Website Logo

West Covina, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Covina.

Last updated on: March 29, 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

Daniel Abad, West Covina CA

Address: 1733 S Oakgreen Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42523-BR: "The bankruptcy record of Daniel Abad from West Covina, CA, shows a Chapter 7 case filed in 08.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Daniel Abad — California

Ramona G Abad, West Covina CA

Address: 1911 Tanglewood Dr West Covina, CA 91791-4093
Brief Overview of Bankruptcy Case 2:14-bk-23205-VZ: "In West Covina, CA, Ramona G Abad filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2014."
Ramona G Abad — California

Susanne Ivette Abad, West Covina CA

Address: 1520 E Newcrest Dr West Covina, CA 91792-1216
Concise Description of Bankruptcy Case 2:13-bk-39987-ER7: "In a Chapter 7 bankruptcy case, Susanne Ivette Abad from West Covina, CA, saw her proceedings start in 2013-12-26 and complete by 2014-10-14, involving asset liquidation."
Susanne Ivette Abad — California

Tommy Abbott, West Covina CA

Address: 1120 Raelyn Pl West Covina, CA 91792
Concise Description of Bankruptcy Case 2:09-bk-46474-VZ7: "Tommy Abbott's bankruptcy, initiated in Dec 23, 2009 and concluded by 2010-04-04 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Abbott — California

Jonald Capuno Abear, West Covina CA

Address: 1600 E Amar Rd Apt B West Covina, CA 91792
Bankruptcy Case 2:11-bk-46856-BB Overview: "Jonald Capuno Abear's Chapter 7 bankruptcy, filed in West Covina, CA in 08/30/2011, led to asset liquidation, with the case closing in 01.02.2012."
Jonald Capuno Abear — California

Antonino Abejo, West Covina CA

Address: 2429 Gail Ct West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39242-RN: "In West Covina, CA, Antonino Abejo filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2010."
Antonino Abejo — California

Abraham Adrian Abel, West Covina CA

Address: 261 N Morris Ave West Covina, CA 91790-2013
Concise Description of Bankruptcy Case 2:14-bk-28292-BB7: "In a Chapter 7 bankruptcy case, Abraham Adrian Abel from West Covina, CA, saw his proceedings start in 09.25.2014 and complete by December 2014, involving asset liquidation."
Abraham Adrian Abel — California

Lilian M Ablaza, West Covina CA

Address: 1902 E Woodgate Dr West Covina, CA 91792
Bankruptcy Case 2:13-bk-34905-PC Summary: "In West Covina, CA, Lilian M Ablaza filed for Chapter 7 bankruptcy in October 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2014."
Lilian M Ablaza — California

Neil A Acevedo, West Covina CA

Address: 1719 Kathleen Ct West Covina, CA 91792
Bankruptcy Case 2:13-bk-30582-ER Overview: "Neil A Acevedo's Chapter 7 bankruptcy, filed in West Covina, CA in 08.15.2013, led to asset liquidation, with the case closing in Nov 18, 2013."
Neil A Acevedo — California

Jr Manuel Acevedo, West Covina CA

Address: 1719 Kathleen Ct West Covina, CA 91792
Bankruptcy Case 2:10-bk-42780-ER Summary: "In West Covina, CA, Jr Manuel Acevedo filed for Chapter 7 bankruptcy in Aug 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-08."
Jr Manuel Acevedo — California

Patricia Acevez, West Covina CA

Address: 1803 Lanai St West Covina, CA 91792-1430
Concise Description of Bankruptcy Case 2:15-bk-22286-SK7: "Patricia Acevez's bankruptcy, initiated in 2015-08-04 and concluded by 2015-11-02 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Acevez — California

Jose Luis Acosta, West Covina CA

Address: 3242 E Cortez St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47016-BR: "In West Covina, CA, Jose Luis Acosta filed for Chapter 7 bankruptcy in Aug 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Jose Luis Acosta — California

