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 Martin Macias, California

Address: 1845 Greenleaf Dr West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15348-BB: "West Covina, CA resident Martin Macias's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2013."
Martin Macias — California, 2:13-bk-15348-BB


ᐅ Timothy Macias, California

Address: 109 N Fairway Ln Apt 7 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-19677-TD7: "The bankruptcy record of Timothy Macias from West Covina, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2013."
Timothy Macias — California, 2:13-bk-19677-TD


ᐅ Roy D Macolor, California

Address: 2446 Nina St Apt 1 West Covina, CA 91792

Bankruptcy Case 2:13-bk-29614-BB Summary: "The bankruptcy record of Roy D Macolor from West Covina, CA, shows a Chapter 7 case filed in 08.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2013."
Roy D Macolor — California, 2:13-bk-29614-BB


ᐅ Alberto Magno, California

Address: 233 S Sentous Ave West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-33316-VK7: "Alberto Magno's bankruptcy, initiated in June 8, 2010 and concluded by October 11, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Magno — California, 2:10-bk-33316-VK


ᐅ Cirilo Brigido Magsanoc, California

Address: 2121 W Pacific Ave Apt B West Covina, CA 91790-2091

Bankruptcy Case 2:15-bk-10744-TD Overview: "Cirilo Brigido Magsanoc's Chapter 7 bankruptcy, filed in West Covina, CA in January 19, 2015, led to asset liquidation, with the case closing in 04/19/2015."
Cirilo Brigido Magsanoc — California, 2:15-bk-10744-TD


ᐅ Celita Lopez Magtira, California

Address: 1736 E Woodridge Cir West Covina, CA 91792

Bankruptcy Case 2:12-bk-21586-TD Overview: "The case of Celita Lopez Magtira in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celita Lopez Magtira — California, 2:12-bk-21586-TD


ᐅ Virendra Lal Mahesh, California

Address: PO Box 1046 West Covina, CA 91793

Bankruptcy Case 2:11-bk-32226-BB Summary: "The case of Virendra Lal Mahesh in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virendra Lal Mahesh — California, 2:11-bk-32226-BB


ᐅ Alvaro Antonio Mairena, California

Address: 2320 Cravath Ct Apt B West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:13-bk-36945-TD: "In a Chapter 7 bankruptcy case, Alvaro Antonio Mairena from West Covina, CA, saw his proceedings start in Nov 7, 2013 and complete by Feb 17, 2014, involving asset liquidation."
Alvaro Antonio Mairena — California, 2:13-bk-36945-TD


ᐅ Alexis Maitchoukow, California

Address: 832 N Azusa Ave Apt 28 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-31128-RN: "The case of Alexis Maitchoukow in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Maitchoukow — California, 2:11-bk-31128-RN


ᐅ Alexander Extra Malate, California

Address: 2365 Gehrig St Apt A West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16322-BR: "In West Covina, CA, Alexander Extra Malate filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Alexander Extra Malate — California, 2:11-bk-16322-BR


ᐅ Yolanda Maldonado, California

Address: 1403 W Francisquito Ave West Covina, CA 91790-4532

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21065-SK: "The bankruptcy filing by Yolanda Maldonado, undertaken in Jun 5, 2014 in West Covina, CA under Chapter 7, concluded with discharge in 2014-09-03 after liquidating assets."
Yolanda Maldonado — California, 2:14-bk-21065-SK


ᐅ Chaves Tomas Malfavon, California

Address: 1326 E Thackery Ave West Covina, CA 91790-4344

Concise Description of Bankruptcy Case 2:14-bk-23355-DS7: "In West Covina, CA, Chaves Tomas Malfavon filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2014."
Chaves Tomas Malfavon — California, 2:14-bk-23355-DS


ᐅ Dennis Halili Mallari, California

Address: 840 E Alwood St West Covina, CA 91790-5401

Bankruptcy Case 2:16-bk-12549-ER Summary: "West Covina, CA resident Dennis Halili Mallari's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
Dennis Halili Mallari — California, 2:16-bk-12549-ER


