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
Joselito Borja Menguito, West Covina CA
Address: 2309 Cravath Ct Apt A West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-65060-RN7: "The bankruptcy filing by Joselito Borja Menguito, undertaken in December 27, 2010 in West Covina, CA under Chapter 7, concluded with discharge in 05.01.2011 after liquidating assets."
Joselito Borja Menguito — California
Naomi Cherie Mestas, West Covina CA
Address: 2325 Lindsey Ct Apt A West Covina, CA 91792
Bankruptcy Case 2:11-bk-46892-BR Summary: "Naomi Cherie Mestas's bankruptcy, initiated in 08.30.2011 and concluded by January 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Cherie Mestas — California
Raul Meza, West Covina CA
Address: 3053 Sunrise Rd West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-26987-BR: "The case of Raul Meza in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in April 30, 2010 and discharged early August 10, 2010, focusing on asset liquidation to repay creditors."
Raul Meza — California
Laura Miles, West Covina CA
Address: 721 N Azusa Ave Apt 231 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-27098-PC7: "West Covina, CA resident Laura Miles's 04.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2011."
Laura Miles — California
Guerrero Edgar Minjares, West Covina CA
Address: 1242 W Cameron Ave Apt 113 West Covina, CA 91790-3564
Brief Overview of Bankruptcy Case 2:15-bk-28650-TD: "Guerrero Edgar Minjares's Chapter 7 bankruptcy, filed in West Covina, CA in 12.08.2015, led to asset liquidation, with the case closing in Mar 7, 2016."
Guerrero Edgar Minjares — California
Pablo Nahuel Miraglia, West Covina CA
Address: 1839 S Summerplace Dr West Covina, CA 91792
Bankruptcy Case 2:12-bk-26300-ER Overview: "In West Covina, CA, Pablo Nahuel Miraglia filed for Chapter 7 bankruptcy in 05.08.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Pablo Nahuel Miraglia — California
Lisa Marie Miranda, West Covina CA
Address: 837 W Crumley St West Covina, CA 91790-4171
Brief Overview of Bankruptcy Case 2:15-bk-27008-TD: "In a Chapter 7 bankruptcy case, Lisa Marie Miranda from West Covina, CA, saw her proceedings start in 11.04.2015 and complete by 2016-02-02, involving asset liquidation."
Lisa Marie Miranda — California
Fernandez Carlos Miranda, West Covina CA
Address: 1323 Parkside Dr Apt 88 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33925-PC: "The case of Fernandez Carlos Miranda in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in June 2, 2011 and discharged early Oct 5, 2011, focusing on asset liquidation to repay creditors."
Fernandez Carlos Miranda — California
Anthony Mireles, West Covina CA
Address: 413 S Lark Ellen Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15172-ER: "West Covina, CA resident Anthony Mireles's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Anthony Mireles — California
Javier Mitat, West Covina CA
Address: 3433 E Cortez St West Covina, CA 91791
Bankruptcy Case 2:10-bk-49030-ER Overview: "In West Covina, CA, Javier Mitat filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2011."
Javier Mitat — California
Rosalinda Mojarro, West Covina CA
Address: 1832 Strathmore Pl West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21728-BB: "In West Covina, CA, Rosalinda Mojarro filed for Chapter 7 bankruptcy in Apr 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2012."
Rosalinda Mojarro — California
Natalia Molina, West Covina CA
Address: 735 S Terri Ann Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-38732-BB: "In West Covina, CA, Natalia Molina filed for Chapter 7 bankruptcy in 07.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Natalia Molina — California
Sergio Antonio Molina, West Covina CA
Address: 223 S Sentous Ave West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-34860-RK7: "In a Chapter 7 bankruptcy case, Sergio Antonio Molina from West Covina, CA, saw his proceedings start in July 19, 2012 and complete by 11.21.2012, involving asset liquidation."
Sergio Antonio Molina — California
Silvino Montagner, West Covina CA
Address: 2129 E Cameo Vista Dr West Covina, CA 91791
Bankruptcy Case 2:10-bk-19365-SB Overview: "Silvino Montagner's Chapter 7 bankruptcy, filed in West Covina, CA in 03.12.2010, led to asset liquidation, with the case closing in June 2010."
