West Covina, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Covina.
Last updated on:
April 07, 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
Martin Macias, West Covina CA
Address: 1845 Greenleaf Dr West Covina, CA 91792
Bankruptcy Case 2:13-bk-15348-BB Summary: "West Covina, CA resident Martin Macias's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2013."
Martin Macias — California
Timothy Macias, West Covina CA
Address: 109 N Fairway Ln Apt 7 West Covina, CA 91791
Bankruptcy Case 2:13-bk-19677-TD Overview: "The bankruptcy record of Timothy Macias from West Covina, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2013."
Timothy Macias — California
Roy D Macolor, West Covina CA
Address: 2446 Nina St Apt 1 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-29614-BB: "The bankruptcy record of Roy D Macolor from West Covina, CA, shows a Chapter 7 case filed in 08.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2013."
Roy D Macolor — California
Alberto Magno, West Covina CA
Address: 233 S Sentous Ave West Covina, CA 91792
Bankruptcy Case 2:10-bk-33316-VK Overview: "Alberto Magno's bankruptcy, initiated in June 8, 2010 and concluded by October 11, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Magno — California
Cirilo Brigido Magsanoc, West Covina CA
Address: 2121 W Pacific Ave Apt B West Covina, CA 91790-2091
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10744-TD: "Cirilo Brigido Magsanoc's Chapter 7 bankruptcy, filed in West Covina, CA in January 19, 2015, led to asset liquidation, with the case closing in 04/19/2015."
Cirilo Brigido Magsanoc — California
Celita Lopez Magtira, West Covina CA
Address: 1736 E Woodridge Cir West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21586-TD: "The case of Celita Lopez Magtira in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 03/31/2012 and discharged early 2012-08-03, focusing on asset liquidation to repay creditors."
Celita Lopez Magtira — California
Virendra Lal Mahesh, West Covina CA
Address: PO Box 1046 West Covina, CA 91793
Brief Overview of Bankruptcy Case 2:11-bk-32226-BB: "The case of Virendra Lal Mahesh in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-23 and discharged early 09.25.2011, focusing on asset liquidation to repay creditors."
Virendra Lal Mahesh — California
Alvaro Antonio Mairena, West Covina CA
Address: 2320 Cravath Ct Apt B West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-36945-TD: "In a Chapter 7 bankruptcy case, Alvaro Antonio Mairena from West Covina, CA, saw his proceedings start in Nov 7, 2013 and complete by Feb 17, 2014, involving asset liquidation."
Alvaro Antonio Mairena — California
Alexis Maitchoukow, West Covina CA
Address: 832 N Azusa Ave Apt 28 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-31128-RN7: "The case of Alexis Maitchoukow in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 2011-09-18, focusing on asset liquidation to repay creditors."
Alexis Maitchoukow — California
Alexander Extra Malate, West Covina CA
Address: 2365 Gehrig St Apt A West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-16322-BR: "In West Covina, CA, Alexander Extra Malate filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Alexander Extra Malate — California
Yolanda Maldonado, West Covina CA
Address: 1403 W Francisquito Ave West Covina, CA 91790-4532
Bankruptcy Case 2:14-bk-21065-SK Summary: "The bankruptcy filing by Yolanda Maldonado, undertaken in Jun 5, 2014 in West Covina, CA under Chapter 7, concluded with discharge in 2014-09-03 after liquidating assets."
Yolanda Maldonado — California
Chaves Tomas Malfavon, West Covina CA
Address: 1326 E Thackery Ave West Covina, CA 91790-4344
Bankruptcy Case 2:14-bk-23355-DS Summary: "In West Covina, CA, Chaves Tomas Malfavon filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2014."
Chaves Tomas Malfavon — California
Dennis Halili Mallari, West Covina CA
Address: 840 E Alwood St West Covina, CA 91790-5401
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12549-ER: "West Covina, CA resident Dennis Halili Mallari's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
Dennis Halili Mallari — California
Dominga Nonales Mallari, West Covina CA
Address: 1828 Jennifer Pl West Covina, CA 91792
Bankruptcy Case 2:11-bk-29002-RN Overview: "In a Chapter 7 bankruptcy case, Dominga Nonales Mallari from West Covina, CA, saw her proceedings start in 04.30.2011 and complete by Aug 15, 2011, involving asset liquidation."
