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

Maria Rodriguez, West Covina CA

Address: 1525 W San Bernardino Rd Apt A West Covina, CA 91790-1038
Brief Overview of Bankruptcy Case 2:14-bk-27651-BR: "In a Chapter 7 bankruptcy case, Maria Rodriguez from West Covina, CA, saw their proceedings start in 09.16.2014 and complete by 12.15.2014, involving asset liquidation."
Maria Rodriguez — California

Victor H Rodriguez, West Covina CA

Address: 2309 E Garvey Ave N Apt 7 West Covina, CA 91791
Bankruptcy Case 2:13-bk-24980-RN Overview: "Victor H Rodriguez's bankruptcy, initiated in Jun 6, 2013 and concluded by September 16, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor H Rodriguez — California

William Paul Rodriguez, West Covina CA

Address: 1511 E Holly Oak Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-22198-BB Overview: "West Covina, CA resident William Paul Rodriguez's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2013."
William Paul Rodriguez — California

Margie Rodriguez, West Covina CA

Address: 2760 Glenhurst Pl West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-26034-RK7: "The bankruptcy filing by Margie Rodriguez, undertaken in 2013-06-19 in West Covina, CA under Chapter 7, concluded with discharge in 09.29.2013 after liquidating assets."
Margie Rodriguez — California

Zuniga Karla Patricia Rodriguez, West Covina CA

Address: 3605 Sequoia Cir West Covina, CA 91792
Bankruptcy Case 2:11-bk-32005-BB Summary: "The bankruptcy record of Zuniga Karla Patricia Rodriguez from West Covina, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
Zuniga Karla Patricia Rodriguez — California

Luis Rodriguez, West Covina CA

Address: 1841 W Alisal St West Covina, CA 91790-1125
Brief Overview of Bankruptcy Case 2:15-bk-21713-DS: "The case of Luis Rodriguez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 07.25.2015 and discharged early 10.23.2015, focusing on asset liquidation to repay creditors."
Luis Rodriguez — California

Sr David Rodriguez, West Covina CA

Address: 1800 E Aroma Dr Apt 210 West Covina, CA 91791
Bankruptcy Case 2:10-bk-12931-SB Summary: "West Covina, CA resident Sr David Rodriguez's 01/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2010."
Sr David Rodriguez — California

Christell Denise Rogers, West Covina CA

Address: 1795 Aspen Village Way West Covina, CA 91791-3105
Bankruptcy Case 2:15-bk-20940-DS Summary: "West Covina, CA resident Christell Denise Rogers's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2015."
Christell Denise Rogers — California

Adepegba Rogers, West Covina CA

Address: 2622 E Vanderhoof Dr West Covina, CA 91791
Bankruptcy Case 2:10-bk-35630-ER Summary: "The bankruptcy filing by Adepegba Rogers, undertaken in 06.23.2010 in West Covina, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Adepegba Rogers — California

Joseph P Rogers, West Covina CA

Address: 533 S Sentous Ave West Covina, CA 91792
Bankruptcy Case 2:11-bk-58561-BR Overview: "The case of Joseph P Rogers in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in November 28, 2011 and discharged early Apr 1, 2012, focusing on asset liquidation to repay creditors."
Joseph P Rogers — California

Irma Rojo, West Covina CA

Address: 348 E Michelle St West Covina, CA 91790-5030
Bankruptcy Case 2:16-bk-17814-BR Overview: "Irma Rojo's bankruptcy, initiated in June 2016 and concluded by September 11, 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Rojo — California

Roberto C Roman, West Covina CA

Address: 2439 Patty Ct West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-18866-RK7: "The bankruptcy record of Roberto C Roman from West Covina, CA, shows a Chapter 7 case filed in 03.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2012."
Roberto C Roman — California

Kryzak Manuel Romano, West Covina CA

Address: 2565 E Temple Ave Apt E West Covina, CA 91792
Bankruptcy Case 2:12-bk-20474-BR Summary: "In West Covina, CA, Kryzak Manuel Romano filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2012."
Kryzak Manuel Romano — California

Roberto S Romero, West Covina CA

Address: 1368 Brooktree Cir West Covina, CA 91792-1474
Bankruptcy Case 2:14-bk-23019-RK Overview: "The bankruptcy record of Roberto S Romero from West Covina, CA, shows a Chapter 7 case filed in 07/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-27."
Roberto S Romero — California

