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 John David Gregorio, California

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

Concise Description of Bankruptcy Case 15-10984-tmd7: "The bankruptcy record of John David Gregorio from Covina, CA, shows a Chapter 7 case filed in July 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-28."
John David Gregorio — California, 15-10984


ᐅ Margo Griego, California

Address: 576 N 4th Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-62937-RN7: "The case of Margo Griego in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margo Griego — California, 2:10-bk-62937-RN


ᐅ James Grove, California

Address: 20632 E Rancho San Jose Dr Covina, CA 91724

Bankruptcy Case 2:10-bk-49042-BR Summary: "The case of James Grove in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Grove — California, 2:10-bk-49042-BR


ᐅ George Guerra, California

Address: 3620 N Shadyglen Dr Covina, CA 91724

Bankruptcy Case 2:13-bk-10061-ER Summary: "Covina, CA resident George Guerra's Jan 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
George Guerra — California, 2:13-bk-10061-ER


ᐅ Jesus H Guerra, California

Address: 16641 E Benbow St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-10602-RK: "In a Chapter 7 bankruptcy case, Jesus H Guerra from Covina, CA, saw their proceedings start in 01/06/2012 and complete by April 2012, involving asset liquidation."
Jesus H Guerra — California, 2:12-bk-10602-RK


ᐅ Pedro Guerrero, California

Address: PO Box 3618 Covina, CA 91722-5618

Concise Description of Bankruptcy Case 2:15-bk-21886-DS7: "In Covina, CA, Pedro Guerrero filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-27."
Pedro Guerrero — California, 2:15-bk-21886-DS


ᐅ Blanca E Guerrero, California

Address: 5335 N Grantland Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-21899-ER7: "Blanca E Guerrero's Chapter 7 bankruptcy, filed in Covina, CA in 04.03.2012, led to asset liquidation, with the case closing in August 2012."
Blanca E Guerrero — California, 2:12-bk-21899-ER


ᐅ Marina Guerrero, California

Address: 4115 N Woodgrove Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-34946-PC: "In Covina, CA, Marina Guerrero filed for Chapter 7 bankruptcy in June 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2010."
Marina Guerrero — California, 2:10-bk-34946-PC


ᐅ Carmen Guerrero, California

Address: 1150 N Hollenbeck Ave Covina, CA 91722

Bankruptcy Case 2:13-bk-38584-BR Overview: "The bankruptcy record of Carmen Guerrero from Covina, CA, shows a Chapter 7 case filed in 12.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2014."
Carmen Guerrero — California, 2:13-bk-38584-BR


ᐅ Adriana Guerrero, California

Address: 761 N Armel Dr Covina, CA 91722

Bankruptcy Case 2:10-bk-44600-ER Overview: "Covina, CA resident Adriana Guerrero's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Adriana Guerrero — California, 2:10-bk-44600-ER


ᐅ Gabriel Guerrero, California

Address: 4520 N Trujillo Dr Covina, CA 91722

Bankruptcy Case 2:13-bk-23741-TD Summary: "In Covina, CA, Gabriel Guerrero filed for Chapter 7 bankruptcy in 05.24.2013. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2013."
Gabriel Guerrero — California, 2:13-bk-23741-TD


ᐅ Luis A Guerrero, California

Address: 19553 E Cienega Ave Apt 9 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23006-EC: "In Covina, CA, Luis A Guerrero filed for Chapter 7 bankruptcy in Mar 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2011."
Luis A Guerrero — California, 2:11-bk-23006-EC


ᐅ Deana Marie Guerrero, California

Address: 16213 E Edna Pl Covina, CA 91722

Bankruptcy Case 2:13-bk-26570-ER Summary: "Deana Marie Guerrero's Chapter 7 bankruptcy, filed in Covina, CA in 2013-06-26, led to asset liquidation, with the case closing in October 6, 2013."
Deana Marie Guerrero — California, 2:13-bk-26570-ER


