Website Logo

West Covina, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Covina.

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

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Miguel Orozco, West Covina CA

Address: 2056 Carmen St West Covina, CA 91792
Bankruptcy Case 2:12-bk-36017-BR Overview: "The bankruptcy filing by Miguel Orozco, undertaken in July 2012 in West Covina, CA under Chapter 7, concluded with discharge in 12/02/2012 after liquidating assets."
Miguel Orozco — California

Alicia Ortega, West Covina CA

Address: 744 N Sunset Ave West Covina, CA 91790-1227
Bankruptcy Case 2:16-bk-13359-BR Summary: "The case of Alicia Ortega in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in March 16, 2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Alicia Ortega — California

Londy Ortega, West Covina CA

Address: 1529 W San Bernardino Rd Apt D West Covina, CA 91790-1039
Concise Description of Bankruptcy Case 2:15-bk-12469-RN7: "Londy Ortega's bankruptcy, initiated in 2015-02-18 and concluded by 2015-06-01 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Londy Ortega — California

Natalie Ortega, West Covina CA

Address: 746 S Coral Tree Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-31909-TD Overview: "The bankruptcy record of Natalie Ortega from West Covina, CA, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-10."
Natalie Ortega — California

Emeterio Ortega, West Covina CA

Address: 2439 Nina St Apt 3 West Covina, CA 91792
Bankruptcy Case 2:11-bk-13298-EC Summary: "In West Covina, CA, Emeterio Ortega filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2011."
Emeterio Ortega — California

Ivonne Ortega, West Covina CA

Address: 1949 Gemini St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-54077-BR: "Ivonne Ortega's Chapter 7 bankruptcy, filed in West Covina, CA in 10/13/2010, led to asset liquidation, with the case closing in 02/15/2011."
Ivonne Ortega — California

Esperanza Roberta Ortega, West Covina CA

Address: 1123 S Walnut Ave West Covina, CA 91790-5106
Concise Description of Bankruptcy Case 2:14-bk-33703-RN7: "West Covina, CA resident Esperanza Roberta Ortega's December 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2015."
Esperanza Roberta Ortega — California

Christine Nicole Ortiz, West Covina CA

Address: 2000 W Pacific Ave Apt C2 West Covina, CA 91790-2021
Bankruptcy Case 2:15-bk-28091-RK Overview: "The case of Christine Nicole Ortiz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 11.25.2015 and discharged early 02.23.2016, focusing on asset liquidation to repay creditors."
Christine Nicole Ortiz — California

Luis Flerida Vinuya Ortiz, West Covina CA

Address: 1120 Raelyn Pl West Covina, CA 91792
Bankruptcy Case 2:12-bk-22921-RN Overview: "Luis Flerida Vinuya Ortiz's bankruptcy, initiated in 2012-04-11 and concluded by August 14, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Flerida Vinuya Ortiz — California

Yvonne Ortiz, West Covina CA

Address: 1840 S Nelson St Apt 122 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-35592-BR: "The case of Yvonne Ortiz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-14 and discharged early Oct 17, 2011, focusing on asset liquidation to repay creditors."
Yvonne Ortiz — California

Juan Ortiz, West Covina CA

Address: 3004 E Vermillion St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-45867-BR: "West Covina, CA resident Juan Ortiz's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Juan Ortiz — California

Peggi Marie Ortiz, West Covina CA

Address: 704 N La Breda Ave West Covina, CA 91791
Bankruptcy Case 2:11-bk-23385-TD Summary: "The bankruptcy record of Peggi Marie Ortiz from West Covina, CA, shows a Chapter 7 case filed in March 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Peggi Marie Ortiz — California

Barrera Sabas Ortiz, West Covina CA

Address: 2855 E Valley Blvd Apt 69 West Covina, CA 91792
Bankruptcy Case 2:09-bk-35465-BR Overview: "The case of Barrera Sabas Ortiz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in September 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Barrera Sabas Ortiz — California

Gilbert Luis Ortiz, West Covina CA

Address: 1644 S California Ave West Covina, CA 91790-4815
Brief Overview of Bankruptcy Case 2:15-bk-25388-BR: "The case of Gilbert Luis Ortiz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in October 6, 2015 and discharged early 01/04/2016, focusing on asset liquidation to repay creditors."
Gilbert Luis Ortiz — California