Marcellino Lagman Acosta, West Covina CA

Address: 1826 June Ct West Covina, CA 91792
Bankruptcy Case 2:11-bk-33668-EC Overview: "Marcellino Lagman Acosta's bankruptcy, initiated in 2011-05-31 and concluded by 10.03.2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcellino Lagman Acosta — California

Edward Acosta, West Covina CA

Address: 1334 Parkside Dr West Covina, CA 91792
Bankruptcy Case 2:10-bk-42434-BR Overview: "The case of Edward Acosta in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 08/03/2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Edward Acosta — California

Penny Adams, West Covina CA

Address: 2859 E Valley Blvd Apt 82 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-17541-ER7: "The bankruptcy filing by Penny Adams, undertaken in 2010-03-02 in West Covina, CA under Chapter 7, concluded with discharge in 2010-06-12 after liquidating assets."
Penny Adams — California

Donn Allan D Adolfo, West Covina CA

Address: 2732 E Miranda St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-20116-RN7: "West Covina, CA resident Donn Allan D Adolfo's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Donn Allan D Adolfo — California

Alice Abnel Adriano, West Covina CA

Address: 1635 Park Vista Way West Covina, CA 91791-4009
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27212-RK: "The bankruptcy record of Alice Abnel Adriano from West Covina, CA, shows a Chapter 7 case filed in 09/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Alice Abnel Adriano — California

Claire Marie Abnel Adriano, West Covina CA

Address: 1735 E Francisquito Ave Apt 10 West Covina, CA 91791-3864
Bankruptcy Case 2:15-bk-29164-DS Overview: "The bankruptcy filing by Claire Marie Abnel Adriano, undertaken in December 2015 in West Covina, CA under Chapter 7, concluded with discharge in 03/20/2016 after liquidating assets."
Claire Marie Abnel Adriano — California

Janette Cleofas Adriano, West Covina CA

Address: 1635 Park Vista Way West Covina, CA 91791
Bankruptcy Case 2:13-bk-12101-BB Overview: "In a Chapter 7 bankruptcy case, Janette Cleofas Adriano from West Covina, CA, saw her proceedings start in 2013-01-25 and complete by 05/07/2013, involving asset liquidation."
Janette Cleofas Adriano — California

David Lirag Africa, West Covina CA

Address: 1244 E Shalene St West Covina, CA 91792-1334
Brief Overview of Bankruptcy Case 2:16-bk-14370-DS: "In West Covina, CA, David Lirag Africa filed for Chapter 7 bankruptcy in Apr 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2016."
David Lirag Africa — California

Romeo Amatorio Afu, West Covina CA

Address: 2630 E Marlena St West Covina, CA 91792-2210
Bankruptcy Case 2:14-bk-33224-BR Summary: "The bankruptcy record of Romeo Amatorio Afu from West Covina, CA, shows a Chapter 7 case filed in 12/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-17."
Romeo Amatorio Afu — California

Lucila Aguayo, West Covina CA

Address: 1611 S Tamar Dr West Covina, CA 91790-3256
Bankruptcy Case 2:14-bk-29089-DS Overview: "In West Covina, CA, Lucila Aguayo filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2015."
Lucila Aguayo — California

Raul Aguayo, West Covina CA

Address: 1611 S Tamar Dr West Covina, CA 91790-3256
Bankruptcy Case 2:14-bk-29089-DS Overview: "West Covina, CA resident Raul Aguayo's 2014-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-06."
Raul Aguayo — California

Marvin Q Aguero, West Covina CA

Address: 1340 E Harvest Moon St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-27277-BR7: "The bankruptcy filing by Marvin Q Aguero, undertaken in April 21, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-08-24 after liquidating assets."
Marvin Q Aguero — California

Renato Aguila, West Covina CA

Address: 2453 S Ridgewood Dr Apt 1 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-53885-VK7: "The bankruptcy record of Renato Aguila from West Covina, CA, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Renato Aguila — California