ᐅ Bersses Guirguis, California

Address: 471 S Barranca Ave Apt 2 Covina, CA 91723-2727

Bankruptcy Case 2:15-bk-22974-ER Overview: "Covina, CA resident Bersses Guirguis's Aug 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Bersses Guirguis — California, 2:15-bk-22974-ER


ᐅ Joseph Guirguis, California

Address: PO Box 4841 Covina, CA 91723

Bankruptcy Case 6:12-bk-25090-MH Summary: "Joseph Guirguis's bankruptcy, initiated in 06/23/2012 and concluded by 10/26/2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Guirguis — California, 6:12-bk-25090-MH


ᐅ Luis Ernesto Veg Gutierrez, California

Address: 607 W Front St Covina, CA 91722

Bankruptcy Case 2:12-bk-17840-PC Overview: "In a Chapter 7 bankruptcy case, Luis Ernesto Veg Gutierrez from Covina, CA, saw his proceedings start in March 5, 2012 and complete by 07.08.2012, involving asset liquidation."
Luis Ernesto Veg Gutierrez — California, 2:12-bk-17840-PC


ᐅ Alberto Gutierrez, California

Address: 1413 N Fircroft Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-34353-PC: "The case of Alberto Gutierrez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Gutierrez — California, 2:11-bk-34353-PC


ᐅ Sergio Gutierrez, California

Address: 320 S Albertson Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-59505-PC7: "The case of Sergio Gutierrez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Gutierrez — California, 2:10-bk-59505-PC


ᐅ Caroline Gutierrez, California

Address: 4908 N Glen Arden Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-38132-TD7: "Caroline Gutierrez's Chapter 7 bankruptcy, filed in Covina, CA in Nov 25, 2013, led to asset liquidation, with the case closing in Mar 7, 2014."
Caroline Gutierrez — California, 2:13-bk-38132-TD


ᐅ Amy Gutierrez, California

Address: 4843 N Aspan Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-38106-BR Overview: "The case of Amy Gutierrez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Gutierrez — California, 2:10-bk-38106-BR


ᐅ Liliana Cristina Gutierrez, California

Address: 663 N Reeder Ave Covina, CA 91724-2641

Concise Description of Bankruptcy Case 2:15-bk-11435-ER7: "The bankruptcy record of Liliana Cristina Gutierrez from Covina, CA, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Liliana Cristina Gutierrez — California, 2:15-bk-11435-ER


ᐅ Mayra Gutierrez, California

Address: 4411 N Sunflower Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-54580-RN: "The bankruptcy record of Mayra Gutierrez from Covina, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2011."
Mayra Gutierrez — California, 2:10-bk-54580-RN


ᐅ Patricia Andrea Gutierrez, California

Address: 3633 N Madill Ave Covina, CA 91724-3411

Concise Description of Bankruptcy Case 2:15-bk-25817-TD7: "In a Chapter 7 bankruptcy case, Patricia Andrea Gutierrez from Covina, CA, saw their proceedings start in 2015-10-14 and complete by Jan 12, 2016, involving asset liquidation."
Patricia Andrea Gutierrez — California, 2:15-bk-25817-TD


ᐅ Annette N Gutierrez, California

Address: 20738 E Arrow Hwy Covina, CA 91724

Bankruptcy Case 2:11-bk-18909-VZ Overview: "The case of Annette N Gutierrez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette N Gutierrez — California, 2:11-bk-18909-VZ


ᐅ Yolanda Felix Guzman, California

Address: 976 E Edgecomb St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-46017-BB: "The bankruptcy record of Yolanda Felix Guzman from Covina, CA, shows a Chapter 7 case filed in Aug 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Yolanda Felix Guzman — California, 2:11-bk-46017-BB


ᐅ Rachael Lynn Guzman, California

Address: 1047 N Leaf Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-38384-BB: "Covina, CA resident Rachael Lynn Guzman's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2011."
Rachael Lynn Guzman — California, 2:11-bk-38384-BB


