Website Logo

West Covina, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Covina.

Last updated on: April 07, 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

Lily Gonzalez, West Covina CA

Address: 1004 Harrington Way West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54864-BR: "The bankruptcy filing by Lily Gonzalez, undertaken in 10/19/2010 in West Covina, CA under Chapter 7, concluded with discharge in Feb 14, 2011 after liquidating assets."
Lily Gonzalez — California

Pedro Gonzalez, West Covina CA

Address: 2642 E Cortez St West Covina, CA 91791
Bankruptcy Case 2:10-bk-53330-BR Overview: "Pedro Gonzalez's bankruptcy, initiated in October 8, 2010 and concluded by Feb 10, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Gonzalez — California

Luis Gonzalez, West Covina CA

Address: 2453 E Mardina St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:09-bk-44601-SB: "West Covina, CA resident Luis Gonzalez's 12/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-20."
Luis Gonzalez — California

Efrain Gonzalez, West Covina CA

Address: 1737 S Lark Ellen Ave West Covina, CA 91792
Bankruptcy Case 2:12-bk-32089-PC Summary: "The bankruptcy filing by Efrain Gonzalez, undertaken in 06.26.2012 in West Covina, CA under Chapter 7, concluded with discharge in 10.29.2012 after liquidating assets."
Efrain Gonzalez — California

Francisco Gonzalez, West Covina CA

Address: 1517 E Herring Ave West Covina, CA 91791
Bankruptcy Case 2:09-bk-41905-EC Summary: "The bankruptcy filing by Francisco Gonzalez, undertaken in November 2009 in West Covina, CA under Chapter 7, concluded with discharge in 03/11/2010 after liquidating assets."
Francisco Gonzalez — California

Rolando Gonzalez, West Covina CA

Address: 1308 E Harvest Moon St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-21386-RN7: "Rolando Gonzalez's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-03-26, led to asset liquidation, with the case closing in July 6, 2010."
Rolando Gonzalez — California

Jose Alfredo Gonzalez, West Covina CA

Address: 243 N Bromley Ave West Covina, CA 91790-1904
Bankruptcy Case 2:14-bk-22143-WB Summary: "The bankruptcy filing by Jose Alfredo Gonzalez, undertaken in June 23, 2014 in West Covina, CA under Chapter 7, concluded with discharge in 10.27.2014 after liquidating assets."
Jose Alfredo Gonzalez — California

Dana Gonzalez, West Covina CA

Address: PO Box 156 West Covina, CA 91793
Bankruptcy Case 2:12-bk-46105-RN Summary: "West Covina, CA resident Dana Gonzalez's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2013."
Dana Gonzalez — California

Jennifer Gonzalez, West Covina CA

Address: 2600 S Azusa Ave Apt 102 West Covina, CA 91792-1601
Bankruptcy Case 2:16-bk-15651-BR Summary: "The bankruptcy record of Jennifer Gonzalez from West Covina, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2016."
Jennifer Gonzalez — California

Daniel Ismael Gonzalez, West Covina CA

Address: 1661 S. Maryland Avenue West Covina, CA 91790
Bankruptcy Case 2:14-bk-32631-RN Overview: "Daniel Ismael Gonzalez's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-12-05, led to asset liquidation, with the case closing in Mar 5, 2015."
Daniel Ismael Gonzalez — California

Esperanza Gonzalez, West Covina CA

Address: 200 N Grand Ave Apt 103 West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58148-RK: "In West Covina, CA, Esperanza Gonzalez filed for Chapter 7 bankruptcy in November 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2012."
Esperanza Gonzalez — California

Johnny Gonzalez, West Covina CA

Address: 1847 E Holly Oak Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:09-bk-40889-BR7: "The case of Johnny Gonzalez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 5, 2009 and discharged early 02/15/2010, focusing on asset liquidation to repay creditors."
Johnny Gonzalez — California