Silvino Montagner — California
Blanca Montelongo, West Covina CA
Address: 106 Poxon Pl West Covina, CA 91790-2263
Brief Overview of Bankruptcy Case 2:14-bk-27193-DS: "In a Chapter 7 bankruptcy case, Blanca Montelongo from West Covina, CA, saw her proceedings start in September 2014 and complete by 2014-12-22, involving asset liquidation."
Blanca Montelongo — California
Varela Maria Montes, West Covina CA
Address: 804 N Azusa Ave Apt 15 West Covina, CA 91791-1028
Bankruptcy Case 2:15-bk-26991-RN Summary: "Varela Maria Montes's bankruptcy, initiated in November 2015 and concluded by 2016-02-02 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Varela Maria Montes — California
Gerardo Montes, West Covina CA
Address: 1112 W Pine St West Covina, CA 91790-4062
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12884-BR: "West Covina, CA resident Gerardo Montes's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Gerardo Montes — California
Laisha Moore, West Covina CA
Address: 1602 E Amar Rd Apt K West Covina, CA 91792
Bankruptcy Case 2:10-bk-52120-BB Overview: "Laisha Moore's Chapter 7 bankruptcy, filed in West Covina, CA in 09.30.2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Laisha Moore — California
Natasha Lashone Moore, West Covina CA
Address: 320 S Citrus St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:12-bk-28994-BR: "In West Covina, CA, Natasha Lashone Moore filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Natasha Lashone Moore — California
Krissy Mooyman, West Covina CA
Address: 2437 E Mardina St West Covina, CA 91791-1531
Concise Description of Bankruptcy Case 2:14-bk-21534-ER7: "The case of Krissy Mooyman in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-06-12 and discharged early Sep 22, 2014, focusing on asset liquidation to repay creditors."
Krissy Mooyman — California
Gabriel Mora, West Covina CA
Address: 1449 S Montezuma Way West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:09-bk-37154-SB: "Gabriel Mora's Chapter 7 bankruptcy, filed in West Covina, CA in 10.06.2009, led to asset liquidation, with the case closing in January 2010."
Gabriel Mora — California
Angela Mora, West Covina CA
Address: 3248 E Springcreek Rd West Covina, CA 91791
Concise Description of Bankruptcy Case 2:09-bk-36516-VK7: "Angela Mora's bankruptcy, initiated in 2009-09-30 and concluded by 01/10/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Mora — California
Xavier Mora, West Covina CA
Address: 2148 E Cortez St West Covina, CA 91791
Bankruptcy Case 2:12-bk-36400-RN Overview: "In a Chapter 7 bankruptcy case, Xavier Mora from West Covina, CA, saw his proceedings start in 08.01.2012 and complete by December 4, 2012, involving asset liquidation."
Xavier Mora — California
Stephanie Lynn Morales, West Covina CA
Address: 1826 E Badillo St Apt 12 West Covina, CA 91791-1100
Bankruptcy Case 2:15-bk-23702-BB Summary: "In a Chapter 7 bankruptcy case, Stephanie Lynn Morales from West Covina, CA, saw her proceedings start in September 1, 2015 and complete by December 2015, involving asset liquidation."
Stephanie Lynn Morales — California
Frank Morales, West Covina CA
Address: 904 S Shasta St West Covina, CA 91791-3311
Bankruptcy Case 2:14-bk-33857-VZ Overview: "The bankruptcy record of Frank Morales from West Covina, CA, shows a Chapter 7 case filed in December 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Frank Morales — California
Ii Alexander S Morales, West Covina CA
Address: 1315 Peppertree Cir West Covina, CA 91792
Bankruptcy Case 2:11-bk-20170-BR Overview: "The bankruptcy record of Ii Alexander S Morales from West Covina, CA, shows a Chapter 7 case filed in 03/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2011."
Ii Alexander S Morales — California
Bernice Morales, West Covina CA
Address: 904 S Shasta St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-38226-WB: "West Covina, CA resident Bernice Morales's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2014."
Bernice Morales — California
Grecia Moreno, West Covina CA
Address: 903 S Bruce Ave West Covina, CA 91790-3506
Bankruptcy Case 12-08887-8-JRL Overview: "In West Covina, CA, Grecia Moreno filed for Chapter 7 bankruptcy in 2012-12-17. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2013."
Grecia Moreno — California
Michael Joseph Moreno, West Covina CA
Address: 916 S Fircroft St West Covina, CA 91791-3304
Concise Description of Bankruptcy Case 2:14-bk-31218-TD7: "In a Chapter 7 bankruptcy case, Michael Joseph Moreno from West Covina, CA, saw their proceedings start in 11.12.2014 and complete by 02/10/2015, involving asset liquidation."