ᐅ Lupo Norberto Guzman, California

Address: 441 N Glendora Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11299-BB: "The case of Lupo Norberto Guzman in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lupo Norberto Guzman — California, 2:11-bk-11299-BB


ᐅ Alejandro Guzman, California

Address: 5041 N Jenifer Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-23328-ER Summary: "Covina, CA resident Alejandro Guzman's Mar 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2011."
Alejandro Guzman — California, 2:11-bk-23328-ER


ᐅ Juan Teodoro Guzman, California

Address: 545 W Front St Covina, CA 91722-3750

Bankruptcy Case 2:14-bk-12911-BB Overview: "The case of Juan Teodoro Guzman in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Teodoro Guzman — California, 2:14-bk-12911-BB


ᐅ Thoa Ha, California

Address: 20850 Broken Bit Dr Covina, CA 91724

Bankruptcy Case 2:10-bk-35562-TD Summary: "The bankruptcy filing by Thoa Ha, undertaken in 06/23/2010 in Covina, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Thoa Ha — California, 2:10-bk-35562-TD


ᐅ Katherine Yvonne Hacker, California

Address: 4425 N Glenfinnan Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:13-bk-22381-BB: "Covina, CA resident Katherine Yvonne Hacker's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Katherine Yvonne Hacker — California, 2:13-bk-22381-BB


ᐅ Therisa Haddix, California

Address: 247 E EDNA PL COVINA, CA 91723

Bankruptcy Case 2:10-bk-25982-BB Overview: "In a Chapter 7 bankruptcy case, Therisa Haddix from Covina, CA, saw their proceedings start in 04/24/2010 and complete by Aug 4, 2010, involving asset liquidation."
Therisa Haddix — California, 2:10-bk-25982-BB


ᐅ Janet Louise Haderer, California

Address: PO Box 3621 Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-46033-PC7: "Covina, CA resident Janet Louise Haderer's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2011."
Janet Louise Haderer — California, 2:11-bk-46033-PC


ᐅ Christopher Hagadorn, California

Address: 19850 E Arrow Hwy # 12 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64179-TD: "The bankruptcy record of Christopher Hagadorn from Covina, CA, shows a Chapter 7 case filed in Dec 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Christopher Hagadorn — California, 2:10-bk-64179-TD


ᐅ Hewawasamge Athula Saman Halgama, California

Address: 868 N Calvados Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:12-bk-46429-RN: "Hewawasamge Athula Saman Halgama's Chapter 7 bankruptcy, filed in Covina, CA in October 2012, led to asset liquidation, with the case closing in February 2013."
Hewawasamge Athula Saman Halgama — California, 2:12-bk-46429-RN


ᐅ Jr Thomas Douglas Hall, California

Address: 525 W Puente St Apt 2 Covina, CA 91722

Bankruptcy Case 2:11-bk-20516-TD Summary: "In a Chapter 7 bankruptcy case, Jr Thomas Douglas Hall from Covina, CA, saw his proceedings start in Mar 11, 2011 and complete by 2011-07-14, involving asset liquidation."
Jr Thomas Douglas Hall — California, 2:11-bk-20516-TD


ᐅ Janine Hallgrimson, California

Address: 379 W Alcross St Covina, CA 91722

Bankruptcy Case 2:10-bk-58466-PC Summary: "The bankruptcy record of Janine Hallgrimson from Covina, CA, shows a Chapter 7 case filed in Nov 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-16."
Janine Hallgrimson — California, 2:10-bk-58466-PC


ᐅ Richard Phillip Hammond, California

Address: 20528 E Stephanie Dr Covina, CA 91724-1243

Brief Overview of Bankruptcy Case 2:14-bk-24491-TD: "The bankruptcy filing by Richard Phillip Hammond, undertaken in July 30, 2014 in Covina, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Richard Phillip Hammond — California, 2:14-bk-24491-TD


