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

Elizabeth Serrano, West Covina CA

Address: 215 S Hillward Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-31037-TD7: "Elizabeth Serrano's Chapter 7 bankruptcy, filed in West Covina, CA in 08.21.2013, led to asset liquidation, with the case closing in 2013-11-25."
Elizabeth Serrano — California

Amanda Jean Severt, West Covina CA

Address: 1616 E Amar Rd Apt C West Covina, CA 91792-1652
Concise Description of Bankruptcy Case 2:14-bk-30579-RK7: "West Covina, CA resident Amanda Jean Severt's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Amanda Jean Severt — California

Mhmad Zahir Shah, West Covina CA

Address: 2548 E Evergreen Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-36046-RN7: "The bankruptcy record of Mhmad Zahir Shah from West Covina, CA, shows a Chapter 7 case filed in 2013-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-05."
Mhmad Zahir Shah — California

Dinesh Sharma, West Covina CA

Address: 1929 S Grandview Ln West Covina, CA 91792-1318
Concise Description of Bankruptcy Case 2:15-bk-14401-ER7: "In West Covina, CA, Dinesh Sharma filed for Chapter 7 bankruptcy in 03/23/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Dinesh Sharma — California

Irene Sharma, West Covina CA

Address: 1708 S Lark Ellen Ave West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-31994-BR: "In West Covina, CA, Irene Sharma filed for Chapter 7 bankruptcy in 2012-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-28."
Irene Sharma — California

Suzanne Sheedy, West Covina CA

Address: 1712 E Almanac Dr West Covina, CA 91791
Bankruptcy Case 2:11-bk-29604-RN Overview: "In a Chapter 7 bankruptcy case, Suzanne Sheedy from West Covina, CA, saw her proceedings start in 05.04.2011 and complete by 2011-09-06, involving asset liquidation."
Suzanne Sheedy — California

Donna Elizabeth Shepard, West Covina CA

Address: 1939 Jacaranda St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-32423-RN: "The bankruptcy record of Donna Elizabeth Shepard from West Covina, CA, shows a Chapter 7 case filed in Sep 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2013."
Donna Elizabeth Shepard — California

Drucilla E Shepherd, West Covina CA

Address: 1056 E Thelborn St West Covina, CA 91790-2305
Concise Description of Bankruptcy Case 2:14-bk-24261-BB7: "The case of Drucilla E Shepherd in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-26 and discharged early October 24, 2014, focusing on asset liquidation to repay creditors."
Drucilla E Shepherd — California

Kinh Shiau, West Covina CA

Address: 2808 Muir Woods Ct West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15787-BR: "Kinh Shiau's Chapter 7 bankruptcy, filed in West Covina, CA in Feb 18, 2010, led to asset liquidation, with the case closing in June 2010."
Kinh Shiau — California

Frederick Short, West Covina CA

Address: 1828 E Thelborn St Apt 30 West Covina, CA 91791-1484
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15896-SK: "In West Covina, CA, Frederick Short filed for Chapter 7 bankruptcy in 2015-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2015."
Frederick Short — California

Maria Nilda Short, West Covina CA

Address: 1869 E Woodgate Dr West Covina, CA 91792
Bankruptcy Case 2:12-bk-21747-RK Summary: "Maria Nilda Short's bankruptcy, initiated in 2012-04-02 and concluded by 08/05/2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Nilda Short — California

Fabiola Sianturi, West Covina CA

Address: 1840 S Nelson St Apt 59 West Covina, CA 91792
Bankruptcy Case 2:11-bk-16998-ER Overview: "West Covina, CA resident Fabiola Sianturi's February 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2011."
Fabiola Sianturi — California

Cruz Felipe Sibaja, West Covina CA

Address: 921 W Cameron Ave Apt 203 West Covina, CA 91790-4112
Concise Description of Bankruptcy Case 2:14-bk-10712-ER7: "West Covina, CA resident Cruz Felipe Sibaja's 01/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Cruz Felipe Sibaja — California

Edward Alfonso Sicairos, West Covina CA

Address: 1928 E Puente Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10852-BB: "In West Covina, CA, Edward Alfonso Sicairos filed for Chapter 7 bankruptcy in 2012-01-10. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012."
Edward Alfonso Sicairos — California

Gretna Sierra, West Covina CA

Address: 2932 E Hollingworth St West Covina, CA 91792
Bankruptcy Case 2:10-bk-51373-ER Overview: "West Covina, CA resident Gretna Sierra's September 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Gretna Sierra — California