Michael Joseph Moreno — California
Francisco Moreno, West Covina CA
Address: 117 S Baymar St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-51198-BR7: "In a Chapter 7 bankruptcy case, Francisco Moreno from West Covina, CA, saw their proceedings start in 09.27.2010 and complete by January 30, 2011, involving asset liquidation."
Francisco Moreno — California
Anthony Morones, West Covina CA
Address: 1117 S Serena Dr West Covina, CA 91791
Bankruptcy Case 2:10-bk-52790-ER Summary: "The bankruptcy record of Anthony Morones from West Covina, CA, shows a Chapter 7 case filed in 10/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31."
Anthony Morones — California
Cristina Yadira Mota, West Covina CA
Address: 118 S Fircroft St West Covina, CA 91791
Bankruptcy Case 2:13-bk-33535-TD Summary: "The case of Cristina Yadira Mota in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early Jan 3, 2014, focusing on asset liquidation to repay creditors."
Cristina Yadira Mota — California
Mirtha Cecilia Mota, West Covina CA
Address: 2918 E Virginia Ave Apt 66 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-17632-RN: "The bankruptcy filing by Mirtha Cecilia Mota, undertaken in February 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Mirtha Cecilia Mota — California
Shannon D Mullen, West Covina CA
Address: 2904 E Virginia Ave Apt 23 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-31032-TD7: "In a Chapter 7 bankruptcy case, Shannon D Mullen from West Covina, CA, saw their proceedings start in 2013-08-21 and complete by Nov 25, 2013, involving asset liquidation."
Shannon D Mullen — California
Luis Arturo Munoz, West Covina CA
Address: 403 Capron Ave West Covina, CA 91792
Bankruptcy Case 2:11-bk-13269-ER Summary: "The bankruptcy filing by Luis Arturo Munoz, undertaken in 01.25.2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-05-30 after liquidating assets."
Luis Arturo Munoz — California
Javier Munoz, West Covina CA
Address: 209 S Fernwood St West Covina, CA 91791
Bankruptcy Case 2:10-bk-56953-VZ Overview: "Javier Munoz's bankruptcy, initiated in 11/01/2010 and concluded by 2011-03-06 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Munoz — California
Maria Elena Munoz, West Covina CA
Address: 1800 E Aroma Dr Apt 112 West Covina, CA 91791-4053
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27695-BB: "In a Chapter 7 bankruptcy case, Maria Elena Munoz from West Covina, CA, saw her proceedings start in September 2014 and complete by 2014-12-29, involving asset liquidation."
Maria Elena Munoz — California
Alfonso Rm Nacion, West Covina CA
Address: 2575 E Temple Ave Apt G West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-27853-BR: "The bankruptcy filing by Alfonso Rm Nacion, undertaken in Apr 25, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-08-28 after liquidating assets."
Alfonso Rm Nacion — California
Edwin Nadera, West Covina CA
Address: 2813 Courtnay Cir West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-25093-BR7: "Edwin Nadera's Chapter 7 bankruptcy, filed in West Covina, CA in April 2011, led to asset liquidation, with the case closing in August 2011."
Edwin Nadera — California
Nikki Nadera, West Covina CA
Address: 2813 Courtnay Cir West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31428-BR: "West Covina, CA resident Nikki Nadera's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Nikki Nadera — California
John H Nam, West Covina CA
Address: 2216 Sally Ct West Covina, CA 91792
Bankruptcy Case 2:12-bk-52372-ER Overview: "The bankruptcy filing by John H Nam, undertaken in December 31, 2012 in West Covina, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
John H Nam — California
Sung Kook Nam, West Covina CA
Address: 2707 Amanda St Apt B West Covina, CA 91792-4737
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14671-ER: "In West Covina, CA, Sung Kook Nam filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2015."
Sung Kook Nam — California
Garcia Evangelina Nambo, West Covina CA
Address: 1313 Peppertree Cir West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33656-ER: "The bankruptcy filing by Garcia Evangelina Nambo, undertaken in Jun 10, 2010 in West Covina, CA under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Garcia Evangelina Nambo — California
Veronica Napoles, West Covina CA
Address: 2309 E Garvey Ave N West Covina, CA 91791
Bankruptcy Case 2:10-bk-38116-ER Overview: "Veronica Napoles's Chapter 7 bankruptcy, filed in West Covina, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-10."
