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

Sr Timothy Poullard, West Covina CA

Address: 3218 E Goodwick Dr West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:09-bk-44597-TD: "The bankruptcy filing by Sr Timothy Poullard, undertaken in December 2009 in West Covina, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Sr Timothy Poullard — California

Kevin Matthew Powley, West Covina CA

Address: 1901 E Amar Rd Apt 40 West Covina, CA 91792-1715
Brief Overview of Bankruptcy Case 2:14-bk-21767-SK: "In a Chapter 7 bankruptcy case, Kevin Matthew Powley from West Covina, CA, saw their proceedings start in June 17, 2014 and complete by 2014-10-06, involving asset liquidation."
Kevin Matthew Powley — California

Sr Ronald Poyner, West Covina CA

Address: 3206 E Vermillion St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-47951-ER: "The bankruptcy record of Sr Ronald Poyner from West Covina, CA, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Sr Ronald Poyner — California

V Angel M Prado, West Covina CA

Address: 1424 E Maplegrove St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32706-BB: "V Angel M Prado's Chapter 7 bankruptcy, filed in West Covina, CA in June 29, 2012, led to asset liquidation, with the case closing in November 2012."
V Angel M Prado — California

Yvette Prado, West Covina CA

Address: 3432 Paula St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:09-bk-38222-VZ7: "Yvette Prado's bankruptcy, initiated in 10/15/2009 and concluded by 2010-02-05 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Prado — California

Mario Saul Prado, West Covina CA

Address: 2700 S Azusa Ave Apt 299 West Covina, CA 91792
Bankruptcy Case 2:12-bk-19318-TD Summary: "In West Covina, CA, Mario Saul Prado filed for Chapter 7 bankruptcy in Mar 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2012."
Mario Saul Prado — California

Dorcas Delores Prasad, West Covina CA

Address: 2018 Lynda Ln West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-47787-TD: "The case of Dorcas Delores Prasad in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 12, 2012 and discharged early 2013-02-22, focusing on asset liquidation to repay creditors."
Dorcas Delores Prasad — California

Lynda Prewitt, West Covina CA

Address: 3033 E Valley Blvd Spc 106 West Covina, CA 91792
Bankruptcy Case 2:10-bk-37204-BB Summary: "In West Covina, CA, Lynda Prewitt filed for Chapter 7 bankruptcy in July 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Lynda Prewitt — California

Raymond A Puentes, West Covina CA

Address: 111 S Mockingbird Ln Apt 2 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-44531-BR: "The bankruptcy filing by Raymond A Puentes, undertaken in Aug 14, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 12/17/2011 after liquidating assets."
Raymond A Puentes — California

Michael Puglisi, West Covina CA

Address: 1543 E Maplegrove St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-64209-BR7: "In West Covina, CA, Michael Puglisi filed for Chapter 7 bankruptcy in December 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2011."
Michael Puglisi — California

Luzmila Pulido, West Covina CA

Address: 524 S Astell Ave West Covina, CA 91790-3801
Bankruptcy Case 2:14-bk-22397-RK Overview: "In West Covina, CA, Luzmila Pulido filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2014."
Luzmila Pulido — California

Michael Raymond Quesada, West Covina CA

Address: 3025 Helen Ln West Covina, CA 91792
Bankruptcy Case 2:13-bk-20523-PC Summary: "The case of Michael Raymond Quesada in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in April 23, 2013 and discharged early Jul 29, 2013, focusing on asset liquidation to repay creditors."
Michael Raymond Quesada — California

Stanley Quesada, West Covina CA

Address: 3839 AMANDA ST APT 150 WEST COVINA, CA 91792
Concise Description of Bankruptcy Case 8:10-bk-15837-RK7: "West Covina, CA resident Stanley Quesada's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Stanley Quesada — California

