personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Covina, California - Court Records


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.

California Bankruptcy Records


ᐅ Daniel Abad, California

Address: 1733 S Oakgreen Ave West Covina, CA 91792

Bankruptcy Case 2:10-bk-42523-BR Summary: "The bankruptcy record of Daniel Abad from West Covina, CA, shows a Chapter 7 case filed in 08.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Daniel Abad — California, 2:10-bk-42523-BR


ᐅ Ramona G Abad, California

Address: 1911 Tanglewood Dr West Covina, CA 91791-4093

Concise Description of Bankruptcy Case 2:14-bk-23205-VZ7: "In West Covina, CA, Ramona G Abad filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2014."
Ramona G Abad — California, 2:14-bk-23205-VZ


ᐅ Susanne Ivette Abad, California

Address: 1520 E Newcrest Dr West Covina, CA 91792-1216

Bankruptcy Case 2:13-bk-39987-ER Overview: "In a Chapter 7 bankruptcy case, Susanne Ivette Abad from West Covina, CA, saw her proceedings start in 2013-12-26 and complete by 2014-10-14, involving asset liquidation."
Susanne Ivette Abad — California, 2:13-bk-39987-ER


ᐅ Tommy Abbott, California

Address: 1120 Raelyn Pl West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:09-bk-46474-VZ: "Tommy Abbott's bankruptcy, initiated in Dec 23, 2009 and concluded by 2010-04-04 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Abbott — California, 2:09-bk-46474-VZ


ᐅ Jonald Capuno Abear, California

Address: 1600 E Amar Rd Apt B West Covina, CA 91792

Bankruptcy Case 2:11-bk-46856-BB Summary: "Jonald Capuno Abear's Chapter 7 bankruptcy, filed in West Covina, CA in 08/30/2011, led to asset liquidation, with the case closing in 01.02.2012."
Jonald Capuno Abear — California, 2:11-bk-46856-BB


ᐅ Antonino Abejo, California

Address: 2429 Gail Ct West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39242-RN: "In West Covina, CA, Antonino Abejo filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2010."
Antonino Abejo — California, 2:10-bk-39242-RN


ᐅ Abraham Adrian Abel, California

Address: 261 N Morris Ave West Covina, CA 91790-2013

Concise Description of Bankruptcy Case 2:14-bk-28292-BB7: "In a Chapter 7 bankruptcy case, Abraham Adrian Abel from West Covina, CA, saw his proceedings start in 09.25.2014 and complete by December 2014, involving asset liquidation."
Abraham Adrian Abel — California, 2:14-bk-28292-BB


ᐅ Lilian M Ablaza, California

Address: 1902 E Woodgate Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-34905-PC7: "In West Covina, CA, Lilian M Ablaza filed for Chapter 7 bankruptcy in October 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2014."
Lilian M Ablaza — California, 2:13-bk-34905-PC


ᐅ Neil A Acevedo, California

Address: 1719 Kathleen Ct West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-30582-ER7: "Neil A Acevedo's Chapter 7 bankruptcy, filed in West Covina, CA in 08.15.2013, led to asset liquidation, with the case closing in Nov 18, 2013."
Neil A Acevedo — California, 2:13-bk-30582-ER


ᐅ Jr Manuel Acevedo, California

Address: 1719 Kathleen Ct West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-42780-ER: "In West Covina, CA, Jr Manuel Acevedo filed for Chapter 7 bankruptcy in Aug 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-08."
Jr Manuel Acevedo — California, 2:10-bk-42780-ER


ᐅ Patricia Acevez, California

Address: 1803 Lanai St West Covina, CA 91792-1430

Concise Description of Bankruptcy Case 2:15-bk-22286-SK7: "Patricia Acevez's bankruptcy, initiated in 2015-08-04 and concluded by 2015-11-02 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Acevez — California, 2:15-bk-22286-SK


ᐅ Jose Luis Acosta, California

Address: 3242 E Cortez St West Covina, CA 91791

Bankruptcy Case 2:11-bk-47016-BR Overview: "In West Covina, CA, Jose Luis Acosta filed for Chapter 7 bankruptcy in Aug 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Jose Luis Acosta — California, 2:11-bk-47016-BR


