Covina, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Covina.
Last updated on:
April 08, 2025
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.
Comprehensive Reports on Background, Contacts
Rene Uribe, Covina CA
Address: 4937 N Brightview Dr Covina, CA 91722
Bankruptcy Case 2:10-bk-27318-ER Overview: "The case of Rene Uribe in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 05/03/2010 and discharged early 2010-08-13, focusing on asset liquidation to repay creditors."
Rene Uribe — California
Joanne Urquilla, Covina CA
Address: 1662 E Retford St Covina, CA 91724
Bankruptcy Case 2:10-bk-62978-BB Overview: "Joanne Urquilla's Chapter 7 bankruptcy, filed in Covina, CA in Dec 12, 2010, led to asset liquidation, with the case closing in April 16, 2011."
Joanne Urquilla — California
Javier Urueta, Covina CA
Address: 526 N Elspeth Way Covina, CA 91722
Concise Description of Bankruptcy Case 2:09-bk-43769-ER7: "The bankruptcy record of Javier Urueta from Covina, CA, shows a Chapter 7 case filed in 12/01/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-13."
Javier Urueta — California
Craig Utley, Covina CA
Address: 16724 E Edna Pl Covina, CA 91722
Bankruptcy Case 2:10-bk-54384-VZ Summary: "Covina, CA resident Craig Utley's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Craig Utley — California
Sandra Vainez, Covina CA
Address: 19555 E Cypress St Covina, CA 91724
Concise Description of Bankruptcy Case 2:13-bk-17167-BR7: "In a Chapter 7 bankruptcy case, Sandra Vainez from Covina, CA, saw her proceedings start in March 20, 2013 and complete by 2013-06-24, involving asset liquidation."
Sandra Vainez — California
Christopher Vakian, Covina CA
Address: 15950 E Mc Gill St Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-36352-TD7: "The bankruptcy record of Christopher Vakian from Covina, CA, shows a Chapter 7 case filed in 2010-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2010."
Christopher Vakian — California
Peter Raul Valdivia, Covina CA
Address: 17016 E Nubia St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25938-VZ: "The case of Peter Raul Valdivia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-13 and discharged early August 16, 2011, focusing on asset liquidation to repay creditors."
Peter Raul Valdivia — California
Romero Oscar Valdivia, Covina CA
Address: 1220 W San Bernardino Rd Apt 135 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-26124-BR: "The bankruptcy record of Romero Oscar Valdivia from Covina, CA, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2012."
Romero Oscar Valdivia — California
Michael Valdivia, Covina CA
Address: 17016 E Nubia St Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-20454-TD7: "The bankruptcy filing by Michael Valdivia, undertaken in 04.22.2013 in Covina, CA under Chapter 7, concluded with discharge in July 29, 2013 after liquidating assets."
Michael Valdivia — California
Natalie Rose Valencia, Covina CA
Address: 221 W Dexter St Apt 9 Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24593-TD: "The bankruptcy filing by Natalie Rose Valencia, undertaken in 06.03.2013 in Covina, CA under Chapter 7, concluded with discharge in 2013-09-13 after liquidating assets."
Natalie Rose Valencia — California
Dawn Marie Valencia, Covina CA
Address: 826 N Barranca Ave Apt 22 Covina, CA 91723
Bankruptcy Case 2:13-bk-26687-BR Overview: "In a Chapter 7 bankruptcy case, Dawn Marie Valencia from Covina, CA, saw her proceedings start in 2013-06-27 and complete by October 2013, involving asset liquidation."
Dawn Marie Valencia — California
Olivia Valenzuela, Covina CA
Address: 17003 E Nubia St Covina, CA 91722-1219
Bankruptcy Case 2:15-bk-13411-BB Overview: "The bankruptcy filing by Olivia Valenzuela, undertaken in Mar 6, 2015 in Covina, CA under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Olivia Valenzuela — California
Richard Valenzuela, Covina CA
Address: 734 S Fenimore Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18556-ER: "In Covina, CA, Richard Valenzuela filed for Chapter 7 bankruptcy in 03/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-19."
Richard Valenzuela — California
Zoraya Burgueno Valiente, Covina CA
Address: 16815 E Bygrove St Covina, CA 91722
Bankruptcy Case 2:12-bk-42138-BB Overview: "The bankruptcy filing by Zoraya Burgueno Valiente, undertaken in September 21, 2012 in Covina, CA under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Zoraya Burgueno Valiente — California
Raya Rogelio Valladares, Covina CA
Address: 525 E Benbow St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-37825-PC: "In Covina, CA, Raya Rogelio Valladares filed for Chapter 7 bankruptcy in Jun 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2011."
