐅ Edwin Antonio Chavez, California

Address: 1159 N Conwell Ave Apt 304 Covina, CA 91722-1333

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27059-WB: "In Covina, CA, Edwin Antonio Chavez filed for Chapter 7 bankruptcy in 2015-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2016."
Edwin Antonio Chavez — California, 2:15-bk-27059-WB


ᐅ Elizabeth Chavez, California

Address: 1179 N LYMAN AVE COVINA, CA 91724

Bankruptcy Case 2:10-bk-18745-RN Overview: "Elizabeth Chavez's Chapter 7 bankruptcy, filed in Covina, CA in 2010-03-10, led to asset liquidation, with the case closing in 2010-06-20."
Elizabeth Chavez — California, 2:10-bk-18745-RN


ᐅ Mariano Chavez, California

Address: 1375 W San Bernardino Rd Apt 162 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23904-BR: "The case of Mariano Chavez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariano Chavez — California, 2:12-bk-23904-BR


ᐅ Gloria Isabel Chavez, California

Address: 354 E Ramona St Covina, CA 91723-3503

Brief Overview of Bankruptcy Case 2:15-bk-23776-TD: "Gloria Isabel Chavez's Chapter 7 bankruptcy, filed in Covina, CA in 2015-09-02, led to asset liquidation, with the case closing in December 2015."
Gloria Isabel Chavez — California, 2:15-bk-23776-TD


ᐅ Ramirez Melinda M Chavez, California

Address: 1463 N Fenimore Ave Covina, CA 91722

Bankruptcy Case 2:12-bk-22022-BB Overview: "In Covina, CA, Ramirez Melinda M Chavez filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2012."
Ramirez Melinda M Chavez — California, 2:12-bk-22022-BB


ᐅ Cesar Chavez, California

Address: 16845 E Benwood St Covina, CA 91722-2417

Bankruptcy Case 2:14-bk-28951-RN Overview: "The case of Cesar Chavez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Chavez — California, 2:14-bk-28951-RN


ᐅ Robert Chavira, California

Address: 21123 E Benwood St Covina, CA 91724

Bankruptcy Case 2:13-bk-39060-RK Summary: "In Covina, CA, Robert Chavira filed for Chapter 7 bankruptcy in 2013-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2014."
Robert Chavira — California, 2:13-bk-39060-RK


ᐅ Talitha Luz Chavira, California

Address: 142 W Center St Apt B Covina, CA 91723-2671

Bankruptcy Case 2:14-bk-24385-ER Summary: "In a Chapter 7 bankruptcy case, Talitha Luz Chavira from Covina, CA, saw her proceedings start in July 2014 and complete by 2014-11-17, involving asset liquidation."
Talitha Luz Chavira — California, 2:14-bk-24385-ER


ᐅ Tekoah W Chavira, California

Address: 2423 S Buenos Aires Dr Covina, CA 91724

Bankruptcy Case 2:11-bk-60695-PC Overview: "Covina, CA resident Tekoah W Chavira's 12.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Tekoah W Chavira — California, 2:11-bk-60695-PC


ᐅ Margarita Cherri, California

Address: PO Box 1161 Covina, CA 91722-0161

Concise Description of Bankruptcy Case 2:15-bk-28725-ER7: "Covina, CA resident Margarita Cherri's 2015-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2016."
Margarita Cherri — California, 2:15-bk-28725-ER


ᐅ Yolanda Ruth Chico, California

Address: 748 E Covina Blvd Covina, CA 91722

Bankruptcy Case 2:12-bk-12858-RN Summary: "In a Chapter 7 bankruptcy case, Yolanda Ruth Chico from Covina, CA, saw her proceedings start in January 26, 2012 and complete by May 2012, involving asset liquidation."
Yolanda Ruth Chico — California, 2:12-bk-12858-RN


ᐅ Edith Chisley, California

Address: 677 E Ruddock St Apt 8 Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-14623-RK7: "The bankruptcy record of Edith Chisley from Covina, CA, shows a Chapter 7 case filed in 2012-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2012."
Edith Chisley — California, 2:12-bk-14623-RK


ᐅ Brenda Chiu, California

Address: 19303 E Groverdale St Covina, CA 91722-2130

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10310-RK: "The bankruptcy record of Brenda Chiu from Covina, CA, shows a Chapter 7 case filed in 01/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2014."
Brenda Chiu — California, 2:14-bk-10310-RK


ᐅ Prapassorn Chongprasert, California

Address: 19240 E Thelborn St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40122-PC: "In Covina, CA, Prapassorn Chongprasert filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2010."
Prapassorn Chongprasert — California, 2:10-bk-40122-PC