Roderick Gibson Silva, West Covina CA

Address: 1307 Peppertree Cir West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-31744-BB7: "The bankruptcy filing by Roderick Gibson Silva, undertaken in 2013-08-29 in West Covina, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Roderick Gibson Silva — California

Rowena Silva, West Covina CA

Address: 1307 Peppertree Cir West Covina, CA 91792
Bankruptcy Case 2:10-bk-14621-SB Overview: "In a Chapter 7 bankruptcy case, Rowena Silva from West Covina, CA, saw her proceedings start in 2010-02-09 and complete by May 22, 2010, involving asset liquidation."
Rowena Silva — California

Leoncio Silva, West Covina CA

Address: 2427 Angela St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-64227-ER7: "West Covina, CA resident Leoncio Silva's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Leoncio Silva — California

Jonathan Sison, West Covina CA

Address: 2448 E Brenda St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-43556-BB7: "The case of Jonathan Sison in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 11, 2010 and discharged early 12/14/2010, focusing on asset liquidation to repay creditors."
Jonathan Sison — California

Yesenia Elizabeth Skoulphong, West Covina CA

Address: 320 S Citrus St Apt 106 West Covina, CA 91791-2179
Brief Overview of Bankruptcy Case 2:16-bk-12419-BB: "West Covina, CA resident Yesenia Elizabeth Skoulphong's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Yesenia Elizabeth Skoulphong — California

Michael Edward Slager, West Covina CA

Address: PO Box 335 West Covina, CA 91793
Concise Description of Bankruptcy Case 2:12-bk-25899-RK7: "The bankruptcy record of Michael Edward Slager from West Covina, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2012."
Michael Edward Slager — California

Joseph Slaughter, West Covina CA

Address: 1632 E Merced Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:12-bk-34739-RN: "The case of Joseph Slaughter in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 11.20.2012, focusing on asset liquidation to repay creditors."
Joseph Slaughter — California

Lois Faye Smalley, West Covina CA

Address: 1621 E Michelle St West Covina, CA 91791-3813
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-26252-WB: "Lois Faye Smalley's Chapter 13 bankruptcy in West Covina, CA started in 2009-06-25. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Lois Faye Smalley — California

Domanice Lashawn Smith, West Covina CA

Address: 1361 Brooktree Cir West Covina, CA 91792
Bankruptcy Case 2:13-bk-30744-PC Overview: "Domanice Lashawn Smith's Chapter 7 bankruptcy, filed in West Covina, CA in August 16, 2013, led to asset liquidation, with the case closing in December 3, 2013."
Domanice Lashawn Smith — California

Lou Anne Gonzales Snyder, West Covina CA

Address: 2217 Shirlee St West Covina, CA 91792
Bankruptcy Case 2:11-bk-10912-RN Summary: "West Covina, CA resident Lou Anne Gonzales Snyder's January 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2011."
Lou Anne Gonzales Snyder — California

Helen Maria Snyder, West Covina CA

Address: 709 S Mesita Pl West Covina, CA 91791-2723
Bankruptcy Case 2:14-bk-21723-BB Summary: "The bankruptcy filing by Helen Maria Snyder, undertaken in 2014-06-17 in West Covina, CA under Chapter 7, concluded with discharge in September 29, 2014 after liquidating assets."
Helen Maria Snyder — California

Soledad Solano, West Covina CA

Address: 17018 E Francisquito Ave West Covina, CA 91791-3827
Bankruptcy Case 2:15-bk-24300-WB Summary: "The bankruptcy filing by Soledad Solano, undertaken in 2015-09-15 in West Covina, CA under Chapter 7, concluded with discharge in 12/14/2015 after liquidating assets."
Soledad Solano — California

Nelson Solarte, West Covina CA

Address: 1838 E Workman Ave Apt 216 West Covina, CA 91791-4806
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21170-RK: "The bankruptcy filing by Nelson Solarte, undertaken in July 2015 in West Covina, CA under Chapter 7, concluded with discharge in 2015-10-13 after liquidating assets."
Nelson Solarte — California

Juana Solehaga, West Covina CA

Address: 2234 W Merced Ave Apt 102 West Covina, CA 91790-2438
Bankruptcy Case 2:14-bk-32111-RN Summary: "The bankruptcy filing by Juana Solehaga, undertaken in Nov 26, 2014 in West Covina, CA under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Juana Solehaga — California

