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 Miguel Angel Garcia, California

Address: 305 N Heathdale Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-19658-RK: "The bankruptcy filing by Miguel Angel Garcia, undertaken in 04/12/2013 in Covina, CA under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Miguel Angel Garcia — California, 2:13-bk-19658-RK


ᐅ Thomas Velasco Garcia, California

Address: 4121 N Walnuthaven Dr Covina, CA 91722

Bankruptcy Case 2:11-bk-59155-ER Summary: "Thomas Velasco Garcia's bankruptcy, initiated in 11.30.2011 and concluded by 2012-04-03 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Velasco Garcia — California, 2:11-bk-59155-ER


ᐅ Maria Garcia, California

Address: 241 E Dexter St Apt 4 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-25699-VZ: "In Covina, CA, Maria Garcia filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Maria Garcia — California, 2:10-bk-25699-VZ


ᐅ Marissa Alonzo Garcia, California

Address: 17133 E Tudor St Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-31836-ER7: "Marissa Alonzo Garcia's Chapter 7 bankruptcy, filed in Covina, CA in 08.30.2013, led to asset liquidation, with the case closing in December 2, 2013."
Marissa Alonzo Garcia — California, 2:13-bk-31836-ER


ᐅ Mary Dolores Garcia, California

Address: 139 N Nearglen Ave Apt A Covina, CA 91724-3001

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14949-RK: "In Covina, CA, Mary Dolores Garcia filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Mary Dolores Garcia — California, 2:15-bk-14949-RK


ᐅ Solano Giovanni Efrain Garcia, California

Address: 16148 E Edna Pl Covina, CA 91722-2210

Brief Overview of Bankruptcy Case 2:15-bk-19875-DS: "The bankruptcy filing by Solano Giovanni Efrain Garcia, undertaken in June 19, 2015 in Covina, CA under Chapter 7, concluded with discharge in 09.17.2015 after liquidating assets."
Solano Giovanni Efrain Garcia — California, 2:15-bk-19875-DS


ᐅ Peter James Garcia, California

Address: 225 E Puente St Apt C Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-45660-EC: "In a Chapter 7 bankruptcy case, Peter James Garcia from Covina, CA, saw his proceedings start in August 2011 and complete by December 2011, involving asset liquidation."
Peter James Garcia — California, 2:11-bk-45660-EC


ᐅ Mirella Garcia, California

Address: 5245 N Barranca Ave Apt I Covina, CA 91722

Bankruptcy Case 2:13-bk-10101-BB Overview: "Mirella Garcia's Chapter 7 bankruptcy, filed in Covina, CA in 2013-01-02, led to asset liquidation, with the case closing in 04.14.2013."
Mirella Garcia — California, 2:13-bk-10101-BB


ᐅ Rosario Garcia, California

Address: 16815 E Benwood St Covina, CA 91722-2417

Bankruptcy Case 2:15-bk-19789-TD Overview: "Rosario Garcia's Chapter 7 bankruptcy, filed in Covina, CA in June 2015, led to asset liquidation, with the case closing in September 16, 2015."
Rosario Garcia — California, 2:15-bk-19789-TD


ᐅ Julian Garcia, California

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

Concise Description of Bankruptcy Case 2:15-bk-23910-RN7: "Covina, CA resident Julian Garcia's 2015-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-03."
Julian Garcia — California, 2:15-bk-23910-RN


ᐅ Onne Garcia, California

Address: 760 S Calvados Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:09-bk-46857-VK7: "Covina, CA resident Onne Garcia's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Onne Garcia — California, 2:09-bk-46857-VK


ᐅ Jorge Garcia, California

Address: 4606 N Asherton Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-18853-SB7: "The case of Jorge Garcia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Garcia — California, 2:10-bk-18853-SB


ᐅ Ruben Rodriguez Garcia, California

Address: 4527 N Vincent Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-17917-BB: "In Covina, CA, Ruben Rodriguez Garcia filed for Chapter 7 bankruptcy in Mar 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2013."
Ruben Rodriguez Garcia — California, 2:13-bk-17917-BB


ᐅ Reynaldo Garcia, California

Address: 18715 E Arrow Hwy Apt 49 Covina, CA 91722

Bankruptcy Case 2:10-bk-63151-BR Overview: "Reynaldo Garcia's Chapter 7 bankruptcy, filed in Covina, CA in December 13, 2010, led to asset liquidation, with the case closing in Apr 17, 2011."
Reynaldo Garcia — California, 2:10-bk-63151-BR


