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 Joselito Borja Menguito, California

Address: 2309 Cravath Ct Apt A West Covina, CA 91792

Bankruptcy Case 2:10-bk-65060-RN Summary: "The bankruptcy filing by Joselito Borja Menguito, undertaken in December 27, 2010 in West Covina, CA under Chapter 7, concluded with discharge in 05.01.2011 after liquidating assets."
Joselito Borja Menguito — California, 2:10-bk-65060-RN


ᐅ Naomi Cherie Mestas, California

Address: 2325 Lindsey Ct Apt A West Covina, CA 91792

Bankruptcy Case 2:11-bk-46892-BR Overview: "Naomi Cherie Mestas's bankruptcy, initiated in 08.30.2011 and concluded by January 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Cherie Mestas — California, 2:11-bk-46892-BR


ᐅ Raul Meza, California

Address: 3053 Sunrise Rd West Covina, CA 91791

Bankruptcy Case 2:10-bk-26987-BR Summary: "The case of Raul Meza in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Meza — California, 2:10-bk-26987-BR


ᐅ Laura Miles, California

Address: 721 N Azusa Ave Apt 231 West Covina, CA 91791

Bankruptcy Case 2:11-bk-27098-PC Overview: "West Covina, CA resident Laura Miles's 04.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2011."
Laura Miles — California, 2:11-bk-27098-PC


ᐅ Guerrero Edgar Minjares, California

Address: 1242 W Cameron Ave Apt 113 West Covina, CA 91790-3564

Bankruptcy Case 2:15-bk-28650-TD Overview: "Guerrero Edgar Minjares's Chapter 7 bankruptcy, filed in West Covina, CA in 12.08.2015, led to asset liquidation, with the case closing in Mar 7, 2016."
Guerrero Edgar Minjares — California, 2:15-bk-28650-TD


ᐅ Pablo Nahuel Miraglia, California

Address: 1839 S Summerplace Dr West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-26300-ER: "In West Covina, CA, Pablo Nahuel Miraglia filed for Chapter 7 bankruptcy in 05.08.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Pablo Nahuel Miraglia — California, 2:12-bk-26300-ER


ᐅ Lisa Marie Miranda, California

Address: 837 W Crumley St West Covina, CA 91790-4171

Brief Overview of Bankruptcy Case 2:15-bk-27008-TD: "In a Chapter 7 bankruptcy case, Lisa Marie Miranda from West Covina, CA, saw her proceedings start in 11.04.2015 and complete by 2016-02-02, involving asset liquidation."
Lisa Marie Miranda — California, 2:15-bk-27008-TD


ᐅ Fernandez Carlos Miranda, California

Address: 1323 Parkside Dr Apt 88 West Covina, CA 91792

Bankruptcy Case 2:11-bk-33925-PC Overview: "The case of Fernandez Carlos Miranda in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernandez Carlos Miranda — California, 2:11-bk-33925-PC


ᐅ Anthony Mireles, California

Address: 413 S Lark Ellen Ave West Covina, CA 91791

Bankruptcy Case 2:13-bk-15172-ER Summary: "West Covina, CA resident Anthony Mireles's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Anthony Mireles — California, 2:13-bk-15172-ER


ᐅ Javier Mitat, California

Address: 3433 E Cortez St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49030-ER: "In West Covina, CA, Javier Mitat filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2011."
Javier Mitat — California, 2:10-bk-49030-ER


ᐅ Rosalinda Mojarro, California

Address: 1832 Strathmore Pl West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-21728-BB7: "In West Covina, CA, Rosalinda Mojarro filed for Chapter 7 bankruptcy in Apr 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2012."
Rosalinda Mojarro — California, 2:12-bk-21728-BB


ᐅ Natalia Molina, California

Address: 735 S Terri Ann Dr West Covina, CA 91791

Bankruptcy Case 2:10-bk-38732-BB Overview: "In West Covina, CA, Natalia Molina filed for Chapter 7 bankruptcy in 07.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Natalia Molina — California, 2:10-bk-38732-BB


