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 Miguel Orozco, California

Address: 2056 Carmen St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-36017-BR: "The bankruptcy filing by Miguel Orozco, undertaken in July 2012 in West Covina, CA under Chapter 7, concluded with discharge in 12/02/2012 after liquidating assets."
Miguel Orozco — California, 2:12-bk-36017-BR


ᐅ Alicia Ortega, California

Address: 744 N Sunset Ave West Covina, CA 91790-1227

Brief Overview of Bankruptcy Case 2:16-bk-13359-BR: "The case of Alicia Ortega in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Ortega — California, 2:16-bk-13359-BR


ᐅ Londy Ortega, California

Address: 1529 W San Bernardino Rd Apt D West Covina, CA 91790-1039

Bankruptcy Case 2:15-bk-12469-RN Summary: "Londy Ortega's bankruptcy, initiated in 2015-02-18 and concluded by 2015-06-01 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Londy Ortega — California, 2:15-bk-12469-RN


ᐅ Natalie Ortega, California

Address: 746 S Coral Tree Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-31909-TD: "The bankruptcy record of Natalie Ortega from West Covina, CA, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-10."
Natalie Ortega — California, 2:13-bk-31909-TD


ᐅ Emeterio Ortega, California

Address: 2439 Nina St Apt 3 West Covina, CA 91792

Bankruptcy Case 2:11-bk-13298-EC Overview: "In West Covina, CA, Emeterio Ortega filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2011."
Emeterio Ortega — California, 2:11-bk-13298-EC


ᐅ Ivonne Ortega, California

Address: 1949 Gemini St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54077-BR: "Ivonne Ortega's Chapter 7 bankruptcy, filed in West Covina, CA in 10/13/2010, led to asset liquidation, with the case closing in 02/15/2011."
Ivonne Ortega — California, 2:10-bk-54077-BR


ᐅ Esperanza Roberta Ortega, California

Address: 1123 S Walnut Ave West Covina, CA 91790-5106

Concise Description of Bankruptcy Case 2:14-bk-33703-RN7: "West Covina, CA resident Esperanza Roberta Ortega's December 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2015."
Esperanza Roberta Ortega — California, 2:14-bk-33703-RN


ᐅ Christine Nicole Ortiz, California

Address: 2000 W Pacific Ave Apt C2 West Covina, CA 91790-2021

Bankruptcy Case 2:15-bk-28091-RK Summary: "The case of Christine Nicole Ortiz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Nicole Ortiz — California, 2:15-bk-28091-RK


ᐅ Luis Flerida Vinuya Ortiz, California

Address: 1120 Raelyn Pl West Covina, CA 91792

Bankruptcy Case 2:12-bk-22921-RN Summary: "Luis Flerida Vinuya Ortiz's bankruptcy, initiated in 2012-04-11 and concluded by August 14, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Flerida Vinuya Ortiz — California, 2:12-bk-22921-RN


ᐅ Yvonne Ortiz, California

Address: 1840 S Nelson St Apt 122 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35592-BR: "The case of Yvonne Ortiz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Ortiz — California, 2:11-bk-35592-BR


ᐅ Juan Ortiz, California

Address: 3004 E Vermillion St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-45867-BR7: "West Covina, CA resident Juan Ortiz's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Juan Ortiz — California, 2:10-bk-45867-BR


ᐅ Peggi Marie Ortiz, California

Address: 704 N La Breda Ave West Covina, CA 91791

Bankruptcy Case 2:11-bk-23385-TD Summary: "The bankruptcy record of Peggi Marie Ortiz from West Covina, CA, shows a Chapter 7 case filed in March 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Peggi Marie Ortiz — California, 2:11-bk-23385-TD


ᐅ Barrera Sabas Ortiz, California

Address: 2855 E Valley Blvd Apt 69 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35465-BR: "The case of Barrera Sabas Ortiz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barrera Sabas Ortiz — California, 2:09-bk-35465-BR


ᐅ Gilbert Luis Ortiz, California

Address: 1644 S California Ave West Covina, CA 91790-4815

Bankruptcy Case 2:15-bk-25388-BR Overview: "The case of Gilbert Luis Ortiz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Luis Ortiz — California, 2:15-bk-25388-BR


