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 Elizabeth Serrano, California

Address: 215 S Hillward Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-31037-TD7: "Elizabeth Serrano's Chapter 7 bankruptcy, filed in West Covina, CA in 08.21.2013, led to asset liquidation, with the case closing in 2013-11-25."
Elizabeth Serrano — California, 2:13-bk-31037-TD


ᐅ Amanda Jean Severt, California

Address: 1616 E Amar Rd Apt C West Covina, CA 91792-1652

Bankruptcy Case 2:14-bk-30579-RK Overview: "West Covina, CA resident Amanda Jean Severt's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Amanda Jean Severt — California, 2:14-bk-30579-RK


ᐅ Mhmad Zahir Shah, California

Address: 2548 E Evergreen Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-36046-RN: "The bankruptcy record of Mhmad Zahir Shah from West Covina, CA, shows a Chapter 7 case filed in 2013-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-05."
Mhmad Zahir Shah — California, 2:13-bk-36046-RN


ᐅ Dinesh Sharma, California

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

Brief Overview of Bankruptcy Case 2:15-bk-14401-ER: "In West Covina, CA, Dinesh Sharma filed for Chapter 7 bankruptcy in 03/23/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Dinesh Sharma — California, 2:15-bk-14401-ER


ᐅ Irene Sharma, California

Address: 1708 S Lark Ellen Ave West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-31994-BR: "In West Covina, CA, Irene Sharma filed for Chapter 7 bankruptcy in 2012-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-28."
Irene Sharma — California, 2:12-bk-31994-BR


ᐅ Suzanne Sheedy, California

Address: 1712 E Almanac Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29604-RN: "In a Chapter 7 bankruptcy case, Suzanne Sheedy from West Covina, CA, saw her proceedings start in 05.04.2011 and complete by 2011-09-06, involving asset liquidation."
Suzanne Sheedy — California, 2:11-bk-29604-RN


ᐅ Donna Elizabeth Shepard, California

Address: 1939 Jacaranda St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-32423-RN: "The bankruptcy record of Donna Elizabeth Shepard from West Covina, CA, shows a Chapter 7 case filed in Sep 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2013."
Donna Elizabeth Shepard — California, 2:13-bk-32423-RN


ᐅ Drucilla E Shepherd, California

Address: 1056 E Thelborn St West Covina, CA 91790-2305

Bankruptcy Case 2:14-bk-24261-BB Overview: "The case of Drucilla E Shepherd in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drucilla E Shepherd — California, 2:14-bk-24261-BB


ᐅ Kinh Shiau, California

Address: 2808 Muir Woods Ct West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15787-BR: "Kinh Shiau's Chapter 7 bankruptcy, filed in West Covina, CA in Feb 18, 2010, led to asset liquidation, with the case closing in June 2010."
Kinh Shiau — California, 2:10-bk-15787-BR


ᐅ Frederick Short, California

Address: 1828 E Thelborn St Apt 30 West Covina, CA 91791-1484

Bankruptcy Case 2:15-bk-15896-SK Overview: "In West Covina, CA, Frederick Short filed for Chapter 7 bankruptcy in 2015-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2015."
Frederick Short — California, 2:15-bk-15896-SK


ᐅ Maria Nilda Short, California

Address: 1869 E Woodgate Dr West Covina, CA 91792

Bankruptcy Case 2:12-bk-21747-RK Summary: "Maria Nilda Short's bankruptcy, initiated in 2012-04-02 and concluded by 08/05/2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Nilda Short — California, 2:12-bk-21747-RK


ᐅ Fabiola Sianturi, California

Address: 1840 S Nelson St Apt 59 West Covina, CA 91792

Bankruptcy Case 2:11-bk-16998-ER Overview: "West Covina, CA resident Fabiola Sianturi's February 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2011."
Fabiola Sianturi — California, 2:11-bk-16998-ER


ᐅ Cruz Felipe Sibaja, California

Address: 921 W Cameron Ave Apt 203 West Covina, CA 91790-4112

Brief Overview of Bankruptcy Case 2:14-bk-10712-ER: "West Covina, CA resident Cruz Felipe Sibaja's 01/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Cruz Felipe Sibaja — California, 2:14-bk-10712-ER


