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

David Lafortune, West Covina CA

Address: 2632 E Vanderhoof Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-24374-PC Summary: "David Lafortune's Chapter 7 bankruptcy, filed in West Covina, CA in May 31, 2013, led to asset liquidation, with the case closing in September 2013."
David Lafortune — California

Jesus David Lamadrid, West Covina CA

Address: 1609 Naomi St Apt 2 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18309-RK: "In West Covina, CA, Jesus David Lamadrid filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jesus David Lamadrid — California

Jorge Lanfranco, West Covina CA

Address: 1418 Hana St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62903-PC: "Jorge Lanfranco's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-12-10, led to asset liquidation, with the case closing in 2011-04-14."
Jorge Lanfranco — California

Maribel Mabale Langi, West Covina CA

Address: 2013 Thomas Pl West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22905-TD: "Maribel Mabale Langi's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-04-11, led to asset liquidation, with the case closing in 2012-08-14."
Maribel Mabale Langi — California

David Laos, West Covina CA

Address: 932 Las Rosas Dr West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32509-RN: "The case of David Laos in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 09.09.2013 and discharged early 12/20/2013, focusing on asset liquidation to repay creditors."
David Laos — California

Asuka A Lara, West Covina CA

Address: 3033 E Valley Blvd Spc 78 West Covina, CA 91792-3320
Bankruptcy Case 2:14-bk-26419-DS Overview: "Asuka A Lara's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-08-26, led to asset liquidation, with the case closing in 12.15.2014."
Asuka A Lara — California

Angela Largaespada, West Covina CA

Address: 2038 E Olin Pl West Covina, CA 91791
Bankruptcy Case 2:11-bk-48857-BB Overview: "Angela Largaespada's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-09-13, led to asset liquidation, with the case closing in 2012-01-16."
Angela Largaespada — California

Alfonso Larios, West Covina CA

Address: 2430 S Nancy St Apt 1 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-23553-ER7: "Alfonso Larios's Chapter 7 bankruptcy, filed in West Covina, CA in 04/08/2010, led to asset liquidation, with the case closing in 07.19.2010."
Alfonso Larios — California

Marie Tess Villen Larrea, West Covina CA

Address: 3431 Tinker St Apt A West Covina, CA 91792
Bankruptcy Case 2:11-bk-40673-EC Overview: "Marie Tess Villen Larrea's bankruptcy, initiated in 2011-07-18 and concluded by 2011-11-20 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Tess Villen Larrea — California

Jr James William Lavalley, West Covina CA

Address: 418 S Cherrywood St West Covina, CA 91791
Bankruptcy Case 2:12-bk-47771-TD Overview: "Jr James William Lavalley's bankruptcy, initiated in 2012-11-12 and concluded by 2013-02-22 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James William Lavalley — California

Rudyard Fauntley Lavann, West Covina CA

Address: 1329 E Harvest Moon St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-15002-TD7: "Rudyard Fauntley Lavann's Chapter 7 bankruptcy, filed in West Covina, CA in 02/04/2011, led to asset liquidation, with the case closing in 06/09/2011."
Rudyard Fauntley Lavann — California

Michael Scott Lawson, West Covina CA

Address: 216 S Citrus St # 394 West Covina, CA 91791
Bankruptcy Case 2:13-bk-10697-BR Summary: "West Covina, CA resident Michael Scott Lawson's Jan 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-21."
Michael Scott Lawson — California

Phuong My Le, West Covina CA

Address: 729 S Dawley Ave West Covina, CA 91790-3812
Bankruptcy Case 2:15-bk-25057-DS Overview: "Phuong My Le's bankruptcy, initiated in Sep 30, 2015 and concluded by 01.11.2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phuong My Le — California

Lisa Marie Ledesma, West Covina CA

Address: 2442 E Mardina St West Covina, CA 91791
Bankruptcy Case 2:12-bk-48355-ER Overview: "The bankruptcy record of Lisa Marie Ledesma from West Covina, CA, shows a Chapter 7 case filed in 2012-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Lisa Marie Ledesma — California

Martha Ledesma, West Covina CA

Address: 1108 Promontory Pl West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10303-VK: "West Covina, CA resident Martha Ledesma's 2010-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2010."
Martha Ledesma — California

Ariel Ledesma, West Covina CA

Address: 123 S Fircroft St West Covina, CA 91791
Concise Description of Bankruptcy Case 2:09-bk-42741-TD7: "The case of Ariel Ledesma in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Ariel Ledesma — California

