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

Jerzan Torrez, West Covina CA

Address: 1965 Greenleaf Dr West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-21069-RN7: "The bankruptcy record of Jerzan Torrez from West Covina, CA, shows a Chapter 7 case filed in Mar 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Jerzan Torrez — California

Christina Maria Torruco, West Covina CA

Address: 200 N Grand Ave Apt 220 West Covina, CA 91791-1717
Bankruptcy Case 2:16-bk-18131-VZ Overview: "In West Covina, CA, Christina Maria Torruco filed for Chapter 7 bankruptcy in 06/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2016."
Christina Maria Torruco — California

Eduardo Torruco, West Covina CA

Address: 200 N Grand Ave Apt 220 West Covina, CA 91791-1717
Bankruptcy Case 2:16-bk-18131-VZ Summary: "In a Chapter 7 bankruptcy case, Eduardo Torruco from West Covina, CA, saw his proceedings start in 06.17.2016 and complete by September 15, 2016, involving asset liquidation."
Eduardo Torruco — California

Milagros O Totanes, West Covina CA

Address: 3033 E Valley Blvd Spc 147 West Covina, CA 91792
Bankruptcy Case 2:13-bk-10225-RK Overview: "Milagros O Totanes's Chapter 7 bankruptcy, filed in West Covina, CA in January 3, 2013, led to asset liquidation, with the case closing in 2013-04-15."
Milagros O Totanes — California

Thuy Ngoc Tran, West Covina CA

Address: 4018 S Forecastle Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13912-EC: "In a Chapter 7 bankruptcy case, Thuy Ngoc Tran from West Covina, CA, saw her proceedings start in Jan 28, 2011 and complete by June 2011, involving asset liquidation."
Thuy Ngoc Tran — California

Dung Hoang Trang, West Covina CA

Address: 731 S Evanwood Ave West Covina, CA 91790-3648
Bankruptcy Case 2:15-bk-22690-DS Summary: "West Covina, CA resident Dung Hoang Trang's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-10."
Dung Hoang Trang — California

Antonia Trejo, West Covina CA

Address: 223 S Meadow Rd West Covina, CA 91791-2025
Brief Overview of Bankruptcy Case 2:14-bk-25271-RK: "In West Covina, CA, Antonia Trejo filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2014."
Antonia Trejo — California

Mai Trinh, West Covina CA

Address: 2001 E Walnut Creek Pkwy West Covina, CA 91791-1950
Concise Description of Bankruptcy Case 2:15-bk-12642-ER7: "The bankruptcy record of Mai Trinh from West Covina, CA, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Mai Trinh — California

Ernesto Trivino, West Covina CA

Address: 1600 E Autumn Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-42542-BB7: "In West Covina, CA, Ernesto Trivino filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Ernesto Trivino — California

Jorge Antonio Trueba, West Covina CA

Address: 541 N Carvol Ave West Covina, CA 91790-1814
Brief Overview of Bankruptcy Case 2:14-bk-25427-RK: "The bankruptcy filing by Jorge Antonio Trueba, undertaken in 08/11/2014 in West Covina, CA under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Jorge Antonio Trueba — California

Rosa E Trueba, West Covina CA

Address: 541 N Carvol Ave West Covina, CA 91790-1814
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25427-RK: "In a Chapter 7 bankruptcy case, Rosa E Trueba from West Covina, CA, saw her proceedings start in 08.11.2014 and complete by 11.24.2014, involving asset liquidation."
Rosa E Trueba — California

Maria R Trujillo, West Covina CA

Address: 542 S Frankfurt Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43125-RN: "The case of Maria R Trujillo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 3, 2011 and discharged early December 6, 2011, focusing on asset liquidation to repay creditors."
Maria R Trujillo — California

Donna Dip Tsoi, West Covina CA

Address: 1317 E Idahome St West Covina, CA 91790-2328
Brief Overview of Bankruptcy Case 2:15-bk-17268-BB: "West Covina, CA resident Donna Dip Tsoi's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2015."
Donna Dip Tsoi — California

