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 Phil Esposito, California

Address: 306 E Puente St Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-48234-ER: "The case of Phil Esposito in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phil Esposito — California, 2:10-bk-48234-ER


ᐅ Virginia A Esquer, California

Address: 1130 W San Bernardino Rd Apt 208 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:09-bk-38059-BR: "In a Chapter 7 bankruptcy case, Virginia A Esquer from Covina, CA, saw her proceedings start in October 2009 and complete by 2010-01-24, involving asset liquidation."
Virginia A Esquer — California, 2:09-bk-38059-BR


ᐅ David Esquivel, California

Address: PO Box 1703 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10784-VZ: "David Esquivel's Chapter 7 bankruptcy, filed in Covina, CA in January 2010, led to asset liquidation, with the case closing in 2010-04-20."
David Esquivel — California, 2:10-bk-10784-VZ


ᐅ Albert Estepa, California

Address: 739 E Rowland St Covina, CA 91723

Bankruptcy Case 2:13-bk-16897-BR Overview: "Albert Estepa's bankruptcy, initiated in 03/18/2013 and concluded by June 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Estepa — California, 2:13-bk-16897-BR


ᐅ Delma Josefina Estrada, California

Address: 19850 E Arrow Hwy Trlr B4 Covina, CA 91724

Bankruptcy Case 2:11-bk-60310-ER Overview: "In a Chapter 7 bankruptcy case, Delma Josefina Estrada from Covina, CA, saw her proceedings start in December 9, 2011 and complete by April 2012, involving asset liquidation."
Delma Josefina Estrada — California, 2:11-bk-60310-ER


ᐅ Gloria Estrada, California

Address: 1011 W Cypress St Apt 9 Covina, CA 91722-3126

Concise Description of Bankruptcy Case 2:15-bk-24316-ER7: "Covina, CA resident Gloria Estrada's 09.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2015."
Gloria Estrada — California, 2:15-bk-24316-ER


ᐅ Julio Estrada, California

Address: 16550 E Chadmont St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-32675-BR: "Julio Estrada's Chapter 7 bankruptcy, filed in Covina, CA in May 2011, led to asset liquidation, with the case closing in 2011-09-27."
Julio Estrada — California, 2:11-bk-32675-BR


ᐅ Cathy Estrada, California

Address: 349 N Vecino Dr Apt 1 Covina, CA 91723

Bankruptcy Case 2:10-bk-47348-BB Overview: "The case of Cathy Estrada in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Estrada — California, 2:10-bk-47348-BB


ᐅ Katherine M Estrada, California

Address: 425 E Puente St Covina, CA 91723-2720

Bankruptcy Case 2:15-bk-29493-TD Overview: "Covina, CA resident Katherine M Estrada's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Katherine M Estrada — California, 2:15-bk-29493-TD


ᐅ Charisse Fajardo, California

Address: 1367 N Viceroy Ave Covina, CA 91722-1637

Bankruptcy Case 2:14-bk-12224-ER Overview: "The case of Charisse Fajardo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charisse Fajardo — California, 2:14-bk-12224-ER


ᐅ Lidia Felix, California

Address: 1160 N Conwell Ave Apt 325 Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-23703-BR7: "The bankruptcy filing by Lidia Felix, undertaken in 04.09.2010 in Covina, CA under Chapter 7, concluded with discharge in 07/20/2010 after liquidating assets."
Lidia Felix — California, 2:10-bk-23703-BR


ᐅ Ashley R Felton, California

Address: 324 E Dexter St Covina, CA 91723

Concise Description of Bankruptcy Case 2:13-bk-33410-RN7: "In Covina, CA, Ashley R Felton filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-31."
Ashley R Felton — California, 2:13-bk-33410-RN


ᐅ Cyndi Ferguson, California

Address: 316 1/2 E School St Covina, CA 91723

Bankruptcy Case 2:09-bk-43996-SB Summary: "In Covina, CA, Cyndi Ferguson filed for Chapter 7 bankruptcy in 12/02/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2010."
Cyndi Ferguson — California, 2:09-bk-43996-SB