ᐅ Sergio Antonio Molina, California

Address: 223 S Sentous Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34860-RK: "In a Chapter 7 bankruptcy case, Sergio Antonio Molina from West Covina, CA, saw his proceedings start in July 19, 2012 and complete by 11.21.2012, involving asset liquidation."
Sergio Antonio Molina — California, 2:12-bk-34860-RK


ᐅ Silvino Montagner, California

Address: 2129 E Cameo Vista Dr West Covina, CA 91791

Bankruptcy Case 2:10-bk-19365-SB Summary: "Silvino Montagner's Chapter 7 bankruptcy, filed in West Covina, CA in 03.12.2010, led to asset liquidation, with the case closing in June 2010."
Silvino Montagner — California, 2:10-bk-19365-SB


ᐅ Blanca Montelongo, California

Address: 106 Poxon Pl West Covina, CA 91790-2263

Bankruptcy Case 2:14-bk-27193-DS Summary: "In a Chapter 7 bankruptcy case, Blanca Montelongo from West Covina, CA, saw her proceedings start in September 2014 and complete by 2014-12-22, involving asset liquidation."
Blanca Montelongo — California, 2:14-bk-27193-DS


ᐅ Varela Maria Montes, California

Address: 804 N Azusa Ave Apt 15 West Covina, CA 91791-1028

Bankruptcy Case 2:15-bk-26991-RN Summary: "Varela Maria Montes's bankruptcy, initiated in November 2015 and concluded by 2016-02-02 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Varela Maria Montes — California, 2:15-bk-26991-RN


ᐅ Gerardo Montes, California

Address: 1112 W Pine St West Covina, CA 91790-4062

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12884-BR: "West Covina, CA resident Gerardo Montes's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Gerardo Montes — California, 2:15-bk-12884-BR


ᐅ Laisha Moore, California

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

Concise Description of Bankruptcy Case 2:10-bk-52120-BB7: "Laisha Moore's Chapter 7 bankruptcy, filed in West Covina, CA in 09.30.2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Laisha Moore — California, 2:10-bk-52120-BB


ᐅ Natasha Lashone Moore, California

Address: 320 S Citrus St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28994-BR: "In West Covina, CA, Natasha Lashone Moore filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Natasha Lashone Moore — California, 2:12-bk-28994-BR


ᐅ Krissy Mooyman, California

Address: 2437 E Mardina St West Covina, CA 91791-1531

Bankruptcy Case 2:14-bk-21534-ER Overview: "The case of Krissy Mooyman in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krissy Mooyman — California, 2:14-bk-21534-ER


ᐅ Gabriel Mora, California

Address: 1449 S Montezuma Way West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37154-SB: "Gabriel Mora's Chapter 7 bankruptcy, filed in West Covina, CA in 10.06.2009, led to asset liquidation, with the case closing in January 2010."
Gabriel Mora — California, 2:09-bk-37154-SB


ᐅ Angela Mora, California

Address: 3248 E Springcreek Rd West Covina, CA 91791

Concise Description of Bankruptcy Case 2:09-bk-36516-VK7: "Angela Mora's bankruptcy, initiated in 2009-09-30 and concluded by 01/10/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Mora — California, 2:09-bk-36516-VK


ᐅ Xavier Mora, California

Address: 2148 E Cortez St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36400-RN: "In a Chapter 7 bankruptcy case, Xavier Mora from West Covina, CA, saw his proceedings start in 08.01.2012 and complete by December 4, 2012, involving asset liquidation."
Xavier Mora — California, 2:12-bk-36400-RN


ᐅ Stephanie Lynn Morales, California

Address: 1826 E Badillo St Apt 12 West Covina, CA 91791-1100

Bankruptcy Case 2:15-bk-23702-BB Summary: "In a Chapter 7 bankruptcy case, Stephanie Lynn Morales from West Covina, CA, saw her proceedings start in September 1, 2015 and complete by December 2015, involving asset liquidation."
Stephanie Lynn Morales — California, 2:15-bk-23702-BB


ᐅ Frank Morales, California

Address: 904 S Shasta St West Covina, CA 91791-3311

Brief Overview of Bankruptcy Case 2:14-bk-33857-VZ: "The bankruptcy record of Frank Morales from West Covina, CA, shows a Chapter 7 case filed in December 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Frank Morales — California, 2:14-bk-33857-VZ


