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 Sr Timothy Poullard, California

Address: 3218 E Goodwick Dr West Covina, CA 91792

Bankruptcy Case 2:09-bk-44597-TD Overview: "The bankruptcy filing by Sr Timothy Poullard, undertaken in December 2009 in West Covina, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Sr Timothy Poullard — California, 2:09-bk-44597-TD


ᐅ Kevin Matthew Powley, California

Address: 1901 E Amar Rd Apt 40 West Covina, CA 91792-1715

Concise Description of Bankruptcy Case 2:14-bk-21767-SK7: "In a Chapter 7 bankruptcy case, Kevin Matthew Powley from West Covina, CA, saw their proceedings start in June 17, 2014 and complete by 2014-10-06, involving asset liquidation."
Kevin Matthew Powley — California, 2:14-bk-21767-SK


ᐅ Sr Ronald Poyner, California

Address: 3206 E Vermillion St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-47951-ER7: "The bankruptcy record of Sr Ronald Poyner from West Covina, CA, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Sr Ronald Poyner — California, 2:10-bk-47951-ER


ᐅ V Angel M Prado, California

Address: 1424 E Maplegrove St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-32706-BB: "V Angel M Prado's Chapter 7 bankruptcy, filed in West Covina, CA in June 29, 2012, led to asset liquidation, with the case closing in November 2012."
V Angel M Prado — California, 2:12-bk-32706-BB


ᐅ Yvette Prado, California

Address: 3432 Paula St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:09-bk-38222-VZ7: "Yvette Prado's bankruptcy, initiated in 10/15/2009 and concluded by 2010-02-05 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Prado — California, 2:09-bk-38222-VZ


ᐅ Mario Saul Prado, California

Address: 2700 S Azusa Ave Apt 299 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19318-TD: "In West Covina, CA, Mario Saul Prado filed for Chapter 7 bankruptcy in Mar 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2012."
Mario Saul Prado — California, 2:12-bk-19318-TD


ᐅ Dorcas Delores Prasad, California

Address: 2018 Lynda Ln West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-47787-TD7: "The case of Dorcas Delores Prasad in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorcas Delores Prasad — California, 2:12-bk-47787-TD


ᐅ Lynda Prewitt, California

Address: 3033 E Valley Blvd Spc 106 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-37204-BB: "In West Covina, CA, Lynda Prewitt filed for Chapter 7 bankruptcy in July 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Lynda Prewitt — California, 2:10-bk-37204-BB


ᐅ Raymond A Puentes, California

Address: 111 S Mockingbird Ln Apt 2 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-44531-BR: "The bankruptcy filing by Raymond A Puentes, undertaken in Aug 14, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 12/17/2011 after liquidating assets."
Raymond A Puentes — California, 2:11-bk-44531-BR


ᐅ Michael Puglisi, California

Address: 1543 E Maplegrove St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-64209-BR: "In West Covina, CA, Michael Puglisi filed for Chapter 7 bankruptcy in December 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2011."
Michael Puglisi — California, 2:10-bk-64209-BR


ᐅ Luzmila Pulido, California

Address: 524 S Astell Ave West Covina, CA 91790-3801

Bankruptcy Case 2:14-bk-22397-RK Summary: "In West Covina, CA, Luzmila Pulido filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2014."
Luzmila Pulido — California, 2:14-bk-22397-RK


ᐅ Michael Raymond Quesada, California

Address: 3025 Helen Ln West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-20523-PC7: "The case of Michael Raymond Quesada in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Raymond Quesada — California, 2:13-bk-20523-PC


ᐅ Stanley Quesada, California

Address: 3839 AMANDA ST APT 150 WEST COVINA, CA 91792

Bankruptcy Case 8:10-bk-15837-RK Summary: "West Covina, CA resident Stanley Quesada's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Stanley Quesada — California, 8:10-bk-15837-RK


ᐅ Lamberto Quiambao, California

Address: 2921 Dee Ln West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-12725-ER: "The bankruptcy record of Lamberto Quiambao from West Covina, CA, shows a Chapter 7 case filed in Jan 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-17."
Lamberto Quiambao — California, 2:10-bk-12725-ER