Paul Sungho Lee, West Covina CA

Address: 111 S Barranca St Apt 333 West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-59830-ER: "The bankruptcy filing by Paul Sungho Lee, undertaken in 12/06/2011 in West Covina, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Paul Sungho Lee — California

Grace Jieun Lee, West Covina CA

Address: 3819 Mahogany St West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51051-PC: "Grace Jieun Lee's Chapter 7 bankruptcy, filed in West Covina, CA in 12/16/2012, led to asset liquidation, with the case closing in March 2013."
Grace Jieun Lee — California

Jr Richard Paul Lee, West Covina CA

Address: 410 S La Serena Dr West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22430-PC: "West Covina, CA resident Jr Richard Paul Lee's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
Jr Richard Paul Lee — California

Kwang Woo Lee, West Covina CA

Address: 19032 La Puente Rd West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39277-BR: "The case of Kwang Woo Lee in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-12-13 and discharged early 2014-03-25, focusing on asset liquidation to repay creditors."
Kwang Woo Lee — California

Gwendolyn Lee, West Covina CA

Address: PO Box 5263 West Covina, CA 91791
Concise Description of Bankruptcy Case 6:10-bk-51082-MJ7: "Gwendolyn Lee's bankruptcy, initiated in December 2010 and concluded by 04/26/2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Lee — California

Joseph Lee, West Covina CA

Address: 1326 Bentley Ct West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-37641-ER: "In West Covina, CA, Joseph Lee filed for Chapter 7 bankruptcy in 07/06/2010. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2010."
Joseph Lee — California

Bryan O Lee, West Covina CA

Address: 1610 E Amar Rd Apt D West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-46668-RN: "West Covina, CA resident Bryan O Lee's 2011-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2012."
Bryan O Lee — California

William Kuo Long Lei, West Covina CA

Address: 910 Las Rosas Dr West Covina, CA 91791
Bankruptcy Case 2:12-bk-49011-RK Summary: "In West Covina, CA, William Kuo Long Lei filed for Chapter 7 bankruptcy in November 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2013."
William Kuo Long Lei — California

Juan Antonio Leon, West Covina CA

Address: 216 S Citrus St # 48 West Covina, CA 91791
Bankruptcy Case 2:12-bk-23223-TD Summary: "In West Covina, CA, Juan Antonio Leon filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2012."
Juan Antonio Leon — California

Steven Leonard, West Covina CA

Address: 1449 E Larkwood St West Covina, CA 91791
Bankruptcy Case 2:12-bk-44884-BB Overview: "In West Covina, CA, Steven Leonard filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2013."
Steven Leonard — California

Brent Martin Leotti, West Covina CA

Address: 1927 S Summerplace Dr West Covina, CA 91792
Bankruptcy Case 2:11-bk-15374-TD Overview: "The case of Brent Martin Leotti in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early Jun 13, 2011, focusing on asset liquidation to repay creditors."
Brent Martin Leotti — California

Jose Lerma, West Covina CA

Address: 2445 E Garvey Ave N Apt 2 West Covina, CA 91791
Bankruptcy Case 2:09-bk-44361-BR Summary: "In West Covina, CA, Jose Lerma filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Jose Lerma — California

Richard A Lewis, West Covina CA

Address: 1906 Cumberland Dr West Covina, CA 91792
Bankruptcy Case 2:13-bk-19951-BB Summary: "The bankruptcy filing by Richard A Lewis, undertaken in 04/16/2013 in West Covina, CA under Chapter 7, concluded with discharge in 07/29/2013 after liquidating assets."
Richard A Lewis — California

David Allan Lewis, West Covina CA

Address: 2817 E Valley Blvd # 8 West Covina, CA 91792
Bankruptcy Case 2:13-bk-21039-BB Summary: "The bankruptcy record of David Allan Lewis from West Covina, CA, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2013."
David Allan Lewis — California

Derrick Lewis, West Covina CA

Address: 2437 S Nadine St Apt 2 West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44044-VZ: "Derrick Lewis's Chapter 7 bankruptcy, filed in West Covina, CA in Aug 13, 2010, led to asset liquidation, with the case closing in Dec 16, 2010."
Derrick Lewis — California

Julio Leyva, West Covina CA

Address: 2550 E Norma Ave West Covina, CA 91791-2148
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10773-BB: "The case of Julio Leyva in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-15 and discharged early 2014-05-05, focusing on asset liquidation to repay creditors."
Julio Leyva — California