William Tsui, West Covina CA

Address: 1620 Cambridge Ct West Covina, CA 91791
Bankruptcy Case 2:11-bk-56481-RN Summary: "William Tsui's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-11-09, led to asset liquidation, with the case closing in March 2012."
William Tsui — California

Mauricio Turiel, West Covina CA

Address: 1009 Eclipse Way West Covina, CA 91792
Bankruptcy Case 2:12-bk-33939-RK Summary: "West Covina, CA resident Mauricio Turiel's Jul 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2012."
Mauricio Turiel — California

Stanislav Nikolov Tzenkov, West Covina CA

Address: 2218 Nebraska St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-37523-RN7: "Stanislav Nikolov Tzenkov's bankruptcy, initiated in 11.15.2013 and concluded by Feb 25, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanislav Nikolov Tzenkov — California

Elfis Roland Ubeda, West Covina CA

Address: 3557 Eucalyptus St West Covina, CA 91792
Bankruptcy Case 2:11-bk-24997-BB Overview: "Elfis Roland Ubeda's Chapter 7 bankruptcy, filed in West Covina, CA in April 2011, led to asset liquidation, with the case closing in August 9, 2011."
Elfis Roland Ubeda — California

Philip Ulloa, West Covina CA

Address: 131 S Turner Ave West Covina, CA 91791
Bankruptcy Case 2:11-bk-22643-TD Summary: "Philip Ulloa's bankruptcy, initiated in Mar 24, 2011 and concluded by 2011-07-27 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Ulloa — California

Edward Anthony Ulrich, West Covina CA

Address: 3440 E Hilltonia Dr West Covina, CA 91792-2933
Brief Overview of Bankruptcy Case 2:16-bk-18740-ER: "The case of Edward Anthony Ulrich in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 06.30.2016 and discharged early 09/28/2016, focusing on asset liquidation to repay creditors."
Edward Anthony Ulrich — California

Kathleen Anne Ulrich, West Covina CA

Address: 3440 E Hilltonia Dr West Covina, CA 91792-2933
Brief Overview of Bankruptcy Case 2:16-bk-18740-ER: "Kathleen Anne Ulrich's Chapter 7 bankruptcy, filed in West Covina, CA in 06/30/2016, led to asset liquidation, with the case closing in September 2016."
Kathleen Anne Ulrich — California

Evelinda Umpa, West Covina CA

Address: 2613 Greenleaf Dr West Covina, CA 91792
Bankruptcy Case 2:13-bk-22047-BR Overview: "The bankruptcy record of Evelinda Umpa from West Covina, CA, shows a Chapter 7 case filed in 05/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Evelinda Umpa — California

Kathleen G Urbino, West Covina CA

Address: 1021 S Glenn Alan Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-32955-BB: "The bankruptcy filing by Kathleen G Urbino, undertaken in 09.15.2013 in West Covina, CA under Chapter 7, concluded with discharge in 12.26.2013 after liquidating assets."
Kathleen G Urbino — California

Victor Leonard Urrea, West Covina CA

Address: 1916 Tillie Ct West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-30569-RN7: "Victor Leonard Urrea's Chapter 7 bankruptcy, filed in West Covina, CA in 05/11/2011, led to asset liquidation, with the case closing in 2011-09-13."
Victor Leonard Urrea — California

Franklin Fausto Urteaga, West Covina CA

Address: 2736 Greenleaf Dr West Covina, CA 91792
Bankruptcy Case 2:12-bk-33488-ER Overview: "The case of Franklin Fausto Urteaga in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early Nov 8, 2012, focusing on asset liquidation to repay creditors."
Franklin Fausto Urteaga — California

Carla Vaca, West Covina CA

Address: 927 E Herring Ave West Covina, CA 91790-4234
Concise Description of Bankruptcy Case 2:15-bk-27841-RN7: "West Covina, CA resident Carla Vaca's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2016."
Carla Vaca — California