Lamberto Quiambao, West Covina CA

Address: 2921 Dee Ln West Covina, CA 91792
Bankruptcy Case 2:10-bk-12725-ER Overview: "The bankruptcy record of Lamberto Quiambao from West Covina, CA, shows a Chapter 7 case filed in Jan 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-17."
Lamberto Quiambao — California

Irene Denise Quinones, West Covina CA

Address: 1308 S Golden Vista Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-34240-BR: "Irene Denise Quinones's bankruptcy, initiated in 2011-06-03 and concluded by 10/06/2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Denise Quinones — California

Marco A Quintanilla, West Covina CA

Address: 1849 E Stuart Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-35893-PC7: "West Covina, CA resident Marco A Quintanilla's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2012."
Marco A Quintanilla — California

Eduardo Emilio Quiroz, West Covina CA

Address: 111 S Barranca St Apt 201 West Covina, CA 91791
Bankruptcy Case 2:13-bk-14789-ER Summary: "The case of Eduardo Emilio Quiroz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 02.25.2013 and discharged early Jun 7, 2013, focusing on asset liquidation to repay creditors."
Eduardo Emilio Quiroz — California

Deborah Calma Quon, West Covina CA

Address: 1458 S Broadmoor Ave West Covina, CA 91790-4705
Bankruptcy Case 2:15-bk-15498-BB Summary: "In West Covina, CA, Deborah Calma Quon filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2015."
Deborah Calma Quon — California

Ricky James Quon, West Covina CA

Address: 1458 S Broadmoor Ave West Covina, CA 91790-4705
Bankruptcy Case 2:15-bk-15498-BB Overview: "Ricky James Quon's bankruptcy, initiated in April 2015 and concluded by 2015-07-07 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky James Quon — California

Eduardo Libed Racpan, West Covina CA

Address: 851 S Sunset Ave Apt 28 West Covina, CA 91790-5528
Bankruptcy Case 2:16-bk-13254-BR Summary: "Eduardo Libed Racpan's Chapter 7 bankruptcy, filed in West Covina, CA in 2016-03-15, led to asset liquidation, with the case closing in June 13, 2016."
Eduardo Libed Racpan — California

Anna Rada, West Covina CA

Address: 3401 S Sentous Ave Apt 201 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-40156-BR: "Anna Rada's bankruptcy, initiated in July 2010 and concluded by 2010-11-24 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Rada — California

Heather Ellen Radtke, West Covina CA

Address: 3534 E Hillhaven Dr West Covina, CA 91791-1719
Concise Description of Bankruptcy Case 2:16-bk-16019-SK7: "The bankruptcy filing by Heather Ellen Radtke, undertaken in May 6, 2016 in West Covina, CA under Chapter 7, concluded with discharge in 08/04/2016 after liquidating assets."
Heather Ellen Radtke — California

Elly Ragasa, West Covina CA

Address: 213 S Manzanita Dr West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44376-BR: "Elly Ragasa's bankruptcy, initiated in 08.16.2010 and concluded by 12/19/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elly Ragasa — California

Meeta K Raikar, West Covina CA

Address: 721 N Azusa Ave Apt 130 West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23777-BB: "West Covina, CA resident Meeta K Raikar's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Meeta K Raikar — California

Agnes Audrey Ramirez, West Covina CA

Address: PO Box 4561 West Covina, CA 91791-0561
Bankruptcy Case 2:14-bk-21565-RN Summary: "Agnes Audrey Ramirez's Chapter 7 bankruptcy, filed in West Covina, CA in 06.13.2014, led to asset liquidation, with the case closing in 2014-09-22."
Agnes Audrey Ramirez — California

Fernando Valentine Ramirez, West Covina CA

Address: 1507 Belmont Ave West Covina, CA 91790-4812
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21998-BB: "In a Chapter 7 bankruptcy case, Fernando Valentine Ramirez from West Covina, CA, saw his proceedings start in 2014-06-20 and complete by 10/06/2014, involving asset liquidation."
Fernando Valentine Ramirez — California

