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 Eduardo Cruz, California

Address: 424 W Shamwood St Covina, CA 91723

Bankruptcy Case 2:10-bk-26210-RN Summary: "The bankruptcy filing by Eduardo Cruz, undertaken in 2010-04-27 in Covina, CA under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
Eduardo Cruz — California, 2:10-bk-26210-RN


ᐅ Alma Isela Cruz, California

Address: 1047 N Cummings Rd Covina, CA 91724-2040

Concise Description of Bankruptcy Case 2:15-bk-23876-BR7: "The bankruptcy filing by Alma Isela Cruz, undertaken in September 2015 in Covina, CA under Chapter 7, concluded with discharge in December 14, 2015 after liquidating assets."
Alma Isela Cruz — California, 2:15-bk-23876-BR


ᐅ Rosario P Cruz, California

Address: 754 W Cypress St Covina, CA 91722-2640

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15980-BB: "In Covina, CA, Rosario P Cruz filed for Chapter 7 bankruptcy in 2015-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Rosario P Cruz — California, 2:15-bk-15980-BB


ᐅ Willie Washington Cruz, California

Address: 1408 N Grand Ave Apt N Covina, CA 91724-4029

Bankruptcy Case 2:15-bk-19799-BR Summary: "In a Chapter 7 bankruptcy case, Willie Washington Cruz from Covina, CA, saw their proceedings start in 2015-06-18 and complete by 2015-09-16, involving asset liquidation."
Willie Washington Cruz — California, 2:15-bk-19799-BR


ᐅ Juan Cuenca, California

Address: 1343 W San Bernardino Rd Apt 2 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37064-BB: "The bankruptcy filing by Juan Cuenca, undertaken in 07/01/2010 in Covina, CA under Chapter 7, concluded with discharge in Nov 3, 2010 after liquidating assets."
Juan Cuenca — California, 2:10-bk-37064-BB


ᐅ Jr David Centeno Cuevas, California

Address: 4756 N Larkin Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-32661-BB7: "Jr David Centeno Cuevas's bankruptcy, initiated in 2012-06-29 and concluded by November 1, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Centeno Cuevas — California, 2:12-bk-32661-BB


ᐅ Alvin Cuevo, California

Address: 1127 W Badillo St Apt A Covina, CA 91722

Bankruptcy Case 2:11-bk-27368-BB Summary: "Alvin Cuevo's Chapter 7 bankruptcy, filed in Covina, CA in Apr 21, 2011, led to asset liquidation, with the case closing in August 24, 2011."
Alvin Cuevo — California, 2:11-bk-27368-BB


ᐅ Anthony Curiel, California

Address: 1042 E Wingate St Covina, CA 91724-2405

Bankruptcy Case 2:14-bk-28446-ER Overview: "In Covina, CA, Anthony Curiel filed for Chapter 7 bankruptcy in 2014-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-28."
Anthony Curiel — California, 2:14-bk-28446-ER


ᐅ Lupe Curiel, California

Address: 1069 N Darfield Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:09-bk-43285-TD: "Covina, CA resident Lupe Curiel's 11.25.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2010."
Lupe Curiel — California, 2:09-bk-43285-TD


ᐅ Kashan Curry, California

Address: 236 W Dexter St Apt D Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36479-BB: "In a Chapter 7 bankruptcy case, Kashan Curry from Covina, CA, saw their proceedings start in Jun 29, 2010 and complete by 11.01.2010, involving asset liquidation."
Kashan Curry — California, 2:10-bk-36479-BB


ᐅ Sharon A Curtis, California

Address: 563 W Puente St Apt 3 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-10194-RK: "Sharon A Curtis's Chapter 7 bankruptcy, filed in Covina, CA in Jan 3, 2013, led to asset liquidation, with the case closing in April 15, 2013."
Sharon A Curtis — California, 2:13-bk-10194-RK


ᐅ George Curtis, California

Address: 4404 N Lyman Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58982-BR: "Covina, CA resident George Curtis's 11/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 20, 2011."
George Curtis — California, 2:10-bk-58982-BR