Melinda Aguilar, West Covina CA

Address: 1729 E Nanette Ave Apt 4 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-44959-TD: "The bankruptcy filing by Melinda Aguilar, undertaken in 10/17/2012 in West Covina, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Melinda Aguilar — California

Timothy Aguilera, West Covina CA

Address: 814 E Herring Ave West Covina, CA 91790-4229
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-20894-BB: "The bankruptcy filing by Timothy Aguilera, undertaken in June 2014 in West Covina, CA under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Timothy Aguilera — California

David P Aguilera, West Covina CA

Address: 3141 E Virginia Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-31366-BR7: "In a Chapter 7 bankruptcy case, David P Aguilera from West Covina, CA, saw his proceedings start in May 17, 2011 and complete by September 19, 2011, involving asset liquidation."
David P Aguilera — California

Henry Aguiniga, West Covina CA

Address: 2412 Angela St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-35909-BB: "The case of Henry Aguiniga in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 10.24.2013 and discharged early 02/03/2014, focusing on asset liquidation to repay creditors."
Henry Aguiniga — California

Clark Maria Roselle Aguirre, West Covina CA

Address: 131 S Barranca St Apt 376 West Covina, CA 91791-2261
Concise Description of Bankruptcy Case 2:15-bk-11046-ER7: "The bankruptcy record of Clark Maria Roselle Aguirre from West Covina, CA, shows a Chapter 7 case filed in January 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2015."
Clark Maria Roselle Aguirre — California

Irma L Aguirre, West Covina CA

Address: 406 S Myrtlewood St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-56101-RK: "West Covina, CA resident Irma L Aguirre's Nov 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Irma L Aguirre — California

Ana Maria Aguirre, West Covina CA

Address: 1332 E Mcwood St West Covina, CA 91790-5320
Bankruptcy Case 2:14-bk-10994-SK Overview: "Ana Maria Aguirre's Chapter 7 bankruptcy, filed in West Covina, CA in 01/17/2014, led to asset liquidation, with the case closing in May 2014."
Ana Maria Aguirre — California

Juan R Aguirre, West Covina CA

Address: 2817 E Valley Blvd Apt 4G West Covina, CA 91792-3165
Concise Description of Bankruptcy Case 15-11898-BAH7: "West Covina, CA resident Juan R Aguirre's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2016."
Juan R Aguirre — California

Manuel Aispuro, West Covina CA

Address: 2700 S Azusa Ave Apt 136 West Covina, CA 91792-1640
Brief Overview of Bankruptcy Case 2:09-bk-40188-VZ: "Manuel Aispuro, a resident of West Covina, CA, entered a Chapter 13 bankruptcy plan in October 30, 2009, culminating in its successful completion by 2013-04-17."
Manuel Aispuro — California

Eric I Alamo, West Covina CA

Address: 2421 Patty Ct West Covina, CA 91792-2609
Concise Description of Bankruptcy Case 2:14-bk-21714-TD7: "West Covina, CA resident Eric I Alamo's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Eric I Alamo — California

Ismail Alaoui, West Covina CA

Address: 1333 W Garvey Ave N Apt 241 West Covina, CA 91790-2285
Concise Description of Bankruptcy Case 2:14-bk-24423-BB7: "In West Covina, CA, Ismail Alaoui filed for Chapter 7 bankruptcy in Jul 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2014."
Ismail Alaoui — California

Ii Josefino Soriano Albarracin, West Covina CA

Address: 2338 Lindsey Ct Apt A West Covina, CA 91792
Bankruptcy Case 2:11-bk-61219-RN Overview: "In a Chapter 7 bankruptcy case, Ii Josefino Soriano Albarracin from West Covina, CA, saw their proceedings start in 2011-12-16 and complete by 04/19/2012, involving asset liquidation."
Ii Josefino Soriano Albarracin — California