Fernando Ramirez, West Covina CA

Address: 735 N Neil St West Covina, CA 91791
Bankruptcy Case 2:13-bk-10386-RK Overview: "In West Covina, CA, Fernando Ramirez filed for Chapter 7 bankruptcy in 2013-01-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-16."
Fernando Ramirez — California

Martha Lidia Ramirez, West Covina CA

Address: 1034 S Hillward Ave West Covina, CA 91791
Bankruptcy Case 2:11-bk-29999-BB Overview: "The case of Martha Lidia Ramirez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 6, 2011 and discharged early 09.08.2011, focusing on asset liquidation to repay creditors."
Martha Lidia Ramirez — California

Jr Arthur Ramirez, West Covina CA

Address: 4001 S Manderly Ave West Covina, CA 91792
Bankruptcy Case 2:10-bk-46571-PC Summary: "The bankruptcy filing by Jr Arthur Ramirez, undertaken in August 30, 2010 in West Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jr Arthur Ramirez — California

Andrea Marie Ramirez, West Covina CA

Address: 2600 S Azusa Ave Apt 237 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34063-RK: "The bankruptcy filing by Andrea Marie Ramirez, undertaken in Sep 30, 2013 in West Covina, CA under Chapter 7, concluded with discharge in January 10, 2014 after liquidating assets."
Andrea Marie Ramirez — California

Andres Antonio Ramirez, West Covina CA

Address: PO Box 221 West Covina, CA 91793-0221
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11795-RK: "Andres Antonio Ramirez's Chapter 7 bankruptcy, filed in West Covina, CA in February 2015, led to asset liquidation, with the case closing in May 4, 2015."
Andres Antonio Ramirez — California

Sylvia Ramirez, West Covina CA

Address: 1034 S Vanhorn Ave West Covina, CA 91790-2645
Concise Description of Bankruptcy Case 2:14-bk-33780-NB7: "Sylvia Ramirez's bankruptcy, initiated in 12.29.2014 and concluded by 2015-03-29 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Ramirez — California

Antonio J Ramirez, West Covina CA

Address: 2430 Pearl Ct West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45005-EC: "The bankruptcy filing by Antonio J Ramirez, undertaken in August 17, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-12-20 after liquidating assets."
Antonio J Ramirez — California

Lorraine L Ramirez, West Covina CA

Address: 2006 Choctaw Dr West Covina, CA 91791-4123
Brief Overview of Bankruptcy Case 2:16-bk-15042-BR: "The bankruptcy filing by Lorraine L Ramirez, undertaken in April 19, 2016 in West Covina, CA under Chapter 7, concluded with discharge in Jul 18, 2016 after liquidating assets."
Lorraine L Ramirez — California

Cristobal Ramirez, West Covina CA

Address: 1741 E Nanette Ave Apt 3 West Covina, CA 91792
Bankruptcy Case 2:13-bk-29634-BR Summary: "In a Chapter 7 bankruptcy case, Cristobal Ramirez from West Covina, CA, saw his proceedings start in August 2, 2013 and complete by 2013-11-04, involving asset liquidation."
Cristobal Ramirez — California

Aracely Ramirez, West Covina CA

Address: 1717 W Francisquito Ave West Covina, CA 91790-4434
Bankruptcy Case 2:14-bk-21269-TD Overview: "West Covina, CA resident Aracely Ramirez's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-29."
Aracely Ramirez — California

Rodel Villanueva Ramos, West Covina CA

Address: 2325 Cravath Ct Apt A West Covina, CA 91792-2543
Brief Overview of Bankruptcy Case 2:16-bk-13215-RK: "In West Covina, CA, Rodel Villanueva Ramos filed for Chapter 7 bankruptcy in 03.14.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
Rodel Villanueva Ramos — California