ᐅ Dominga Nonales Mallari, California

Address: 1828 Jennifer Pl West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-29002-RN7: "In a Chapter 7 bankruptcy case, Dominga Nonales Mallari from West Covina, CA, saw her proceedings start in 04.30.2011 and complete by Aug 15, 2011, involving asset liquidation."
Dominga Nonales Mallari — California, 2:11-bk-29002-RN


ᐅ Marcela Mamangun, California

Address: 2555 E Temple Ave Apt C West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-50930-BB7: "Marcela Mamangun's Chapter 7 bankruptcy, filed in West Covina, CA in Sep 24, 2010, led to asset liquidation, with the case closing in 2011-01-27."
Marcela Mamangun — California, 2:10-bk-50930-BB


ᐅ Zernan Rivera Mamawag, California

Address: 3818 S Nearpoint Dr West Covina, CA 91792

Brief Overview of Bankruptcy Case 6:13-bk-15986-WJ: "In West Covina, CA, Zernan Rivera Mamawag filed for Chapter 7 bankruptcy in 2013-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
Zernan Rivera Mamawag — California, 6:13-bk-15986-WJ


ᐅ Wilfredo Manalac, California

Address: 2376 Gehrig St Apt A West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-49188-RN7: "Wilfredo Manalac's bankruptcy, initiated in Sep 15, 2010 and concluded by January 18, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Manalac — California, 2:10-bk-49188-RN


ᐅ Nelson Manalastas, California

Address: 2328 S Lynn Ct West Covina, CA 91792

Bankruptcy Case 2:10-bk-16610-BR Summary: "The bankruptcy record of Nelson Manalastas from West Covina, CA, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2010."
Nelson Manalastas — California, 2:10-bk-16610-BR


ᐅ Maria C Mancia, California

Address: 2700 S Azusa Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41437-SK: "The bankruptcy record of Maria C Mancia from West Covina, CA, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2011."
Maria C Mancia — California, 2:11-bk-41437-SK


ᐅ Primo Mandani, California

Address: 2444 Flora St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43614-ER: "The bankruptcy record of Primo Mandani from West Covina, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2010."
Primo Mandani — California, 2:09-bk-43614-ER


ᐅ Joy Manipis, California

Address: 3440 S Gauntlet Dr West Covina, CA 91792

Bankruptcy Case 2:09-bk-38914-BR Overview: "The bankruptcy filing by Joy Manipis, undertaken in 10/21/2009 in West Covina, CA under Chapter 7, concluded with discharge in Feb 10, 2010 after liquidating assets."
Joy Manipis — California, 2:09-bk-38914-BR


ᐅ Joseph A Manning, California

Address: 225 N Phillips Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30215-RN: "The bankruptcy record of Joseph A Manning from West Covina, CA, shows a Chapter 7 case filed in August 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Joseph A Manning — California, 2:13-bk-30215-RN


ᐅ Alejandro Manuva, California

Address: PO Box 304 West Covina, CA 91793

Bankruptcy Case 2:10-bk-51132-TD Overview: "The bankruptcy record of Alejandro Manuva from West Covina, CA, shows a Chapter 7 case filed in 09/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Alejandro Manuva — California, 2:10-bk-51132-TD


ᐅ Manuel Bedolla Manzo, California

Address: 154 N Grand Ave Apt 2 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-15798-BB7: "West Covina, CA resident Manuel Bedolla Manzo's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2012."
Manuel Bedolla Manzo — California, 2:12-bk-15798-BB


ᐅ Luis Maquilon, California

Address: 1901 E Amar Rd Apt 39 West Covina, CA 91792

Bankruptcy Case 2:09-bk-45726-BR Summary: "In a Chapter 7 bankruptcy case, Luis Maquilon from West Covina, CA, saw their proceedings start in 12/17/2009 and complete by 04.23.2010, involving asset liquidation."
Luis Maquilon — California, 2:09-bk-45726-BR


ᐅ Ester Ferrer Maramba, California

Address: 3840 S Morganfield Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27559-TD: "The case of Ester Ferrer Maramba in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ester Ferrer Maramba — California, 2:12-bk-27559-TD