Ting Li, West Covina CA

Address: 2514 E Marlena St West Covina, CA 91792
Bankruptcy Case 6:10-bk-34994-MJ Overview: "In West Covina, CA, Ting Li filed for Chapter 7 bankruptcy in August 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2010."
Ting Li — California

Wanshu Liang, West Covina CA

Address: 1832 Molokai St West Covina, CA 91792-1431
Bankruptcy Case 2:14-bk-28733-TD Summary: "In West Covina, CA, Wanshu Liang filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-30."
Wanshu Liang — California

Benjamin Liao, West Covina CA

Address: 2237 Pacific Park Way West Covina, CA 91791
Bankruptcy Case 2:10-bk-45678-BR Summary: "Benjamin Liao's bankruptcy, initiated in 08/24/2010 and concluded by December 27, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Liao — California

Kevin Z Lin, West Covina CA

Address: PO Box 2500 West Covina, CA 91793-2500
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27078-ER: "The case of Kevin Z Lin in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-05 and discharged early Dec 15, 2014, focusing on asset liquidation to repay creditors."
Kevin Z Lin — California

Peter Lin, West Covina CA

Address: 2214 Nebraska St West Covina, CA 91792
Bankruptcy Case 2:10-bk-19064-BR Summary: "In West Covina, CA, Peter Lin filed for Chapter 7 bankruptcy in Mar 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2010."
Peter Lin — California

Raymond Linero, West Covina CA

Address: 3415 S Gauntlet Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14941-PC: "The case of Raymond Linero in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 02/26/2013 and discharged early 06.08.2013, focusing on asset liquidation to repay creditors."
Raymond Linero — California

Rebecca Lipa, West Covina CA

Address: 2203 Montana St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-17072-BB7: "The case of Rebecca Lipa in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in February 26, 2010 and discharged early 06/08/2010, focusing on asset liquidation to repay creditors."
Rebecca Lipa — California

Spencer Chohan Liu, West Covina CA

Address: 2573 E Temple Ave Apt K West Covina, CA 91792-1841
Bankruptcy Case 2:15-bk-23404-BR Overview: "In a Chapter 7 bankruptcy case, Spencer Chohan Liu from West Covina, CA, saw his proceedings start in 2015-08-26 and complete by 12/07/2015, involving asset liquidation."
Spencer Chohan Liu — California

Jinanandani Dona Liyanage, West Covina CA

Address: 3139 E Valley View Ave West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-19361-ER: "The bankruptcy record of Jinanandani Dona Liyanage from West Covina, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2012."
Jinanandani Dona Liyanage — California

Castillo Maria Llamas, West Covina CA

Address: 1651 E Autumn Dr West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:10-bk-24482-ER: "The bankruptcy filing by Castillo Maria Llamas, undertaken in 2010-04-15 in West Covina, CA under Chapter 7, concluded with discharge in Jul 26, 2010 after liquidating assets."
Castillo Maria Llamas — California

Giovanni Llamoso, West Covina CA

Address: 1801 Berglund Dr West Covina, CA 91792
Bankruptcy Case 2:09-bk-39558-BR Overview: "West Covina, CA resident Giovanni Llamoso's Oct 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2010."
Giovanni Llamoso — California

Aimee Llerena, West Covina CA

Address: 2517 E Norma Ave West Covina, CA 91791
Bankruptcy Case 2:10-bk-13683-SB Overview: "In a Chapter 7 bankruptcy case, Aimee Llerena from West Covina, CA, saw her proceedings start in Feb 2, 2010 and complete by May 2010, involving asset liquidation."
Aimee Llerena — California

Sylvia Lobos, West Covina CA

Address: 721 N Azusa Ave Apt 211 West Covina, CA 91791-1097
Brief Overview of Bankruptcy Case 2:16-bk-16788-BB: "In a Chapter 7 bankruptcy case, Sylvia Lobos from West Covina, CA, saw her proceedings start in 05/23/2016 and complete by Aug 21, 2016, involving asset liquidation."
Sylvia Lobos — California

Lisa Marie Locke, West Covina CA

Address: 851 S Sunset Ave Apt 213 West Covina, CA 91790-5504
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11776-RK: "The bankruptcy filing by Lisa Marie Locke, undertaken in Jan 30, 2014 in West Covina, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Lisa Marie Locke — California