Veronica Napoles — California
Renee Jean Narvaiz, West Covina CA
Address: 1810 E Nanette Ave West Covina, CA 91792-1745
Concise Description of Bankruptcy Case 2:15-bk-10266-RK7: "The bankruptcy record of Renee Jean Narvaiz from West Covina, CA, shows a Chapter 7 case filed in January 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Renee Jean Narvaiz — California
Rommel B Narvasa, West Covina CA
Address: 3002 Jacqueline Dr West Covina, CA 91792
Bankruptcy Case 2:11-bk-16836-TD Overview: "West Covina, CA resident Rommel B Narvasa's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2011."
Rommel B Narvasa — California
Melinda Gonong Navalta, West Covina CA
Address: 1865 E Woodgate Dr West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-20265-BB7: "Melinda Gonong Navalta's Chapter 7 bankruptcy, filed in West Covina, CA in Apr 21, 2013, led to asset liquidation, with the case closing in July 22, 2013."
Melinda Gonong Navalta — California
Steven A Navarette, West Covina CA
Address: 2016 Cumberland Dr West Covina, CA 91792
Bankruptcy Case 2:12-bk-20285-PC Overview: "The bankruptcy filing by Steven A Navarette, undertaken in Mar 22, 2012 in West Covina, CA under Chapter 7, concluded with discharge in July 25, 2012 after liquidating assets."
Steven A Navarette — California
Carmencita Masaganda Navarro, West Covina CA
Address: 3610 S Nogales St Apt 145 West Covina, CA 91792
Bankruptcy Case 2:13-bk-19045-TD Overview: "Carmencita Masaganda Navarro's Chapter 7 bankruptcy, filed in West Covina, CA in April 2013, led to asset liquidation, with the case closing in Jul 8, 2013."
Carmencita Masaganda Navarro — California
Joseph Navarro, West Covina CA
Address: 2859 E Valley Blvd Apt 82 West Covina, CA 91792
Bankruptcy Case 2:12-bk-25905-BR Overview: "In a Chapter 7 bankruptcy case, Joseph Navarro from West Covina, CA, saw their proceedings start in May 4, 2012 and complete by 09/06/2012, involving asset liquidation."
Joseph Navarro — California
Raymond Navarro, West Covina CA
Address: 820 S Lark Ellen Ave West Covina, CA 91791
Bankruptcy Case 2:09-bk-43968-ER Summary: "The bankruptcy record of Raymond Navarro from West Covina, CA, shows a Chapter 7 case filed in December 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2010."
Raymond Navarro — California
Hugo Navarro, West Covina CA
Address: 2016 Stacey Ct West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42971-BR: "Hugo Navarro's Chapter 7 bankruptcy, filed in West Covina, CA in November 23, 2009, led to asset liquidation, with the case closing in 03.05.2010."
Hugo Navarro — California
Irene Leticia Navarro, West Covina CA
Address: 1535 E Workman Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-37619-EC7: "Irene Leticia Navarro's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-06-27, led to asset liquidation, with the case closing in October 2011."
Irene Leticia Navarro — California
Lourdes Negrete, West Covina CA
Address: 3249 E Point Cedar Dr West Covina, CA 91792
Bankruptcy Case 2:11-bk-28995-TD Overview: "Lourdes Negrete's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-04-29, led to asset liquidation, with the case closing in August 2011."
Lourdes Negrete — California
Ronald Marcelino Negrete, West Covina CA
Address: 1523 E Herring Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-20004-RK: "Ronald Marcelino Negrete's bankruptcy, initiated in April 17, 2013 and concluded by 2013-07-22 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Marcelino Negrete — California
Vincent M Nemeth, West Covina CA
Address: 802 S Lark Ellen Ave West Covina, CA 91791
Bankruptcy Case 2:11-bk-31518-BR Summary: "In West Covina, CA, Vincent M Nemeth filed for Chapter 7 bankruptcy in 05.18.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Vincent M Nemeth — California
Alfredo Nepomuceno, West Covina CA
Address: 2509 E Marlena St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-34896-VK7: "West Covina, CA resident Alfredo Nepomuceno's 06.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2010."