Dominga Nonales Mallari — California
Marcela Mamangun, West Covina CA
Address: 2555 E Temple Ave Apt C West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-50930-BB7: "Marcela Mamangun's Chapter 7 bankruptcy, filed in West Covina, CA in Sep 24, 2010, led to asset liquidation, with the case closing in 2011-01-27."
Marcela Mamangun — California
Zernan Rivera Mamawag, West Covina CA
Address: 3818 S Nearpoint Dr West Covina, CA 91792
Concise Description of Bankruptcy Case 6:13-bk-15986-WJ7: "In West Covina, CA, Zernan Rivera Mamawag filed for Chapter 7 bankruptcy in 2013-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
Zernan Rivera Mamawag — California
Wilfredo Manalac, West Covina CA
Address: 2376 Gehrig St Apt A West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-49188-RN: "Wilfredo Manalac's bankruptcy, initiated in Sep 15, 2010 and concluded by January 18, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Manalac — California
Nelson Manalastas, West Covina CA
Address: 2328 S Lynn Ct West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16610-BR: "The bankruptcy record of Nelson Manalastas from West Covina, CA, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2010."
Nelson Manalastas — California
Maria C Mancia, West Covina CA
Address: 2700 S Azusa Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41437-SK: "The bankruptcy record of Maria C Mancia from West Covina, CA, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2011."
Maria C Mancia — California
Primo Mandani, West Covina CA
Address: 2444 Flora St West Covina, CA 91792
Bankruptcy Case 2:09-bk-43614-ER Overview: "The bankruptcy record of Primo Mandani from West Covina, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2010."
Primo Mandani — California
Joy Manipis, West Covina CA
Address: 3440 S Gauntlet Dr West Covina, CA 91792
Bankruptcy Case 2:09-bk-38914-BR Overview: "The bankruptcy filing by Joy Manipis, undertaken in 10/21/2009 in West Covina, CA under Chapter 7, concluded with discharge in Feb 10, 2010 after liquidating assets."
Joy Manipis — California
Joseph A Manning, West Covina CA
Address: 225 N Phillips Ave West Covina, CA 91791
Bankruptcy Case 2:13-bk-30215-RN Summary: "The bankruptcy record of Joseph A Manning from West Covina, CA, shows a Chapter 7 case filed in August 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Joseph A Manning — California
Alejandro Manuva, West Covina CA
Address: PO Box 304 West Covina, CA 91793
Concise Description of Bankruptcy Case 2:10-bk-51132-TD7: "The bankruptcy record of Alejandro Manuva from West Covina, CA, shows a Chapter 7 case filed in 09/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Alejandro Manuva — California
Manuel Bedolla Manzo, West Covina CA
Address: 154 N Grand Ave Apt 2 West Covina, CA 91791
Bankruptcy Case 2:12-bk-15798-BB Summary: "West Covina, CA resident Manuel Bedolla Manzo's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2012."
Manuel Bedolla Manzo — California
Luis Maquilon, West Covina CA
Address: 1901 E Amar Rd Apt 39 West Covina, CA 91792
Bankruptcy Case 2:09-bk-45726-BR Summary: "In a Chapter 7 bankruptcy case, Luis Maquilon from West Covina, CA, saw their proceedings start in 12/17/2009 and complete by 04.23.2010, involving asset liquidation."
Luis Maquilon — California
Ester Ferrer Maramba, West Covina CA
Address: 3840 S Morganfield Ave West Covina, CA 91792
Bankruptcy Case 2:12-bk-27559-TD Summary: "The case of Ester Ferrer Maramba in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 05/18/2012 and discharged early 08.20.2012, focusing on asset liquidation to repay creditors."
Ester Ferrer Maramba — California
Teodorico Marasigan, West Covina CA
Address: 1661 Bridgeport West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-47559-RK7: "Teodorico Marasigan's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-11-09, led to asset liquidation, with the case closing in 2013-02-19."
Teodorico Marasigan — California
Jr Alexander Marcial, West Covina CA
Address: 2013 Delores St West Covina, CA 91792
Bankruptcy Case 2:10-bk-13095-RN Summary: "In a Chapter 7 bankruptcy case, Jr Alexander Marcial from West Covina, CA, saw their proceedings start in 01.28.2010 and complete by 05.24.2010, involving asset liquidation."