Raya Rogelio Valladares — California
Marta Valle, Covina CA
Address: 1250 W San Bernardino Rd Apt 5 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-44701-TD: "Marta Valle's bankruptcy, initiated in 2012-10-15 and concluded by January 25, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Valle — California
Guadalupe Valle, Covina CA
Address: 17021 E Edna Pl Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35520-BR: "In a Chapter 7 bankruptcy case, Guadalupe Valle from Covina, CA, saw their proceedings start in 06.13.2011 and complete by 2011-10-16, involving asset liquidation."
Guadalupe Valle — California
Alberto Francisco Vallejo, Covina CA
Address: 5041 N Clydebank Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-16946-ER7: "Alberto Francisco Vallejo's bankruptcy, initiated in Mar 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."
Alberto Francisco Vallejo — California
Ana Cecilia Vallejos, Covina CA
Address: 504 E Greenhaven St Covina, CA 91722
Bankruptcy Case 2:11-bk-61476-PC Summary: "In Covina, CA, Ana Cecilia Vallejos filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2012."
Ana Cecilia Vallejos — California
Roverto Valles, Covina CA
Address: 1973 E Brookport St Covina, CA 91724
Bankruptcy Case 2:10-bk-63715-PC Overview: "In Covina, CA, Roverto Valles filed for Chapter 7 bankruptcy in December 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2011."
Roverto Valles — California
Graciela M Vanacore, Covina CA
Address: 542 S Barranca Ave Apt 3 Covina, CA 91723-2747
Concise Description of Bankruptcy Case 2:15-bk-15748-BR7: "The bankruptcy filing by Graciela M Vanacore, undertaken in April 2015 in Covina, CA under Chapter 7, concluded with discharge in July 12, 2015 after liquidating assets."
Graciela M Vanacore — California
Omar D Vanacore, Covina CA
Address: 542 S Barranca Ave Apt 3 Covina, CA 91723-2747
Concise Description of Bankruptcy Case 2:15-bk-15748-BR7: "The bankruptcy filing by Omar D Vanacore, undertaken in 04/13/2015 in Covina, CA under Chapter 7, concluded with discharge in 07.12.2015 after liquidating assets."
Omar D Vanacore — California
Dany Sim Var, Covina CA
Address: 610 N Garsden Ave Covina, CA 91724-2629
Bankruptcy Case 2:14-bk-26928-VZ Summary: "In a Chapter 7 bankruptcy case, Dany Sim Var from Covina, CA, saw their proceedings start in 2014-09-03 and complete by Dec 2, 2014, involving asset liquidation."
Dany Sim Var — California
Dora Alicia Vargas, Covina CA
Address: 20300 E Arrow Hwy Apt B Covina, CA 91724
Bankruptcy Case 2:13-bk-26003-RN Overview: "In a Chapter 7 bankruptcy case, Dora Alicia Vargas from Covina, CA, saw her proceedings start in June 2013 and complete by 2013-09-29, involving asset liquidation."
Dora Alicia Vargas — California
Amanda Vargas, Covina CA
Address: 118 N Rimhurst Ave Covina, CA 91724-2935
Brief Overview of Bankruptcy Case 2:15-bk-13012-BB: "In Covina, CA, Amanda Vargas filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Amanda Vargas — California
Enrique Vargas, Covina CA
Address: 3903 N Frijo Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-34395-TD7: "The bankruptcy filing by Enrique Vargas, undertaken in June 2010 in Covina, CA under Chapter 7, concluded with discharge in October 18, 2010 after liquidating assets."
Enrique Vargas — California
Ricardo Vasquez, Covina CA
Address: 16358 E Cypress St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-36086-BB: "Ricardo Vasquez's Chapter 7 bankruptcy, filed in Covina, CA in 2010-06-25, led to asset liquidation, with the case closing in October 28, 2010."
Ricardo Vasquez — California
Robert Vasquez, Covina CA
Address: 130 N 1st Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46714-RN: "The bankruptcy record of Robert Vasquez from Covina, CA, shows a Chapter 7 case filed in August 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2011."