Joseph Solis, West Covina CA

Address: 2118 Evangelina St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48319-BR: "In West Covina, CA, Joseph Solis filed for Chapter 7 bankruptcy in 09.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Joseph Solis — California

Jr Salvador Solis, West Covina CA

Address: 2406 S Ridgewood Dr Apt 1 West Covina, CA 91792
Bankruptcy Case 2:12-bk-51093-BB Overview: "West Covina, CA resident Jr Salvador Solis's 12.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2013."
Jr Salvador Solis — California

Rachel Antoinette Solis, West Covina CA

Address: 1350 E San Bernardino Rd Apt 168 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-24888-PC7: "The bankruptcy filing by Rachel Antoinette Solis, undertaken in 2011-04-06 in West Covina, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Rachel Antoinette Solis — California

Gilbert Barney Solomon, West Covina CA

Address: 702 S Glenn Alan Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-38667-BB: "The bankruptcy filing by Gilbert Barney Solomon, undertaken in July 1, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Gilbert Barney Solomon — California

Jorge Washington Soria, West Covina CA

Address: 1516 Elkwood Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-23330-TD: "West Covina, CA resident Jorge Washington Soria's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2013."
Jorge Washington Soria — California

Jose Dale Magat Soriano, West Covina CA

Address: 3525 Samantha Ave West Covina, CA 91792-2426
Brief Overview of Bankruptcy Case 2:15-bk-29145-NB: "West Covina, CA resident Jose Dale Magat Soriano's December 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-20."
Jose Dale Magat Soriano — California

Luisito M Soriano, West Covina CA

Address: 2532 S Azusa Ave West Covina, CA 91792-1642
Bankruptcy Case 2:16-bk-13212-VZ Summary: "The bankruptcy filing by Luisito M Soriano, undertaken in Mar 14, 2016 in West Covina, CA under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets."
Luisito M Soriano — California

Aida C Soriano, West Covina CA

Address: 2438 S Nadine St Apt 1 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-17790-PC: "In a Chapter 7 bankruptcy case, Aida C Soriano from West Covina, CA, saw her proceedings start in 2011-02-24 and complete by Jun 29, 2011, involving asset liquidation."
Aida C Soriano — California

Medlord Palalon Soriano, West Covina CA

Address: 2348 Gehrig St Apt A West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-39486-BB7: "The case of Medlord Palalon Soriano in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 07/10/2011 and discharged early 2011-11-12, focusing on asset liquidation to repay creditors."
Medlord Palalon Soriano — California

Santiago Roberto Carlos Sotelo, West Covina CA

Address: 348 E Michelle St West Covina, CA 91790-5030
Bankruptcy Case 2:16-bk-17814-BR Overview: "Santiago Roberto Carlos Sotelo's bankruptcy, initiated in Jun 13, 2016 and concluded by 2016-09-11 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago Roberto Carlos Sotelo — California

Juliet M Soto, West Covina CA

Address: 608 N Morris Ave West Covina, CA 91790-1416
Concise Description of Bankruptcy Case 2:14-bk-24556-BR7: "Juliet M Soto's bankruptcy, initiated in Jul 30, 2014 and concluded by November 10, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliet M Soto — California

Diaz Alfredo Soto, West Covina CA

Address: 3033 E Valley Blvd Spc 77 West Covina, CA 91792
Bankruptcy Case 2:12-bk-22704-RK Overview: "In a Chapter 7 bankruptcy case, Diaz Alfredo Soto from West Covina, CA, saw his proceedings start in Apr 10, 2012 and complete by 08.13.2012, involving asset liquidation."
Diaz Alfredo Soto — California

Nestor Camacan Sotto, West Covina CA

Address: 1733 Kate Ct West Covina, CA 91792
Bankruptcy Case 2:12-bk-14872-BB Summary: "In a Chapter 7 bankruptcy case, Nestor Camacan Sotto from West Covina, CA, saw his proceedings start in February 2012 and complete by 2012-06-14, involving asset liquidation."
Nestor Camacan Sotto — California

Michelle Mempin Soyangco, West Covina CA

Address: 1902 Hawaii St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40680-BB: "Michelle Mempin Soyangco's bankruptcy, initiated in 2011-07-18 and concluded by Nov 20, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Mempin Soyangco — California