Yesenia Rivas De Gonzalez, West Covina CA

Address: 243 N Bromley Ave West Covina, CA 91790-1904
Bankruptcy Case 2:14-bk-22143-WB Overview: "Yesenia Rivas De Gonzalez's bankruptcy, initiated in June 2014 and concluded by October 27, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yesenia Rivas De Gonzalez — California

Jesse Gonzalez, West Covina CA

Address: 2155 E Garvey Ave N Ste B11 West Covina, CA 91791-1545
Bankruptcy Case 2:15-bk-10637-ER Summary: "Jesse Gonzalez's Chapter 7 bankruptcy, filed in West Covina, CA in January 16, 2015, led to asset liquidation, with the case closing in 04/16/2015."
Jesse Gonzalez — California

Peta S Graham, West Covina CA

Address: PO Box 1257 West Covina, CA 91793
Concise Description of Bankruptcy Case 6:13-bk-16610-MW7: "The case of Peta S Graham in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-12 and discharged early 2013-07-22, focusing on asset liquidation to repay creditors."
Peta S Graham — California

David Granados, West Covina CA

Address: 2517 E Walnut Creek Pkwy West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58994-BR: "The bankruptcy filing by David Granados, undertaken in November 2010 in West Covina, CA under Chapter 7, concluded with discharge in March 20, 2011 after liquidating assets."
David Granados — California

David Grandmaison, West Covina CA

Address: 1950 E Badillo St Apt 268 West Covina, CA 91791-1170
Bankruptcy Case 2:16-bk-17840-NB Overview: "David Grandmaison's bankruptcy, initiated in June 2016 and concluded by September 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Grandmaison — California

Investmen Greenfield, West Covina CA

Address: 3218 E Holt Ave West Covina, CA 91791
Bankruptcy Case 2:13-bk-38238-VZ Overview: "The case of Investmen Greenfield in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 11/26/2013 and discharged early 03/08/2014, focusing on asset liquidation to repay creditors."
Investmen Greenfield — California

Paul James Grieve, West Covina CA

Address: 125 S Cherrywood St West Covina, CA 91791
Bankruptcy Case 2:12-bk-11368-RK Overview: "The bankruptcy filing by Paul James Grieve, undertaken in Jan 13, 2012 in West Covina, CA under Chapter 7, concluded with discharge in 2012-05-17 after liquidating assets."
Paul James Grieve — California

Corine E Guajardo, West Covina CA

Address: 1517 W San Bernardino Rd Apt B West Covina, CA 91790-1036
Concise Description of Bankruptcy Case 2:14-bk-21274-BR7: "The case of Corine E Guajardo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 06.09.2014 and discharged early 2014-09-29, focusing on asset liquidation to repay creditors."
Corine E Guajardo — California

Bennie E Guerra, West Covina CA

Address: 2622 E Marlena St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35461-PC: "In West Covina, CA, Bennie E Guerra filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Bennie E Guerra — California

Manuel Guerrero, West Covina CA

Address: 1408 Starburst Dr West Covina, CA 91790-4543
Brief Overview of Bankruptcy Case 2:15-bk-13343-TD: "The bankruptcy record of Manuel Guerrero from West Covina, CA, shows a Chapter 7 case filed in 2015-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2015."
Manuel Guerrero — California

Sylvia M Guerrero, West Covina CA

Address: 1408 Starburst Dr West Covina, CA 91790-4543
Bankruptcy Case 2:15-bk-13343-TD Overview: "West Covina, CA resident Sylvia M Guerrero's Mar 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
Sylvia M Guerrero — California

Ronald Anthony Guerrero, West Covina CA

Address: 3033 E Valley Blvd Spc 48 West Covina, CA 91792-3318
Brief Overview of Bankruptcy Case 2:14-bk-25958-RK: "Ronald Anthony Guerrero's bankruptcy, initiated in 2014-08-19 and concluded by 2014-12-08 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Anthony Guerrero — California