ᐅ Ii Alexander S Morales, California

Address: 1315 Peppertree Cir West Covina, CA 91792

Bankruptcy Case 2:11-bk-20170-BR Summary: "The bankruptcy record of Ii Alexander S Morales from West Covina, CA, shows a Chapter 7 case filed in 03/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2011."
Ii Alexander S Morales — California, 2:11-bk-20170-BR


ᐅ Bernice Morales, California

Address: 904 S Shasta St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38226-WB: "West Covina, CA resident Bernice Morales's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2014."
Bernice Morales — California, 2:13-bk-38226-WB


ᐅ Grecia Moreno, California

Address: 903 S Bruce Ave West Covina, CA 91790-3506

Concise Description of Bankruptcy Case 12-08887-8-JRL7: "In West Covina, CA, Grecia Moreno filed for Chapter 7 bankruptcy in 2012-12-17. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2013."
Grecia Moreno — California, 12-08887-8


ᐅ Michael Joseph Moreno, California

Address: 916 S Fircroft St West Covina, CA 91791-3304

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31218-TD: "In a Chapter 7 bankruptcy case, Michael Joseph Moreno from West Covina, CA, saw their proceedings start in 11.12.2014 and complete by 02/10/2015, involving asset liquidation."
Michael Joseph Moreno — California, 2:14-bk-31218-TD


ᐅ Francisco Moreno, California

Address: 117 S Baymar St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-51198-BR: "In a Chapter 7 bankruptcy case, Francisco Moreno from West Covina, CA, saw their proceedings start in 09.27.2010 and complete by January 30, 2011, involving asset liquidation."
Francisco Moreno — California, 2:10-bk-51198-BR


ᐅ Anthony Morones, California

Address: 1117 S Serena Dr West Covina, CA 91791

Bankruptcy Case 2:10-bk-52790-ER Overview: "The bankruptcy record of Anthony Morones from West Covina, CA, shows a Chapter 7 case filed in 10/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31."
Anthony Morones — California, 2:10-bk-52790-ER


ᐅ Cristina Yadira Mota, California

Address: 118 S Fircroft St West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-33535-TD7: "The case of Cristina Yadira Mota in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Yadira Mota — California, 2:13-bk-33535-TD


ᐅ Mirtha Cecilia Mota, California

Address: 2918 E Virginia Ave Apt 66 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-17632-RN7: "The bankruptcy filing by Mirtha Cecilia Mota, undertaken in February 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Mirtha Cecilia Mota — California, 2:11-bk-17632-RN


ᐅ Shannon D Mullen, California

Address: 2904 E Virginia Ave Apt 23 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31032-TD: "In a Chapter 7 bankruptcy case, Shannon D Mullen from West Covina, CA, saw their proceedings start in 2013-08-21 and complete by Nov 25, 2013, involving asset liquidation."
Shannon D Mullen — California, 2:13-bk-31032-TD


ᐅ Luis Arturo Munoz, California

Address: 403 Capron Ave West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-13269-ER7: "The bankruptcy filing by Luis Arturo Munoz, undertaken in 01.25.2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-05-30 after liquidating assets."
Luis Arturo Munoz — California, 2:11-bk-13269-ER


ᐅ Javier Munoz, California

Address: 209 S Fernwood St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56953-VZ: "Javier Munoz's bankruptcy, initiated in 11/01/2010 and concluded by 2011-03-06 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Munoz — California, 2:10-bk-56953-VZ


ᐅ Maria Elena Munoz, California

Address: 1800 E Aroma Dr Apt 112 West Covina, CA 91791-4053

Concise Description of Bankruptcy Case 2:14-bk-27695-BB7: "In a Chapter 7 bankruptcy case, Maria Elena Munoz from West Covina, CA, saw her proceedings start in September 2014 and complete by 2014-12-29, involving asset liquidation."
Maria Elena Munoz — California, 2:14-bk-27695-BB