Herbert Charles Spillman, West Covina CA

Address: 2000 S Brentwood Dr West Covina, CA 91792-1516
Concise Description of Bankruptcy Case 2:11-bk-30758-NB7: "May 12, 2011 marked the beginning of Herbert Charles Spillman's Chapter 13 bankruptcy in West Covina, CA, entailing a structured repayment schedule, completed by 2012-09-26."
Herbert Charles Spillman — California

Ana Agnes Sta, West Covina CA

Address: 1912 Vaquero St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61609-PC: "The case of Ana Agnes Sta in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 12.02.2010 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Ana Agnes Sta — California

Jeffrey Charles Stinchcomb, West Covina CA

Address: 1735 E Francisquito Ave Apt 5 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-11602-BB7: "The case of Jeffrey Charles Stinchcomb in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 01/12/2011 and discharged early 05/17/2011, focusing on asset liquidation to repay creditors."
Jeffrey Charles Stinchcomb — California

James Eric Stogsdill, West Covina CA

Address: 18909 Damasco St West Covina, CA 91792
Bankruptcy Case 2:13-bk-11806-TD Overview: "The bankruptcy record of James Eric Stogsdill from West Covina, CA, shows a Chapter 7 case filed in Jan 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2013."
James Eric Stogsdill — California

Angela Darlene Strange, West Covina CA

Address: 3610 S Nogales St Apt 104 West Covina, CA 91792-2733
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13546-BB: "The bankruptcy record of Angela Darlene Strange from West Covina, CA, shows a Chapter 7 case filed in March 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Angela Darlene Strange — California

Richard Strickland, West Covina CA

Address: 1639 E Marbury St West Covina, CA 91791
Bankruptcy Case 2:10-bk-50904-RN Overview: "The case of Richard Strickland in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-24 and discharged early 01/27/2011, focusing on asset liquidation to repay creditors."
Richard Strickland — California

Fernando Sturla, West Covina CA

Address: 1950 E Badillo St Apt 108 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-12247-RK7: "Fernando Sturla's bankruptcy, initiated in 2013-01-28 and concluded by May 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Sturla — California

Ivonne Sudhartio, West Covina CA

Address: PO Box 2676 West Covina, CA 91793
Bankruptcy Case 2:12-bk-24202-ER Summary: "The bankruptcy record of Ivonne Sudhartio from West Covina, CA, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2012."
Ivonne Sudhartio — California

Roger Batac Sulit, West Covina CA

Address: 3441 Tinker St Apt B West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-11576-TD: "In West Covina, CA, Roger Batac Sulit filed for Chapter 7 bankruptcy in Jan 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2013."
Roger Batac Sulit — California

Rosa Sumpter, West Covina CA

Address: 1350 E San Bernardino Rd Apt 151 West Covina, CA 91791-1092
Concise Description of Bankruptcy Case 2:15-bk-15910-BR7: "The case of Rosa Sumpter in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-15 and discharged early 07.14.2015, focusing on asset liquidation to repay creditors."
Rosa Sumpter — California

Anthony Sumpter, West Covina CA

Address: 1350 E San Bernardino Rd Apt 151 West Covina, CA 91791-1092
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15910-BR: "The case of Anthony Sumpter in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-15 and discharged early July 14, 2015, focusing on asset liquidation to repay creditors."
Anthony Sumpter — California

Montri Sunpanich, West Covina CA

Address: 1725 E Oakridge Cir West Covina, CA 91792
Bankruptcy Case 2:10-bk-12581-ER Summary: "Montri Sunpanich's bankruptcy, initiated in Jan 25, 2010 and concluded by 2010-05-24 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Montri Sunpanich — California

Napoleon Zamoranos Suyat, West Covina CA

Address: 744 N Azusa Ave Apt 223 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-33232-BR: "The case of Napoleon Zamoranos Suyat in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 2011-09-29, focusing on asset liquidation to repay creditors."
Napoleon Zamoranos Suyat — California

Raymond J Swearingen, West Covina CA

Address: 2149 E Vine Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35023-ER: "The case of Raymond J Swearingen in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-20 and discharged early 11/22/2012, focusing on asset liquidation to repay creditors."
Raymond J Swearingen — California

Khammouane Syavong, West Covina CA

Address: 3340 E Hilltonia Dr West Covina, CA 91792-2931
Concise Description of Bankruptcy Case 2:14-bk-24988-DS7: "The bankruptcy filing by Khammouane Syavong, undertaken in August 2014 in West Covina, CA under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Khammouane Syavong — California

