West Covina, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Covina.
Last updated on:
April 07, 2025
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
Jimmy Chia Hsin Hsieh, West Covina CA
Address: 1848 Connecticut St West Covina, CA 91792-2460
Concise Description of Bankruptcy Case 2:15-bk-21409-RN7: "The case of Jimmy Chia Hsin Hsieh in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-20 and discharged early Oct 18, 2015, focusing on asset liquidation to repay creditors."
Jimmy Chia Hsin Hsieh — California
Chi Hua Hu, West Covina CA
Address: 3226 E Bali Dr West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-37414-EC: "Chi Hua Hu's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-06-24, led to asset liquidation, with the case closing in 2011-10-27."
Chi Hua Hu — California
Long Huang, West Covina CA
Address: 1313 S Sandy Hill Dr West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17162-RN: "In a Chapter 7 bankruptcy case, Long Huang from West Covina, CA, saw his proceedings start in February 2010 and complete by 06.08.2010, involving asset liquidation."
Long Huang — California
Michael Shao Hwa Huang, West Covina CA
Address: 1063 Holiday Dr West Covina, CA 91791
Bankruptcy Case 2:11-bk-19307-BB Summary: "The bankruptcy filing by Michael Shao Hwa Huang, undertaken in Mar 4, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 07/07/2011 after liquidating assets."
Michael Shao Hwa Huang — California
Jaime Huerta, West Covina CA
Address: 2620 E Fenmead St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-22010-BB: "Jaime Huerta's bankruptcy, initiated in March 2010 and concluded by Jul 10, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Huerta — California
Alfonso Huerta, West Covina CA
Address: 1901 E Amar Rd Apt 7 West Covina, CA 91792
Bankruptcy Case 2:13-bk-30887-BB Summary: "In West Covina, CA, Alfonso Huerta filed for Chapter 7 bankruptcy in August 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2013."
Alfonso Huerta — California
Kimberly Yvette Hunt, West Covina CA
Address: 1424 W Village Ln West Covina, CA 91790-1259
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32215-TD: "The case of Kimberly Yvette Hunt in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 11/26/2014 and discharged early 02/24/2015, focusing on asset liquidation to repay creditors."
Kimberly Yvette Hunt — California
Carolyn E Hunter, West Covina CA
Address: 1809 E Cortez St Apt 217 West Covina, CA 91791-2681
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25753-DS: "In a Chapter 7 bankruptcy case, Carolyn E Hunter from West Covina, CA, saw her proceedings start in August 2014 and complete by November 24, 2014, involving asset liquidation."
Carolyn E Hunter — California
Truc Huynh, West Covina CA
Address: 404 S Hillborn Ave West Covina, CA 91791
Bankruptcy Case 2:14-bk-33077-RN Summary: "Truc Huynh's bankruptcy, initiated in 12.15.2014 and concluded by 03/15/2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Truc Huynh — California
John Hwang, West Covina CA
Address: 2936 E Virginia Ave Apt 52 West Covina, CA 91791
Bankruptcy Case 2:10-bk-40916-BR Summary: "West Covina, CA resident John Hwang's 07.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2010."
John Hwang — California
Claudia Ibanez, West Covina CA
Address: 1341 E Idahome St West Covina, CA 91790-2328
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16434-TD: "The bankruptcy record of Claudia Ibanez from West Covina, CA, shows a Chapter 7 case filed in 2015-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2015."
Claudia Ibanez — California
Alfeo Ibardolasa, West Covina CA
Address: 1418 Apollo West Covina, CA 91790-3324
Concise Description of Bankruptcy Case 2:15-bk-27099-BB7: "West Covina, CA resident Alfeo Ibardolasa's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2016."
Alfeo Ibardolasa — California
Nenita Ibardolasa, West Covina CA
Address: 1418 Apollo West Covina, CA 91790-3324
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27099-BB: "In West Covina, CA, Nenita Ibardolasa filed for Chapter 7 bankruptcy in 11/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2016."
Nenita Ibardolasa — California
Esther Ibarra, West Covina CA
Address: 1404 E Verness St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-22827-ER: "In a Chapter 7 bankruptcy case, Esther Ibarra from West Covina, CA, saw her proceedings start in May 16, 2013 and complete by 2013-08-26, involving asset liquidation."