ᐅ Edward Alfonso Sicairos, California

Address: 1928 E Puente Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-10852-BB7: "In West Covina, CA, Edward Alfonso Sicairos filed for Chapter 7 bankruptcy in 2012-01-10. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012."
Edward Alfonso Sicairos — California, 2:12-bk-10852-BB


ᐅ Gretna Sierra, California

Address: 2932 E Hollingworth St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-51373-ER: "West Covina, CA resident Gretna Sierra's September 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Gretna Sierra — California, 2:10-bk-51373-ER


ᐅ Roderick Gibson Silva, California

Address: 1307 Peppertree Cir West Covina, CA 91792

Bankruptcy Case 2:13-bk-31744-BB Overview: "The bankruptcy filing by Roderick Gibson Silva, undertaken in 2013-08-29 in West Covina, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Roderick Gibson Silva — California, 2:13-bk-31744-BB


ᐅ Rowena Silva, California

Address: 1307 Peppertree Cir West Covina, CA 91792

Bankruptcy Case 2:10-bk-14621-SB Summary: "In a Chapter 7 bankruptcy case, Rowena Silva from West Covina, CA, saw her proceedings start in 2010-02-09 and complete by May 22, 2010, involving asset liquidation."
Rowena Silva — California, 2:10-bk-14621-SB


ᐅ Leoncio Silva, California

Address: 2427 Angela St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64227-ER: "West Covina, CA resident Leoncio Silva's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Leoncio Silva — California, 2:10-bk-64227-ER


ᐅ Jonathan Sison, California

Address: 2448 E Brenda St West Covina, CA 91792

Bankruptcy Case 2:10-bk-43556-BB Summary: "The case of Jonathan Sison in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Sison — California, 2:10-bk-43556-BB


ᐅ Yesenia Elizabeth Skoulphong, California

Address: 320 S Citrus St Apt 106 West Covina, CA 91791-2179

Bankruptcy Case 2:16-bk-12419-BB Overview: "West Covina, CA resident Yesenia Elizabeth Skoulphong's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Yesenia Elizabeth Skoulphong — California, 2:16-bk-12419-BB


ᐅ Michael Edward Slager, California

Address: PO Box 335 West Covina, CA 91793

Brief Overview of Bankruptcy Case 2:12-bk-25899-RK: "The bankruptcy record of Michael Edward Slager from West Covina, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2012."
Michael Edward Slager — California, 2:12-bk-25899-RK


ᐅ Joseph Slaughter, California

Address: 1632 E Merced Ave West Covina, CA 91791

Bankruptcy Case 2:12-bk-34739-RN Overview: "The case of Joseph Slaughter in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Slaughter — California, 2:12-bk-34739-RN


ᐅ Lois Faye Smalley, California

Address: 1621 E Michelle St West Covina, CA 91791-3813

Bankruptcy Case 2:09-bk-26252-WB Overview: "Lois Faye Smalley's Chapter 13 bankruptcy in West Covina, CA started in 2009-06-25. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Lois Faye Smalley — California, 2:09-bk-26252-WB


ᐅ Domanice Lashawn Smith, California

Address: 1361 Brooktree Cir West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-30744-PC7: "Domanice Lashawn Smith's Chapter 7 bankruptcy, filed in West Covina, CA in August 16, 2013, led to asset liquidation, with the case closing in December 3, 2013."
Domanice Lashawn Smith — California, 2:13-bk-30744-PC


ᐅ Lou Anne Gonzales Snyder, California

Address: 2217 Shirlee St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10912-RN: "West Covina, CA resident Lou Anne Gonzales Snyder's January 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2011."
Lou Anne Gonzales Snyder — California, 2:11-bk-10912-RN