Luis Vaca, West Covina CA

Address: 927 E Herring Ave West Covina, CA 91790-4234
Bankruptcy Case 2:15-bk-27841-RN Overview: "The bankruptcy record of Luis Vaca from West Covina, CA, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2016."
Luis Vaca — California

Alberto Valadez, West Covina CA

Address: 1800 S Nelson St Apt 181 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39129-WB: "In West Covina, CA, Alberto Valadez filed for Chapter 7 bankruptcy in 12/11/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2014."
Alberto Valadez — California

Brown Jocelyn Valdehuesa, West Covina CA

Address: 570 S Fernwood St # D6 West Covina, CA 91791
Bankruptcy Case 2:10-bk-50294-BR Overview: "In a Chapter 7 bankruptcy case, Brown Jocelyn Valdehuesa from West Covina, CA, saw her proceedings start in 09.21.2010 and complete by 2011-01-24, involving asset liquidation."
Brown Jocelyn Valdehuesa — California

Ashley Ann Valdez, West Covina CA

Address: 2641 E Highcastle St West Covina, CA 91792-3055
Brief Overview of Bankruptcy Case 6:15-bk-18711-MH: "The case of Ashley Ann Valdez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 08/31/2015 and discharged early 12.14.2015, focusing on asset liquidation to repay creditors."
Ashley Ann Valdez — California

Juan Valdez, West Covina CA

Address: 703 S Inman Rd West Covina, CA 91791
Bankruptcy Case 2:11-bk-60280-BB Summary: "The case of Juan Valdez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-09 and discharged early April 12, 2012, focusing on asset liquidation to repay creditors."
Juan Valdez — California

Garcia Christine Renee Valdez, West Covina CA

Address: 1456 Belmont Ave West Covina, CA 91790-4809
Bankruptcy Case 2:16-bk-16657-BR Overview: "Garcia Christine Renee Valdez's Chapter 7 bankruptcy, filed in West Covina, CA in 05/19/2016, led to asset liquidation, with the case closing in Aug 17, 2016."
Garcia Christine Renee Valdez — California

Antonio Adrian Valdez, West Covina CA

Address: 2641 E Highcastle St West Covina, CA 91792-3055
Bankruptcy Case 6:15-bk-18711-MH Overview: "The case of Antonio Adrian Valdez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-08-31 and discharged early Dec 14, 2015, focusing on asset liquidation to repay creditors."
Antonio Adrian Valdez — California

Nancy Valdez, West Covina CA

Address: 816 N Azusa Ave Apt 14 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-25611-BR: "West Covina, CA resident Nancy Valdez's 06/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Nancy Valdez — California

Espy Valencia, West Covina CA

Address: 1742 E Walnut Creek Pkwy West Covina, CA 91791
Bankruptcy Case 2:10-bk-19961-SB Summary: "West Covina, CA resident Espy Valencia's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2010."
Espy Valencia — California

Annette Valencia, West Covina CA

Address: 1940 E Walnut Creek Pkwy West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-17777-RN7: "West Covina, CA resident Annette Valencia's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2013."
Annette Valencia — California

Julieta Valenciano, West Covina CA

Address: 1821 Greenleaf Dr West Covina, CA 91792-1910
Bankruptcy Case 2:15-bk-21848-BR Overview: "The bankruptcy filing by Julieta Valenciano, undertaken in 07.28.2015 in West Covina, CA under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets."
Julieta Valenciano — California

Patimaporn Valiente, West Covina CA

Address: 2323 E Rebecca St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-23670-RN: "The bankruptcy record of Patimaporn Valiente from West Covina, CA, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Patimaporn Valiente — California

Alonso Vallado, West Covina CA

Address: 432 S Meadow Rd West Covina, CA 91791-2028
Bankruptcy Case 2:15-bk-20696-ER Overview: "The bankruptcy filing by Alonso Vallado, undertaken in July 6, 2015 in West Covina, CA under Chapter 7, concluded with discharge in 10.04.2015 after liquidating assets."
Alonso Vallado — California