ᐅ Irene Denise Quinones, California

Address: 1308 S Golden Vista Dr West Covina, CA 91791

Bankruptcy Case 2:11-bk-34240-BR Overview: "Irene Denise Quinones's bankruptcy, initiated in 2011-06-03 and concluded by 10/06/2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Denise Quinones — California, 2:11-bk-34240-BR


ᐅ Marco A Quintanilla, California

Address: 1849 E Stuart Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35893-PC: "West Covina, CA resident Marco A Quintanilla's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2012."
Marco A Quintanilla — California, 2:12-bk-35893-PC


ᐅ Eduardo Emilio Quiroz, California

Address: 111 S Barranca St Apt 201 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-14789-ER: "The case of Eduardo Emilio Quiroz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Emilio Quiroz — California, 2:13-bk-14789-ER


ᐅ Deborah Calma Quon, California

Address: 1458 S Broadmoor Ave West Covina, CA 91790-4705

Bankruptcy Case 2:15-bk-15498-BB Overview: "In West Covina, CA, Deborah Calma Quon filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2015."
Deborah Calma Quon — California, 2:15-bk-15498-BB


ᐅ Ricky James Quon, California

Address: 1458 S Broadmoor Ave West Covina, CA 91790-4705

Brief Overview of Bankruptcy Case 2:15-bk-15498-BB: "Ricky James Quon's bankruptcy, initiated in April 2015 and concluded by 2015-07-07 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky James Quon — California, 2:15-bk-15498-BB


ᐅ Eduardo Libed Racpan, California

Address: 851 S Sunset Ave Apt 28 West Covina, CA 91790-5528

Bankruptcy Case 2:16-bk-13254-BR Overview: "Eduardo Libed Racpan's Chapter 7 bankruptcy, filed in West Covina, CA in 2016-03-15, led to asset liquidation, with the case closing in June 13, 2016."
Eduardo Libed Racpan — California, 2:16-bk-13254-BR


ᐅ Anna Rada, California

Address: 3401 S Sentous Ave Apt 201 West Covina, CA 91792

Bankruptcy Case 2:10-bk-40156-BR Overview: "Anna Rada's bankruptcy, initiated in July 2010 and concluded by 2010-11-24 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Rada — California, 2:10-bk-40156-BR


ᐅ Heather Ellen Radtke, California

Address: 3534 E Hillhaven Dr West Covina, CA 91791-1719

Brief Overview of Bankruptcy Case 2:16-bk-16019-SK: "The bankruptcy filing by Heather Ellen Radtke, undertaken in May 6, 2016 in West Covina, CA under Chapter 7, concluded with discharge in 08/04/2016 after liquidating assets."
Heather Ellen Radtke — California, 2:16-bk-16019-SK


ᐅ Elly Ragasa, California

Address: 213 S Manzanita Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44376-BR: "Elly Ragasa's bankruptcy, initiated in 08.16.2010 and concluded by 12/19/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elly Ragasa — California, 2:10-bk-44376-BR


ᐅ Meeta K Raikar, California

Address: 721 N Azusa Ave Apt 130 West Covina, CA 91791

Bankruptcy Case 2:11-bk-23777-BB Summary: "West Covina, CA resident Meeta K Raikar's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Meeta K Raikar — California, 2:11-bk-23777-BB


ᐅ Agnes Audrey Ramirez, California

Address: PO Box 4561 West Covina, CA 91791-0561

Bankruptcy Case 2:14-bk-21565-RN Summary: "Agnes Audrey Ramirez's Chapter 7 bankruptcy, filed in West Covina, CA in 06.13.2014, led to asset liquidation, with the case closing in 2014-09-22."
Agnes Audrey Ramirez — California, 2:14-bk-21565-RN


ᐅ Fernando Valentine Ramirez, California

Address: 1507 Belmont Ave West Covina, CA 91790-4812

Brief Overview of Bankruptcy Case 2:14-bk-21998-BB: "In a Chapter 7 bankruptcy case, Fernando Valentine Ramirez from West Covina, CA, saw his proceedings start in 2014-06-20 and complete by 10/06/2014, involving asset liquidation."
Fernando Valentine Ramirez — California, 2:14-bk-21998-BB