ᐅ Helen Maria Snyder, California

Address: 709 S Mesita Pl West Covina, CA 91791-2723

Brief Overview of Bankruptcy Case 2:14-bk-21723-BB: "The bankruptcy filing by Helen Maria Snyder, undertaken in 2014-06-17 in West Covina, CA under Chapter 7, concluded with discharge in September 29, 2014 after liquidating assets."
Helen Maria Snyder — California, 2:14-bk-21723-BB


ᐅ Soledad Solano, California

Address: 17018 E Francisquito Ave West Covina, CA 91791-3827

Brief Overview of Bankruptcy Case 2:15-bk-24300-WB: "The bankruptcy filing by Soledad Solano, undertaken in 2015-09-15 in West Covina, CA under Chapter 7, concluded with discharge in 12/14/2015 after liquidating assets."
Soledad Solano — California, 2:15-bk-24300-WB


ᐅ Nelson Solarte, California

Address: 1838 E Workman Ave Apt 216 West Covina, CA 91791-4806

Brief Overview of Bankruptcy Case 2:15-bk-21170-RK: "The bankruptcy filing by Nelson Solarte, undertaken in July 2015 in West Covina, CA under Chapter 7, concluded with discharge in 2015-10-13 after liquidating assets."
Nelson Solarte — California, 2:15-bk-21170-RK


ᐅ Juana Solehaga, California

Address: 2234 W Merced Ave Apt 102 West Covina, CA 91790-2438

Brief Overview of Bankruptcy Case 2:14-bk-32111-RN: "The bankruptcy filing by Juana Solehaga, undertaken in Nov 26, 2014 in West Covina, CA under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Juana Solehaga — California, 2:14-bk-32111-RN


ᐅ Joseph Solis, California

Address: 2118 Evangelina St West Covina, CA 91792

Bankruptcy Case 2:10-bk-48319-BR Summary: "In West Covina, CA, Joseph Solis filed for Chapter 7 bankruptcy in 09.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Joseph Solis — California, 2:10-bk-48319-BR


ᐅ Jr Salvador Solis, California

Address: 2406 S Ridgewood Dr Apt 1 West Covina, CA 91792

Bankruptcy Case 2:12-bk-51093-BB Summary: "West Covina, CA resident Jr Salvador Solis's 12.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2013."
Jr Salvador Solis — California, 2:12-bk-51093-BB


ᐅ Rachel Antoinette Solis, California

Address: 1350 E San Bernardino Rd Apt 168 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24888-PC: "The bankruptcy filing by Rachel Antoinette Solis, undertaken in 2011-04-06 in West Covina, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Rachel Antoinette Solis — California, 2:11-bk-24888-PC


ᐅ Gilbert Barney Solomon, California

Address: 702 S Glenn Alan Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-38667-BB: "The bankruptcy filing by Gilbert Barney Solomon, undertaken in July 1, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Gilbert Barney Solomon — California, 2:11-bk-38667-BB


ᐅ Jorge Washington Soria, California

Address: 1516 Elkwood Dr West Covina, CA 91791

Bankruptcy Case 2:13-bk-23330-TD Summary: "West Covina, CA resident Jorge Washington Soria's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2013."
Jorge Washington Soria — California, 2:13-bk-23330-TD


ᐅ Jose Dale Magat Soriano, California

Address: 3525 Samantha Ave West Covina, CA 91792-2426

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29145-NB: "West Covina, CA resident Jose Dale Magat Soriano's December 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-20."
Jose Dale Magat Soriano — California, 2:15-bk-29145-NB


ᐅ Luisito M Soriano, California

Address: 2532 S Azusa Ave West Covina, CA 91792-1642

Bankruptcy Case 2:16-bk-13212-VZ Summary: "The bankruptcy filing by Luisito M Soriano, undertaken in Mar 14, 2016 in West Covina, CA under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets."
Luisito M Soriano — California, 2:16-bk-13212-VZ


ᐅ Aida C Soriano, California

Address: 2438 S Nadine St Apt 1 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17790-PC: "In a Chapter 7 bankruptcy case, Aida C Soriano from West Covina, CA, saw her proceedings start in 2011-02-24 and complete by Jun 29, 2011, involving asset liquidation."
Aida C Soriano — California, 2:11-bk-17790-PC