ᐅ Michael Glen Dailey, California

Address: 17838 E Edna Pl Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36061-SK: "The bankruptcy record of Michael Glen Dailey from Covina, CA, shows a Chapter 7 case filed in Jun 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2011."
Michael Glen Dailey — California, 2:11-bk-36061-SK


ᐅ Brian Dannunzio, California

Address: 1060 N Dodsworth Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-62562-BB: "Brian Dannunzio's Chapter 7 bankruptcy, filed in Covina, CA in December 9, 2010, led to asset liquidation, with the case closing in 2011-04-13."
Brian Dannunzio — California, 2:10-bk-62562-BB


ᐅ Jr Angel Davalos, California

Address: 530 S Aldenville Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-13561-RN Summary: "Jr Angel Davalos's bankruptcy, initiated in January 2011 and concluded by 06.01.2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Angel Davalos — California, 2:11-bk-13561-RN


ᐅ Irene S Davis, California

Address: 708 E Ruddock St Apt 5 Covina, CA 91723

Bankruptcy Case 2:13-bk-14221-ER Overview: "Irene S Davis's bankruptcy, initiated in February 2013 and concluded by June 1, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene S Davis — California, 2:13-bk-14221-ER


ᐅ Alfreda Davis, California

Address: 365 E Puente St Apt D Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-57409-BR: "The bankruptcy record of Alfreda Davis from Covina, CA, shows a Chapter 7 case filed in 2010-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Alfreda Davis — California, 2:10-bk-57409-BR


ᐅ Gary Michael Davis, California

Address: 527 W Puente St Apt 5 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51376-BR: "In Covina, CA, Gary Michael Davis filed for Chapter 7 bankruptcy in 2012-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-31."
Gary Michael Davis — California, 2:12-bk-51376-BR


ᐅ Iii Joseph Day, California

Address: 20236 E Arrow Hwy Apt A Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-47026-RN: "Iii Joseph Day's Chapter 7 bankruptcy, filed in Covina, CA in 2011-08-30, led to asset liquidation, with the case closing in 2012-01-02."
Iii Joseph Day — California, 2:11-bk-47026-RN


ᐅ La Cueva Maria De, California

Address: 4548 N Irwindale Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-43114-BB Summary: "In a Chapter 7 bankruptcy case, La Cueva Maria De from Covina, CA, saw their proceedings start in 08.09.2010 and complete by 2010-12-12, involving asset liquidation."
La Cueva Maria De — California, 2:10-bk-43114-BB


ᐅ Vera Andrew De, California

Address: 2184 E Cypress St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:09-bk-40989-VZ: "Vera Andrew De's bankruptcy, initiated in 2009-11-06 and concluded by 2010-02-16 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Andrew De — California, 2:09-bk-40989-VZ


ᐅ La O Arturo P De, California

Address: 769 S Calvados Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-48852-EC Summary: "La O Arturo P De's bankruptcy, initiated in Sep 13, 2011 and concluded by 01.16.2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La O Arturo P De — California, 2:11-bk-48852-EC


ᐅ Leon Yolanda De, California

Address: 1045 N Azusa Ave Trlr 36 Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-20322-RN7: "The bankruptcy filing by Leon Yolanda De, undertaken in April 2013 in Covina, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Leon Yolanda De — California, 2:13-bk-20322-RN


ᐅ Leon Anthony B De, California

Address: 204 W Grondahl St Covina, CA 91722

Bankruptcy Case 2:11-bk-47157-BR Summary: "Leon Anthony B De's Chapter 7 bankruptcy, filed in Covina, CA in 2011-08-31, led to asset liquidation, with the case closing in 01/03/2012."
Leon Anthony B De — California, 2:11-bk-47157-BR


ᐅ Leon Lopez William Jeovany De, California

Address: 777 W Covina Blvd Apt 43 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35838-BB: "Leon Lopez William Jeovany De's Chapter 7 bankruptcy, filed in Covina, CA in June 15, 2011, led to asset liquidation, with the case closing in 2011-10-18."
Leon Lopez William Jeovany De — California, 2:11-bk-35838-BB