ᐅ Julieta Garcia, California

Address: 336 S San Jose Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-32179-BB Summary: "In Covina, CA, Julieta Garcia filed for Chapter 7 bankruptcy in 05/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-25."
Julieta Garcia — California, 2:11-bk-32179-BB


ᐅ Luna Rosario Garcia, California

Address: 708 E Ruddock St Apt 12 Covina, CA 91723-1407

Concise Description of Bankruptcy Case 2:15-bk-16716-BB7: "In Covina, CA, Luna Rosario Garcia filed for Chapter 7 bankruptcy in 04.28.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Luna Rosario Garcia — California, 2:15-bk-16716-BB


ᐅ Ii John Rutledge Gardiner, California

Address: 1361 E Groverdale St Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 11-16170-HRT: "The bankruptcy filing by Ii John Rutledge Gardiner, undertaken in Mar 24, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2011-07-08 after liquidating assets."
Ii John Rutledge Gardiner — California, 11-16170


ᐅ Charlene Gardner, California

Address: 757 S Armel Dr Covina, CA 91723-3310

Bankruptcy Case 6:15-bk-15785-MW Summary: "In Covina, CA, Charlene Gardner filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2015."
Charlene Gardner — California, 6:15-bk-15785-MW


ᐅ Steve Gardner, California

Address: 757 S Armel Dr Covina, CA 91723-3310

Bankruptcy Case 6:15-bk-15785-MW Summary: "In Covina, CA, Steve Gardner filed for Chapter 7 bankruptcy in Jun 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-06."
Steve Gardner — California, 6:15-bk-15785-MW


ᐅ Maria Del Carmen Garibay, California

Address: 726 S Palmetto Ave Covina, CA 91723-3531

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29182-NB: "The bankruptcy filing by Maria Del Carmen Garibay, undertaken in 12/22/2015 in Covina, CA under Chapter 7, concluded with discharge in Mar 21, 2016 after liquidating assets."
Maria Del Carmen Garibay — California, 2:15-bk-29182-NB


ᐅ Karen Lynn Garr, California

Address: PO Box 3588 Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-47574-BR7: "The bankruptcy record of Karen Lynn Garr from Covina, CA, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Karen Lynn Garr — California, 2:12-bk-47574-BR


ᐅ Josefina Gastelum, California

Address: 1029 Star Ruby Dr Covina, CA 91722-2765

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14833-SK: "The bankruptcy filing by Josefina Gastelum, undertaken in Apr 14, 2016 in Covina, CA under Chapter 7, concluded with discharge in July 13, 2016 after liquidating assets."
Josefina Gastelum — California, 2:16-bk-14833-SK


ᐅ Jennifer P Gaul, California

Address: 213 N Westridge Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-47177-BR Overview: "In Covina, CA, Jennifer P Gaul filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jennifer P Gaul — California, 2:12-bk-47177-BR


ᐅ Khaled Gawad, California

Address: 1158 N Lyman Ave Covina, CA 91724

Bankruptcy Case 2:10-bk-15791-BB Summary: "The case of Khaled Gawad in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khaled Gawad — California, 2:10-bk-15791-BB


ᐅ Dennis Edward Gearhart, California

Address: 21210 E Arrow Hwy Trlr 165 Covina, CA 91724-1441

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27380-ER: "The bankruptcy filing by Dennis Edward Gearhart, undertaken in Nov 12, 2015 in Covina, CA under Chapter 7, concluded with discharge in 02.10.2016 after liquidating assets."
Dennis Edward Gearhart — California, 2:15-bk-27380-ER


ᐅ William Gelvin, California

Address: 1716 E Ruddock St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-11395-TD: "The bankruptcy record of William Gelvin from Covina, CA, shows a Chapter 7 case filed in 2013-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-29."
William Gelvin — California, 2:13-bk-11395-TD


ᐅ Crystal Elizabeth Gentry, California

Address: 406 N Nearglen Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34689-BB: "The case of Crystal Elizabeth Gentry in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Elizabeth Gentry — California, 2:11-bk-34689-BB


ᐅ Megan Louise Gentry, California

Address: 257 W Pershing Ct Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57460-RK: "The bankruptcy record of Megan Louise Gentry from Covina, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2012."
Megan Louise Gentry — California, 2:11-bk-57460-RK


