Website Logo

Covina, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Covina.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

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