ᐅ Medlord Palalon Soriano, California

Address: 2348 Gehrig St Apt A West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-39486-BB: "The case of Medlord Palalon Soriano in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Medlord Palalon Soriano — California, 2:11-bk-39486-BB


ᐅ Santiago Roberto Carlos Sotelo, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17814-BR: "Santiago Roberto Carlos Sotelo's bankruptcy, initiated in Jun 13, 2016 and concluded by 2016-09-11 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago Roberto Carlos Sotelo — California, 2:16-bk-17814-BR


ᐅ Juliet M Soto, California

Address: 608 N Morris Ave West Covina, CA 91790-1416

Concise Description of Bankruptcy Case 2:14-bk-24556-BR7: "Juliet M Soto's bankruptcy, initiated in Jul 30, 2014 and concluded by November 10, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliet M Soto — California, 2:14-bk-24556-BR


ᐅ Diaz Alfredo Soto, California

Address: 3033 E Valley Blvd Spc 77 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-22704-RK: "In a Chapter 7 bankruptcy case, Diaz Alfredo Soto from West Covina, CA, saw his proceedings start in Apr 10, 2012 and complete by 08.13.2012, involving asset liquidation."
Diaz Alfredo Soto — California, 2:12-bk-22704-RK


ᐅ Nestor Camacan Sotto, California

Address: 1733 Kate Ct West Covina, CA 91792

Bankruptcy Case 2:12-bk-14872-BB Overview: "In a Chapter 7 bankruptcy case, Nestor Camacan Sotto from West Covina, CA, saw his proceedings start in February 2012 and complete by 2012-06-14, involving asset liquidation."
Nestor Camacan Sotto — California, 2:12-bk-14872-BB


ᐅ Michelle Mempin Soyangco, California

Address: 1902 Hawaii St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40680-BB: "Michelle Mempin Soyangco's bankruptcy, initiated in 2011-07-18 and concluded by Nov 20, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Mempin Soyangco — California, 2:11-bk-40680-BB


ᐅ Herbert Charles Spillman, California

Address: 2000 S Brentwood Dr West Covina, CA 91792-1516

Bankruptcy Case 2:11-bk-30758-NB Summary: "May 12, 2011 marked the beginning of Herbert Charles Spillman's Chapter 13 bankruptcy in West Covina, CA, entailing a structured repayment schedule, completed by 2012-09-26."
Herbert Charles Spillman — California, 2:11-bk-30758-NB


ᐅ Ana Agnes Sta, California

Address: 1912 Vaquero St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-61609-PC: "The case of Ana Agnes Sta in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Agnes Sta — California, 2:10-bk-61609-PC


ᐅ Jeffrey Charles Stinchcomb, California

Address: 1735 E Francisquito Ave Apt 5 West Covina, CA 91791

Bankruptcy Case 2:11-bk-11602-BB Overview: "The case of Jeffrey Charles Stinchcomb in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Charles Stinchcomb — California, 2:11-bk-11602-BB


ᐅ James Eric Stogsdill, California

Address: 18909 Damasco St West Covina, CA 91792

Bankruptcy Case 2:13-bk-11806-TD Overview: "The bankruptcy record of James Eric Stogsdill from West Covina, CA, shows a Chapter 7 case filed in Jan 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2013."
James Eric Stogsdill — California, 2:13-bk-11806-TD


ᐅ Angela Darlene Strange, California

Address: 3610 S Nogales St Apt 104 West Covina, CA 91792-2733

Bankruptcy Case 2:15-bk-13546-BB Overview: "The bankruptcy record of Angela Darlene Strange from West Covina, CA, shows a Chapter 7 case filed in March 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Angela Darlene Strange — California, 2:15-bk-13546-BB


ᐅ Richard Strickland, California

Address: 1639 E Marbury St West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-50904-RN7: "The case of Richard Strickland in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Strickland — California, 2:10-bk-50904-RN