ᐅ Teodorico Marasigan, California

Address: 1661 Bridgeport West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-47559-RK7: "Teodorico Marasigan's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-11-09, led to asset liquidation, with the case closing in 2013-02-19."
Teodorico Marasigan — California, 2:12-bk-47559-RK


ᐅ Jr Alexander Marcial, California

Address: 2013 Delores St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13095-RN: "In a Chapter 7 bankruptcy case, Jr Alexander Marcial from West Covina, CA, saw their proceedings start in 01.28.2010 and complete by 05.24.2010, involving asset liquidation."
Jr Alexander Marcial — California, 2:10-bk-13095-RN


ᐅ Jr Romeo Marcilla, California

Address: 2565 E Temple Ave Apt A West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-62655-TD: "The bankruptcy record of Jr Romeo Marcilla from West Covina, CA, shows a Chapter 7 case filed in 12.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2012."
Jr Romeo Marcilla — California, 2:11-bk-62655-TD


ᐅ Kelly Jo Mardorf, California

Address: 1106 W Delhaven Ave West Covina, CA 91790-4820

Bankruptcy Case 2:14-bk-22186-TD Summary: "West Covina, CA resident Kelly Jo Mardorf's June 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2014."
Kelly Jo Mardorf — California, 2:14-bk-22186-TD


ᐅ Jr Victor Francisco Mares, California

Address: 1543 E Idahome St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:12-bk-42121-PC: "The bankruptcy record of Jr Victor Francisco Mares from West Covina, CA, shows a Chapter 7 case filed in Sep 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2013."
Jr Victor Francisco Mares — California, 2:12-bk-42121-PC


ᐅ Carla Mariano, California

Address: 1138 S Glenn Alan Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:09-bk-35530-ER: "The bankruptcy record of Carla Mariano from West Covina, CA, shows a Chapter 7 case filed in 2009-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Carla Mariano — California, 2:09-bk-35530-ER


ᐅ Ash Leigh Marin, California

Address: 1440 E Vine Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-25990-ER: "In a Chapter 7 bankruptcy case, Ash Leigh Marin from West Covina, CA, saw their proceedings start in Jun 19, 2013 and complete by Sep 29, 2013, involving asset liquidation."
Ash Leigh Marin — California, 2:13-bk-25990-ER


ᐅ Robert Marin, California

Address: 1632 E Amar Rd West Covina, CA 91792

Bankruptcy Case 2:13-bk-21796-ER Overview: "Robert Marin's bankruptcy, initiated in May 3, 2013 and concluded by Aug 12, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Marin — California, 2:13-bk-21796-ER


ᐅ Gregorio Marquez, California

Address: 2934 E Virginia Ave Apt 29 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-11725-TD7: "Gregorio Marquez's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-01-18, led to asset liquidation, with the case closing in May 2012."
Gregorio Marquez — California, 2:12-bk-11725-TD


ᐅ Edgar Guingania Marquez, California

Address: 3217 Horizon Pl West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58397-BR: "Edgar Guingania Marquez's bankruptcy, initiated in 11.26.2011 and concluded by 2012-03-30 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Guingania Marquez — California, 2:11-bk-58397-BR


ᐅ Piceno Maria Marquez, California

Address: PO Box 1212 West Covina, CA 91793

Brief Overview of Bankruptcy Case 2:12-bk-15671-ER: "In a Chapter 7 bankruptcy case, Piceno Maria Marquez from West Covina, CA, saw their proceedings start in February 2012 and complete by Jun 21, 2012, involving asset liquidation."
Piceno Maria Marquez — California, 2:12-bk-15671-ER


ᐅ Benjamin Marquez, California

Address: 1814 E Nanette Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30580-PC: "The bankruptcy filing by Benjamin Marquez, undertaken in May 2010 in West Covina, CA under Chapter 7, concluded with discharge in Aug 31, 2010 after liquidating assets."
Benjamin Marquez — California, 2:10-bk-30580-PC


