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 Maria Rodriguez, California

Address: 1525 W San Bernardino Rd Apt A West Covina, CA 91790-1038

Brief Overview of Bankruptcy Case 2:14-bk-27651-BR: "In a Chapter 7 bankruptcy case, Maria Rodriguez from West Covina, CA, saw their proceedings start in 09.16.2014 and complete by 12.15.2014, involving asset liquidation."
Maria Rodriguez — California, 2:14-bk-27651-BR


ᐅ Victor H Rodriguez, California

Address: 2309 E Garvey Ave N Apt 7 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-24980-RN: "Victor H Rodriguez's bankruptcy, initiated in Jun 6, 2013 and concluded by September 16, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor H Rodriguez — California, 2:13-bk-24980-RN


ᐅ William Paul Rodriguez, California

Address: 1511 E Holly Oak Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-22198-BB: "West Covina, CA resident William Paul Rodriguez's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2013."
William Paul Rodriguez — California, 2:13-bk-22198-BB


ᐅ Margie Rodriguez, California

Address: 2760 Glenhurst Pl West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26034-RK: "The bankruptcy filing by Margie Rodriguez, undertaken in 2013-06-19 in West Covina, CA under Chapter 7, concluded with discharge in 09.29.2013 after liquidating assets."
Margie Rodriguez — California, 2:13-bk-26034-RK


ᐅ Zuniga Karla Patricia Rodriguez, California

Address: 3605 Sequoia Cir West Covina, CA 91792

Bankruptcy Case 2:11-bk-32005-BB Overview: "The bankruptcy record of Zuniga Karla Patricia Rodriguez from West Covina, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
Zuniga Karla Patricia Rodriguez — California, 2:11-bk-32005-BB


ᐅ Luis Rodriguez, California

Address: 1841 W Alisal St West Covina, CA 91790-1125

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21713-DS: "The case of Luis Rodriguez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Rodriguez — California, 2:15-bk-21713-DS


ᐅ Sr David Rodriguez, California

Address: 1800 E Aroma Dr Apt 210 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-12931-SB: "West Covina, CA resident Sr David Rodriguez's 01/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2010."
Sr David Rodriguez — California, 2:10-bk-12931-SB


ᐅ Christell Denise Rogers, California

Address: 1795 Aspen Village Way West Covina, CA 91791-3105

Brief Overview of Bankruptcy Case 2:15-bk-20940-DS: "West Covina, CA resident Christell Denise Rogers's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2015."
Christell Denise Rogers — California, 2:15-bk-20940-DS


ᐅ Adepegba Rogers, California

Address: 2622 E Vanderhoof Dr West Covina, CA 91791

Bankruptcy Case 2:10-bk-35630-ER Summary: "The bankruptcy filing by Adepegba Rogers, undertaken in 06.23.2010 in West Covina, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Adepegba Rogers — California, 2:10-bk-35630-ER


ᐅ Joseph P Rogers, California

Address: 533 S Sentous Ave West Covina, CA 91792

Bankruptcy Case 2:11-bk-58561-BR Overview: "The case of Joseph P Rogers in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph P Rogers — California, 2:11-bk-58561-BR


ᐅ Irma Rojo, California

Address: 348 E Michelle St West Covina, CA 91790-5030

Concise Description of Bankruptcy Case 2:16-bk-17814-BR7: "Irma Rojo's bankruptcy, initiated in June 2016 and concluded by September 11, 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Rojo — California, 2:16-bk-17814-BR


ᐅ Roberto C Roman, California

Address: 2439 Patty Ct West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18866-RK: "The bankruptcy record of Roberto C Roman from West Covina, CA, shows a Chapter 7 case filed in 03.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2012."
Roberto C Roman — California, 2:12-bk-18866-RK


ᐅ Kryzak Manuel Romano, California

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

Bankruptcy Case 2:12-bk-20474-BR Overview: "In West Covina, CA, Kryzak Manuel Romano filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2012."
Kryzak Manuel Romano — California, 2:12-bk-20474-BR


ᐅ Roberto S Romero, California

Address: 1368 Brooktree Cir West Covina, CA 91792-1474

Bankruptcy Case 2:14-bk-23019-RK Summary: "The bankruptcy record of Roberto S Romero from West Covina, CA, shows a Chapter 7 case filed in 07/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-27."
Roberto S Romero — California, 2:14-bk-23019-RK