ᐅ Alfonso Rm Nacion, California

Address: 2575 E Temple Ave Apt G West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-27853-BR7: "The bankruptcy filing by Alfonso Rm Nacion, undertaken in Apr 25, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-08-28 after liquidating assets."
Alfonso Rm Nacion — California, 2:11-bk-27853-BR


ᐅ Edwin Nadera, California

Address: 2813 Courtnay Cir West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-25093-BR7: "Edwin Nadera's Chapter 7 bankruptcy, filed in West Covina, CA in April 2011, led to asset liquidation, with the case closing in August 2011."
Edwin Nadera — California, 2:11-bk-25093-BR


ᐅ Nikki Nadera, California

Address: 2813 Courtnay Cir West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31428-BR: "West Covina, CA resident Nikki Nadera's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Nikki Nadera — California, 2:10-bk-31428-BR


ᐅ John H Nam, California

Address: 2216 Sally Ct West Covina, CA 91792

Bankruptcy Case 2:12-bk-52372-ER Summary: "The bankruptcy filing by John H Nam, undertaken in December 31, 2012 in West Covina, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
John H Nam — California, 2:12-bk-52372-ER


ᐅ Sung Kook Nam, California

Address: 2707 Amanda St Apt B West Covina, CA 91792-4737

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14671-ER: "In West Covina, CA, Sung Kook Nam filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2015."
Sung Kook Nam — California, 2:15-bk-14671-ER


ᐅ Garcia Evangelina Nambo, California

Address: 1313 Peppertree Cir West Covina, CA 91792

Bankruptcy Case 2:10-bk-33656-ER Summary: "The bankruptcy filing by Garcia Evangelina Nambo, undertaken in Jun 10, 2010 in West Covina, CA under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Garcia Evangelina Nambo — California, 2:10-bk-33656-ER


ᐅ Veronica Napoles, California

Address: 2309 E Garvey Ave N West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38116-ER: "Veronica Napoles's Chapter 7 bankruptcy, filed in West Covina, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-10."
Veronica Napoles — California, 2:10-bk-38116-ER


ᐅ Renee Jean Narvaiz, California

Address: 1810 E Nanette Ave West Covina, CA 91792-1745

Brief Overview of Bankruptcy Case 2:15-bk-10266-RK: "The bankruptcy record of Renee Jean Narvaiz from West Covina, CA, shows a Chapter 7 case filed in January 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Renee Jean Narvaiz — California, 2:15-bk-10266-RK


ᐅ Rommel B Narvasa, California

Address: 3002 Jacqueline Dr West Covina, CA 91792

Bankruptcy Case 2:11-bk-16836-TD Summary: "West Covina, CA resident Rommel B Narvasa's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2011."
Rommel B Narvasa — California, 2:11-bk-16836-TD


ᐅ Melinda Gonong Navalta, California

Address: 1865 E Woodgate Dr West Covina, CA 91792

Bankruptcy Case 2:13-bk-20265-BB Overview: "Melinda Gonong Navalta's Chapter 7 bankruptcy, filed in West Covina, CA in Apr 21, 2013, led to asset liquidation, with the case closing in July 22, 2013."
Melinda Gonong Navalta — California, 2:13-bk-20265-BB


ᐅ Steven A Navarette, California

Address: 2016 Cumberland Dr West Covina, CA 91792

Bankruptcy Case 2:12-bk-20285-PC Overview: "The bankruptcy filing by Steven A Navarette, undertaken in Mar 22, 2012 in West Covina, CA under Chapter 7, concluded with discharge in July 25, 2012 after liquidating assets."
Steven A Navarette — California, 2:12-bk-20285-PC


ᐅ Carmencita Masaganda Navarro, California

Address: 3610 S Nogales St Apt 145 West Covina, CA 91792

Bankruptcy Case 2:13-bk-19045-TD Overview: "Carmencita Masaganda Navarro's Chapter 7 bankruptcy, filed in West Covina, CA in April 2013, led to asset liquidation, with the case closing in Jul 8, 2013."
Carmencita Masaganda Navarro — California, 2:13-bk-19045-TD


ᐅ Joseph Navarro, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25905-BR: "In a Chapter 7 bankruptcy case, Joseph Navarro from West Covina, CA, saw their proceedings start in May 4, 2012 and complete by 09/06/2012, involving asset liquidation."
Joseph Navarro — California, 2:12-bk-25905-BR