Yuneun Vallado, West Covina CA

Address: 432 S Meadow Rd West Covina, CA 91791-2028
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20696-ER: "The bankruptcy filing by Yuneun Vallado, undertaken in 2015-07-06 in West Covina, CA under Chapter 7, concluded with discharge in 10/04/2015 after liquidating assets."
Yuneun Vallado — California

Elizabeth Katherine Valle, West Covina CA

Address: 761 N Foxdale Ave West Covina, CA 91790-1213
Concise Description of Bankruptcy Case 2:16-bk-18397-BR7: "In a Chapter 7 bankruptcy case, Elizabeth Katherine Valle from West Covina, CA, saw her proceedings start in 2016-06-23 and complete by 09.21.2016, involving asset liquidation."
Elizabeth Katherine Valle — California

Miguel Angel Valle, West Covina CA

Address: 1014 E Rowland Ave West Covina, CA 91790-1745
Bankruptcy Case 2:15-bk-12203-BR Summary: "The case of Miguel Angel Valle in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 13, 2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Miguel Angel Valle — California

Pedro Ismael Valle, West Covina CA

Address: 544 N Morris Ave West Covina, CA 91790-1414
Bankruptcy Case 2:15-bk-10407-RN Overview: "The case of Pedro Ismael Valle in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-12 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Pedro Ismael Valle — California

Robert Jesus Valle, West Covina CA

Address: 823 N Phillips Ave Apt 7P West Covina, CA 91791
Bankruptcy Case 2:12-bk-47688-ER Summary: "The case of Robert Jesus Valle in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-09 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Robert Jesus Valle — California

Cota Diana Valle, West Covina CA

Address: 734 N Broadmoor Ave West Covina, CA 91790-1208
Bankruptcy Case 2:15-bk-20560-RK Summary: "Cota Diana Valle's Chapter 7 bankruptcy, filed in West Covina, CA in 07.01.2015, led to asset liquidation, with the case closing in 2015-09-29."
Cota Diana Valle — California

Nancy Patricia Valles, West Covina CA

Address: 1836 Greenleaf Dr West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:13-bk-24461-BR: "In West Covina, CA, Nancy Patricia Valles filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Nancy Patricia Valles — California

Nas Hans Van, West Covina CA

Address: 3107 S Adrienne Dr West Covina, CA 91792
Bankruptcy Case 2:10-bk-45103-RN Overview: "Nas Hans Van's bankruptcy, initiated in Aug 20, 2010 and concluded by 2010-12-23 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nas Hans Van — California

Srima Vanexel, West Covina CA

Address: 1522 Lahaina St West Covina, CA 91792-1490
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33711-BB: "In a Chapter 7 bankruptcy case, Srima Vanexel from West Covina, CA, saw their proceedings start in 2014-12-29 and complete by 03/29/2015, involving asset liquidation."
Srima Vanexel — California

Maria Montes Varela, West Covina CA

Address: 812 N Azusa Ave Apt 17 West Covina, CA 91791-1088
Concise Description of Bankruptcy Case 2:15-bk-28557-RN7: "The case of Maria Montes Varela in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 4, 2015 and discharged early March 3, 2016, focusing on asset liquidation to repay creditors."
Maria Montes Varela — California

Noe A Varela, West Covina CA

Address: 2418 E Mardina St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-26917-BR7: "In a Chapter 7 bankruptcy case, Noe A Varela from West Covina, CA, saw his proceedings start in April 19, 2011 and complete by August 2011, involving asset liquidation."
Noe A Varela — California

Jesus Angel Vargas, West Covina CA

Address: 2036 E Shamwood St West Covina, CA 91791
Bankruptcy Case 2:12-bk-49073-RN Overview: "The bankruptcy filing by Jesus Angel Vargas, undertaken in 2012-11-26 in West Covina, CA under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Jesus Angel Vargas — California