ᐅ Ronny E Romero, California

Address: 1622 E Idahome St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-10926-BR: "Ronny E Romero's Chapter 7 bankruptcy, filed in West Covina, CA in January 7, 2011, led to asset liquidation, with the case closing in 05.12.2011."
Ronny E Romero — California, 2:11-bk-10926-BR


ᐅ Maria Luisa O Romero, California

Address: 1368 Brooktree Cir West Covina, CA 91792-1474

Bankruptcy Case 2:14-bk-23019-RK Overview: "Maria Luisa O Romero's Chapter 7 bankruptcy, filed in West Covina, CA in Jul 7, 2014, led to asset liquidation, with the case closing in 2014-10-27."
Maria Luisa O Romero — California, 2:14-bk-23019-RK


ᐅ Valerie Romero, California

Address: 212 S Fircroft St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-21737-ER: "The bankruptcy filing by Valerie Romero, undertaken in May 3, 2013 in West Covina, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Valerie Romero — California, 2:13-bk-21737-ER


ᐅ David Romero, California

Address: 1243 S Sandy Hill Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-21137-RN: "In a Chapter 7 bankruptcy case, David Romero from West Covina, CA, saw his proceedings start in 03/24/2010 and complete by Jul 4, 2010, involving asset liquidation."
David Romero — California, 2:10-bk-21137-RN


ᐅ Evelyn Africa Romero, California

Address: 1871 E Woodgate Dr West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-26345-BR: "The bankruptcy filing by Evelyn Africa Romero, undertaken in 2012-05-09 in West Covina, CA under Chapter 7, concluded with discharge in 09.11.2012 after liquidating assets."
Evelyn Africa Romero — California, 2:12-bk-26345-BR


ᐅ Michele Frances Romo, California

Address: 141 Victoria Ave West Covina, CA 91790-2070

Concise Description of Bankruptcy Case 2:14-bk-32744-RN7: "The bankruptcy record of Michele Frances Romo from West Covina, CA, shows a Chapter 7 case filed in Dec 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2015."
Michele Frances Romo — California, 2:14-bk-32744-RN


ᐅ Luis Rafael Romo, California

Address: 1419 S Rama Dr West Covina, CA 91790-3211

Concise Description of Bankruptcy Case 2:16-bk-13400-ER7: "The bankruptcy record of Luis Rafael Romo from West Covina, CA, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2016."
Luis Rafael Romo — California, 2:16-bk-13400-ER


ᐅ Lupe Ramona Romo, California

Address: 1729 E Greenville Dr West Covina, CA 91791

Bankruptcy Case 2:13-bk-32125-BB Summary: "Lupe Ramona Romo's bankruptcy, initiated in September 3, 2013 and concluded by 2013-12-09 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lupe Ramona Romo — California, 2:13-bk-32125-BB


ᐅ Florinio Rongavilla, California

Address: 1635 E Autumn Dr West Covina, CA 91791

Bankruptcy Case 2:10-bk-56444-ER Summary: "In a Chapter 7 bankruptcy case, Florinio Rongavilla from West Covina, CA, saw their proceedings start in October 2010 and complete by March 2, 2011, involving asset liquidation."
Florinio Rongavilla — California, 2:10-bk-56444-ER


ᐅ Mary Christine Hidalgo Rongavilla, California

Address: 1829 E Workman Ave Apt 29 West Covina, CA 91791

Bankruptcy Case 2:12-bk-25840-BR Overview: "In West Covina, CA, Mary Christine Hidalgo Rongavilla filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-06."
Mary Christine Hidalgo Rongavilla — California, 2:12-bk-25840-BR


ᐅ Estelle Rosales, California

Address: 3817 S Morganfield Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27523-BR: "In a Chapter 7 bankruptcy case, Estelle Rosales from West Covina, CA, saw her proceedings start in 05/18/2012 and complete by 2012-08-20, involving asset liquidation."
Estelle Rosales — California, 2:12-bk-27523-BR