ᐅ Maria Osborne, California

Address: 747 S Magnolia Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-14013-VK7: "Maria Osborne's bankruptcy, initiated in 2010-02-04 and concluded by 05.17.2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Osborne — California, 2:10-bk-14013-VK


ᐅ Ruth Lorain Owenby, California

Address: 410 E Merced Ave Ste B West Covina, CA 91790-5058

Brief Overview of Bankruptcy Case 2:14-bk-26443-RN: "Ruth Lorain Owenby's Chapter 7 bankruptcy, filed in West Covina, CA in August 2014, led to asset liquidation, with the case closing in 2014-12-08."
Ruth Lorain Owenby — California, 2:14-bk-26443-RN


ᐅ Cesar Pablo, California

Address: 1840 Justine Ct West Covina, CA 91792

Bankruptcy Case 2:10-bk-59117-RN Overview: "West Covina, CA resident Cesar Pablo's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2011."
Cesar Pablo — California, 2:10-bk-59117-RN


ᐅ Sergio Vinicio Pacay, California

Address: 235 S Leaf Ave West Covina, CA 91791

Bankruptcy Case 2:11-bk-44342-BR Summary: "The bankruptcy record of Sergio Vinicio Pacay from West Covina, CA, shows a Chapter 7 case filed in 08/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2011."
Sergio Vinicio Pacay — California, 2:11-bk-44342-BR


ᐅ Sr Eddie Pacheco, California

Address: 1438 E Workman Ave West Covina, CA 91791

Bankruptcy Case 2:12-bk-32675-TD Overview: "The bankruptcy filing by Sr Eddie Pacheco, undertaken in 2012-06-29 in West Covina, CA under Chapter 7, concluded with discharge in 11/01/2012 after liquidating assets."
Sr Eddie Pacheco — California, 2:12-bk-32675-TD


ᐅ Christopher Padilla, California

Address: 629 S Lark Ellen Ave West Covina, CA 91791

Bankruptcy Case 2:09-bk-46188-ER Overview: "Christopher Padilla's Chapter 7 bankruptcy, filed in West Covina, CA in December 2009, led to asset liquidation, with the case closing in Apr 27, 2010."
Christopher Padilla — California, 2:09-bk-46188-ER


ᐅ Xenia Elvira Paez, California

Address: 2617 E Fenmead St West Covina, CA 91792-3007

Concise Description of Bankruptcy Case 2:14-bk-28874-SK7: "Xenia Elvira Paez's bankruptcy, initiated in Oct 3, 2014 and concluded by 2015-01-01 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xenia Elvira Paez — California, 2:14-bk-28874-SK


ᐅ Cecillia Paez, California

Address: 3308 La Puente Rd West Covina, CA 91792

Bankruptcy Case 2:12-bk-10395-TD Overview: "The case of Cecillia Paez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecillia Paez — California, 2:12-bk-10395-TD


ᐅ Pablo Manuel Paez, California

Address: 2617 E Fenmead St West Covina, CA 91792-3007

Bankruptcy Case 2:14-bk-28874-SK Overview: "In West Covina, CA, Pablo Manuel Paez filed for Chapter 7 bankruptcy in 2014-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2015."
Pablo Manuel Paez — California, 2:14-bk-28874-SK


ᐅ Bobby F Pagdilao, California

Address: 2413 E Gloria St West Covina, CA 91792-2149

Bankruptcy Case 2:14-bk-24787-RK Summary: "The case of Bobby F Pagdilao in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby F Pagdilao — California, 2:14-bk-24787-RK


ᐅ Aldous Neil Pagsibigan, California

Address: 1800 E Aroma Dr Apt 248 West Covina, CA 91791-4001

Brief Overview of Bankruptcy Case 2:16-bk-11790-TD: "Aldous Neil Pagsibigan's bankruptcy, initiated in 2016-02-12 and concluded by May 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aldous Neil Pagsibigan — California, 2:16-bk-11790-TD