Jr Alexander Marcial — California
Jr Romeo Marcilla, West Covina CA
Address: 2565 E Temple Ave Apt A West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62655-TD: "The bankruptcy record of Jr Romeo Marcilla from West Covina, CA, shows a Chapter 7 case filed in 12.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2012."
Jr Romeo Marcilla — California
Kelly Jo Mardorf, West Covina CA
Address: 1106 W Delhaven Ave West Covina, CA 91790-4820
Bankruptcy Case 2:14-bk-22186-TD Summary: "West Covina, CA resident Kelly Jo Mardorf's June 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2014."
Kelly Jo Mardorf — California
Jr Victor Francisco Mares, West Covina CA
Address: 1543 E Idahome St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42121-PC: "The bankruptcy record of Jr Victor Francisco Mares from West Covina, CA, shows a Chapter 7 case filed in Sep 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2013."
Jr Victor Francisco Mares — California
Carla Mariano, West Covina CA
Address: 1138 S Glenn Alan Ave West Covina, CA 91791
Bankruptcy Case 2:09-bk-35530-ER Overview: "The bankruptcy record of Carla Mariano from West Covina, CA, shows a Chapter 7 case filed in 2009-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Carla Mariano — California
Ash Leigh Marin, West Covina CA
Address: 1440 E Vine Ave West Covina, CA 91791
Bankruptcy Case 2:13-bk-25990-ER Overview: "In a Chapter 7 bankruptcy case, Ash Leigh Marin from West Covina, CA, saw their proceedings start in Jun 19, 2013 and complete by Sep 29, 2013, involving asset liquidation."
Ash Leigh Marin — California
Robert Marin, West Covina CA
Address: 1632 E Amar Rd West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-21796-ER: "Robert Marin's bankruptcy, initiated in May 3, 2013 and concluded by Aug 12, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Marin — California
Gregorio Marquez, West Covina CA
Address: 2934 E Virginia Ave Apt 29 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:12-bk-11725-TD: "Gregorio Marquez's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-01-18, led to asset liquidation, with the case closing in May 2012."
Gregorio Marquez — California
Edgar Guingania Marquez, West Covina CA
Address: 3217 Horizon Pl West Covina, CA 91791
Bankruptcy Case 2:11-bk-58397-BR Overview: "Edgar Guingania Marquez's bankruptcy, initiated in 11.26.2011 and concluded by 2012-03-30 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Guingania Marquez — California
Piceno Maria Marquez, West Covina CA
Address: PO Box 1212 West Covina, CA 91793
Brief Overview of Bankruptcy Case 2:12-bk-15671-ER: "In a Chapter 7 bankruptcy case, Piceno Maria Marquez from West Covina, CA, saw their proceedings start in February 2012 and complete by Jun 21, 2012, involving asset liquidation."
Piceno Maria Marquez — California
Benjamin Marquez, West Covina CA
Address: 1814 E Nanette Ave West Covina, CA 91792
Bankruptcy Case 2:10-bk-30580-PC Overview: "The bankruptcy filing by Benjamin Marquez, undertaken in May 2010 in West Covina, CA under Chapter 7, concluded with discharge in Aug 31, 2010 after liquidating assets."
Benjamin Marquez — California
Laura Jean Marquez, West Covina CA
Address: 1147 S Lark Ellen Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46996-PC: "The bankruptcy filing by Laura Jean Marquez, undertaken in 2011-08-30 in West Covina, CA under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Laura Jean Marquez — California
Michael J Marracino, West Covina CA
Address: 1551 E Thelborn St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-35790-BB7: "The bankruptcy filing by Michael J Marracino, undertaken in Oct 23, 2013 in West Covina, CA under Chapter 7, concluded with discharge in Feb 2, 2014 after liquidating assets."
Michael J Marracino — California
Marienella D Marron, West Covina CA
Address: 2001 Stacey Ct West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-13509-RN7: "In a Chapter 7 bankruptcy case, Marienella D Marron from West Covina, CA, saw their proceedings start in February 11, 2013 and complete by May 24, 2013, involving asset liquidation."