Maria Osborne, West Covina CA

Address: 747 S Magnolia Ave West Covina, CA 91791
Bankruptcy Case 2:10-bk-14013-VK Overview: "Maria Osborne's bankruptcy, initiated in 2010-02-04 and concluded by 05.17.2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Osborne — California

Ruth Lorain Owenby, West Covina CA

Address: 410 E Merced Ave Ste B West Covina, CA 91790-5058
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26443-RN: "Ruth Lorain Owenby's Chapter 7 bankruptcy, filed in West Covina, CA in August 2014, led to asset liquidation, with the case closing in 2014-12-08."
Ruth Lorain Owenby — California

Cesar Pablo, West Covina CA

Address: 1840 Justine Ct West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-59117-RN7: "West Covina, CA resident Cesar Pablo's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2011."
Cesar Pablo — California

Sergio Vinicio Pacay, West Covina CA

Address: 235 S Leaf Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44342-BR: "The bankruptcy record of Sergio Vinicio Pacay from West Covina, CA, shows a Chapter 7 case filed in 08/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2011."
Sergio Vinicio Pacay — California

Sr Eddie Pacheco, West Covina CA

Address: 1438 E Workman Ave West Covina, CA 91791
Bankruptcy Case 2:12-bk-32675-TD Summary: "The bankruptcy filing by Sr Eddie Pacheco, undertaken in 2012-06-29 in West Covina, CA under Chapter 7, concluded with discharge in 11/01/2012 after liquidating assets."
Sr Eddie Pacheco — California

Christopher Padilla, West Covina CA

Address: 629 S Lark Ellen Ave West Covina, CA 91791
Bankruptcy Case 2:09-bk-46188-ER Summary: "Christopher Padilla's Chapter 7 bankruptcy, filed in West Covina, CA in December 2009, led to asset liquidation, with the case closing in Apr 27, 2010."
Christopher Padilla — California

Xenia Elvira Paez, West Covina CA

Address: 2617 E Fenmead St West Covina, CA 91792-3007
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28874-SK: "Xenia Elvira Paez's bankruptcy, initiated in Oct 3, 2014 and concluded by 2015-01-01 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xenia Elvira Paez — California

Cecillia Paez, West Covina CA

Address: 3308 La Puente Rd West Covina, CA 91792
Bankruptcy Case 2:12-bk-10395-TD Summary: "The case of Cecillia Paez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-05 and discharged early May 9, 2012, focusing on asset liquidation to repay creditors."
Cecillia Paez — California

Pablo Manuel Paez, West Covina CA

Address: 2617 E Fenmead St West Covina, CA 91792-3007
Brief Overview of Bankruptcy Case 2:14-bk-28874-SK: "In West Covina, CA, Pablo Manuel Paez filed for Chapter 7 bankruptcy in 2014-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2015."
Pablo Manuel Paez — California

Bobby F Pagdilao, West Covina CA

Address: 2413 E Gloria St West Covina, CA 91792-2149
Bankruptcy Case 2:14-bk-24787-RK Summary: "The case of Bobby F Pagdilao in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 08.01.2014 and discharged early 2014-10-30, focusing on asset liquidation to repay creditors."
Bobby F Pagdilao — California

Aldous Neil Pagsibigan, West Covina CA

Address: 1800 E Aroma Dr Apt 248 West Covina, CA 91791-4001
Concise Description of Bankruptcy Case 2:16-bk-11790-TD7: "Aldous Neil Pagsibigan's bankruptcy, initiated in 2016-02-12 and concluded by May 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aldous Neil Pagsibigan — California

Donald Joseph Palmer, West Covina CA

Address: 238 N Shadydale Ave West Covina, CA 91790-2245
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10056-BR: "Donald Joseph Palmer's Chapter 7 bankruptcy, filed in West Covina, CA in January 2014, led to asset liquidation, with the case closing in 2014-05-12."
Donald Joseph Palmer — California

Narciso Palomino, West Covina CA

Address: 1711 W Francisquito Ave West Covina, CA 91790-4434
Bankruptcy Case 2:16-bk-14760-VZ Summary: "In West Covina, CA, Narciso Palomino filed for Chapter 7 bankruptcy in Apr 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Narciso Palomino — California