ᐅ Fernando Ramirez, California

Address: 735 N Neil St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10386-RK: "In West Covina, CA, Fernando Ramirez filed for Chapter 7 bankruptcy in 2013-01-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-16."
Fernando Ramirez — California, 2:13-bk-10386-RK


ᐅ Martha Lidia Ramirez, California

Address: 1034 S Hillward Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-29999-BB: "The case of Martha Lidia Ramirez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Lidia Ramirez — California, 2:11-bk-29999-BB


ᐅ Jr Arthur Ramirez, California

Address: 4001 S Manderly Ave West Covina, CA 91792

Bankruptcy Case 2:10-bk-46571-PC Summary: "The bankruptcy filing by Jr Arthur Ramirez, undertaken in August 30, 2010 in West Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jr Arthur Ramirez — California, 2:10-bk-46571-PC


ᐅ Andrea Marie Ramirez, California

Address: 2600 S Azusa Ave Apt 237 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34063-RK: "The bankruptcy filing by Andrea Marie Ramirez, undertaken in Sep 30, 2013 in West Covina, CA under Chapter 7, concluded with discharge in January 10, 2014 after liquidating assets."
Andrea Marie Ramirez — California, 2:13-bk-34063-RK


ᐅ Andres Antonio Ramirez, California

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

Bankruptcy Case 2:15-bk-11795-RK Overview: "Andres Antonio Ramirez's Chapter 7 bankruptcy, filed in West Covina, CA in February 2015, led to asset liquidation, with the case closing in May 4, 2015."
Andres Antonio Ramirez — California, 2:15-bk-11795-RK


ᐅ Sylvia Ramirez, California

Address: 1034 S Vanhorn Ave West Covina, CA 91790-2645

Bankruptcy Case 2:14-bk-33780-NB Overview: "Sylvia Ramirez's bankruptcy, initiated in 12.29.2014 and concluded by 2015-03-29 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Ramirez — California, 2:14-bk-33780-NB


ᐅ Antonio J Ramirez, California

Address: 2430 Pearl Ct West Covina, CA 91792

Bankruptcy Case 2:11-bk-45005-EC Summary: "The bankruptcy filing by Antonio J Ramirez, undertaken in August 17, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-12-20 after liquidating assets."
Antonio J Ramirez — California, 2:11-bk-45005-EC


ᐅ Lorraine L Ramirez, California

Address: 2006 Choctaw Dr West Covina, CA 91791-4123

Bankruptcy Case 2:16-bk-15042-BR Overview: "The bankruptcy filing by Lorraine L Ramirez, undertaken in April 19, 2016 in West Covina, CA under Chapter 7, concluded with discharge in Jul 18, 2016 after liquidating assets."
Lorraine L Ramirez — California, 2:16-bk-15042-BR


ᐅ Cristobal Ramirez, California

Address: 1741 E Nanette Ave Apt 3 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29634-BR: "In a Chapter 7 bankruptcy case, Cristobal Ramirez from West Covina, CA, saw his proceedings start in August 2, 2013 and complete by 2013-11-04, involving asset liquidation."
Cristobal Ramirez — California, 2:13-bk-29634-BR


ᐅ Aracely Ramirez, California

Address: 1717 W Francisquito Ave West Covina, CA 91790-4434

Bankruptcy Case 2:14-bk-21269-TD Overview: "West Covina, CA resident Aracely Ramirez's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-29."
Aracely Ramirez — California, 2:14-bk-21269-TD


ᐅ Rodel Villanueva Ramos, California

Address: 2325 Cravath Ct Apt A West Covina, CA 91792-2543

Bankruptcy Case 2:16-bk-13215-RK Overview: "In West Covina, CA, Rodel Villanueva Ramos filed for Chapter 7 bankruptcy in 03.14.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
Rodel Villanueva Ramos — California, 2:16-bk-13215-RK


ᐅ Luis Humberto Ramos, California

Address: 1920 W Glenmere St West Covina, CA 91790-3242

Bankruptcy Case 2:14-bk-26372-ER Overview: "The bankruptcy filing by Luis Humberto Ramos, undertaken in 08.26.2014 in West Covina, CA under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Luis Humberto Ramos — California, 2:14-bk-26372-ER