ᐅ Mark James Fierro, California

Address: 1129 W Benbow St Covina, CA 91722-2516

Concise Description of Bankruptcy Case 2:16-bk-14602-ER7: "Covina, CA resident Mark James Fierro's Apr 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2016."
Mark James Fierro — California, 2:16-bk-14602-ER


ᐅ Sarah Fierro, California

Address: 4648 N Hollenbeck Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57392-TD: "In Covina, CA, Sarah Fierro filed for Chapter 7 bankruptcy in 11.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
Sarah Fierro — California, 2:10-bk-57392-TD


ᐅ Robert David Fig, California

Address: 730 N Cedar Dr Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25111-ER: "Robert David Fig's Chapter 7 bankruptcy, filed in Covina, CA in 04/30/2012, led to asset liquidation, with the case closing in September 2012."
Robert David Fig — California, 2:12-bk-25111-ER


ᐅ Lillian Figueroa, California

Address: 511 E Hurst St Apt 4 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:12-bk-33616-BB: "Lillian Figueroa's bankruptcy, initiated in 07.09.2012 and concluded by 2012-11-11 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Figueroa — California, 2:12-bk-33616-BB


ᐅ Gilbert Figueroa, California

Address: 1060 W Masline St Covina, CA 91722

Bankruptcy Case 2:10-bk-51755-VK Overview: "The bankruptcy record of Gilbert Figueroa from Covina, CA, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Gilbert Figueroa — California, 2:10-bk-51755-VK


ᐅ Gerald Fike, California

Address: 239 E Edna Pl Covina, CA 91723

Bankruptcy Case 2:10-bk-41591-VK Overview: "The case of Gerald Fike in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Fike — California, 2:10-bk-41591-VK


ᐅ Karen Lynn Finch, California

Address: 558 E Cypress St Apt 32 Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-28570-RK7: "The case of Karen Lynn Finch in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Lynn Finch — California, 2:12-bk-28570-RK


ᐅ Jeffrey Scott Fischer, California

Address: 115 S Hollenbeck Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52217-ER: "Jeffrey Scott Fischer's Chapter 7 bankruptcy, filed in Covina, CA in 2012-12-31, led to asset liquidation, with the case closing in 2013-04-12."
Jeffrey Scott Fischer — California, 2:12-bk-52217-ER


ᐅ Billy Roger Fisher, California

Address: 644 S Calvados Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62084-BR: "In Covina, CA, Billy Roger Fisher filed for Chapter 7 bankruptcy in 12/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2012."
Billy Roger Fisher — California, 2:11-bk-62084-BR


ᐅ Paul J Fitzpatrick, California

Address: 1375 N Viceroy Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-30530-BR: "Paul J Fitzpatrick's bankruptcy, initiated in 2011-05-11 and concluded by September 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Fitzpatrick — California, 2:11-bk-30530-BR


ᐅ Thomas A Flint, California

Address: 16754 E Bellbrook St Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-44465-RN7: "The bankruptcy record of Thomas A Flint from Covina, CA, shows a Chapter 7 case filed in Oct 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2013."
Thomas A Flint — California, 2:12-bk-44465-RN


ᐅ Joshua Flippin, California

Address: 17810 E Benbow St Covina, CA 91722

Bankruptcy Case 2:12-bk-23179-ER Summary: "Joshua Flippin's bankruptcy, initiated in 04.13.2012 and concluded by 2012-08-16 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Flippin — California, 2:12-bk-23179-ER


ᐅ Jaime Florentino, California

Address: 804 N Grandview Ave Apt D Covina, CA 91723-1354

Bankruptcy Case 2:15-bk-29328-VZ Summary: "The case of Jaime Florentino in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Florentino — California, 2:15-bk-29328-VZ