ᐅ Donald Joseph Palmer, California

Address: 238 N Shadydale Ave West Covina, CA 91790-2245

Bankruptcy Case 2:14-bk-10056-BR Summary: "Donald Joseph Palmer's Chapter 7 bankruptcy, filed in West Covina, CA in January 2014, led to asset liquidation, with the case closing in 2014-05-12."
Donald Joseph Palmer — California, 2:14-bk-10056-BR


ᐅ Narciso Palomino, California

Address: 1711 W Francisquito Ave West Covina, CA 91790-4434

Brief Overview of Bankruptcy Case 2:16-bk-14760-VZ: "In West Covina, CA, Narciso Palomino filed for Chapter 7 bankruptcy in Apr 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Narciso Palomino — California, 2:16-bk-14760-VZ


ᐅ Chandu Panchal, California

Address: 2648 E Workman Ave Apt 182 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19645-BR: "In West Covina, CA, Chandu Panchal filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Chandu Panchal — California, 2:10-bk-19645-BR


ᐅ Roel L Pandino, California

Address: 2016 Illinois St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43634-RN: "In West Covina, CA, Roel L Pandino filed for Chapter 7 bankruptcy in October 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-14."
Roel L Pandino — California, 2:12-bk-43634-RN


ᐅ Natividad Pantoja, California

Address: 1861 Connecticut St West Covina, CA 91792

Bankruptcy Case 2:13-bk-10981-ER Summary: "In West Covina, CA, Natividad Pantoja filed for Chapter 7 bankruptcy in 01/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2013."
Natividad Pantoja — California, 2:13-bk-10981-ER


ᐅ Romeo Villalba Par, California

Address: 2926 Dee Ln West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-60885-TD: "Romeo Villalba Par's Chapter 7 bankruptcy, filed in West Covina, CA in December 14, 2011, led to asset liquidation, with the case closing in Apr 17, 2012."
Romeo Villalba Par — California, 2:11-bk-60885-TD


ᐅ Dwayne A Parchment, California

Address: 1514 E Newcrest Dr West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-10614-TD: "In West Covina, CA, Dwayne A Parchment filed for Chapter 7 bankruptcy in 2012-01-06. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2012."
Dwayne A Parchment — California, 2:12-bk-10614-TD


ᐅ Alvarado Pedro Parga, California

Address: 1704 Pass and Covina Rd West Covina, CA 91792

Bankruptcy Case 2:11-bk-57223-BR Overview: "The bankruptcy record of Alvarado Pedro Parga from West Covina, CA, shows a Chapter 7 case filed in 11.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Alvarado Pedro Parga — California, 2:11-bk-57223-BR


ᐅ Daisy Parga, California

Address: 1704 Pass and Covina Rd West Covina, CA 91792

Bankruptcy Case 2:10-bk-16277-BB Summary: "In a Chapter 7 bankruptcy case, Daisy Parga from West Covina, CA, saw her proceedings start in Feb 22, 2010 and complete by June 2010, involving asset liquidation."
Daisy Parga — California, 2:10-bk-16277-BB


ᐅ Vicky Marilyn Parga, California

Address: 1704 Pass and Covina Rd West Covina, CA 91792

Bankruptcy Case 2:13-bk-34395-RN Summary: "In a Chapter 7 bankruptcy case, Vicky Marilyn Parga from West Covina, CA, saw her proceedings start in 2013-10-03 and complete by January 2014, involving asset liquidation."
Vicky Marilyn Parga — California, 2:13-bk-34395-RN


ᐅ Valerie Parham, California

Address: 2429 S Ridgewood Dr Apt 4 West Covina, CA 91792-3509

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32128-ER: "In West Covina, CA, Valerie Parham filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Valerie Parham — California, 2:14-bk-32128-ER


ᐅ Kevin Parham, California

Address: 2429 S Ridgewood Dr Apt 4 West Covina, CA 91792-3509

Bankruptcy Case 2:14-bk-32128-ER Summary: "In a Chapter 7 bankruptcy case, Kevin Parham from West Covina, CA, saw their proceedings start in November 26, 2014 and complete by 02.24.2015, involving asset liquidation."
Kevin Parham — California, 2:14-bk-32128-ER