ᐅ Laura Jean Marquez, California

Address: 1147 S Lark Ellen Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-46996-PC: "The bankruptcy filing by Laura Jean Marquez, undertaken in 2011-08-30 in West Covina, CA under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Laura Jean Marquez — California, 2:11-bk-46996-PC


ᐅ Michael J Marracino, California

Address: 1551 E Thelborn St West Covina, CA 91791

Bankruptcy Case 2:13-bk-35790-BB Summary: "The bankruptcy filing by Michael J Marracino, undertaken in Oct 23, 2013 in West Covina, CA under Chapter 7, concluded with discharge in Feb 2, 2014 after liquidating assets."
Michael J Marracino — California, 2:13-bk-35790-BB


ᐅ Marienella D Marron, California

Address: 2001 Stacey Ct West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-13509-RN7: "In a Chapter 7 bankruptcy case, Marienella D Marron from West Covina, CA, saw their proceedings start in February 11, 2013 and complete by May 24, 2013, involving asset liquidation."
Marienella D Marron — California, 2:13-bk-13509-RN


ᐅ Christine A Martens, California

Address: 1950 E Badillo St Apt 250 West Covina, CA 91791

Bankruptcy Case 2:11-bk-31525-BR Overview: "Christine A Martens's bankruptcy, initiated in 05/18/2011 and concluded by 2011-09-20 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Martens — California, 2:11-bk-31525-BR


ᐅ Aurelia S Martin, California

Address: 1025 Chase Way West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:13-bk-12685-ER: "The case of Aurelia S Martin in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aurelia S Martin — California, 2:13-bk-12685-ER


ᐅ Arthur Martinez, California

Address: 1314 W Wembly St West Covina, CA 91790-4624

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12482-NB: "Arthur Martinez's bankruptcy, initiated in Feb 29, 2016 and concluded by 2016-05-29 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Martinez — California, 2:16-bk-12482-NB


ᐅ Eduarda Martinez, California

Address: 1517 Seneca Dr West Covina, CA 91791-4069

Brief Overview of Bankruptcy Case 2:15-bk-11519-RN: "In a Chapter 7 bankruptcy case, Eduarda Martinez from West Covina, CA, saw their proceedings start in 2015-02-02 and complete by May 2015, involving asset liquidation."
Eduarda Martinez — California, 2:15-bk-11519-RN


ᐅ Lupe Martinez, California

Address: 1027 S Hillborn Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:12-bk-22611-ER: "The bankruptcy record of Lupe Martinez from West Covina, CA, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Lupe Martinez — California, 2:12-bk-22611-ER


ᐅ Alejandro L Martinez, California

Address: 2727 Tory St West Covina, CA 91792

Bankruptcy Case 2:11-bk-32750-BB Summary: "In a Chapter 7 bankruptcy case, Alejandro L Martinez from West Covina, CA, saw his proceedings start in 05/25/2011 and complete by September 2011, involving asset liquidation."
Alejandro L Martinez — California, 2:11-bk-32750-BB


ᐅ Robert J Martinez, California

Address: 222 S Pima Ave Apt G West Covina, CA 91790-3135

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12730-RN: "Robert J Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in 02/24/2015, led to asset liquidation, with the case closing in June 2015."
Robert J Martinez — California, 2:15-bk-12730-RN


ᐅ Daniel Robert Martinez, California

Address: 2855 E Valley Blvd Apt 68 West Covina, CA 91792-3148

Concise Description of Bankruptcy Case 2:14-bk-12384-WB7: "Daniel Robert Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-02-07, led to asset liquidation, with the case closing in May 2014."
Daniel Robert Martinez — California, 2:14-bk-12384-WB


ᐅ Domingo Martinez, California

Address: 131 S Barranca St Apt 255 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19970-ER: "The bankruptcy record of Domingo Martinez from West Covina, CA, shows a Chapter 7 case filed in 2010-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2010."
Domingo Martinez — California, 2:10-bk-19970-ER


ᐅ Francisco J Martinez, California

Address: 1993 E Walnut Creek Pkwy West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-37767-BB: "Francisco J Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in June 2011, led to asset liquidation, with the case closing in October 31, 2011."
Francisco J Martinez — California, 2:11-bk-37767-BB