Byron E Vasquez, West Covina CA

Address: 2043 E Larkwood St West Covina, CA 91791
Bankruptcy Case 2:11-bk-57287-ER Summary: "The case of Byron E Vasquez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 11/16/2011 and discharged early 2012-03-20, focusing on asset liquidation to repay creditors."
Byron E Vasquez — California

Francisco Javier Vasquez, West Covina CA

Address: 2010 Lynda Ln West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48257-BR: "The case of Francisco Javier Vasquez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 8, 2011 and discharged early January 11, 2012, focusing on asset liquidation to repay creditors."
Francisco Javier Vasquez — California

Francisco Salvador Vasquez, West Covina CA

Address: 3215 E Vermillion St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-30058-BR7: "In a Chapter 7 bankruptcy case, Francisco Salvador Vasquez from West Covina, CA, saw his proceedings start in 2011-05-07 and complete by Sep 9, 2011, involving asset liquidation."
Francisco Salvador Vasquez — California

Silvia P Vasquez, West Covina CA

Address: 1405 E Puente Ave West Covina, CA 91791-1061
Bankruptcy Case 2:09-bk-20913-SK Overview: "Silvia P Vasquez, a resident of West Covina, CA, entered a Chapter 13 bankruptcy plan in 2009-05-06, culminating in its successful completion by Jun 20, 2013."
Silvia P Vasquez — California

Michael Vasquez, West Covina CA

Address: 1801 E Cortez St Apt 202 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:12-bk-46718-RN: "In a Chapter 7 bankruptcy case, Michael Vasquez from West Covina, CA, saw their proceedings start in 10.31.2012 and complete by Feb 10, 2013, involving asset liquidation."
Michael Vasquez — California

Cynthia Beridiana Vazquez, West Covina CA

Address: 916 S Fircroft St West Covina, CA 91791-3304
Concise Description of Bankruptcy Case 2:14-bk-24115-BB7: "Cynthia Beridiana Vazquez's Chapter 7 bankruptcy, filed in West Covina, CA in 07.24.2014, led to asset liquidation, with the case closing in 11.10.2014."
Cynthia Beridiana Vazquez — California

Lisa Ann Vega, West Covina CA

Address: 2037 E Olin Pl West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35353-RN: "The bankruptcy record of Lisa Ann Vega from West Covina, CA, shows a Chapter 7 case filed in 2012-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2012."
Lisa Ann Vega — California

Angel Vega, West Covina CA

Address: 1532 E Thelborn St West Covina, CA 91791-1212
Concise Description of Bankruptcy Case 2:15-bk-25586-BR7: "In a Chapter 7 bankruptcy case, Angel Vega from West Covina, CA, saw their proceedings start in Oct 9, 2015 and complete by 01/07/2016, involving asset liquidation."
Angel Vega — California

Maria Vega, West Covina CA

Address: 907 S Glenview Rd West Covina, CA 91791-3134
Bankruptcy Case 2:15-bk-21553-TD Summary: "The bankruptcy record of Maria Vega from West Covina, CA, shows a Chapter 7 case filed in Jul 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2015."
Maria Vega — California

Ginalynn Roberto Velarde, West Covina CA

Address: 2914 E Virginia Ave Apt 43 West Covina, CA 91791-2162
Brief Overview of Bankruptcy Case 2:15-bk-25131-DS: "The bankruptcy filing by Ginalynn Roberto Velarde, undertaken in September 2015 in West Covina, CA under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Ginalynn Roberto Velarde — California

Gregory Steven Velarde, West Covina CA

Address: 2914 E Virginia Ave Apt 43 West Covina, CA 91791-2162
Brief Overview of Bankruptcy Case 2:15-bk-25131-DS: "The bankruptcy record of Gregory Steven Velarde from West Covina, CA, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2016."
Gregory Steven Velarde — California