ᐅ Daniel Hungmann Park, California

Address: 2636 Petunia St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-11527-RN7: "The bankruptcy record of Daniel Hungmann Park from West Covina, CA, shows a Chapter 7 case filed in January 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2012."
Daniel Hungmann Park — California, 2:12-bk-11527-RN


ᐅ Tony Vincent Parks, California

Address: 1424 W Village Ln West Covina, CA 91790-1259

Bankruptcy Case 2:14-bk-32215-TD Overview: "In a Chapter 7 bankruptcy case, Tony Vincent Parks from West Covina, CA, saw his proceedings start in 11.26.2014 and complete by February 2015, involving asset liquidation."
Tony Vincent Parks — California, 2:14-bk-32215-TD


ᐅ Ruben Armando Parodi, California

Address: 3033 E Valley Blvd Spc 132 West Covina, CA 91792

Bankruptcy Case 2:11-bk-44649-PC Overview: "The bankruptcy filing by Ruben Armando Parodi, undertaken in 08.15.2011 in West Covina, CA under Chapter 7, concluded with discharge in 12.18.2011 after liquidating assets."
Ruben Armando Parodi — California, 2:11-bk-44649-PC


ᐅ Margarita Deanne Parra, California

Address: 1829 E Alaska St West Covina, CA 91791-3202

Concise Description of Bankruptcy Case 2:14-bk-30907-SK7: "Margarita Deanne Parra's Chapter 7 bankruptcy, filed in West Covina, CA in Nov 6, 2014, led to asset liquidation, with the case closing in February 2015."
Margarita Deanne Parra — California, 2:14-bk-30907-SK


ᐅ Hernandez Angela Parra, California

Address: PO Box 2957 West Covina, CA 91793-2957

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17373-BR: "In a Chapter 7 bankruptcy case, Hernandez Angela Parra from West Covina, CA, saw her proceedings start in May 7, 2015 and complete by 2015-08-05, involving asset liquidation."
Hernandez Angela Parra — California, 2:15-bk-17373-BR


ᐅ Perez Alvaro Parra, California

Address: PO Box 2957 West Covina, CA 91793-2957

Concise Description of Bankruptcy Case 2:15-bk-17373-BR7: "The case of Perez Alvaro Parra in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perez Alvaro Parra — California, 2:15-bk-17373-BR


ᐅ Jessica Vernice Parra, California

Address: 131 S Baymar St West Covina, CA 91791

Bankruptcy Case 2:12-bk-47030-BB Overview: "Jessica Vernice Parra's bankruptcy, initiated in Nov 5, 2012 and concluded by 2013-02-15 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Vernice Parra — California, 2:12-bk-47030-BB


ᐅ Job Parra, California

Address: 2707 Amanda St Apt A West Covina, CA 91792

Bankruptcy Case 2:09-bk-45128-ER Overview: "In West Covina, CA, Job Parra filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Job Parra — California, 2:09-bk-45128-ER


ᐅ Serigo Parra, California

Address: 1038 S Hillborn Ave West Covina, CA 91791

Bankruptcy Case 2:12-bk-19931-TD Summary: "The bankruptcy filing by Serigo Parra, undertaken in Mar 20, 2012 in West Covina, CA under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
Serigo Parra — California, 2:12-bk-19931-TD


ᐅ Asuero Balmonte Pascua, California

Address: 2530 E Marlena St West Covina, CA 91792

Bankruptcy Case 2:12-bk-31865-BR Summary: "Asuero Balmonte Pascua's Chapter 7 bankruptcy, filed in West Covina, CA in 06.23.2012, led to asset liquidation, with the case closing in September 2012."
Asuero Balmonte Pascua — California, 2:12-bk-31865-BR


ᐅ Fortunato Pasquel, California

Address: 2845 E Valley Blvd Apt 11 West Covina, CA 91792-3143

Bankruptcy Case 2:15-bk-10905-RN Summary: "Fortunato Pasquel's bankruptcy, initiated in 01.21.2015 and concluded by Apr 21, 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fortunato Pasquel — California, 2:15-bk-10905-RN