ᐅ Evelia Alicia Rosales, California

Address: 838 W Lucille Ave West Covina, CA 91790-4847

Bankruptcy Case 2:15-bk-15180-RK Summary: "In West Covina, CA, Evelia Alicia Rosales filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-01."
Evelia Alicia Rosales — California, 2:15-bk-15180-RK


ᐅ Darilyn Marie Ross, California

Address: 1950 E Badillo St Apt 164 West Covina, CA 91791-1181

Brief Overview of Bankruptcy Case 2:15-bk-13688-RN: "West Covina, CA resident Darilyn Marie Ross's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Darilyn Marie Ross — California, 2:15-bk-13688-RN


ᐅ Vernon Bill Ross, California

Address: 1950 E Badillo St Apt 164 West Covina, CA 91791-1181

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13688-RN: "The bankruptcy record of Vernon Bill Ross from West Covina, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-22."
Vernon Bill Ross — California, 2:15-bk-13688-RN


ᐅ Raul J Rubalcava, California

Address: 2436 E Rio Verde Dr West Covina, CA 91791

Bankruptcy Case 2:11-bk-15026-TD Overview: "The case of Raul J Rubalcava in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul J Rubalcava — California, 2:11-bk-15026-TD


ᐅ Brian Anthony Rubio, California

Address: 1929 S Grandview Ln West Covina, CA 91792-1318

Brief Overview of Bankruptcy Case 2:15-bk-10877-ER: "Brian Anthony Rubio's Chapter 7 bankruptcy, filed in West Covina, CA in 01/21/2015, led to asset liquidation, with the case closing in 04/21/2015."
Brian Anthony Rubio — California, 2:15-bk-10877-ER


ᐅ Jimenez Karen Lissette Ruiz, California

Address: 1139 E Garvey Ave N Apt 21W West Covina, CA 91790-2321

Bankruptcy Case 2:15-bk-12150-TD Overview: "The bankruptcy filing by Jimenez Karen Lissette Ruiz, undertaken in 2015-02-13 in West Covina, CA under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Jimenez Karen Lissette Ruiz — California, 2:15-bk-12150-TD


ᐅ Nuhma Neme Runcio, California

Address: 2627 Altamira Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-37802-EC7: "The bankruptcy record of Nuhma Neme Runcio from West Covina, CA, shows a Chapter 7 case filed in Jun 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2011."
Nuhma Neme Runcio — California, 2:11-bk-37802-EC


ᐅ Carla Ann Russi, California

Address: 2425 E Garvey Ave N Apt 2 West Covina, CA 91791-1541

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12491-BB: "Carla Ann Russi's Chapter 7 bankruptcy, filed in West Covina, CA in February 29, 2016, led to asset liquidation, with the case closing in 05/29/2016."
Carla Ann Russi — California, 2:16-bk-12491-BB


ᐅ Eva L Ryszka, California

Address: 1515 Wailea St West Covina, CA 91792

Bankruptcy Case 2:11-bk-23424-BR Summary: "West Covina, CA resident Eva L Ryszka's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2011."
Eva L Ryszka — California, 2:11-bk-23424-BR


ᐅ Milagros Sabillo, California

Address: 154 N Grand Ave Apt 18 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-12455-RN: "The bankruptcy record of Milagros Sabillo from West Covina, CA, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2010."
Milagros Sabillo — California, 2:10-bk-12455-RN


ᐅ Alejandro Sahagun, California

Address: 2105 Sylvia St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-19131-RN: "Alejandro Sahagun's bankruptcy, initiated in 03.03.2011 and concluded by 2011-07-06 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Sahagun — California, 2:11-bk-19131-RN


ᐅ Martina Salais, California

Address: 744 N Azusa Ave Apt 202 West Covina, CA 91791-1016

Brief Overview of Bankruptcy Case 2:14-bk-27440-BR: "In a Chapter 7 bankruptcy case, Martina Salais from West Covina, CA, saw her proceedings start in 09/12/2014 and complete by Dec 29, 2014, involving asset liquidation."
Martina Salais — California, 2:14-bk-27440-BR