ᐅ La Torre Joshua Martin De, California

Address: 615 E Casad St Covina, CA 91723

Bankruptcy Case 2:12-bk-33499-BB Overview: "Covina, CA resident La Torre Joshua Martin De's Jul 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2012."
La Torre Joshua Martin De — California, 2:12-bk-33499-BB


ᐅ Chad Michael Deakins, California

Address: 5452 N Calera Ave Covina, CA 91722-1908

Bankruptcy Case 2:16-bk-18103-BR Summary: "The bankruptcy filing by Chad Michael Deakins, undertaken in 06.17.2016 in Covina, CA under Chapter 7, concluded with discharge in Sep 15, 2016 after liquidating assets."
Chad Michael Deakins — California, 2:16-bk-18103-BR


ᐅ Carol Dean, California

Address: 18707 E Arrow Hwy Apt 9 Covina, CA 91722

Bankruptcy Case 2:10-bk-39639-ER Overview: "The bankruptcy filing by Carol Dean, undertaken in 2010-07-19 in Covina, CA under Chapter 7, concluded with discharge in 11.21.2010 after liquidating assets."
Carol Dean — California, 2:10-bk-39639-ER


ᐅ Val Roxana Del, California

Address: 808 N 1st Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21388-RN: "The bankruptcy record of Val Roxana Del from Covina, CA, shows a Chapter 7 case filed in March 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2011."
Val Roxana Del — California, 2:11-bk-21388-RN


ᐅ Carmen Sonny Del, California

Address: 653 N Waterbury Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16720-BB: "The bankruptcy filing by Carmen Sonny Del, undertaken in February 2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Carmen Sonny Del — California, 2:10-bk-16720-BB


ᐅ Resma Ronnie Monte Mayor Dela, California

Address: 17046 E Alcross St Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-13220-RN7: "Resma Ronnie Monte Mayor Dela's Chapter 7 bankruptcy, filed in Covina, CA in 2011-01-25, led to asset liquidation, with the case closing in May 30, 2011."
Resma Ronnie Monte Mayor Dela — California, 2:11-bk-13220-RN


ᐅ Jr Terry Delfin, California

Address: 162 E Covina Blvd Apt 65 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-20149-RK: "The case of Jr Terry Delfin in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Terry Delfin — California, 2:13-bk-20149-RK


ᐅ Larry Delfin, California

Address: 215 E Navilla Pl Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61670-BR: "The case of Larry Delfin in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Delfin — California, 2:10-bk-61670-BR


ᐅ Alvarez Guillermo Delgado, California

Address: 650 N Stephora Ave Covina, CA 91724-2654

Brief Overview of Bankruptcy Case 2:14-bk-33939-TD: "In Covina, CA, Alvarez Guillermo Delgado filed for Chapter 7 bankruptcy in December 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
Alvarez Guillermo Delgado — California, 2:14-bk-33939-TD


ᐅ Anabel Delgado, California

Address: 650 N Stephora Ave Covina, CA 91724-2654

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33939-TD: "Anabel Delgado's Chapter 7 bankruptcy, filed in Covina, CA in 2014-12-31, led to asset liquidation, with the case closing in March 2015."
Anabel Delgado — California, 2:14-bk-33939-TD


ᐅ Ruvalcaba Bertha Delgado, California

Address: 124 S Barranca Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-42019-BR: "In a Chapter 7 bankruptcy case, Ruvalcaba Bertha Delgado from Covina, CA, saw her proceedings start in 2010-07-31 and complete by Dec 3, 2010, involving asset liquidation."
Ruvalcaba Bertha Delgado — California, 2:10-bk-42019-BR


ᐅ Kimberly Sue Delva, California

Address: 355 N Grand Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25263-RK: "The bankruptcy filing by Kimberly Sue Delva, undertaken in June 11, 2013 in Covina, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Kimberly Sue Delva — California, 2:13-bk-25263-RK


ᐅ Urizar Maximo Dematta, California

Address: 4042 N Broadmoor Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-29303-TD: "In Covina, CA, Urizar Maximo Dematta filed for Chapter 7 bankruptcy in July 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-04."
Urizar Maximo Dematta — California, 2:13-bk-29303-TD