ᐅ Steve Tsung Wen Han, California

Address: 2615 Palomino Dr Covina, CA 91724

Bankruptcy Case 2:12-bk-24560-RN Summary: "Steve Tsung Wen Han's bankruptcy, initiated in 04/25/2012 and concluded by August 28, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Tsung Wen Han — California, 2:12-bk-24560-RN


ᐅ Eric Hans, California

Address: 321 E Hurst St Covina, CA 91723

Bankruptcy Case 2:09-bk-46638-TD Overview: "The case of Eric Hans in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Hans — California, 2:09-bk-46638-TD


ᐅ Bobby Delbert Hansen, California

Address: 219 W Groverdale St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-24007-RN: "In Covina, CA, Bobby Delbert Hansen filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Bobby Delbert Hansen — California, 2:11-bk-24007-RN


ᐅ Regina Tan Hanson, California

Address: 163 S Vecino Dr Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41461-BB: "Covina, CA resident Regina Tan Hanson's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2011."
Regina Tan Hanson — California, 2:11-bk-41461-BB


ᐅ Keith Edward Hanzo, California

Address: 1031 N Calmgrove Ave Covina, CA 91724-2141

Brief Overview of Bankruptcy Case 2:16-bk-19019-DS: "The case of Keith Edward Hanzo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Edward Hanzo — California, 2:16-bk-19019-DS


ᐅ Pauline Hanzo, California

Address: 1031 N Calmgrove Ave Covina, CA 91724-2141

Bankruptcy Case 2:16-bk-19019-DS Summary: "The bankruptcy filing by Pauline Hanzo, undertaken in 2016-07-07 in Covina, CA under Chapter 7, concluded with discharge in 10.05.2016 after liquidating assets."
Pauline Hanzo — California, 2:16-bk-19019-DS


ᐅ Josefina Acosta Haro, California

Address: 16107 E Clovermead St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46405-BB: "In a Chapter 7 bankruptcy case, Josefina Acosta Haro from Covina, CA, saw her proceedings start in 10/30/2012 and complete by 2013-02-09, involving asset liquidation."
Josefina Acosta Haro — California, 2:12-bk-46405-BB


ᐅ Robert Celester Harrelson, California

Address: 20151 E Dameral Dr Covina, CA 91724

Bankruptcy Case 2:11-bk-18113-BR Overview: "Robert Celester Harrelson's bankruptcy, initiated in Feb 25, 2011 and concluded by Jun 30, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Celester Harrelson — California, 2:11-bk-18113-BR


ᐅ Bertha Harris, California

Address: 1507 E Retford St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-19081-SB: "Bertha Harris's Chapter 7 bankruptcy, filed in Covina, CA in Mar 11, 2010, led to asset liquidation, with the case closing in 2010-06-21."
Bertha Harris — California, 2:10-bk-19081-SB


ᐅ Lura Sheryl Harrison, California

Address: 383 W Badillo St Covina, CA 91723-1828

Bankruptcy Case 2:15-bk-20525-BB Overview: "The case of Lura Sheryl Harrison in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lura Sheryl Harrison — California, 2:15-bk-20525-BB


ᐅ Steven Patrick Harshberger, California

Address: 1805 E Ruddock St Covina, CA 91724

Bankruptcy Case 2:13-bk-26760-RK Overview: "Covina, CA resident Steven Patrick Harshberger's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Steven Patrick Harshberger — California, 2:13-bk-26760-RK


ᐅ Renee Haskins, California

Address: 669 E Ruddock St Apt 2 Covina, CA 91723-1719

Bankruptcy Case 2:15-bk-19943-BB Overview: "Renee Haskins's bankruptcy, initiated in 2015-06-22 and concluded by September 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Haskins — California, 2:15-bk-19943-BB


ᐅ Falah Mohamad Hassan, California

Address: 440 E Algrove St Apt 10 Covina, CA 91723

Bankruptcy Case 2:13-bk-24956-ER Summary: "Covina, CA resident Falah Mohamad Hassan's 2013-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-09."
Falah Mohamad Hassan — California, 2:13-bk-24956-ER