ᐅ Raymond Navarro, California

Address: 820 S Lark Ellen Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:09-bk-43968-ER: "The bankruptcy record of Raymond Navarro from West Covina, CA, shows a Chapter 7 case filed in December 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2010."
Raymond Navarro — California, 2:09-bk-43968-ER


ᐅ Hugo Navarro, California

Address: 2016 Stacey Ct West Covina, CA 91792

Concise Description of Bankruptcy Case 2:09-bk-42971-BR7: "Hugo Navarro's Chapter 7 bankruptcy, filed in West Covina, CA in November 23, 2009, led to asset liquidation, with the case closing in 03.05.2010."
Hugo Navarro — California, 2:09-bk-42971-BR


ᐅ Irene Leticia Navarro, California

Address: 1535 E Workman Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-37619-EC: "Irene Leticia Navarro's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-06-27, led to asset liquidation, with the case closing in October 2011."
Irene Leticia Navarro — California, 2:11-bk-37619-EC


ᐅ Lourdes Negrete, California

Address: 3249 E Point Cedar Dr West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-28995-TD: "Lourdes Negrete's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-04-29, led to asset liquidation, with the case closing in August 2011."
Lourdes Negrete — California, 2:11-bk-28995-TD


ᐅ Ronald Marcelino Negrete, California

Address: 1523 E Herring Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20004-RK: "Ronald Marcelino Negrete's bankruptcy, initiated in April 17, 2013 and concluded by 2013-07-22 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Marcelino Negrete — California, 2:13-bk-20004-RK


ᐅ Vincent M Nemeth, California

Address: 802 S Lark Ellen Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31518-BR: "In West Covina, CA, Vincent M Nemeth filed for Chapter 7 bankruptcy in 05.18.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Vincent M Nemeth — California, 2:11-bk-31518-BR


ᐅ Alfredo Nepomuceno, California

Address: 2509 E Marlena St West Covina, CA 91792

Bankruptcy Case 2:10-bk-34896-VK Overview: "West Covina, CA resident Alfredo Nepomuceno's 06.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2010."
Alfredo Nepomuceno — California, 2:10-bk-34896-VK


ᐅ Azucena Nepomuceno, California

Address: 3140 E Merrygrove St West Covina, CA 91792

Bankruptcy Case 8:09-bk-22603-RK Overview: "The bankruptcy filing by Azucena Nepomuceno, undertaken in November 13, 2009 in West Covina, CA under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Azucena Nepomuceno — California, 8:09-bk-22603-RK


ᐅ Iv James Netterville, California

Address: 840 S Terri Ann Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:09-bk-39363-TD: "The bankruptcy filing by Iv James Netterville, undertaken in 2009-10-23 in West Covina, CA under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Iv James Netterville — California, 2:09-bk-39363-TD


ᐅ Travon Newman, California

Address: 851 S Sunset Ave Apt K110 West Covina, CA 91790-5544

Bankruptcy Case 2:14-bk-26801-RK Overview: "The case of Travon Newman in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travon Newman — California, 2:14-bk-26801-RK


ᐅ Benny Ng, California

Address: 525 S Hillward Ave West Covina, CA 91791

Bankruptcy Case 2:10-bk-13207-RN Summary: "West Covina, CA resident Benny Ng's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Benny Ng — California, 2:10-bk-13207-RN


ᐅ Hoa Hai Nguyen, California

Address: 409 S Gardenglen St West Covina, CA 91790-3124

Bankruptcy Case 2:14-bk-12619-RN Summary: "In West Covina, CA, Hoa Hai Nguyen filed for Chapter 7 bankruptcy in 02/11/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2014."
Hoa Hai Nguyen — California, 2:14-bk-12619-RN


ᐅ An H Nguyen, California

Address: 2700 S Azusa Ave Apt 112 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:13-bk-18926-RK: "In a Chapter 7 bankruptcy case, An H Nguyen from West Covina, CA, saw her proceedings start in April 2013 and complete by Jul 8, 2013, involving asset liquidation."
An H Nguyen — California, 2:13-bk-18926-RK