Brian Clark Lockerman, West Covina CA

Address: 812 N Azusa Ave Apt 3 West Covina, CA 91791-1087
Bankruptcy Case 2:15-bk-18207-RN Overview: "Brian Clark Lockerman's bankruptcy, initiated in May 21, 2015 and concluded by Aug 19, 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Clark Lockerman — California

Cheryl Lynn Lockerman, West Covina CA

Address: 812 N Azusa Ave Apt 3 West Covina, CA 91791-1087
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18207-RN: "Cheryl Lynn Lockerman's Chapter 7 bankruptcy, filed in West Covina, CA in 05.21.2015, led to asset liquidation, with the case closing in 08/19/2015."
Cheryl Lynn Lockerman — California

Janice Laverne Lomax, West Covina CA

Address: 836 E Service Ave Apt D West Covina, CA 91790-6700
Concise Description of Bankruptcy Case 2:14-bk-33478-RK7: "The bankruptcy record of Janice Laverne Lomax from West Covina, CA, shows a Chapter 7 case filed in 12/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Janice Laverne Lomax — California

Sandra Lomelin, West Covina CA

Address: 909 S Easthills Dr West Covina, CA 91791
Bankruptcy Case 2:09-bk-44119-BR Overview: "West Covina, CA resident Sandra Lomelin's Dec 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-26."
Sandra Lomelin — California

Dolores Lopez, West Covina CA

Address: 2845 E Valley Blvd Apt 9 West Covina, CA 91792
Bankruptcy Case 2:12-bk-46181-BR Overview: "The bankruptcy filing by Dolores Lopez, undertaken in 2012-10-29 in West Covina, CA under Chapter 7, concluded with discharge in 02/08/2013 after liquidating assets."
Dolores Lopez — California

Brenda Patricia Lopez, West Covina CA

Address: 2821 E Mesa Dr West Covina, CA 91791
Bankruptcy Case 2:13-bk-39150-BB Overview: "West Covina, CA resident Brenda Patricia Lopez's 2013-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-23."
Brenda Patricia Lopez — California

Roger Bryan Lopez, West Covina CA

Address: 734 S Holly Pl West Covina, CA 91790-3725
Brief Overview of Bankruptcy Case 2:14-bk-22295-BB: "The bankruptcy record of Roger Bryan Lopez from West Covina, CA, shows a Chapter 7 case filed in 06/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2014."
Roger Bryan Lopez — California

Andres Victor Ines Lopez, West Covina CA

Address: 2149 Mesita Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:11-bk-14752-BB: "West Covina, CA resident Andres Victor Ines Lopez's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Andres Victor Ines Lopez — California

Barbara Edith Lopez, West Covina CA

Address: 2124 E Workman Ave West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30795-ER: "In a Chapter 7 bankruptcy case, Barbara Edith Lopez from West Covina, CA, saw her proceedings start in August 19, 2013 and complete by 2013-11-25, involving asset liquidation."
Barbara Edith Lopez — California

Maria Rosa Lopez, West Covina CA

Address: 909 S Shasta St West Covina, CA 91791
Bankruptcy Case 2:13-bk-10340-BR Summary: "Maria Rosa Lopez's bankruptcy, initiated in January 2013 and concluded by 2013-04-16 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Rosa Lopez — California

Paul Anthony Lopez, West Covina CA

Address: 1715 S Tonopah Ave West Covina, CA 91790-4421
Brief Overview of Bankruptcy Case 2:16-bk-12881-BB: "Paul Anthony Lopez's Chapter 7 bankruptcy, filed in West Covina, CA in March 7, 2016, led to asset liquidation, with the case closing in 06.05.2016."
Paul Anthony Lopez — California

Maria Vasquez Lopez, West Covina CA

Address: 1035 E Blue Dr West Covina, CA 91790-4308
Brief Overview of Bankruptcy Case 2:15-bk-18703-WB: "Maria Vasquez Lopez's bankruptcy, initiated in May 2015 and concluded by 08/27/2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Vasquez Lopez — California

Sergio Lopez, West Covina CA

Address: 1932 E Idahome St West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12223-EC: "The bankruptcy record of Sergio Lopez from West Covina, CA, shows a Chapter 7 case filed in 01/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2011."
Sergio Lopez — California

Elizabeth Lopez, West Covina CA

Address: 507 S Myrtlewood St West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:09-bk-40925-EC: "West Covina, CA resident Elizabeth Lopez's November 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2010."
Elizabeth Lopez — California