ᐅ Donnie Ray George, California

Address: 16143 E Clovermead St Covina, CA 91722-2205

Brief Overview of Bankruptcy Case 2:16-bk-17447-WB: "In Covina, CA, Donnie Ray George filed for Chapter 7 bankruptcy in 2016-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-02."
Donnie Ray George — California, 2:16-bk-17447-WB


ᐅ Daniel Jesse Gerardo, California

Address: 15939 E Mc Gill St Covina, CA 91722-3339

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11559-DS: "Daniel Jesse Gerardo's bankruptcy, initiated in 2015-02-03 and concluded by May 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Jesse Gerardo — California, 2:15-bk-11559-DS


ᐅ Michael Lynn Gewecke, California

Address: 17108 E Tudor St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-28617-ER: "Covina, CA resident Michael Lynn Gewecke's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Michael Lynn Gewecke — California, 2:12-bk-28617-ER


ᐅ Gary Gibbs, California

Address: 1211 W Badillo St Apt 14 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37296-VZ: "The bankruptcy filing by Gary Gibbs, undertaken in Nov 13, 2013 in Covina, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Gary Gibbs — California, 2:13-bk-37296-VZ


ᐅ Sandra Patricia Gil, California

Address: 5034 N Ivescrest Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23731-PC: "The bankruptcy filing by Sandra Patricia Gil, undertaken in 03.31.2011 in Covina, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Sandra Patricia Gil — California, 2:11-bk-23731-PC


ᐅ Salina Gill, California

Address: 20600 E Via Verde St Covina, CA 91724-3716

Bankruptcy Case 2:15-bk-23682-ER Summary: "In a Chapter 7 bankruptcy case, Salina Gill from Covina, CA, saw her proceedings start in September 2015 and complete by November 2015, involving asset liquidation."
Salina Gill — California, 2:15-bk-23682-ER


ᐅ Amelou Gill, California

Address: 20600 E Via Verde St Covina, CA 91724-3716

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21262-RN: "In Covina, CA, Amelou Gill filed for Chapter 7 bankruptcy in 2015-07-17. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Amelou Gill — California, 2:15-bk-21262-RN


ᐅ Sheela Gill, California

Address: 200 W Rowland St Apt 218 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:09-bk-46365-SB: "In Covina, CA, Sheela Gill filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Sheela Gill — California, 2:09-bk-46365-SB


ᐅ Marina Bolanos Giron, California

Address: 16235 E Bellbrook St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45905-EC: "The case of Marina Bolanos Giron in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marina Bolanos Giron — California, 2:11-bk-45905-EC


ᐅ Pedro Giron, California

Address: 16625 E Bellbrook St Covina, CA 91722-2401

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27995-SK: "The bankruptcy record of Pedro Giron from Covina, CA, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2016."
Pedro Giron — California, 2:15-bk-27995-SK


ᐅ John P Glasheen, California

Address: 362 E Badillo St Covina, CA 91723

Concise Description of Bankruptcy Case 2:13-bk-38586-RN7: "The bankruptcy filing by John P Glasheen, undertaken in December 2013 in Covina, CA under Chapter 7, concluded with discharge in 2014-03-14 after liquidating assets."
John P Glasheen — California, 2:13-bk-38586-RN


ᐅ Leticia Vergara Globus, California

Address: 464 S Hollenbeck Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-43490-BB7: "The bankruptcy record of Leticia Vergara Globus from Covina, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-13."
Leticia Vergara Globus — California, 2:12-bk-43490-BB


ᐅ Eric Godina, California

Address: 21210 E Arrow Hwy Trlr 95 Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-52408-BR: "In a Chapter 7 bankruptcy case, Eric Godina from Covina, CA, saw their proceedings start in 2010-10-03 and complete by February 5, 2011, involving asset liquidation."
Eric Godina — California, 2:10-bk-52408-BR


ᐅ Osmar Godoy, California

Address: PO Box 4789 Covina, CA 91723-4789

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13072-DS: "The bankruptcy filing by Osmar Godoy, undertaken in 2016-03-11 in Covina, CA under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Osmar Godoy — California, 2:16-bk-13072-DS


ᐅ Celestina Goldsmith, California

Address: 1402 N Grand Ave Apt D Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22320-TD: "The case of Celestina Goldsmith in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celestina Goldsmith — California, 2:12-bk-22320-TD