Marienella D Marron — California
Christine A Martens, West Covina CA
Address: 1950 E Badillo St Apt 250 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-31525-BR7: "Christine A Martens's bankruptcy, initiated in 05/18/2011 and concluded by 2011-09-20 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Martens — California
Aurelia S Martin, West Covina CA
Address: 1025 Chase Way West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-12685-ER: "The case of Aurelia S Martin in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2013 and discharged early 05/13/2013, focusing on asset liquidation to repay creditors."
Aurelia S Martin — California
Arthur Martinez, West Covina CA
Address: 1314 W Wembly St West Covina, CA 91790-4624
Concise Description of Bankruptcy Case 2:16-bk-12482-NB7: "Arthur Martinez's bankruptcy, initiated in Feb 29, 2016 and concluded by 2016-05-29 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Martinez — California
Eduarda Martinez, West Covina CA
Address: 1517 Seneca Dr West Covina, CA 91791-4069
Brief Overview of Bankruptcy Case 2:15-bk-11519-RN: "In a Chapter 7 bankruptcy case, Eduarda Martinez from West Covina, CA, saw their proceedings start in 2015-02-02 and complete by May 2015, involving asset liquidation."
Eduarda Martinez — California
Lupe Martinez, West Covina CA
Address: 1027 S Hillborn Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:12-bk-22611-ER: "The bankruptcy record of Lupe Martinez from West Covina, CA, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Lupe Martinez — California
Alejandro L Martinez, West Covina CA
Address: 2727 Tory St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-32750-BB7: "In a Chapter 7 bankruptcy case, Alejandro L Martinez from West Covina, CA, saw his proceedings start in 05/25/2011 and complete by September 2011, involving asset liquidation."
Alejandro L Martinez — California
Robert J Martinez, West Covina CA
Address: 222 S Pima Ave Apt G West Covina, CA 91790-3135
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12730-RN: "Robert J Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in 02/24/2015, led to asset liquidation, with the case closing in June 2015."
Robert J Martinez — California
Daniel Robert Martinez, West Covina CA
Address: 2855 E Valley Blvd Apt 68 West Covina, CA 91792-3148
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12384-WB: "Daniel Robert Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-02-07, led to asset liquidation, with the case closing in May 2014."
Daniel Robert Martinez — California
Domingo Martinez, West Covina CA
Address: 131 S Barranca St Apt 255 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-19970-ER7: "The bankruptcy record of Domingo Martinez from West Covina, CA, shows a Chapter 7 case filed in 2010-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2010."
Domingo Martinez — California
Francisco J Martinez, West Covina CA
Address: 1993 E Walnut Creek Pkwy West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-37767-BB7: "Francisco J Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in June 2011, led to asset liquidation, with the case closing in October 31, 2011."
Francisco J Martinez — California
Donald Manuel Martinez, West Covina CA
Address: 1921 S Dryden Ln West Covina, CA 91792
Bankruptcy Case 2:12-bk-19821-PC Summary: "Donald Manuel Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in Mar 20, 2012, led to asset liquidation, with the case closing in 07/23/2012."
Donald Manuel Martinez — California
Imperio Beatriz Martinez, West Covina CA
Address: 746 N Neil St West Covina, CA 91791-1119
Concise Description of Bankruptcy Case 2:15-bk-26735-TD7: "Imperio Beatriz Martinez's bankruptcy, initiated in 2015-10-30 and concluded by Jan 28, 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Imperio Beatriz Martinez — California
Jr Jose Luis Martinez, West Covina CA
Address: 640 S Glendora Ave Apt B West Covina, CA 91790-3765
Bankruptcy Case 2:16-bk-15906-ER Summary: "Jr Jose Luis Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in 2016-05-04, led to asset liquidation, with the case closing in 08.02.2016."
Jr Jose Luis Martinez — California
Alfonso J Martinez, West Covina CA
Address: 851 S Sunset Ave Apt 206 West Covina, CA 91790-5561
Brief Overview of Bankruptcy Case 2:16-bk-13862-TD: "West Covina, CA resident Alfonso J Martinez's Mar 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2016."
Alfonso J Martinez — California
Jr Luis Eduardo Martinez, West Covina CA
Address: 1830 E Lainie St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-34636-EC7: "In a Chapter 7 bankruptcy case, Jr Luis Eduardo Martinez from West Covina, CA, saw his proceedings start in June 2011 and complete by 2011-10-10, involving asset liquidation."