ᐅ Ramos Jorge Flores, California

Address: 216 S Grand Ave Apt 21 Covina, CA 91724

Bankruptcy Case 2:11-bk-39237-EC Overview: "The bankruptcy record of Ramos Jorge Flores from Covina, CA, shows a Chapter 7 case filed in 2011-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011."
Ramos Jorge Flores — California, 2:11-bk-39237-EC


ᐅ Leon Cesar Flores, California

Address: 1250 W San Bernardino Rd Apt 33 Covina, CA 91722-3560

Bankruptcy Case 2:14-bk-13312-RN Overview: "The bankruptcy record of Leon Cesar Flores from Covina, CA, shows a Chapter 7 case filed in 02/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Leon Cesar Flores — California, 2:14-bk-13312-RN


ᐅ Guillermo Flores, California

Address: 17832 E Edna Pl Covina, CA 91722

Bankruptcy Case 2:11-bk-38496-PC Overview: "Guillermo Flores's bankruptcy, initiated in July 2011 and concluded by 2011-11-03 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Flores — California, 2:11-bk-38496-PC


ᐅ Frank Anthony Flores, California

Address: 696 E Rowland St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38702-RN: "In Covina, CA, Frank Anthony Flores filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2011."
Frank Anthony Flores — California, 2:11-bk-38702-RN


ᐅ Beatriz Flores, California

Address: 15846 E Kingside Dr Covina, CA 91722

Bankruptcy Case 2:13-bk-23157-ER Overview: "In a Chapter 7 bankruptcy case, Beatriz Flores from Covina, CA, saw her proceedings start in May 20, 2013 and complete by August 26, 2013, involving asset liquidation."
Beatriz Flores — California, 2:13-bk-23157-ER


ᐅ Marta Angelica Flores, California

Address: 1250 W San Bernardino Rd Apt 33 Covina, CA 91722-3560

Brief Overview of Bankruptcy Case 2:14-bk-13312-RN: "In Covina, CA, Marta Angelica Flores filed for Chapter 7 bankruptcy in 02/21/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2014."
Marta Angelica Flores — California, 2:14-bk-13312-RN


ᐅ David Simon Flores, California

Address: 1308 N Citrus Ave Apt D Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-16266-RN7: "David Simon Flores's Chapter 7 bankruptcy, filed in Covina, CA in Feb 14, 2011, led to asset liquidation, with the case closing in 2011-06-19."
David Simon Flores — California, 2:11-bk-16266-RN


ᐅ Alana Lorraine Flores, California

Address: 1419 W San Bernardino Rd Apt H Covina, CA 91722

Bankruptcy Case 2:11-bk-44756-EC Summary: "Covina, CA resident Alana Lorraine Flores's 08/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2011."
Alana Lorraine Flores — California, 2:11-bk-44756-EC


ᐅ Rosemary Flores, California

Address: 1322 N Eastbury Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-38432-BB: "The case of Rosemary Flores in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Flores — California, 2:13-bk-38432-BB


ᐅ Evelyn Flores, California

Address: 462 N Ivescrest Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-38064-TD7: "Covina, CA resident Evelyn Flores's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Evelyn Flores — California, 2:10-bk-38064-TD


ᐅ Lourdes Vanessa Flores, California

Address: 16834 E Groverdale St Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-27778-TD7: "Lourdes Vanessa Flores's Chapter 7 bankruptcy, filed in Covina, CA in 05/21/2012, led to asset liquidation, with the case closing in September 23, 2012."
Lourdes Vanessa Flores — California, 2:12-bk-27778-TD


ᐅ Irma S Flores, California

Address: 530 S San Jose Ave Apt E Covina, CA 91723-3179

Concise Description of Bankruptcy Case 2:16-bk-17807-TD7: "In a Chapter 7 bankruptcy case, Irma S Flores from Covina, CA, saw her proceedings start in 2016-06-13 and complete by 2016-09-11, involving asset liquidation."
Irma S Flores — California, 2:16-bk-17807-TD