ᐅ Rodelinda Gomez, California

Address: 5325 N Fairvalley Ave Covina, CA 91722-1917

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13141-BB: "Covina, CA resident Rodelinda Gomez's 2016-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Rodelinda Gomez — California, 2:16-bk-13141-BB


ᐅ Darlene Gomez, California

Address: 3909 N Walnuthaven Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-45405-PC7: "In Covina, CA, Darlene Gomez filed for Chapter 7 bankruptcy in 2010-08-23. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2010."
Darlene Gomez — California, 2:10-bk-45405-PC


ᐅ Rafael Gomez, California

Address: 1170 W San Bernardino Rd Apt 141 Covina, CA 91722

Bankruptcy Case 2:12-bk-46699-PC Overview: "In Covina, CA, Rafael Gomez filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2013."
Rafael Gomez — California, 2:12-bk-46699-PC


ᐅ Elvin Joe Gomez, California

Address: 524 W Verness St Covina, CA 91723

Bankruptcy Case 2:11-bk-37402-EC Overview: "The case of Elvin Joe Gomez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvin Joe Gomez — California, 2:11-bk-37402-EC


ᐅ Silvia Gomez, California

Address: 19555 E Cypress St Apt N Covina, CA 91724

Brief Overview of Bankruptcy Case 2:12-bk-35219-PC: "The bankruptcy filing by Silvia Gomez, undertaken in Jul 23, 2012 in Covina, CA under Chapter 7, concluded with discharge in November 25, 2012 after liquidating assets."
Silvia Gomez — California, 2:12-bk-35219-PC


ᐅ Maria A Gomez, California

Address: 531 N Dover Rd Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34711-RN: "Maria A Gomez's Chapter 7 bankruptcy, filed in Covina, CA in October 8, 2013, led to asset liquidation, with the case closing in January 2014."
Maria A Gomez — California, 2:13-bk-34711-RN


ᐅ Dionicio Gomez, California

Address: 536 N Elspeth Way Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38533-TD: "The bankruptcy record of Dionicio Gomez from Covina, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2010."
Dionicio Gomez — California, 2:10-bk-38533-TD


ᐅ Jr Jose Luis Gomez, California

Address: 1931 E Covina Blvd Apt C Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33110-ER: "Jr Jose Luis Gomez's Chapter 7 bankruptcy, filed in Covina, CA in 09.17.2013, led to asset liquidation, with the case closing in Dec 28, 2013."
Jr Jose Luis Gomez — California, 2:13-bk-33110-ER


ᐅ Hernesto Gomez, California

Address: 1560 E Via Verde St Covina, CA 91724-3711

Concise Description of Bankruptcy Case 2:14-bk-33890-DS7: "Hernesto Gomez's bankruptcy, initiated in December 2014 and concluded by 2015-03-31 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernesto Gomez — California, 2:14-bk-33890-DS


ᐅ Wilfredo Gomez, California

Address: 4426 N Eastbury Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-17645-BB Overview: "In Covina, CA, Wilfredo Gomez filed for Chapter 7 bankruptcy in Feb 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Wilfredo Gomez — California, 2:11-bk-17645-BB


ᐅ Roberto Gomez, California

Address: 404 N Armel Dr Covina, CA 91722

Bankruptcy Case 2:10-bk-18339-BR Summary: "In Covina, CA, Roberto Gomez filed for Chapter 7 bankruptcy in 03.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2010."
Roberto Gomez — California, 2:10-bk-18339-BR


ᐅ Karen Gontol, California

Address: 1171 W Badillo St Apt 8 Covina, CA 91722

Bankruptcy Case 2:10-bk-43964-RN Summary: "The bankruptcy record of Karen Gontol from Covina, CA, shows a Chapter 7 case filed in 08.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Karen Gontol — California, 2:10-bk-43964-RN


ᐅ Raul Gonzales, California

Address: 4921 N Vogue Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-12455-PC7: "Covina, CA resident Raul Gonzales's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-12."
Raul Gonzales — California, 2:13-bk-12455-PC


ᐅ Katherine Marie Gonzales, California

Address: 200 W Rowland St Apt 132 Covina, CA 91723

Concise Description of Bankruptcy Case 2:09-bk-37698-ER7: "In a Chapter 7 bankruptcy case, Katherine Marie Gonzales from Covina, CA, saw her proceedings start in Oct 12, 2009 and complete by 01/22/2010, involving asset liquidation."
Katherine Marie Gonzales — California, 2:09-bk-37698-ER