Jr Luis Eduardo Martinez — California
Marina Elizabeth Martinez, West Covina CA
Address: 18943 Damasco St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-10623-BB7: "Marina Elizabeth Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in January 2012, led to asset liquidation, with the case closing in 04/10/2012."
Marina Elizabeth Martinez — California
Gerardo N Martinez, West Covina CA
Address: 1113 Raelyn Pl West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47746-RK: "The bankruptcy record of Gerardo N Martinez from West Covina, CA, shows a Chapter 7 case filed in 2012-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2013."
Gerardo N Martinez — California
Armando J Martinez, West Covina CA
Address: 1841 E Workman Ave Apt 46 West Covina, CA 91791
Bankruptcy Case 2:11-bk-18053-BB Summary: "In West Covina, CA, Armando J Martinez filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Armando J Martinez — California
Fernandez Rosa Icela Martinez, West Covina CA
Address: PO Box 221 West Covina, CA 91793-0221
Bankruptcy Case 2:15-bk-11795-RK Summary: "Fernandez Rosa Icela Martinez's bankruptcy, initiated in 2015-02-06 and concluded by 05.04.2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernandez Rosa Icela Martinez — California
Veronica Tanis Martinez, West Covina CA
Address: 2449 E Gloria St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14101-ER: "Veronica Tanis Martinez's bankruptcy, initiated in 02/03/2012 and concluded by 2012-06-07 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Tanis Martinez — California
Jr Ben Anthony Martinez, West Covina CA
Address: 3841 S Nearpoint Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45155-PC: "West Covina, CA resident Jr Ben Anthony Martinez's 08/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2011."
Jr Ben Anthony Martinez — California
Linda Joyce Marts, West Covina CA
Address: 580 S Fernwood St Apt B10 West Covina, CA 91791
Bankruptcy Case 2:11-bk-58856-RN Overview: "West Covina, CA resident Linda Joyce Marts's 11.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Linda Joyce Marts — California
Evrim Massalkhi, West Covina CA
Address: 2934 E Virginia Ave Apt 30 West Covina, CA 91791-2172
Bankruptcy Case 2:15-bk-18990-RN Summary: "Evrim Massalkhi's Chapter 7 bankruptcy, filed in West Covina, CA in June 2015, led to asset liquidation, with the case closing in 2015-09-02."
Evrim Massalkhi — California
Thomas Masterson, West Covina CA
Address: 2028 S Brentwood Dr West Covina, CA 91792
Bankruptcy Case 2:10-bk-46183-TD Overview: "The bankruptcy filing by Thomas Masterson, undertaken in August 26, 2010 in West Covina, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Thomas Masterson — California
Jr Chito Domingo Masulit, West Covina CA
Address: 2206 Shirlee St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-29584-RN7: "Jr Chito Domingo Masulit's bankruptcy, initiated in August 1, 2013 and concluded by November 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Chito Domingo Masulit — California
Noli Mateo, West Covina CA
Address: 1602 E Amar Rd Apt I West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-40879-PC: "West Covina, CA resident Noli Mateo's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2010."
Noli Mateo — California
William Mattox, West Covina CA
Address: 2318 E Mardina St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-53226-VZ7: "In a Chapter 7 bankruptcy case, William Mattox from West Covina, CA, saw their proceedings start in October 8, 2010 and complete by 02.10.2011, involving asset liquidation."
William Mattox — California
Vickie L Mccleary, West Covina CA
Address: 3033 E Valley Blvd Spc 42 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30216-RN: "The bankruptcy record of Vickie L Mccleary from West Covina, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Vickie L Mccleary — California
Linda J Mcclinton, West Covina CA
Address: 1831 E Grovecenter St Apt 3 West Covina, CA 91791
Bankruptcy Case 2:12-bk-20825-ER Overview: "The case of Linda J Mcclinton in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Linda J Mcclinton — California
Stephanie Mccurdy, West Covina CA
Address: 200 N Grand Ave Apt 274 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-15205-BR7: "Stephanie Mccurdy's bankruptcy, initiated in 2010-02-14 and concluded by 2010-06-15 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Mccurdy — California
Mark Allen Mcnamara, West Covina CA
Address: 2106 Mesita Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-56608-RK7: "The bankruptcy record of Mark Allen Mcnamara from West Covina, CA, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2012."