Paulette Elaine Gutierrez, West Covina CA

Address: 1843 S Summerplace Dr West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-23506-BR7: "In a Chapter 7 bankruptcy case, Paulette Elaine Gutierrez from West Covina, CA, saw her proceedings start in 05.23.2013 and complete by 2013-08-26, involving asset liquidation."
Paulette Elaine Gutierrez — California

David Mathew Gutierrez, West Covina CA

Address: 1840 S Nelson St Apt 68 West Covina, CA 91792
Bankruptcy Case 2:11-bk-37994-PC Overview: "David Mathew Gutierrez's Chapter 7 bankruptcy, filed in West Covina, CA in 06.29.2011, led to asset liquidation, with the case closing in 2011-11-01."
David Mathew Gutierrez — California

De Galvez Agueda Gutierrez, West Covina CA

Address: 1015 W Trenton Way West Covina, CA 91790-4842
Bankruptcy Case 2:15-bk-16617-BR Summary: "De Galvez Agueda Gutierrez's bankruptcy, initiated in 04/27/2015 and concluded by 2015-07-26 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Galvez Agueda Gutierrez — California

Debra J Gutierrez, West Covina CA

Address: 2135 E Mardina St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29376-BB: "In West Covina, CA, Debra J Gutierrez filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Debra J Gutierrez — California

Walsh Ruth A Gutierrez, West Covina CA

Address: 1515 W Francisquito Ave West Covina, CA 91790-4533
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14938-BR: "In a Chapter 7 bankruptcy case, Walsh Ruth A Gutierrez from West Covina, CA, saw her proceedings start in 03/31/2015 and complete by 2015-06-29, involving asset liquidation."
Walsh Ruth A Gutierrez — California

Leahmari S Gutierrez, West Covina CA

Address: 3022 Glenhurst St West Covina, CA 91792
Bankruptcy Case 2:13-bk-31385-RN Summary: "The case of Leahmari S Gutierrez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-26 and discharged early Dec 9, 2013, focusing on asset liquidation to repay creditors."
Leahmari S Gutierrez — California

Yader Gutierrez, West Covina CA

Address: 424 N La Breda Ave West Covina, CA 91791-1435
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25000-BB: "The bankruptcy record of Yader Gutierrez from West Covina, CA, shows a Chapter 7 case filed in 09/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Yader Gutierrez — California

Miguel A Gutierrez, West Covina CA

Address: 1840 S Nelson St Apt 68 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39190-TD: "The case of Miguel A Gutierrez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in December 2013 and discharged early March 24, 2014, focusing on asset liquidation to repay creditors."
Miguel A Gutierrez — California

Jr Antonio Guzman, West Covina CA

Address: 1860 E Stuart Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-15556-TD: "In West Covina, CA, Jr Antonio Guzman filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2010."
Jr Antonio Guzman — California

Philip Jacob Guzman, West Covina CA

Address: 1300 E Michelle St West Covina, CA 91790-5335
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13057-BB: "West Covina, CA resident Philip Jacob Guzman's 02.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Philip Jacob Guzman — California

Jaime Guzman, West Covina CA

Address: 1801 Jennifer Pl West Covina, CA 91792
Bankruptcy Case 2:13-bk-30897-RN Overview: "Jaime Guzman's bankruptcy, initiated in 08.20.2013 and concluded by 2013-11-25 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Guzman — California

Ravinna Rada Guzman, West Covina CA

Address: 1300 E Michelle St West Covina, CA 91790-5335
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13057-BB: "In West Covina, CA, Ravinna Rada Guzman filed for Chapter 7 bankruptcy in 02.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-08."
Ravinna Rada Guzman — California

Stephan Haah, West Covina CA

Address: 1510 S Westridge Rd West Covina, CA 91791-4313
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24669-BR: "The case of Stephan Haah in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in September 23, 2015 and discharged early 2015-12-22, focusing on asset liquidation to repay creditors."
Stephan Haah — California

Willie Nemiah Haigler, West Covina CA

Address: 1404 E Fairgrove Ave West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-20257-PC7: "Willie Nemiah Haigler's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-03-10, led to asset liquidation, with the case closing in 07/13/2011."
Willie Nemiah Haigler — California