Ronny E Romero, West Covina CA

Address: 1622 E Idahome St West Covina, CA 91791
Bankruptcy Case 2:11-bk-10926-BR Summary: "Ronny E Romero's Chapter 7 bankruptcy, filed in West Covina, CA in January 7, 2011, led to asset liquidation, with the case closing in 05.12.2011."
Ronny E Romero — California

Maria Luisa O Romero, West Covina CA

Address: 1368 Brooktree Cir West Covina, CA 91792-1474
Concise Description of Bankruptcy Case 2:14-bk-23019-RK7: "Maria Luisa O Romero's Chapter 7 bankruptcy, filed in West Covina, CA in Jul 7, 2014, led to asset liquidation, with the case closing in 2014-10-27."
Maria Luisa O Romero — California

Valerie Romero, West Covina CA

Address: 212 S Fircroft St West Covina, CA 91791
Bankruptcy Case 2:13-bk-21737-ER Summary: "The bankruptcy filing by Valerie Romero, undertaken in May 3, 2013 in West Covina, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Valerie Romero — California

David Romero, West Covina CA

Address: 1243 S Sandy Hill Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-21137-RN: "In a Chapter 7 bankruptcy case, David Romero from West Covina, CA, saw his proceedings start in 03/24/2010 and complete by Jul 4, 2010, involving asset liquidation."
David Romero — California

Evelyn Africa Romero, West Covina CA

Address: 1871 E Woodgate Dr West Covina, CA 91792
Bankruptcy Case 2:12-bk-26345-BR Overview: "The bankruptcy filing by Evelyn Africa Romero, undertaken in 2012-05-09 in West Covina, CA under Chapter 7, concluded with discharge in 09.11.2012 after liquidating assets."
Evelyn Africa Romero — California

Michele Frances Romo, West Covina CA

Address: 141 Victoria Ave West Covina, CA 91790-2070
Concise Description of Bankruptcy Case 2:14-bk-32744-RN7: "The bankruptcy record of Michele Frances Romo from West Covina, CA, shows a Chapter 7 case filed in Dec 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2015."
Michele Frances Romo — California

Luis Rafael Romo, West Covina CA

Address: 1419 S Rama Dr West Covina, CA 91790-3211
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13400-ER: "The bankruptcy record of Luis Rafael Romo from West Covina, CA, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2016."
Luis Rafael Romo — California

Lupe Ramona Romo, West Covina CA

Address: 1729 E Greenville Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-32125-BB Overview: "Lupe Ramona Romo's bankruptcy, initiated in September 3, 2013 and concluded by 2013-12-09 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lupe Ramona Romo — California

Florinio Rongavilla, West Covina CA

Address: 1635 E Autumn Dr West Covina, CA 91791
Bankruptcy Case 2:10-bk-56444-ER Overview: "In a Chapter 7 bankruptcy case, Florinio Rongavilla from West Covina, CA, saw their proceedings start in October 2010 and complete by March 2, 2011, involving asset liquidation."
Florinio Rongavilla — California

Mary Christine Hidalgo Rongavilla, West Covina CA

Address: 1829 E Workman Ave Apt 29 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:12-bk-25840-BR: "In West Covina, CA, Mary Christine Hidalgo Rongavilla filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-06."
Mary Christine Hidalgo Rongavilla — California

Estelle Rosales, West Covina CA

Address: 3817 S Morganfield Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27523-BR: "In a Chapter 7 bankruptcy case, Estelle Rosales from West Covina, CA, saw her proceedings start in 05/18/2012 and complete by 2012-08-20, involving asset liquidation."
Estelle Rosales — California

Evelia Alicia Rosales, West Covina CA

Address: 838 W Lucille Ave West Covina, CA 91790-4847
Bankruptcy Case 2:15-bk-15180-RK Summary: "In West Covina, CA, Evelia Alicia Rosales filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-01."
Evelia Alicia Rosales — California

Darilyn Marie Ross, West Covina CA

Address: 1950 E Badillo St Apt 164 West Covina, CA 91791-1181
Bankruptcy Case 2:15-bk-13688-RN Overview: "West Covina, CA resident Darilyn Marie Ross's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Darilyn Marie Ross — California

Vernon Bill Ross, West Covina CA

Address: 1950 E Badillo St Apt 164 West Covina, CA 91791-1181
Brief Overview of Bankruptcy Case 2:15-bk-13688-RN: "The bankruptcy record of Vernon Bill Ross from West Covina, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-22."
Vernon Bill Ross — California