ᐅ Kathleen Demma, California

Address: 351 E Rossellen Pl Apt 10 Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23613-SB: "Kathleen Demma's bankruptcy, initiated in 04.08.2010 and concluded by Jul 19, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Demma — California, 2:10-bk-23613-SB


ᐅ Alpha Depakakibo, California

Address: 1221 Center Court Dr Covina, CA 91724

Brief Overview of Bankruptcy Case 6:09-bk-35066-PC: "The case of Alpha Depakakibo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alpha Depakakibo — California, 6:09-bk-35066-PC


ᐅ Alexander Victor Dethomas, California

Address: 1029 E Wingate St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:12-bk-13993-PC: "In a Chapter 7 bankruptcy case, Alexander Victor Dethomas from Covina, CA, saw his proceedings start in 02/03/2012 and complete by Jun 7, 2012, involving asset liquidation."
Alexander Victor Dethomas — California, 2:12-bk-13993-PC


ᐅ Julio R Deus, California

Address: 780 W Glentana St Apt 18 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19878-RK: "In Covina, CA, Julio R Deus filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Julio R Deus — California, 2:13-bk-19878-RK


ᐅ Eves Devis, California

Address: 820 W Glentana St Apt 6 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-54273-PC: "In Covina, CA, Eves Devis filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2011."
Eves Devis — California, 2:10-bk-54273-PC


ᐅ Priscilla A Dewhirst, California

Address: 653 W Alcross St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15455-TD: "The bankruptcy filing by Priscilla A Dewhirst, undertaken in 03.01.2013 in Covina, CA under Chapter 7, concluded with discharge in 06.03.2013 after liquidating assets."
Priscilla A Dewhirst — California, 2:13-bk-15455-TD


ᐅ Jorge A Diaz, California

Address: 623 E Navilla Pl Covina, CA 91723-3241

Brief Overview of Bankruptcy Case 2:15-bk-12235-RK: "The case of Jorge A Diaz in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge A Diaz — California, 2:15-bk-12235-RK


ᐅ Nereo Diaz, California

Address: 4898 N Lark Ellen Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-12849-SB: "Covina, CA resident Nereo Diaz's 01/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Nereo Diaz — California, 2:10-bk-12849-SB


ᐅ Cruz Jose Diaz, California

Address: 1015 W Benwood St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:09-bk-39104-VZ: "The bankruptcy filing by Cruz Jose Diaz, undertaken in October 2009 in Covina, CA under Chapter 7, concluded with discharge in February 1, 2010 after liquidating assets."
Cruz Jose Diaz — California, 2:09-bk-39104-VZ


ᐅ Christina Elizabeth Dickson, California

Address: 1160 N Conwell Ave Apt 407 Covina, CA 91722

Bankruptcy Case 2:11-bk-22660-BB Overview: "The case of Christina Elizabeth Dickson in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Elizabeth Dickson — California, 2:11-bk-22660-BB


ᐅ Refugio Dimas, California

Address: PO Box 1977 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33639-TD: "Refugio Dimas's Chapter 7 bankruptcy, filed in Covina, CA in 2010-06-10, led to asset liquidation, with the case closing in October 13, 2010."
Refugio Dimas — California, 2:10-bk-33639-TD


ᐅ Shahrokh Shon Djahanshahi, California

Address: 305 S Hepner Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17452-BR: "Shahrokh Shon Djahanshahi's Chapter 7 bankruptcy, filed in Covina, CA in 03/22/2013, led to asset liquidation, with the case closing in 2013-06-24."
Shahrokh Shon Djahanshahi — California, 2:13-bk-17452-BR


ᐅ Nathaniel M Domingo, California

Address: 4020 N Shadydale Ave Covina, CA 91722-3943

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27618-RK: "Nathaniel M Domingo's Chapter 7 bankruptcy, filed in Covina, CA in Nov 17, 2015, led to asset liquidation, with the case closing in 02.15.2016."
Nathaniel M Domingo — California, 2:15-bk-27618-RK