Esther Ibarra — California
Arce Esteban Ibarra, West Covina CA
Address: 1615 E Nanette Ave Apt 3 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-54660-RN7: "The bankruptcy filing by Arce Esteban Ibarra, undertaken in October 2010 in West Covina, CA under Chapter 7, concluded with discharge in 02.20.2011 after liquidating assets."
Arce Esteban Ibarra — California
Ronald Lewis Icenogle, West Covina CA
Address: 1306 E Puente Ave West Covina, CA 91790-1361
Bankruptcy Case 2:15-bk-19700-BB Overview: "West Covina, CA resident Ronald Lewis Icenogle's June 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2015."
Ronald Lewis Icenogle — California
Alicia Iglesia, West Covina CA
Address: 420 Capron Ave West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-13506-VK: "Alicia Iglesia's bankruptcy, initiated in 02.01.2010 and concluded by May 14, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Iglesia — California
Jr Ceferino Ignacio, West Covina CA
Address: 1941 Greenleaf Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38183-RN: "In a Chapter 7 bankruptcy case, Jr Ceferino Ignacio from West Covina, CA, saw their proceedings start in 2011-06-30 and complete by 2011-11-02, involving asset liquidation."
Jr Ceferino Ignacio — California
Mara Ignacio, West Covina CA
Address: 1901 E Amar Rd Apt 135 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16292-VK: "In West Covina, CA, Mara Ignacio filed for Chapter 7 bankruptcy in 2010-02-22. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2010."
Mara Ignacio — California
Reginald Aquino Ilao, West Covina CA
Address: 2712 E Maria Ct West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-57080-RK7: "In a Chapter 7 bankruptcy case, Reginald Aquino Ilao from West Covina, CA, saw his proceedings start in 11.14.2011 and complete by March 18, 2012, involving asset liquidation."
Reginald Aquino Ilao — California
Nicholas Julian Ileczko, West Covina CA
Address: 1655 E Autumn Dr West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44821-TD: "The bankruptcy filing by Nicholas Julian Ileczko, undertaken in 2012-10-16 in West Covina, CA under Chapter 7, concluded with discharge in 2013-01-26 after liquidating assets."
Nicholas Julian Ileczko — California
Yasuhisa Ishikawa, West Covina CA
Address: 1259 S Sandy Hill Dr West Covina, CA 91791
Bankruptcy Case 2:10-bk-42990-ER Summary: "Yasuhisa Ishikawa's bankruptcy, initiated in 2010-08-06 and concluded by 2010-12-09 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yasuhisa Ishikawa — California
Danial Isida, West Covina CA
Address: 3419 Paula St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24028-GM: "In a Chapter 7 bankruptcy case, Danial Isida from West Covina, CA, saw his proceedings start in October 22, 2009 and complete by Feb 1, 2010, involving asset liquidation."
Danial Isida — California
Hiroshi Itoh, West Covina CA
Address: 2736 Tory St West Covina, CA 91792
Bankruptcy Case 2:09-bk-38381-VK Summary: "The bankruptcy record of Hiroshi Itoh from West Covina, CA, shows a Chapter 7 case filed in 10/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2010."
Hiroshi Itoh — California
Gregory T Iwasaki, West Covina CA
Address: 320 S Citrus St Apt 214 West Covina, CA 91791-2153
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27314-BB: "In West Covina, CA, Gregory T Iwasaki filed for Chapter 7 bankruptcy in November 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Gregory T Iwasaki — California
Paul Iwata, West Covina CA
Address: 1835 Gemini St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19163-GM: "In a Chapter 7 bankruptcy case, Paul Iwata from West Covina, CA, saw their proceedings start in 07.27.2010 and complete by 2010-11-29, involving asset liquidation."
Paul Iwata — California
Rosy Jacuinde, West Covina CA
Address: 3224 E Valley View Ave West Covina, CA 91792
Bankruptcy Case 2:12-bk-51745-BR Summary: "West Covina, CA resident Rosy Jacuinde's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-02."
Rosy Jacuinde — California
Freeda Jaeger, West Covina CA
Address: 225 S Azusa Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-46424-PC7: "In West Covina, CA, Freeda Jaeger filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-30."