ᐅ Marcellino Lagman Acosta, California

Address: 1826 June Ct West Covina, CA 91792

Bankruptcy Case 2:11-bk-33668-EC Summary: "Marcellino Lagman Acosta's bankruptcy, initiated in 2011-05-31 and concluded by 10.03.2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcellino Lagman Acosta — California, 2:11-bk-33668-EC


ᐅ Edward Acosta, California

Address: 1334 Parkside Dr West Covina, CA 91792

Bankruptcy Case 2:10-bk-42434-BR Overview: "The case of Edward Acosta in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Acosta — California, 2:10-bk-42434-BR


ᐅ Penny Adams, California

Address: 2859 E Valley Blvd Apt 82 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-17541-ER: "The bankruptcy filing by Penny Adams, undertaken in 2010-03-02 in West Covina, CA under Chapter 7, concluded with discharge in 2010-06-12 after liquidating assets."
Penny Adams — California, 2:10-bk-17541-ER


ᐅ Donn Allan D Adolfo, California

Address: 2732 E Miranda St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-20116-RN: "West Covina, CA resident Donn Allan D Adolfo's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Donn Allan D Adolfo — California, 2:12-bk-20116-RN


ᐅ Alice Abnel Adriano, California

Address: 1635 Park Vista Way West Covina, CA 91791-4009

Bankruptcy Case 2:14-bk-27212-RK Overview: "The bankruptcy record of Alice Abnel Adriano from West Covina, CA, shows a Chapter 7 case filed in 09/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Alice Abnel Adriano — California, 2:14-bk-27212-RK


ᐅ Claire Marie Abnel Adriano, California

Address: 1735 E Francisquito Ave Apt 10 West Covina, CA 91791-3864

Bankruptcy Case 2:15-bk-29164-DS Overview: "The bankruptcy filing by Claire Marie Abnel Adriano, undertaken in December 2015 in West Covina, CA under Chapter 7, concluded with discharge in 03/20/2016 after liquidating assets."
Claire Marie Abnel Adriano — California, 2:15-bk-29164-DS


ᐅ Janette Cleofas Adriano, California

Address: 1635 Park Vista Way West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-12101-BB7: "In a Chapter 7 bankruptcy case, Janette Cleofas Adriano from West Covina, CA, saw her proceedings start in 2013-01-25 and complete by 05/07/2013, involving asset liquidation."
Janette Cleofas Adriano — California, 2:13-bk-12101-BB


ᐅ David Lirag Africa, California

Address: 1244 E Shalene St West Covina, CA 91792-1334

Bankruptcy Case 2:16-bk-14370-DS Summary: "In West Covina, CA, David Lirag Africa filed for Chapter 7 bankruptcy in Apr 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2016."
David Lirag Africa — California, 2:16-bk-14370-DS


ᐅ Romeo Amatorio Afu, California

Address: 2630 E Marlena St West Covina, CA 91792-2210

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33224-BR: "The bankruptcy record of Romeo Amatorio Afu from West Covina, CA, shows a Chapter 7 case filed in 12/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-17."
Romeo Amatorio Afu — California, 2:14-bk-33224-BR


ᐅ Lucila Aguayo, California

Address: 1611 S Tamar Dr West Covina, CA 91790-3256

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29089-DS: "In West Covina, CA, Lucila Aguayo filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2015."
Lucila Aguayo — California, 2:14-bk-29089-DS


ᐅ Raul Aguayo, California

Address: 1611 S Tamar Dr West Covina, CA 91790-3256

Bankruptcy Case 2:14-bk-29089-DS Summary: "West Covina, CA resident Raul Aguayo's 2014-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-06."
Raul Aguayo — California, 2:14-bk-29089-DS


ᐅ Marvin Q Aguero, California

Address: 1340 E Harvest Moon St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-27277-BR7: "The bankruptcy filing by Marvin Q Aguero, undertaken in April 21, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-08-24 after liquidating assets."
Marvin Q Aguero — California, 2:11-bk-27277-BR


ᐅ Renato Aguila, California

Address: 2453 S Ridgewood Dr Apt 1 West Covina, CA 91792

Bankruptcy Case 2:10-bk-53885-VK Overview: "The bankruptcy record of Renato Aguila from West Covina, CA, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Renato Aguila — California, 2:10-bk-53885-VK