ᐅ Joe Dominguez, California

Address: 18701 E Chadley St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-10956-SB7: "The case of Joe Dominguez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Dominguez — California, 2:10-bk-10956-SB


ᐅ Mario Dominguez, California

Address: 1430 N Citrus Ave Apt 7 Covina, CA 91722-1731

Bankruptcy Case 2:15-bk-27846-BR Summary: "The bankruptcy record of Mario Dominguez from Covina, CA, shows a Chapter 7 case filed in 11.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2016."
Mario Dominguez — California, 2:15-bk-27846-BR


ᐅ Rebecca Dominguez, California

Address: 1430 N Citrus Ave Apt 7 Covina, CA 91722-1731

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27846-BR: "Rebecca Dominguez's Chapter 7 bankruptcy, filed in Covina, CA in 2015-11-20, led to asset liquidation, with the case closing in February 18, 2016."
Rebecca Dominguez — California, 2:15-bk-27846-BR


ᐅ Ricardo Dominguez, California

Address: PO Box 4901 Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-56750-ER7: "In a Chapter 7 bankruptcy case, Ricardo Dominguez from Covina, CA, saw his proceedings start in 10.29.2010 and complete by 03.03.2011, involving asset liquidation."
Ricardo Dominguez — California, 2:10-bk-56750-ER


ᐅ Jr Walter Doolen, California

Address: 444 E Rowland St Apt 8 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-62797-BR: "Covina, CA resident Jr Walter Doolen's 12/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Jr Walter Doolen — California, 2:10-bk-62797-BR


ᐅ David R Dorazio, California

Address: 267 1/2 E Orlando Way Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42902-RN: "The case of David R Dorazio in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Dorazio — California, 2:12-bk-42902-RN


ᐅ Deborah Louise Dorsey, California

Address: 3944 N Orange Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-59577-ER7: "In Covina, CA, Deborah Louise Dorsey filed for Chapter 7 bankruptcy in December 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-08."
Deborah Louise Dorsey — California, 2:11-bk-59577-ER


ᐅ Diana Downing, California

Address: 1160 N Conwell Ave Apt 324 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13497-BB: "Diana Downing's Chapter 7 bankruptcy, filed in Covina, CA in 2013-02-11, led to asset liquidation, with the case closing in 2013-05-24."
Diana Downing — California, 2:13-bk-13497-BB


ᐅ Desiree H Drury, California

Address: 461 W Center St Covina, CA 91723-2535

Concise Description of Bankruptcy Case 2:15-bk-17125-TD7: "The case of Desiree H Drury in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree H Drury — California, 2:15-bk-17125-TD


ᐅ Maria Luisa Duarte, California

Address: 5137 N Nearglen Ave Covina, CA 91724-1049

Bankruptcy Case 2:16-bk-13797-BR Overview: "The bankruptcy filing by Maria Luisa Duarte, undertaken in March 2016 in Covina, CA under Chapter 7, concluded with discharge in Jun 23, 2016 after liquidating assets."
Maria Luisa Duarte — California, 2:16-bk-13797-BR


ᐅ Jose Duarte, California

Address: 5137 N Nearglen Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:12-bk-48324-PC: "The bankruptcy record of Jose Duarte from Covina, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2013."
Jose Duarte — California, 2:12-bk-48324-PC


ᐅ Christopher Duenez, California

Address: 16713 E Queenside Dr Covina, CA 91722-3029

Concise Description of Bankruptcy Case 2:14-bk-23332-ER7: "Christopher Duenez's Chapter 7 bankruptcy, filed in Covina, CA in July 11, 2014, led to asset liquidation, with the case closing in October 2014."
Christopher Duenez — California, 2:14-bk-23332-ER


ᐅ Nelda Isadora Duenez, California

Address: 16713 E Queenside Dr Covina, CA 91722-3029

Bankruptcy Case 2:14-bk-23332-ER Overview: "The bankruptcy filing by Nelda Isadora Duenez, undertaken in 07.11.2014 in Covina, CA under Chapter 7, concluded with discharge in October 27, 2014 after liquidating assets."
Nelda Isadora Duenez — California, 2:14-bk-23332-ER