ᐅ Fernando Sturla, California

Address: 1950 E Badillo St Apt 108 West Covina, CA 91791

Bankruptcy Case 2:13-bk-12247-RK Summary: "Fernando Sturla's bankruptcy, initiated in 2013-01-28 and concluded by May 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Sturla — California, 2:13-bk-12247-RK


ᐅ Ivonne Sudhartio, California

Address: PO Box 2676 West Covina, CA 91793

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24202-ER: "The bankruptcy record of Ivonne Sudhartio from West Covina, CA, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2012."
Ivonne Sudhartio — California, 2:12-bk-24202-ER


ᐅ Roger Batac Sulit, California

Address: 3441 Tinker St Apt B West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:13-bk-11576-TD: "In West Covina, CA, Roger Batac Sulit filed for Chapter 7 bankruptcy in Jan 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2013."
Roger Batac Sulit — California, 2:13-bk-11576-TD


ᐅ Rosa Sumpter, California

Address: 1350 E San Bernardino Rd Apt 151 West Covina, CA 91791-1092

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15910-BR: "The case of Rosa Sumpter in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Sumpter — California, 2:15-bk-15910-BR


ᐅ Anthony Sumpter, California

Address: 1350 E San Bernardino Rd Apt 151 West Covina, CA 91791-1092

Bankruptcy Case 2:15-bk-15910-BR Summary: "The case of Anthony Sumpter in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Sumpter — California, 2:15-bk-15910-BR


ᐅ Montri Sunpanich, California

Address: 1725 E Oakridge Cir West Covina, CA 91792

Bankruptcy Case 2:10-bk-12581-ER Summary: "Montri Sunpanich's bankruptcy, initiated in Jan 25, 2010 and concluded by 2010-05-24 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Montri Sunpanich — California, 2:10-bk-12581-ER


ᐅ Napoleon Zamoranos Suyat, California

Address: 744 N Azusa Ave Apt 223 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33232-BR: "The case of Napoleon Zamoranos Suyat in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Napoleon Zamoranos Suyat — California, 2:11-bk-33232-BR


ᐅ Raymond J Swearingen, California

Address: 2149 E Vine Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-35023-ER7: "The case of Raymond J Swearingen in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond J Swearingen — California, 2:12-bk-35023-ER


ᐅ Khammouane Syavong, California

Address: 3340 E Hilltonia Dr West Covina, CA 91792-2931

Bankruptcy Case 2:14-bk-24988-DS Summary: "The bankruptcy filing by Khammouane Syavong, undertaken in August 2014 in West Covina, CA under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Khammouane Syavong — California, 2:14-bk-24988-DS


ᐅ Kenneth Szalonek, California

Address: 3114 E Los Cerillos Dr West Covina, CA 91791

Bankruptcy Case 2:10-bk-11110-TD Overview: "The bankruptcy filing by Kenneth Szalonek, undertaken in 01.12.2010 in West Covina, CA under Chapter 7, concluded with discharge in 05/14/2010 after liquidating assets."
Kenneth Szalonek — California, 2:10-bk-11110-TD


ᐅ Kevin Szalonek, California

Address: 2694 E Garvey Ave S # 345 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16814-VZ: "Kevin Szalonek's Chapter 7 bankruptcy, filed in West Covina, CA in 02/25/2010, led to asset liquidation, with the case closing in 06/07/2010."
Kevin Szalonek — California, 2:10-bk-16814-VZ


ᐅ Andrew Pagador Tacazon, California

Address: 1737 E Nanette Ave Apt 2 West Covina, CA 91792

Bankruptcy Case 2:12-bk-21529-TD Overview: "In West Covina, CA, Andrew Pagador Tacazon filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Andrew Pagador Tacazon — California, 2:12-bk-21529-TD


ᐅ Minerva Dizon Taloma, California

Address: 2438 S Nadine St Apt 1 West Covina, CA 91792-3561

Bankruptcy Case 2:16-bk-17524-RK Overview: "The bankruptcy filing by Minerva Dizon Taloma, undertaken in June 2016 in West Covina, CA under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Minerva Dizon Taloma — California, 2:16-bk-17524-RK