Alfredo Nepomuceno — California
Azucena Nepomuceno, West Covina CA
Address: 3140 E Merrygrove St West Covina, CA 91792
Concise Description of Bankruptcy Case 8:09-bk-22603-RK7: "The bankruptcy filing by Azucena Nepomuceno, undertaken in November 13, 2009 in West Covina, CA under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Azucena Nepomuceno — California
Iv James Netterville, West Covina CA
Address: 840 S Terri Ann Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:09-bk-39363-TD: "The bankruptcy filing by Iv James Netterville, undertaken in 2009-10-23 in West Covina, CA under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Iv James Netterville — California
Travon Newman, West Covina CA
Address: 851 S Sunset Ave Apt K110 West Covina, CA 91790-5544
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26801-RK: "The case of Travon Newman in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-01 and discharged early 2014-11-30, focusing on asset liquidation to repay creditors."
Travon Newman — California
Benny Ng, West Covina CA
Address: 525 S Hillward Ave West Covina, CA 91791
Bankruptcy Case 2:10-bk-13207-RN Overview: "West Covina, CA resident Benny Ng's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Benny Ng — California
Hoa Hai Nguyen, West Covina CA
Address: 409 S Gardenglen St West Covina, CA 91790-3124
Brief Overview of Bankruptcy Case 2:14-bk-12619-RN: "In West Covina, CA, Hoa Hai Nguyen filed for Chapter 7 bankruptcy in 02/11/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2014."
Hoa Hai Nguyen — California
An H Nguyen, West Covina CA
Address: 2700 S Azusa Ave Apt 112 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18926-RK: "In a Chapter 7 bankruptcy case, An H Nguyen from West Covina, CA, saw her proceedings start in April 2013 and complete by Jul 8, 2013, involving asset liquidation."
An H Nguyen — California
Jim P Nguyen, West Covina CA
Address: 591 S Frankfurt Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21780-TD: "West Covina, CA resident Jim P Nguyen's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-05."
Jim P Nguyen — California
Mike Nguyen, West Covina CA
Address: 1949 Kelly Way West Covina, CA 91792-1324
Concise Description of Bankruptcy Case 2:13-bk-40067-RN7: "The bankruptcy record of Mike Nguyen from West Covina, CA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2014."
Mike Nguyen — California
Dominique L Nicholas, West Covina CA
Address: 1945 E Garvey Ave N Apt 36 West Covina, CA 91791-1474
Bankruptcy Case 2:15-bk-24657-RK Overview: "In West Covina, CA, Dominique L Nicholas filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Dominique L Nicholas — California
Heather Marie Nichols, West Covina CA
Address: 3610 S Nogales St Apt 116 West Covina, CA 91792
Bankruptcy Case 2:13-bk-16873-RN Overview: "In a Chapter 7 bankruptcy case, Heather Marie Nichols from West Covina, CA, saw her proceedings start in Mar 17, 2013 and complete by 06/24/2013, involving asset liquidation."
Heather Marie Nichols — California
Norberto Nierras, West Covina CA
Address: 3838 S Ferntower Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14847-BR: "Norberto Nierras's bankruptcy, initiated in February 2010 and concluded by 06/08/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norberto Nierras — California
Valerie Emily Nieves, West Covina CA
Address: 628 N Chalburn Ave West Covina, CA 91790-1447
Bankruptcy Case 2:14-bk-23319-RK Summary: "In West Covina, CA, Valerie Emily Nieves filed for Chapter 7 bankruptcy in July 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Valerie Emily Nieves — California
Cesar Nocon, West Covina CA
Address: 2034 Illinois St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-19187-BB7: "West Covina, CA resident Cesar Nocon's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2010."
Cesar Nocon — California
Bernadette Elaine Norris, West Covina CA
Address: 2817 E Valley Blvd # 7 West Covina, CA 91792
Bankruptcy Case 2:13-bk-30387-PC Summary: "The bankruptcy record of Bernadette Elaine Norris 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 Nov 18, 2013."
Bernadette Elaine Norris — California
Cynthia P Nunez, West Covina CA
Address: 2541 E Temple Ave Apt E West Covina, CA 91792-1873
Bankruptcy Case 2:15-bk-23141-ER Summary: "The bankruptcy record of Cynthia P Nunez from West Covina, CA, shows a Chapter 7 case filed in 08.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Cynthia P Nunez — California
Rosa Nuno, West Covina CA
Address: 3036 E Vermillion St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-30486-RN7: "The case of Rosa Nuno in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 05.21.2010 and discharged early 08/31/2010, focusing on asset liquidation to repay creditors."