ᐅ Joan Marie Duffy, California

Address: 133 W Tudor St Covina, CA 91722-1644

Bankruptcy Case 2:15-bk-15375-RN Overview: "In a Chapter 7 bankruptcy case, Joan Marie Duffy from Covina, CA, saw her proceedings start in 2015-04-07 and complete by 07.06.2015, involving asset liquidation."
Joan Marie Duffy — California, 2:15-bk-15375-RN


ᐅ Steven Duffy, California

Address: 739 W Kenoak Dr Covina, CA 91722

Bankruptcy Case 2:13-bk-35416-WB Overview: "Steven Duffy's Chapter 7 bankruptcy, filed in Covina, CA in 2013-10-18, led to asset liquidation, with the case closing in 01.28.2014."
Steven Duffy — California, 2:13-bk-35416-WB


ᐅ Maricris Aquino Dumalay, California

Address: 1414 N Grand Ave Apt A Covina, CA 91724-1063

Bankruptcy Case 6:14-bk-10484-DS Overview: "In a Chapter 7 bankruptcy case, Maricris Aquino Dumalay from Covina, CA, saw their proceedings start in January 15, 2014 and complete by April 28, 2014, involving asset liquidation."
Maricris Aquino Dumalay — California, 6:14-bk-10484-DS


ᐅ Alan D Dunn, California

Address: 469 S Aldenville Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:09-bk-36687-BR: "Alan D Dunn's Chapter 7 bankruptcy, filed in Covina, CA in 10/01/2009, led to asset liquidation, with the case closing in January 2010."
Alan D Dunn — California, 2:09-bk-36687-BR


ᐅ Margaret Duran, California

Address: 204 W Grondahl St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-13927-SB7: "The bankruptcy filing by Margaret Duran, undertaken in 2010-02-03 in Covina, CA under Chapter 7, concluded with discharge in 05/20/2010 after liquidating assets."
Margaret Duran — California, 2:10-bk-13927-SB


ᐅ Jason Dwyer, California

Address: PO Box 3231 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-15981-BB: "In a Chapter 7 bankruptcy case, Jason Dwyer from Covina, CA, saw their proceedings start in 02/19/2010 and complete by 2010-06-01, involving asset liquidation."
Jason Dwyer — California, 2:10-bk-15981-BB


ᐅ Lisa Dye, California

Address: 16236 E Benbow St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-20473-SB: "The bankruptcy record of Lisa Dye from Covina, CA, shows a Chapter 7 case filed in 03.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Lisa Dye — California, 2:10-bk-20473-SB


ᐅ Jimmy Wayne Earhart, California

Address: 212 E Rowland St Covina, CA 91723

Bankruptcy Case 2:11-bk-42597-EC Summary: "In Covina, CA, Jimmy Wayne Earhart filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2011."
Jimmy Wayne Earhart — California, 2:11-bk-42597-EC


ᐅ Anne Monte Edano, California

Address: 19637 E Greenhaven St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-48471-RN: "The case of Anne Monte Edano in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Monte Edano — California, 2:11-bk-48471-RN


ᐅ David Ehr, California

Address: 1174 N O Malley Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-28360-RN Overview: "In a Chapter 7 bankruptcy case, David Ehr from Covina, CA, saw his proceedings start in 05.10.2010 and complete by 2010-08-20, involving asset liquidation."
David Ehr — California, 2:10-bk-28360-RN


ᐅ Rai Elias Mekheal El, California

Address: 21326 E Cloverton St Covina, CA 91724-1910

Brief Overview of Bankruptcy Case 2:15-bk-10635-RN: "In a Chapter 7 bankruptcy case, Rai Elias Mekheal El from Covina, CA, saw his proceedings start in Jan 16, 2015 and complete by April 2015, involving asset liquidation."
Rai Elias Mekheal El — California, 2:15-bk-10635-RN


ᐅ Fatima Elzahraa Elabd, California

Address: 18224 E Benbow St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-29001-PC: "In Covina, CA, Fatima Elzahraa Elabd filed for Chapter 7 bankruptcy in April 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Fatima Elzahraa Elabd — California, 2:11-bk-29001-PC