Raul J Rubalcava, West Covina CA

Address: 2436 E Rio Verde Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-15026-TD7: "The case of Raul J Rubalcava in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 2011-06-09, focusing on asset liquidation to repay creditors."
Raul J Rubalcava — California

Brian Anthony Rubio, West Covina CA

Address: 1929 S Grandview Ln West Covina, CA 91792-1318
Bankruptcy Case 2:15-bk-10877-ER Summary: "Brian Anthony Rubio's Chapter 7 bankruptcy, filed in West Covina, CA in 01/21/2015, led to asset liquidation, with the case closing in 04/21/2015."
Brian Anthony Rubio — California

Jimenez Karen Lissette Ruiz, West Covina CA

Address: 1139 E Garvey Ave N Apt 21W West Covina, CA 91790-2321
Bankruptcy Case 2:15-bk-12150-TD Overview: "The bankruptcy filing by Jimenez Karen Lissette Ruiz, undertaken in 2015-02-13 in West Covina, CA under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Jimenez Karen Lissette Ruiz — California

Nuhma Neme Runcio, West Covina CA

Address: 2627 Altamira Dr West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-37802-EC7: "The bankruptcy record of Nuhma Neme Runcio from West Covina, CA, shows a Chapter 7 case filed in Jun 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2011."
Nuhma Neme Runcio — California

Carla Ann Russi, West Covina CA

Address: 2425 E Garvey Ave N Apt 2 West Covina, CA 91791-1541
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12491-BB: "Carla Ann Russi's Chapter 7 bankruptcy, filed in West Covina, CA in February 29, 2016, led to asset liquidation, with the case closing in 05/29/2016."
Carla Ann Russi — California

Eva L Ryszka, West Covina CA

Address: 1515 Wailea St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-23424-BR: "West Covina, CA resident Eva L Ryszka's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2011."
Eva L Ryszka — California

Milagros Sabillo, West Covina CA

Address: 154 N Grand Ave Apt 18 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-12455-RN: "The bankruptcy record of Milagros Sabillo from West Covina, CA, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2010."
Milagros Sabillo — California

Alejandro Sahagun, West Covina CA

Address: 2105 Sylvia St West Covina, CA 91792
Bankruptcy Case 2:11-bk-19131-RN Summary: "Alejandro Sahagun's bankruptcy, initiated in 03.03.2011 and concluded by 2011-07-06 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Sahagun — California

Martina Salais, West Covina CA

Address: 744 N Azusa Ave Apt 202 West Covina, CA 91791-1016
Concise Description of Bankruptcy Case 2:14-bk-27440-BR7: "In a Chapter 7 bankruptcy case, Martina Salais from West Covina, CA, saw her proceedings start in 09/12/2014 and complete by Dec 29, 2014, involving asset liquidation."
Martina Salais — California

Jaynee R Salan, West Covina CA

Address: 1815 E Pioneer Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-29917-PC: "Jaynee R Salan's Chapter 7 bankruptcy, filed in West Covina, CA in May 6, 2011, led to asset liquidation, with the case closing in 09/08/2011."
Jaynee R Salan — California

Delia Gabrielle Salas, West Covina CA

Address: PO Box 575 West Covina, CA 91793
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34777-BB: "The bankruptcy filing by Delia Gabrielle Salas, undertaken in October 2013 in West Covina, CA under Chapter 7, concluded with discharge in 2014-01-19 after liquidating assets."
Delia Gabrielle Salas — California

Ferdinand Luarca Salas, West Covina CA

Address: 2238 Calle Jalapa West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19325-BR: "In West Covina, CA, Ferdinand Luarca Salas filed for Chapter 7 bankruptcy in April 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
Ferdinand Luarca Salas — California

Michele Salas, West Covina CA

Address: 1632 E Amar Rd Apt B West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-13741-BB: "The bankruptcy filing by Michele Salas, undertaken in February 2013 in West Covina, CA under Chapter 7, concluded with discharge in 05.26.2013 after liquidating assets."
Michele Salas — California

Ana Salazar, West Covina CA

Address: 111 S Barranca St Apt 229 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-37854-PC: "West Covina, CA resident Ana Salazar's July 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Ana Salazar — California