Rosa Nuno — California
Reilly Margaret Garcia O, West Covina CA
Address: 1248 E Larkwood St West Covina, CA 91790-3827
Bankruptcy Case 2:14-bk-33926-RK Summary: "West Covina, CA resident Reilly Margaret Garcia O's December 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Reilly Margaret Garcia O — California
Reilly Roy Hugh O, West Covina CA
Address: 1248 E Larkwood St West Covina, CA 91790-3827
Bankruptcy Case 2:14-bk-33926-RK Summary: "In a Chapter 7 bankruptcy case, Reilly Roy Hugh O from West Covina, CA, saw his proceedings start in Dec 31, 2014 and complete by 2015-03-31, involving asset liquidation."
Reilly Roy Hugh O — California
Peter Obeto, West Covina CA
Address: 1229 Merryl Ln West Covina, CA 91792
Bankruptcy Case 2:10-bk-18001-BR Overview: "The bankruptcy filing by Peter Obeto, undertaken in March 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Peter Obeto — California
Haydee Ocampo, West Covina CA
Address: 1651 E Verness St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-36668-BB7: "Haydee Ocampo's bankruptcy, initiated in 2010-06-29 and concluded by 2010-11-01 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haydee Ocampo — California
Francisco Joel Ocegueda, West Covina CA
Address: 744 N Azusa Ave Apt 125 West Covina, CA 91791
Bankruptcy Case 2:11-bk-27556-TD Summary: "Francisco Joel Ocegueda's bankruptcy, initiated in 04.22.2011 and concluded by August 25, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Joel Ocegueda — California
Rosa Aracely Ochoa, West Covina CA
Address: 1603 S Conlon Ave West Covina, CA 91790-4427
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11565-ER: "The bankruptcy filing by Rosa Aracely Ochoa, undertaken in 01.28.2014 in West Covina, CA under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Rosa Aracely Ochoa — California
Natalie Connie Ochoa, West Covina CA
Address: 566 S Frankfurt Ave West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-22180-BB: "In West Covina, CA, Natalie Connie Ochoa filed for Chapter 7 bankruptcy in 05/09/2013. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
Natalie Connie Ochoa — California
Edwin Giovanni Ochoa, West Covina CA
Address: 1223 W Francisquito Ave Apt 133 West Covina, CA 91790-4732
Concise Description of Bankruptcy Case 2:14-bk-11565-ER7: "The case of Edwin Giovanni Ochoa in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 2014-05-19, focusing on asset liquidation to repay creditors."
Edwin Giovanni Ochoa — California
Amy Diana Off, West Covina CA
Address: 3432 S Gauntlet Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30171-BB: "The bankruptcy filing by Amy Diana Off, undertaken in August 9, 2013 in West Covina, CA under Chapter 7, concluded with discharge in Nov 12, 2013 after liquidating assets."
Amy Diana Off — California
Umodu Victoria Modupelowooluwa Ogunro, West Covina CA
Address: 104 S Meadow Rd Apt 6 West Covina, CA 91791-2022
Bankruptcy Case 2:15-bk-20937-VZ Summary: "Umodu Victoria Modupelowooluwa Ogunro's bankruptcy, initiated in 07.09.2015 and concluded by 10.07.2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Umodu Victoria Modupelowooluwa Ogunro — California
Michelle Oh, West Covina CA
Address: 1825 E Amar Rd West Covina, CA 91792-3501
Brief Overview of Bankruptcy Case 2:14-bk-29377-DS: "West Covina, CA resident Michelle Oh's 2014-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-11."
Michelle Oh — California
Jerelyn Pasten Okeefe, West Covina CA
Address: 3631 E Temple Way West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28013-RK: "Jerelyn Pasten Okeefe's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-05-22, led to asset liquidation, with the case closing in 09/24/2012."
Jerelyn Pasten Okeefe — California
Brenda Mireth Oliva, West Covina CA
Address: 140 N Willow Ave West Covina, CA 91790-1952
Bankruptcy Case 2:14-bk-21924-RK Summary: "The case of Brenda Mireth Oliva in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 19, 2014 and discharged early 2014-10-27, focusing on asset liquidation to repay creditors."