ᐅ Francisca Flores, California

Address: 1045 N Azusa Ave Trlr 168 Covina, CA 91722

Bankruptcy Case 2:11-bk-32185-EC Summary: "Covina, CA resident Francisca Flores's May 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Francisca Flores — California, 2:11-bk-32185-EC


ᐅ Terry Wayne Floyd, California

Address: 716 E Workman St Apt B Covina, CA 91723

Concise Description of Bankruptcy Case 2:13-bk-24467-BR7: "The case of Terry Wayne Floyd in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Wayne Floyd — California, 2:13-bk-24467-BR


ᐅ Jeffrey Robert Flynn, California

Address: 483 E Benwood St Covina, CA 91722

Bankruptcy Case 2:11-bk-61958-RK Summary: "Covina, CA resident Jeffrey Robert Flynn's 12.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2012."
Jeffrey Robert Flynn — California, 2:11-bk-61958-RK


ᐅ Doug Allen Fogwell, California

Address: 19802 Deepview Ln Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-29166-BR7: "Doug Allen Fogwell's bankruptcy, initiated in May 2011 and concluded by 09.04.2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doug Allen Fogwell — California, 2:11-bk-29166-BR


ᐅ Claudia Folgar, California

Address: 17009 E Tudor St Covina, CA 91722-1221

Bankruptcy Case 2:14-bk-13213-NB Summary: "The bankruptcy record of Claudia Folgar from Covina, CA, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2014."
Claudia Folgar — California, 2:14-bk-13213-NB


ᐅ Juan J Folgar, California

Address: 17009 E Tudor St Covina, CA 91722-1221

Bankruptcy Case 2:14-bk-13213-NB Summary: "Juan J Folgar's Chapter 7 bankruptcy, filed in Covina, CA in 2014-02-20, led to asset liquidation, with the case closing in 06.16.2014."
Juan J Folgar — California, 2:14-bk-13213-NB


ᐅ Julie Annette Fontenette, California

Address: 17704 E Bellbrook St Covina, CA 91722-2602

Concise Description of Bankruptcy Case 2:15-bk-15020-BB7: "Julie Annette Fontenette's Chapter 7 bankruptcy, filed in Covina, CA in March 2015, led to asset liquidation, with the case closing in June 2015."
Julie Annette Fontenette — California, 2:15-bk-15020-BB


ᐅ Leroy Peter Fontenette, California

Address: 444 E Rowland St Apt 46 Covina, CA 91723-5410

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16285-ER: "In Covina, CA, Leroy Peter Fontenette filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2016."
Leroy Peter Fontenette — California, 2:16-bk-16285-ER


ᐅ Silvia Ford, California

Address: 978 E Navilla Pl Covina, CA 91724

Bankruptcy Case 2:10-bk-23764-SB Summary: "The bankruptcy filing by Silvia Ford, undertaken in 04.09.2010 in Covina, CA under Chapter 7, concluded with discharge in July 20, 2010 after liquidating assets."
Silvia Ford — California, 2:10-bk-23764-SB


ᐅ Lucy S Foright, California

Address: 248 N Grand Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-20966-BR7: "In Covina, CA, Lucy S Foright filed for Chapter 7 bankruptcy in Apr 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Lucy S Foright — California, 2:13-bk-20966-BR


ᐅ Michael Foster, California

Address: 104 S Forestdale Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22460-BR: "The case of Michael Foster in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Foster — California, 2:10-bk-22460-BR


ᐅ Erica Fox, California

Address: 16035 E Elgenia St Covina, CA 91722

Bankruptcy Case 2:11-bk-46581-BR Overview: "The case of Erica Fox in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Fox — California, 2:11-bk-46581-BR


ᐅ Jr Robert J Fraijo, California

Address: 4033 N Conlon Ave Covina, CA 91722

Bankruptcy Case 2:12-bk-18222-ER Summary: "Covina, CA resident Jr Robert J Fraijo's 2012-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-10."
Jr Robert J Fraijo — California, 2:12-bk-18222-ER