ᐅ Donald Manuel Martinez, California

Address: 1921 S Dryden Ln West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19821-PC: "Donald Manuel Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in Mar 20, 2012, led to asset liquidation, with the case closing in 07/23/2012."
Donald Manuel Martinez — California, 2:12-bk-19821-PC


ᐅ Imperio Beatriz Martinez, California

Address: 746 N Neil St West Covina, CA 91791-1119

Concise Description of Bankruptcy Case 2:15-bk-26735-TD7: "Imperio Beatriz Martinez's bankruptcy, initiated in 2015-10-30 and concluded by Jan 28, 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Imperio Beatriz Martinez — California, 2:15-bk-26735-TD


ᐅ Jr Jose Luis Martinez, California

Address: 640 S Glendora Ave Apt B West Covina, CA 91790-3765

Bankruptcy Case 2:16-bk-15906-ER Summary: "Jr Jose Luis Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in 2016-05-04, led to asset liquidation, with the case closing in 08.02.2016."
Jr Jose Luis Martinez — California, 2:16-bk-15906-ER


ᐅ Alfonso J Martinez, California

Address: 851 S Sunset Ave Apt 206 West Covina, CA 91790-5561

Brief Overview of Bankruptcy Case 2:16-bk-13862-TD: "West Covina, CA resident Alfonso J Martinez's Mar 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2016."
Alfonso J Martinez — California, 2:16-bk-13862-TD


ᐅ Jr Luis Eduardo Martinez, California

Address: 1830 E Lainie St West Covina, CA 91792

Bankruptcy Case 2:11-bk-34636-EC Overview: "In a Chapter 7 bankruptcy case, Jr Luis Eduardo Martinez from West Covina, CA, saw his proceedings start in June 2011 and complete by 2011-10-10, involving asset liquidation."
Jr Luis Eduardo Martinez — California, 2:11-bk-34636-EC


ᐅ Marina Elizabeth Martinez, California

Address: 18943 Damasco St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10623-BB: "Marina Elizabeth Martinez's Chapter 7 bankruptcy, filed in West Covina, CA in January 2012, led to asset liquidation, with the case closing in 04/10/2012."
Marina Elizabeth Martinez — California, 2:12-bk-10623-BB


ᐅ Gerardo N Martinez, California

Address: 1113 Raelyn Pl West Covina, CA 91792

Bankruptcy Case 2:12-bk-47746-RK Summary: "The bankruptcy record of Gerardo N Martinez from West Covina, CA, shows a Chapter 7 case filed in 2012-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2013."
Gerardo N Martinez — California, 2:12-bk-47746-RK


ᐅ Armando J Martinez, California

Address: 1841 E Workman Ave Apt 46 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-18053-BB7: "In West Covina, CA, Armando J Martinez filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Armando J Martinez — California, 2:11-bk-18053-BB


ᐅ Fernandez Rosa Icela Martinez, California

Address: PO Box 221 West Covina, CA 91793-0221

Bankruptcy Case 2:15-bk-11795-RK Overview: "Fernandez Rosa Icela Martinez's bankruptcy, initiated in 2015-02-06 and concluded by 05.04.2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernandez Rosa Icela Martinez — California, 2:15-bk-11795-RK


ᐅ Veronica Tanis Martinez, California

Address: 2449 E Gloria St West Covina, CA 91792

Bankruptcy Case 2:12-bk-14101-ER Overview: "Veronica Tanis Martinez's bankruptcy, initiated in 02/03/2012 and concluded by 2012-06-07 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Tanis Martinez — California, 2:12-bk-14101-ER


ᐅ Jr Ben Anthony Martinez, California

Address: 3841 S Nearpoint Dr West Covina, CA 91792

Bankruptcy Case 2:11-bk-45155-PC Summary: "West Covina, CA resident Jr Ben Anthony Martinez's 08/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2011."
Jr Ben Anthony Martinez — California, 2:11-bk-45155-PC


ᐅ Linda Joyce Marts, California

Address: 580 S Fernwood St Apt B10 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-58856-RN7: "West Covina, CA resident Linda Joyce Marts's 11.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Linda Joyce Marts — California, 2:11-bk-58856-RN