ᐅ Timothy Gerig Hastings, California

Address: 668 S Fenimore Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:12-bk-14848-PC: "In a Chapter 7 bankruptcy case, Timothy Gerig Hastings from Covina, CA, saw their proceedings start in February 2012 and complete by 2012-06-14, involving asset liquidation."
Timothy Gerig Hastings — California, 2:12-bk-14848-PC


ᐅ Brent Morley Hatcher, California

Address: 1707 E Edgecomb St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-44437-PC: "In Covina, CA, Brent Morley Hatcher filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-15."
Brent Morley Hatcher — California, 2:11-bk-44437-PC


ᐅ Diane Ruth Hayes, California

Address: 146 N Glendora Ave Covina, CA 91724-2965

Brief Overview of Bankruptcy Case 2:15-bk-13734-RN: "The bankruptcy record of Diane Ruth Hayes from Covina, CA, shows a Chapter 7 case filed in 03.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015."
Diane Ruth Hayes — California, 2:15-bk-13734-RN


ᐅ Gilbert Michael Hayes, California

Address: 146 N Glendora Ave Covina, CA 91724-2965

Concise Description of Bankruptcy Case 2:15-bk-13734-RN7: "Covina, CA resident Gilbert Michael Hayes's 03/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2015."
Gilbert Michael Hayes — California, 2:15-bk-13734-RN


ᐅ Johanna Helena Haynes, California

Address: 1952 E Covina Blvd Covina, CA 91724

Bankruptcy Case 2:11-bk-38456-PC Summary: "In a Chapter 7 bankruptcy case, Johanna Helena Haynes from Covina, CA, saw her proceedings start in 06.30.2011 and complete by 11/02/2011, involving asset liquidation."
Johanna Helena Haynes — California, 2:11-bk-38456-PC


ᐅ Reza Hedayat, California

Address: 19876 E Lorencita Dr Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-12279-PC: "In Covina, CA, Reza Hedayat filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Reza Hedayat — California, 2:11-bk-12279-PC


ᐅ Philip Allan Hedrick, California

Address: 4130 N Nora Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-34237-TD: "The bankruptcy record of Philip Allan Hedrick from Covina, CA, shows a Chapter 7 case filed in 10/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2014."
Philip Allan Hedrick — California, 2:13-bk-34237-TD


ᐅ Mark Heinzman, California

Address: PO Box 204 Covina, CA 91723

Bankruptcy Case 2:10-bk-46001-BR Summary: "Mark Heinzman's bankruptcy, initiated in 2010-08-26 and concluded by 12.29.2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Heinzman — California, 2:10-bk-46001-BR


ᐅ Eric Carl Helm, California

Address: PO Box 1772 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44554-BB: "In a Chapter 7 bankruptcy case, Eric Carl Helm from Covina, CA, saw their proceedings start in 2012-10-12 and complete by 01/14/2013, involving asset liquidation."
Eric Carl Helm — California, 2:12-bk-44554-BB


ᐅ Steven Hempel, California

Address: 1015 N Virginia Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-45911-ER7: "Steven Hempel's bankruptcy, initiated in 12.18.2009 and concluded by March 30, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Hempel — California, 2:09-bk-45911-ER


ᐅ William Hendershot, California

Address: 16530 E Devanah St Covina, CA 91722

Bankruptcy Case 2:10-bk-60800-BR Overview: "William Hendershot's bankruptcy, initiated in Nov 29, 2010 and concluded by April 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hendershot — California, 2:10-bk-60800-BR


ᐅ Saoup Heng, California

Address: 18645 E Gallarno Dr Covina, CA 91722-1923

Bankruptcy Case 2:15-bk-12958-DS Summary: "Saoup Heng's bankruptcy, initiated in Feb 27, 2015 and concluded by 06/08/2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saoup Heng — California, 2:15-bk-12958-DS