ᐅ Ross D Taloma, California

Address: 2438 S Nadine St Apt 1 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-47870-ER: "The case of Ross D Taloma in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ross D Taloma — California, 2:12-bk-47870-ER


ᐅ Fernando Tan, California

Address: 2735 E Melissa St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17200-AA: "The bankruptcy record of Fernando Tan from West Covina, CA, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Fernando Tan — California, 2:10-bk-17200-AA


ᐅ Kiem Liang Tan, California

Address: 1800 S Nelson St Apt 187 West Covina, CA 91792

Bankruptcy Case 2:11-bk-24039-BB Summary: "The bankruptcy filing by Kiem Liang Tan, undertaken in Mar 31, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
Kiem Liang Tan — California, 2:11-bk-24039-BB


ᐅ Jocelyn Galapin Tana, California

Address: 2633 E Fenmead St West Covina, CA 91792-3032

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26084-BR: "In West Covina, CA, Jocelyn Galapin Tana filed for Chapter 7 bankruptcy in 2015-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-18."
Jocelyn Galapin Tana — California, 2:15-bk-26084-BR


ᐅ Raymond M Tarango, California

Address: 203 S Cherrywood St West Covina, CA 91791

Bankruptcy Case 2:12-bk-34629-RN Overview: "Raymond M Tarango's bankruptcy, initiated in 07.17.2012 and concluded by Nov 19, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond M Tarango — California, 2:12-bk-34629-RN


ᐅ Chatman Vionne Katherine Tassin, California

Address: 1735 E Francisquito Ave Apt 3 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-30844-SK7: "In West Covina, CA, Chatman Vionne Katherine Tassin filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2011."
Chatman Vionne Katherine Tassin — California, 2:11-bk-30844-SK


ᐅ Mike L Taylor, California

Address: 217 N Sunset Ave Apt 24 West Covina, CA 91790-2269

Brief Overview of Bankruptcy Case 2:14-bk-28835-TD: "West Covina, CA resident Mike L Taylor's October 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2015."
Mike L Taylor — California, 2:14-bk-28835-TD


ᐅ Silvia Ann Taylor, California

Address: 1625 S Siesta Ave West Covina, CA 91790-5620

Concise Description of Bankruptcy Case 2:15-bk-17685-BB7: "In West Covina, CA, Silvia Ann Taylor filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
Silvia Ann Taylor — California, 2:15-bk-17685-BB


ᐅ Troadio Dayao Tecson, California

Address: 3101 April Way West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:09-bk-37378-VZ: "In West Covina, CA, Troadio Dayao Tecson filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Troadio Dayao Tecson — California, 2:09-bk-37378-VZ


ᐅ Ramon Tejas, California

Address: 3224 E Vermillion St West Covina, CA 91792-3211

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10583-ER: "In West Covina, CA, Ramon Tejas filed for Chapter 7 bankruptcy in 01.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2015."
Ramon Tejas — California, 2:15-bk-10583-ER


ᐅ Danny K Telles, California

Address: 1361 E Fairgrove Ave West Covina, CA 91792-1425

Concise Description of Bankruptcy Case 2:15-bk-21674-BR7: "The bankruptcy record of Danny K Telles from West Covina, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
Danny K Telles — California, 2:15-bk-21674-BR


ᐅ Gerardo Temores, California

Address: 590 S Fernwood St Apt C10 West Covina, CA 91791-2615

Bankruptcy Case 2:14-bk-28768-ER Overview: "The case of Gerardo Temores in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Temores — California, 2:14-bk-28768-ER


ᐅ Sharon Tenorio, California

Address: 1809 E Lainie St West Covina, CA 91792

Bankruptcy Case 2:10-bk-26626-SB Summary: "Sharon Tenorio's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-04-28, led to asset liquidation, with the case closing in 08/08/2010."
Sharon Tenorio — California, 2:10-bk-26626-SB


ᐅ Leonard Terrazas, California

Address: 2115A E AROMA DR WEST COVINA, CA 91791

Bankruptcy Case 2:10-bk-28183-RN Overview: "The bankruptcy filing by Leonard Terrazas, undertaken in 05/07/2010 in West Covina, CA under Chapter 7, concluded with discharge in August 17, 2010 after liquidating assets."
Leonard Terrazas — California, 2:10-bk-28183-RN