Mark Allen Mcnamara — California
Jay Clark Meader, West Covina CA
Address: 1430 E Thackery Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:12-bk-29179-BB: "Jay Clark Meader's Chapter 7 bankruptcy, filed in West Covina, CA in 05/31/2012, led to asset liquidation, with the case closing in 10/03/2012."
Jay Clark Meader — California
Edith Medina, West Covina CA
Address: 1816 N Lark Ellen Ave West Covina, CA 91791-3843
Bankruptcy Case 2:16-bk-10673-DS Summary: "West Covina, CA resident Edith Medina's 01.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-18."
Edith Medina — California
Liliana Medina, West Covina CA
Address: 2115 E Walnut Creek Pkwy West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-54884-VK7: "Liliana Medina's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-10-19, led to asset liquidation, with the case closing in 02/21/2011."
Liliana Medina — California
Thomas Meehan, West Covina CA
Address: 560 S Azusa Ave Apt 238 West Covina, CA 91791
Bankruptcy Case 2:11-bk-25598-TD Summary: "The case of Thomas Meehan in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-11 and discharged early Aug 14, 2011, focusing on asset liquidation to repay creditors."
Thomas Meehan — California
Angel Mehra, West Covina CA
Address: 909 Novarro St West Covina, CA 91791-3308
Bankruptcy Case 2:14-bk-27557-RK Summary: "West Covina, CA resident Angel Mehra's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2014."
Angel Mehra — California
Nicole Altagracia Mejia, West Covina CA
Address: 2131 W San Bernardino Rd Spc 72 West Covina, CA 91790-1024
Concise Description of Bankruptcy Case 2:15-bk-12426-DS7: "In West Covina, CA, Nicole Altagracia Mejia filed for Chapter 7 bankruptcy in Feb 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Nicole Altagracia Mejia — California
Marcela Patricia Mejia, West Covina CA
Address: 808 S Astell Ave West Covina, CA 91790-4301
Bankruptcy Case 2:16-bk-11805-ER Summary: "In a Chapter 7 bankruptcy case, Marcela Patricia Mejia from West Covina, CA, saw her proceedings start in February 2016 and complete by 2016-05-12, involving asset liquidation."
Marcela Patricia Mejia — California
Sonia Melgar, West Covina CA
Address: 2427 Patty Ct West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-46102-VK: "The case of Sonia Melgar in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-26 and discharged early 2010-12-29, focusing on asset liquidation to repay creditors."
Sonia Melgar — California
Destiny Patricia Mellin, West Covina CA
Address: 111 S Barranca St Apt 310 West Covina, CA 91791-2256
Bankruptcy Case 2:14-bk-10366-RN Overview: "Destiny Patricia Mellin's Chapter 7 bankruptcy, filed in West Covina, CA in January 8, 2014, led to asset liquidation, with the case closing in 2014-04-28."
Destiny Patricia Mellin — California
Peter N Meloserdoff, West Covina CA
Address: 2662 Altamira Dr West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-16330-BR7: "Peter N Meloserdoff's bankruptcy, initiated in 03/12/2013 and concluded by 2013-06-22 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter N Meloserdoff — California
Edward Mena, West Covina CA
Address: 1208 W Camila Rd West Covina, CA 91790-3529
Bankruptcy Case 2:14-bk-10080-RK Summary: "The case of Edward Mena in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in January 2, 2014 and discharged early 2014-04-21, focusing on asset liquidation to repay creditors."
Edward Mena — California
Emelda M Mena, West Covina CA
Address: 2437 E Rio Verde Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-39576-BR Summary: "The bankruptcy record of Emelda M Mena from West Covina, CA, shows a Chapter 7 case filed in Dec 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Emelda M Mena — California
Leticia Mendez, West Covina CA
Address: 1339 Parkside Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49171-RN: "Leticia Mendez's bankruptcy, initiated in 09.14.2010 and concluded by 01/17/2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Mendez — California
Manuel Puga Mendez, West Covina CA
Address: 2600 S Azusa Ave Apt 137 West Covina, CA 91792-1602
Bankruptcy Case 2:16-bk-18381-TD Summary: "The bankruptcy filing by Manuel Puga Mendez, undertaken in June 2016 in West Covina, CA under Chapter 7, concluded with discharge in 09/21/2016 after liquidating assets."