David Gerardo Velasco, West Covina CA

Address: 2357 Gehrig St Apt A West Covina, CA 91792-4753
Concise Description of Bankruptcy Case 2:16-bk-15329-BB7: "The bankruptcy filing by David Gerardo Velasco, undertaken in 04/25/2016 in West Covina, CA under Chapter 7, concluded with discharge in 2016-07-24 after liquidating assets."
David Gerardo Velasco — California

Gregorio L Velasco, West Covina CA

Address: 3573 E Miriam Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-17437-BB Overview: "The bankruptcy filing by Gregorio L Velasco, undertaken in March 2013 in West Covina, CA under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Gregorio L Velasco — California

Gregory Daniel Velasco, West Covina CA

Address: 3573 E Miriam Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-43413-BB7: "In a Chapter 7 bankruptcy case, Gregory Daniel Velasco from West Covina, CA, saw his proceedings start in October 3, 2012 and complete by January 13, 2013, involving asset liquidation."
Gregory Daniel Velasco — California

Jessica Vanessa Velasquez, West Covina CA

Address: 1333 Parkside Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32434-BB: "West Covina, CA resident Jessica Vanessa Velasquez's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2012."
Jessica Vanessa Velasquez — California

Roxanne Velasquez, West Covina CA

Address: 830 S Del Cerro Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-32086-SK Overview: "The case of Roxanne Velasquez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-03 and discharged early 2013-12-09, focusing on asset liquidation to repay creditors."
Roxanne Velasquez — California

Brianna Velasquez, West Covina CA

Address: 1828 E THELBORN ST APT 2 WEST COVINA, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-30223-BB7: "The case of Brianna Velasquez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 19, 2010 and discharged early 2010-08-29, focusing on asset liquidation to repay creditors."
Brianna Velasquez — California

Camilia Ortiz Velasquez, West Covina CA

Address: 2700 S Azusa Ave Apt 269 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-61260-TD: "In West Covina, CA, Camilia Ortiz Velasquez filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-19."
Camilia Ortiz Velasquez — California

Cesar Velasquez, West Covina CA

Address: 227 N Walnuthaven Dr West Covina, CA 91790-2256
Concise Description of Bankruptcy Case 2:14-bk-23063-RK7: "West Covina, CA resident Cesar Velasquez's 07/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Cesar Velasquez — California

Williams Mauricio Velez, West Covina CA

Address: 2113 Anson Way West Covina, CA 91792
Bankruptcy Case 2:13-bk-22939-BR Summary: "Williams Mauricio Velez's bankruptcy, initiated in May 17, 2013 and concluded by August 27, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Mauricio Velez — California

Benigno Velez, West Covina CA

Address: 2727 Tory St West Covina, CA 91792
Bankruptcy Case 2:09-bk-42082-SB Overview: "The bankruptcy record of Benigno Velez from West Covina, CA, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Benigno Velez — California

Elia Veliz, West Covina CA

Address: 2434 Arline St West Covina, CA 91792
Bankruptcy Case 2:10-bk-19453-VZ Summary: "Elia Veliz's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-03-15, led to asset liquidation, with the case closing in 06/25/2010."
Elia Veliz — California

Marco T Venegas, West Covina CA

Address: 1504 E Jones Ct West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10117-RK: "Marco T Venegas's bankruptcy, initiated in 01.03.2012 and concluded by April 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco T Venegas — California

Oscar Venegas, West Covina CA

Address: 1049 S Willow Ave West Covina, CA 91790-2549
Concise Description of Bankruptcy Case 2:16-bk-18711-BR7: "In a Chapter 7 bankruptcy case, Oscar Venegas from West Covina, CA, saw his proceedings start in 06.30.2016 and complete by Sep 28, 2016, involving asset liquidation."
Oscar Venegas — California

Alex Venegas, West Covina CA

Address: 2028 Sheba Ct West Covina, CA 91792
Bankruptcy Case 2:12-bk-34248-BB Summary: "The case of Alex Venegas in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 07.13.2012 and discharged early 10.15.2012, focusing on asset liquidation to repay creditors."
Alex Venegas — California