Alvaro Lopez, West Covina CA

Address: 2623 E Maureen St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-24858-PC7: "In a Chapter 7 bankruptcy case, Alvaro Lopez from West Covina, CA, saw his proceedings start in April 2011 and complete by 08/09/2011, involving asset liquidation."
Alvaro Lopez — California

Pauline Christine Lopez, West Covina CA

Address: 2206 Paseo Tepic West Covina, CA 91792
Concise Description of Bankruptcy Case 2:11-bk-38306-BR7: "West Covina, CA resident Pauline Christine Lopez's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2011."
Pauline Christine Lopez — California

Helen Suviate Lopez, West Covina CA

Address: 1228 E Shalene St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:13-bk-15563-RK7: "Helen Suviate Lopez's Chapter 7 bankruptcy, filed in West Covina, CA in 2013-03-04, led to asset liquidation, with the case closing in Jun 10, 2013."
Helen Suviate Lopez — California

Cecilia Lopez, West Covina CA

Address: 734 S Holly Pl West Covina, CA 91790-3725
Bankruptcy Case 2:14-bk-22295-BB Overview: "Cecilia Lopez's Chapter 7 bankruptcy, filed in West Covina, CA in Jun 25, 2014, led to asset liquidation, with the case closing in 2014-10-06."
Cecilia Lopez — California

Rosario Lopez, West Covina CA

Address: 2143 E Aroma Dr West Covina, CA 91791
Bankruptcy Case 2:11-bk-41495-PC Overview: "In a Chapter 7 bankruptcy case, Rosario Lopez from West Covina, CA, saw their proceedings start in 2011-07-22 and complete by 11/24/2011, involving asset liquidation."
Rosario Lopez — California

Gerardo Jaime Lopez, West Covina CA

Address: 2583 E Temple Ave Apt E West Covina, CA 91792
Bankruptcy Case 2:12-bk-36096-BR Summary: "West Covina, CA resident Gerardo Jaime Lopez's 2012-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2012."
Gerardo Jaime Lopez — California

Ligia Lopez, West Covina CA

Address: 2523 E Norma Ave West Covina, CA 91791
Brief Overview of Bankruptcy Case 2:12-bk-21065-TD: "Ligia Lopez's bankruptcy, initiated in 2012-03-28 and concluded by 2012-07-31 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ligia Lopez — California

Jeanette Marie Lopez, West Covina CA

Address: 2321 Cravath Ct Apt B West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:11-bk-42601-EC: "The bankruptcy record of Jeanette Marie Lopez from West Covina, CA, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2011."
Jeanette Marie Lopez — California

Michael Anthony Lopez, West Covina CA

Address: 1945 E Walnut Creek Pkwy West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18550-BR: "The bankruptcy filing by Michael Anthony Lopez, undertaken in Mar 9, 2012 in West Covina, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Michael Anthony Lopez — California

Mario Anthony Lopez, West Covina CA

Address: 1822 W Alisal St West Covina, CA 91790-1124
Bankruptcy Case 2:15-bk-29327-DS Summary: "The case of Mario Anthony Lopez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 28, 2015 and discharged early Mar 27, 2016, focusing on asset liquidation to repay creditors."
Mario Anthony Lopez — California

Ludivico Lopez, West Covina CA

Address: 580 S Fernwood St Apt 19 West Covina, CA 91791
Concise Description of Bankruptcy Case 2:09-bk-43570-ER7: "In West Covina, CA, Ludivico Lopez filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-02."
Ludivico Lopez — California

Gilbert Andrew Lopez, West Covina CA

Address: 817 S Vanderwell Ave West Covina, CA 91790-4351
Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-22134-NB: "Gilbert Andrew Lopez's Chapter 13 bankruptcy in West Covina, CA started in 12/26/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-18."
Gilbert Andrew Lopez — California

Alfred Lopez, West Covina CA

Address: 1815 E Danes Dr West Covina, CA 91791
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19619-BB: "In West Covina, CA, Alfred Lopez filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2011."
Alfred Lopez — California

Rick Christopher Lopez, West Covina CA

Address: 3208 Stella Ave West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-15613-ER7: "Rick Christopher Lopez's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-02-17, led to asset liquidation, with the case closing in 06/21/2012."
Rick Christopher Lopez — California