ᐅ Frank Gonzales, California

Address: 725 E Dexter St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62533-VZ: "The bankruptcy record of Frank Gonzales from Covina, CA, shows a Chapter 7 case filed in December 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-12."
Frank Gonzales — California, 2:10-bk-62533-VZ


ᐅ David A Gonzales, California

Address: 320 S 1st Ave Apt 24 Covina, CA 91723-2667

Concise Description of Bankruptcy Case 2:16-bk-18806-BB7: "David A Gonzales's bankruptcy, initiated in 2016-07-01 and concluded by September 2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Gonzales — California, 2:16-bk-18806-BB


ᐅ Rosalinda Gonzalez, California

Address: 506 S Stewart Dr Covina, CA 91723

Concise Description of Bankruptcy Case 2:09-bk-36191-SB7: "Covina, CA resident Rosalinda Gonzalez's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2010."
Rosalinda Gonzalez — California, 2:09-bk-36191-SB


ᐅ Armando Gonzalez, California

Address: 1373 N Albertson Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-64485-BB Overview: "The case of Armando Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Gonzalez — California, 2:10-bk-64485-BB


ᐅ Carlos Gabriel Gonzalez, California

Address: 4625 N Ellen Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-33120-TD: "The bankruptcy record of Carlos Gabriel Gonzalez from Covina, CA, shows a Chapter 7 case filed in 09.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-28."
Carlos Gabriel Gonzalez — California, 2:13-bk-33120-TD


ᐅ Darlene Donna Gonzalez, California

Address: 331 E Puente St Covina, CA 91723-2693

Bankruptcy Case 2:15-bk-29030-TD Summary: "The case of Darlene Donna Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Donna Gonzalez — California, 2:15-bk-29030-TD


ᐅ Imelda Gonzalez, California

Address: PO Box 4531 Covina, CA 91723

Bankruptcy Case 2:13-bk-32535-RK Summary: "Imelda Gonzalez's bankruptcy, initiated in 09/09/2013 and concluded by 12.20.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Imelda Gonzalez — California, 2:13-bk-32535-RK


ᐅ Mario Alberto Gonzalez, California

Address: 265 E Benwood St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58355-BB: "The case of Mario Alberto Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Alberto Gonzalez — California, 2:11-bk-58355-BB


ᐅ Carlos Varela Gonzalez, California

Address: 1455 N Calera Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-24325-TD Overview: "Covina, CA resident Carlos Varela Gonzalez's April 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Carlos Varela Gonzalez — California, 2:11-bk-24325-TD


ᐅ Wendy Gonzalez, California

Address: 16835 E Groverdale St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45514-RN: "In Covina, CA, Wendy Gonzalez filed for Chapter 7 bankruptcy in 2011-08-20. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2011."
Wendy Gonzalez — California, 2:11-bk-45514-RN


ᐅ Norberto Gonzalez, California

Address: 21210 E Arrow Hwy Trlr 160 Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-27157-TD7: "Norberto Gonzalez's Chapter 7 bankruptcy, filed in Covina, CA in July 2013, led to asset liquidation, with the case closing in 2013-10-12."
Norberto Gonzalez — California, 2:13-bk-27157-TD


ᐅ Mario Gonzalez, California

Address: 4643 N Duxford Ave Covina, CA 91722-2661

Concise Description of Bankruptcy Case 2:14-bk-10063-NB7: "The case of Mario Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Gonzalez — California, 2:14-bk-10063-NB


ᐅ Michelle Marie Gonzalez, California

Address: 19704 E Groverdale St Covina, CA 91724

Bankruptcy Case 2:11-bk-14706-TD Summary: "In Covina, CA, Michelle Marie Gonzalez filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2011."
Michelle Marie Gonzalez — California, 2:11-bk-14706-TD


ᐅ William Gonzalez, California

Address: 535 S Barranca Ave Apt 18 Covina, CA 91723

Bankruptcy Case 2:10-bk-28815-TD Overview: "The case of William Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Gonzalez — California, 2:10-bk-28815-TD


ᐅ Jorge Gonzalez, California

Address: 751 S Heathdale Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-33999-RN7: "The case of Jorge Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Gonzalez — California, 2:10-bk-33999-RN


ᐅ Marisol Gonzalez, California

Address: 4520 N Vincent Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58723-RN: "Marisol Gonzalez's Chapter 7 bankruptcy, filed in Covina, CA in 11.29.2011, led to asset liquidation, with the case closing in April 2012."
Marisol Gonzalez — California, 2:11-bk-58723-RN