ᐅ Rolando Ramos, California

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

Bankruptcy Case 2:10-bk-64178-RN Overview: "In West Covina, CA, Rolando Ramos filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Rolando Ramos — California, 2:10-bk-64178-RN


ᐅ Augustus Carbonell Ramos, California

Address: 3401 S Sentous Ave Apt 106 West Covina, CA 91792-2728

Bankruptcy Case 2:15-bk-24861-TD Summary: "The case of Augustus Carbonell Ramos in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Augustus Carbonell Ramos — California, 2:15-bk-24861-TD


ᐅ Leroy Ignacio Ramos, California

Address: 1679 Aspen Village Way West Covina, CA 91791-3103

Bankruptcy Case 2:14-bk-30642-RN Overview: "The bankruptcy record of Leroy Ignacio Ramos from West Covina, CA, shows a Chapter 7 case filed in 10/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2015."
Leroy Ignacio Ramos — California, 2:14-bk-30642-RN


ᐅ Michael Ramos, California

Address: 113 S Manzanita Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-16367-BB: "In a Chapter 7 bankruptcy case, Michael Ramos from West Covina, CA, saw their proceedings start in 2010-02-23 and complete by 2010-06-05, involving asset liquidation."
Michael Ramos — California, 2:10-bk-16367-BB


ᐅ Marilyn Ramos, California

Address: 2733 Greenleaf Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-33988-ER7: "In West Covina, CA, Marilyn Ramos filed for Chapter 7 bankruptcy in 2010-06-12. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2010."
Marilyn Ramos — California, 2:10-bk-33988-ER


ᐅ Christina Marie Rangel, California

Address: 1822 W Alisal St West Covina, CA 91790-1124

Bankruptcy Case 2:15-bk-11962-BR Summary: "Christina Marie Rangel's bankruptcy, initiated in 2015-02-10 and concluded by 2015-05-26 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Marie Rangel — California, 2:15-bk-11962-BR


ᐅ Maria Celine Yulo Ray, California

Address: 2403 S Nancy St West Covina, CA 91792-3519

Concise Description of Bankruptcy Case 2:14-bk-33865-TD7: "The bankruptcy filing by Maria Celine Yulo Ray, undertaken in 2014-12-30 in West Covina, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Maria Celine Yulo Ray — California, 2:14-bk-33865-TD


ᐅ Jose Raygoza, California

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

Concise Description of Bankruptcy Case 2:14-bk-29631-ER7: "In a Chapter 7 bankruptcy case, Jose Raygoza from West Covina, CA, saw their proceedings start in October 16, 2014 and complete by 01.14.2015, involving asset liquidation."
Jose Raygoza — California, 2:14-bk-29631-ER


ᐅ Michael Anthony Razo, California

Address: 1938 E Idahome St West Covina, CA 91791

Bankruptcy Case 2:11-bk-57279-RK Summary: "Michael Anthony Razo's bankruptcy, initiated in November 2011 and concluded by Mar 20, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Razo — California, 2:11-bk-57279-RK


ᐅ Jamie Rebultan, California

Address: 1020 E Dore St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-49909-PC7: "The bankruptcy filing by Jamie Rebultan, undertaken in 2010-09-20 in West Covina, CA under Chapter 7, concluded with discharge in 01.23.2011 after liquidating assets."
Jamie Rebultan — California, 2:10-bk-49909-PC


ᐅ Bernabe Recinos, California

Address: 1619 E Nanette Ave Apt 4 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28421-AA: "West Covina, CA resident Bernabe Recinos's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Bernabe Recinos — California, 2:10-bk-28421-AA


ᐅ Donovan Redin, California

Address: 414 Addleman Ave West Covina, CA 91792

Bankruptcy Case 2:10-bk-51434-PC Summary: "The bankruptcy filing by Donovan Redin, undertaken in September 2010 in West Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Donovan Redin — California, 2:10-bk-51434-PC


ᐅ Karl John Reeves, California

Address: 2223 E James Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-16310-BB7: "In West Covina, CA, Karl John Reeves filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2013."
Karl John Reeves — California, 2:13-bk-16310-BB