Robert Vasquez — California
Ricardo A Vazques, Covina CA
Address: 125 W Badillo St Apt 11 Covina, CA 91723-2019
Bankruptcy Case 2:15-bk-14764-RK Overview: "Covina, CA resident Ricardo A Vazques's Mar 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2015."
Ricardo A Vazques — California
Kristin Vazquez, Covina CA
Address: 5130 N Arroway Ave Covina, CA 91724
Bankruptcy Case 2:10-bk-33007-BR Summary: "In a Chapter 7 bankruptcy case, Kristin Vazquez from Covina, CA, saw her proceedings start in Jun 7, 2010 and complete by 10/10/2010, involving asset liquidation."
Kristin Vazquez — California
Miguel Vazquez, Covina CA
Address: 1329 E Cypress St Covina, CA 91724
Bankruptcy Case 2:10-bk-48147-BR Overview: "Miguel Vazquez's bankruptcy, initiated in 09.08.2010 and concluded by January 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Vazquez — California
Iii Albert Vazquez, Covina CA
Address: 1637 E Farland St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:13-bk-17503-BR: "The bankruptcy filing by Iii Albert Vazquez, undertaken in 2013-03-22 in Covina, CA under Chapter 7, concluded with discharge in Jun 24, 2013 after liquidating assets."
Iii Albert Vazquez — California
Cesar Rene Vega, Covina CA
Address: 502 S 2nd Ave Covina, CA 91723-3012
Concise Description of Bankruptcy Case 2:14-bk-29415-VZ7: "Cesar Rene Vega's Chapter 7 bankruptcy, filed in Covina, CA in 2014-10-14, led to asset liquidation, with the case closing in January 12, 2015."
Cesar Rene Vega — California
Johnny Vega, Covina CA
Address: 453 S Barranca Ave Apt 7 Covina, CA 91723
Bankruptcy Case 2:13-bk-26220-BB Summary: "The bankruptcy record of Johnny Vega from Covina, CA, shows a Chapter 7 case filed in 06/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2013."
Johnny Vega — California
William Vega, Covina CA
Address: 160 E Center St Apt E Covina, CA 91723
Bankruptcy Case 2:11-bk-33464-RN Summary: "The bankruptcy filing by William Vega, undertaken in 2011-05-31 in Covina, CA under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
William Vega — California
Anthony Patrick Vega, Covina CA
Address: 20145 E Stephanie Dr Covina, CA 91724
Brief Overview of Bankruptcy Case 2:11-bk-40609-BB: "Covina, CA resident Anthony Patrick Vega's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2011."
Anthony Patrick Vega — California
Magdalena Vela, Covina CA
Address: 4820 N Larkin Dr Covina, CA 91722
Bankruptcy Case 2:12-bk-13845-BR Overview: "The bankruptcy filing by Magdalena Vela, undertaken in 2012-02-02 in Covina, CA under Chapter 7, concluded with discharge in Jun 6, 2012 after liquidating assets."
Magdalena Vela — California
De Reyes Dolores Velarde, Covina CA
Address: 1211 E Wanamaker Dr Apt A Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32135-TD: "In Covina, CA, De Reyes Dolores Velarde filed for Chapter 7 bankruptcy in 06/26/2012. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2012."
De Reyes Dolores Velarde — California
Viviana Reveca Velarde, Covina CA
Address: 219 S Kendall Way Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-62110-RN: "In a Chapter 7 bankruptcy case, Viviana Reveca Velarde from Covina, CA, saw her proceedings start in 2011-12-23 and complete by 03/29/2012, involving asset liquidation."
Viviana Reveca Velarde — California
Gloria T Velasco, Covina CA
Address: 16233 E Clovermead St Covina, CA 91722-2317
Bankruptcy Case 2:16-bk-15303-NB Summary: "The case of Gloria T Velasco in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-22 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Gloria T Velasco — California
Carlos Torres Velasco, Covina CA
Address: 215 N Barranca Ave Apt O Covina, CA 91723
Concise Description of Bankruptcy Case 2:11-bk-47315-RK7: "The bankruptcy filing by Carlos Torres Velasco, undertaken in 08/31/2011 in Covina, CA under Chapter 7, concluded with discharge in 2012-03-16 after liquidating assets."