Luis Humberto Ramos, West Covina CA

Address: 1920 W Glenmere St West Covina, CA 91790-3242
Brief Overview of Bankruptcy Case 2:14-bk-26372-ER: "The bankruptcy filing by Luis Humberto Ramos, undertaken in 08.26.2014 in West Covina, CA under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Luis Humberto Ramos — California

Rolando Ramos, West Covina CA

Address: 2325 Cravath Ct Apt A West Covina, CA 91792
Bankruptcy Case 2:10-bk-64178-RN Overview: "In West Covina, CA, Rolando Ramos filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Rolando Ramos — California

Augustus Carbonell Ramos, West Covina CA

Address: 3401 S Sentous Ave Apt 106 West Covina, CA 91792-2728
Brief Overview of Bankruptcy Case 2:15-bk-24861-TD: "The case of Augustus Carbonell Ramos in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 09.28.2015 and discharged early 2016-01-11, focusing on asset liquidation to repay creditors."
Augustus Carbonell Ramos — California

Leroy Ignacio Ramos, West Covina CA

Address: 1679 Aspen Village Way West Covina, CA 91791-3103
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30642-RN: "The bankruptcy record of Leroy Ignacio Ramos from West Covina, CA, shows a Chapter 7 case filed in 10/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2015."
Leroy Ignacio Ramos — California

Michael Ramos, West Covina CA

Address: 113 S Manzanita Dr West Covina, CA 91791
Bankruptcy Case 2:10-bk-16367-BB Overview: "In a Chapter 7 bankruptcy case, Michael Ramos from West Covina, CA, saw their proceedings start in 2010-02-23 and complete by 2010-06-05, involving asset liquidation."
Michael Ramos — California

Marilyn Ramos, West Covina CA

Address: 2733 Greenleaf Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33988-ER: "In West Covina, CA, Marilyn Ramos filed for Chapter 7 bankruptcy in 2010-06-12. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2010."
Marilyn Ramos — California

Christina Marie Rangel, West Covina CA

Address: 1822 W Alisal St West Covina, CA 91790-1124
Brief Overview of Bankruptcy Case 2:15-bk-11962-BR: "Christina Marie Rangel's bankruptcy, initiated in 2015-02-10 and concluded by 2015-05-26 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Marie Rangel — California

Maria Celine Yulo Ray, West Covina CA

Address: 2403 S Nancy St West Covina, CA 91792-3519
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33865-TD: "The bankruptcy filing by Maria Celine Yulo Ray, undertaken in 2014-12-30 in West Covina, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Maria Celine Yulo Ray — California

Jose Raygoza, West Covina CA

Address: 735 E Cameron Ave West Covina, CA 91790-4218
Concise Description of Bankruptcy Case 2:14-bk-29631-ER7: "In a Chapter 7 bankruptcy case, Jose Raygoza from West Covina, CA, saw their proceedings start in October 16, 2014 and complete by 01.14.2015, involving asset liquidation."
Jose Raygoza — California

Michael Anthony Razo, West Covina CA

Address: 1938 E Idahome St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57279-RK: "Michael Anthony Razo's bankruptcy, initiated in November 2011 and concluded by Mar 20, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Razo — California

Jamie Rebultan, West Covina CA

Address: 1020 E Dore St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49909-PC: "The bankruptcy filing by Jamie Rebultan, undertaken in 2010-09-20 in West Covina, CA under Chapter 7, concluded with discharge in 01.23.2011 after liquidating assets."
Jamie Rebultan — California

Bernabe Recinos, West Covina CA

Address: 1619 E Nanette Ave Apt 4 West Covina, CA 91792
Bankruptcy Case 2:10-bk-28421-AA Overview: "West Covina, CA resident Bernabe Recinos's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Bernabe Recinos — California

Donovan Redin, West Covina CA

Address: 414 Addleman Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51434-PC: "The bankruptcy filing by Donovan Redin, undertaken in September 2010 in West Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Donovan Redin — California