Michael Anthony Hajkowski, West Covina CA

Address: 111 N Fairway Ln Apt 21 West Covina, CA 91791
Bankruptcy Case 2:11-bk-14501-BB Overview: "In West Covina, CA, Michael Anthony Hajkowski filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2011."
Michael Anthony Hajkowski — California

John Hall, West Covina CA

Address: 1835 Gemini St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45360-BR: "In West Covina, CA, John Hall filed for Chapter 7 bankruptcy in 2009-12-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
John Hall — California

Feby Hamawi, West Covina CA

Address: 1356 Parkside Dr West Covina, CA 91792-1480
Concise Description of Bankruptcy Case 2:14-bk-32569-RK7: "The bankruptcy filing by Feby Hamawi, undertaken in 2014-12-05 in West Covina, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Feby Hamawi — California

Tamisha Hammons, West Covina CA

Address: 2450 Pauline St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47544-TD: "Tamisha Hammons's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-09-02, led to asset liquidation, with the case closing in 2011-01-05."
Tamisha Hammons — California

Robbyanto Handjojo, West Covina CA

Address: 1427 E Harvest Moon St West Covina, CA 91792
Bankruptcy Case 2:13-bk-35700-ER Overview: "In West Covina, CA, Robbyanto Handjojo filed for Chapter 7 bankruptcy in 2013-10-22. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2014."
Robbyanto Handjojo — California

Jr Clifford Hansen, West Covina CA

Address: 731 S Inman Rd West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-35539-RN: "Jr Clifford Hansen's Chapter 7 bankruptcy, filed in West Covina, CA in Jun 23, 2010, led to asset liquidation, with the case closing in October 2010."
Jr Clifford Hansen — California

William Orn Hansen, West Covina CA

Address: 2840 E Virginia Ave West Covina, CA 91791
Bankruptcy Case 2:13-bk-26877-BR Summary: "William Orn Hansen's bankruptcy, initiated in 06/28/2013 and concluded by 2013-10-08 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Orn Hansen — California

Anwar Haq, West Covina CA

Address: 4128 S Foxlake Ave West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50969-RN: "Anwar Haq's bankruptcy, initiated in Sep 24, 2010 and concluded by January 27, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anwar Haq — California

Lauren Miyuki Haramoto, West Covina CA

Address: 1800 E Aroma Dr Apt 115 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-43415-RN7: "The bankruptcy record of Lauren Miyuki Haramoto from West Covina, CA, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Lauren Miyuki Haramoto — California

Yolanda Lorraine Harmon, West Covina CA

Address: 1949 E Norma Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-20126-RK7: "The case of Yolanda Lorraine Harmon in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-21 and discharged early 2012-07-24, focusing on asset liquidation to repay creditors."
Yolanda Lorraine Harmon — California

Art Jason Harms, West Covina CA

Address: 3033 E Valley Blvd Spc 130 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-28975-TD: "The case of Art Jason Harms in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 10.02.2012, focusing on asset liquidation to repay creditors."
Art Jason Harms — California

Julius A Harris, West Covina CA

Address: 1838 E Badillo St Apt 16 West Covina, CA 91791
Bankruptcy Case 2:11-bk-20481-BR Overview: "The bankruptcy filing by Julius A Harris, undertaken in Mar 11, 2011 in West Covina, CA under Chapter 7, concluded with discharge in Jul 14, 2011 after liquidating assets."
Julius A Harris — California

Tayeko Hashitsume, West Covina CA

Address: 1950 E Badillo St Apt 174 West Covina, CA 91791
Bankruptcy Case 2:11-bk-11601-PC Overview: "The case of Tayeko Hashitsume in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Tayeko Hashitsume — California

Fabian Hassan, West Covina CA

Address: 1845 E Danes Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-60584-VZ: "The bankruptcy filing by Fabian Hassan, undertaken in November 24, 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Fabian Hassan — California