Kenneth Szalonek, West Covina CA

Address: 3114 E Los Cerillos Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-11110-TD7: "The bankruptcy filing by Kenneth Szalonek, undertaken in 01.12.2010 in West Covina, CA under Chapter 7, concluded with discharge in 05/14/2010 after liquidating assets."
Kenneth Szalonek — California

Kevin Szalonek, West Covina CA

Address: 2694 E Garvey Ave S # 345 West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16814-VZ: "Kevin Szalonek's Chapter 7 bankruptcy, filed in West Covina, CA in 02/25/2010, led to asset liquidation, with the case closing in 06/07/2010."
Kevin Szalonek — California

Andrew Pagador Tacazon, West Covina CA

Address: 1737 E Nanette Ave Apt 2 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-21529-TD: "In West Covina, CA, Andrew Pagador Tacazon filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Andrew Pagador Tacazon — California

Minerva Dizon Taloma, West Covina CA

Address: 2438 S Nadine St Apt 1 West Covina, CA 91792-3561
Bankruptcy Case 2:16-bk-17524-RK Summary: "The bankruptcy filing by Minerva Dizon Taloma, undertaken in June 2016 in West Covina, CA under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Minerva Dizon Taloma — California

Ross D Taloma, West Covina CA

Address: 2438 S Nadine St Apt 1 West Covina, CA 91792
Bankruptcy Case 2:12-bk-47870-ER Overview: "The case of Ross D Taloma in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-13 and discharged early February 23, 2013, focusing on asset liquidation to repay creditors."
Ross D Taloma — California

Fernando Tan, West Covina CA

Address: 2735 E Melissa St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-17200-AA: "The bankruptcy record of Fernando Tan from West Covina, CA, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Fernando Tan — California

Kiem Liang Tan, West Covina CA

Address: 1800 S Nelson St Apt 187 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24039-BB: "The bankruptcy filing by Kiem Liang Tan, undertaken in Mar 31, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
Kiem Liang Tan — California

Jocelyn Galapin Tana, West Covina CA

Address: 2633 E Fenmead St West Covina, CA 91792-3032
Bankruptcy Case 2:15-bk-26084-BR Summary: "In West Covina, CA, Jocelyn Galapin Tana filed for Chapter 7 bankruptcy in 2015-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-18."
Jocelyn Galapin Tana — California

Raymond M Tarango, West Covina CA

Address: 203 S Cherrywood St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34629-RN: "Raymond M Tarango's bankruptcy, initiated in 07.17.2012 and concluded by Nov 19, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond M Tarango — California

Chatman Vionne Katherine Tassin, West Covina CA

Address: 1735 E Francisquito Ave Apt 3 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-30844-SK: "In West Covina, CA, Chatman Vionne Katherine Tassin filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2011."
Chatman Vionne Katherine Tassin — California

Mike L Taylor, West Covina CA

Address: 217 N Sunset Ave Apt 24 West Covina, CA 91790-2269
Bankruptcy Case 2:14-bk-28835-TD Summary: "West Covina, CA resident Mike L Taylor's October 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2015."
Mike L Taylor — California

Silvia Ann Taylor, West Covina CA

Address: 1625 S Siesta Ave West Covina, CA 91790-5620
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17685-BB: "In West Covina, CA, Silvia Ann Taylor filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
Silvia Ann Taylor — California

Troadio Dayao Tecson, West Covina CA

Address: 3101 April Way West Covina, CA 91792
Concise Description of Bankruptcy Case 2:09-bk-37378-VZ7: "In West Covina, CA, Troadio Dayao Tecson filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Troadio Dayao Tecson — California

Ramon Tejas, West Covina CA

Address: 3224 E Vermillion St West Covina, CA 91792-3211
Bankruptcy Case 2:15-bk-10583-ER Summary: "In West Covina, CA, Ramon Tejas filed for Chapter 7 bankruptcy in 01.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2015."
Ramon Tejas — California

Danny K Telles, West Covina CA

Address: 1361 E Fairgrove Ave West Covina, CA 91792-1425
Bankruptcy Case 2:15-bk-21674-BR Overview: "The bankruptcy record of Danny K Telles from West Covina, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
Danny K Telles — California