ᐅ Melinda Aguilar, California

Address: 1729 E Nanette Ave Apt 4 West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-44959-TD7: "The bankruptcy filing by Melinda Aguilar, undertaken in 10/17/2012 in West Covina, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Melinda Aguilar — California, 2:12-bk-44959-TD


ᐅ Timothy Aguilera, California

Address: 814 E Herring Ave West Covina, CA 91790-4229

Bankruptcy Case 2:14-bk-20894-BB Summary: "The bankruptcy filing by Timothy Aguilera, undertaken in June 2014 in West Covina, CA under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Timothy Aguilera — California, 2:14-bk-20894-BB


ᐅ David P Aguilera, California

Address: 3141 E Virginia Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-31366-BR7: "In a Chapter 7 bankruptcy case, David P Aguilera from West Covina, CA, saw his proceedings start in May 17, 2011 and complete by September 19, 2011, involving asset liquidation."
David P Aguilera — California, 2:11-bk-31366-BR


ᐅ Henry Aguiniga, California

Address: 2412 Angela St West Covina, CA 91792

Bankruptcy Case 2:13-bk-35909-BB Overview: "The case of Henry Aguiniga in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Aguiniga — California, 2:13-bk-35909-BB


ᐅ Clark Maria Roselle Aguirre, California

Address: 131 S Barranca St Apt 376 West Covina, CA 91791-2261

Brief Overview of Bankruptcy Case 2:15-bk-11046-ER: "The bankruptcy record of Clark Maria Roselle Aguirre from West Covina, CA, shows a Chapter 7 case filed in January 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2015."
Clark Maria Roselle Aguirre — California, 2:15-bk-11046-ER


ᐅ Irma L Aguirre, California

Address: 406 S Myrtlewood St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56101-RK: "West Covina, CA resident Irma L Aguirre's Nov 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Irma L Aguirre — California, 2:11-bk-56101-RK


ᐅ Ana Maria Aguirre, California

Address: 1332 E Mcwood St West Covina, CA 91790-5320

Concise Description of Bankruptcy Case 2:14-bk-10994-SK7: "Ana Maria Aguirre's Chapter 7 bankruptcy, filed in West Covina, CA in 01/17/2014, led to asset liquidation, with the case closing in May 2014."
Ana Maria Aguirre — California, 2:14-bk-10994-SK


ᐅ Juan R Aguirre, California

Address: 2817 E Valley Blvd Apt 4G West Covina, CA 91792-3165

Brief Overview of Bankruptcy Case 15-11898-BAH: "West Covina, CA resident Juan R Aguirre's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2016."
Juan R Aguirre — California, 15-11898


ᐅ Manuel Aispuro, California

Address: 2700 S Azusa Ave Apt 136 West Covina, CA 91792-1640

Concise Description of Bankruptcy Case 2:09-bk-40188-VZ7: "Manuel Aispuro, a resident of West Covina, CA, entered a Chapter 13 bankruptcy plan in October 30, 2009, culminating in its successful completion by 2013-04-17."
Manuel Aispuro — California, 2:09-bk-40188-VZ


ᐅ Eric I Alamo, California

Address: 2421 Patty Ct West Covina, CA 91792-2609

Bankruptcy Case 2:14-bk-21714-TD Summary: "West Covina, CA resident Eric I Alamo's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Eric I Alamo — California, 2:14-bk-21714-TD


ᐅ Ismail Alaoui, California

Address: 1333 W Garvey Ave N Apt 241 West Covina, CA 91790-2285

Concise Description of Bankruptcy Case 2:14-bk-24423-BB7: "In West Covina, CA, Ismail Alaoui filed for Chapter 7 bankruptcy in Jul 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2014."
Ismail Alaoui — California, 2:14-bk-24423-BB


ᐅ Ii Josefino Soriano Albarracin, California

Address: 2338 Lindsey Ct Apt A West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-61219-RN: "In a Chapter 7 bankruptcy case, Ii Josefino Soriano Albarracin from West Covina, CA, saw their proceedings start in 2011-12-16 and complete by 04/19/2012, involving asset liquidation."
Ii Josefino Soriano Albarracin — California, 2:11-bk-61219-RN