Linda Salazar, West Covina CA

Address: 1818 Palomino Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:09-bk-39297-AA7: "Linda Salazar's Chapter 7 bankruptcy, filed in West Covina, CA in 2009-10-23, led to asset liquidation, with the case closing in Feb 3, 2010."
Linda Salazar — California

Jo Anne Salazar, West Covina CA

Address: 1501 Riverdale West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-19040-BB: "West Covina, CA resident Jo Anne Salazar's 04.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08."
Jo Anne Salazar — California

Katherine Salazar, West Covina CA

Address: 2029A E Aroma Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-61440-RN7: "The case of Katherine Salazar in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 12/01/2010 and discharged early Apr 5, 2011, focusing on asset liquidation to repay creditors."
Katherine Salazar — California

Lydia Denise Salcedo, West Covina CA

Address: 1324 Parkside Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44842-PC: "The bankruptcy filing by Lydia Denise Salcedo, undertaken in 2011-08-16 in West Covina, CA under Chapter 7, concluded with discharge in 12/19/2011 after liquidating assets."
Lydia Denise Salcedo — California

Andy Saldana, West Covina CA

Address: 131 S Barranca St Apt 364 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-25625-ER: "Andy Saldana's bankruptcy, initiated in 2011-04-11 and concluded by August 14, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy Saldana — California

Richard Daniel Salgado, West Covina CA

Address: 245 S Pima Ave Apt 6 West Covina, CA 91790-3140
Bankruptcy Case 2:15-bk-24417-NB Overview: "West Covina, CA resident Richard Daniel Salgado's September 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2015."
Richard Daniel Salgado — California

Sally Ann Salgado, West Covina CA

Address: 245 S Pima Ave Apt 6 West Covina, CA 91790-3140
Concise Description of Bankruptcy Case 2:15-bk-24417-NB7: "In West Covina, CA, Sally Ann Salgado filed for Chapter 7 bankruptcy in September 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2015."
Sally Ann Salgado — California

Cindy Sam, West Covina CA

Address: 1922 Heath Ter West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-55803-PC7: "The bankruptcy filing by Cindy Sam, undertaken in 2010-10-25 in West Covina, CA under Chapter 7, concluded with discharge in 2011-02-27 after liquidating assets."
Cindy Sam — California

Samiadji Samadi, West Covina CA

Address: 1550 Riverdale West Covina, CA 91791
Bankruptcy Case 2:10-bk-41863-TD Summary: "Samiadji Samadi's bankruptcy, initiated in July 2010 and concluded by 12.02.2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samiadji Samadi — California

Allen Joseph Samson, West Covina CA

Address: 1923 Marigold Ln West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41786-RN: "In West Covina, CA, Allen Joseph Samson filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Allen Joseph Samson — California

Angelica M Samson, West Covina CA

Address: 1911 Tanglewood Dr West Covina, CA 91791-4093
Bankruptcy Case 2:14-bk-11161-BB Overview: "In a Chapter 7 bankruptcy case, Angelica M Samson from West Covina, CA, saw her proceedings start in 01.21.2014 and complete by May 12, 2014, involving asset liquidation."
Angelica M Samson — California

Mateo Generoso Santiago San, West Covina CA

Address: 2100 S Lark Ellen Ave Apt 17 West Covina, CA 91792-1134
Brief Overview of Bankruptcy Case 2:15-bk-12320-ER: "West Covina, CA resident Mateo Generoso Santiago San's 02/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Mateo Generoso Santiago San — California

Diego Enrico San, West Covina CA

Address: 1555 E Puente Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62715-BR: "West Covina, CA resident Diego Enrico San's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2011."
Diego Enrico San — California

Lourdes Maria Sanchez, West Covina CA

Address: 1901 E Amar Rd Apt 2 West Covina, CA 91792-1714
Bankruptcy Case 2:09-bk-31800-NB Summary: "Aug 17, 2009 marked the beginning of Lourdes Maria Sanchez's Chapter 13 bankruptcy in West Covina, CA, entailing a structured repayment schedule, completed by 2013-01-08."
Lourdes Maria Sanchez — California

Jannet Sanchez, West Covina CA

Address: 1529 W San Bernardino Rd Apt G West Covina, CA 91790-1028
Brief Overview of Bankruptcy Case 2:16-bk-19115-RK: "Jannet Sanchez's Chapter 7 bankruptcy, filed in West Covina, CA in 2016-07-08, led to asset liquidation, with the case closing in 2016-10-06."
Jannet Sanchez — California