Karl John Reeves, West Covina CA

Address: 2223 E James Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16310-BB: "In West Covina, CA, Karl John Reeves filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2013."
Karl John Reeves — California

Ricardo Rendon, West Covina CA

Address: 200 N Grand Ave Apt 207 West Covina, CA 91791
Bankruptcy Case 2:12-bk-25828-ER Overview: "The bankruptcy record of Ricardo Rendon from West Covina, CA, shows a Chapter 7 case filed in 05/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2012."
Ricardo Rendon — California

Valentino Renteria, West Covina CA

Address: 1702 W Louisa Ave West Covina, CA 91790-1116
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28726-BB: "The case of Valentino Renteria in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-01 and discharged early 2014-12-30, focusing on asset liquidation to repay creditors."
Valentino Renteria — California

Emmanuel Requejo, West Covina CA

Address: 3833 Mahogany St West Covina, CA 91792
Bankruptcy Case 2:10-bk-15569-BR Overview: "The case of Emmanuel Requejo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 17, 2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Emmanuel Requejo — California

Pedro Reyes, West Covina CA

Address: 226 S Myrtlewood St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45684-ER: "The case of Pedro Reyes in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 24, 2012 and discharged early 2013-02-03, focusing on asset liquidation to repay creditors."
Pedro Reyes — California

Andrew H Reyes, West Covina CA

Address: 2384 Gehrig St Apt B West Covina, CA 91792-4761
Bankruptcy Case 2:14-bk-11736-ER Summary: "The case of Andrew H Reyes in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 01.30.2014 and discharged early 05/19/2014, focusing on asset liquidation to repay creditors."
Andrew H Reyes — California

Diaz Marco Antonio Reyes, West Covina CA

Address: 613 N Hollow Ave West Covina, CA 91790-1550
Brief Overview of Bankruptcy Case 2:14-bk-11480-BB: "In a Chapter 7 bankruptcy case, Diaz Marco Antonio Reyes from West Covina, CA, saw his proceedings start in Jan 27, 2014 and complete by 05.19.2014, involving asset liquidation."
Diaz Marco Antonio Reyes — California

Rizalina Sebastian Reyes, West Covina CA

Address: 2384 Gehrig St Apt B West Covina, CA 91792-4761
Concise Description of Bankruptcy Case 2:14-bk-11736-ER7: "West Covina, CA resident Rizalina Sebastian Reyes's January 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Rizalina Sebastian Reyes — California

Primitiva Ochoa Reyes, West Covina CA

Address: 2430 E Brenda St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44964-BB: "The case of Primitiva Ochoa Reyes in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-17 and discharged early 2013-01-14, focusing on asset liquidation to repay creditors."
Primitiva Ochoa Reyes — California

Tanya Reyes, West Covina CA

Address: 909 Novarro St West Covina, CA 91791-3308
Brief Overview of Bankruptcy Case 2:14-bk-26583-RK: "In West Covina, CA, Tanya Reyes filed for Chapter 7 bankruptcy in 08.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Tanya Reyes — California

Samuel Reyes, West Covina CA

Address: 716 N Grace Ct West Covina, CA 91790-1328
Concise Description of Bankruptcy Case 2:14-bk-33144-RK7: "Samuel Reyes's bankruptcy, initiated in 2014-12-16 and concluded by 2015-03-16 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Reyes — California

Leopoldo Horta Reyes, West Covina CA

Address: 2700 S Azusa Ave Apt 274 West Covina, CA 91792
Bankruptcy Case 2:13-bk-30393-RK Overview: "Leopoldo Horta Reyes's bankruptcy, initiated in 08.13.2013 and concluded by 11/18/2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leopoldo Horta Reyes — California

Sofia Rodriguez Reyes, West Covina CA

Address: 851 S Sunset Ave Apt 208 West Covina, CA 91790-5561
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16816-DS: "The bankruptcy filing by Sofia Rodriguez Reyes, undertaken in May 23, 2016 in West Covina, CA under Chapter 7, concluded with discharge in 2016-08-21 after liquidating assets."
Sofia Rodriguez Reyes — California