Yaminha Rachel Hebrank, West Covina CA

Address: 1422 E Rowland Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-23481-RK7: "The bankruptcy filing by Yaminha Rachel Hebrank, undertaken in Apr 16, 2012 in West Covina, CA under Chapter 7, concluded with discharge in 2012-08-19 after liquidating assets."
Yaminha Rachel Hebrank — California

Renate Henderson, West Covina CA

Address: 1811 Sage St West Covina, CA 91791-4102
Bankruptcy Case 2:14-bk-26432-RK Overview: "The bankruptcy filing by Renate Henderson, undertaken in 2014-08-27 in West Covina, CA under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Renate Henderson — California

Gordo Jowell Hermio, West Covina CA

Address: 3109 Greenleaf Ct West Covina, CA 91792
Bankruptcy Case 2:10-bk-26677-SB Overview: "Gordo Jowell Hermio's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-04-29, led to asset liquidation, with the case closing in 2010-08-09."
Gordo Jowell Hermio — California

Esperanza Maribel Hermosillo, West Covina CA

Address: 1608 W Harbert St Apt 3 West Covina, CA 91790-2118
Bankruptcy Case 2:15-bk-10526-BR Overview: "West Covina, CA resident Esperanza Maribel Hermosillo's 01.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2015."
Esperanza Maribel Hermosillo — California

Jesus Ramon Hermosillo, West Covina CA

Address: 1608 W Harbert St Apt 3 West Covina, CA 91790-2118
Bankruptcy Case 2:15-bk-10526-BR Summary: "West Covina, CA resident Jesus Ramon Hermosillo's 01.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2015."
Jesus Ramon Hermosillo — California

Gladys M Hernandez, West Covina CA

Address: 130 S Meadow Rd West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55793-RK: "The bankruptcy filing by Gladys M Hernandez, undertaken in 2011-11-03 in West Covina, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Gladys M Hernandez — California

Kenneth Crusita Hernandez, West Covina CA

Address: 2522 E Walnut Creek Pkwy West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-22598-ER7: "The bankruptcy filing by Kenneth Crusita Hernandez, undertaken in 05/14/2013 in West Covina, CA under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Kenneth Crusita Hernandez — California

Miguel Angel Hernandez, West Covina CA

Address: 131 S Barranca St Apt 283 West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21411-BB: "In West Covina, CA, Miguel Angel Hernandez filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2012."
Miguel Angel Hernandez — California

Mayne Hernandez, West Covina CA

Address: 851 S Sunset Ave Apt 122 West Covina, CA 91790-5547
Concise Description of Bankruptcy Case 2:15-bk-17768-DS7: "The bankruptcy filing by Mayne Hernandez, undertaken in May 2015 in West Covina, CA under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Mayne Hernandez — California

Stacey Marie Hernandez, West Covina CA

Address: 229 S Sentous Ave West Covina, CA 91792-2813
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23420-TD: "Stacey Marie Hernandez's Chapter 7 bankruptcy, filed in West Covina, CA in July 2014, led to asset liquidation, with the case closing in Oct 27, 2014."
Stacey Marie Hernandez — California

Patrick Isacc Hernandez, West Covina CA

Address: 229 S Sentous Ave West Covina, CA 91792-2813
Bankruptcy Case 2:14-bk-23420-TD Overview: "West Covina, CA resident Patrick Isacc Hernandez's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Patrick Isacc Hernandez — California

Johanna Melissa Hernandez, West Covina CA

Address: 941 W Cameron Ave Apt 102 West Covina, CA 91790-4124
Brief Overview of Bankruptcy Case 2:16-bk-15341-TD: "In West Covina, CA, Johanna Melissa Hernandez filed for Chapter 7 bankruptcy in 04.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2016."
Johanna Melissa Hernandez — California