ᐅ Ines Albarran, California

Address: 1923 Jennifer Pl West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-60722-BR: "The bankruptcy record of Ines Albarran from West Covina, CA, shows a Chapter 7 case filed in December 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Ines Albarran — California, 2:11-bk-60722-BR


ᐅ Guadalupe Alcala, California

Address: 1800 E Aroma Dr Apt 105 West Covina, CA 91791-4119

Concise Description of Bankruptcy Case 2:14-bk-13092-BR7: "The bankruptcy filing by Guadalupe Alcala, undertaken in 2014-02-19 in West Covina, CA under Chapter 7, concluded with discharge in Jun 9, 2014 after liquidating assets."
Guadalupe Alcala — California, 2:14-bk-13092-BR


ᐅ Moises Alcaraz, California

Address: 400 N Phillips Ave West Covina, CA 91791-1439

Bankruptcy Case 2:14-bk-29847-TD Overview: "The bankruptcy filing by Moises Alcaraz, undertaken in 10.20.2014 in West Covina, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Moises Alcaraz — California, 2:14-bk-29847-TD


ᐅ Russell David Alexander, California

Address: 3033 E Valley Blvd Spc 20 West Covina, CA 91792

Bankruptcy Case 2:11-bk-23655-BR Overview: "In a Chapter 7 bankruptcy case, Russell David Alexander from West Covina, CA, saw his proceedings start in 2011-03-30 and complete by 2011-08-02, involving asset liquidation."
Russell David Alexander — California, 2:11-bk-23655-BR


ᐅ Emad Mansour Alfarah, California

Address: 1904 S Orange Ave West Covina, CA 91790-4419

Bankruptcy Case 2:16-bk-14318-ER Overview: "West Covina, CA resident Emad Mansour Alfarah's 2016-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2016."
Emad Mansour Alfarah — California, 2:16-bk-14318-ER


ᐅ Jose J Alfaro, California

Address: 4113 S Sentous Ave Apt 145 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:13-bk-32116-PC: "In a Chapter 7 bankruptcy case, Jose J Alfaro from West Covina, CA, saw their proceedings start in 09/03/2013 and complete by 2013-12-09, involving asset liquidation."
Jose J Alfaro — California, 2:13-bk-32116-PC


ᐅ Syed K Ali, California

Address: 932 Las Rosas Dr West Covina, CA 91791-4201

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39986-SK: "In West Covina, CA, Syed K Ali filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-26."
Syed K Ali — California, 2:13-bk-39986-SK


ᐅ Tom Jeff M Aligam, California

Address: 1808 S Lark Ellen Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:13-bk-20680-ER: "In West Covina, CA, Tom Jeff M Aligam filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Tom Jeff M Aligam — California, 2:13-bk-20680-ER


ᐅ Mary Alivio, California

Address: 3058 S Adrienne Dr West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46095-TD: "Mary Alivio's bankruptcy, initiated in Dec 21, 2009 and concluded by May 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Alivio — California, 2:09-bk-46095-TD


ᐅ Paul Reed Allred, California

Address: 1304 W Bainbridge Ave West Covina, CA 91790-4703

Brief Overview of Bankruptcy Case 2:16-bk-14829-DS: "Paul Reed Allred's Chapter 7 bankruptcy, filed in West Covina, CA in April 14, 2016, led to asset liquidation, with the case closing in 2016-07-13."
Paul Reed Allred — California, 2:16-bk-14829-DS


ᐅ Veronica Almaguer, California

Address: 3329 S Flemington Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-38255-BR7: "The bankruptcy record of Veronica Almaguer from West Covina, CA, shows a Chapter 7 case filed in 07.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2010."
Veronica Almaguer — California, 2:10-bk-38255-BR


ᐅ Paul I Alvarado, California

Address: 3943 S Forecastle Ave West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-27399-BR7: "The case of Paul I Alvarado in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul I Alvarado — California, 2:11-bk-27399-BR


ᐅ Esteban Arceo Alvarado, California

Address: 111 S Barranca St Apt 3 West Covina, CA 91791-2201

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18749-RK: "West Covina, CA resident Esteban Arceo Alvarado's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Esteban Arceo Alvarado — California, 2:16-bk-18749-RK