Rey Anthony Antonio Reynaldo, West Covina CA

Address: 1733 E Natalie Ave Apt 1 West Covina, CA 91792-3507
Bankruptcy Case 2:15-bk-25326-ER Summary: "Rey Anthony Antonio Reynaldo's bankruptcy, initiated in Oct 5, 2015 and concluded by January 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rey Anthony Antonio Reynaldo — California

Mitra Riahi, West Covina CA

Address: 3211 E Cameron Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-39048-BB: "Mitra Riahi's bankruptcy, initiated in 2011-07-06 and concluded by 11.08.2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitra Riahi — California

Antonio Ricafort, West Covina CA

Address: 1518 Wailea St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43716-BR: "In a Chapter 7 bankruptcy case, Antonio Ricafort from West Covina, CA, saw their proceedings start in 2009-11-30 and complete by April 2, 2010, involving asset liquidation."
Antonio Ricafort — California

Shaunte Monsuierna Rice, West Covina CA

Address: PO Box 374 West Covina, CA 91793-0374
Bankruptcy Case 2:15-bk-23428-RN Summary: "In a Chapter 7 bankruptcy case, Shaunte Monsuierna Rice from West Covina, CA, saw her proceedings start in 08.27.2015 and complete by December 2015, involving asset liquidation."
Shaunte Monsuierna Rice — California

Cindy Ricks, West Covina CA

Address: 1137 S Auburn Dr West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39287-VK: "The bankruptcy filing by Cindy Ricks, undertaken in 10/23/2009 in West Covina, CA under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Cindy Ricks — California

Renato Rimando, West Covina CA

Address: 2212 Sally Ct West Covina, CA 91792
Bankruptcy Case 2:10-bk-15665-ER Overview: "In West Covina, CA, Renato Rimando filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-30."
Renato Rimando — California

Rebecca Rincon, West Covina CA

Address: 1321 E Fairgrove Ave West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-60891-AA7: "Rebecca Rincon's Chapter 7 bankruptcy, filed in West Covina, CA in November 29, 2010, led to asset liquidation, with the case closing in April 3, 2011."
Rebecca Rincon — California

Cheri Lyn Rios, West Covina CA

Address: 519 N Nora Ave West Covina, CA 91790-1519
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16685-RK: "In West Covina, CA, Cheri Lyn Rios filed for Chapter 7 bankruptcy in 04.28.2015. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2015."
Cheri Lyn Rios — California

Cynthia Jean Rios, West Covina CA

Address: 3439 Bernadette Ct Apt B West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-41464-BR: "The bankruptcy record of Cynthia Jean Rios from West Covina, CA, shows a Chapter 7 case filed in July 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-24."
Cynthia Jean Rios — California

Louie Rios, West Covina CA

Address: 19020 E Northam St West Covina, CA 91792-2838
Brief Overview of Bankruptcy Case 2:14-bk-11372-RN: "In West Covina, CA, Louie Rios filed for Chapter 7 bankruptcy in 2014-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Louie Rios — California

Monica Rios, West Covina CA

Address: 1829 Greenleaf Dr West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-23485-BR: "West Covina, CA resident Monica Rios's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Monica Rios — California

David A Rios, West Covina CA

Address: 519 N Nora Ave West Covina, CA 91790-1519
Brief Overview of Bankruptcy Case 2:15-bk-16685-RK: "The bankruptcy record of David A Rios from West Covina, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2015."
David A Rios — California

Jose Manuel Rios, West Covina CA

Address: 3423 Cynthia Ct Apt A West Covina, CA 91792-4732
Bankruptcy Case 2:09-bk-32325-NB Overview: "The bankruptcy record for Jose Manuel Rios from West Covina, CA, under Chapter 13, filed in 2009-08-21, involved setting up a repayment plan, finalized by December 2012."
Jose Manuel Rios — California