ᐅ Jaynee R Salan, California

Address: 1815 E Pioneer Dr West Covina, CA 91791

Bankruptcy Case 2:11-bk-29917-PC Summary: "Jaynee R Salan's Chapter 7 bankruptcy, filed in West Covina, CA in May 6, 2011, led to asset liquidation, with the case closing in 09/08/2011."
Jaynee R Salan — California, 2:11-bk-29917-PC


ᐅ Delia Gabrielle Salas, California

Address: PO Box 575 West Covina, CA 91793

Bankruptcy Case 2:13-bk-34777-BB Summary: "The bankruptcy filing by Delia Gabrielle Salas, undertaken in October 2013 in West Covina, CA under Chapter 7, concluded with discharge in 2014-01-19 after liquidating assets."
Delia Gabrielle Salas — California, 2:13-bk-34777-BB


ᐅ Ferdinand Luarca Salas, California

Address: 2238 Calle Jalapa West Covina, CA 91792

Bankruptcy Case 2:13-bk-19325-BR Summary: "In West Covina, CA, Ferdinand Luarca Salas filed for Chapter 7 bankruptcy in April 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
Ferdinand Luarca Salas — California, 2:13-bk-19325-BR


ᐅ Michele Salas, California

Address: 1632 E Amar Rd Apt B West Covina, CA 91792

Bankruptcy Case 2:13-bk-13741-BB Summary: "The bankruptcy filing by Michele Salas, undertaken in February 2013 in West Covina, CA under Chapter 7, concluded with discharge in 05.26.2013 after liquidating assets."
Michele Salas — California, 2:13-bk-13741-BB


ᐅ Ana Salazar, California

Address: 111 S Barranca St Apt 229 West Covina, CA 91791

Bankruptcy Case 2:10-bk-37854-PC Summary: "West Covina, CA resident Ana Salazar's July 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Ana Salazar — California, 2:10-bk-37854-PC


ᐅ Linda Salazar, California

Address: 1818 Palomino Dr West Covina, CA 91791

Bankruptcy Case 2:09-bk-39297-AA Summary: "Linda Salazar's Chapter 7 bankruptcy, filed in West Covina, CA in 2009-10-23, led to asset liquidation, with the case closing in Feb 3, 2010."
Linda Salazar — California, 2:09-bk-39297-AA


ᐅ Jo Anne Salazar, California

Address: 1501 Riverdale West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-19040-BB: "West Covina, CA resident Jo Anne Salazar's 04.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08."
Jo Anne Salazar — California, 2:13-bk-19040-BB


ᐅ Katherine Salazar, California

Address: 2029A E Aroma Dr West Covina, CA 91791

Bankruptcy Case 2:10-bk-61440-RN Summary: "The case of Katherine Salazar in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Salazar — California, 2:10-bk-61440-RN


ᐅ Lydia Denise Salcedo, California

Address: 1324 Parkside Dr West Covina, CA 91792

Bankruptcy Case 2:11-bk-44842-PC Summary: "The bankruptcy filing by Lydia Denise Salcedo, undertaken in 2011-08-16 in West Covina, CA under Chapter 7, concluded with discharge in 12/19/2011 after liquidating assets."
Lydia Denise Salcedo — California, 2:11-bk-44842-PC


ᐅ Andy Saldana, California

Address: 131 S Barranca St Apt 364 West Covina, CA 91791

Bankruptcy Case 2:11-bk-25625-ER Summary: "Andy Saldana's bankruptcy, initiated in 2011-04-11 and concluded by August 14, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy Saldana — California, 2:11-bk-25625-ER


ᐅ Richard Daniel Salgado, California

Address: 245 S Pima Ave Apt 6 West Covina, CA 91790-3140

Brief Overview of Bankruptcy Case 2:15-bk-24417-NB: "West Covina, CA resident Richard Daniel Salgado's September 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2015."
Richard Daniel Salgado — California, 2:15-bk-24417-NB


ᐅ Sally Ann Salgado, California

Address: 245 S Pima Ave Apt 6 West Covina, CA 91790-3140

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24417-NB: "In West Covina, CA, Sally Ann Salgado filed for Chapter 7 bankruptcy in September 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2015."
Sally Ann Salgado — California, 2:15-bk-24417-NB