ᐅ Feda Elassaad, California

Address: 854 E Italia St Covina, CA 91723

Bankruptcy Case 2:10-bk-48267-RN Summary: "Covina, CA resident Feda Elassaad's 09.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2011."
Feda Elassaad — California, 2:10-bk-48267-RN


ᐅ Randy J Eliason, California

Address: 18347 E Cypress St Covina, CA 91723

Bankruptcy Case 2:13-bk-26420-RK Summary: "In Covina, CA, Randy J Eliason filed for Chapter 7 bankruptcy in 06/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-05."
Randy J Eliason — California, 2:13-bk-26420-RK


ᐅ Ahmed Ellakkany, California

Address: 919 N Greenpark Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-58827-BR Overview: "The case of Ahmed Ellakkany in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmed Ellakkany — California, 2:11-bk-58827-BR


ᐅ Cynthia Ellick, California

Address: 550 S San Jose Ave Apt C Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13248-RN: "The bankruptcy filing by Cynthia Ellick, undertaken in 2010-01-29 in Covina, CA under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Cynthia Ellick — California, 2:10-bk-13248-RN


ᐅ Jason Robert Ellick, California

Address: PO Box 105 Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23015-WJ: "Jason Robert Ellick's bankruptcy, initiated in April 20, 2011 and concluded by 08/23/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Robert Ellick — California, 6:11-bk-23015-WJ


ᐅ Kenneth Duane Ellwood, California

Address: 21371 E Tudor St Covina, CA 91724

Concise Description of Bankruptcy Case 2:12-bk-32655-BR7: "In a Chapter 7 bankruptcy case, Kenneth Duane Ellwood from Covina, CA, saw his proceedings start in Jun 29, 2012 and complete by 2012-11-01, involving asset liquidation."
Kenneth Duane Ellwood — California, 2:12-bk-32655-BR


ᐅ Ripsime Elmastian, California

Address: 5373 N Grantland Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-31218-VZ: "The case of Ripsime Elmastian in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ripsime Elmastian — California, 2:10-bk-31218-VZ


ᐅ Christine Enriquez, California

Address: 3948 N Conlon Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24536-RK: "In Covina, CA, Christine Enriquez filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2013."
Christine Enriquez — California, 2:13-bk-24536-RK


ᐅ Jeremy Edward Epler, California

Address: 20517 E Calora St Covina, CA 91724-1240

Concise Description of Bankruptcy Case 2:16-bk-16806-RK7: "Jeremy Edward Epler's bankruptcy, initiated in 2016-05-23 and concluded by Aug 21, 2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Edward Epler — California, 2:16-bk-16806-RK


ᐅ Melendez Javier Escalante, California

Address: 1048 N La Breda St Covina, CA 91722-2630

Bankruptcy Case 2:15-bk-13552-BB Summary: "The bankruptcy filing by Melendez Javier Escalante, undertaken in 03.09.2015 in Covina, CA under Chapter 7, concluded with discharge in 06/22/2015 after liquidating assets."
Melendez Javier Escalante — California, 2:15-bk-13552-BB


ᐅ Odila Escalante, California

Address: 1048 N La Breda St Covina, CA 91722-2630

Brief Overview of Bankruptcy Case 2:15-bk-13552-BB: "In a Chapter 7 bankruptcy case, Odila Escalante from Covina, CA, saw their proceedings start in 2015-03-09 and complete by 2015-06-22, involving asset liquidation."
Odila Escalante — California, 2:15-bk-13552-BB


ᐅ Gabriel Dimas Escandon, California

Address: 1045 N Azusa Ave Trlr 64 Covina, CA 91722

Bankruptcy Case 2:11-bk-19269-BB Overview: "In a Chapter 7 bankruptcy case, Gabriel Dimas Escandon from Covina, CA, saw their proceedings start in 2011-03-03 and complete by 07.06.2011, involving asset liquidation."
Gabriel Dimas Escandon — California, 2:11-bk-19269-BB