ᐅ Elijah Francis, California

Address: 514 S Barranca Ave Apt 9 Covina, CA 91723

Bankruptcy Case 2:10-bk-40341-RN Overview: "Elijah Francis's bankruptcy, initiated in Jul 23, 2010 and concluded by 11/25/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elijah Francis — California, 2:10-bk-40341-RN


ᐅ Gerbe Franco, California

Address: 21042 E Arrow Hwy Apt 206 Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-41937-RN: "Gerbe Franco's Chapter 7 bankruptcy, filed in Covina, CA in 07.30.2010, led to asset liquidation, with the case closing in 2010-12-02."
Gerbe Franco — California, 2:10-bk-41937-RN


ᐅ Romelia D Franco, California

Address: 17017 E Nubia St Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-22682-RN7: "Romelia D Franco's Chapter 7 bankruptcy, filed in Covina, CA in 2012-04-10, led to asset liquidation, with the case closing in Aug 13, 2012."
Romelia D Franco — California, 2:12-bk-22682-RN


ᐅ Marvin Franco, California

Address: 5028 N Langham Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-20592-BR: "Marvin Franco's Chapter 7 bankruptcy, filed in Covina, CA in 03.22.2010, led to asset liquidation, with the case closing in 2010-07-02."
Marvin Franco — California, 2:10-bk-20592-BR


ᐅ Lorenzo Russell Franklin, California

Address: 686 E Rowland St Covina, CA 91723

Bankruptcy Case 2:11-bk-30662-PC Summary: "Covina, CA resident Lorenzo Russell Franklin's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2011."
Lorenzo Russell Franklin — California, 2:11-bk-30662-PC


ᐅ Johnny Frausto, California

Address: 17030 E Benbow St Covina, CA 91722

Bankruptcy Case 2:10-bk-39988-PC Overview: "The bankruptcy record of Johnny Frausto from Covina, CA, shows a Chapter 7 case filed in July 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2010."
Johnny Frausto — California, 2:10-bk-39988-PC


ᐅ Juan Maximo Gonz Fregoso, California

Address: 1321 N Heathdale Ave Covina, CA 91722

Bankruptcy Case 2:13-bk-23780-RN Overview: "Covina, CA resident Juan Maximo Gonz Fregoso's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-26."
Juan Maximo Gonz Fregoso — California, 2:13-bk-23780-RN


ᐅ Steve Alberto Fregoso, California

Address: 4845 N Clydebank Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-50660-BB: "The bankruptcy record of Steve Alberto Fregoso from Covina, CA, shows a Chapter 7 case filed in 2012-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2013."
Steve Alberto Fregoso — California, 2:12-bk-50660-BB


ᐅ Rita Frias, California

Address: 138 N Glendora Ave # 24 Covina, CA 91724-2965

Bankruptcy Case 2:09-bk-38300-NB Summary: "In her Chapter 13 bankruptcy case filed in 2009-10-15, Covina, CA's Rita Frias agreed to a debt repayment plan, which was successfully completed by January 2013."
Rita Frias — California, 2:09-bk-38300-NB


ᐅ Maria Elvira Frias, California

Address: 1171 W Badillo St Apt 6 Covina, CA 91722-4172

Brief Overview of Bankruptcy Case 2:16-bk-10236-RK: "Covina, CA resident Maria Elvira Frias's Jan 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2016."
Maria Elvira Frias — California, 2:16-bk-10236-RK


ᐅ Christopher Lee Frick, California

Address: 1335 E Ruddock St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-34117-TD: "Christopher Lee Frick's Chapter 7 bankruptcy, filed in Covina, CA in September 2013, led to asset liquidation, with the case closing in 01.10.2014."
Christopher Lee Frick — California, 2:13-bk-34117-TD