Jose Maria Hernandez, West Covina CA

Address: 542 S Frankfurt Ave West Covina, CA 91792-3105
Brief Overview of Bankruptcy Case 2:15-bk-28549-WB: "Jose Maria Hernandez's bankruptcy, initiated in 2015-12-04 and concluded by March 3, 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Maria Hernandez — California

Renato L Hernandez, West Covina CA

Address: 1600 E Natalie Ave Apt 3 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-51589-TD7: "Renato L Hernandez's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-12-20, led to asset liquidation, with the case closing in 2013-04-01."
Renato L Hernandez — California

Jamie Maritza Hernandez, West Covina CA

Address: 1905 W Adams Dr West Covina, CA 91790-1123
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24044-BR: "The bankruptcy filing by Jamie Maritza Hernandez, undertaken in July 2014 in West Covina, CA under Chapter 7, concluded with discharge in 2014-11-10 after liquidating assets."
Jamie Maritza Hernandez — California

Frank E Hernandez, West Covina CA

Address: 2583 E Temple Ave Apt G West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22790-ER: "In a Chapter 7 bankruptcy case, Frank E Hernandez from West Covina, CA, saw their proceedings start in 2013-05-15 and complete by 08/25/2013, involving asset liquidation."
Frank E Hernandez — California

Maria De Jesus Hernandez, West Covina CA

Address: 2001 Stacey Ct West Covina, CA 91792-2437
Bankruptcy Case 2:16-bk-13057-TD Summary: "Maria De Jesus Hernandez's Chapter 7 bankruptcy, filed in West Covina, CA in Mar 10, 2016, led to asset liquidation, with the case closing in Jun 8, 2016."
Maria De Jesus Hernandez — California

Angel Hernandez, West Covina CA

Address: 3433 E CORTEZ ST WEST COVINA, CA 91791
Bankruptcy Case 6:10-bk-24708-MJ Overview: "In West Covina, CA, Angel Hernandez filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2010."
Angel Hernandez — California

Ardon Edgar F Hernandez, West Covina CA

Address: 208 S Hillward Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-24277-PC: "West Covina, CA resident Ardon Edgar F Hernandez's Apr 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2011."
Ardon Edgar F Hernandez — California

Mario A Hernandez, West Covina CA

Address: 1928 Hendee St West Covina, CA 91792-2317
Brief Overview of Bankruptcy Case 2:15-bk-29531-ER: "In a Chapter 7 bankruptcy case, Mario A Hernandez from West Covina, CA, saw their proceedings start in December 31, 2015 and complete by Mar 30, 2016, involving asset liquidation."
Mario A Hernandez — California

Alejandro Hernandez, West Covina CA

Address: 2436 E Walnut Creek Pkwy West Covina, CA 91791
Bankruptcy Case 2:13-bk-34394-TD Summary: "The bankruptcy filing by Alejandro Hernandez, undertaken in 10/03/2013 in West Covina, CA under Chapter 7, concluded with discharge in 2014-01-13 after liquidating assets."
Alejandro Hernandez — California

Daniel Alonso Hernandez, West Covina CA

Address: 2001 Stacey Ct West Covina, CA 91792-2437
Bankruptcy Case 2:16-bk-13057-TD Summary: "West Covina, CA resident Daniel Alonso Hernandez's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Daniel Alonso Hernandez — California

Beverly Billones Hernando, West Covina CA

Address: 2705 Tory St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-10895-ER7: "The case of Beverly Billones Hernando in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-10 and discharged early 2012-05-14, focusing on asset liquidation to repay creditors."
Beverly Billones Hernando — California

Raquel Stella Herrera, West Covina CA

Address: 2301 W Merced Ave West Covina, CA 91790-2440
Concise Description of Bankruptcy Case 2:14-bk-21607-TD7: "Raquel Stella Herrera's Chapter 7 bankruptcy, filed in West Covina, CA in Jun 13, 2014, led to asset liquidation, with the case closing in September 2014."
Raquel Stella Herrera — California