ᐅ Hugo L Escobar, California

Address: 623 N Waterbury Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-16054-TD Summary: "Hugo L Escobar's Chapter 7 bankruptcy, filed in Covina, CA in 02/12/2011, led to asset liquidation, with the case closing in Jun 17, 2011."
Hugo L Escobar — California, 2:11-bk-16054-TD


ᐅ Joseph Escobedo, California

Address: 277 E Dexter St Apt A Covina, CA 91723

Concise Description of Bankruptcy Case 2:11-bk-22620-RN7: "In Covina, CA, Joseph Escobedo filed for Chapter 7 bankruptcy in 03/24/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Joseph Escobedo — California, 2:11-bk-22620-RN


ᐅ Lisa Escobedo, California

Address: 572 E Tudor St Covina, CA 91722

Bankruptcy Case 2:09-bk-42177-AA Summary: "The bankruptcy record of Lisa Escobedo from Covina, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-26."
Lisa Escobedo — California, 2:09-bk-42177-AA


ᐅ David Escobedo, California

Address: 4234 N Walnuthaven Dr Covina, CA 91722-3334

Brief Overview of Bankruptcy Case 2:14-bk-21490-BR: "The bankruptcy record of David Escobedo from Covina, CA, shows a Chapter 7 case filed in Jun 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2014."
David Escobedo — California, 2:14-bk-21490-BR


ᐅ Michael Espadas, California

Address: 320 E Cypress St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41251-ER: "Michael Espadas's Chapter 7 bankruptcy, filed in Covina, CA in November 2009, led to asset liquidation, with the case closing in 02.19.2010."
Michael Espadas — California, 2:09-bk-41251-ER


ᐅ Brianne M Esparza, California

Address: 1210 N Stephora Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-50877-RN Overview: "In a Chapter 7 bankruptcy case, Brianne M Esparza from Covina, CA, saw her proceedings start in December 2012 and complete by 03/25/2013, involving asset liquidation."
Brianne M Esparza — California, 2:12-bk-50877-RN


ᐅ Cynthia A Espejo, California

Address: 305 E Kelby St Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-31970-PC: "Cynthia A Espejo's bankruptcy, initiated in 2011-05-20 and concluded by 2011-09-22 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Espejo — California, 2:11-bk-31970-PC


ᐅ Thelmaflor Espejo, California

Address: 305 E Kelby St Covina, CA 91723

Bankruptcy Case 2:10-bk-22365-AA Overview: "Thelmaflor Espejo's Chapter 7 bankruptcy, filed in Covina, CA in March 2010, led to asset liquidation, with the case closing in July 2010."
Thelmaflor Espejo — California, 2:10-bk-22365-AA


ᐅ Suzanne Espinosa, California

Address: 21210 E Arrow Hwy Trlr 100 Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-30410-BR7: "In a Chapter 7 bankruptcy case, Suzanne Espinosa from Covina, CA, saw her proceedings start in May 2010 and complete by August 30, 2010, involving asset liquidation."
Suzanne Espinosa — California, 2:10-bk-30410-BR


ᐅ Juan Espinosa, California

Address: 1633 E Retford St Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-32973-RN7: "In a Chapter 7 bankruptcy case, Juan Espinosa from Covina, CA, saw their proceedings start in 06.07.2010 and complete by 2010-10-10, involving asset liquidation."
Juan Espinosa — California, 2:10-bk-32973-RN


ᐅ Aida E Espiritu, California

Address: 16114 E Queenside Dr Covina, CA 91722

Bankruptcy Case 2:11-bk-38195-PC Overview: "In a Chapter 7 bankruptcy case, Aida E Espiritu from Covina, CA, saw her proceedings start in 06/30/2011 and complete by November 2, 2011, involving asset liquidation."
Aida E Espiritu — California, 2:11-bk-38195-PC


ᐅ Alessandro Espiritu, California

Address: 4540 N Lark Ellen Ave Apt 12 Covina, CA 91722

Bankruptcy Case 2:09-bk-39491-ER Overview: "The bankruptcy filing by Alessandro Espiritu, undertaken in October 26, 2009 in Covina, CA under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Alessandro Espiritu — California, 2:09-bk-39491-ER