Editha Laureta Lor, West Covina CA

Address: 2335 Cravath Ct Apt B West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29214-PC: "The case of Editha Laureta Lor in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 31, 2012 and discharged early Oct 3, 2012, focusing on asset liquidation to repay creditors."
Editha Laureta Lor — California

Frank Lora, West Covina CA

Address: 1505 E Newcrest Dr West Covina, CA 91792
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16483-AA: "The bankruptcy filing by Frank Lora, undertaken in 02.23.2010 in West Covina, CA under Chapter 7, concluded with discharge in 06/05/2010 after liquidating assets."
Frank Lora — California

Jonathan Lora, West Covina CA

Address: 1727 E Charlinda St West Covina, CA 91791
Bankruptcy Case 2:10-bk-14285-BR Overview: "The bankruptcy filing by Jonathan Lora, undertaken in 2010-02-06 in West Covina, CA under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Jonathan Lora — California

Jeffery Lorenzo, West Covina CA

Address: 1818 Yolanda Ct West Covina, CA 91792
Concise Description of Bankruptcy Case 2:10-bk-14925-TD7: "In a Chapter 7 bankruptcy case, Jeffery Lorenzo from West Covina, CA, saw his proceedings start in 02/11/2010 and complete by 05.24.2010, involving asset liquidation."
Jeffery Lorenzo — California

Robert F Lorey, West Covina CA

Address: 822 S Citrus St West Covina, CA 91791
Bankruptcy Case 2:12-bk-45122-RN Summary: "The case of Robert F Lorey in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 01/28/2013, focusing on asset liquidation to repay creditors."
Robert F Lorey — California

Jr James Love, West Covina CA

Address: 1427 E Vine Ave West Covina, CA 91791
Bankruptcy Case 2:13-bk-16128-RK Overview: "The case of Jr James Love in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-09 and discharged early 06/10/2013, focusing on asset liquidation to repay creditors."
Jr James Love — California

Abelardo G Lozada, West Covina CA

Address: 1511 Lahaina St West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-10650-RK7: "In West Covina, CA, Abelardo G Lozada filed for Chapter 7 bankruptcy in January 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Abelardo G Lozada — California

Alma Idalia Lozano, West Covina CA

Address: 2316 W Cedarwood St West Covina, CA 91790-1907
Bankruptcy Case 2:15-bk-18185-RN Summary: "Alma Idalia Lozano's bankruptcy, initiated in 05.21.2015 and concluded by Aug 19, 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Idalia Lozano — California

Cindy Lozano, West Covina CA

Address: 1333 W Garvey Ave N Apt 218 West Covina, CA 91790-2282
Bankruptcy Case 2:15-bk-15652-TD Overview: "Cindy Lozano's bankruptcy, initiated in 2015-04-10 and concluded by 07/09/2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lozano — California

Alfredo Lozoya, West Covina CA

Address: 2851 E Valley Blvd Apt 51 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-34907-ER7: "In a Chapter 7 bankruptcy case, Alfredo Lozoya from West Covina, CA, saw his proceedings start in 2012-07-19 and complete by 11.21.2012, involving asset liquidation."
Alfredo Lozoya — California

Manola Luangphinith, West Covina CA

Address: 1811 Shale Ave West Covina, CA 91790-5428
Bankruptcy Case 2:15-bk-23494-ER Overview: "The case of Manola Luangphinith in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 28, 2015 and discharged early Dec 7, 2015, focusing on asset liquidation to repay creditors."
Manola Luangphinith — California

Miguel T Lucar, West Covina CA

Address: 2053 E Walnut Creek Pkwy West Covina, CA 91791
Concise Description of Bankruptcy Case 2:13-bk-32565-BB7: "Miguel T Lucar's Chapter 7 bankruptcy, filed in West Covina, CA in 09/10/2013, led to asset liquidation, with the case closing in December 2013."
Miguel T Lucar — California

Leonard Earl Lucas, West Covina CA

Address: 1801 E Cortez St Apt 101 West Covina, CA 91791-2673
Brief Overview of Bankruptcy Case 2:14-bk-27468-RK: "The case of Leonard Earl Lucas in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in September 12, 2014 and discharged early 12.22.2014, focusing on asset liquidation to repay creditors."
Leonard Earl Lucas — California

Mark Duane Lujan, West Covina CA

Address: 3589 E Craiglee Cir West Covina, CA 91791
Bankruptcy Case 2:13-bk-38036-BR Summary: "The bankruptcy record of Mark Duane Lujan from West Covina, CA, shows a Chapter 7 case filed in Nov 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Mark Duane Lujan — California