ᐅ Gilberto Heredia, California

Address: 931 E Wingate St Covina, CA 91724

Bankruptcy Case 2:10-bk-26890-TD Summary: "The bankruptcy filing by Gilberto Heredia, undertaken in 04.29.2010 in Covina, CA under Chapter 7, concluded with discharge in Aug 9, 2010 after liquidating assets."
Gilberto Heredia — California, 2:10-bk-26890-TD


ᐅ Jr Rafael Heredia, California

Address: 212 W Center St Apt 6 Covina, CA 91723

Bankruptcy Case 2:10-bk-29179-BR Summary: "In Covina, CA, Jr Rafael Heredia filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Jr Rafael Heredia — California, 2:10-bk-29179-BR


ᐅ Marisol Heredia, California

Address: 430 S Aldenville Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:13-bk-34611-TD: "The case of Marisol Heredia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol Heredia — California, 2:13-bk-34611-TD


ᐅ Adrian Heredia, California

Address: 5417 N Calera Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-24667-BB: "The bankruptcy filing by Adrian Heredia, undertaken in 04.26.2012 in Covina, CA under Chapter 7, concluded with discharge in August 29, 2012 after liquidating assets."
Adrian Heredia — California, 2:12-bk-24667-BB


ᐅ Alfonso L Heredia, California

Address: 1204 W Bridger St Covina, CA 91722-3547

Brief Overview of Bankruptcy Case 2:15-bk-19059-DS: "The bankruptcy record of Alfonso L Heredia from Covina, CA, shows a Chapter 7 case filed in Jun 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-03."
Alfonso L Heredia — California, 2:15-bk-19059-DS


ᐅ Christine M Heredia, California

Address: 1204 W Bridger St Covina, CA 91722-3547

Brief Overview of Bankruptcy Case 2:15-bk-19059-DS: "The case of Christine M Heredia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Heredia — California, 2:15-bk-19059-DS


ᐅ Angelica Hernandez, California

Address: 322 E Ramona St Covina, CA 91723

Bankruptcy Case 2:12-bk-17917-ER Summary: "Angelica Hernandez's Chapter 7 bankruptcy, filed in Covina, CA in 2012-03-05, led to asset liquidation, with the case closing in 07/08/2012."
Angelica Hernandez — California, 2:12-bk-17917-ER


ᐅ Joel Salazar Hernandez, California

Address: 16725 E Brookport St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36718-ER: "Covina, CA resident Joel Salazar Hernandez's 2013-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-15."
Joel Salazar Hernandez — California, 2:13-bk-36718-ER


ᐅ Mayeli Salazar Hernandez, California

Address: 16625 E Benwood St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-26541-BR: "The case of Mayeli Salazar Hernandez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayeli Salazar Hernandez — California, 2:12-bk-26541-BR


ᐅ Elsa Hernandez, California

Address: 16168 E Kingside Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-38750-BB: "Covina, CA resident Elsa Hernandez's 2011-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2011."
Elsa Hernandez — California, 2:11-bk-38750-BB


ᐅ Mark J Hernandez, California

Address: 2832 N Grand Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21184-RK: "The bankruptcy record of Mark J Hernandez from Covina, CA, shows a Chapter 7 case filed in Mar 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-01."
Mark J Hernandez — California, 2:12-bk-21184-RK


ᐅ Mark J Hernandez, California

Address: 2832 N Grand Ave Covina, CA 91724-3821

Bankruptcy Case 2:14-bk-23621-VZ Summary: "The case of Mark J Hernandez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark J Hernandez — California, 2:14-bk-23621-VZ


ᐅ Cesar Espinosa Hernandez, California

Address: 244 E Edna Pl Covina, CA 91723

Brief Overview of Bankruptcy Case 2:12-bk-21587-RN: "The bankruptcy filing by Cesar Espinosa Hernandez, undertaken in 2012-03-31 in Covina, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Cesar Espinosa Hernandez — California, 2:12-bk-21587-RN