ᐅ Jim P Nguyen, California

Address: 591 S Frankfurt Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21780-TD: "West Covina, CA resident Jim P Nguyen's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-05."
Jim P Nguyen — California, 2:12-bk-21780-TD


ᐅ Mike Nguyen, California

Address: 1949 Kelly Way West Covina, CA 91792-1324

Bankruptcy Case 2:13-bk-40067-RN Summary: "The bankruptcy record of Mike Nguyen from West Covina, CA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2014."
Mike Nguyen — California, 2:13-bk-40067-RN


ᐅ Dominique L Nicholas, California

Address: 1945 E Garvey Ave N Apt 36 West Covina, CA 91791-1474

Brief Overview of Bankruptcy Case 2:15-bk-24657-RK: "In West Covina, CA, Dominique L Nicholas filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Dominique L Nicholas — California, 2:15-bk-24657-RK


ᐅ Heather Marie Nichols, California

Address: 3610 S Nogales St Apt 116 West Covina, CA 91792

Bankruptcy Case 2:13-bk-16873-RN Overview: "In a Chapter 7 bankruptcy case, Heather Marie Nichols from West Covina, CA, saw her proceedings start in Mar 17, 2013 and complete by 06/24/2013, involving asset liquidation."
Heather Marie Nichols — California, 2:13-bk-16873-RN


ᐅ Norberto Nierras, California

Address: 3838 S Ferntower Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-14847-BR: "Norberto Nierras's bankruptcy, initiated in February 2010 and concluded by 06/08/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norberto Nierras — California, 2:10-bk-14847-BR


ᐅ Valerie Emily Nieves, California

Address: 628 N Chalburn Ave West Covina, CA 91790-1447

Brief Overview of Bankruptcy Case 2:14-bk-23319-RK: "In West Covina, CA, Valerie Emily Nieves filed for Chapter 7 bankruptcy in July 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Valerie Emily Nieves — California, 2:14-bk-23319-RK


ᐅ Cesar Nocon, California

Address: 2034 Illinois St West Covina, CA 91792

Bankruptcy Case 2:10-bk-19187-BB Overview: "West Covina, CA resident Cesar Nocon's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2010."
Cesar Nocon — California, 2:10-bk-19187-BB


ᐅ Bernadette Elaine Norris, California

Address: 2817 E Valley Blvd # 7 West Covina, CA 91792

Bankruptcy Case 2:13-bk-30387-PC Summary: "The bankruptcy record of Bernadette Elaine Norris 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 Nov 18, 2013."
Bernadette Elaine Norris — California, 2:13-bk-30387-PC


ᐅ Cynthia P Nunez, California

Address: 2541 E Temple Ave Apt E West Covina, CA 91792-1873

Bankruptcy Case 2:15-bk-23141-ER Summary: "The bankruptcy record of Cynthia P Nunez from West Covina, CA, shows a Chapter 7 case filed in 08.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Cynthia P Nunez — California, 2:15-bk-23141-ER


ᐅ Rosa Nuno, California

Address: 3036 E Vermillion St West Covina, CA 91792

Bankruptcy Case 2:10-bk-30486-RN Overview: "The case of Rosa Nuno in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Nuno — California, 2:10-bk-30486-RN


ᐅ Reilly Margaret Garcia O, California

Address: 1248 E Larkwood St West Covina, CA 91790-3827

Bankruptcy Case 2:14-bk-33926-RK Summary: "West Covina, CA resident Reilly Margaret Garcia O's December 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Reilly Margaret Garcia O — California, 2:14-bk-33926-RK


ᐅ Reilly Roy Hugh O, California

Address: 1248 E Larkwood St West Covina, CA 91790-3827

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33926-RK: "In a Chapter 7 bankruptcy case, Reilly Roy Hugh O from West Covina, CA, saw his proceedings start in Dec 31, 2014 and complete by 2015-03-31, involving asset liquidation."
Reilly Roy Hugh O — California, 2:14-bk-33926-RK