ᐅ Ricardo Rendon, California

Address: 200 N Grand Ave Apt 207 West Covina, CA 91791

Bankruptcy Case 2:12-bk-25828-ER Summary: "The bankruptcy record of Ricardo Rendon from West Covina, CA, shows a Chapter 7 case filed in 05/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2012."
Ricardo Rendon — California, 2:12-bk-25828-ER


ᐅ Valentino Renteria, California

Address: 1702 W Louisa Ave West Covina, CA 91790-1116

Brief Overview of Bankruptcy Case 2:14-bk-28726-BB: "The case of Valentino Renteria in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valentino Renteria — California, 2:14-bk-28726-BB


ᐅ Emmanuel Requejo, California

Address: 3833 Mahogany St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-15569-BR: "The case of Emmanuel Requejo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmanuel Requejo — California, 2:10-bk-15569-BR


ᐅ Pedro Reyes, California

Address: 226 S Myrtlewood St West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-45684-ER7: "The case of Pedro Reyes in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Reyes — California, 2:12-bk-45684-ER


ᐅ Andrew H Reyes, California

Address: 2384 Gehrig St Apt B West Covina, CA 91792-4761

Bankruptcy Case 2:14-bk-11736-ER Summary: "The case of Andrew H Reyes in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew H Reyes — California, 2:14-bk-11736-ER


ᐅ Diaz Marco Antonio Reyes, California

Address: 613 N Hollow Ave West Covina, CA 91790-1550

Concise Description of Bankruptcy Case 2:14-bk-11480-BB7: "In a Chapter 7 bankruptcy case, Diaz Marco Antonio Reyes from West Covina, CA, saw his proceedings start in Jan 27, 2014 and complete by 05.19.2014, involving asset liquidation."
Diaz Marco Antonio Reyes — California, 2:14-bk-11480-BB


ᐅ Rizalina Sebastian Reyes, California

Address: 2384 Gehrig St Apt B West Covina, CA 91792-4761

Brief Overview of Bankruptcy Case 2:14-bk-11736-ER: "West Covina, CA resident Rizalina Sebastian Reyes's January 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Rizalina Sebastian Reyes — California, 2:14-bk-11736-ER


ᐅ Primitiva Ochoa Reyes, California

Address: 2430 E Brenda St West Covina, CA 91792

Bankruptcy Case 2:12-bk-44964-BB Summary: "The case of Primitiva Ochoa Reyes in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Primitiva Ochoa Reyes — California, 2:12-bk-44964-BB


ᐅ Tanya Reyes, California

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

Bankruptcy Case 2:14-bk-26583-RK Overview: "In West Covina, CA, Tanya Reyes filed for Chapter 7 bankruptcy in 08.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Tanya Reyes — California, 2:14-bk-26583-RK


ᐅ Samuel Reyes, California

Address: 716 N Grace Ct West Covina, CA 91790-1328

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33144-RK: "Samuel Reyes's bankruptcy, initiated in 2014-12-16 and concluded by 2015-03-16 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Reyes — California, 2:14-bk-33144-RK


ᐅ Leopoldo Horta Reyes, California

Address: 2700 S Azusa Ave Apt 274 West Covina, CA 91792

Bankruptcy Case 2:13-bk-30393-RK Overview: "Leopoldo Horta Reyes's bankruptcy, initiated in 08.13.2013 and concluded by 11/18/2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leopoldo Horta Reyes — California, 2:13-bk-30393-RK


ᐅ Sofia Rodriguez Reyes, California

Address: 851 S Sunset Ave Apt 208 West Covina, CA 91790-5561

Brief Overview of Bankruptcy Case 2:16-bk-16816-DS: "The bankruptcy filing by Sofia Rodriguez Reyes, undertaken in May 23, 2016 in West Covina, CA under Chapter 7, concluded with discharge in 2016-08-21 after liquidating assets."
Sofia Rodriguez Reyes — California, 2:16-bk-16816-DS