ᐅ Evrim Massalkhi, California

Address: 2934 E Virginia Ave Apt 30 West Covina, CA 91791-2172

Concise Description of Bankruptcy Case 2:15-bk-18990-RN7: "Evrim Massalkhi's Chapter 7 bankruptcy, filed in West Covina, CA in June 2015, led to asset liquidation, with the case closing in 2015-09-02."
Evrim Massalkhi — California, 2:15-bk-18990-RN


ᐅ Thomas Masterson, California

Address: 2028 S Brentwood Dr West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46183-TD: "The bankruptcy filing by Thomas Masterson, undertaken in August 26, 2010 in West Covina, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Thomas Masterson — California, 2:10-bk-46183-TD


ᐅ Jr Chito Domingo Masulit, California

Address: 2206 Shirlee St West Covina, CA 91792

Bankruptcy Case 2:13-bk-29584-RN Overview: "Jr Chito Domingo Masulit's bankruptcy, initiated in August 1, 2013 and concluded by November 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Chito Domingo Masulit — California, 2:13-bk-29584-RN


ᐅ Noli Mateo, California

Address: 1602 E Amar Rd Apt I West Covina, CA 91792

Bankruptcy Case 2:10-bk-40879-PC Overview: "West Covina, CA resident Noli Mateo's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2010."
Noli Mateo — California, 2:10-bk-40879-PC


ᐅ William Mattox, California

Address: 2318 E Mardina St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53226-VZ: "In a Chapter 7 bankruptcy case, William Mattox from West Covina, CA, saw their proceedings start in October 8, 2010 and complete by 02.10.2011, involving asset liquidation."
William Mattox — California, 2:10-bk-53226-VZ


ᐅ Vickie L Mccleary, California

Address: 3033 E Valley Blvd Spc 42 West Covina, CA 91792

Bankruptcy Case 2:13-bk-30216-RN Summary: "The bankruptcy record of Vickie L Mccleary from West Covina, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Vickie L Mccleary — California, 2:13-bk-30216-RN


ᐅ Linda J Mcclinton, California

Address: 1831 E Grovecenter St Apt 3 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:12-bk-20825-ER: "The case of Linda J Mcclinton in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda J Mcclinton — California, 2:12-bk-20825-ER


ᐅ Stephanie Mccurdy, California

Address: 200 N Grand Ave Apt 274 West Covina, CA 91791

Bankruptcy Case 2:10-bk-15205-BR Summary: "Stephanie Mccurdy's bankruptcy, initiated in 2010-02-14 and concluded by 2010-06-15 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Mccurdy — California, 2:10-bk-15205-BR


ᐅ Mark Allen Mcnamara, California

Address: 2106 Mesita Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-56608-RK7: "The bankruptcy record of Mark Allen Mcnamara from West Covina, CA, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2012."
Mark Allen Mcnamara — California, 2:11-bk-56608-RK


ᐅ Jay Clark Meader, California

Address: 1430 E Thackery Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-29179-BB7: "Jay Clark Meader's Chapter 7 bankruptcy, filed in West Covina, CA in 05/31/2012, led to asset liquidation, with the case closing in 10/03/2012."
Jay Clark Meader — California, 2:12-bk-29179-BB


ᐅ Edith Medina, California

Address: 1816 N Lark Ellen Ave West Covina, CA 91791-3843

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10673-DS: "West Covina, CA resident Edith Medina's 01.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-18."
Edith Medina — California, 2:16-bk-10673-DS


ᐅ Liliana Medina, California

Address: 2115 E Walnut Creek Pkwy West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-54884-VK7: "Liliana Medina's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-10-19, led to asset liquidation, with the case closing in 02/21/2011."
Liliana Medina — California, 2:10-bk-54884-VK


ᐅ Thomas Meehan, California

Address: 560 S Azusa Ave Apt 238 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-25598-TD: "The case of Thomas Meehan in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Meehan — California, 2:11-bk-25598-TD