ᐅ Leticia Alvarado, California

Address: 2445 S Nancy St Apt 2 West Covina, CA 91792-3529

Concise Description of Bankruptcy Case 2:14-bk-31986-RK7: "The bankruptcy filing by Leticia Alvarado, undertaken in 11/25/2014 in West Covina, CA under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Leticia Alvarado — California, 2:14-bk-31986-RK


ᐅ Jorge Rodolfo Alvarado, California

Address: 600 S Fernwood St Apt A13 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-26732-ER7: "West Covina, CA resident Jorge Rodolfo Alvarado's 05.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Jorge Rodolfo Alvarado — California, 2:12-bk-26732-ER


ᐅ Nancy Alvarado, California

Address: 2131 Eveningside Dr West Covina, CA 91792-1421

Brief Overview of Bankruptcy Case 2:14-bk-11989-RN: "West Covina, CA resident Nancy Alvarado's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2014."
Nancy Alvarado — California, 2:14-bk-11989-RN


ᐅ Sandra Alvarado, California

Address: 600 S Fernwood St Apt 23 West Covina, CA 91791-2612

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10883-BR: "The bankruptcy record of Sandra Alvarado from West Covina, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2015."
Sandra Alvarado — California, 2:15-bk-10883-BR


ᐅ Maria Del Socorro Alvarado, California

Address: 1217 S Meeker Ave West Covina, CA 91790-2524

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18597-ER: "The bankruptcy record of Maria Del Socorro Alvarado from West Covina, CA, shows a Chapter 7 case filed in 05/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Maria Del Socorro Alvarado — California, 2:15-bk-18597-ER


ᐅ Gladis Alvares, California

Address: 738 N Hartley St West Covina, CA 91790-1201

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26461-RK: "In a Chapter 7 bankruptcy case, Gladis Alvares from West Covina, CA, saw her proceedings start in 2015-10-27 and complete by 2016-01-25, involving asset liquidation."
Gladis Alvares — California, 2:15-bk-26461-RK


ᐅ Ismael Alvarez, California

Address: 738 N Hartley St West Covina, CA 91790-1201

Concise Description of Bankruptcy Case 2:15-bk-26461-RK7: "Ismael Alvarez's Chapter 7 bankruptcy, filed in West Covina, CA in 10.27.2015, led to asset liquidation, with the case closing in 01.25.2016."
Ismael Alvarez — California, 2:15-bk-26461-RK


ᐅ Jamie Stephanie Alvarez, California

Address: 1539 S Sunkist Ave West Covina, CA 91790-3216

Bankruptcy Case 2:15-bk-13686-BR Summary: "Jamie Stephanie Alvarez's bankruptcy, initiated in Mar 11, 2015 and concluded by 2015-06-22 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Stephanie Alvarez — California, 2:15-bk-13686-BR


ᐅ Guerrero Fermin Alvarez, California

Address: 2726 Amanda St Apt B West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:09-bk-41219-BR: "West Covina, CA resident Guerrero Fermin Alvarez's 11.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Guerrero Fermin Alvarez — California, 2:09-bk-41219-BR


ᐅ Abel M Alvarez, California

Address: 1405 E Pioneer Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27010-RK: "In a Chapter 7 bankruptcy case, Abel M Alvarez from West Covina, CA, saw his proceedings start in 07.01.2013 and complete by 2013-10-11, involving asset liquidation."
Abel M Alvarez — California, 2:13-bk-27010-RK


ᐅ Hilda Alvarez, California

Address: 909 S Shasta St West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-10953-SB7: "West Covina, CA resident Hilda Alvarez's 01/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2010."
Hilda Alvarez — California, 2:10-bk-10953-SB


ᐅ Christina Alvarez, California

Address: 1945 E Garvey Ave N Apt 36 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54127-BB: "Christina Alvarez's bankruptcy, initiated in October 2010 and concluded by 02.16.2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Alvarez — California, 2:10-bk-54127-BB


ᐅ Gerardo Cristoval Alvarez, California

Address: 1539 S Sunkist Ave West Covina, CA 91790-3216

Brief Overview of Bankruptcy Case 2:15-bk-13686-BR: "West Covina, CA resident Gerardo Cristoval Alvarez's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Gerardo Cristoval Alvarez — California, 2:15-bk-13686-BR