ᐅ Cindy Sam, California

Address: 1922 Heath Ter West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55803-PC: "The bankruptcy filing by Cindy Sam, undertaken in 2010-10-25 in West Covina, CA under Chapter 7, concluded with discharge in 2011-02-27 after liquidating assets."
Cindy Sam — California, 2:10-bk-55803-PC


ᐅ Samiadji Samadi, California

Address: 1550 Riverdale West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-41863-TD: "Samiadji Samadi's bankruptcy, initiated in July 2010 and concluded by 12.02.2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samiadji Samadi — California, 2:10-bk-41863-TD


ᐅ Allen Joseph Samson, California

Address: 1923 Marigold Ln West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-41786-RN: "In West Covina, CA, Allen Joseph Samson filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Allen Joseph Samson — California, 2:10-bk-41786-RN


ᐅ Angelica M Samson, California

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

Bankruptcy Case 2:14-bk-11161-BB Summary: "In a Chapter 7 bankruptcy case, Angelica M Samson from West Covina, CA, saw her proceedings start in 01.21.2014 and complete by May 12, 2014, involving asset liquidation."
Angelica M Samson — California, 2:14-bk-11161-BB


ᐅ Mateo Generoso Santiago San, California

Address: 2100 S Lark Ellen Ave Apt 17 West Covina, CA 91792-1134

Concise Description of Bankruptcy Case 2:15-bk-12320-ER7: "West Covina, CA resident Mateo Generoso Santiago San's 02/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Mateo Generoso Santiago San — California, 2:15-bk-12320-ER


ᐅ Diego Enrico San, California

Address: 1555 E Puente Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62715-BR: "West Covina, CA resident Diego Enrico San's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2011."
Diego Enrico San — California, 2:10-bk-62715-BR


ᐅ Lourdes Maria Sanchez, California

Address: 1901 E Amar Rd Apt 2 West Covina, CA 91792-1714

Concise Description of Bankruptcy Case 2:09-bk-31800-NB7: "Aug 17, 2009 marked the beginning of Lourdes Maria Sanchez's Chapter 13 bankruptcy in West Covina, CA, entailing a structured repayment schedule, completed by 2013-01-08."
Lourdes Maria Sanchez — California, 2:09-bk-31800-NB


ᐅ Jannet Sanchez, California

Address: 1529 W San Bernardino Rd Apt G West Covina, CA 91790-1028

Concise Description of Bankruptcy Case 2:16-bk-19115-RK7: "Jannet Sanchez's Chapter 7 bankruptcy, filed in West Covina, CA in 2016-07-08, led to asset liquidation, with the case closing in 2016-10-06."
Jannet Sanchez — California, 2:16-bk-19115-RK


ᐅ Juliana Sanchez, California

Address: 3565 E Miriam Dr West Covina, CA 91791

Bankruptcy Case 2:10-bk-45651-AA Summary: "The case of Juliana Sanchez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliana Sanchez — California, 2:10-bk-45651-AA


ᐅ Jose Sanchez, California

Address: 518 S Dancove Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43730-ER: "In West Covina, CA, Jose Sanchez filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2010."
Jose Sanchez — California, 2:09-bk-43730-ER


ᐅ Alfredo Sanchez, California

Address: 1916 E Nanette Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14424-BB: "The bankruptcy record of Alfredo Sanchez from West Covina, CA, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2010."
Alfredo Sanchez — California, 2:10-bk-14424-BB


ᐅ Sal Sanchez, California

Address: 3505 Kansas St West Covina, CA 91792-2444

Concise Description of Bankruptcy Case 2:15-bk-27715-RK7: "The bankruptcy filing by Sal Sanchez, undertaken in Nov 18, 2015 in West Covina, CA under Chapter 7, concluded with discharge in 02/16/2016 after liquidating assets."
Sal Sanchez — California, 2:15-bk-27715-RK


ᐅ Lynda Yvette Sanchez, California

Address: 2661 Greenborough Pl West Covina, CA 91792

Bankruptcy Case 2:12-bk-24688-RK Summary: "The bankruptcy filing by Lynda Yvette Sanchez, undertaken in April 26, 2012 in West Covina, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Lynda Yvette Sanchez — California, 2:12-bk-24688-RK