ᐅ Rey Anthony Antonio Reynaldo, California

Address: 1733 E Natalie Ave Apt 1 West Covina, CA 91792-3507

Bankruptcy Case 2:15-bk-25326-ER Summary: "Rey Anthony Antonio Reynaldo's bankruptcy, initiated in Oct 5, 2015 and concluded by January 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rey Anthony Antonio Reynaldo — California, 2:15-bk-25326-ER


ᐅ Mitra Riahi, California

Address: 3211 E Cameron Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-39048-BB7: "Mitra Riahi's bankruptcy, initiated in 2011-07-06 and concluded by 11.08.2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitra Riahi — California, 2:11-bk-39048-BB


ᐅ Antonio Ricafort, California

Address: 1518 Wailea St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43716-BR: "In a Chapter 7 bankruptcy case, Antonio Ricafort from West Covina, CA, saw their proceedings start in 2009-11-30 and complete by April 2, 2010, involving asset liquidation."
Antonio Ricafort — California, 2:09-bk-43716-BR


ᐅ Shaunte Monsuierna Rice, California

Address: PO Box 374 West Covina, CA 91793-0374

Bankruptcy Case 2:15-bk-23428-RN Overview: "In a Chapter 7 bankruptcy case, Shaunte Monsuierna Rice from West Covina, CA, saw her proceedings start in 08.27.2015 and complete by December 2015, involving asset liquidation."
Shaunte Monsuierna Rice — California, 2:15-bk-23428-RN


ᐅ Cindy Ricks, California

Address: 1137 S Auburn Dr West Covina, CA 91791

Bankruptcy Case 2:09-bk-39287-VK Overview: "The bankruptcy filing by Cindy Ricks, undertaken in 10/23/2009 in West Covina, CA under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Cindy Ricks — California, 2:09-bk-39287-VK


ᐅ Renato Rimando, California

Address: 2212 Sally Ct West Covina, CA 91792

Bankruptcy Case 2:10-bk-15665-ER Summary: "In West Covina, CA, Renato Rimando filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-30."
Renato Rimando — California, 2:10-bk-15665-ER


ᐅ Rebecca Rincon, California

Address: 1321 E Fairgrove Ave West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-60891-AA7: "Rebecca Rincon's Chapter 7 bankruptcy, filed in West Covina, CA in November 29, 2010, led to asset liquidation, with the case closing in April 3, 2011."
Rebecca Rincon — California, 2:10-bk-60891-AA


ᐅ Cheri Lyn Rios, California

Address: 519 N Nora Ave West Covina, CA 91790-1519

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16685-RK: "In West Covina, CA, Cheri Lyn Rios filed for Chapter 7 bankruptcy in 04.28.2015. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2015."
Cheri Lyn Rios — California, 2:15-bk-16685-RK


ᐅ Cynthia Jean Rios, California

Address: 3439 Bernadette Ct Apt B West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-41464-BR7: "The bankruptcy record of Cynthia Jean Rios from West Covina, CA, shows a Chapter 7 case filed in July 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-24."
Cynthia Jean Rios — California, 2:11-bk-41464-BR


ᐅ Louie Rios, California

Address: 19020 E Northam St West Covina, CA 91792-2838

Brief Overview of Bankruptcy Case 2:14-bk-11372-RN: "In West Covina, CA, Louie Rios filed for Chapter 7 bankruptcy in 2014-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Louie Rios — California, 2:14-bk-11372-RN


ᐅ Monica Rios, California

Address: 1829 Greenleaf Dr West Covina, CA 91792

Bankruptcy Case 2:10-bk-23485-BR Overview: "West Covina, CA resident Monica Rios's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Monica Rios — California, 2:10-bk-23485-BR


ᐅ David A Rios, California

Address: 519 N Nora Ave West Covina, CA 91790-1519

Bankruptcy Case 2:15-bk-16685-RK Summary: "The bankruptcy record of David A Rios from West Covina, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2015."
David A Rios — California, 2:15-bk-16685-RK


ᐅ Jose Manuel Rios, California

Address: 3423 Cynthia Ct Apt A West Covina, CA 91792-4732

Bankruptcy Case 2:09-bk-32325-NB Overview: "The bankruptcy record for Jose Manuel Rios from West Covina, CA, under Chapter 13, filed in 2009-08-21, involved setting up a repayment plan, finalized by December 2012."
Jose Manuel Rios — California, 2:09-bk-32325-NB