Brenda Mireth Oliva — California
Timothy Oliva, West Covina CA
Address: 725 N Leaf Ave West Covina, CA 91791
Bankruptcy Case 2:10-bk-32852-BB Summary: "Timothy Oliva's bankruptcy, initiated in 2010-06-04 and concluded by Oct 7, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Oliva — California
Gabriel Olivares, West Covina CA
Address: 3818 S Forecastle Ave West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-23469-RK7: "In West Covina, CA, Gabriel Olivares filed for Chapter 7 bankruptcy in 05/22/2013. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2013."
Gabriel Olivares — California
Jose Olvera, West Covina CA
Address: 3134 Gabriella St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-27525-ER7: "Jose Olvera's Chapter 7 bankruptcy, filed in West Covina, CA in 05.04.2010, led to asset liquidation, with the case closing in August 2010."
Jose Olvera — California
Reuben Ezarete Onogomuho, West Covina CA
Address: 1335 W Garvey Ave N West Covina, CA 91790-2242
Concise Description of Bankruptcy Case 2:14-bk-30465-NB7: "Reuben Ezarete Onogomuho's bankruptcy, initiated in October 2014 and concluded by January 28, 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reuben Ezarete Onogomuho — California
Juan Ontiveros, West Covina CA
Address: 1736 S Oakgreen Ave West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-59921-VK7: "Juan Ontiveros's Chapter 7 bankruptcy, filed in West Covina, CA in 11.20.2010, led to asset liquidation, with the case closing in 2011-03-25."
Juan Ontiveros — California
Jr Jesus Orbita, West Covina CA
Address: 1961 Greenleaf Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38755-VK: "Jr Jesus Orbita's Chapter 7 bankruptcy, filed in West Covina, CA in 10.20.2009, led to asset liquidation, with the case closing in 01.30.2010."
Jr Jesus Orbita — California
Jorge G Ore, West Covina CA
Address: 1627 E Idahome St West Covina, CA 91791-1305
Concise Description of Bankruptcy Case 2:15-bk-17475-ER7: "In West Covina, CA, Jorge G Ore filed for Chapter 7 bankruptcy in 05/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-07."
Jorge G Ore — California
Jose Ore, West Covina CA
Address: 1627 E Idahome St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-50611-AA: "In a Chapter 7 bankruptcy case, Jose Ore from West Covina, CA, saw their proceedings start in 2010-09-23 and complete by 01/26/2011, involving asset liquidation."
Jose Ore — California
Mynor Rene Orellana, West Covina CA
Address: 1901 E Amar Rd Apt 102 West Covina, CA 91792-1717
Bankruptcy Case 2:14-bk-31569-RN Overview: "Mynor Rene Orellana's Chapter 7 bankruptcy, filed in West Covina, CA in November 18, 2014, led to asset liquidation, with the case closing in February 2015."
Mynor Rene Orellana — California
Glen Atienza Orense, West Covina CA
Address: 2142 Sylvia St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58150-TD: "In West Covina, CA, Glen Atienza Orense filed for Chapter 7 bankruptcy in November 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Glen Atienza Orense — California
Gerardo Pineda Orlanes, West Covina CA
Address: 1710 Kate Ct West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-31195-EC7: "The case of Gerardo Pineda Orlanes in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-16 and discharged early Sep 18, 2011, focusing on asset liquidation to repay creditors."
Gerardo Pineda Orlanes — California
Javier Orleans, West Covina CA
Address: 735 E Cameron Ave West Covina, CA 91790-4218
Bankruptcy Case 2:15-bk-13954-DS Summary: "Javier Orleans's Chapter 7 bankruptcy, filed in West Covina, CA in March 16, 2015, led to asset liquidation, with the case closing in 06/14/2015."
Javier Orleans — California
John Cardona Orona, West Covina CA
Address: 1108 S Orange Ave West Covina, CA 91790-2619
Bankruptcy Case 2:14-bk-26374-ER Summary: "John Cardona Orona's bankruptcy, initiated in August 2014 and concluded by December 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cardona Orona — California
Alfred Richard Orosco, West Covina CA
Address: 1228 S Leland Ave Apt 54 West Covina, CA 91790-2429
Concise Description of Bankruptcy Case 2:14-bk-23883-TD7: "The bankruptcy record of Alfred Richard Orosco from West Covina, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Alfred Richard Orosco — California
Explore Free Bankruptcy Records by State