Ines Albarran, West Covina CA

Address: 1923 Jennifer Pl West Covina, CA 91792
Bankruptcy Case 2:11-bk-60722-BR Overview: "The bankruptcy record of Ines Albarran from West Covina, CA, shows a Chapter 7 case filed in December 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Ines Albarran — California

Guadalupe Alcala, West Covina CA

Address: 1800 E Aroma Dr Apt 105 West Covina, CA 91791-4119
Brief Overview of Bankruptcy Case 2:14-bk-13092-BR: "The bankruptcy filing by Guadalupe Alcala, undertaken in 2014-02-19 in West Covina, CA under Chapter 7, concluded with discharge in Jun 9, 2014 after liquidating assets."
Guadalupe Alcala — California

Moises Alcaraz, West Covina CA

Address: 400 N Phillips Ave West Covina, CA 91791-1439
Bankruptcy Case 2:14-bk-29847-TD Overview: "The bankruptcy filing by Moises Alcaraz, undertaken in 10.20.2014 in West Covina, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Moises Alcaraz — California

Russell David Alexander, West Covina CA

Address: 3033 E Valley Blvd Spc 20 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23655-BR: "In a Chapter 7 bankruptcy case, Russell David Alexander from West Covina, CA, saw his proceedings start in 2011-03-30 and complete by 2011-08-02, involving asset liquidation."
Russell David Alexander — California

Emad Mansour Alfarah, West Covina CA

Address: 1904 S Orange Ave West Covina, CA 91790-4419
Bankruptcy Case 2:16-bk-14318-ER Overview: "West Covina, CA resident Emad Mansour Alfarah's 2016-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2016."
Emad Mansour Alfarah — California

Jose J Alfaro, West Covina CA

Address: 4113 S Sentous Ave Apt 145 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-32116-PC: "In a Chapter 7 bankruptcy case, Jose J Alfaro from West Covina, CA, saw their proceedings start in 09/03/2013 and complete by 2013-12-09, involving asset liquidation."
Jose J Alfaro — California

Syed K Ali, West Covina CA

Address: 932 Las Rosas Dr West Covina, CA 91791-4201
Bankruptcy Case 2:13-bk-39986-SK Overview: "In West Covina, CA, Syed K Ali filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-26."
Syed K Ali — California

Tom Jeff M Aligam, West Covina CA

Address: 1808 S Lark Ellen Ave West Covina, CA 91792
Bankruptcy Case 2:13-bk-20680-ER Overview: "In West Covina, CA, Tom Jeff M Aligam filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Tom Jeff M Aligam — California

Mary Alivio, West Covina CA

Address: 3058 S Adrienne Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46095-TD: "Mary Alivio's bankruptcy, initiated in Dec 21, 2009 and concluded by May 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Alivio — California

Paul Reed Allred, West Covina CA

Address: 1304 W Bainbridge Ave West Covina, CA 91790-4703
Bankruptcy Case 2:16-bk-14829-DS Summary: "Paul Reed Allred's Chapter 7 bankruptcy, filed in West Covina, CA in April 14, 2016, led to asset liquidation, with the case closing in 2016-07-13."
Paul Reed Allred — California

Veronica Almaguer, West Covina CA

Address: 3329 S Flemington Dr West Covina, CA 91792
Bankruptcy Case 2:10-bk-38255-BR Overview: "The bankruptcy record of Veronica Almaguer from West Covina, CA, shows a Chapter 7 case filed in 07.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2010."
Veronica Almaguer — California

Paul I Alvarado, West Covina CA

Address: 3943 S Forecastle Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27399-BR: "The case of Paul I Alvarado in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 21, 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Paul I Alvarado — California

Esteban Arceo Alvarado, West Covina CA

Address: 111 S Barranca St Apt 3 West Covina, CA 91791-2201
Brief Overview of Bankruptcy Case 2:16-bk-18749-RK: "West Covina, CA resident Esteban Arceo Alvarado's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Esteban Arceo Alvarado — California