ᐅ Ramzy Aly, California

Address: 3839 Mahogany St West Covina, CA 91792

Bankruptcy Case 2:10-bk-14107-SB Overview: "In West Covina, CA, Ramzy Aly filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2010."
Ramzy Aly — California, 2:10-bk-14107-SB


ᐅ Mary Amador, California

Address: 2141 Delia Pl West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53849-ER: "Mary Amador's bankruptcy, initiated in October 12, 2010 and concluded by 2011-02-14 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Amador — California, 2:10-bk-53849-ER


ᐅ Gabriela Andrea Ameijenda, California

Address: 1533 W San Bernardino Rd Apt I West Covina, CA 91790-1029

Concise Description of Bankruptcy Case 2:15-bk-21737-BB7: "In a Chapter 7 bankruptcy case, Gabriela Andrea Ameijenda from West Covina, CA, saw her proceedings start in 07/27/2015 and complete by October 25, 2015, involving asset liquidation."
Gabriela Andrea Ameijenda — California, 2:15-bk-21737-BB


ᐅ Jorge Amparan, California

Address: 1932 E Walnut Creek Pkwy West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47625-ER: "The bankruptcy filing by Jorge Amparan, undertaken in Sep 3, 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Jorge Amparan — California, 2:10-bk-47625-ER


ᐅ Edwin Anarcon, California

Address: 2423 Nina St Apt 2 West Covina, CA 91792

Bankruptcy Case 2:10-bk-12303-VZ Overview: "The bankruptcy record of Edwin Anarcon from West Covina, CA, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05/14/2010."
Edwin Anarcon — California, 2:10-bk-12303-VZ


ᐅ Edmond Timothy Andal, California

Address: 1609 Naomi St Apt 1 West Covina, CA 91792-3550

Concise Description of Bankruptcy Case 2:16-bk-18512-SK7: "In a Chapter 7 bankruptcy case, Edmond Timothy Andal from West Covina, CA, saw his proceedings start in 2016-06-26 and complete by 2016-09-24, involving asset liquidation."
Edmond Timothy Andal — California, 2:16-bk-18512-SK


ᐅ Victor Manuel Andrade, California

Address: 639 N Lyall Ave West Covina, CA 91790-1829

Brief Overview of Bankruptcy Case 2:14-bk-32999-BB: "West Covina, CA resident Victor Manuel Andrade's December 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-12."
Victor Manuel Andrade — California, 2:14-bk-32999-BB


ᐅ Francin Marina Andrade, California

Address: 908 W St Thira Ct West Covina, CA 91790-4953

Concise Description of Bankruptcy Case 2:15-bk-15601-BB7: "West Covina, CA resident Francin Marina Andrade's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2015."
Francin Marina Andrade — California, 2:15-bk-15601-BB


ᐅ Guillermo Andrade, California

Address: 1051 E Larkwood St West Covina, CA 91790-3825

Bankruptcy Case 2:14-bk-10973-NB Overview: "Guillermo Andrade's bankruptcy, initiated in 2014-01-17 and concluded by Apr 17, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Andrade — California, 2:14-bk-10973-NB


ᐅ Aurora Ann Andrade, California

Address: 639 N Lyall Ave West Covina, CA 91790-1829

Bankruptcy Case 2:14-bk-32999-BB Summary: "The case of Aurora Ann Andrade in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aurora Ann Andrade — California, 2:14-bk-32999-BB


ᐅ Jr Luis Hipolito Andres, California

Address: 2859 E Valley Blvd Apt 87 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31948-BB: "Jr Luis Hipolito Andres's Chapter 7 bankruptcy, filed in West Covina, CA in Aug 30, 2013, led to asset liquidation, with the case closing in 2013-12-02."
Jr Luis Hipolito Andres — California, 2:13-bk-31948-BB


ᐅ Juan Jose Angulo, California

Address: 1901 E Amar Rd Apt 35 West Covina, CA 91792-1715

Bankruptcy Case 2:14-bk-23730-ER Summary: "In West Covina, CA, Juan Jose Angulo filed for Chapter 7 bankruptcy in 07.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Juan Jose Angulo — California, 2:14-bk-23730-ER