Freeda Jaeger — California
Jeffrey Jaitov, West Covina CA
Address: 1800 E Aroma Dr Apt 223 West Covina, CA 91791
Bankruptcy Case 2:12-bk-44054-RK Overview: "In West Covina, CA, Jeffrey Jaitov filed for Chapter 7 bankruptcy in October 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jeffrey Jaitov — California
Cynthia Jaquez, West Covina CA
Address: 117 S Mockingbird Ln Apt 3 West Covina, CA 91791
Bankruptcy Case 2:13-bk-36544-ER Summary: "In a Chapter 7 bankruptcy case, Cynthia Jaquez from West Covina, CA, saw her proceedings start in 11/01/2013 and complete by February 11, 2014, involving asset liquidation."
Cynthia Jaquez — California
Corinna Albert Jaramillo, West Covina CA
Address: 406 N La Breda Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-24518-ER7: "The bankruptcy filing by Corinna Albert Jaramillo, undertaken in 04.25.2012 in West Covina, CA under Chapter 7, concluded with discharge in 08/28/2012 after liquidating assets."
Corinna Albert Jaramillo — California
Gerardo G Javier, West Covina CA
Address: 2430 S Ridgewood Dr Apt 3 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12501-RN: "The bankruptcy record of Gerardo G Javier from West Covina, CA, shows a Chapter 7 case filed in Jan 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2013."
Gerardo G Javier — California
Lea Jebeile, West Covina CA
Address: 1522 E Mardina St West Covina, CA 91791-1310
Bankruptcy Case 2:15-bk-12943-RK Summary: "In West Covina, CA, Lea Jebeile filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Lea Jebeile — California
Yolanda Esparza Jensen, West Covina CA
Address: 2017 Scott Rd West Covina, CA 91792
Bankruptcy Case 2:12-bk-25264-RN Summary: "The case of Yolanda Esparza Jensen in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early Sep 2, 2012, focusing on asset liquidation to repay creditors."
Yolanda Esparza Jensen — California
Razvan Jercan, West Covina CA
Address: 3100 La Puente Rd West Covina, CA 91792
Bankruptcy Case 2:10-bk-14818-BB Summary: "Razvan Jercan's Chapter 7 bankruptcy, filed in West Covina, CA in February 2010, led to asset liquidation, with the case closing in May 23, 2010."
Razvan Jercan — California
Mario Enrique Jerez, West Covina CA
Address: 728 S Hollenbeck St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-46368-TD7: "The bankruptcy record of Mario Enrique Jerez from West Covina, CA, shows a Chapter 7 case filed in 10.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2013."
Mario Enrique Jerez — California
Jessica Jeronimo, West Covina CA
Address: 2108 E Daniels Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-31593-RK7: "The bankruptcy filing by Jessica Jeronimo, undertaken in August 28, 2013 in West Covina, CA under Chapter 7, concluded with discharge in 12.08.2013 after liquidating assets."
Jessica Jeronimo — California
Katherine Joyce Jeter, West Covina CA
Address: 1513 Elkwood Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-32868-RN: "Katherine Joyce Jeter's bankruptcy, initiated in 05/26/2011 and concluded by September 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Joyce Jeter — California
Juan Marquina Jimenez, West Covina CA
Address: 202 S Robin Rd West Covina, CA 91791
Bankruptcy Case 2:13-bk-23774-ER Summary: "In a Chapter 7 bankruptcy case, Juan Marquina Jimenez from West Covina, CA, saw their proceedings start in 2013-05-24 and complete by September 2013, involving asset liquidation."
Juan Marquina Jimenez — California
Stacy Jimenez, West Covina CA
Address: 323 S Myrtlewood St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-45466-BR7: "The bankruptcy record of Stacy Jimenez from West Covina, CA, shows a Chapter 7 case filed in Aug 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 26, 2010."
Stacy Jimenez — California
Carlos Hurtado Jimenez, West Covina CA
Address: PO Box 2068 West Covina, CA 91793-2068
Bankruptcy Case 2:15-bk-21495-RN Summary: "In West Covina, CA, Carlos Hurtado Jimenez filed for Chapter 7 bankruptcy in 07.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Carlos Hurtado Jimenez — California
Donald Jimenez, West Covina CA
Address: 109 N Fairway Ln Apt 10 West Covina, CA 91791-1731
Bankruptcy Case 2:14-bk-24011-RN Overview: "Donald Jimenez's bankruptcy, initiated in 07.23.2014 and concluded by 2014-11-03 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Jimenez — California
Cheryl Denise Jimenez, West Covina CA
Address: 131 S Barranca St Apt 364 West Covina, CA 91791-2259
Brief Overview of Bankruptcy Case 2:14-bk-32451-TD: "The bankruptcy record of Cheryl Denise Jimenez from West Covina, CA, shows a Chapter 7 case filed in 2014-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2015."