Leticia Alvarado, West Covina CA

Address: 2445 S Nancy St Apt 2 West Covina, CA 91792-3529
Bankruptcy Case 2:14-bk-31986-RK Summary: "The bankruptcy filing by Leticia Alvarado, undertaken in 11/25/2014 in West Covina, CA under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Leticia Alvarado — California

Jorge Rodolfo Alvarado, West Covina CA

Address: 600 S Fernwood St Apt A13 West Covina, CA 91791
Bankruptcy Case 2:12-bk-26732-ER Summary: "West Covina, CA resident Jorge Rodolfo Alvarado's 05.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Jorge Rodolfo Alvarado — California

Nancy Alvarado, West Covina CA

Address: 2131 Eveningside Dr West Covina, CA 91792-1421
Concise Description of Bankruptcy Case 2:14-bk-11989-RN7: "West Covina, CA resident Nancy Alvarado's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2014."
Nancy Alvarado — California

Sandra Alvarado, West Covina CA

Address: 600 S Fernwood St Apt 23 West Covina, CA 91791-2612
Bankruptcy Case 2:15-bk-10883-BR Summary: "The bankruptcy record of Sandra Alvarado from West Covina, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2015."
Sandra Alvarado — California

Maria Del Socorro Alvarado, West Covina CA

Address: 1217 S Meeker Ave West Covina, CA 91790-2524
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18597-ER: "The bankruptcy record of Maria Del Socorro Alvarado from West Covina, CA, shows a Chapter 7 case filed in 05/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Maria Del Socorro Alvarado — California

Gladis Alvares, West Covina CA

Address: 738 N Hartley St West Covina, CA 91790-1201
Brief Overview of Bankruptcy Case 2:15-bk-26461-RK: "In a Chapter 7 bankruptcy case, Gladis Alvares from West Covina, CA, saw her proceedings start in 2015-10-27 and complete by 2016-01-25, involving asset liquidation."
Gladis Alvares — California

Ismael Alvarez, West Covina CA

Address: 738 N Hartley St West Covina, CA 91790-1201
Bankruptcy Case 2:15-bk-26461-RK Overview: "Ismael Alvarez's Chapter 7 bankruptcy, filed in West Covina, CA in 10.27.2015, led to asset liquidation, with the case closing in 01.25.2016."
Ismael Alvarez — California

Jamie Stephanie Alvarez, West Covina CA

Address: 1539 S Sunkist Ave West Covina, CA 91790-3216
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13686-BR: "Jamie Stephanie Alvarez's bankruptcy, initiated in Mar 11, 2015 and concluded by 2015-06-22 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Stephanie Alvarez — California

Guerrero Fermin Alvarez, West Covina CA

Address: 2726 Amanda St Apt B West Covina, CA 91792
Concise Description of Bankruptcy Case 2:09-bk-41219-BR7: "West Covina, CA resident Guerrero Fermin Alvarez's 11.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Guerrero Fermin Alvarez — California

Abel M Alvarez, West Covina CA

Address: 1405 E Pioneer Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-27010-RK Summary: "In a Chapter 7 bankruptcy case, Abel M Alvarez from West Covina, CA, saw his proceedings start in 07.01.2013 and complete by 2013-10-11, involving asset liquidation."
Abel M Alvarez — California

Hilda Alvarez, West Covina CA

Address: 909 S Shasta St West Covina, CA 91791
Bankruptcy Case 2:10-bk-10953-SB Summary: "West Covina, CA resident Hilda Alvarez's 01/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2010."
Hilda Alvarez — California

Christina Alvarez, West Covina CA

Address: 1945 E Garvey Ave N Apt 36 West Covina, CA 91791
Bankruptcy Case 2:10-bk-54127-BB Overview: "Christina Alvarez's bankruptcy, initiated in October 2010 and concluded by 02.16.2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Alvarez — California