ᐅ Ruth Lorraine Rios, California

Address: 19020 E Northam St West Covina, CA 91792-2838

Bankruptcy Case 2:14-bk-11372-RN Summary: "The bankruptcy record of Ruth Lorraine Rios from West Covina, CA, shows a Chapter 7 case filed in 01/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
Ruth Lorraine Rios — California, 2:14-bk-11372-RN


ᐅ Helen Ritchie, California

Address: 732 S Heather Ln West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33335-MJ: "The bankruptcy record of Helen Ritchie from West Covina, CA, shows a Chapter 7 case filed in 2010-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2010."
Helen Ritchie — California, 6:10-bk-33335-MJ


ᐅ Erika Rivera, California

Address: 1008 S California Ave West Covina, CA 91790-4006

Bankruptcy Case 2:14-bk-21323-ER Overview: "The bankruptcy record of Erika Rivera from West Covina, CA, shows a Chapter 7 case filed in 2014-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Erika Rivera — California, 2:14-bk-21323-ER


ᐅ Aurelio Rivera, California

Address: 3424 Paula St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-46148-EC7: "The bankruptcy record of Aurelio Rivera from West Covina, CA, shows a Chapter 7 case filed in 08.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-27."
Aurelio Rivera — California, 2:11-bk-46148-EC


ᐅ Tina Rivero, California

Address: 1448 E Stuart Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-41092-BB7: "In West Covina, CA, Tina Rivero filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2010."
Tina Rivero — California, 2:10-bk-41092-BB


ᐅ Gary Rizardo, California

Address: 2865 E Valley Blvd Apt 29 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-61810-BR: "Gary Rizardo's Chapter 7 bankruptcy, filed in West Covina, CA in December 2010, led to asset liquidation, with the case closing in 2011-04-07."
Gary Rizardo — California, 2:10-bk-61810-BR


ᐅ Judith Patricia Robbins, California

Address: 2436 Arline St West Covina, CA 91792

Bankruptcy Case 2:12-bk-33602-ER Overview: "The bankruptcy filing by Judith Patricia Robbins, undertaken in 2012-07-09 in West Covina, CA under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Judith Patricia Robbins — California, 2:12-bk-33602-ER


ᐅ Ingrid D Robilliard, California

Address: 821 S Lark Ellen Ave West Covina, CA 91791

Bankruptcy Case 2:11-bk-31340-EC Summary: "Ingrid D Robilliard's bankruptcy, initiated in 05.17.2011 and concluded by September 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid D Robilliard — California, 2:11-bk-31340-EC


ᐅ Lashawn Jovon Robins, California

Address: 925 E Florence Ave West Covina, CA 91790-5204

Bankruptcy Case 2:14-bk-21834-RK Summary: "The bankruptcy filing by Lashawn Jovon Robins, undertaken in June 18, 2014 in West Covina, CA under Chapter 7, concluded with discharge in 09/29/2014 after liquidating assets."
Lashawn Jovon Robins — California, 2:14-bk-21834-RK


ᐅ Ernie Robins, California

Address: 925 E Florence Ave West Covina, CA 91790-5204

Concise Description of Bankruptcy Case 2:14-bk-21834-RK7: "In a Chapter 7 bankruptcy case, Ernie Robins from West Covina, CA, saw his proceedings start in 06/18/2014 and complete by September 2014, involving asset liquidation."
Ernie Robins — California, 2:14-bk-21834-RK


ᐅ Francisco Javier Robledo, California

Address: 206 N Walnuthaven Dr West Covina, CA 91790-2255

Bankruptcy Case 2:16-bk-13182-BB Summary: "The bankruptcy filing by Francisco Javier Robledo, undertaken in 03/14/2016 in West Covina, CA under Chapter 7, concluded with discharge in 06.12.2016 after liquidating assets."
Francisco Javier Robledo — California, 2:16-bk-13182-BB


ᐅ Anna Robles, California

Address: 1312 S Auburn Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-17248-VK: "The case of Anna Robles in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Robles — California, 2:10-bk-17248-VK