ᐅ Christina Patini, California

Address: 1702 E Thackery St West Covina, CA 91791

Bankruptcy Case 2:10-bk-24677-TD Summary: "In a Chapter 7 bankruptcy case, Christina Patini from West Covina, CA, saw her proceedings start in 04/16/2010 and complete by July 27, 2010, involving asset liquidation."
Christina Patini — California, 2:10-bk-24677-TD


ᐅ Reina P Pavia, California

Address: 1609 S Grenoble Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-26006-BB7: "The bankruptcy record of Reina P Pavia from West Covina, CA, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Reina P Pavia — California, 2:11-bk-26006-BB


ᐅ Anastasia Marija Pavitch, California

Address: 1925 S Grandview Ln West Covina, CA 91792

Bankruptcy Case 2:09-bk-35858-SB Overview: "In West Covina, CA, Anastasia Marija Pavitch filed for Chapter 7 bankruptcy in September 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Anastasia Marija Pavitch — California, 2:09-bk-35858-SB


ᐅ Zora Pavlovich, California

Address: 513 S Hollenbeck St West Covina, CA 91791

Bankruptcy Case 2:11-bk-43112-RK Overview: "In a Chapter 7 bankruptcy case, Zora Pavlovich from West Covina, CA, saw her proceedings start in 08/03/2011 and complete by 03/12/2012, involving asset liquidation."
Zora Pavlovich — California, 2:11-bk-43112-RK


ᐅ Luis Payan, California

Address: 2011 E Aroma Dr West Covina, CA 91791-4104

Concise Description of Bankruptcy Case 2:13-bk-40278-BB7: "The bankruptcy record of Luis Payan from West Covina, CA, shows a Chapter 7 case filed in 12.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Luis Payan — California, 2:13-bk-40278-BB


ᐅ Marcela Payan, California

Address: 2011 E Aroma Dr West Covina, CA 91791-4104

Concise Description of Bankruptcy Case 2:13-bk-40278-BB7: "The case of Marcela Payan in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcela Payan — California, 2:13-bk-40278-BB


ᐅ Mavis A Payne, California

Address: PO Box 2904 West Covina, CA 91793

Bankruptcy Case 2:11-bk-34697-RN Summary: "Mavis A Payne's bankruptcy, initiated in 06.07.2011 and concluded by October 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mavis A Payne — California, 2:11-bk-34697-RN


ᐅ Maria G Pedroza, California

Address: 1209 W Camila Rd West Covina, CA 91790-3530

Concise Description of Bankruptcy Case 2:13-bk-40183-WB7: "The bankruptcy record of Maria G Pedroza from West Covina, CA, shows a Chapter 7 case filed in December 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Maria G Pedroza — California, 2:13-bk-40183-WB


ᐅ Angel M Pedroza, California

Address: 1209 W Camila Rd West Covina, CA 91790-3530

Bankruptcy Case 2:13-bk-40183-WB Overview: "Angel M Pedroza's Chapter 7 bankruptcy, filed in West Covina, CA in December 2013, led to asset liquidation, with the case closing in 2014-04-21."
Angel M Pedroza — California, 2:13-bk-40183-WB


ᐅ Anton J Peguero, California

Address: 1626 E Natalie Ave Apt 1 West Covina, CA 91792-1773

Concise Description of Bankruptcy Case 2:14-bk-22856-ER7: "The bankruptcy record of Anton J Peguero from West Covina, CA, shows a Chapter 7 case filed in Jul 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2014."
Anton J Peguero — California, 2:14-bk-22856-ER


ᐅ Erika N Peguero, California

Address: 1626 E Natalie Ave Apt 1 West Covina, CA 91792-1773

Brief Overview of Bankruptcy Case 2:14-bk-22814-ER: "Erika N Peguero's bankruptcy, initiated in July 2014 and concluded by October 20, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika N Peguero — California, 2:14-bk-22814-ER


ᐅ Yolanda Peguero, California

Address: 1626 E Natalie Ave Apt 1 West Covina, CA 91792-1773

Bankruptcy Case 2:14-bk-22856-ER Overview: "In West Covina, CA, Yolanda Peguero filed for Chapter 7 bankruptcy in 2014-07-03. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
Yolanda Peguero — California, 2:14-bk-22856-ER