Juliana Sanchez, West Covina CA

Address: 3565 E Miriam Dr West Covina, CA 91791
Bankruptcy Case 2:10-bk-45651-AA Summary: "The case of Juliana Sanchez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-24 and discharged early 12/27/2010, focusing on asset liquidation to repay creditors."
Juliana Sanchez — California

Jose Sanchez, West Covina CA

Address: 518 S Dancove Dr West Covina, CA 91791
Bankruptcy Case 2:09-bk-43730-ER Overview: "In West Covina, CA, Jose Sanchez filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2010."
Jose Sanchez — California

Alfredo Sanchez, West Covina CA

Address: 1916 E Nanette Ave West Covina, CA 91792
Bankruptcy Case 2:10-bk-14424-BB Summary: "The bankruptcy record of Alfredo Sanchez from West Covina, CA, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2010."
Alfredo Sanchez — California

Sal Sanchez, West Covina CA

Address: 3505 Kansas St West Covina, CA 91792-2444
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27715-RK: "The bankruptcy filing by Sal Sanchez, undertaken in Nov 18, 2015 in West Covina, CA under Chapter 7, concluded with discharge in 02/16/2016 after liquidating assets."
Sal Sanchez — California

Lynda Yvette Sanchez, West Covina CA

Address: 2661 Greenborough Pl West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-24688-RK: "The bankruptcy filing by Lynda Yvette Sanchez, undertaken in April 26, 2012 in West Covina, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Lynda Yvette Sanchez — California

Martin R Sanchez, West Covina CA

Address: 1707 E Mardina St West Covina, CA 91791
Bankruptcy Case 2:12-bk-48682-TD Overview: "Martin R Sanchez's bankruptcy, initiated in November 2012 and concluded by 03/02/2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin R Sanchez — California

Ricardo Einier Sanchez, West Covina CA

Address: 829 S Terri Ann Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-32668-NB: "The case of Ricardo Einier Sanchez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-11 and discharged early 2013-12-22, focusing on asset liquidation to repay creditors."
Ricardo Einier Sanchez — California

Scott Sanderson, West Covina CA

Address: 2743 E Vanderhoof Dr West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23099-BR: "The bankruptcy filing by Scott Sanderson, undertaken in 04/06/2010 in West Covina, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Scott Sanderson — California

Mike Sandoval, West Covina CA

Address: 707 S Lark Ellen Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-59655-ER: "The bankruptcy filing by Mike Sandoval, undertaken in 11.18.2010 in West Covina, CA under Chapter 7, concluded with discharge in 03.23.2011 after liquidating assets."
Mike Sandoval — California

Nora Sandoval, West Covina CA

Address: 834 Sparrow Ln West Covina, CA 91790-4140
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19959-BB: "The bankruptcy record of Nora Sandoval from West Covina, CA, shows a Chapter 7 case filed in 2015-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-20."
Nora Sandoval — California

Jaime G Sandoval, West Covina CA

Address: 1869 Connecticut St West Covina, CA 91792
Bankruptcy Case 2:11-bk-32644-EC Overview: "Jaime G Sandoval's Chapter 7 bankruptcy, filed in West Covina, CA in May 2011, led to asset liquidation, with the case closing in 2011-09-27."
Jaime G Sandoval — California

Sandie Sandoval, West Covina CA

Address: 1341 Oahu St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-32151-BB: "In a Chapter 7 bankruptcy case, Sandie Sandoval from West Covina, CA, saw her proceedings start in May 2010 and complete by 2010-09-07, involving asset liquidation."
Sandie Sandoval — California

Armando Sandoval, West Covina CA

Address: 760 Quail Valley Ln West Covina, CA 91791
Bankruptcy Case 2:13-bk-34350-ER Summary: "West Covina, CA resident Armando Sandoval's October 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2014."
Armando Sandoval — California

Zeynep Missem Saner, West Covina CA

Address: 1807 Borrego Dr West Covina, CA 91791-4083
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10356-NB: "In a Chapter 7 bankruptcy case, Zeynep Missem Saner from West Covina, CA, saw their proceedings start in January 9, 2015 and complete by 04.09.2015, involving asset liquidation."
Zeynep Missem Saner — California

Jr Exequiel Sangco, West Covina CA

Address: 2417 S Marcella Ave West Covina, CA 91792
Bankruptcy Case 2:10-bk-41413-ER Overview: "In a Chapter 7 bankruptcy case, Jr Exequiel Sangco from West Covina, CA, saw their proceedings start in 07.29.2010 and complete by 2010-12-01, involving asset liquidation."
Jr Exequiel Sangco — California