ᐅ Herv Gonzalez, California

Address: 529 S Fenimore Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-24863-TD Summary: "Herv Gonzalez's Chapter 7 bankruptcy, filed in Covina, CA in 04.06.2011, led to asset liquidation, with the case closing in 2011-08-09."
Herv Gonzalez — California, 2:11-bk-24863-TD


ᐅ Jose P Gonzalez, California

Address: 380 E Grovecenter St Covina, CA 91723

Concise Description of Bankruptcy Case 2:11-bk-44253-PC7: "The case of Jose P Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose P Gonzalez — California, 2:11-bk-44253-PC


ᐅ Miguel Reinaldo Gonzalez, California

Address: 4466 N Irwindale Ave Covina, CA 91722

Bankruptcy Case 2:12-bk-47434-PC Overview: "The bankruptcy record of Miguel Reinaldo Gonzalez from Covina, CA, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2013."
Miguel Reinaldo Gonzalez — California, 2:12-bk-47434-PC


ᐅ Andres Gonzalez, California

Address: 16610 E Cypress St Covina, CA 91722-2434

Brief Overview of Bankruptcy Case 2:14-bk-26279-BB: "Andres Gonzalez's bankruptcy, initiated in 08.25.2014 and concluded by 11/23/2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Gonzalez — California, 2:14-bk-26279-BB


ᐅ Gladys Gonzalez, California

Address: 380 E Grovecenter St Covina, CA 91723-2613

Concise Description of Bankruptcy Case 2:13-bk-40237-TD7: "The bankruptcy filing by Gladys Gonzalez, undertaken in 2013-12-31 in Covina, CA under Chapter 7, concluded with discharge in March 31, 2014 after liquidating assets."
Gladys Gonzalez — California, 2:13-bk-40237-TD


ᐅ Maria Gonzalez, California

Address: 16610 E Cypress St Covina, CA 91722-2434

Brief Overview of Bankruptcy Case 2:14-bk-26279-BB: "In a Chapter 7 bankruptcy case, Maria Gonzalez from Covina, CA, saw their proceedings start in August 25, 2014 and complete by 11.23.2014, involving asset liquidation."
Maria Gonzalez — California, 2:14-bk-26279-BB


ᐅ Aldo Gonzalez, California

Address: 711 S Calvados Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-21179-TD7: "In a Chapter 7 bankruptcy case, Aldo Gonzalez from Covina, CA, saw his proceedings start in March 25, 2010 and complete by 2010-07-05, involving asset liquidation."
Aldo Gonzalez — California, 2:10-bk-21179-TD


ᐅ Stumbaugh Claudia Gonzalez, California

Address: 457 E Puente St Apt G Covina, CA 91723-2722

Bankruptcy Case 2:15-bk-26489-BB Summary: "The bankruptcy record of Stumbaugh Claudia Gonzalez from Covina, CA, shows a Chapter 7 case filed in 10.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2016."
Stumbaugh Claudia Gonzalez — California, 2:15-bk-26489-BB


ᐅ Dana C Goodbeau, California

Address: 5114 N Arroway Ave Covina, CA 91724-1026

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22273-ER: "In a Chapter 7 bankruptcy case, Dana C Goodbeau from Covina, CA, saw their proceedings start in 2015-08-04 and complete by November 2, 2015, involving asset liquidation."
Dana C Goodbeau — California, 2:15-bk-22273-ER


ᐅ Jason T Goodbeau, California

Address: 5114 N Arroway Ave Covina, CA 91724-1026

Bankruptcy Case 2:15-bk-22273-ER Overview: "The case of Jason T Goodbeau in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason T Goodbeau — California, 2:15-bk-22273-ER


ᐅ Kasun Rajiv Goonetilleke, California

Address: 4827 N Bender Ave Covina, CA 91724-1516

Brief Overview of Bankruptcy Case 2:16-bk-15227-TD: "Covina, CA resident Kasun Rajiv Goonetilleke's 2016-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2016."
Kasun Rajiv Goonetilleke — California, 2:16-bk-15227-TD


ᐅ Teresa Goonetilleke, California

Address: 4827 N Bender Ave Covina, CA 91724-1516

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15227-TD: "In a Chapter 7 bankruptcy case, Teresa Goonetilleke from Covina, CA, saw her proceedings start in 04.22.2016 and complete by July 2016, involving asset liquidation."
Teresa Goonetilleke — California, 2:16-bk-15227-TD