Cheryl Denise Jimenez — California
Marie Esther Jimenez, West Covina CA
Address: PO Box 2068 West Covina, CA 91793-2068
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21495-RN: "Marie Esther Jimenez's Chapter 7 bankruptcy, filed in West Covina, CA in July 22, 2015, led to asset liquidation, with the case closing in 2015-10-20."
Marie Esther Jimenez — California
Joanne Joe, West Covina CA
Address: 130 S Turner Ave West Covina, CA 91791-1841
Bankruptcy Case 2:09-bk-37926-SK Overview: "The bankruptcy record for Joanne Joe from West Covina, CA, under Chapter 13, filed in 2009-10-13, involved setting up a repayment plan, finalized by 2012-12-27."
Joanne Joe — California
Ruby Raychelle P Johnson, West Covina CA
Address: 2100 S Lark Ellen Ave Apt 24 West Covina, CA 91792
Bankruptcy Case 2:11-bk-24456-TD Summary: "Ruby Raychelle P Johnson's Chapter 7 bankruptcy, filed in West Covina, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-07."
Ruby Raychelle P Johnson — California
Alberta Johnson, West Covina CA
Address: 560 S Azusa Ave Apt 140 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:10-bk-41754-BR7: "The bankruptcy filing by Alberta Johnson, undertaken in July 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Alberta Johnson — California
Marvin D Johnson, West Covina CA
Address: 2709 E Melissa St West Covina, CA 91792-2220
Brief Overview of Bankruptcy Case 2:14-bk-23922-DS: "In West Covina, CA, Marvin D Johnson filed for Chapter 7 bankruptcy in 2014-07-22. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2014."
Marvin D Johnson — California
Iii Louie Johnson, West Covina CA
Address: 442 S MYRTLEWOOD ST WEST COVINA, CA 91791
Bankruptcy Case 2:10-bk-28914-TD Summary: "Iii Louie Johnson's bankruptcy, initiated in 2010-05-12 and concluded by August 22, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Louie Johnson — California
Donnell Brent Jones, West Covina CA
Address: 2929 S Citrus St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:11-bk-31009-BB7: "The bankruptcy filing by Donnell Brent Jones, undertaken in May 13, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Donnell Brent Jones — California
Michael Jones, West Covina CA
Address: 2043 E Daniels Ave West Covina, CA 91791
Concise Description of Bankruptcy Case 2:09-bk-45149-ER7: "Michael Jones's Chapter 7 bankruptcy, filed in West Covina, CA in 12.11.2009, led to asset liquidation, with the case closing in 03.23.2010."
Michael Jones — California
Gladys Jones, West Covina CA
Address: 1840 S Nelson St Apt 121 West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-15685-ER: "The bankruptcy filing by Gladys Jones, undertaken in 02.17.2010 in West Covina, CA under Chapter 7, concluded with discharge in 05/30/2010 after liquidating assets."
Gladys Jones — California
Rose Marie Jones, West Covina CA
Address: 310 N Shadydale Ave West Covina, CA 91790-1644
Concise Description of Bankruptcy Case 2:14-bk-24502-TD7: "In a Chapter 7 bankruptcy case, Rose Marie Jones from West Covina, CA, saw her proceedings start in 07.30.2014 and complete by 11.17.2014, involving asset liquidation."
Rose Marie Jones — California
Dorothy Jones, West Covina CA
Address: 1942 Hawaii St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-35774-RN: "Dorothy Jones's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-06-24, led to asset liquidation, with the case closing in Oct 27, 2010."
Dorothy Jones — California
Leon Owen Jones, West Covina CA
Address: 1043 S Glendora Ave Ste F West Covina, CA 91790-4956
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12149-BB: "Leon Owen Jones's bankruptcy, initiated in February 2015 and concluded by May 26, 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Owen Jones — California
Arthur Edward Jordan, West Covina CA
Address: 1815 E Cortez St Apt 127 West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37349-ER: "The bankruptcy record of Arthur Edward Jordan from West Covina, CA, shows a Chapter 7 case filed in 2009-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Arthur Edward Jordan — California
Sylvia Juarez, West Covina CA
Address: 3033 E Valley Blvd Spc 97 West Covina, CA 91792-3322
Brief Overview of Bankruptcy Case 2:14-bk-22621-ER: "The bankruptcy record of Sylvia Juarez from West Covina, CA, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2014."