ᐅ Angel Mehra, California

Address: 909 Novarro St West Covina, CA 91791-3308

Bankruptcy Case 2:14-bk-27557-RK Overview: "West Covina, CA resident Angel Mehra's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2014."
Angel Mehra — California, 2:14-bk-27557-RK


ᐅ Nicole Altagracia Mejia, California

Address: 2131 W San Bernardino Rd Spc 72 West Covina, CA 91790-1024

Brief Overview of Bankruptcy Case 2:15-bk-12426-DS: "In West Covina, CA, Nicole Altagracia Mejia filed for Chapter 7 bankruptcy in Feb 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Nicole Altagracia Mejia — California, 2:15-bk-12426-DS


ᐅ Marcela Patricia Mejia, California

Address: 808 S Astell Ave West Covina, CA 91790-4301

Brief Overview of Bankruptcy Case 2:16-bk-11805-ER: "In a Chapter 7 bankruptcy case, Marcela Patricia Mejia from West Covina, CA, saw her proceedings start in February 2016 and complete by 2016-05-12, involving asset liquidation."
Marcela Patricia Mejia — California, 2:16-bk-11805-ER


ᐅ Sonia Melgar, California

Address: 2427 Patty Ct West Covina, CA 91792

Bankruptcy Case 2:10-bk-46102-VK Overview: "The case of Sonia Melgar in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Melgar — California, 2:10-bk-46102-VK


ᐅ Destiny Patricia Mellin, California

Address: 111 S Barranca St Apt 310 West Covina, CA 91791-2256

Bankruptcy Case 2:14-bk-10366-RN Summary: "Destiny Patricia Mellin's Chapter 7 bankruptcy, filed in West Covina, CA in January 8, 2014, led to asset liquidation, with the case closing in 2014-04-28."
Destiny Patricia Mellin — California, 2:14-bk-10366-RN


ᐅ Peter N Meloserdoff, California

Address: 2662 Altamira Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-16330-BR7: "Peter N Meloserdoff's bankruptcy, initiated in 03/12/2013 and concluded by 2013-06-22 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter N Meloserdoff — California, 2:13-bk-16330-BR


ᐅ Edward Mena, California

Address: 1208 W Camila Rd West Covina, CA 91790-3529

Concise Description of Bankruptcy Case 2:14-bk-10080-RK7: "The case of Edward Mena in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Mena — California, 2:14-bk-10080-RK


ᐅ Emelda M Mena, California

Address: 2437 E Rio Verde Dr West Covina, CA 91791

Bankruptcy Case 2:13-bk-39576-BR Summary: "The bankruptcy record of Emelda M Mena from West Covina, CA, shows a Chapter 7 case filed in Dec 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Emelda M Mena — California, 2:13-bk-39576-BR


ᐅ Leticia Mendez, California

Address: 1339 Parkside Dr West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49171-RN: "Leticia Mendez's bankruptcy, initiated in 09.14.2010 and concluded by 01/17/2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Mendez — California, 2:10-bk-49171-RN


ᐅ Manuel Puga Mendez, California

Address: 2600 S Azusa Ave Apt 137 West Covina, CA 91792-1602

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18381-TD: "The bankruptcy filing by Manuel Puga Mendez, undertaken in June 2016 in West Covina, CA under Chapter 7, concluded with discharge in 09/21/2016 after liquidating assets."
Manuel Puga Mendez — California, 2:16-bk-18381-TD


ᐅ Richard Mendez, California

Address: 111 S Barranca St Apt 243 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-24596-RK: "Richard Mendez's bankruptcy, initiated in June 3, 2013 and concluded by 2013-09-13 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Mendez — California, 2:13-bk-24596-RK


ᐅ Robin Ann Mendias, California

Address: 2013 E Aroma Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-14667-RK: "The bankruptcy filing by Robin Ann Mendias, undertaken in February 22, 2013 in West Covina, CA under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Robin Ann Mendias — California, 2:13-bk-14667-RK


ᐅ Isaac Mendivil, California

Address: 2450 E Magdalena Dr West Covina, CA 91792-2201

Snapshot of U.S. Bankruptcy Proceeding Case 15-03846-MM7: "West Covina, CA resident Isaac Mendivil's 2015-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2015."
Isaac Mendivil — California, 15-03846