ᐅ Isai R Apodaca, California

Address: 1405 E Eckerman Ave West Covina, CA 91791

Bankruptcy Case 2:11-bk-13290-PC Summary: "Isai R Apodaca's bankruptcy, initiated in 2011-01-25 and concluded by 2011-05-30 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isai R Apodaca — California, 2:11-bk-13290-PC


ᐅ Ma Theresa Balanova Aquino, California

Address: 1727 Kerry Ct West Covina, CA 91792-2339

Brief Overview of Bankruptcy Case 2:15-bk-11168-RK: "West Covina, CA resident Ma Theresa Balanova Aquino's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Ma Theresa Balanova Aquino — California, 2:15-bk-11168-RK


ᐅ Pascuale Peter Arancibia, California

Address: 2125 E Mardina St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44888-PC: "Pascuale Peter Arancibia's bankruptcy, initiated in August 2011 and concluded by Dec 19, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pascuale Peter Arancibia — California, 2:11-bk-44888-PC


ᐅ Javier Aranda, California

Address: 1720 E Doublegrove St West Covina, CA 91791

Bankruptcy Case 2:13-bk-14560-TD Overview: "West Covina, CA resident Javier Aranda's Feb 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Javier Aranda — California, 2:13-bk-14560-TD


ᐅ Paul Anthony Araw, California

Address: 1815 Jennifer Pl West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61261-TD: "Paul Anthony Araw's bankruptcy, initiated in 12/16/2011 and concluded by 04/19/2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Anthony Araw — California, 2:11-bk-61261-TD


ᐅ Danny Archuleta, California

Address: 1649 E Portner St West Covina, CA 91791-3543

Bankruptcy Case 2:14-bk-21534-ER Summary: "Danny Archuleta's bankruptcy, initiated in 06/12/2014 and concluded by Sep 22, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Archuleta — California, 2:14-bk-21534-ER


ᐅ Rudy Arciniega, California

Address: 2053 E Shamwood St West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-34679-PC7: "The case of Rudy Arciniega in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudy Arciniega — California, 2:10-bk-34679-PC


ᐅ Joseph Arden, California

Address: 1326 S Hidden Valley Dr West Covina, CA 91791

Bankruptcy Case 6:13-bk-15819-WJ Overview: "The case of Joseph Arden in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Arden — California, 6:13-bk-15819-WJ


ᐅ Monica Arellano, California

Address: 720 S California Ave Apt 201 West Covina, CA 91790-3609

Brief Overview of Bankruptcy Case 2:15-bk-10997-BB: "In West Covina, CA, Monica Arellano filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2015."
Monica Arellano — California, 2:15-bk-10997-BB


ᐅ Liliana Arenas, California

Address: 3401 S Sentous Ave Apt 143 West Covina, CA 91792-2729

Concise Description of Bankruptcy Case 2:15-bk-21660-WB7: "In West Covina, CA, Liliana Arenas filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2015."
Liliana Arenas — California, 2:15-bk-21660-WB


ᐅ Oscar Arenas, California

Address: 3401 S Sentous Ave Apt 143 West Covina, CA 91792-2729

Bankruptcy Case 2:15-bk-21660-WB Summary: "The bankruptcy record of Oscar Arenas from West Covina, CA, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2015."
Oscar Arenas — California, 2:15-bk-21660-WB


ᐅ Sandy Arguello, California

Address: 2600 S AZUSA AVE APT 179 WEST COVINA, CA 91792

Bankruptcy Case 2:10-bk-20332-ER Overview: "West Covina, CA resident Sandy Arguello's Mar 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Sandy Arguello — California, 2:10-bk-20332-ER


ᐅ Virginia Arguijo, California

Address: 2228 Calle Leon West Covina, CA 91792-2124

Bankruptcy Case 2:15-bk-24353-ER Overview: "Virginia Arguijo's Chapter 7 bankruptcy, filed in West Covina, CA in 2015-09-16, led to asset liquidation, with the case closing in December 2015."
Virginia Arguijo — California, 2:15-bk-24353-ER