Sylvia Juarez — California
Armando Juarez, West Covina CA
Address: 2100 S Lark Ellen Ave Apt 30 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35793-ER: "The case of Armando Juarez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in July 27, 2012 and discharged early 2012-11-29, focusing on asset liquidation to repay creditors."
Armando Juarez — California
Raul Joe Juarez, West Covina CA
Address: 3033 E Valley Blvd Spc 97 West Covina, CA 91792-3322
Bankruptcy Case 2:14-bk-22621-ER Summary: "The bankruptcy record of Raul Joe Juarez from West Covina, CA, shows a Chapter 7 case filed in 06.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Raul Joe Juarez — California
Eddy Juarez, West Covina CA
Address: 1341 E Idahome St West Covina, CA 91790-2328
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16434-TD: "In a Chapter 7 bankruptcy case, Eddy Juarez from West Covina, CA, saw his proceedings start in 04.23.2015 and complete by July 2015, involving asset liquidation."
Eddy Juarez — California
Elsa Marie Juarez, West Covina CA
Address: 1950 E Badillo St Apt 172 West Covina, CA 91791-1177
Bankruptcy Case 2:14-bk-21700-VZ Overview: "In West Covina, CA, Elsa Marie Juarez filed for Chapter 7 bankruptcy in June 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2014."
Elsa Marie Juarez — California
Sandra A Juarez, West Covina CA
Address: 1844 E Woodgate Dr West Covina, CA 91792-1952
Bankruptcy Case 2:14-bk-28179-BR Overview: "The bankruptcy record of Sandra A Juarez from West Covina, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-23."
Sandra A Juarez — California
Yoon Jung, West Covina CA
Address: 3805 Sycamore St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29481-BR: "The case of Yoon Jung in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 05/15/2010 and discharged early August 25, 2010, focusing on asset liquidation to repay creditors."
Yoon Jung — California
Dodjie Jurado, West Covina CA
Address: 2043 E Loraine St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:10-bk-32638-RN: "Dodjie Jurado's Chapter 7 bankruptcy, filed in West Covina, CA in Jun 3, 2010, led to asset liquidation, with the case closing in 10/06/2010."
Dodjie Jurado — California
Moctezuma Lilia Justo, West Covina CA
Address: 755 N Sunset Ave Apt 24 West Covina, CA 91790-1242
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21793-TD: "In West Covina, CA, Moctezuma Lilia Justo filed for Chapter 7 bankruptcy in 06.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2014."
Moctezuma Lilia Justo — California
Frank Edward Kane, West Covina CA
Address: 2334 E Larkwood St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11916-BB: "In a Chapter 7 bankruptcy case, Frank Edward Kane from West Covina, CA, saw their proceedings start in 01.14.2011 and complete by May 19, 2011, involving asset liquidation."
Frank Edward Kane — California
Ii Lawrence Earl Karger, West Covina CA
Address: 216 S Citrus St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-43753-BB: "In a Chapter 7 bankruptcy case, Ii Lawrence Earl Karger from West Covina, CA, saw his proceedings start in 2011-08-08 and complete by December 11, 2011, involving asset liquidation."
Ii Lawrence Earl Karger — California
David Shaw Kasai, West Covina CA
Address: 2203 Calle Puebla West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-35845-BR7: "David Shaw Kasai's bankruptcy, initiated in June 2011 and concluded by Oct 18, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Shaw Kasai — California
Nathan Micah Keeter, West Covina CA
Address: 1012 W Durness St West Covina, CA 91790-4046
Bankruptcy Case 2:14-bk-11597-BR Summary: "West Covina, CA resident Nathan Micah Keeter's 01/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Nathan Micah Keeter — California
Sarah Louise Keeter, West Covina CA
Address: 1012 W Durness St West Covina, CA 91790-4046
Bankruptcy Case 2:14-bk-11597-BR Summary: "The bankruptcy filing by Sarah Louise Keeter, undertaken in January 2014 in West Covina, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Sarah Louise Keeter — California
Monique Kennedy, West Covina CA
Address: 1521 Hilo St West Covina, CA 91792
Bankruptcy Case 2:09-bk-38296-VZ Overview: "Monique Kennedy's Chapter 7 bankruptcy, filed in West Covina, CA in 10.15.2009, led to asset liquidation, with the case closing in 2010-02-05."