ᐅ Peter Obeto, California

Address: 1229 Merryl Ln West Covina, CA 91792

Bankruptcy Case 2:10-bk-18001-BR Summary: "The bankruptcy filing by Peter Obeto, undertaken in March 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Peter Obeto — California, 2:10-bk-18001-BR


ᐅ Haydee Ocampo, California

Address: 1651 E Verness St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36668-BB: "Haydee Ocampo's bankruptcy, initiated in 2010-06-29 and concluded by 2010-11-01 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haydee Ocampo — California, 2:10-bk-36668-BB


ᐅ Francisco Joel Ocegueda, California

Address: 744 N Azusa Ave Apt 125 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27556-TD: "Francisco Joel Ocegueda's bankruptcy, initiated in 04.22.2011 and concluded by August 25, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Joel Ocegueda — California, 2:11-bk-27556-TD


ᐅ Rosa Aracely Ochoa, California

Address: 1603 S Conlon Ave West Covina, CA 91790-4427

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11565-ER: "The bankruptcy filing by Rosa Aracely Ochoa, undertaken in 01.28.2014 in West Covina, CA under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Rosa Aracely Ochoa — California, 2:14-bk-11565-ER


ᐅ Natalie Connie Ochoa, California

Address: 566 S Frankfurt Ave West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-22180-BB7: "In West Covina, CA, Natalie Connie Ochoa filed for Chapter 7 bankruptcy in 05/09/2013. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
Natalie Connie Ochoa — California, 2:13-bk-22180-BB


ᐅ Edwin Giovanni Ochoa, California

Address: 1223 W Francisquito Ave Apt 133 West Covina, CA 91790-4732

Concise Description of Bankruptcy Case 2:14-bk-11565-ER7: "The case of Edwin Giovanni Ochoa in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Giovanni Ochoa — California, 2:14-bk-11565-ER


ᐅ Amy Diana Off, California

Address: 3432 S Gauntlet Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-30171-BB7: "The bankruptcy filing by Amy Diana Off, undertaken in August 9, 2013 in West Covina, CA under Chapter 7, concluded with discharge in Nov 12, 2013 after liquidating assets."
Amy Diana Off — California, 2:13-bk-30171-BB


ᐅ Umodu Victoria Modupelowooluwa Ogunro, California

Address: 104 S Meadow Rd Apt 6 West Covina, CA 91791-2022

Bankruptcy Case 2:15-bk-20937-VZ Summary: "Umodu Victoria Modupelowooluwa Ogunro's bankruptcy, initiated in 07.09.2015 and concluded by 10.07.2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Umodu Victoria Modupelowooluwa Ogunro — California, 2:15-bk-20937-VZ


ᐅ Michelle Oh, California

Address: 1825 E Amar Rd West Covina, CA 91792-3501

Brief Overview of Bankruptcy Case 2:14-bk-29377-DS: "West Covina, CA resident Michelle Oh's 2014-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-11."
Michelle Oh — California, 2:14-bk-29377-DS


ᐅ Jerelyn Pasten Okeefe, California

Address: 3631 E Temple Way West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:12-bk-28013-RK: "Jerelyn Pasten Okeefe's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-05-22, led to asset liquidation, with the case closing in 09/24/2012."
Jerelyn Pasten Okeefe — California, 2:12-bk-28013-RK


ᐅ Brenda Mireth Oliva, California

Address: 140 N Willow Ave West Covina, CA 91790-1952

Bankruptcy Case 2:14-bk-21924-RK Summary: "The case of Brenda Mireth Oliva in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Mireth Oliva — California, 2:14-bk-21924-RK


ᐅ Timothy Oliva, California

Address: 725 N Leaf Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32852-BB: "Timothy Oliva's bankruptcy, initiated in 2010-06-04 and concluded by Oct 7, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Oliva — California, 2:10-bk-32852-BB


ᐅ Gabriel Olivares, California

Address: 3818 S Forecastle Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:13-bk-23469-RK: "In West Covina, CA, Gabriel Olivares filed for Chapter 7 bankruptcy in 05/22/2013. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2013."
Gabriel Olivares — California, 2:13-bk-23469-RK