Gerardo Cristoval Alvarez, West Covina CA

Address: 1539 S Sunkist Ave West Covina, CA 91790-3216
Brief Overview of Bankruptcy Case 2:15-bk-13686-BR: "West Covina, CA resident Gerardo Cristoval Alvarez's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Gerardo Cristoval Alvarez — California

Ramzy Aly, West Covina CA

Address: 3839 Mahogany St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14107-SB: "In West Covina, CA, Ramzy Aly filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2010."
Ramzy Aly — California

Mary Amador, West Covina CA

Address: 2141 Delia Pl West Covina, CA 91792
Bankruptcy Case 2:10-bk-53849-ER Summary: "Mary Amador's bankruptcy, initiated in October 12, 2010 and concluded by 2011-02-14 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Amador — California

Gabriela Andrea Ameijenda, West Covina CA

Address: 1533 W San Bernardino Rd Apt I West Covina, CA 91790-1029
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21737-BB: "In a Chapter 7 bankruptcy case, Gabriela Andrea Ameijenda from West Covina, CA, saw her proceedings start in 07/27/2015 and complete by October 25, 2015, involving asset liquidation."
Gabriela Andrea Ameijenda — California

Jorge Amparan, West Covina CA

Address: 1932 E Walnut Creek Pkwy West Covina, CA 91791
Bankruptcy Case 2:10-bk-47625-ER Overview: "The bankruptcy filing by Jorge Amparan, undertaken in Sep 3, 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Jorge Amparan — California

Edwin Anarcon, West Covina CA

Address: 2423 Nina St Apt 2 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12303-VZ: "The bankruptcy record of Edwin Anarcon from West Covina, CA, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05/14/2010."
Edwin Anarcon — California

Edmond Timothy Andal, West Covina CA

Address: 1609 Naomi St Apt 1 West Covina, CA 91792-3550
Concise Description of Bankruptcy Case 2:16-bk-18512-SK7: "In a Chapter 7 bankruptcy case, Edmond Timothy Andal from West Covina, CA, saw his proceedings start in 2016-06-26 and complete by 2016-09-24, involving asset liquidation."
Edmond Timothy Andal — California

Victor Manuel Andrade, West Covina CA

Address: 639 N Lyall Ave West Covina, CA 91790-1829
Brief Overview of Bankruptcy Case 2:14-bk-32999-BB: "West Covina, CA resident Victor Manuel Andrade's December 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-12."
Victor Manuel Andrade — California

Francin Marina Andrade, West Covina CA

Address: 908 W St Thira Ct West Covina, CA 91790-4953
Concise Description of Bankruptcy Case 2:15-bk-15601-BB7: "West Covina, CA resident Francin Marina Andrade's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2015."
Francin Marina Andrade — California

Guillermo Andrade, West Covina CA

Address: 1051 E Larkwood St West Covina, CA 91790-3825
Brief Overview of Bankruptcy Case 2:14-bk-10973-NB: "Guillermo Andrade's bankruptcy, initiated in 2014-01-17 and concluded by Apr 17, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Andrade — California

Aurora Ann Andrade, West Covina CA

Address: 639 N Lyall Ave West Covina, CA 91790-1829
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32999-BB: "The case of Aurora Ann Andrade in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 12/12/2014 and discharged early 2015-03-12, focusing on asset liquidation to repay creditors."
Aurora Ann Andrade — California

Jr Luis Hipolito Andres, West Covina CA

Address: 2859 E Valley Blvd Apt 87 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31948-BB: "Jr Luis Hipolito Andres's Chapter 7 bankruptcy, filed in West Covina, CA in Aug 30, 2013, led to asset liquidation, with the case closing in 2013-12-02."
Jr Luis Hipolito Andres — California