ᐅ Maria Elena Pena, California

Address: 3716 Louisiana St West Covina, CA 91792-2503

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24498-BB: "In West Covina, CA, Maria Elena Pena filed for Chapter 7 bankruptcy in 07.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Maria Elena Pena — California, 2:14-bk-24498-BB


ᐅ Taylor Pena, California

Address: 3736 S Morganfield Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33815-EC: "The case of Taylor Pena in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taylor Pena — California, 2:11-bk-33815-EC


ᐅ Louis Joseph Pena, California

Address: 2421 S Marcella Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:09-bk-35565-ER: "The case of Louis Joseph Pena in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Joseph Pena — California, 2:09-bk-35565-ER


ᐅ Romana Pena, California

Address: 232 N Bromley Ave West Covina, CA 91790-1903

Brief Overview of Bankruptcy Case 2:14-bk-25555-RN: "In a Chapter 7 bankruptcy case, Romana Pena from West Covina, CA, saw her proceedings start in 2014-08-13 and complete by November 24, 2014, involving asset liquidation."
Romana Pena — California, 2:14-bk-25555-RN


ᐅ Rolando Penaflor, California

Address: 1457 Oahu St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35160-ER: "Rolando Penaflor's Chapter 7 bankruptcy, filed in West Covina, CA in 07.23.2012, led to asset liquidation, with the case closing in 11/25/2012."
Rolando Penaflor — California, 2:12-bk-35160-ER


ᐅ Jr Jose Pinat Penales, California

Address: 3423 Paula St West Covina, CA 91792

Bankruptcy Case 2:11-bk-22673-EC Overview: "The bankruptcy record of Jr Jose Pinat Penales from West Covina, CA, shows a Chapter 7 case filed in 03.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Jr Jose Pinat Penales — California, 2:11-bk-22673-EC


ᐅ Mondragon Victor Manuel Perea, California

Address: 1909 E Garvey Ave N Apt 226 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-10463-TD7: "In a Chapter 7 bankruptcy case, Mondragon Victor Manuel Perea from West Covina, CA, saw his proceedings start in January 7, 2013 and complete by 04/19/2013, involving asset liquidation."
Mondragon Victor Manuel Perea — California, 2:13-bk-10463-TD


ᐅ Sylvia Perea, California

Address: 4114 S Foxlake Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-14959-RN: "The bankruptcy record of Sylvia Perea from West Covina, CA, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2011."
Sylvia Perea — California, 2:11-bk-14959-RN


ᐅ Phillip John Perez, California

Address: 2347 E Mardina St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-31912-BB: "Phillip John Perez's bankruptcy, initiated in 08.30.2013 and concluded by 2013-12-02 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip John Perez — California, 2:13-bk-31912-BB


ᐅ Juarez Carlos Perez, California

Address: 1626 E Amar Rd Apt E West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39159-RN: "Juarez Carlos Perez's Chapter 7 bankruptcy, filed in West Covina, CA in July 2010, led to asset liquidation, with the case closing in 11.17.2010."
Juarez Carlos Perez — California, 2:10-bk-39159-RN


ᐅ Jose Arael Perez, California

Address: 2571 E Temple Ave Apt F West Covina, CA 91792

Bankruptcy Case 2:11-bk-35148-SK Overview: "In West Covina, CA, Jose Arael Perez filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2011."
Jose Arael Perez — California, 2:11-bk-35148-SK


ᐅ Jose Flores Perez, California

Address: 1748 Fairridge Cir West Covina, CA 91792

Bankruptcy Case 2:11-bk-62441-TD Overview: "Jose Flores Perez's bankruptcy, initiated in Dec 28, 2011 and concluded by May 1, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Flores Perez — California, 2:11-bk-62441-TD


ᐅ Catarino Perez, California

Address: 2700 S Azusa Ave Apt 122 West Covina, CA 91792

Bankruptcy Case 2:13-bk-38510-TD Overview: "The case of Catarino Perez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catarino Perez — California, 2:13-bk-38510-TD


ᐅ Caesar Joseph Perez, California

Address: 200 N Grand Ave Apt 110 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-29101-ER: "Caesar Joseph Perez's bankruptcy, initiated in 05/31/2012 and concluded by Oct 3, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caesar Joseph Perez — California, 2:12-bk-29101-ER