ᐅ Yolanda Mendivil, California

Address: 2450 E Magdalena Dr West Covina, CA 91792-2201

Brief Overview of Bankruptcy Case 15-51559: "West Covina, CA resident Yolanda Mendivil's May 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2015."
Yolanda Mendivil — California, 15-51559


ᐅ Carlos M Mendoza, California

Address: 1753 Fairridge Cir West Covina, CA 91792

Bankruptcy Case 2:11-bk-28513-RN Summary: "Carlos M Mendoza's bankruptcy, initiated in April 2011 and concluded by 08/10/2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos M Mendoza — California, 2:11-bk-28513-RN


ᐅ Marco Mendoza, California

Address: 1753 Fairridge Cir West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31112-RN: "West Covina, CA resident Marco Mendoza's 05/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
Marco Mendoza — California, 2:10-bk-31112-RN


ᐅ Paul Alli Mendoza, California

Address: PO Box 2619 West Covina, CA 91793-2619

Bankruptcy Case 2:05-bk-36981-WB Summary: "Paul Alli Mendoza, a resident of West Covina, CA, entered a Chapter 13 bankruptcy plan in October 7, 2005, culminating in its successful completion by 05.06.2013."
Paul Alli Mendoza — California, 2:05-bk-36981-WB


ᐅ Stacy Elaine Mendoza, California

Address: 1800 E Aroma Dr Apt 124 West Covina, CA 91791

Bankruptcy Case 2:12-bk-32083-ER Overview: "Stacy Elaine Mendoza's Chapter 7 bankruptcy, filed in West Covina, CA in Jun 26, 2012, led to asset liquidation, with the case closing in 2012-10-29."
Stacy Elaine Mendoza — California, 2:12-bk-32083-ER


ᐅ Efren Mendoza, California

Address: 1805 Summerplace Dr West Covina, CA 91792

Bankruptcy Case 2:10-bk-38040-PC Summary: "The case of Efren Mendoza in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efren Mendoza — California, 2:10-bk-38040-PC


ᐅ Arlene Mendoza, California

Address: PO Box 2619 West Covina, CA 91793-2619

Concise Description of Bankruptcy Case 2:05-bk-36981-WB7: "Chapter 13 bankruptcy for Arlene Mendoza in West Covina, CA began in Oct 7, 2005, focusing on debt restructuring, concluding with plan fulfillment in 05/06/2013."
Arlene Mendoza — California, 2:05-bk-36981-WB


ᐅ Acosta Rebecca Mendoza, California

Address: PO Box 1721 West Covina, CA 91793

Bankruptcy Case 2:10-bk-36502-AA Summary: "In West Covina, CA, Acosta Rebecca Mendoza filed for Chapter 7 bankruptcy in June 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-07."
Acosta Rebecca Mendoza — California, 2:10-bk-36502-AA


ᐅ Esther Mendoza, California

Address: 1509 Elkwood Dr West Covina, CA 91791

Bankruptcy Case 2:11-bk-42606-PC Overview: "Esther Mendoza's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-07-29, led to asset liquidation, with the case closing in 12/01/2011."
Esther Mendoza — California, 2:11-bk-42606-PC


ᐅ Renato Candido Mendoza, California

Address: 2449 S Ridgewood Dr Apt 3 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-26347-BB: "In West Covina, CA, Renato Candido Mendoza filed for Chapter 7 bankruptcy in 04/15/2011. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2011."
Renato Candido Mendoza — California, 2:11-bk-26347-BB


ᐅ Alfredo Gonzalo Menendez, California

Address: 2148 E Deodar Ave West Covina, CA 91791

Bankruptcy Case 2:12-bk-48633-RK Overview: "The bankruptcy filing by Alfredo Gonzalo Menendez, undertaken in Nov 20, 2012 in West Covina, CA under Chapter 7, concluded with discharge in Mar 2, 2013 after liquidating assets."
Alfredo Gonzalo Menendez — California, 2:12-bk-48633-RK