Carlos Torres Velasco — California
Claire Velasco, Covina CA
Address: 4900 N Grand Ave Apt 145 Covina, CA 91724
Bankruptcy Case 2:10-bk-48661-VK Overview: "Claire Velasco's Chapter 7 bankruptcy, filed in Covina, CA in September 10, 2010, led to asset liquidation, with the case closing in January 13, 2011."
Claire Velasco — California
Anna Maria Velasquez, Covina CA
Address: 301 W Center St Covina, CA 91723-2530
Bankruptcy Case 2:16-bk-19116-ER Overview: "The bankruptcy record of Anna Maria Velasquez from Covina, CA, shows a Chapter 7 case filed in July 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2016."
Anna Maria Velasquez — California
Michael Anthony Velasquez, Covina CA
Address: 406 E Cypress St Covina, CA 91723-1215
Bankruptcy Case 2:16-bk-19116-ER Summary: "Covina, CA resident Michael Anthony Velasquez's July 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2016."
Michael Anthony Velasquez — California
Kristina Velasquez, Covina CA
Address: 5118 N Varnell Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-14637-RN Summary: "Kristina Velasquez's bankruptcy, initiated in 2010-02-09 and concluded by 05/22/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Velasquez — California
Isabel Velasquez, Covina CA
Address: 5118 N Varnell Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61102-VK: "Isabel Velasquez's Chapter 7 bankruptcy, filed in Covina, CA in November 2010, led to asset liquidation, with the case closing in April 4, 2011."
Isabel Velasquez — California
Maritza Velazco, Covina CA
Address: 1045 N Azusa Ave Trlr 117 Covina, CA 91722
Bankruptcy Case 2:12-bk-46226-BB Summary: "Covina, CA resident Maritza Velazco's October 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2013."
Maritza Velazco — California
Maria R Velazquez, Covina CA
Address: 5066 N Lyman Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-23853-ER Summary: "In Covina, CA, Maria R Velazquez filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Maria R Velazquez — California
Elizbeth Velazquez, Covina CA
Address: 21042 E Arrow Hwy Apt 182 Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20775-PC: "Elizbeth Velazquez's Chapter 7 bankruptcy, filed in Covina, CA in March 27, 2012, led to asset liquidation, with the case closing in 07/30/2012."
Elizbeth Velazquez — California
Timothy John Veld, Covina CA
Address: 506 E Benbow St Covina, CA 91722-2906
Bankruptcy Case 2:14-bk-33513-ER Overview: "Covina, CA resident Timothy John Veld's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2015."
Timothy John Veld — California
Matthew P Venegas, Covina CA
Address: 1570 E Colver Pl Covina, CA 91724
Bankruptcy Case 2:12-bk-35142-RK Overview: "Covina, CA resident Matthew P Venegas's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-22."
Matthew P Venegas — California
Marco Antonio Vera, Covina CA
Address: 213 E Dexter St # A Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48029-BR: "The bankruptcy record of Marco Antonio Vera from Covina, CA, shows a Chapter 7 case filed in November 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2013."
Marco Antonio Vera — California
Araceli Vera, Covina CA
Address: 555 W Verness St Covina, CA 91723
Bankruptcy Case 2:13-bk-32531-BR Summary: "The case of Araceli Vera in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-09 and discharged early Dec 20, 2013, focusing on asset liquidation to repay creditors."
Araceli Vera — California
Marlo Marie Verdugo, Covina CA
Address: 385 E Badillo St Covina, CA 91723-2208
Bankruptcy Case 2:14-bk-26025-TD Summary: "In Covina, CA, Marlo Marie Verdugo filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2014."
Marlo Marie Verdugo — California
Carlos Vergara, Covina CA
Address: 16232 E Clovermead St Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-13774-TD7: "The case of Carlos Vergara in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 01.28.2011 and discharged early Jun 2, 2011, focusing on asset liquidation to repay creditors."
Carlos Vergara — California
Eric Maurice Vergon, Covina CA
Address: 1221 N Calera Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-18212-BR7: "In Covina, CA, Eric Maurice Vergon filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Eric Maurice Vergon — California
Lisa Vest, Covina CA
Address: 1142 W Benbow St Covina, CA 91722
Bankruptcy Case 2:12-bk-32913-TD Overview: "Lisa Vest's Chapter 7 bankruptcy, filed in Covina, CA in Jul 2, 2012, led to asset liquidation, with the case closing in 2012-11-04."