Monique Kennedy — California
Kristie Kessel, West Covina CA
Address: 1918 Hawaii St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:09-bk-43909-BR: "West Covina, CA resident Kristie Kessel's Dec 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2010."
Kristie Kessel — California
Abdul Kayum Khan, West Covina CA
Address: 216 S Citrus St West Covina, CA 91791
Bankruptcy Case 2:13-bk-14179-TD Overview: "Abdul Kayum Khan's bankruptcy, initiated in Feb 19, 2013 and concluded by May 28, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Kayum Khan — California
Rambler Santos Khawsy, West Covina CA
Address: 1729 E Michelle St West Covina, CA 91791-3814
Brief Overview of Bankruptcy Case 2:14-bk-28666-NB: "In West Covina, CA, Rambler Santos Khawsy filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Rambler Santos Khawsy — California
Merry Christine Kilpatrick, West Covina CA
Address: 812 N Azusa Ave Apt 3 West Covina, CA 91791
Bankruptcy Case 2:11-bk-32398-EC Overview: "The bankruptcy filing by Merry Christine Kilpatrick, undertaken in 2011-05-24 in West Covina, CA under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Merry Christine Kilpatrick — California
Byung Moon Kim, West Covina CA
Address: 3708 Louisiana St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21435-RK: "The case of Byung Moon Kim in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 08.05.2013, focusing on asset liquidation to repay creditors."
Byung Moon Kim — California
Joseph Gongwon Kim, West Covina CA
Address: 2600 S Azusa Ave Apt 226 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-20958-BR7: "Joseph Gongwon Kim's bankruptcy, initiated in 03/15/2011 and concluded by 2011-07-18 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Gongwon Kim — California
Su Kim, West Covina CA
Address: 1415 S Montezuma Way West Covina, CA 91791
Bankruptcy Case 2:10-bk-34988-AA Summary: "West Covina, CA resident Su Kim's Jun 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2010."
Su Kim — California
Chong Kim, West Covina CA
Address: 2551 E Temple Ave Apt F West Covina, CA 91792
Bankruptcy Case 2:10-bk-35497-RN Summary: "In West Covina, CA, Chong Kim filed for Chapter 7 bankruptcy in 06/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
Chong Kim — California
Valerie Annette King, West Covina CA
Address: 1815 E Amar Rd West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-45787-BR: "Valerie Annette King's bankruptcy, initiated in 10.24.2012 and concluded by 02.03.2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Annette King — California
Roland Kleber, West Covina CA
Address: 127 S Homerest Ave West Covina, CA 91791
Bankruptcy Case 2:11-bk-16462-PC Overview: "In a Chapter 7 bankruptcy case, Roland Kleber from West Covina, CA, saw his proceedings start in 02/15/2011 and complete by Jun 20, 2011, involving asset liquidation."
Roland Kleber — California
Robert Douglas Knadel, West Covina CA
Address: 1244 E Shalene St West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-17293-VZ: "In West Covina, CA, Robert Douglas Knadel filed for Chapter 7 bankruptcy in Feb 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Robert Douglas Knadel — California
James Knickerbocker, West Covina CA
Address: 3535 E Miriam Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-36798-TD: "In West Covina, CA, James Knickerbocker filed for Chapter 7 bankruptcy in 2013-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-16."
James Knickerbocker — California
Shadon Shelton Knight, West Covina CA
Address: 1728 Jennifer Pl West Covina, CA 91792
Bankruptcy Case 2:12-bk-45924-TD Summary: "The case of Shadon Shelton Knight in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 10.25.2012 and discharged early 2013-02-04, focusing on asset liquidation to repay creditors."
Shadon Shelton Knight — California
Shannon Knight, West Covina CA
Address: 219 S Fernwood St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:13-bk-37483-VZ: "The case of Shannon Knight in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-11-15 and discharged early February 25, 2014, focusing on asset liquidation to repay creditors."
Shannon Knight — California
Iii John Cornelious Kohlbatz, West Covina CA
Address: 1356 E Fairgrove Ave West Covina, CA 91792
Bankruptcy Case 2:13-bk-12290-TD Summary: "The bankruptcy filing by Iii John Cornelious Kohlbatz, undertaken in January 2013 in West Covina, CA under Chapter 7, concluded with discharge in 05.10.2013 after liquidating assets."