Gerardo Temores, West Covina CA

Address: 590 S Fernwood St Apt C10 West Covina, CA 91791-2615
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28768-ER: "The case of Gerardo Temores in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-02 and discharged early 12/31/2014, focusing on asset liquidation to repay creditors."
Gerardo Temores — California

Sharon Tenorio, West Covina CA

Address: 1809 E Lainie St West Covina, CA 91792
Bankruptcy Case 2:10-bk-26626-SB Overview: "Sharon Tenorio's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-04-28, led to asset liquidation, with the case closing in 08/08/2010."
Sharon Tenorio — California

Leonard Terrazas, West Covina CA

Address: 2115A E AROMA DR WEST COVINA, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-28183-RN7: "The bankruptcy filing by Leonard Terrazas, undertaken in 05/07/2010 in West Covina, CA under Chapter 7, concluded with discharge in August 17, 2010 after liquidating assets."
Leonard Terrazas — California

Art Hector Terrones, West Covina CA

Address: 1535 E Mardina St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27904-BR: "The bankruptcy record of Art Hector Terrones from West Covina, CA, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2011."
Art Hector Terrones — California

Shiow Tan Tessler, West Covina CA

Address: 3503 E Hillhaven Dr West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28559-RN: "In a Chapter 7 bankruptcy case, Shiow Tan Tessler from West Covina, CA, saw their proceedings start in 05.25.2012 and complete by September 2012, involving asset liquidation."
Shiow Tan Tessler — California

Silvia Solis Thomas, West Covina CA

Address: 2442 Nina St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-18650-ER7: "The bankruptcy record of Silvia Solis Thomas from West Covina, CA, shows a Chapter 7 case filed in 2012-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-14."
Silvia Solis Thomas — California

Manuel Tobias, West Covina CA

Address: 1626 E Natalie Ave Apt 2 West Covina, CA 91792
Bankruptcy Case 2:10-bk-13554-ER Summary: "The case of Manuel Tobias in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 1, 2010 and discharged early 2010-05-14, focusing on asset liquidation to repay creditors."
Manuel Tobias — California

Sin Ngian Toh, West Covina CA

Address: 633 S Glenn Alan Ave West Covina, CA 91791-2706
Bankruptcy Case 2:14-bk-31550-VZ Summary: "The case of Sin Ngian Toh in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 11.18.2014 and discharged early Feb 16, 2015, focusing on asset liquidation to repay creditors."
Sin Ngian Toh — California

Geejay Toledo, West Covina CA

Address: 2426 S Nancy St Apt 1 West Covina, CA 91792-1769
Brief Overview of Bankruptcy Case 2:15-bk-11649-DS: "Geejay Toledo's bankruptcy, initiated in 02.04.2015 and concluded by 05.04.2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geejay Toledo — California

Marlo Toledo, West Covina CA

Address: 560 S Azusa Ave Apt 236 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-11275-RN: "The case of Marlo Toledo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in January 16, 2013 and discharged early 2013-04-28, focusing on asset liquidation to repay creditors."
Marlo Toledo — California

Catherine Toledo, West Covina CA

Address: 2426 S Nancy St Apt 1 West Covina, CA 91792-1769
Bankruptcy Case 2:15-bk-11649-DS Overview: "In a Chapter 7 bankruptcy case, Catherine Toledo from West Covina, CA, saw her proceedings start in February 2015 and complete by 05/04/2015, involving asset liquidation."
Catherine Toledo — California

Joemil Lutero Tomabiene, West Covina CA

Address: 2451 S Manu Ln West Covina, CA 91792
Bankruptcy Case 2:11-bk-48487-EC Overview: "In a Chapter 7 bankruptcy case, Joemil Lutero Tomabiene from West Covina, CA, saw their proceedings start in 2011-09-10 and complete by 2012-01-13, involving asset liquidation."
Joemil Lutero Tomabiene — California

Wendy Lynn Tomlinson, West Covina CA

Address: 1809 W Adams Dr West Covina, CA 91790-1121
Bankruptcy Case 2:16-bk-14351-NB Summary: "West Covina, CA resident Wendy Lynn Tomlinson's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-04."
Wendy Lynn Tomlinson — California

Kristina Noel Tonkin, West Covina CA

Address: 1350 E San Bernardino Rd Apt 159 West Covina, CA 91791-1092
Bankruptcy Case 2:15-bk-26550-BB Summary: "In West Covina, CA, Kristina Noel Tonkin filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Kristina Noel Tonkin — California