ᐅ Armando Robles, California

Address: 3033 E Merrygrove St West Covina, CA 91792

Bankruptcy Case 2:12-bk-11519-RK Summary: "Armando Robles's bankruptcy, initiated in 2012-01-16 and concluded by May 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Robles — California, 2:12-bk-11519-RK


ᐅ Nicholas Romero Rocha, California

Address: 1669 Caffrey Ln West Covina, CA 91791

Bankruptcy Case 2:12-bk-45038-RN Summary: "Nicholas Romero Rocha's bankruptcy, initiated in 10.18.2012 and concluded by January 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Romero Rocha — California, 2:12-bk-45038-RN


ᐅ Rosemarie L Rodarte, California

Address: PO Box 1655 West Covina, CA 91793

Bankruptcy Case 2:12-bk-11318-ER Overview: "The bankruptcy record of Rosemarie L Rodarte from West Covina, CA, shows a Chapter 7 case filed in January 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-17."
Rosemarie L Rodarte — California, 2:12-bk-11318-ER


ᐅ Arana Fernando Rodriguez, California

Address: 1450 E Holly Oak Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-26416-BB7: "The bankruptcy record of Arana Fernando Rodriguez from West Covina, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-07."
Arana Fernando Rodriguez — California, 2:10-bk-26416-BB


ᐅ Joseph Rodriguez, California

Address: 3549 Eucalyptus St West Covina, CA 91792

Brief Overview of Bankruptcy Case 8:10-bk-14106-RK: "West Covina, CA resident Joseph Rodriguez's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2010."
Joseph Rodriguez — California, 8:10-bk-14106-RK


ᐅ Felix Rodriguez, California

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

Bankruptcy Case 2:14-bk-26583-RK Summary: "The bankruptcy filing by Felix Rodriguez, undertaken in 08.28.2014 in West Covina, CA under Chapter 7, concluded with discharge in 11.26.2014 after liquidating assets."
Felix Rodriguez — California, 2:14-bk-26583-RK


ᐅ Danielle Charis Rodriguez, California

Address: 1815 Yolanda Ct West Covina, CA 91792-2351

Snapshot of U.S. Bankruptcy Proceeding Case 14-12183: "The bankruptcy record of Danielle Charis Rodriguez from West Covina, CA, shows a Chapter 7 case filed in 04/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2014."
Danielle Charis Rodriguez — California, 14-12183


ᐅ Jeanine Rodriguez, California

Address: 2593 E Temple Ave Apt K West Covina, CA 91792-1861

Brief Overview of Bankruptcy Case 6:15-bk-14249-WJ: "Jeanine Rodriguez's Chapter 7 bankruptcy, filed in West Covina, CA in 2015-04-28, led to asset liquidation, with the case closing in July 2015."
Jeanine Rodriguez — California, 6:15-bk-14249-WJ


ᐅ Cuauhtemoc Rodriguez, California

Address: 415 S Myrtlewood St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22463-PC: "Cuauhtemoc Rodriguez's Chapter 7 bankruptcy, filed in West Covina, CA in 03.23.2011, led to asset liquidation, with the case closing in 07/26/2011."
Cuauhtemoc Rodriguez — California, 2:11-bk-22463-PC


ᐅ Eliseo Rodriguez, California

Address: 230 Norma Ct West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-58584-ER: "In West Covina, CA, Eliseo Rodriguez filed for Chapter 7 bankruptcy in 11/12/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Eliseo Rodriguez — California, 2:10-bk-58584-ER


ᐅ Juan Ignacio Rodriguez, California

Address: 2446 Nina St Apt 1 West Covina, CA 91792-1764

Bankruptcy Case 2:16-bk-10419-BB Summary: "The bankruptcy record of Juan Ignacio Rodriguez from West Covina, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2016."
Juan Ignacio Rodriguez — California, 2:16-bk-10419-BB


ᐅ Julio C Rodriguez, California

Address: 1623 E Francisquito Ave West Covina, CA 91791-3862

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28920-BR: "West Covina, CA resident Julio C Rodriguez's 12.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-14."
Julio C Rodriguez — California, 2:15-bk-28920-BR