Iii John Cornelious Kohlbatz — California
Michael Lee Kory, West Covina CA
Address: 904 E Alwood St West Covina, CA 91790-5403
Brief Overview of Bankruptcy Case 2:15-bk-26766-ER: "In a Chapter 7 bankruptcy case, Michael Lee Kory from West Covina, CA, saw their proceedings start in Oct 30, 2015 and complete by 2016-01-28, involving asset liquidation."
Michael Lee Kory — California
Mahesh Kotecha, West Covina CA
Address: 3009 E Cindy St West Covina, CA 91792
Bankruptcy Case 2:11-bk-20081-RN Summary: "West Covina, CA resident Mahesh Kotecha's 03/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2011."
Mahesh Kotecha — California
Charlotte A Kramer, West Covina CA
Address: 131 S Meadow Rd West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-57297-RK: "West Covina, CA resident Charlotte A Kramer's 11/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Charlotte A Kramer — California
Claudia C Krickl, West Covina CA
Address: 242 N Vincent Ave West Covina, CA 91790-2206
Concise Description of Bankruptcy Case 2:14-bk-12800-DS7: "In West Covina, CA, Claudia C Krickl filed for Chapter 7 bankruptcy in 2014-02-14. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Claudia C Krickl — California
William C Krickl, West Covina CA
Address: 242 N Vincent Ave West Covina, CA 91790-2206
Concise Description of Bankruptcy Case 2:14-bk-12800-DS7: "William C Krickl's Chapter 7 bankruptcy, filed in West Covina, CA in Feb 14, 2014, led to asset liquidation, with the case closing in June 2, 2014."
William C Krickl — California
Sr Fernando Kuan, West Covina CA
Address: 3421 Bernadette Ct Apt B West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-46479-PC7: "In West Covina, CA, Sr Fernando Kuan filed for Chapter 7 bankruptcy in 08/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-31."
Sr Fernando Kuan — California
Chanin Kulab, West Covina CA
Address: 3429 Patricia St West Covina, CA 91792
Bankruptcy Case 2:11-bk-45560-BB Overview: "West Covina, CA resident Chanin Kulab's August 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Chanin Kulab — California
Rolf Kunze, West Covina CA
Address: PO Box 971 West Covina, CA 91793
Bankruptcy Case 2:09-bk-40025-SB Summary: "The case of Rolf Kunze in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 2010-02-08, focusing on asset liquidation to repay creditors."
Rolf Kunze — California
Glen Hikaru Kusumoto, West Covina CA
Address: 1149 S Rimsdale Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-37640-TD Summary: "The case of Glen Hikaru Kusumoto in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 18, 2013 and discharged early 2014-02-28, focusing on asset liquidation to repay creditors."
Glen Hikaru Kusumoto — California
Madrid Gloria Carpio La, West Covina CA
Address: 1241 S Glenview Rd West Covina, CA 91791-3838
Bankruptcy Case 2:10-bk-17642-SK Summary: "Madrid Gloria Carpio La's Chapter 13 bankruptcy in West Covina, CA started in 2010-03-02. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Madrid Gloria Carpio La — California
Sharon Louise Labenz, West Covina CA
Address: 1823 S Lark Ellen Ave West Covina, CA 91792-1104
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11089-BB: "Sharon Louise Labenz's Chapter 7 bankruptcy, filed in West Covina, CA in 2016-01-28, led to asset liquidation, with the case closing in Apr 27, 2016."
Sharon Louise Labenz — California
Virgilio Labrador, West Covina CA
Address: 2033 Abrazo Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:09-bk-45175-TD: "West Covina, CA resident Virgilio Labrador's 12/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2010."
Virgilio Labrador — California
Marie A Lacour, West Covina CA
Address: 25 S Campana Flores Dr West Covina, CA 91791
Concise Description of Bankruptcy Case 2:12-bk-32436-RN7: "The bankruptcy filing by Marie A Lacour, undertaken in June 28, 2012 in West Covina, CA under Chapter 7, concluded with discharge in 10.31.2012 after liquidating assets."
Marie A Lacour — California
Eugenia Aytona Lacre, West Covina CA
Address: PO Box 4304 West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21944-RN: "In a Chapter 7 bankruptcy case, Eugenia Aytona Lacre from West Covina, CA, saw her proceedings start in April 2012 and complete by 07/09/2012, involving asset liquidation."
Eugenia Aytona Lacre — California
Explore Free Bankruptcy Records by State