Ruth Lorraine Rios, West Covina CA

Address: 19020 E Northam St West Covina, CA 91792-2838
Bankruptcy Case 2:14-bk-11372-RN Summary: "The bankruptcy record of Ruth Lorraine Rios from West Covina, CA, shows a Chapter 7 case filed in 01/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
Ruth Lorraine Rios — California

Helen Ritchie, West Covina CA

Address: 732 S Heather Ln West Covina, CA 91791
Brief Overview of Bankruptcy Case 6:10-bk-33335-MJ: "The bankruptcy record of Helen Ritchie from West Covina, CA, shows a Chapter 7 case filed in 2010-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2010."
Helen Ritchie — California

Erika Rivera, West Covina CA

Address: 1008 S California Ave West Covina, CA 91790-4006
Concise Description of Bankruptcy Case 2:14-bk-21323-ER7: "The bankruptcy record of Erika Rivera from West Covina, CA, shows a Chapter 7 case filed in 2014-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Erika Rivera — California

Aurelio Rivera, West Covina CA

Address: 3424 Paula St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-46148-EC7: "The bankruptcy record of Aurelio Rivera from West Covina, CA, shows a Chapter 7 case filed in 08.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-27."
Aurelio Rivera — California

Tina Rivero, West Covina CA

Address: 1448 E Stuart Ave West Covina, CA 91791
Bankruptcy Case 2:10-bk-41092-BB Overview: "In West Covina, CA, Tina Rivero filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2010."
Tina Rivero — California

Gary Rizardo, West Covina CA

Address: 2865 E Valley Blvd Apt 29 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-61810-BR7: "Gary Rizardo's Chapter 7 bankruptcy, filed in West Covina, CA in December 2010, led to asset liquidation, with the case closing in 2011-04-07."
Gary Rizardo — California

Judith Patricia Robbins, West Covina CA

Address: 2436 Arline St West Covina, CA 91792
Bankruptcy Case 2:12-bk-33602-ER Overview: "The bankruptcy filing by Judith Patricia Robbins, undertaken in 2012-07-09 in West Covina, CA under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Judith Patricia Robbins — California

Ingrid D Robilliard, West Covina CA

Address: 821 S Lark Ellen Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-31340-EC7: "Ingrid D Robilliard's bankruptcy, initiated in 05.17.2011 and concluded by September 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid D Robilliard — California

Lashawn Jovon Robins, West Covina CA

Address: 925 E Florence Ave West Covina, CA 91790-5204
Concise Description of Bankruptcy Case 2:14-bk-21834-RK7: "The bankruptcy filing by Lashawn Jovon Robins, undertaken in June 18, 2014 in West Covina, CA under Chapter 7, concluded with discharge in 09/29/2014 after liquidating assets."
Lashawn Jovon Robins — California

Ernie Robins, West Covina CA

Address: 925 E Florence Ave West Covina, CA 91790-5204
Concise Description of Bankruptcy Case 2:14-bk-21834-RK7: "In a Chapter 7 bankruptcy case, Ernie Robins from West Covina, CA, saw his proceedings start in 06/18/2014 and complete by September 2014, involving asset liquidation."
Ernie Robins — California

Francisco Javier Robledo, West Covina CA

Address: 206 N Walnuthaven Dr West Covina, CA 91790-2255
Concise Description of Bankruptcy Case 2:16-bk-13182-BB7: "The bankruptcy filing by Francisco Javier Robledo, undertaken in 03/14/2016 in West Covina, CA under Chapter 7, concluded with discharge in 06.12.2016 after liquidating assets."
Francisco Javier Robledo — California

Anna Robles, West Covina CA

Address: 1312 S Auburn Dr West Covina, CA 91791
Bankruptcy Case 2:10-bk-17248-VK Summary: "The case of Anna Robles in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 02.27.2010 and discharged early June 9, 2010, focusing on asset liquidation to repay creditors."
Anna Robles — California