ᐅ Sergio Hernandez, California

Address: 322 E Ramona St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44240-ER: "The bankruptcy record of Sergio Hernandez from Covina, CA, shows a Chapter 7 case filed in December 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
Sergio Hernandez — California, 2:09-bk-44240-ER


ᐅ Consuelo Luistro Hernandez, California

Address: 21225 E Nubia St Covina, CA 91724

Bankruptcy Case 2:12-bk-25359-ER Overview: "Consuelo Luistro Hernandez's bankruptcy, initiated in 2012-05-01 and concluded by September 3, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Luistro Hernandez — California, 2:12-bk-25359-ER


ᐅ Jerald Hernandez, California

Address: 1225 N Fenimore Ave Covina, CA 91722-1627

Bankruptcy Case 2:14-bk-24730-RN Overview: "Jerald Hernandez's Chapter 7 bankruptcy, filed in Covina, CA in 07.31.2014, led to asset liquidation, with the case closing in 11/17/2014."
Jerald Hernandez — California, 2:14-bk-24730-RN


ᐅ Antonette Monique Hernandez, California

Address: 338 N Vecino Dr Apt 14 Covina, CA 91723

Bankruptcy Case 2:11-bk-33532-BR Overview: "Antonette Monique Hernandez's bankruptcy, initiated in 05.31.2011 and concluded by Oct 3, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonette Monique Hernandez — California, 2:11-bk-33532-BR


ᐅ Luis Hernandez, California

Address: 816 N Grandview Ave Apt D Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-16723-BR: "In Covina, CA, Luis Hernandez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-06."
Luis Hernandez — California, 2:10-bk-16723-BR


ᐅ Ramon Eulalio Hernandez, California

Address: 711 S 2nd Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16980-DS: "In a Chapter 7 bankruptcy case, Ramon Eulalio Hernandez from Covina, CA, saw his proceedings start in 03.21.2012 and complete by July 24, 2012, involving asset liquidation."
Ramon Eulalio Hernandez — California, 6:12-bk-16980-DS


ᐅ Josefina Hernandez, California

Address: 255 E Navilla Pl Apt A Covina, CA 91723

Brief Overview of Bankruptcy Case 2:12-bk-34589-RK: "Josefina Hernandez's Chapter 7 bankruptcy, filed in Covina, CA in 07/17/2012, led to asset liquidation, with the case closing in November 2012."
Josefina Hernandez — California, 2:12-bk-34589-RK


ᐅ Lizett Hernandez, California

Address: 18725 E Arrow Hwy Apt 37 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64766-VZ: "In Covina, CA, Lizett Hernandez filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Lizett Hernandez — California, 2:10-bk-64766-VZ


ᐅ Santana Lourdes Hernandez, California

Address: 1380 N Citrus Ave Trlr A5 Covina, CA 91722

Bankruptcy Case 2:12-bk-47395-ER Overview: "The bankruptcy record of Santana Lourdes Hernandez from Covina, CA, shows a Chapter 7 case filed in 11.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-18."
Santana Lourdes Hernandez — California, 2:12-bk-47395-ER


ᐅ Guadalupe Hernandez, California

Address: 381 E Navilla Pl Apt A Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-15437-ER: "In Covina, CA, Guadalupe Hernandez filed for Chapter 7 bankruptcy in 02.16.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Guadalupe Hernandez — California, 2:10-bk-15437-ER


ᐅ Frank Hernandez, California

Address: 4124 N Nora Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-26281-RN7: "Frank Hernandez's bankruptcy, initiated in April 2011 and concluded by 08/17/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Hernandez — California, 2:11-bk-26281-RN


ᐅ Jesus Hernandez, California

Address: 19871 E Lorencita Dr Covina, CA 91724

Brief Overview of Bankruptcy Case 2:09-bk-42600-ER: "The case of Jesus Hernandez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Hernandez — California, 2:09-bk-42600-ER


ᐅ Joe Herrera, California

Address: PO Box 343 Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-62556-BR7: "In Covina, CA, Joe Herrera filed for Chapter 7 bankruptcy in December 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2011."
Joe Herrera — California, 2:10-bk-62556-BR