ᐅ Art Hector Terrones, California

Address: 1535 E Mardina St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27904-BR: "The bankruptcy record of Art Hector Terrones from West Covina, CA, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2011."
Art Hector Terrones — California, 2:11-bk-27904-BR


ᐅ Shiow Tan Tessler, California

Address: 3503 E Hillhaven Dr West Covina, CA 91791

Bankruptcy Case 2:12-bk-28559-RN Summary: "In a Chapter 7 bankruptcy case, Shiow Tan Tessler from West Covina, CA, saw their proceedings start in 05.25.2012 and complete by September 2012, involving asset liquidation."
Shiow Tan Tessler — California, 2:12-bk-28559-RN


ᐅ Silvia Solis Thomas, California

Address: 2442 Nina St West Covina, CA 91792

Bankruptcy Case 2:12-bk-18650-ER Summary: "The bankruptcy record of Silvia Solis Thomas from West Covina, CA, shows a Chapter 7 case filed in 2012-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-14."
Silvia Solis Thomas — California, 2:12-bk-18650-ER


ᐅ Manuel Tobias, California

Address: 1626 E Natalie Ave Apt 2 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-13554-ER: "The case of Manuel Tobias in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Tobias — California, 2:10-bk-13554-ER


ᐅ Sin Ngian Toh, California

Address: 633 S Glenn Alan Ave West Covina, CA 91791-2706

Concise Description of Bankruptcy Case 2:14-bk-31550-VZ7: "The case of Sin Ngian Toh in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sin Ngian Toh — California, 2:14-bk-31550-VZ


ᐅ Geejay Toledo, California

Address: 2426 S Nancy St Apt 1 West Covina, CA 91792-1769

Bankruptcy Case 2:15-bk-11649-DS Overview: "Geejay Toledo's bankruptcy, initiated in 02.04.2015 and concluded by 05.04.2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geejay Toledo — California, 2:15-bk-11649-DS


ᐅ Marlo Toledo, California

Address: 560 S Azusa Ave Apt 236 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-11275-RN: "The case of Marlo Toledo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlo Toledo — California, 2:13-bk-11275-RN


ᐅ Catherine Toledo, California

Address: 2426 S Nancy St Apt 1 West Covina, CA 91792-1769

Brief Overview of Bankruptcy Case 2:15-bk-11649-DS: "In a Chapter 7 bankruptcy case, Catherine Toledo from West Covina, CA, saw her proceedings start in February 2015 and complete by 05/04/2015, involving asset liquidation."
Catherine Toledo — California, 2:15-bk-11649-DS


ᐅ Joemil Lutero Tomabiene, California

Address: 2451 S Manu Ln West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-48487-EC: "In a Chapter 7 bankruptcy case, Joemil Lutero Tomabiene from West Covina, CA, saw their proceedings start in 2011-09-10 and complete by 2012-01-13, involving asset liquidation."
Joemil Lutero Tomabiene — California, 2:11-bk-48487-EC


ᐅ Wendy Lynn Tomlinson, California

Address: 1809 W Adams Dr West Covina, CA 91790-1121

Bankruptcy Case 2:16-bk-14351-NB Overview: "West Covina, CA resident Wendy Lynn Tomlinson's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-04."
Wendy Lynn Tomlinson — California, 2:16-bk-14351-NB


ᐅ Kristina Noel Tonkin, California

Address: 1350 E San Bernardino Rd Apt 159 West Covina, CA 91791-1092

Brief Overview of Bankruptcy Case 2:15-bk-26550-BB: "In West Covina, CA, Kristina Noel Tonkin filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Kristina Noel Tonkin — California, 2:15-bk-26550-BB


ᐅ Belinda Torres, California

Address: 396 S California Ave Unit 683 West Covina, CA 91793-3427

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16706-ER: "The case of Belinda Torres in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Torres — California, 2:15-bk-16706-ER