Belinda Torres, West Covina CA

Address: 396 S California Ave Unit 683 West Covina, CA 91793-3427
Concise Description of Bankruptcy Case 2:15-bk-16706-ER7: "The case of Belinda Torres in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 04.28.2015 and discharged early Jul 27, 2015, focusing on asset liquidation to repay creditors."
Belinda Torres — California

Trinidad Gabriel Torres, West Covina CA

Address: 1229 Merryl Ln West Covina, CA 91792-1041
Brief Overview of Bankruptcy Case 2:15-bk-28908-BB: "The case of Trinidad Gabriel Torres in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early 2016-03-14, focusing on asset liquidation to repay creditors."
Trinidad Gabriel Torres — California

Alejandro Torres, West Covina CA

Address: 1613 S Siesta Ave West Covina, CA 91790-5620
Brief Overview of Bankruptcy Case 2:14-bk-24719-DS: "Alejandro Torres's Chapter 7 bankruptcy, filed in West Covina, CA in 07/31/2014, led to asset liquidation, with the case closing in 11/10/2014."
Alejandro Torres — California

Loriann Torres, West Covina CA

Address: 2700 S Azusa Ave Apt 133 West Covina, CA 91792-1646
Bankruptcy Case 2:14-bk-26242-DS Summary: "The bankruptcy filing by Loriann Torres, undertaken in 08.22.2014 in West Covina, CA under Chapter 7, concluded with discharge in December 8, 2014 after liquidating assets."
Loriann Torres — California

Benjamin Torres, West Covina CA

Address: 816 S Dancove Dr West Covina, CA 91791
Bankruptcy Case 2:09-bk-46652-ER Summary: "In West Covina, CA, Benjamin Torres filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Benjamin Torres — California

Herman Gaytan Torres, West Covina CA

Address: 1308 E Harvest Moon St West Covina, CA 91792
Bankruptcy Case 2:11-bk-15698-RN Overview: "In a Chapter 7 bankruptcy case, Herman Gaytan Torres from West Covina, CA, saw his proceedings start in 2011-02-10 and complete by June 2011, involving asset liquidation."
Herman Gaytan Torres — California

Eva A Torres, West Covina CA

Address: 2131 W San Bernardino Rd Spc 33 West Covina, CA 91790-1024
Brief Overview of Bankruptcy Case 2:16-bk-17300-RK: "Eva A Torres's Chapter 7 bankruptcy, filed in West Covina, CA in 06.01.2016, led to asset liquidation, with the case closing in 08/30/2016."
Eva A Torres — California

Gerson Torres, West Covina CA

Address: 2597 E Temple Ave Apt E West Covina, CA 91792
Bankruptcy Case 6:10-bk-38805-EC Overview: "In a Chapter 7 bankruptcy case, Gerson Torres from West Covina, CA, saw their proceedings start in 2010-09-07 and complete by 2011-01-10, involving asset liquidation."
Gerson Torres — California

Leslie Jean Torres, West Covina CA

Address: 3000 Jacqueline Dr West Covina, CA 91792
Bankruptcy Case 2:12-bk-43294-TD Overview: "The bankruptcy filing by Leslie Jean Torres, undertaken in 2012-10-02 in West Covina, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Leslie Jean Torres — California

Maria Torres, West Covina CA

Address: 2632 E Fenmead St West Covina, CA 91792
Bankruptcy Case 2:10-bk-55377-RN Summary: "In West Covina, CA, Maria Torres filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-24."
Maria Torres — California

Raymond Nunez Torres, West Covina CA

Address: 2700 S Azusa Ave Apt 133 West Covina, CA 91792-1646
Concise Description of Bankruptcy Case 2:14-bk-26242-DS7: "Raymond Nunez Torres's bankruptcy, initiated in August 2014 and concluded by December 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Nunez Torres — California

Jerry C Torres, West Covina CA

Address: 2131 W San Bernardino Rd Spc 33 West Covina, CA 91790-1024
Bankruptcy Case 2:16-bk-17300-RK Overview: "West Covina, CA resident Jerry C Torres's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-30."
Jerry C Torres — California

Diego Nicolas Torres, West Covina CA

Address: 1350 E San Bernardino Rd Apt 152 West Covina, CA 91791
Bankruptcy Case 2:12-bk-28914-RN Overview: "West Covina, CA resident Diego Nicolas Torres's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-02."
Diego Nicolas Torres — California

Explore Free Bankruptcy Records by State