ᐅ Martin R Sanchez, California

Address: 1707 E Mardina St West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-48682-TD7: "Martin R Sanchez's bankruptcy, initiated in November 2012 and concluded by 03/02/2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin R Sanchez — California, 2:12-bk-48682-TD


ᐅ Ricardo Einier Sanchez, California

Address: 829 S Terri Ann Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-32668-NB7: "The case of Ricardo Einier Sanchez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Einier Sanchez — California, 2:13-bk-32668-NB


ᐅ Scott Sanderson, California

Address: 2743 E Vanderhoof Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-23099-BR7: "The bankruptcy filing by Scott Sanderson, undertaken in 04/06/2010 in West Covina, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Scott Sanderson — California, 2:10-bk-23099-BR


ᐅ Mike Sandoval, California

Address: 707 S Lark Ellen Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-59655-ER: "The bankruptcy filing by Mike Sandoval, undertaken in 11.18.2010 in West Covina, CA under Chapter 7, concluded with discharge in 03.23.2011 after liquidating assets."
Mike Sandoval — California, 2:10-bk-59655-ER


ᐅ Nora Sandoval, California

Address: 834 Sparrow Ln West Covina, CA 91790-4140

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19959-BB: "The bankruptcy record of Nora Sandoval from West Covina, CA, shows a Chapter 7 case filed in 2015-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-20."
Nora Sandoval — California, 2:15-bk-19959-BB


ᐅ Jaime G Sandoval, California

Address: 1869 Connecticut St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-32644-EC7: "Jaime G Sandoval's Chapter 7 bankruptcy, filed in West Covina, CA in May 2011, led to asset liquidation, with the case closing in 2011-09-27."
Jaime G Sandoval — California, 2:11-bk-32644-EC


ᐅ Sandie Sandoval, California

Address: 1341 Oahu St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-32151-BB7: "In a Chapter 7 bankruptcy case, Sandie Sandoval from West Covina, CA, saw her proceedings start in May 2010 and complete by 2010-09-07, involving asset liquidation."
Sandie Sandoval — California, 2:10-bk-32151-BB


ᐅ Armando Sandoval, California

Address: 760 Quail Valley Ln West Covina, CA 91791

Bankruptcy Case 2:13-bk-34350-ER Summary: "West Covina, CA resident Armando Sandoval's October 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2014."
Armando Sandoval — California, 2:13-bk-34350-ER


ᐅ Zeynep Missem Saner, California

Address: 1807 Borrego Dr West Covina, CA 91791-4083

Bankruptcy Case 2:15-bk-10356-NB Summary: "In a Chapter 7 bankruptcy case, Zeynep Missem Saner from West Covina, CA, saw their proceedings start in January 9, 2015 and complete by 04.09.2015, involving asset liquidation."
Zeynep Missem Saner — California, 2:15-bk-10356-NB


ᐅ Jr Exequiel Sangco, California

Address: 2417 S Marcella Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-41413-ER: "In a Chapter 7 bankruptcy case, Jr Exequiel Sangco from West Covina, CA, saw their proceedings start in 07.29.2010 and complete by 2010-12-01, involving asset liquidation."
Jr Exequiel Sangco — California, 2:10-bk-41413-ER


ᐅ Elizabeth Goco Sanglay, California

Address: 356 N Shadydale Ave West Covina, CA 91790-1644

Concise Description of Bankruptcy Case 2:14-bk-23131-DS7: "Elizabeth Goco Sanglay's Chapter 7 bankruptcy, filed in West Covina, CA in July 2014, led to asset liquidation, with the case closing in 2014-11-10."
Elizabeth Goco Sanglay — California, 2:14-bk-23131-DS


ᐅ Emmanuel Castillo Sanglay, California

Address: 356 N Shadydale Ave West Covina, CA 91790-1644

Bankruptcy Case 2:14-bk-23131-DS Summary: "Emmanuel Castillo Sanglay's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-07-09, led to asset liquidation, with the case closing in Nov 10, 2014."
Emmanuel Castillo Sanglay — California, 2:14-bk-23131-DS