Chandu Panchal, West Covina CA

Address: 2648 E Workman Ave Apt 182 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-19645-BR: "In West Covina, CA, Chandu Panchal filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Chandu Panchal — California

Roel L Pandino, West Covina CA

Address: 2016 Illinois St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43634-RN: "In West Covina, CA, Roel L Pandino filed for Chapter 7 bankruptcy in October 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-14."
Roel L Pandino — California

Natividad Pantoja, West Covina CA

Address: 1861 Connecticut St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-10981-ER7: "In West Covina, CA, Natividad Pantoja filed for Chapter 7 bankruptcy in 01/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2013."
Natividad Pantoja — California

Romeo Villalba Par, West Covina CA

Address: 2926 Dee Ln West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-60885-TD7: "Romeo Villalba Par's Chapter 7 bankruptcy, filed in West Covina, CA in December 14, 2011, led to asset liquidation, with the case closing in Apr 17, 2012."
Romeo Villalba Par — California

Dwayne A Parchment, West Covina CA

Address: 1514 E Newcrest Dr West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-10614-TD7: "In West Covina, CA, Dwayne A Parchment filed for Chapter 7 bankruptcy in 2012-01-06. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2012."
Dwayne A Parchment — California

Alvarado Pedro Parga, West Covina CA

Address: 1704 Pass and Covina Rd West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-57223-BR7: "The bankruptcy record of Alvarado Pedro Parga from West Covina, CA, shows a Chapter 7 case filed in 11.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Alvarado Pedro Parga — California

Daisy Parga, West Covina CA

Address: 1704 Pass and Covina Rd West Covina, CA 91792
Bankruptcy Case 2:10-bk-16277-BB Summary: "In a Chapter 7 bankruptcy case, Daisy Parga from West Covina, CA, saw her proceedings start in Feb 22, 2010 and complete by June 2010, involving asset liquidation."
Daisy Parga — California

Vicky Marilyn Parga, West Covina CA

Address: 1704 Pass and Covina Rd West Covina, CA 91792
Bankruptcy Case 2:13-bk-34395-RN Summary: "In a Chapter 7 bankruptcy case, Vicky Marilyn Parga from West Covina, CA, saw her proceedings start in 2013-10-03 and complete by January 2014, involving asset liquidation."
Vicky Marilyn Parga — California

Valerie Parham, West Covina CA

Address: 2429 S Ridgewood Dr Apt 4 West Covina, CA 91792-3509
Bankruptcy Case 2:14-bk-32128-ER Overview: "In West Covina, CA, Valerie Parham filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Valerie Parham — California

Kevin Parham, West Covina CA

Address: 2429 S Ridgewood Dr Apt 4 West Covina, CA 91792-3509
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32128-ER: "In a Chapter 7 bankruptcy case, Kevin Parham from West Covina, CA, saw their proceedings start in November 26, 2014 and complete by 02.24.2015, involving asset liquidation."
Kevin Parham — California

Daniel Hungmann Park, West Covina CA

Address: 2636 Petunia St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-11527-RN7: "The bankruptcy record of Daniel Hungmann Park from West Covina, CA, shows a Chapter 7 case filed in January 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2012."
Daniel Hungmann Park — California

Tony Vincent Parks, West Covina CA

Address: 1424 W Village Ln West Covina, CA 91790-1259
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32215-TD: "In a Chapter 7 bankruptcy case, Tony Vincent Parks from West Covina, CA, saw his proceedings start in 11.26.2014 and complete by February 2015, involving asset liquidation."
Tony Vincent Parks — California

Ruben Armando Parodi, West Covina CA

Address: 3033 E Valley Blvd Spc 132 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-44649-PC: "The bankruptcy filing by Ruben Armando Parodi, undertaken in 08.15.2011 in West Covina, CA under Chapter 7, concluded with discharge in 12.18.2011 after liquidating assets."
Ruben Armando Parodi — California

Margarita Deanne Parra, West Covina CA

Address: 1829 E Alaska St West Covina, CA 91791-3202
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30907-SK: "Margarita Deanne Parra's Chapter 7 bankruptcy, filed in West Covina, CA in Nov 6, 2014, led to asset liquidation, with the case closing in February 2015."
Margarita Deanne Parra — California