ᐅ Vargas Maricela Hidalgo, California

Address: 1261 E Badillo St Apt A Covina, CA 91724-3025

Bankruptcy Case 2:14-bk-23367-RK Overview: "The bankruptcy filing by Vargas Maricela Hidalgo, undertaken in July 2014 in Covina, CA under Chapter 7, concluded with discharge in October 10, 2014 after liquidating assets."
Vargas Maricela Hidalgo — California, 2:14-bk-23367-RK


ᐅ Ignacia Ortiz Hilario, California

Address: 16831 E Groverdale St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-10163-PC: "In Covina, CA, Ignacia Ortiz Hilario filed for Chapter 7 bankruptcy in 01.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2011."
Ignacia Ortiz Hilario — California, 2:11-bk-10163-PC


ᐅ Peter Romero Hinojosa, California

Address: 16508 E Kingside Dr Covina, CA 91722

Bankruptcy Case 2:12-bk-44466-TD Summary: "In a Chapter 7 bankruptcy case, Peter Romero Hinojosa from Covina, CA, saw his proceedings start in 2012-10-12 and complete by 01/14/2013, involving asset liquidation."
Peter Romero Hinojosa — California, 2:12-bk-44466-TD


ᐅ Bill Hinojosa, California

Address: PO Box 2118 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-16736-AA: "The case of Bill Hinojosa in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bill Hinojosa — California, 2:10-bk-16736-AA


ᐅ Esther Lorraine Hitchcock, California

Address: 4846 N Henton Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-13710-BB7: "Esther Lorraine Hitchcock's bankruptcy, initiated in 02.13.2013 and concluded by May 26, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Lorraine Hitchcock — California, 2:13-bk-13710-BB


ᐅ Jared Michael Hoffman, California

Address: 5132 N Banna Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-32147-BB Overview: "The bankruptcy filing by Jared Michael Hoffman, undertaken in Jun 26, 2012 in Covina, CA under Chapter 7, concluded with discharge in Oct 29, 2012 after liquidating assets."
Jared Michael Hoffman — California, 2:12-bk-32147-BB


ᐅ Thomas Hogan, California

Address: 1314 E Wingate St Covina, CA 91724

Bankruptcy Case 2:10-bk-47534-TD Overview: "The bankruptcy filing by Thomas Hogan, undertaken in September 2010 in Covina, CA under Chapter 7, concluded with discharge in 2011-01-05 after liquidating assets."
Thomas Hogan — California, 2:10-bk-47534-TD


ᐅ Martha Yanira Holzinger, California

Address: 810 S Fenimore Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:13-bk-23277-RK: "Martha Yanira Holzinger's bankruptcy, initiated in May 2013 and concluded by 2013-08-26 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Yanira Holzinger — California, 2:13-bk-23277-RK


ᐅ Maria Del Socor Hopper, California

Address: 16617 E Brookport St Covina, CA 91722

Bankruptcy Case 2:10-bk-58473-ER Overview: "Maria Del Socor Hopper's bankruptcy, initiated in 2010-11-11 and concluded by 2011-03-16 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Del Socor Hopper — California, 2:10-bk-58473-ER


ᐅ Elizabeth Marie Howard, California

Address: PO Box 4903 Covina, CA 91723-4903

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23670-MJ: "In a Chapter 7 bankruptcy case, Elizabeth Marie Howard from Covina, CA, saw her proceedings start in 11.06.2014 and complete by 2015-02-04, involving asset liquidation."
Elizabeth Marie Howard — California, 6:14-bk-23670-MJ


ᐅ Richard Howard, California

Address: 619 E Chester Rd Covina, CA 91723

Bankruptcy Case 2:10-bk-57547-PC Summary: "Richard Howard's Chapter 7 bankruptcy, filed in Covina, CA in November 4, 2010, led to asset liquidation, with the case closing in 2011-03-09."
Richard Howard — California, 2:10-bk-57547-PC