ᐅ Heriberto Sangronis, California

Address: 2709 Tory St West Covina, CA 91792-1947

Concise Description of Bankruptcy Case 2:14-bk-10661-RK7: "The bankruptcy filing by Heriberto Sangronis, undertaken in Jan 13, 2014 in West Covina, CA under Chapter 7, concluded with discharge in 05.05.2014 after liquidating assets."
Heriberto Sangronis — California, 2:14-bk-10661-RK


ᐅ Sukanya Sansiub, California

Address: 1832 E Nanette Ave West Covina, CA 91792

Bankruptcy Case 2:12-bk-17938-TD Summary: "West Covina, CA resident Sukanya Sansiub's March 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2012."
Sukanya Sansiub — California, 2:12-bk-17938-TD


ᐅ Veronica Beatriz Santamaria, California

Address: 2435 Nina St Apt 2 West Covina, CA 91792-3533

Brief Overview of Bankruptcy Case 2:15-bk-23275-RN: "Veronica Beatriz Santamaria's bankruptcy, initiated in 08.24.2015 and concluded by November 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Beatriz Santamaria — California, 2:15-bk-23275-RN


ᐅ Maria C Santana, California

Address: 112 S Manzanita Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-23710-BB: "The bankruptcy filing by Maria C Santana, undertaken in May 2013 in West Covina, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Maria C Santana — California, 2:13-bk-23710-BB


ᐅ Adrian De Santiago, California

Address: 110 S Butterfield Rd West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33413-BB: "Adrian De Santiago's bankruptcy, initiated in 2013-09-20 and concluded by 2013-12-31 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian De Santiago — California, 2:13-bk-33413-BB


ᐅ Gomez Eduardo Santibanez, California

Address: 1218 W Devers St West Covina, CA 91790-3913

Bankruptcy Case 2:14-bk-11749-RK Summary: "The case of Gomez Eduardo Santibanez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gomez Eduardo Santibanez — California, 2:14-bk-11749-RK


ᐅ Lorenzo Santos, California

Address: 138 S Fernwood St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-51653-VK: "In West Covina, CA, Lorenzo Santos filed for Chapter 7 bankruptcy in September 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Lorenzo Santos — California, 2:10-bk-51653-VK


ᐅ Michael Santos, California

Address: 1035 S Lolita St West Covina, CA 91791

Bankruptcy Case 2:10-bk-36655-PC Overview: "Michael Santos's bankruptcy, initiated in 06.29.2010 and concluded by November 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Santos — California, 2:10-bk-36655-PC


ᐅ Rommel Quintero Santos, California

Address: 841 E Mobeck St Apt D West Covina, CA 91790-3792

Bankruptcy Case 2:07-bk-14487-SK Overview: "In their Chapter 13 bankruptcy case filed in May 31, 2007, West Covina, CA's Rommel Quintero Santos agreed to a debt repayment plan, which was successfully completed by 2012-08-27."
Rommel Quintero Santos — California, 2:07-bk-14487-SK


ᐅ Rurik Santos, California

Address: 2424 Arline St West Covina, CA 91792-2164

Brief Overview of Bankruptcy Case 2:15-bk-29012-RN: "The bankruptcy filing by Rurik Santos, undertaken in December 2015 in West Covina, CA under Chapter 7, concluded with discharge in March 16, 2016 after liquidating assets."
Rurik Santos — California, 2:15-bk-29012-RN


ᐅ Rolando Sarabia, California

Address: 2617 Petunia St West Covina, CA 91792

Bankruptcy Case 2:10-bk-28988-BB Overview: "In a Chapter 7 bankruptcy case, Rolando Sarabia from West Covina, CA, saw his proceedings start in May 12, 2010 and complete by August 2010, involving asset liquidation."
Rolando Sarabia — California, 2:10-bk-28988-BB


ᐅ Ron A Sarmiento, California

Address: 1800 E Arizona St West Covina, CA 91792-2403

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29207-BB: "In West Covina, CA, Ron A Sarmiento filed for Chapter 7 bankruptcy in 10/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2015."
Ron A Sarmiento — California, 2:14-bk-29207-BB


ᐅ Arvin Sarroca, California

Address: 469 S Frankfurt Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:09-bk-42264-ER: "West Covina, CA resident Arvin Sarroca's 11/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2010."
Arvin Sarroca — California, 2:09-bk-42264-ER