Elizabeth Goco Sanglay, West Covina CA

Address: 356 N Shadydale Ave West Covina, CA 91790-1644
Bankruptcy Case 2:14-bk-23131-DS Summary: "Elizabeth Goco Sanglay's Chapter 7 bankruptcy, filed in West Covina, CA in July 2014, led to asset liquidation, with the case closing in 2014-11-10."
Elizabeth Goco Sanglay — California

Emmanuel Castillo Sanglay, West Covina CA

Address: 356 N Shadydale Ave West Covina, CA 91790-1644
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23131-DS: "Emmanuel Castillo Sanglay's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-07-09, led to asset liquidation, with the case closing in Nov 10, 2014."
Emmanuel Castillo Sanglay — California

Heriberto Sangronis, West Covina CA

Address: 2709 Tory St West Covina, CA 91792-1947
Bankruptcy Case 2:14-bk-10661-RK Overview: "The bankruptcy filing by Heriberto Sangronis, undertaken in Jan 13, 2014 in West Covina, CA under Chapter 7, concluded with discharge in 05.05.2014 after liquidating assets."
Heriberto Sangronis — California

Sukanya Sansiub, West Covina CA

Address: 1832 E Nanette Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-17938-TD: "West Covina, CA resident Sukanya Sansiub's March 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2012."
Sukanya Sansiub — California

Veronica Beatriz Santamaria, West Covina CA

Address: 2435 Nina St Apt 2 West Covina, CA 91792-3533
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23275-RN: "Veronica Beatriz Santamaria's bankruptcy, initiated in 08.24.2015 and concluded by November 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Beatriz Santamaria — California

Maria C Santana, West Covina CA

Address: 112 S Manzanita Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-23710-BB Summary: "The bankruptcy filing by Maria C Santana, undertaken in May 2013 in West Covina, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Maria C Santana — California

Adrian De Santiago, West Covina CA

Address: 110 S Butterfield Rd West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-33413-BB7: "Adrian De Santiago's bankruptcy, initiated in 2013-09-20 and concluded by 2013-12-31 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian De Santiago — California

Gomez Eduardo Santibanez, West Covina CA

Address: 1218 W Devers St West Covina, CA 91790-3913
Bankruptcy Case 2:14-bk-11749-RK Summary: "The case of Gomez Eduardo Santibanez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in January 30, 2014 and discharged early 05/19/2014, focusing on asset liquidation to repay creditors."
Gomez Eduardo Santibanez — California

Lorenzo Santos, West Covina CA

Address: 138 S Fernwood St West Covina, CA 91791
Bankruptcy Case 2:10-bk-51653-VK Summary: "In West Covina, CA, Lorenzo Santos filed for Chapter 7 bankruptcy in September 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Lorenzo Santos — California

Michael Santos, West Covina CA

Address: 1035 S Lolita St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36655-PC: "Michael Santos's bankruptcy, initiated in 06.29.2010 and concluded by November 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Santos — California

Rommel Quintero Santos, West Covina CA

Address: 841 E Mobeck St Apt D West Covina, CA 91790-3792
Concise Description of Bankruptcy Case 2:07-bk-14487-SK7: "In their Chapter 13 bankruptcy case filed in May 31, 2007, West Covina, CA's Rommel Quintero Santos agreed to a debt repayment plan, which was successfully completed by 2012-08-27."
Rommel Quintero Santos — California

Rurik Santos, West Covina CA

Address: 2424 Arline St West Covina, CA 91792-2164
Brief Overview of Bankruptcy Case 2:15-bk-29012-RN: "The bankruptcy filing by Rurik Santos, undertaken in December 2015 in West Covina, CA under Chapter 7, concluded with discharge in March 16, 2016 after liquidating assets."
Rurik Santos — California

Rolando Sarabia, West Covina CA

Address: 2617 Petunia St West Covina, CA 91792
Bankruptcy Case 2:10-bk-28988-BB Summary: "In a Chapter 7 bankruptcy case, Rolando Sarabia from West Covina, CA, saw his proceedings start in May 12, 2010 and complete by August 2010, involving asset liquidation."
Rolando Sarabia — California