ᐅ James Gartly Gordon, California

Address: 256 E Dexter St Covina, CA 91723-2640

Concise Description of Bankruptcy Case 2:16-bk-16211-NB7: "In Covina, CA, James Gartly Gordon filed for Chapter 7 bankruptcy in 2016-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-09."
James Gartly Gordon — California, 2:16-bk-16211-NB


ᐅ Cecile F Gordon, California

Address: 21210 E Arrow Hwy Trlr 69 Covina, CA 91724

Bankruptcy Case 2:12-bk-26774-RN Overview: "In Covina, CA, Cecile F Gordon filed for Chapter 7 bankruptcy in 2012-05-12. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2012."
Cecile F Gordon — California, 2:12-bk-26774-RN


ᐅ Remedios L Gozum, California

Address: 622 N Dodsworth Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-17510-TD: "Remedios L Gozum's bankruptcy, initiated in Feb 22, 2011 and concluded by 06/27/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Remedios L Gozum — California, 2:11-bk-17510-TD


ᐅ Lorie Graciano, California

Address: 16221 E Queenside Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43579-ER: "Lorie Graciano's bankruptcy, initiated in 2010-08-11 and concluded by 12/14/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorie Graciano — California, 2:10-bk-43579-ER


ᐅ Richard Graciano, California

Address: 224 S Heathdale Ave Covina, CA 91722-3760

Concise Description of Bankruptcy Case 2:15-bk-26436-TD7: "The bankruptcy record of Richard Graciano from Covina, CA, shows a Chapter 7 case filed in October 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2016."
Richard Graciano — California, 2:15-bk-26436-TD


ᐅ Rocio A Graciano, California

Address: 224 S Heathdale Ave Covina, CA 91722-3760

Bankruptcy Case 2:15-bk-26436-TD Summary: "The case of Rocio A Graciano in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocio A Graciano — California, 2:15-bk-26436-TD


ᐅ Alva Granada, California

Address: 260 W Center St Apt E Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58134-TD: "The case of Alva Granada in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alva Granada — California, 2:11-bk-58134-TD


ᐅ Raymond Anover Granda, California

Address: 16833 E Benwood St Covina, CA 91722

Bankruptcy Case 2:11-bk-36115-BB Summary: "Raymond Anover Granda's Chapter 7 bankruptcy, filed in Covina, CA in June 2011, led to asset liquidation, with the case closing in 2011-10-19."
Raymond Anover Granda — California, 2:11-bk-36115-BB


ᐅ Darlene Maria Granillo, California

Address: 21042 E Arrow Hwy Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11291-TD: "The case of Darlene Maria Granillo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Maria Granillo — California, 2:12-bk-11291-TD


ᐅ Wayne Greco, California

Address: 5533 N Barranca Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-30589-ER Summary: "In Covina, CA, Wayne Greco filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Wayne Greco — California, 2:10-bk-30589-ER


ᐅ Randy W Green, California

Address: 2059 E Greenhaven St Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43757-BR: "Covina, CA resident Randy W Green's 10.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-15."
Randy W Green — California, 2:12-bk-43757-BR


ᐅ Kellie Green, California

Address: 1055 W Grovecenter St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38462-BR: "In Covina, CA, Kellie Green filed for Chapter 7 bankruptcy in 07.12.2010. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2010."
Kellie Green — California, 2:10-bk-38462-BR


ᐅ Eric Green, California

Address: 18537 E Arrow Hwy Apt L105 Covina, CA 91722

Bankruptcy Case 2:10-bk-17353-BR Overview: "The bankruptcy filing by Eric Green, undertaken in March 2010 in Covina, CA under Chapter 7, concluded with discharge in 06/11/2010 after liquidating assets."
Eric Green — California, 2:10-bk-17353-BR


ᐅ Annaliza Mercado Gregorio, California

Address: 1533 E Dexter St Covina, CA 91724-3231

Bankruptcy Case 15-10984-tmd Overview: "In Covina, CA, Annaliza Mercado Gregorio filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2015."
Annaliza Mercado Gregorio — California, 15-10984


ᐅ Erin Marie Gregorio, California

Address: 1533 E Dexter St Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-65692-BB7: "In Covina, CA, Erin Marie Gregorio filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Erin Marie Gregorio — California, 2:10-bk-65692-BB