ᐅ Frank Alexander Perez, California

Address: 2242 Calle Puebla West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15796-BR: "Frank Alexander Perez's Chapter 7 bankruptcy, filed in West Covina, CA in 02/17/2012, led to asset liquidation, with the case closing in 06.21.2012."
Frank Alexander Perez — California, 2:12-bk-15796-BR


ᐅ Victor Perez, California

Address: PO Box 2681 West Covina, CA 91793

Brief Overview of Bankruptcy Case 2:10-bk-64836-AA: "The bankruptcy record of Victor Perez from West Covina, CA, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2011."
Victor Perez — California, 2:10-bk-64836-AA


ᐅ Gonzalez Gloria Perez, California

Address: 2337 Lindsey Ct West Covina, CA 91792-2549

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12791-RN: "Gonzalez Gloria Perez's bankruptcy, initiated in Feb 14, 2014 and concluded by 2014-06-02 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Gloria Perez — California, 2:14-bk-12791-RN


ᐅ Raul Perez, California

Address: 746 S Hollenbeck St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-19301-PC: "In a Chapter 7 bankruptcy case, Raul Perez from West Covina, CA, saw his proceedings start in 2013-04-09 and complete by 2013-07-15, involving asset liquidation."
Raul Perez — California, 2:13-bk-19301-PC


ᐅ Norman L Petri, California

Address: 3033 E Valley Blvd Spc 63 West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-20572-BR7: "In West Covina, CA, Norman L Petri filed for Chapter 7 bankruptcy in Mar 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2011."
Norman L Petri — California, 2:11-bk-20572-BR


ᐅ Joleen Pham, California

Address: 223 S Cherrywood St West Covina, CA 91791

Bankruptcy Case 2:09-bk-40737-ER Summary: "In West Covina, CA, Joleen Pham filed for Chapter 7 bankruptcy in 11/04/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2010."
Joleen Pham — California, 2:09-bk-40737-ER


ᐅ Christine May Pham, California

Address: 636 Columbus St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-31976-BB: "The bankruptcy record of Christine May Pham from West Covina, CA, shows a Chapter 7 case filed in 2012-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Christine May Pham — California, 2:12-bk-31976-BB


ᐅ Ann Kim Pham, California

Address: 1332 S Siesta Ave West Covina, CA 91790-2443

Bankruptcy Case 2:14-bk-10930-BR Overview: "In West Covina, CA, Ann Kim Pham filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2014."
Ann Kim Pham — California, 2:14-bk-10930-BR


ᐅ Chen Pi, California

Address: 1228 E Adul St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-44922-BB7: "Chen Pi's bankruptcy, initiated in October 2012 and concluded by January 27, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chen Pi — California, 2:12-bk-44922-BB


ᐅ Faviola Guadalupe Pina, California

Address: 1139 S Sunkist Ave West Covina, CA 91790-2541

Brief Overview of Bankruptcy Case 2:15-bk-12915-TD: "The bankruptcy record of Faviola Guadalupe Pina from West Covina, CA, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2015."
Faviola Guadalupe Pina — California, 2:15-bk-12915-TD


ᐅ Maria Iris Pinzon, California

Address: 131 S Barranca St Apt 69 West Covina, CA 91791-2258

Bankruptcy Case 2:14-bk-24027-BR Summary: "Maria Iris Pinzon's bankruptcy, initiated in 2014-07-23 and concluded by Nov 10, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Iris Pinzon — California, 2:14-bk-24027-BR


ᐅ Warren Pituc, California

Address: 803 E Mobeck St Apt D West Covina, CA 91790-3739

Bankruptcy Case 2:14-bk-25755-BB Summary: "Warren Pituc's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-08-15, led to asset liquidation, with the case closing in November 2014."
Warren Pituc — California, 2:14-bk-25755-BB


ᐅ Denise Lynn Platt, California

Address: 334 N Toland Ave West Covina, CA 91790-1852

Brief Overview of Bankruptcy Case 2:14-bk-27103-RN: "In West Covina, CA, Denise Lynn Platt filed for Chapter 7 bankruptcy in Sep 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2014."
Denise Lynn Platt — California, 2:14-bk-27103-RN