Hernandez Angela Parra, West Covina CA

Address: PO Box 2957 West Covina, CA 91793-2957
Concise Description of Bankruptcy Case 2:15-bk-17373-BR7: "In a Chapter 7 bankruptcy case, Hernandez Angela Parra from West Covina, CA, saw her proceedings start in May 7, 2015 and complete by 2015-08-05, involving asset liquidation."
Hernandez Angela Parra — California

Perez Alvaro Parra, West Covina CA

Address: PO Box 2957 West Covina, CA 91793-2957
Bankruptcy Case 2:15-bk-17373-BR Overview: "The case of Perez Alvaro Parra in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 05.07.2015 and discharged early Aug 5, 2015, focusing on asset liquidation to repay creditors."
Perez Alvaro Parra — California

Jessica Vernice Parra, West Covina CA

Address: 131 S Baymar St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:12-bk-47030-BB: "Jessica Vernice Parra's bankruptcy, initiated in Nov 5, 2012 and concluded by 2013-02-15 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Vernice Parra — California

Job Parra, West Covina CA

Address: 2707 Amanda St Apt A West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:09-bk-45128-ER: "In West Covina, CA, Job Parra filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Job Parra — California

Serigo Parra, West Covina CA

Address: 1038 S Hillborn Ave West Covina, CA 91791
Bankruptcy Case 2:12-bk-19931-TD Overview: "The bankruptcy filing by Serigo Parra, undertaken in Mar 20, 2012 in West Covina, CA under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
Serigo Parra — California

Asuero Balmonte Pascua, West Covina CA

Address: 2530 E Marlena St West Covina, CA 91792
Bankruptcy Case 2:12-bk-31865-BR Overview: "Asuero Balmonte Pascua's Chapter 7 bankruptcy, filed in West Covina, CA in 06.23.2012, led to asset liquidation, with the case closing in September 2012."
Asuero Balmonte Pascua — California

Fortunato Pasquel, West Covina CA

Address: 2845 E Valley Blvd Apt 11 West Covina, CA 91792-3143
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10905-RN: "Fortunato Pasquel's bankruptcy, initiated in 01.21.2015 and concluded by Apr 21, 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fortunato Pasquel — California

Christina Patini, West Covina CA

Address: 1702 E Thackery St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24677-TD: "In a Chapter 7 bankruptcy case, Christina Patini from West Covina, CA, saw her proceedings start in 04/16/2010 and complete by July 27, 2010, involving asset liquidation."
Christina Patini — California

Reina P Pavia, West Covina CA

Address: 1609 S Grenoble Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-26006-BB7: "The bankruptcy record of Reina P Pavia from West Covina, CA, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Reina P Pavia — California

Anastasia Marija Pavitch, West Covina CA

Address: 1925 S Grandview Ln West Covina, CA 91792
Concise Description of Bankruptcy Case 2:09-bk-35858-SB7: "In West Covina, CA, Anastasia Marija Pavitch filed for Chapter 7 bankruptcy in September 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Anastasia Marija Pavitch — California

Zora Pavlovich, West Covina CA

Address: 513 S Hollenbeck St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-43112-RK: "In a Chapter 7 bankruptcy case, Zora Pavlovich from West Covina, CA, saw her proceedings start in 08/03/2011 and complete by 03/12/2012, involving asset liquidation."
Zora Pavlovich — California

Luis Payan, West Covina CA

Address: 2011 E Aroma Dr West Covina, CA 91791-4104
Concise Description of Bankruptcy Case 2:13-bk-40278-BB7: "The bankruptcy record of Luis Payan from West Covina, CA, shows a Chapter 7 case filed in 12.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Luis Payan — California

Marcela Payan, West Covina CA

Address: 2011 E Aroma Dr West Covina, CA 91791-4104
Bankruptcy Case 2:13-bk-40278-BB Summary: "The case of Marcela Payan in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in December 2013 and discharged early Apr 21, 2014, focusing on asset liquidation to repay creditors."
Marcela Payan — California

Mavis A Payne, West Covina CA

Address: PO Box 2904 West Covina, CA 91793
Bankruptcy Case 2:11-bk-34697-RN Summary: "Mavis A Payne's bankruptcy, initiated in 06.07.2011 and concluded by October 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mavis A Payne — California

Maria G Pedroza, West Covina CA

Address: 1209 W Camila Rd West Covina, CA 91790-3530
Bankruptcy Case 2:13-bk-40183-WB Summary: "The bankruptcy record of Maria G Pedroza from West Covina, CA, shows a Chapter 7 case filed in December 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Maria G Pedroza — California