Cecelia Herrera, West Covina CA

Address: 119 S Mockingbird Ln West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-58311-BB: "Cecelia Herrera's Chapter 7 bankruptcy, filed in West Covina, CA in Nov 10, 2010, led to asset liquidation, with the case closing in 2011-03-15."
Cecelia Herrera — California

Laura Justo Herrera, West Covina CA

Address: 755 N Sunset Ave Apt 24 West Covina, CA 91790-1242
Bankruptcy Case 2:14-bk-21787-RK Overview: "In a Chapter 7 bankruptcy case, Laura Justo Herrera from West Covina, CA, saw her proceedings start in 2014-06-17 and complete by October 2014, involving asset liquidation."
Laura Justo Herrera — California

James M Hetzel, West Covina CA

Address: 909 S Spring Meadow Dr West Covina, CA 91791-3441
Bankruptcy Case 2:09-bk-33562-NB Summary: "Filing for Chapter 13 bankruptcy in 09.01.2009, James M Hetzel from West Covina, CA, structured a repayment plan, achieving discharge in 2013-02-20."
James M Hetzel — California

Sr Houn Hib, West Covina CA

Address: 1816 E Greenville Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:09-bk-44234-SB7: "Sr Houn Hib's Chapter 7 bankruptcy, filed in West Covina, CA in 2009-12-04, led to asset liquidation, with the case closing in 03.16.2010."
Sr Houn Hib — California

Stanley Masao Higa, West Covina CA

Address: 2338 E Walnut Creek Pkwy West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18821-TD: "The bankruptcy record of Stanley Masao Higa from West Covina, CA, shows a Chapter 7 case filed in 03/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Stanley Masao Higa — California

Gilda Villarico Hilado, West Covina CA

Address: 1910 Yvonne St West Covina, CA 91792
Bankruptcy Case 2:11-bk-22736-TD Overview: "The bankruptcy filing by Gilda Villarico Hilado, undertaken in 03.25.2011 in West Covina, CA under Chapter 7, concluded with discharge in Jul 28, 2011 after liquidating assets."
Gilda Villarico Hilado — California

Brock Anthony Hill, West Covina CA

Address: 2318 Lindsey Ct West Covina, CA 91792-2564
Bankruptcy Case 2:14-bk-28817-ER Summary: "Brock Anthony Hill's bankruptcy, initiated in 10.02.2014 and concluded by 2014-12-31 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brock Anthony Hill — California

Laurie Marie Hill, West Covina CA

Address: 2318 Lindsey Ct West Covina, CA 91792-2564
Brief Overview of Bankruptcy Case 2:14-bk-28817-ER: "In West Covina, CA, Laurie Marie Hill filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2014."
Laurie Marie Hill — California

Omari Japri Hines, West Covina CA

Address: 851 S Sunset Ave Apt 190 West Covina, CA 91790-5501
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22623-RN: "Omari Japri Hines's Chapter 7 bankruptcy, filed in West Covina, CA in Aug 11, 2015, led to asset liquidation, with the case closing in November 2015."
Omari Japri Hines — California

Alejandro Hinojosa, West Covina CA

Address: 1327 E Fairgrove Ave West Covina, CA 91792
Bankruptcy Case 2:13-bk-33333-SK Overview: "Alejandro Hinojosa's bankruptcy, initiated in September 2013 and concluded by December 30, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Hinojosa — California

Sarah Ho, West Covina CA

Address: 926 S Donna Beth Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:09-bk-45497-VK: "In a Chapter 7 bankruptcy case, Sarah Ho from West Covina, CA, saw her proceedings start in 12/15/2009 and complete by 2010-03-27, involving asset liquidation."
Sarah Ho — California

Michael Ho, West Covina CA

Address: 2325 S Lynn Ct West Covina, CA 91792
Bankruptcy Case 2:10-bk-55998-ER Summary: "The bankruptcy filing by Michael Ho, undertaken in 2010-10-26 in West Covina, CA under Chapter 7, concluded with discharge in 02/28/2011 after liquidating assets."
Michael Ho — California