Georgina Lujan, West Covina CA

Address: 1108 E Ashwood St West Covina, CA 91790-3129
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21785-BR: "In West Covina, CA, Georgina Lujan filed for Chapter 7 bankruptcy in 2014-06-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Georgina Lujan — California

Jaime Lujan, West Covina CA

Address: 1108 E Ashwood St West Covina, CA 91790-3129
Brief Overview of Bankruptcy Case 2:14-bk-21785-BR: "In a Chapter 7 bankruptcy case, Jaime Lujan from West Covina, CA, saw their proceedings start in 06/17/2014 and complete by 10/06/2014, involving asset liquidation."
Jaime Lujan — California

Juan Manuel Luna, West Covina CA

Address: 3434 Cynthia Ct Apt A West Covina, CA 91792-4727
Bankruptcy Case 2:14-bk-29792-RK Summary: "The bankruptcy record of Juan Manuel Luna from West Covina, CA, shows a Chapter 7 case filed in 2014-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2015."
Juan Manuel Luna — California

Kristin Luna, West Covina CA

Address: 200 N Grand Ave Apt 205 West Covina, CA 91791-1700
Brief Overview of Bankruptcy Case 2:16-bk-13634-NB: "The bankruptcy filing by Kristin Luna, undertaken in 03/22/2016 in West Covina, CA under Chapter 7, concluded with discharge in 06/20/2016 after liquidating assets."
Kristin Luna — California

Sandy Luna, West Covina CA

Address: 1420 S California Ave West Covina, CA 91790-4045
Concise Description of Bankruptcy Case 2:15-bk-10464-BB7: "In a Chapter 7 bankruptcy case, Sandy Luna from West Covina, CA, saw their proceedings start in January 13, 2015 and complete by April 13, 2015, involving asset liquidation."
Sandy Luna — California

Benitez Alex Luna, West Covina CA

Address: 200 N Grand Ave Apt 205 West Covina, CA 91791-1700
Bankruptcy Case 2:16-bk-13634-NB Summary: "The bankruptcy record of Benitez Alex Luna from West Covina, CA, shows a Chapter 7 case filed in Mar 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2016."
Benitez Alex Luna — California

Paul Luna, West Covina CA

Address: 702 S Azusa Ave West Covina, CA 91791
Bankruptcy Case 2:09-bk-47091-VZ Summary: "The case of Paul Luna in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in December 31, 2009 and discharged early Apr 12, 2010, focusing on asset liquidation to repay creditors."
Paul Luna — California

Myint Lwin, West Covina CA

Address: 2700 S Azusa Ave Apt 102 West Covina, CA 91792
Concise Description of Bankruptcy Case 2:12-bk-42758-RK7: "In a Chapter 7 bankruptcy case, Myint Lwin from West Covina, CA, saw their proceedings start in 09.27.2012 and complete by January 2013, involving asset liquidation."
Myint Lwin — California

Christina Estelle Lyon, West Covina CA

Address: 1628 E Verness St West Covina, CA 91791-1331
Brief Overview of Bankruptcy Case 2:15-bk-20561-ER: "In West Covina, CA, Christina Estelle Lyon filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2015."
Christina Estelle Lyon — California

Kuang Li Ma, West Covina CA

Address: 1852 S Summerplace Dr West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:12-bk-15596-BB: "Kuang Li Ma's Chapter 7 bankruptcy, filed in West Covina, CA in 02/16/2012, led to asset liquidation, with the case closing in Jun 20, 2012."
Kuang Li Ma — California

Karina Macias, West Covina CA

Address: 2585 E Temple Ave Apt K West Covina, CA 91792
Bankruptcy Case 2:13-bk-31586-ER Overview: "In a Chapter 7 bankruptcy case, Karina Macias from West Covina, CA, saw her proceedings start in 08/28/2013 and complete by December 9, 2013, involving asset liquidation."
Karina Macias — California

Lisa Macias, West Covina CA

Address: 1357 E Fairgrove Ave West Covina, CA 91792
Brief Overview of Bankruptcy Case 2:09-bk-46539-VK: "Lisa Macias's Chapter 7 bankruptcy, filed in West Covina, CA in 12/24/2009, led to asset liquidation, with the case closing in May 24, 2010."
Lisa Macias — California

Explore Free Bankruptcy Records by State