ᐅ Robert Kim Frost, California

Address: 235 W Puente St Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-20448-TD7: "The bankruptcy filing by Robert Kim Frost, undertaken in Mar 23, 2012 in Covina, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Robert Kim Frost — California, 2:12-bk-20448-TD


ᐅ Pablo Fuentes, California

Address: 335 E Badillo St Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-50982-AA: "In a Chapter 7 bankruptcy case, Pablo Fuentes from Covina, CA, saw his proceedings start in September 25, 2010 and complete by January 28, 2011, involving asset liquidation."
Pablo Fuentes — California, 2:10-bk-50982-AA


ᐅ Rudy Eberto Fuentes, California

Address: 16335 E Elgenia St Covina, CA 91722-4008

Brief Overview of Bankruptcy Case 2:14-bk-27148-ER: "In Covina, CA, Rudy Eberto Fuentes filed for Chapter 7 bankruptcy in September 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2014."
Rudy Eberto Fuentes — California, 2:14-bk-27148-ER


ᐅ Aida Fuentes, California

Address: 16335 E Elgenia St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11518-ER: "The bankruptcy record of Aida Fuentes from Covina, CA, shows a Chapter 7 case filed in Jan 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Aida Fuentes — California, 2:13-bk-11518-ER


ᐅ Vanessa Fuentes, California

Address: 360 E Orlando Way Apt N Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-32526-BB7: "In Covina, CA, Vanessa Fuentes filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Vanessa Fuentes — California, 2:12-bk-32526-BB


ᐅ Gregory P Fulmer, California

Address: 736 S Albertson Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-51436-TD7: "The case of Gregory P Fulmer in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory P Fulmer — California, 2:12-bk-51436-TD


ᐅ Samuel Angelo Furnari, California

Address: 417 E San Bernardino Rd Covina, CA 91723-1705

Bankruptcy Case 2:15-bk-13775-ER Overview: "Covina, CA resident Samuel Angelo Furnari's Mar 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2015."
Samuel Angelo Furnari — California, 2:15-bk-13775-ER


ᐅ Pacifica Gabriel, California

Address: 1147 N Lyman Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-44952-PC: "Pacifica Gabriel's Chapter 7 bankruptcy, filed in Covina, CA in 2010-08-19, led to asset liquidation, with the case closing in Dec 22, 2010."
Pacifica Gabriel — California, 2:10-bk-44952-PC


ᐅ Brandon Mark Gabriel, California

Address: 5144 N Cranley Ave Covina, CA 91722-1023

Bankruptcy Case 2:14-bk-27453-DS Summary: "Covina, CA resident Brandon Mark Gabriel's 09/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Brandon Mark Gabriel — California, 2:14-bk-27453-DS


ᐅ Donald Kalan Gagner, California

Address: 238 E Kelby St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33114-BB: "Donald Kalan Gagner's Chapter 7 bankruptcy, filed in Covina, CA in 09/17/2013, led to asset liquidation, with the case closing in Dec 28, 2013."
Donald Kalan Gagner — California, 2:13-bk-33114-BB


ᐅ William Raymond Gahlbeck, California

Address: 430 E Puente St Apt B Covina, CA 91723-2772

Brief Overview of Bankruptcy Case 2:10-bk-52678-VZ: "Chapter 13 bankruptcy for William Raymond Gahlbeck in Covina, CA began in October 5, 2010, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
William Raymond Gahlbeck — California, 2:10-bk-52678-VZ


ᐅ Ezequiel A Galdamez, California

Address: 915 E Edgecomb St Covina, CA 91724

Bankruptcy Case 2:13-bk-24222-PC Overview: "The case of Ezequiel A Galdamez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ezequiel A Galdamez — California, 2:13-bk-24222-PC


ᐅ Juan Rodrigo Galindo, California

Address: 1159 N Conwell Ave Apt 130 Covina, CA 91722-1302

Concise Description of Bankruptcy Case 2:16-bk-18834-ER7: "The case of Juan Rodrigo Galindo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Rodrigo Galindo — California, 2:16-bk-18834-ER