ᐅ Joseph Chowaiki, California

Address: 1009 E Covina Hills Rd Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-27505-BR: "The bankruptcy filing by Joseph Chowaiki, undertaken in 2011-04-22 in Covina, CA under Chapter 7, concluded with discharge in August 25, 2011 after liquidating assets."
Joseph Chowaiki — California, 2:11-bk-27505-BR


ᐅ Shawn Chrismen, California

Address: 20360 E Arrow Hwy Apt D Covina, CA 91724

Bankruptcy Case 2:10-bk-19847-VZ Summary: "In Covina, CA, Shawn Chrismen filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2010."
Shawn Chrismen — California, 2:10-bk-19847-VZ


ᐅ Ofelia Barrientos Chuate, California

Address: 2167 E Badillo St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-22326-ER: "Ofelia Barrientos Chuate's bankruptcy, initiated in 2013-05-10 and concluded by Aug 12, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ofelia Barrientos Chuate — California, 2:13-bk-22326-ER


ᐅ Ladislao Cibrian, California

Address: 17003 E Cypress St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-35837-RN7: "In Covina, CA, Ladislao Cibrian filed for Chapter 7 bankruptcy in 06.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Ladislao Cibrian — California, 2:10-bk-35837-RN


ᐅ Socorro Cisneros, California

Address: 5052 N Arroway Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36363-EC: "The bankruptcy filing by Socorro Cisneros, undertaken in 06.19.2011 in Covina, CA under Chapter 7, concluded with discharge in 2011-10-22 after liquidating assets."
Socorro Cisneros — California, 2:11-bk-36363-EC


ᐅ Lilia Veronica Cisneros, California

Address: 18635 E Arrow Hwy Apt A Covina, CA 91722-1847

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29256-TD: "The bankruptcy filing by Lilia Veronica Cisneros, undertaken in 2015-12-23 in Covina, CA under Chapter 7, concluded with discharge in 2016-03-22 after liquidating assets."
Lilia Veronica Cisneros — California, 2:15-bk-29256-TD


ᐅ Mark Clute, California

Address: PO Box 2804 Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-43009-ER7: "The bankruptcy record of Mark Clute from Covina, CA, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2010."
Mark Clute — California, 2:09-bk-43009-ER


ᐅ Brenda Castro Coalwell, California

Address: 1481 E Grovecenter St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:09-bk-37682-ER: "The bankruptcy record of Brenda Castro Coalwell from Covina, CA, shows a Chapter 7 case filed in Oct 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2010."
Brenda Castro Coalwell — California, 2:09-bk-37682-ER


ᐅ Ronald Coe, California

Address: 17061 E Cypress St Covina, CA 91722

Bankruptcy Case 2:10-bk-11314-BR Summary: "The case of Ronald Coe in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Coe — California, 2:10-bk-11314-BR


ᐅ Alecsis Cofield, California

Address: 1380 N Citrus Ave Trlr F3 Covina, CA 91722

Bankruptcy Case 2:09-bk-46711-VK Summary: "In Covina, CA, Alecsis Cofield filed for Chapter 7 bankruptcy in 2009-12-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-06."
Alecsis Cofield — California, 2:09-bk-46711-VK


ᐅ Ariston Coughlan Collander, California

Address: 1430 N Citrus Ave Apt 2 Covina, CA 91722

Bankruptcy Case 2:11-bk-28631-RN Overview: "In Covina, CA, Ariston Coughlan Collander filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-31."
Ariston Coughlan Collander — California, 2:11-bk-28631-RN


ᐅ David M Collett, California

Address: 5442 N Ranger Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-26755-TD: "The bankruptcy record of David M Collett from Covina, CA, shows a Chapter 7 case filed in 2012-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2012."
David M Collett — California, 2:12-bk-26755-TD


ᐅ Martin Colmenares, California

Address: 771 N Langham Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58354-RN: "Martin Colmenares's Chapter 7 bankruptcy, filed in Covina, CA in November 23, 2011, led to asset liquidation, with the case closing in 03/27/2012."
Martin Colmenares — California, 2:11-bk-58354-RN


ᐅ Jr Anthony Colon, California

Address: 926 N Greenpark Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-46215-BB7: "Jr Anthony Colon's Chapter 7 bankruptcy, filed in Covina, CA in August 27, 2010, led to asset liquidation, with the case closing in Dec 30, 2010."
Jr Anthony Colon — California, 2:10-bk-46215-BB


ᐅ Mark David Comaduran, California

Address: 440 E Algrove St Apt 12 Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31729-BR: "Mark David Comaduran's bankruptcy, initiated in 05/19/2011 and concluded by 2011-09-21 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark David Comaduran — California, 2:11-bk-31729-BR


ᐅ Aida Conde, California

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

Bankruptcy Case 2:15-bk-25209-BB Summary: "In Covina, CA, Aida Conde filed for Chapter 7 bankruptcy in October 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2016."
Aida Conde — California, 2:15-bk-25209-BB