Manuel Puga Mendez — California
Richard Mendez, West Covina CA
Address: 111 S Barranca St Apt 243 West Covina, CA 91791
Bankruptcy Case 2:13-bk-24596-RK Overview: "Richard Mendez's bankruptcy, initiated in June 3, 2013 and concluded by 2013-09-13 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Mendez — California
Robin Ann Mendias, West Covina CA
Address: 2013 E Aroma Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-14667-RK7: "The bankruptcy filing by Robin Ann Mendias, undertaken in February 22, 2013 in West Covina, CA under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Robin Ann Mendias — California
Isaac Mendivil, West Covina CA
Address: 2450 E Magdalena Dr West Covina, CA 91792-2201
Bankruptcy Case 15-03846-MM7 Summary: "West Covina, CA resident Isaac Mendivil's 2015-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2015."
Isaac Mendivil — California
Yolanda Mendivil, West Covina CA
Address: 2450 E Magdalena Dr West Covina, CA 91792-2201
Snapshot of U.S. Bankruptcy Proceeding Case 15-51559: "West Covina, CA resident Yolanda Mendivil's May 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2015."
Yolanda Mendivil — California
Carlos M Mendoza, West Covina CA
Address: 1753 Fairridge Cir West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28513-RN: "Carlos M Mendoza's bankruptcy, initiated in April 2011 and concluded by 08/10/2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos M Mendoza — California
Marco Mendoza, West Covina CA
Address: 1753 Fairridge Cir West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-31112-RN7: "West Covina, CA resident Marco Mendoza's 05/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
Marco Mendoza — California
Paul Alli Mendoza, West Covina CA
Address: PO Box 2619 West Covina, CA 91793-2619
Bankruptcy Case 2:05-bk-36981-WB Overview: "Paul Alli Mendoza, a resident of West Covina, CA, entered a Chapter 13 bankruptcy plan in October 7, 2005, culminating in its successful completion by 05.06.2013."
Paul Alli Mendoza — California
Stacy Elaine Mendoza, West Covina CA
Address: 1800 E Aroma Dr Apt 124 West Covina, CA 91791
Bankruptcy Case 2:12-bk-32083-ER Overview: "Stacy Elaine Mendoza's Chapter 7 bankruptcy, filed in West Covina, CA in Jun 26, 2012, led to asset liquidation, with the case closing in 2012-10-29."
Stacy Elaine Mendoza — California
Efren Mendoza, West Covina CA
Address: 1805 Summerplace Dr West Covina, CA 91792
Bankruptcy Case 2:10-bk-38040-PC Overview: "The case of Efren Mendoza in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 07/08/2010 and discharged early 2010-11-10, focusing on asset liquidation to repay creditors."
Efren Mendoza — California
Arlene Mendoza, West Covina CA
Address: PO Box 2619 West Covina, CA 91793-2619
Concise Description of Bankruptcy Case 2:05-bk-36981-WB7: "Chapter 13 bankruptcy for Arlene Mendoza in West Covina, CA began in Oct 7, 2005, focusing on debt restructuring, concluding with plan fulfillment in 05/06/2013."
Arlene Mendoza — California
Acosta Rebecca Mendoza, West Covina CA
Address: PO Box 1721 West Covina, CA 91793
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36502-AA: "In West Covina, CA, Acosta Rebecca Mendoza filed for Chapter 7 bankruptcy in June 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-07."
Acosta Rebecca Mendoza — California
Esther Mendoza, West Covina CA
Address: 1509 Elkwood Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-42606-PC7: "Esther Mendoza's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-07-29, led to asset liquidation, with the case closing in 12/01/2011."
Esther Mendoza — California
Renato Candido Mendoza, West Covina CA
Address: 2449 S Ridgewood Dr Apt 3 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26347-BB: "In West Covina, CA, Renato Candido Mendoza filed for Chapter 7 bankruptcy in 04/15/2011. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2011."
Renato Candido Mendoza — California
Alfredo Gonzalo Menendez, West Covina CA
Address: 2148 E Deodar Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48633-RK: "The bankruptcy filing by Alfredo Gonzalo Menendez, undertaken in Nov 20, 2012 in West Covina, CA under Chapter 7, concluded with discharge in Mar 2, 2013 after liquidating assets."
Alfredo Gonzalo Menendez — California
Explore Free Bankruptcy Records by State