ᐅ Martin Galindo, California

Address: 1215 N Heathdale Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-16240-TD7: "Martin Galindo's Chapter 7 bankruptcy, filed in Covina, CA in 2010-02-22, led to asset liquidation, with the case closing in 06/04/2010."
Martin Galindo — California, 2:10-bk-16240-TD


ᐅ Blanca Lizette Gall, California

Address: 184 E Benbow St Covina, CA 91722-2805

Bankruptcy Case 2:15-bk-16436-NB Summary: "The bankruptcy record of Blanca Lizette Gall from Covina, CA, shows a Chapter 7 case filed in Apr 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-22."
Blanca Lizette Gall — California, 2:15-bk-16436-NB


ᐅ Catherine A Gallagher, California

Address: 241 E Groverdale St Covina, CA 91722

Bankruptcy Case 2:11-bk-48326-RN Summary: "The bankruptcy record of Catherine A Gallagher from Covina, CA, shows a Chapter 7 case filed in Sep 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-12."
Catherine A Gallagher — California, 2:11-bk-48326-RN


ᐅ Victor Manuel Gallegos, California

Address: 4468 N Irwindale Ave Covina, CA 91722

Bankruptcy Case 2:13-bk-29311-RK Overview: "The case of Victor Manuel Gallegos in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Manuel Gallegos — California, 2:13-bk-29311-RK


ᐅ Thomas Galleno, California

Address: 2173 E Badillo St Covina, CA 91724

Concise Description of Bankruptcy Case 2:12-bk-47514-RN7: "The case of Thomas Galleno in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Galleno — California, 2:12-bk-47514-RN


ᐅ Ruben Galvan, California

Address: 525 N Cabernet Dr Covina, CA 91723-1563

Brief Overview of Bankruptcy Case 2:14-bk-23199-ER: "The bankruptcy filing by Ruben Galvan, undertaken in July 2014 in Covina, CA under Chapter 7, concluded with discharge in Nov 3, 2014 after liquidating assets."
Ruben Galvan — California, 2:14-bk-23199-ER


ᐅ Javier Jimenez Galvan, California

Address: 149 N Barranca Ave Apt 5 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-45973-RN: "The bankruptcy filing by Javier Jimenez Galvan, undertaken in Aug 24, 2011 in Covina, CA under Chapter 7, concluded with discharge in 12/27/2011 after liquidating assets."
Javier Jimenez Galvan — California, 2:11-bk-45973-RN


ᐅ William Galvez, California

Address: 4020 N Nora Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35153-BB: "In Covina, CA, William Galvez filed for Chapter 7 bankruptcy in Jun 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-24."
William Galvez — California, 2:10-bk-35153-BB


ᐅ Martha C Gamez, California

Address: 501 N Lark Ellen Ave Unit C Covina, CA 91722

Bankruptcy Case 2:12-bk-26959-RK Overview: "Martha C Gamez's bankruptcy, initiated in May 15, 2012 and concluded by 2012-09-17 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha C Gamez — California, 2:12-bk-26959-RK


ᐅ Arlene Gandara, California

Address: 231 E Benbow St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-63455-PC: "Covina, CA resident Arlene Gandara's 12.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Arlene Gandara — California, 2:10-bk-63455-PC


ᐅ Sr Jerry Gandara, California

Address: 4905 New Castle Ln Unit B Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-31578-BB: "The bankruptcy filing by Sr Jerry Gandara, undertaken in 05.27.2010 in Covina, CA under Chapter 7, concluded with discharge in September 6, 2010 after liquidating assets."
Sr Jerry Gandara — California, 2:10-bk-31578-BB


ᐅ Rochelle Candice Gano, California

Address: 19621 E Puente St Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36965-RN: "Rochelle Candice Gano's Chapter 7 bankruptcy, filed in Covina, CA in November 7, 2013, led to asset liquidation, with the case closing in 2014-02-17."
Rochelle Candice Gano — California, 2:13-bk-36965-RN