Ron A Sarmiento, West Covina CA

Address: 1800 E Arizona St West Covina, CA 91792-2403
Brief Overview of Bankruptcy Case 2:14-bk-29207-BB: "In West Covina, CA, Ron A Sarmiento filed for Chapter 7 bankruptcy in 10/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2015."
Ron A Sarmiento — California

Arvin Sarroca, West Covina CA

Address: 469 S Frankfurt Ave West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:09-bk-42264-ER: "West Covina, CA resident Arvin Sarroca's 11/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2010."
Arvin Sarroca — California

Elias Saucedo, West Covina CA

Address: 2317 Cravath Ct Apt B West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-26966-BR7: "The case of Elias Saucedo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 05/15/2012 and discharged early 09/17/2012, focusing on asset liquidation to repay creditors."
Elias Saucedo — California

Leland Wayne Savage, West Covina CA

Address: 2547 E Walnut Creek Pkwy West Covina, CA 91791
Bankruptcy Case 2:13-bk-21405-RN Summary: "The case of Leland Wayne Savage in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-30 and discharged early 08/05/2013, focusing on asset liquidation to repay creditors."
Leland Wayne Savage — California

Sonia Ontivero Sayago, West Covina CA

Address: 2309 E Garvey Ave N Apt 8 West Covina, CA 91791-1504
Concise Description of Bankruptcy Case 2:15-bk-15517-WB7: "West Covina, CA resident Sonia Ontivero Sayago's 04/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2015."
Sonia Ontivero Sayago — California

Patricia Saybe, West Covina CA

Address: 1024 S Indian Summer Ave West Covina, CA 91790-5215
Brief Overview of Bankruptcy Case 2:14-bk-24742-DS: "In a Chapter 7 bankruptcy case, Patricia Saybe from West Covina, CA, saw their proceedings start in 07.31.2014 and complete by 11.17.2014, involving asset liquidation."
Patricia Saybe — California

Steffen Niles Schilling, West Covina CA

Address: 1047 Hooper Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-42550-RN7: "West Covina, CA resident Steffen Niles Schilling's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Steffen Niles Schilling — California

Rachelle Schreiber, West Covina CA

Address: 1830 E Linda Vista St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62811-VZ: "West Covina, CA resident Rachelle Schreiber's Dec 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Rachelle Schreiber — California

Mikka Scott, West Covina CA

Address: PO Box 564 West Covina, CA 91793
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21122-RN: "In West Covina, CA, Mikka Scott filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2010."
Mikka Scott — California

Jessica Sok Seang, West Covina CA

Address: 1826 E Woodgate Dr West Covina, CA 91792-1950
Bankruptcy Case 2:13-bk-40034-BR Overview: "Jessica Sok Seang's Chapter 7 bankruptcy, filed in West Covina, CA in December 2013, led to asset liquidation, with the case closing in 2014-04-07."
Jessica Sok Seang — California

Eileen Marie Seelbinder, West Covina CA

Address: PO Box 445 West Covina, CA 91793-0445
Bankruptcy Case 2:16-bk-12966-RK Summary: "The case of Eileen Marie Seelbinder in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 9, 2016 and discharged early Jun 7, 2016, focusing on asset liquidation to repay creditors."
Eileen Marie Seelbinder — California

Elena Christine Segala, West Covina CA

Address: 2118 Abrazo Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-27141-BB: "Elena Christine Segala's Chapter 7 bankruptcy, filed in West Covina, CA in 2013-07-02, led to asset liquidation, with the case closing in 2013-10-12."
Elena Christine Segala — California

Gregory Segura, West Covina CA

Address: 1840 S Nelson St Apt 105 West Covina, CA 91792-1440
Brief Overview of Bankruptcy Case 2:15-bk-22093-BB: "Gregory Segura's bankruptcy, initiated in Jul 31, 2015 and concluded by October 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Segura — California

Larry C Senteno, West Covina CA

Address: PO Box 303 West Covina, CA 91793-0303
Bankruptcy Case 2:16-bk-15342-BR Overview: "In West Covina, CA, Larry C Senteno filed for Chapter 7 bankruptcy in 04.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2016."
Larry C Senteno — California

Tai Seo, West Covina CA

Address: 3651 Cottonwood Cir West Covina, CA 91792
Bankruptcy Case 2:10-bk-42039-VZ Summary: "Tai Seo's bankruptcy, initiated in July 31, 2010 and concluded by 2010-12-03 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tai Seo — California

Explore Free Bankruptcy Records by State