Juan Jose Angulo, West Covina CA

Address: 1901 E Amar Rd Apt 35 West Covina, CA 91792-1715
Bankruptcy Case 2:14-bk-23730-ER Overview: "In West Covina, CA, Juan Jose Angulo filed for Chapter 7 bankruptcy in 07.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Juan Jose Angulo — California

Isai R Apodaca, West Covina CA

Address: 1405 E Eckerman Ave West Covina, CA 91791
Bankruptcy Case 2:11-bk-13290-PC Overview: "Isai R Apodaca's bankruptcy, initiated in 2011-01-25 and concluded by 2011-05-30 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isai R Apodaca — California

Ma Theresa Balanova Aquino, West Covina CA

Address: 1727 Kerry Ct West Covina, CA 91792-2339
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11168-RK: "West Covina, CA resident Ma Theresa Balanova Aquino's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Ma Theresa Balanova Aquino — California

Pascuale Peter Arancibia, West Covina CA

Address: 2125 E Mardina St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-44888-PC: "Pascuale Peter Arancibia's bankruptcy, initiated in August 2011 and concluded by Dec 19, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pascuale Peter Arancibia — California

Javier Aranda, West Covina CA

Address: 1720 E Doublegrove St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-14560-TD7: "West Covina, CA resident Javier Aranda's Feb 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Javier Aranda — California

Paul Anthony Araw, West Covina CA

Address: 1815 Jennifer Pl West Covina, CA 91792
Bankruptcy Case 2:11-bk-61261-TD Overview: "Paul Anthony Araw's bankruptcy, initiated in 12/16/2011 and concluded by 04/19/2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Anthony Araw — California

Danny Archuleta, West Covina CA

Address: 1649 E Portner St West Covina, CA 91791-3543
Concise Description of Bankruptcy Case 2:14-bk-21534-ER7: "Danny Archuleta's bankruptcy, initiated in 06/12/2014 and concluded by Sep 22, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Archuleta — California

Rudy Arciniega, West Covina CA

Address: 2053 E Shamwood St West Covina, CA 91791
Bankruptcy Case 2:10-bk-34679-PC Summary: "The case of Rudy Arciniega in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2010 and discharged early 2010-10-20, focusing on asset liquidation to repay creditors."
Rudy Arciniega — California

Joseph Arden, West Covina CA

Address: 1326 S Hidden Valley Dr West Covina, CA 91791
Bankruptcy Case 6:13-bk-15819-WJ Overview: "The case of Joseph Arden in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2013 and discharged early 07.15.2013, focusing on asset liquidation to repay creditors."
Joseph Arden — California

Monica Arellano, West Covina CA

Address: 720 S California Ave Apt 201 West Covina, CA 91790-3609
Bankruptcy Case 2:15-bk-10997-BB Summary: "In West Covina, CA, Monica Arellano filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2015."
Monica Arellano — California

Liliana Arenas, West Covina CA

Address: 3401 S Sentous Ave Apt 143 West Covina, CA 91792-2729
Bankruptcy Case 2:15-bk-21660-WB Summary: "In West Covina, CA, Liliana Arenas filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2015."
Liliana Arenas — California

Oscar Arenas, West Covina CA

Address: 3401 S Sentous Ave Apt 143 West Covina, CA 91792-2729
Concise Description of Bankruptcy Case 2:15-bk-21660-WB7: "The bankruptcy record of Oscar Arenas from West Covina, CA, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2015."
Oscar Arenas — California

Sandy Arguello, West Covina CA

Address: 2600 S AZUSA AVE APT 179 WEST COVINA, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20332-ER: "West Covina, CA resident Sandy Arguello's Mar 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Sandy Arguello — California

Virginia Arguijo, West Covina CA

Address: 2228 Calle Leon West Covina, CA 91792-2124
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24353-ER: "Virginia Arguijo's Chapter 7 bankruptcy, filed in West Covina, CA in 2015-09-16, led to asset liquidation, with the case closing in December 2015."
Virginia Arguijo — California