Jorge M Vengco, West Covina CA

Address: 2026 S Grandview Ln West Covina, CA 91792
Bankruptcy Case 2:11-bk-11348-BB Summary: "The bankruptcy filing by Jorge M Vengco, undertaken in 01/11/2011 in West Covina, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jorge M Vengco — California

Jessica Verdugo, West Covina CA

Address: 1221 S Vanhorn Ave West Covina, CA 91790-2547
Bankruptcy Case 2:15-bk-29076-ER Overview: "The bankruptcy filing by Jessica Verdugo, undertaken in 12.18.2015 in West Covina, CA under Chapter 7, concluded with discharge in 03.17.2016 after liquidating assets."
Jessica Verdugo — California

Sharon Lynn Cantu Vidal, West Covina CA

Address: 19212 E Campton St West Covina, CA 91792-2801
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25647-RK: "The bankruptcy record of Sharon Lynn Cantu Vidal from West Covina, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-10."
Sharon Lynn Cantu Vidal — California

Melissa Vanessa Vidales, West Covina CA

Address: 712 N Myrtlewood Ave West Covina, CA 91791-1054
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21476-BR: "In West Covina, CA, Melissa Vanessa Vidales filed for Chapter 7 bankruptcy in 07/22/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2015."
Melissa Vanessa Vidales — California

Lidia Vignali, West Covina CA

Address: 540 S Azusa Ave Apt 147 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-57779-TD: "The bankruptcy record of Lidia Vignali from West Covina, CA, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2011."
Lidia Vignali — California

Ricardo Manuel Vilar, West Covina CA

Address: 1134 E Herring Ave West Covina, CA 91790-4322
Concise Description of Bankruptcy Case 2:15-bk-16437-BB7: "In West Covina, CA, Ricardo Manuel Vilar filed for Chapter 7 bankruptcy in 2015-04-23. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Ricardo Manuel Vilar — California

Sam L Villa, West Covina CA

Address: 1515 W Glenmere St West Covina, CA 91790-4536
Concise Description of Bankruptcy Case 2:14-bk-10884-SK7: "In West Covina, CA, Sam L Villa filed for Chapter 7 bankruptcy in Jan 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2014."
Sam L Villa — California

Janie Gomez Villa, West Covina CA

Address: 1231 W Francisquito Ave Apt 167 West Covina, CA 91790-4740
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26278-BR: "West Covina, CA resident Janie Gomez Villa's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Janie Gomez Villa — California

Yvette M Villafuerte, West Covina CA

Address: 2709 Glenhurst Pl West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-22530-BB7: "The bankruptcy record of Yvette M Villafuerte from West Covina, CA, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2012."
Yvette M Villafuerte — California

Frank X Villalobos, West Covina CA

Address: 3033 E Valley Blvd Spc 68 West Covina, CA 91792
Bankruptcy Case 2:13-bk-19876-RN Overview: "The case of Frank X Villalobos in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 04/16/2013 and discharged early 07.22.2013, focusing on asset liquidation to repay creditors."
Frank X Villalobos — California

Jr Ernesto Villalon, West Covina CA

Address: PO Box 868 West Covina, CA 91793
Brief Overview of Bankruptcy Case 6:10-bk-17636-PC: "Jr Ernesto Villalon's Chapter 7 bankruptcy, filed in West Covina, CA in March 2010, led to asset liquidation, with the case closing in 2010-06-27."
Jr Ernesto Villalon — California

Livinia Escueta Villanueva, West Covina CA

Address: 1319 Peppertree Cir West Covina, CA 91792-1465
Bankruptcy Case 2:16-bk-17884-DS Summary: "Livinia Escueta Villanueva's bankruptcy, initiated in June 2016 and concluded by Sep 12, 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Livinia Escueta Villanueva — California