ᐅ Ara Contreras, California

Address: 15915 E San Bernardino Rd Covina, CA 91722-3938

Brief Overview of Bankruptcy Case 2:16-bk-11193-ER: "Covina, CA resident Ara Contreras's 2016-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2016."
Ara Contreras — California, 2:16-bk-11193-ER


ᐅ Sr Vance Contreras, California

Address: 2031 E Benwood St Covina, CA 91724

Bankruptcy Case 2:10-bk-61715-TD Overview: "The bankruptcy filing by Sr Vance Contreras, undertaken in December 2010 in Covina, CA under Chapter 7, concluded with discharge in Apr 6, 2011 after liquidating assets."
Sr Vance Contreras — California, 2:10-bk-61715-TD


ᐅ Juan Contreras, California

Address: 205 W Devanah St Covina, CA 91722

Bankruptcy Case 2:11-bk-35732-PC Summary: "The bankruptcy filing by Juan Contreras, undertaken in 2011-06-14 in Covina, CA under Chapter 7, concluded with discharge in Oct 17, 2011 after liquidating assets."
Juan Contreras — California, 2:11-bk-35732-PC


ᐅ Audelino Contreras, California

Address: 361 E Navilla Pl Apt 7 Covina, CA 91723

Bankruptcy Case 2:10-bk-33002-TD Summary: "Audelino Contreras's Chapter 7 bankruptcy, filed in Covina, CA in 2010-06-07, led to asset liquidation, with the case closing in 2010-10-10."
Audelino Contreras — California, 2:10-bk-33002-TD


ᐅ Jose A Contreras, California

Address: 15915 E San Bernardino Rd Covina, CA 91722-3938

Bankruptcy Case 2:16-bk-11193-ER Summary: "The case of Jose A Contreras in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Contreras — California, 2:16-bk-11193-ER


ᐅ Patricia Contreras, California

Address: 1158 N Reeder Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28448-TD: "The bankruptcy filing by Patricia Contreras, undertaken in 2010-05-10 in Covina, CA under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Patricia Contreras — California, 2:10-bk-28448-TD


ᐅ James Corbin, California

Address: 3646 N Shadyglen Dr Covina, CA 91724

Bankruptcy Case 2:10-bk-53006-AA Summary: "James Corbin's bankruptcy, initiated in 10.06.2010 and concluded by 02.08.2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Corbin — California, 2:10-bk-53006-AA


ᐅ Fabian Cordova, California

Address: 216 S Armel Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-10020-BR7: "Fabian Cordova's bankruptcy, initiated in 01/03/2011 and concluded by May 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabian Cordova — California, 2:11-bk-10020-BR


ᐅ Natividad D Cordova, California

Address: 4501 N Sunflower Ave Covina, CA 91724

Bankruptcy Case 2:13-bk-32075-BB Summary: "Natividad D Cordova's bankruptcy, initiated in 2013-09-03 and concluded by 12.09.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natividad D Cordova — California, 2:13-bk-32075-BB


ᐅ Jr Ruben Corella, California

Address: 382 E Greenhaven St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11103-ER: "Jr Ruben Corella's bankruptcy, initiated in 01/12/2010 and concluded by Apr 24, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ruben Corella — California, 2:10-bk-11103-ER


ᐅ Cassandra Nicole Cornejo, California

Address: 454 E Benwood St Covina, CA 91722-2818

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14723-BB: "Cassandra Nicole Cornejo's Chapter 7 bankruptcy, filed in Covina, CA in 2016-04-12, led to asset liquidation, with the case closing in 2016-07-11."
Cassandra Nicole Cornejo — California, 2:16-bk-14723-BB


ᐅ Major Cornell, California

Address: 368 E Italia St Covina, CA 91723

Bankruptcy Case 2:10-bk-62465-ER Summary: "Covina, CA resident Major Cornell's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Major Cornell — California, 2:10-bk-62465-ER


ᐅ Dallas Major Cornell, California

Address: 368 E Italia St Covina, CA 91723

Concise Description of Bankruptcy Case 2:13-bk-32898-BB7: "The bankruptcy record of Dallas Major Cornell from Covina, CA, shows a Chapter 7 case filed in Sep 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Dallas Major Cornell — California, 2:13-bk-32898-BB


ᐅ Marco Corona, California

Address: 16759 E Brookport St Covina, CA 91722

Bankruptcy Case 2:09-bk-42426-AA Summary: "In Covina, CA, Marco Corona filed for Chapter 7 bankruptcy in November 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Marco Corona — California, 2:09-bk-42426-AA


ᐅ Adam Corona, California

Address: 860 N Fenimore Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-36033-ER: "The bankruptcy record of Adam Corona from Covina, CA, shows a Chapter 7 case filed in 2010-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2010."
Adam Corona — California, 2:10-bk-36033-ER