ᐅ Jose Olvera, California

Address: 3134 Gabriella St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27525-ER: "Jose Olvera's Chapter 7 bankruptcy, filed in West Covina, CA in 05.04.2010, led to asset liquidation, with the case closing in August 2010."
Jose Olvera — California, 2:10-bk-27525-ER


ᐅ Reuben Ezarete Onogomuho, California

Address: 1335 W Garvey Ave N West Covina, CA 91790-2242

Bankruptcy Case 2:14-bk-30465-NB Overview: "Reuben Ezarete Onogomuho's bankruptcy, initiated in October 2014 and concluded by January 28, 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reuben Ezarete Onogomuho — California, 2:14-bk-30465-NB


ᐅ Juan Ontiveros, California

Address: 1736 S Oakgreen Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59921-VK: "Juan Ontiveros's Chapter 7 bankruptcy, filed in West Covina, CA in 11.20.2010, led to asset liquidation, with the case closing in 2011-03-25."
Juan Ontiveros — California, 2:10-bk-59921-VK


ᐅ Jr Jesus Orbita, California

Address: 1961 Greenleaf Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:09-bk-38755-VK7: "Jr Jesus Orbita's Chapter 7 bankruptcy, filed in West Covina, CA in 10.20.2009, led to asset liquidation, with the case closing in 01.30.2010."
Jr Jesus Orbita — California, 2:09-bk-38755-VK


ᐅ Jorge G Ore, California

Address: 1627 E Idahome St West Covina, CA 91791-1305

Bankruptcy Case 2:15-bk-17475-ER Summary: "In West Covina, CA, Jorge G Ore filed for Chapter 7 bankruptcy in 05/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-07."
Jorge G Ore — California, 2:15-bk-17475-ER


ᐅ Jose Ore, California

Address: 1627 E Idahome St West Covina, CA 91791

Bankruptcy Case 2:10-bk-50611-AA Overview: "In a Chapter 7 bankruptcy case, Jose Ore from West Covina, CA, saw their proceedings start in 2010-09-23 and complete by 01/26/2011, involving asset liquidation."
Jose Ore — California, 2:10-bk-50611-AA


ᐅ Mynor Rene Orellana, California

Address: 1901 E Amar Rd Apt 102 West Covina, CA 91792-1717

Concise Description of Bankruptcy Case 2:14-bk-31569-RN7: "Mynor Rene Orellana's Chapter 7 bankruptcy, filed in West Covina, CA in November 18, 2014, led to asset liquidation, with the case closing in February 2015."
Mynor Rene Orellana — California, 2:14-bk-31569-RN


ᐅ Glen Atienza Orense, California

Address: 2142 Sylvia St West Covina, CA 91792

Bankruptcy Case 2:11-bk-58150-TD Summary: "In West Covina, CA, Glen Atienza Orense filed for Chapter 7 bankruptcy in November 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Glen Atienza Orense — California, 2:11-bk-58150-TD


ᐅ Gerardo Pineda Orlanes, California

Address: 1710 Kate Ct West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-31195-EC: "The case of Gerardo Pineda Orlanes in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Pineda Orlanes — California, 2:11-bk-31195-EC


ᐅ Javier Orleans, California

Address: 735 E Cameron Ave West Covina, CA 91790-4218

Concise Description of Bankruptcy Case 2:15-bk-13954-DS7: "Javier Orleans's Chapter 7 bankruptcy, filed in West Covina, CA in March 16, 2015, led to asset liquidation, with the case closing in 06/14/2015."
Javier Orleans — California, 2:15-bk-13954-DS


ᐅ John Cardona Orona, California

Address: 1108 S Orange Ave West Covina, CA 91790-2619

Concise Description of Bankruptcy Case 2:14-bk-26374-ER7: "John Cardona Orona's bankruptcy, initiated in August 2014 and concluded by December 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cardona Orona — California, 2:14-bk-26374-ER


ᐅ Alfred Richard Orosco, California

Address: 1228 S Leland Ave Apt 54 West Covina, CA 91790-2429

Concise Description of Bankruptcy Case 2:14-bk-23883-TD7: "The bankruptcy record of Alfred Richard Orosco from West Covina, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Alfred Richard Orosco — California, 2:14-bk-23883-TD