ᐅ Reynaldo Celo Po, California

Address: 2423 S Lois St West Covina, CA 91792

Bankruptcy Case 2:12-bk-35008-TD Summary: "West Covina, CA resident Reynaldo Celo Po's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Reynaldo Celo Po — California, 2:12-bk-35008-TD


ᐅ Matthew Andrew Poe, California

Address: 2812 Paseo Cancun West Covina, CA 91792

Bankruptcy Case 2:11-bk-20520-TD Overview: "West Covina, CA resident Matthew Andrew Poe's March 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Matthew Andrew Poe — California, 2:11-bk-20520-TD


ᐅ Salvador Raul Poidomani, California

Address: 604 Columbus St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:12-bk-34543-BB: "The bankruptcy filing by Salvador Raul Poidomani, undertaken in 2012-07-17 in West Covina, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Salvador Raul Poidomani — California, 2:12-bk-34543-BB


ᐅ Jorge Mario Ponce, California

Address: 1330 S Sunset Ave Apt 101 West Covina, CA 91790-3344

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12083-NB: "Jorge Mario Ponce's bankruptcy, initiated in 02.03.2014 and concluded by 05.27.2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Mario Ponce — California, 2:14-bk-12083-NB


ᐅ Erika Ponce, California

Address: 2212 W Merced Ave West Covina, CA 91790-2435

Concise Description of Bankruptcy Case 2:15-bk-20947-BB7: "The bankruptcy filing by Erika Ponce, undertaken in Jul 10, 2015 in West Covina, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Erika Ponce — California, 2:15-bk-20947-BB


ᐅ Margarita Ponce, California

Address: 2055 E Aroma Dr West Covina, CA 91791

Bankruptcy Case 2:12-bk-33719-TD Summary: "In West Covina, CA, Margarita Ponce filed for Chapter 7 bankruptcy in Jul 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Margarita Ponce — California, 2:12-bk-33719-TD


ᐅ Gerardo S Ponce, California

Address: 2024 Sonya Ct West Covina, CA 91792

Bankruptcy Case 2:13-bk-30570-ER Overview: "The bankruptcy record of Gerardo S Ponce from West Covina, CA, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2013."
Gerardo S Ponce — California, 2:13-bk-30570-ER


ᐅ Veronica Ponce, California

Address: 1330 S Sunset Ave Apt 101 West Covina, CA 91790-3344

Bankruptcy Case 2:14-bk-12083-NB Overview: "Veronica Ponce's bankruptcy, initiated in 02.03.2014 and concluded by 2014-05-27 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Ponce — California, 2:14-bk-12083-NB


ᐅ Mary Popoff, California

Address: 200 N Grand Ave Apt 180 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35323-ER: "The case of Mary Popoff in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Popoff — California, 2:10-bk-35323-ER


ᐅ Lourdes Porras, California

Address: 3865 Mahogany St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17827-TD: "Lourdes Porras's Chapter 7 bankruptcy, filed in West Covina, CA in March 26, 2013, led to asset liquidation, with the case closing in July 6, 2013."
Lourdes Porras — California, 2:13-bk-17827-TD


ᐅ Carlos Alexander Posada, California

Address: 3735 S Morganfield Ave West Covina, CA 91792

Bankruptcy Case 2:12-bk-21566-BR Summary: "Carlos Alexander Posada's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-03-31, led to asset liquidation, with the case closing in 08.03.2012."
Carlos Alexander Posada — California, 2:12-bk-21566-BR


ᐅ Rosa Posada, California

Address: 414 S Hillward Ave West Covina, CA 91791

Bankruptcy Case 2:10-bk-40262-BR Overview: "The case of Rosa Posada in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Posada — California, 2:10-bk-40262-BR


ᐅ Richard Joseph Post, California

Address: 2165 E Aroma Dr West Covina, CA 91791-4099

Bankruptcy Case 2:14-bk-29731-BR Overview: "Richard Joseph Post's bankruptcy, initiated in October 2014 and concluded by January 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Joseph Post — California, 2:14-bk-29731-BR