ᐅ Trinidad Gabriel Torres, California

Address: 1229 Merryl Ln West Covina, CA 91792-1041

Bankruptcy Case 2:15-bk-28908-BB Overview: "The case of Trinidad Gabriel Torres in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trinidad Gabriel Torres — California, 2:15-bk-28908-BB


ᐅ Alejandro Torres, California

Address: 1613 S Siesta Ave West Covina, CA 91790-5620

Bankruptcy Case 2:14-bk-24719-DS Overview: "Alejandro Torres's Chapter 7 bankruptcy, filed in West Covina, CA in 07/31/2014, led to asset liquidation, with the case closing in 11/10/2014."
Alejandro Torres — California, 2:14-bk-24719-DS


ᐅ Loriann Torres, California

Address: 2700 S Azusa Ave Apt 133 West Covina, CA 91792-1646

Concise Description of Bankruptcy Case 2:14-bk-26242-DS7: "The bankruptcy filing by Loriann Torres, undertaken in 08.22.2014 in West Covina, CA under Chapter 7, concluded with discharge in December 8, 2014 after liquidating assets."
Loriann Torres — California, 2:14-bk-26242-DS


ᐅ Benjamin Torres, California

Address: 816 S Dancove Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46652-ER: "In West Covina, CA, Benjamin Torres filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Benjamin Torres — California, 2:09-bk-46652-ER


ᐅ Herman Gaytan Torres, California

Address: 1308 E Harvest Moon St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-15698-RN: "In a Chapter 7 bankruptcy case, Herman Gaytan Torres from West Covina, CA, saw his proceedings start in 2011-02-10 and complete by June 2011, involving asset liquidation."
Herman Gaytan Torres — California, 2:11-bk-15698-RN


ᐅ Eva A Torres, California

Address: 2131 W San Bernardino Rd Spc 33 West Covina, CA 91790-1024

Bankruptcy Case 2:16-bk-17300-RK Summary: "Eva A Torres's Chapter 7 bankruptcy, filed in West Covina, CA in 06.01.2016, led to asset liquidation, with the case closing in 08/30/2016."
Eva A Torres — California, 2:16-bk-17300-RK


ᐅ Gerson Torres, California

Address: 2597 E Temple Ave Apt E West Covina, CA 91792

Bankruptcy Case 6:10-bk-38805-EC Overview: "In a Chapter 7 bankruptcy case, Gerson Torres from West Covina, CA, saw their proceedings start in 2010-09-07 and complete by 2011-01-10, involving asset liquidation."
Gerson Torres — California, 6:10-bk-38805-EC


ᐅ Leslie Jean Torres, California

Address: 3000 Jacqueline Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-43294-TD7: "The bankruptcy filing by Leslie Jean Torres, undertaken in 2012-10-02 in West Covina, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Leslie Jean Torres — California, 2:12-bk-43294-TD


ᐅ Maria Torres, California

Address: 2632 E Fenmead St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55377-RN: "In West Covina, CA, Maria Torres filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-24."
Maria Torres — California, 2:10-bk-55377-RN


ᐅ Raymond Nunez Torres, California

Address: 2700 S Azusa Ave Apt 133 West Covina, CA 91792-1646

Bankruptcy Case 2:14-bk-26242-DS Summary: "Raymond Nunez Torres's bankruptcy, initiated in August 2014 and concluded by December 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Nunez Torres — California, 2:14-bk-26242-DS


ᐅ Jerry C Torres, California

Address: 2131 W San Bernardino Rd Spc 33 West Covina, CA 91790-1024

Concise Description of Bankruptcy Case 2:16-bk-17300-RK7: "West Covina, CA resident Jerry C Torres's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-30."
Jerry C Torres — California, 2:16-bk-17300-RK


ᐅ Diego Nicolas Torres, California

Address: 1350 E San Bernardino Rd Apt 152 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:12-bk-28914-RN: "West Covina, CA resident Diego Nicolas Torres's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-02."
Diego Nicolas Torres — California, 2:12-bk-28914-RN