Armando Robles, West Covina CA

Address: 3033 E Merrygrove St West Covina, CA 91792
Bankruptcy Case 2:12-bk-11519-RK Overview: "Armando Robles's bankruptcy, initiated in 2012-01-16 and concluded by May 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Robles — California

Nicholas Romero Rocha, West Covina CA

Address: 1669 Caffrey Ln West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-45038-RN7: "Nicholas Romero Rocha's bankruptcy, initiated in 10.18.2012 and concluded by January 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Romero Rocha — California

Rosemarie L Rodarte, West Covina CA

Address: PO Box 1655 West Covina, CA 91793
Brief Overview of Bankruptcy Case 2:12-bk-11318-ER: "The bankruptcy record of Rosemarie L Rodarte from West Covina, CA, shows a Chapter 7 case filed in January 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-17."
Rosemarie L Rodarte — California

Arana Fernando Rodriguez, West Covina CA

Address: 1450 E Holly Oak Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-26416-BB7: "The bankruptcy record of Arana Fernando Rodriguez from West Covina, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-07."
Arana Fernando Rodriguez — California

Joseph Rodriguez, West Covina CA

Address: 3549 Eucalyptus St West Covina, CA 91792
Bankruptcy Case 8:10-bk-14106-RK Summary: "West Covina, CA resident Joseph Rodriguez's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2010."
Joseph Rodriguez — California

Felix Rodriguez, West Covina CA

Address: 909 Novarro St West Covina, CA 91791-3308
Concise Description of Bankruptcy Case 2:14-bk-26583-RK7: "The bankruptcy filing by Felix Rodriguez, undertaken in 08.28.2014 in West Covina, CA under Chapter 7, concluded with discharge in 11.26.2014 after liquidating assets."
Felix Rodriguez — California

Danielle Charis Rodriguez, West Covina CA

Address: 1815 Yolanda Ct West Covina, CA 91792-2351
Concise Description of Bankruptcy Case 14-121837: "The bankruptcy record of Danielle Charis Rodriguez from West Covina, CA, shows a Chapter 7 case filed in 04/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2014."
Danielle Charis Rodriguez — California

Jeanine Rodriguez, West Covina CA

Address: 2593 E Temple Ave Apt K West Covina, CA 91792-1861
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14249-WJ: "Jeanine Rodriguez's Chapter 7 bankruptcy, filed in West Covina, CA in 2015-04-28, led to asset liquidation, with the case closing in July 2015."
Jeanine Rodriguez — California

Cuauhtemoc Rodriguez, West Covina CA

Address: 415 S Myrtlewood St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-22463-PC7: "Cuauhtemoc Rodriguez's Chapter 7 bankruptcy, filed in West Covina, CA in 03.23.2011, led to asset liquidation, with the case closing in 07/26/2011."
Cuauhtemoc Rodriguez — California

Eliseo Rodriguez, West Covina CA

Address: 230 Norma Ct West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58584-ER: "In West Covina, CA, Eliseo Rodriguez filed for Chapter 7 bankruptcy in 11/12/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Eliseo Rodriguez — California

Juan Ignacio Rodriguez, West Covina CA

Address: 2446 Nina St Apt 1 West Covina, CA 91792-1764
Bankruptcy Case 2:16-bk-10419-BB Overview: "The bankruptcy record of Juan Ignacio Rodriguez from West Covina, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2016."
Juan Ignacio Rodriguez — California

Julio C Rodriguez, West Covina CA

Address: 1623 E Francisquito Ave West Covina, CA 91791-3862
Bankruptcy Case 2:15-bk-28920-BR Overview: "West Covina, CA resident Julio C Rodriguez's 12.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-14."
Julio C Rodriguez — California

Explore Free Bankruptcy Records by State