Jeanette Araceli Hobayan, West Covina CA

Address: 1757 Fairridge Cir West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-14252-ER: "Jeanette Araceli Hobayan's bankruptcy, initiated in 2011-01-31 and concluded by 06.05.2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Araceli Hobayan — California

Nancy Mylene Hodges, West Covina CA

Address: 2700 S Azusa Ave West Covina, CA 91792-1608
Concise Description of Bankruptcy Case 2:15-bk-16800-BB7: "Nancy Mylene Hodges's Chapter 7 bankruptcy, filed in West Covina, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-28."
Nancy Mylene Hodges — California

Jason Frederick Hodges, West Covina CA

Address: 2700 S Azusa Ave West Covina, CA 91792-1608
Brief Overview of Bankruptcy Case 2:15-bk-16800-BB: "Jason Frederick Hodges's Chapter 7 bankruptcy, filed in West Covina, CA in 04/29/2015, led to asset liquidation, with the case closing in 07/28/2015."
Jason Frederick Hodges — California

Maria Angela Talabis Holanda, West Covina CA

Address: 1327 W Lighthall St West Covina, CA 91790-3926
Bankruptcy Case 2:15-bk-16354-RN Summary: "In a Chapter 7 bankruptcy case, Maria Angela Talabis Holanda from West Covina, CA, saw her proceedings start in April 22, 2015 and complete by Jul 21, 2015, involving asset liquidation."
Maria Angela Talabis Holanda — California

Eugene Rashid Holloway, West Covina CA

Address: 2333 Cravath Ct Apt A West Covina, CA 91792
Bankruptcy Case 2:11-bk-33939-PC Summary: "West Covina, CA resident Eugene Rashid Holloway's 2011-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2011."
Eugene Rashid Holloway — California

June Hong, West Covina CA

Address: 910 E Francisquito Ave West Covina, CA 91790-5410
Bankruptcy Case 2:15-bk-21353-WB Summary: "In a Chapter 7 bankruptcy case, June Hong from West Covina, CA, saw her proceedings start in 07/20/2015 and complete by October 2015, involving asset liquidation."
June Hong — California

Richard Hilton Hooker, West Covina CA

Address: 2700 S Azusa Ave Apt 295 West Covina, CA 91792
Bankruptcy Case 2:11-bk-62907-TD Summary: "Richard Hilton Hooker's Chapter 7 bankruptcy, filed in West Covina, CA in December 2011, led to asset liquidation, with the case closing in 2012-05-04."
Richard Hilton Hooker — California

Kenneth Frank Hopper, West Covina CA

Address: 1804 E Vine Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28445-PC: "The bankruptcy record of Kenneth Frank Hopper from West Covina, CA, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Kenneth Frank Hopper — California

Jon Allen Hopton, West Covina CA

Address: 1709 E Charlinda St West Covina, CA 91791-2608
Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-14792-VZ: "April 2008 marked the beginning of Jon Allen Hopton's Chapter 13 bankruptcy in West Covina, CA, entailing a structured repayment schedule, completed by 02/27/2013."
Jon Allen Hopton — California

Hazel Marie Horton, West Covina CA

Address: 2655 Greenbriar Pl West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43835-EC: "Hazel Marie Horton's bankruptcy, initiated in 2011-08-09 and concluded by December 12, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hazel Marie Horton — California

Luther Howard, West Covina CA

Address: 2736 E Valley View Ave West Covina, CA 91792-3028
Bankruptcy Case 2:16-bk-15673-BB Summary: "Luther Howard's Chapter 7 bankruptcy, filed in West Covina, CA in April 2016, led to asset liquidation, with the case closing in Jul 28, 2016."
Luther Howard — California

Hennie Rozier Howard, West Covina CA

Address: 2736 E Valley View Ave West Covina, CA 91792-3028
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15673-BB: "In West Covina, CA, Hennie Rozier Howard filed for Chapter 7 bankruptcy in 04/29/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2016."
Hennie Rozier Howard — California

Explore Free Bankruptcy Records by State