ᐅ Dennis Noel Cortez, California

Address: 861 W Edna Pl Covina, CA 91722-3223

Bankruptcy Case 2:14-bk-27784-RK Summary: "The bankruptcy filing by Dennis Noel Cortez, undertaken in September 2014 in Covina, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Dennis Noel Cortez — California, 2:14-bk-27784-RK


ᐅ Elaine Cortez, California

Address: 237 W Devanah St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11672-SB: "Elaine Cortez's bankruptcy, initiated in Jan 15, 2010 and concluded by 04.27.2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Cortez — California, 2:10-bk-11672-SB


ᐅ Paul Joseph Cosato, California

Address: 1324 E Wingate St Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-11614-BR7: "The bankruptcy filing by Paul Joseph Cosato, undertaken in January 21, 2013 in Covina, CA under Chapter 7, concluded with discharge in May 3, 2013 after liquidating assets."
Paul Joseph Cosato — California, 2:13-bk-11614-BR


ᐅ Colita Covan, California

Address: 1037 N Grand Ave # 159 Covina, CA 91724

Bankruptcy Case 2:09-bk-39570-ER Overview: "Colita Covan's Chapter 7 bankruptcy, filed in Covina, CA in 2009-10-27, led to asset liquidation, with the case closing in Feb 6, 2010."
Colita Covan — California, 2:09-bk-39570-ER


ᐅ Arturo Covarrubias, California

Address: 325 W San Bernardino Rd Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18381-ER: "Arturo Covarrubias's bankruptcy, initiated in Mar 8, 2010 and concluded by 06/18/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Covarrubias — California, 2:10-bk-18381-ER


ᐅ Blanca Covarrubias, California

Address: 19336 E TUDOR ST COVINA, CA 91722

Bankruptcy Case 2:10-bk-22366-RN Overview: "Blanca Covarrubias's Chapter 7 bankruptcy, filed in Covina, CA in Mar 31, 2010, led to asset liquidation, with the case closing in 2010-07-11."
Blanca Covarrubias — California, 2:10-bk-22366-RN


ᐅ Enrique Covarrubias, California

Address: 1011 W Cypress St Apt 3 Covina, CA 91722-3131

Concise Description of Bankruptcy Case 2:15-bk-15155-BB7: "In Covina, CA, Enrique Covarrubias filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-01."
Enrique Covarrubias — California, 2:15-bk-15155-BB


ᐅ Joel Covarrubias, California

Address: 1258 N Albertson Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-52316-RK: "Covina, CA resident Joel Covarrubias's December 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2013."
Joel Covarrubias — California, 2:12-bk-52316-RK


ᐅ Carolyn Jean Cross, California

Address: 4508 N Trujillo Dr Covina, CA 91722

Bankruptcy Case 2:12-bk-25185-PC Summary: "In Covina, CA, Carolyn Jean Cross filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2012."
Carolyn Jean Cross — California, 2:12-bk-25185-PC


ᐅ Timothy L Crowe, California

Address: 1380 N Citrus Ave Trlr D14 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38562-BR: "Covina, CA resident Timothy L Crowe's 07.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-03."
Timothy L Crowe — California, 2:11-bk-38562-BR


ᐅ Joan Louise Crowell, California

Address: 358 E Front St Covina, CA 91723-1203

Brief Overview of Bankruptcy Case 2:14-bk-27095-TD: "In a Chapter 7 bankruptcy case, Joan Louise Crowell from Covina, CA, saw her proceedings start in September 5, 2014 and complete by December 22, 2014, involving asset liquidation."
Joan Louise Crowell — California, 2:14-bk-27095-TD


ᐅ Joseph Edward Crowell, California

Address: 358 E Front St Covina, CA 91723-1203

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27095-TD: "In a Chapter 7 bankruptcy case, Joseph Edward Crowell from Covina, CA, saw their proceedings start in September 2014 and complete by December 22, 2014, involving asset liquidation."
Joseph Edward Crowell — California, 2:14-bk-27095-TD


ᐅ Tyrone Crump, California

Address: 509 S Hepner Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-63074-VZ7: "Covina, CA resident Tyrone Crump's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Tyrone Crump — California, 2:10-bk-63074-VZ


ᐅ Edna Cruse, California

Address: 1963 E Tudor St Apt 104 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36201-TD: "Covina, CA resident Edna Cruse's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2010."
Edna Cruse — California, 2:10-bk-36201-TD


ᐅ Alfred Cruz, California

Address: 327 W Tudor St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-47185-BR7: "Alfred Cruz's bankruptcy, initiated in August 2010 and concluded by 2011-01-03 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Cruz — California, 2:10-bk-47185-BR