Lisa Vest — California
Patricia Esquivel Victoria, Covina CA
Address: 324 E Badillo St Covina, CA 91723-2210
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27662-SK: "Patricia Esquivel Victoria's Chapter 7 bankruptcy, filed in Covina, CA in 2014-09-16, led to asset liquidation, with the case closing in December 2014."
Patricia Esquivel Victoria — California
Tammy Lee Victorio, Covina CA
Address: 5243 N Barranca Ave Apt C Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17497-ER: "Tammy Lee Victorio's Chapter 7 bankruptcy, filed in Covina, CA in Mar 22, 2013, led to asset liquidation, with the case closing in 2013-06-24."
Tammy Lee Victorio — California
Kharla Grace Vidal, Covina CA
Address: 4900 N Grand Ave Apt 319 Covina, CA 91724-1095
Bankruptcy Case 2:14-bk-31908-BB Summary: "Covina, CA resident Kharla Grace Vidal's Nov 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Kharla Grace Vidal — California
Ponciano Vidaurri, Covina CA
Address: 4722 N Hollenbeck Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-26275-RN Overview: "The case of Ponciano Vidaurri in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 04.14.2011 and discharged early August 17, 2011, focusing on asset liquidation to repay creditors."
Ponciano Vidaurri — California
Elder Vides, Covina CA
Address: 1127 N Citrus Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20417-SB: "The bankruptcy record of Elder Vides from Covina, CA, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Elder Vides — California
Eberaldo Vidrio, Covina CA
Address: 20801 E Calora St Apt H3 Covina, CA 91724
Bankruptcy Case 2:12-bk-51697-PC Overview: "In Covina, CA, Eberaldo Vidrio filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2013."
Eberaldo Vidrio — California
Jose Luis Vidrio, Covina CA
Address: 672 S Eremland Dr Covina, CA 91723-3523
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10115-BR: "The bankruptcy record of Jose Luis Vidrio from Covina, CA, shows a Chapter 7 case filed in January 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2016."
Jose Luis Vidrio — California
Ana Maria Vielma, Covina CA
Address: 4132 N Ellen Dr Covina, CA 91722-3913
Bankruptcy Case 2:14-bk-32534-ER Summary: "In a Chapter 7 bankruptcy case, Ana Maria Vielma from Covina, CA, saw her proceedings start in 12/04/2014 and complete by March 2015, involving asset liquidation."
Ana Maria Vielma — California
Ignacio Vielma, Covina CA
Address: 4132 N Ellen Dr Covina, CA 91722-3913
Concise Description of Bankruptcy Case 2:14-bk-32534-ER7: "Ignacio Vielma's Chapter 7 bankruptcy, filed in Covina, CA in 2014-12-04, led to asset liquidation, with the case closing in 2015-03-04."
Ignacio Vielma — California
Christian Villacis, Covina CA
Address: 760 N Langham Ave Covina, CA 91724
Bankruptcy Case 2:10-bk-29044-TD Overview: "In Covina, CA, Christian Villacis filed for Chapter 7 bankruptcy in 05/13/2010. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Christian Villacis — California
Elliot Villagran, Covina CA
Address: 2047 E Greenhaven St Covina, CA 91724
Bankruptcy Case 6:10-bk-27316-MJ Overview: "Elliot Villagran's Chapter 7 bankruptcy, filed in Covina, CA in June 4, 2010, led to asset liquidation, with the case closing in 10.07.2010."
Elliot Villagran — California
Jorge Villagrana, Covina CA
Address: 20422 E Covina Hills Rd Covina, CA 91724
Bankruptcy Case 2:12-bk-51703-RN Summary: "Jorge Villagrana's bankruptcy, initiated in 2012-12-21 and concluded by Apr 2, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Villagrana — California
Christina L Villahermosa, Covina CA
Address: 735 N Calvados Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:12-bk-43982-BB7: "Covina, CA resident Christina L Villahermosa's 10/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2013."
Christina L Villahermosa — California
Victoria Andrea Villalobos, Covina CA
Address: 603 S Fenimore Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50698-TD: "Covina, CA resident Victoria Andrea Villalobos's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Victoria Andrea Villalobos — California
Delfin Donato Villanueva, Covina CA
Address: 754 W Cypress St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36905-PC: "Delfin Donato Villanueva's bankruptcy, initiated in 2011-06-22 and concluded by 2011-10-25 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delfin Donato Villanueva — California
Eric Villanueva, Covina CA
Address: 4228 N Morada Ave Covina, CA 91722-3341
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24908-TD: "In a Chapter 7 bankruptcy case, Eric Villanueva from Covina, CA, saw their proceedings start in 09/28/2015 and complete by January 2016, involving asset liquidation."