Marinella Mariscotes Villanueva, West Covina CA

Address: 2600 S Azusa Ave Apt 109 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-44859-RK: "West Covina, CA resident Marinella Mariscotes Villanueva's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2013."
Marinella Mariscotes Villanueva — California

Cyrano Mayor Villanueva, West Covina CA

Address: 1319 Peppertree Cir West Covina, CA 91792-1465
Brief Overview of Bankruptcy Case 2:16-bk-17884-DS: "The bankruptcy filing by Cyrano Mayor Villanueva, undertaken in 2016-06-14 in West Covina, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Cyrano Mayor Villanueva — California

Amerphil Daral Villareal, West Covina CA

Address: 1901 E Amar Rd Apt 53 West Covina, CA 91792-1715
Concise Description of Bankruptcy Case 2:15-bk-14789-ER7: "Amerphil Daral Villareal's bankruptcy, initiated in March 29, 2015 and concluded by 06.27.2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amerphil Daral Villareal — California

Carlos Enrique Villareal, West Covina CA

Address: 1901 E Amar Rd Apt 53 West Covina, CA 91792-1715
Concise Description of Bankruptcy Case 2:15-bk-14789-ER7: "Carlos Enrique Villareal's Chapter 7 bankruptcy, filed in West Covina, CA in 03/29/2015, led to asset liquidation, with the case closing in 06/27/2015."
Carlos Enrique Villareal — California

Victor Villasenor, West Covina CA

Address: 1222 S Leland Ave Apt 64 West Covina, CA 91790-2426
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13594-BB: "Victor Villasenor's Chapter 7 bankruptcy, filed in West Covina, CA in March 2015, led to asset liquidation, with the case closing in June 2015."
Victor Villasenor — California

Rene Villasenor, West Covina CA

Address: 757 S Glenshaw Dr West Covina, CA 91790-3630
Bankruptcy Case 2:16-bk-16021-RK Summary: "The bankruptcy filing by Rene Villasenor, undertaken in May 6, 2016 in West Covina, CA under Chapter 7, concluded with discharge in 08/04/2016 after liquidating assets."
Rene Villasenor — California

Martin Villegas, West Covina CA

Address: 1027 S Montezuma Way West Covina, CA 91791-3702
Bankruptcy Case 2:15-bk-19168-ER Summary: "The case of Martin Villegas in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-06-08 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Martin Villegas — California

Roberto Inciong Villena, West Covina CA

Address: 3816 S Morganfield Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36611-BR: "The case of Roberto Inciong Villena in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-30 and discharged early January 10, 2010, focusing on asset liquidation to repay creditors."
Roberto Inciong Villena — California

Natividad Virata, West Covina CA

Address: 3207 E Quinnell Dr West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-49021-BB: "The bankruptcy record of Natividad Virata from West Covina, CA, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2013."
Natividad Virata — California

Elvira Capuli Vitug, West Covina CA

Address: 1823 E Amar Rd West Covina, CA 91792
Bankruptcy Case 2:13-bk-21429-RK Overview: "In West Covina, CA, Elvira Capuli Vitug filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Elvira Capuli Vitug — California

Khamphian Vongkesone, West Covina CA

Address: 2367 Gehrig St Apt A West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26529-TD: "In a Chapter 7 bankruptcy case, Khamphian Vongkesone from West Covina, CA, saw their proceedings start in 04.15.2011 and complete by Aug 18, 2011, involving asset liquidation."
Khamphian Vongkesone — California

Jr Anthony Joseph Votino, West Covina CA

Address: 3813 Mahogany St West Covina, CA 91792
Bankruptcy Case 2:12-bk-11248-BR Overview: "In West Covina, CA, Jr Anthony Joseph Votino filed for Chapter 7 bankruptcy in 2012-01-13. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2012."
Jr Anthony Joseph Votino — California

Nina Ny Vuong, West Covina CA

Address: 1917 Viola Ct West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-12306-VZ7: "In West Covina, CA, Nina Ny Vuong filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Nina Ny Vuong — California

Explore Free Bankruptcy Records by State