ᐅ Coleen Garcia, California

Address: 1153 N Fairvale Ave Covina, CA 91722-2832

Bankruptcy Case 2:14-bk-31621-TD Summary: "Coleen Garcia's bankruptcy, initiated in November 2014 and concluded by 2015-02-17 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coleen Garcia — California, 2:14-bk-31621-TD


ᐅ Humberto Garcia, California

Address: 4010 N Ellen Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-21554-BR: "The case of Humberto Garcia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Humberto Garcia — California, 2:10-bk-21554-BR


ᐅ Hector Garcia, California

Address: 211 W Center St Apt 4 Covina, CA 91723

Bankruptcy Case 2:11-bk-19371-EC Summary: "Covina, CA resident Hector Garcia's 03/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2011."
Hector Garcia — California, 2:11-bk-19371-EC


ᐅ Gilbert A Garcia, California

Address: 1243 E Wingate St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-43504-BR: "The bankruptcy filing by Gilbert A Garcia, undertaken in 08.05.2011 in Covina, CA under Chapter 7, concluded with discharge in 12.08.2011 after liquidating assets."
Gilbert A Garcia — California, 2:11-bk-43504-BR


ᐅ Benjamin Cayanan Garcia, California

Address: 139 S Hollenbeck Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:13-bk-26662-RK7: "The case of Benjamin Cayanan Garcia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Cayanan Garcia — California, 2:13-bk-26662-RK


ᐅ Javier Garcia, California

Address: 1155 N Lyman Ave Covina, CA 91724-1806

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16271-SK: "In Covina, CA, Javier Garcia filed for Chapter 7 bankruptcy in 04/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-20."
Javier Garcia — California, 2:15-bk-16271-SK


ᐅ John R Garcia, California

Address: 4527 N Vincent Ave Covina, CA 91722-2303

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23082-TD: "In Covina, CA, John R Garcia filed for Chapter 7 bankruptcy in July 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2014."
John R Garcia — California, 2:14-bk-23082-TD


ᐅ Benny Jesus Garcia, California

Address: 1022 N Calmgrove Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-47323-BB: "Benny Jesus Garcia's bankruptcy, initiated in Aug 31, 2011 and concluded by January 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benny Jesus Garcia — California, 2:11-bk-47323-BB


ᐅ Jacqueline E Garcia, California

Address: 5014 N Burwood Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12751-BR: "Covina, CA resident Jacqueline E Garcia's January 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-30."
Jacqueline E Garcia — California, 2:12-bk-12751-BR


ᐅ Berta Garcia, California

Address: 5127 N Banna Ave Covina, CA 91724

Bankruptcy Case 2:10-bk-22942-SB Summary: "The case of Berta Garcia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berta Garcia — California, 2:10-bk-22942-SB


ᐅ Gloria Garcia, California

Address: 4209 Bellechasse Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-26930-SB Overview: "The bankruptcy filing by Gloria Garcia, undertaken in 2010-04-29 in Covina, CA under Chapter 7, concluded with discharge in 2010-08-09 after liquidating assets."
Gloria Garcia — California, 2:10-bk-26930-SB


ᐅ Ayala Gustavo Garcia, California

Address: 5125 N Saint Malo Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-27073-PC: "In Covina, CA, Ayala Gustavo Garcia filed for Chapter 7 bankruptcy in 2012-05-15. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2012."
Ayala Gustavo Garcia — California, 2:12-bk-27073-PC


ᐅ Jamie Garcia, California

Address: 3950 N Irwindale Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23636-ER: "In a Chapter 7 bankruptcy case, Jamie Garcia from Covina, CA, saw their proceedings start in 05.23.2013 and complete by Sep 2, 2013, involving asset liquidation."
Jamie Garcia — California, 2:13-bk-23636-ER