Eric Villanueva — California
Jamie Villaroman, Covina CA
Address: 1226 N Citrus Ave Apt 5 Covina, CA 91722-1769
Bankruptcy Case 2:15-bk-27121-RK Overview: "The case of Jamie Villaroman in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-11-06 and discharged early February 4, 2016, focusing on asset liquidation to repay creditors."
Jamie Villaroman — California
Rose Marie Villarosa, Covina CA
Address: 1380 N Citrus Ave # 3 Covina, CA 91722
Bankruptcy Case 2:11-bk-39419-RN Overview: "Rose Marie Villarosa's Chapter 7 bankruptcy, filed in Covina, CA in Jul 8, 2011, led to asset liquidation, with the case closing in 11.10.2011."
Rose Marie Villarosa — California
Carlos Villarreal, Covina CA
Address: 5040 N Bonnie Cove Ave Covina, CA 91724-1201
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27902-ER: "Covina, CA resident Carlos Villarreal's 09/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Carlos Villarreal — California
Tiffany A Villarreal, Covina CA
Address: 302 N 1st Ave Covina, CA 91723
Bankruptcy Case 2:12-bk-33292-TD Overview: "In Covina, CA, Tiffany A Villarreal filed for Chapter 7 bankruptcy in 07/05/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2012."
Tiffany A Villarreal — California
Maria J Villarreal, Covina CA
Address: 1380 N Citrus Ave Trlr D2 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57564-RN: "Covina, CA resident Maria J Villarreal's 11.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2012."
Maria J Villarreal — California
Amador Villasenor, Covina CA
Address: 4815 N Vecino Dr Covina, CA 91722
Bankruptcy Case 2:10-bk-30177-RN Overview: "The bankruptcy filing by Amador Villasenor, undertaken in 05/19/2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Amador Villasenor — California
Jaime Cesar Villavicencio, Covina CA
Address: 637 N Enid Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-14342-RN: "The bankruptcy filing by Jaime Cesar Villavicencio, undertaken in 2012-02-07 in Covina, CA under Chapter 7, concluded with discharge in June 11, 2012 after liquidating assets."
Jaime Cesar Villavicencio — California
Jesse V Villegas, Covina CA
Address: 1334 E Retford St Covina, CA 91724-2724
Concise Description of Bankruptcy Case 2:14-bk-12081-ER7: "The case of Jesse V Villegas in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-03 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Jesse V Villegas — California
German Villegas, Covina CA
Address: 4900 N Grand Ave Apt 209 Covina, CA 91724
Bankruptcy Case 2:13-bk-29683-TD Overview: "German Villegas's bankruptcy, initiated in August 2, 2013 and concluded by Nov 4, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
German Villegas — California
Herbert J Vinegar, Covina CA
Address: 4245 N Broadmoor Ave Covina, CA 91722-3325
Bankruptcy Case 2:15-bk-22836-ER Overview: "Herbert J Vinegar's Chapter 7 bankruptcy, filed in Covina, CA in 2015-08-15, led to asset liquidation, with the case closing in 11.13.2015."
Herbert J Vinegar — California
Lorelay Virbia, Covina CA
Address: 320 N Hollenbeck Ave Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-30817-RN: "In a Chapter 7 bankruptcy case, Lorelay Virbia from Covina, CA, saw their proceedings start in 05/24/2010 and complete by 2010-09-03, involving asset liquidation."
Lorelay Virbia — California
Cesar A Viteri, Covina CA
Address: 19315 E Groverdale St Covina, CA 91722-2130
Concise Description of Bankruptcy Case 2:15-bk-20644-RN7: "Cesar A Viteri's Chapter 7 bankruptcy, filed in Covina, CA in 07/02/2015, led to asset liquidation, with the case closing in 2015-09-30."
Cesar A Viteri — California
Geronimo D Vitiello, Covina CA
Address: 137 S Hollenbeck Ave Covina, CA 91723-2510
Bankruptcy Case 2:15-bk-17354-BR Overview: "In Covina, CA, Geronimo D Vitiello filed for Chapter 7 bankruptcy in 05.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-05."