Angel M Pedroza, West Covina CA

Address: 1209 W Camila Rd West Covina, CA 91790-3530
Concise Description of Bankruptcy Case 2:13-bk-40183-WB7: "Angel M Pedroza's Chapter 7 bankruptcy, filed in West Covina, CA in December 2013, led to asset liquidation, with the case closing in 2014-04-21."
Angel M Pedroza — California

Anton J Peguero, West Covina CA

Address: 1626 E Natalie Ave Apt 1 West Covina, CA 91792-1773
Bankruptcy Case 2:14-bk-22856-ER Summary: "The bankruptcy record of Anton J Peguero from West Covina, CA, shows a Chapter 7 case filed in Jul 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2014."
Anton J Peguero — California

Erika N Peguero, West Covina CA

Address: 1626 E Natalie Ave Apt 1 West Covina, CA 91792-1773
Concise Description of Bankruptcy Case 2:14-bk-22814-ER7: "Erika N Peguero's bankruptcy, initiated in July 2014 and concluded by October 20, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika N Peguero — California

Yolanda Peguero, West Covina CA

Address: 1626 E Natalie Ave Apt 1 West Covina, CA 91792-1773
Bankruptcy Case 2:14-bk-22856-ER Summary: "In West Covina, CA, Yolanda Peguero filed for Chapter 7 bankruptcy in 2014-07-03. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
Yolanda Peguero — California

Maria Elena Pena, West Covina CA

Address: 3716 Louisiana St West Covina, CA 91792-2503
Brief Overview of Bankruptcy Case 2:14-bk-24498-BB: "In West Covina, CA, Maria Elena Pena filed for Chapter 7 bankruptcy in 07.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Maria Elena Pena — California

Taylor Pena, West Covina CA

Address: 3736 S Morganfield Ave West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-33815-EC: "The case of Taylor Pena in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 2011-10-04, focusing on asset liquidation to repay creditors."
Taylor Pena — California

Louis Joseph Pena, West Covina CA

Address: 2421 S Marcella Ave West Covina, CA 91792
Bankruptcy Case 2:09-bk-35565-ER Summary: "The case of Louis Joseph Pena in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-22 and discharged early 2010-01-02, focusing on asset liquidation to repay creditors."
Louis Joseph Pena — California

Romana Pena, West Covina CA

Address: 232 N Bromley Ave West Covina, CA 91790-1903
Brief Overview of Bankruptcy Case 2:14-bk-25555-RN: "In a Chapter 7 bankruptcy case, Romana Pena from West Covina, CA, saw her proceedings start in 2014-08-13 and complete by November 24, 2014, involving asset liquidation."
Romana Pena — California

Rolando Penaflor, West Covina CA

Address: 1457 Oahu St West Covina, CA 91792
Bankruptcy Case 2:12-bk-35160-ER Overview: "Rolando Penaflor's Chapter 7 bankruptcy, filed in West Covina, CA in 07.23.2012, led to asset liquidation, with the case closing in 11/25/2012."
Rolando Penaflor — California

Jr Jose Pinat Penales, West Covina CA

Address: 3423 Paula St West Covina, CA 91792
Bankruptcy Case 2:11-bk-22673-EC Overview: "The bankruptcy record of Jr Jose Pinat Penales from West Covina, CA, shows a Chapter 7 case filed in 03.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Jr Jose Pinat Penales — California

Mondragon Victor Manuel Perea, West Covina CA

Address: 1909 E Garvey Ave N Apt 226 West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10463-TD: "In a Chapter 7 bankruptcy case, Mondragon Victor Manuel Perea from West Covina, CA, saw his proceedings start in January 7, 2013 and complete by 04/19/2013, involving asset liquidation."
Mondragon Victor Manuel Perea — California

Sylvia Perea, West Covina CA

Address: 4114 S Foxlake Ave West Covina, CA 91792
Bankruptcy Case 2:11-bk-14959-RN Summary: "The bankruptcy record of Sylvia Perea from West Covina, CA, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2011."
Sylvia Perea — California

Phillip John Perez, West Covina CA

Address: 2347 E Mardina St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-31912-BB: "Phillip John Perez's bankruptcy, initiated in 08.30.2013 and concluded by 2013-12-02 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip John Perez — California