Leticia Arias, West Covina CA

Address: 1333 W Garvey Ave N Apt 203 West Covina, CA 91790-2281
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11995-VZ: "In a Chapter 7 bankruptcy case, Leticia Arias from West Covina, CA, saw her proceedings start in 01.31.2014 and complete by May 2014, involving asset liquidation."
Leticia Arias — California

Bernardo Riza Arizo, West Covina CA

Address: 239 S Lark Ellen Ave West Covina, CA 91791
Bankruptcy Case 2:11-bk-48401-BR Summary: "The case of Bernardo Riza Arizo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-09-09 and discharged early 2012-01-12, focusing on asset liquidation to repay creditors."
Bernardo Riza Arizo — California

Rigoberto Armienta, West Covina CA

Address: 605 Balboa St West Covina, CA 91791
Bankruptcy Case 2:10-bk-35552-BB Summary: "The bankruptcy filing by Rigoberto Armienta, undertaken in Jun 23, 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Rigoberto Armienta — California

Mara Gloria Arnold, West Covina CA

Address: 1615 W Swanee Ln West Covina, CA 91790-1544
Bankruptcy Case 2:14-bk-28116-RK Overview: "The bankruptcy filing by Mara Gloria Arnold, undertaken in September 2014 in West Covina, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Mara Gloria Arnold — California

Alan Arredondo, West Covina CA

Address: 3839 AMANDA ST APT 216 WEST COVINA, CA 91792
Bankruptcy Case 2:10-bk-31841-BR Summary: "Alan Arredondo's bankruptcy, initiated in 2010-05-28 and concluded by 09/07/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Arredondo — California

Alex L Arreola, West Covina CA

Address: 443 S Walnut Creek Pl West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-20772-BB7: "The bankruptcy filing by Alex L Arreola, undertaken in March 2011 in West Covina, CA under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Alex L Arreola — California

Ernesto Arrevillaga, West Covina CA

Address: PO BOX 2617 WEST COVINA, CA 91793
Brief Overview of Bankruptcy Case 2:10-bk-30645-PC: "Ernesto Arrevillaga's Chapter 7 bankruptcy, filed in West Covina, CA in 05/22/2010, led to asset liquidation, with the case closing in 2010-09-01."
Ernesto Arrevillaga — California

Andrew M Arriola, West Covina CA

Address: 1045 S Holly Pl West Covina, CA 91790-5212
Bankruptcy Case 2:15-bk-16067-WB Summary: "In a Chapter 7 bankruptcy case, Andrew M Arriola from West Covina, CA, saw their proceedings start in 2015-04-17 and complete by July 16, 2015, involving asset liquidation."
Andrew M Arriola — California

Olague Geraldine Arriola, West Covina CA

Address: 848 W Blue Ash Rd West Covina, CA 91790-3616
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21961-DS: "West Covina, CA resident Olague Geraldine Arriola's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2014."
Olague Geraldine Arriola — California

Sal Esteban Arrivillaga, West Covina CA

Address: 104 S Meadow Rd # 9 West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22934-PC: "Sal Esteban Arrivillaga's Chapter 7 bankruptcy, filed in West Covina, CA in May 17, 2013, led to asset liquidation, with the case closing in 2013-08-27."
Sal Esteban Arrivillaga — California

Jose Arteaga, West Covina CA

Address: 2100 S Lark Ellen Ave Apt 115 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31075-ER: "The case of Jose Arteaga in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 09.04.2010, focusing on asset liquidation to repay creditors."
Jose Arteaga — California

Jean Artukovich, West Covina CA

Address: 2853 E Valley Blvd Apt 64 West Covina, CA 91792
Bankruptcy Case 2:09-bk-41903-BR Overview: "Jean Artukovich's Chapter 7 bankruptcy, filed in West Covina, CA in 11.13.2009, led to asset liquidation, with the case closing in Mar 12, 2010."
Jean Artukovich — California

Explore Free Bankruptcy Records by State