Geronimo D Vitiello — California
Yolanda Vitug, Covina CA
Address: 4965 N Treanor Ave Covina, CA 91724
Bankruptcy Case 2:10-bk-22425-ER Summary: "The bankruptcy filing by Yolanda Vitug, undertaken in March 31, 2010 in Covina, CA under Chapter 7, concluded with discharge in 07/11/2010 after liquidating assets."
Yolanda Vitug — California
David Duane Wade, Covina CA
Address: 1004 N Grandview Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-46848-PC: "Covina, CA resident David Duane Wade's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2013."
David Duane Wade — California
Melissa R Wagner, Covina CA
Address: 270 E Center St Apt 3 Covina, CA 91723-2675
Bankruptcy Case 2:16-bk-11679-BR Summary: "Melissa R Wagner's Chapter 7 bankruptcy, filed in Covina, CA in 2016-02-10, led to asset liquidation, with the case closing in May 2016."
Melissa R Wagner — California
Stacey E Wagner, Covina CA
Address: 270 E Badillo St Apt 12 Covina, CA 91723
Bankruptcy Case 2:11-bk-21714-BR Summary: "In a Chapter 7 bankruptcy case, Stacey E Wagner from Covina, CA, saw their proceedings start in 2011-03-18 and complete by 2011-07-21, involving asset liquidation."
Stacey E Wagner — California
John Thomas Wagnon, Covina CA
Address: 1020 N La Breda St Covina, CA 91722
Bankruptcy Case 2:13-bk-21488-RN Summary: "In a Chapter 7 bankruptcy case, John Thomas Wagnon from Covina, CA, saw their proceedings start in 04/30/2013 and complete by August 2013, involving asset liquidation."
John Thomas Wagnon — California
Shawn Keola Wahinehookae, Covina CA
Address: 1660 E Colver Pl Covina, CA 91724
Brief Overview of Bankruptcy Case 2:11-bk-46129-RN: "In Covina, CA, Shawn Keola Wahinehookae filed for Chapter 7 bankruptcy in 08.24.2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2011."
Shawn Keola Wahinehookae — California
Margaret Sandra Walker, Covina CA
Address: 4714 N Fenimore Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-19903-BR Overview: "Margaret Sandra Walker's bankruptcy, initiated in Mar 8, 2011 and concluded by Jul 11, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Sandra Walker — California
William Anthony Walters, Covina CA
Address: 1045 N Azusa Ave Trlr 72 Covina, CA 91722
Bankruptcy Case 2:11-bk-26094-TD Summary: "William Anthony Walters's bankruptcy, initiated in Apr 13, 2011 and concluded by August 16, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Anthony Walters — California
John Michael Ward, Covina CA
Address: 1976 E Cienega Ave Apt 104 Covina, CA 91724-1792
Bankruptcy Case 2:15-bk-18251-TD Overview: "Covina, CA resident John Michael Ward's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2015."
John Michael Ward — California
Laura Warren, Covina CA
Address: 652 E Workman St Covina, CA 91723
Bankruptcy Case 2:09-bk-38394-BR Summary: "In a Chapter 7 bankruptcy case, Laura Warren from Covina, CA, saw her proceedings start in 10.16.2009 and complete by Feb 8, 2010, involving asset liquidation."
Laura Warren — California
Michael Washingtom, Covina CA
Address: PO Box 4861 Covina, CA 91723
Bankruptcy Case 2:10-bk-33923-PC Overview: "Michael Washingtom's bankruptcy, initiated in 06/11/2010 and concluded by October 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Washingtom — California
Karen L Watkins, Covina CA
Address: 1470 E Colver Pl Covina, CA 91724
Bankruptcy Case 2:12-bk-26839-TD Summary: "The case of Karen L Watkins in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 05.14.2012 and discharged early 2012-09-16, focusing on asset liquidation to repay creditors."
Karen L Watkins — California
James R Watson, Covina CA
Address: 537 W Puente St Apt 1 Covina, CA 91722
Bankruptcy Case 2:12-bk-18613-TD Overview: "The bankruptcy record of James R Watson from Covina, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2012."
James R Watson — California
Mary Jo Watts, Covina CA
Address: 1308 N Citrus Ave Apt F Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-35132-EC7: "In Covina, CA, Mary Jo Watts filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2011."
Mary Jo Watts — California
Explore Free Bankruptcy Records by State