Juarez Carlos Perez, West Covina CA

Address: 1626 E Amar Rd Apt E West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-39159-RN: "Juarez Carlos Perez's Chapter 7 bankruptcy, filed in West Covina, CA in July 2010, led to asset liquidation, with the case closing in 11.17.2010."
Juarez Carlos Perez — California

Jose Arael Perez, West Covina CA

Address: 2571 E Temple Ave Apt F West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-35148-SK: "In West Covina, CA, Jose Arael Perez filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2011."
Jose Arael Perez — California

Jose Flores Perez, West Covina CA

Address: 1748 Fairridge Cir West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-62441-TD7: "Jose Flores Perez's bankruptcy, initiated in Dec 28, 2011 and concluded by May 1, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Flores Perez — California

Catarino Perez, West Covina CA

Address: 2700 S Azusa Ave Apt 122 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-38510-TD7: "The case of Catarino Perez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in December 2013 and discharged early 2014-03-14, focusing on asset liquidation to repay creditors."
Catarino Perez — California

Caesar Joseph Perez, West Covina CA

Address: 200 N Grand Ave Apt 110 West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29101-ER: "Caesar Joseph Perez's bankruptcy, initiated in 05/31/2012 and concluded by Oct 3, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caesar Joseph Perez — California

Frank Alexander Perez, West Covina CA

Address: 2242 Calle Puebla West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-15796-BR7: "Frank Alexander Perez's Chapter 7 bankruptcy, filed in West Covina, CA in 02/17/2012, led to asset liquidation, with the case closing in 06.21.2012."
Frank Alexander Perez — California

Victor Perez, West Covina CA

Address: PO Box 2681 West Covina, CA 91793
Bankruptcy Case 2:10-bk-64836-AA Overview: "The bankruptcy record of Victor Perez from West Covina, CA, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2011."
Victor Perez — California

Gonzalez Gloria Perez, West Covina CA

Address: 2337 Lindsey Ct West Covina, CA 91792-2549
Bankruptcy Case 2:14-bk-12791-RN Summary: "Gonzalez Gloria Perez's bankruptcy, initiated in Feb 14, 2014 and concluded by 2014-06-02 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Gloria Perez — California

Raul Perez, West Covina CA

Address: 746 S Hollenbeck St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-19301-PC: "In a Chapter 7 bankruptcy case, Raul Perez from West Covina, CA, saw his proceedings start in 2013-04-09 and complete by 2013-07-15, involving asset liquidation."
Raul Perez — California

Norman L Petri, West Covina CA

Address: 3033 E Valley Blvd Spc 63 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20572-BR: "In West Covina, CA, Norman L Petri filed for Chapter 7 bankruptcy in Mar 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2011."
Norman L Petri — California

Joleen Pham, West Covina CA

Address: 223 S Cherrywood St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:09-bk-40737-ER7: "In West Covina, CA, Joleen Pham filed for Chapter 7 bankruptcy in 11/04/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2010."
Joleen Pham — California

Christine May Pham, West Covina CA

Address: 636 Columbus St West Covina, CA 91791
Bankruptcy Case 2:12-bk-31976-BB Overview: "The bankruptcy record of Christine May Pham from West Covina, CA, shows a Chapter 7 case filed in 2012-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Christine May Pham — California

Ann Kim Pham, West Covina CA

Address: 1332 S Siesta Ave West Covina, CA 91790-2443
Concise Description of Bankruptcy Case 2:14-bk-10930-BR7: "In West Covina, CA, Ann Kim Pham filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2014."
Ann Kim Pham — California

Chen Pi, West Covina CA

Address: 1228 E Adul St West Covina, CA 91792
Bankruptcy Case 2:12-bk-44922-BB Overview: "Chen Pi's bankruptcy, initiated in October 2012 and concluded by January 27, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chen Pi — California

Faviola Guadalupe Pina, West Covina CA

Address: 1139 S Sunkist Ave West Covina, CA 91790-2541
Brief Overview of Bankruptcy Case 2:15-bk-12915-TD: "The bankruptcy record of Faviola Guadalupe Pina from West Covina, CA, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2015."
Faviola Guadalupe Pina — California