ᐅ Leticia Arias, California

Address: 1333 W Garvey Ave N Apt 203 West Covina, CA 91790-2281

Bankruptcy Case 2:14-bk-11995-VZ Overview: "In a Chapter 7 bankruptcy case, Leticia Arias from West Covina, CA, saw her proceedings start in 01.31.2014 and complete by May 2014, involving asset liquidation."
Leticia Arias — California, 2:14-bk-11995-VZ


ᐅ Bernardo Riza Arizo, California

Address: 239 S Lark Ellen Ave West Covina, CA 91791

Bankruptcy Case 2:11-bk-48401-BR Overview: "The case of Bernardo Riza Arizo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernardo Riza Arizo — California, 2:11-bk-48401-BR


ᐅ Rigoberto Armienta, California

Address: 605 Balboa St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-35552-BB: "The bankruptcy filing by Rigoberto Armienta, undertaken in Jun 23, 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Rigoberto Armienta — California, 2:10-bk-35552-BB


ᐅ Mara Gloria Arnold, California

Address: 1615 W Swanee Ln West Covina, CA 91790-1544

Concise Description of Bankruptcy Case 2:14-bk-28116-RK7: "The bankruptcy filing by Mara Gloria Arnold, undertaken in September 2014 in West Covina, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Mara Gloria Arnold — California, 2:14-bk-28116-RK


ᐅ Alan Arredondo, California

Address: 3839 AMANDA ST APT 216 WEST COVINA, CA 91792

Bankruptcy Case 2:10-bk-31841-BR Overview: "Alan Arredondo's bankruptcy, initiated in 2010-05-28 and concluded by 09/07/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Arredondo — California, 2:10-bk-31841-BR


ᐅ Alex L Arreola, California

Address: 443 S Walnut Creek Pl West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-20772-BB7: "The bankruptcy filing by Alex L Arreola, undertaken in March 2011 in West Covina, CA under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Alex L Arreola — California, 2:11-bk-20772-BB


ᐅ Ernesto Arrevillaga, California

Address: PO BOX 2617 WEST COVINA, CA 91793

Concise Description of Bankruptcy Case 2:10-bk-30645-PC7: "Ernesto Arrevillaga's Chapter 7 bankruptcy, filed in West Covina, CA in 05/22/2010, led to asset liquidation, with the case closing in 2010-09-01."
Ernesto Arrevillaga — California, 2:10-bk-30645-PC


ᐅ Andrew M Arriola, California

Address: 1045 S Holly Pl West Covina, CA 91790-5212

Bankruptcy Case 2:15-bk-16067-WB Summary: "In a Chapter 7 bankruptcy case, Andrew M Arriola from West Covina, CA, saw their proceedings start in 2015-04-17 and complete by July 16, 2015, involving asset liquidation."
Andrew M Arriola — California, 2:15-bk-16067-WB


ᐅ Olague Geraldine Arriola, California

Address: 848 W Blue Ash Rd West Covina, CA 91790-3616

Bankruptcy Case 2:14-bk-21961-DS Overview: "West Covina, CA resident Olague Geraldine Arriola's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2014."
Olague Geraldine Arriola — California, 2:14-bk-21961-DS


ᐅ Sal Esteban Arrivillaga, California

Address: 104 S Meadow Rd # 9 West Covina, CA 91791

Bankruptcy Case 2:13-bk-22934-PC Overview: "Sal Esteban Arrivillaga's Chapter 7 bankruptcy, filed in West Covina, CA in May 17, 2013, led to asset liquidation, with the case closing in 2013-08-27."
Sal Esteban Arrivillaga — California, 2:13-bk-22934-PC


ᐅ Jose Arteaga, California

Address: 2100 S Lark Ellen Ave Apt 115 West Covina, CA 91792

Bankruptcy Case 2:10-bk-31075-ER Summary: "The case of Jose Arteaga in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Arteaga — California, 2:10-bk-31075-ER


ᐅ Jean Artukovich, California

Address: 2853 E Valley Blvd Apt 64 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:09-bk-41903-BR: "Jean Artukovich's Chapter 7 bankruptcy, filed in West Covina, CA in 11.13.2009, led to asset liquidation, with the case closing in Mar 12, 2010."
Jean Artukovich — California, 2:09-bk-41903-BR