ᐅ Elias Saucedo, California

Address: 2317 Cravath Ct Apt B West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-26966-BR7: "The case of Elias Saucedo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elias Saucedo — California, 2:12-bk-26966-BR


ᐅ Leland Wayne Savage, California

Address: 2547 E Walnut Creek Pkwy West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-21405-RN7: "The case of Leland Wayne Savage in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leland Wayne Savage — California, 2:13-bk-21405-RN


ᐅ Sonia Ontivero Sayago, California

Address: 2309 E Garvey Ave N Apt 8 West Covina, CA 91791-1504

Brief Overview of Bankruptcy Case 2:15-bk-15517-WB: "West Covina, CA resident Sonia Ontivero Sayago's 04/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2015."
Sonia Ontivero Sayago — California, 2:15-bk-15517-WB


ᐅ Patricia Saybe, California

Address: 1024 S Indian Summer Ave West Covina, CA 91790-5215

Brief Overview of Bankruptcy Case 2:14-bk-24742-DS: "In a Chapter 7 bankruptcy case, Patricia Saybe from West Covina, CA, saw their proceedings start in 07.31.2014 and complete by 11.17.2014, involving asset liquidation."
Patricia Saybe — California, 2:14-bk-24742-DS


ᐅ Steffen Niles Schilling, California

Address: 1047 Hooper Dr West Covina, CA 91791

Bankruptcy Case 2:11-bk-42550-RN Overview: "West Covina, CA resident Steffen Niles Schilling's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Steffen Niles Schilling — California, 2:11-bk-42550-RN


ᐅ Rachelle Schreiber, California

Address: 1830 E Linda Vista St West Covina, CA 91791

Bankruptcy Case 2:10-bk-62811-VZ Summary: "West Covina, CA resident Rachelle Schreiber's Dec 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Rachelle Schreiber — California, 2:10-bk-62811-VZ


ᐅ Mikka Scott, California

Address: PO Box 564 West Covina, CA 91793

Brief Overview of Bankruptcy Case 2:10-bk-21122-RN: "In West Covina, CA, Mikka Scott filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2010."
Mikka Scott — California, 2:10-bk-21122-RN


ᐅ Jessica Sok Seang, California

Address: 1826 E Woodgate Dr West Covina, CA 91792-1950

Bankruptcy Case 2:13-bk-40034-BR Summary: "Jessica Sok Seang's Chapter 7 bankruptcy, filed in West Covina, CA in December 2013, led to asset liquidation, with the case closing in 2014-04-07."
Jessica Sok Seang — California, 2:13-bk-40034-BR


ᐅ Eileen Marie Seelbinder, California

Address: PO Box 445 West Covina, CA 91793-0445

Brief Overview of Bankruptcy Case 2:16-bk-12966-RK: "The case of Eileen Marie Seelbinder in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Marie Seelbinder — California, 2:16-bk-12966-RK


ᐅ Elena Christine Segala, California

Address: 2118 Abrazo Dr West Covina, CA 91791

Bankruptcy Case 2:13-bk-27141-BB Summary: "Elena Christine Segala's Chapter 7 bankruptcy, filed in West Covina, CA in 2013-07-02, led to asset liquidation, with the case closing in 2013-10-12."
Elena Christine Segala — California, 2:13-bk-27141-BB


ᐅ Gregory Segura, California

Address: 1840 S Nelson St Apt 105 West Covina, CA 91792-1440

Bankruptcy Case 2:15-bk-22093-BB Summary: "Gregory Segura's bankruptcy, initiated in Jul 31, 2015 and concluded by October 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Segura — California, 2:15-bk-22093-BB


ᐅ Larry C Senteno, California

Address: PO Box 303 West Covina, CA 91793-0303

Brief Overview of Bankruptcy Case 2:16-bk-15342-BR: "In West Covina, CA, Larry C Senteno filed for Chapter 7 bankruptcy in 04.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2016."
Larry C Senteno — California, 2:16-bk-15342-BR


ᐅ Tai Seo, California

Address: 3651 Cottonwood Cir West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-42039-VZ7: "Tai Seo's bankruptcy, initiated in July 31, 2010 and concluded by 2010-12-03 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tai Seo — California, 2:10-bk-42039-VZ