Maria Iris Pinzon, West Covina CA

Address: 131 S Barranca St Apt 69 West Covina, CA 91791-2258
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24027-BR: "Maria Iris Pinzon's bankruptcy, initiated in 2014-07-23 and concluded by Nov 10, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Iris Pinzon — California

Warren Pituc, West Covina CA

Address: 803 E Mobeck St Apt D West Covina, CA 91790-3739
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25755-BB: "Warren Pituc's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-08-15, led to asset liquidation, with the case closing in November 2014."
Warren Pituc — California

Denise Lynn Platt, West Covina CA

Address: 334 N Toland Ave West Covina, CA 91790-1852
Bankruptcy Case 2:14-bk-27103-RN Overview: "In West Covina, CA, Denise Lynn Platt filed for Chapter 7 bankruptcy in Sep 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2014."
Denise Lynn Platt — California

Reynaldo Celo Po, West Covina CA

Address: 2423 S Lois St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-35008-TD7: "West Covina, CA resident Reynaldo Celo Po's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Reynaldo Celo Po — California

Matthew Andrew Poe, West Covina CA

Address: 2812 Paseo Cancun West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-20520-TD7: "West Covina, CA resident Matthew Andrew Poe's March 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Matthew Andrew Poe — California

Salvador Raul Poidomani, West Covina CA

Address: 604 Columbus St West Covina, CA 91791
Bankruptcy Case 2:12-bk-34543-BB Summary: "The bankruptcy filing by Salvador Raul Poidomani, undertaken in 2012-07-17 in West Covina, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Salvador Raul Poidomani — California

Jorge Mario Ponce, West Covina CA

Address: 1330 S Sunset Ave Apt 101 West Covina, CA 91790-3344
Brief Overview of Bankruptcy Case 2:14-bk-12083-NB: "Jorge Mario Ponce's bankruptcy, initiated in 02.03.2014 and concluded by 05.27.2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Mario Ponce — California

Erika Ponce, West Covina CA

Address: 2212 W Merced Ave West Covina, CA 91790-2435
Bankruptcy Case 2:15-bk-20947-BB Overview: "The bankruptcy filing by Erika Ponce, undertaken in Jul 10, 2015 in West Covina, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Erika Ponce — California

Margarita Ponce, West Covina CA

Address: 2055 E Aroma Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-33719-TD7: "In West Covina, CA, Margarita Ponce filed for Chapter 7 bankruptcy in Jul 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Margarita Ponce — California

Gerardo S Ponce, West Covina CA

Address: 2024 Sonya Ct West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30570-ER: "The bankruptcy record of Gerardo S Ponce from West Covina, CA, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2013."
Gerardo S Ponce — California

Veronica Ponce, West Covina CA

Address: 1330 S Sunset Ave Apt 101 West Covina, CA 91790-3344
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12083-NB: "Veronica Ponce's bankruptcy, initiated in 02.03.2014 and concluded by 2014-05-27 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Ponce — California

Mary Popoff, West Covina CA

Address: 200 N Grand Ave Apt 180 West Covina, CA 91791
Bankruptcy Case 2:10-bk-35323-ER Summary: "The case of Mary Popoff in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 22, 2010 and discharged early 2010-10-25, focusing on asset liquidation to repay creditors."
Mary Popoff — California

Lourdes Porras, West Covina CA

Address: 3865 Mahogany St West Covina, CA 91792
Bankruptcy Case 2:13-bk-17827-TD Overview: "Lourdes Porras's Chapter 7 bankruptcy, filed in West Covina, CA in March 26, 2013, led to asset liquidation, with the case closing in July 6, 2013."
Lourdes Porras — California

Carlos Alexander Posada, West Covina CA

Address: 3735 S Morganfield Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21566-BR: "Carlos Alexander Posada's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-03-31, led to asset liquidation, with the case closing in 08.03.2012."
Carlos Alexander Posada — California

Rosa Posada, West Covina CA

Address: 414 S Hillward Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-40262-BR: "The case of Rosa Posada in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-11-24, focusing on asset liquidation to repay creditors."
Rosa Posada — California

Richard Joseph Post, West Covina CA

Address: 2165 E Aroma Dr West Covina, CA 91791-4099
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29731-BR: "Richard Joseph Post's bankruptcy, initiated in October 2014 and concluded by January 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Joseph Post — California

Explore Free Bankruptcy Records by State