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 Jerzan Torrez, California

Address: 1965 Greenleaf Dr West Covina, CA 91792

Bankruptcy Case 2:12-bk-21069-RN Summary: "The bankruptcy record of Jerzan Torrez from West Covina, CA, shows a Chapter 7 case filed in Mar 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Jerzan Torrez — California, 2:12-bk-21069-RN


ᐅ Christina Maria Torruco, California

Address: 200 N Grand Ave Apt 220 West Covina, CA 91791-1717

Bankruptcy Case 2:16-bk-18131-VZ Overview: "In West Covina, CA, Christina Maria Torruco filed for Chapter 7 bankruptcy in 06/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2016."
Christina Maria Torruco — California, 2:16-bk-18131-VZ


ᐅ Eduardo Torruco, California

Address: 200 N Grand Ave Apt 220 West Covina, CA 91791-1717

Concise Description of Bankruptcy Case 2:16-bk-18131-VZ7: "In a Chapter 7 bankruptcy case, Eduardo Torruco from West Covina, CA, saw his proceedings start in 06.17.2016 and complete by September 15, 2016, involving asset liquidation."
Eduardo Torruco — California, 2:16-bk-18131-VZ


ᐅ Milagros O Totanes, California

Address: 3033 E Valley Blvd Spc 147 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:13-bk-10225-RK: "Milagros O Totanes's Chapter 7 bankruptcy, filed in West Covina, CA in January 3, 2013, led to asset liquidation, with the case closing in 2013-04-15."
Milagros O Totanes — California, 2:13-bk-10225-RK


ᐅ Thuy Ngoc Tran, California

Address: 4018 S Forecastle Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-13912-EC: "In a Chapter 7 bankruptcy case, Thuy Ngoc Tran from West Covina, CA, saw her proceedings start in Jan 28, 2011 and complete by June 2011, involving asset liquidation."
Thuy Ngoc Tran — California, 2:11-bk-13912-EC


ᐅ Dung Hoang Trang, California

Address: 731 S Evanwood Ave West Covina, CA 91790-3648

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22690-DS: "West Covina, CA resident Dung Hoang Trang's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-10."
Dung Hoang Trang — California, 2:15-bk-22690-DS


ᐅ Antonia Trejo, California

Address: 223 S Meadow Rd West Covina, CA 91791-2025

Concise Description of Bankruptcy Case 2:14-bk-25271-RK7: "In West Covina, CA, Antonia Trejo filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2014."
Antonia Trejo — California, 2:14-bk-25271-RK


ᐅ Mai Trinh, California

Address: 2001 E Walnut Creek Pkwy West Covina, CA 91791-1950

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12642-ER: "The bankruptcy record of Mai Trinh from West Covina, CA, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Mai Trinh — California, 2:15-bk-12642-ER


ᐅ Ernesto Trivino, California

Address: 1600 E Autumn Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-42542-BB: "In West Covina, CA, Ernesto Trivino filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Ernesto Trivino — California, 2:11-bk-42542-BB


ᐅ Jorge Antonio Trueba, California

Address: 541 N Carvol Ave West Covina, CA 91790-1814

Bankruptcy Case 2:14-bk-25427-RK Summary: "The bankruptcy filing by Jorge Antonio Trueba, undertaken in 08/11/2014 in West Covina, CA under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Jorge Antonio Trueba — California, 2:14-bk-25427-RK


ᐅ Rosa E Trueba, California

Address: 541 N Carvol Ave West Covina, CA 91790-1814

Concise Description of Bankruptcy Case 2:14-bk-25427-RK7: "In a Chapter 7 bankruptcy case, Rosa E Trueba from West Covina, CA, saw her proceedings start in 08.11.2014 and complete by 11.24.2014, involving asset liquidation."
Rosa E Trueba — California, 2:14-bk-25427-RK


ᐅ Maria R Trujillo, California

Address: 542 S Frankfurt Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-43125-RN: "The case of Maria R Trujillo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria R Trujillo — California, 2:11-bk-43125-RN


ᐅ Donna Dip Tsoi, California

Address: 1317 E Idahome St West Covina, CA 91790-2328

Bankruptcy Case 2:15-bk-17268-BB Overview: "West Covina, CA resident Donna Dip Tsoi's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2015."
Donna Dip Tsoi — California, 2:15-bk-17268-BB


ᐅ William Tsui, California

Address: 1620 Cambridge Ct West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56481-RN: "William Tsui's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-11-09, led to asset liquidation, with the case closing in March 2012."
William Tsui — California, 2:11-bk-56481-RN


ᐅ Mauricio Turiel, California

Address: 1009 Eclipse Way West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-33939-RK7: "West Covina, CA resident Mauricio Turiel's Jul 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2012."
Mauricio Turiel — California, 2:12-bk-33939-RK


ᐅ Stanislav Nikolov Tzenkov, California

Address: 2218 Nebraska St West Covina, CA 91792

Bankruptcy Case 2:13-bk-37523-RN Overview: "Stanislav Nikolov Tzenkov's bankruptcy, initiated in 11.15.2013 and concluded by Feb 25, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanislav Nikolov Tzenkov — California, 2:13-bk-37523-RN


ᐅ Elfis Roland Ubeda, California

Address: 3557 Eucalyptus St West Covina, CA 91792

Bankruptcy Case 2:11-bk-24997-BB Summary: "Elfis Roland Ubeda's Chapter 7 bankruptcy, filed in West Covina, CA in April 2011, led to asset liquidation, with the case closing in August 9, 2011."
Elfis Roland Ubeda — California, 2:11-bk-24997-BB


ᐅ Philip Ulloa, California

Address: 131 S Turner Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22643-TD: "Philip Ulloa's bankruptcy, initiated in Mar 24, 2011 and concluded by 2011-07-27 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Ulloa — California, 2:11-bk-22643-TD


ᐅ Edward Anthony Ulrich, California

Address: 3440 E Hilltonia Dr West Covina, CA 91792-2933

Brief Overview of Bankruptcy Case 2:16-bk-18740-ER: "The case of Edward Anthony Ulrich in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Anthony Ulrich — California, 2:16-bk-18740-ER


ᐅ Kathleen Anne Ulrich, California

Address: 3440 E Hilltonia Dr West Covina, CA 91792-2933

Bankruptcy Case 2:16-bk-18740-ER Summary: "Kathleen Anne Ulrich's Chapter 7 bankruptcy, filed in West Covina, CA in 06/30/2016, led to asset liquidation, with the case closing in September 2016."
Kathleen Anne Ulrich — California, 2:16-bk-18740-ER


ᐅ Evelinda Umpa, California

Address: 2613 Greenleaf Dr West Covina, CA 91792

Bankruptcy Case 2:13-bk-22047-BR Summary: "The bankruptcy record of Evelinda Umpa from West Covina, CA, shows a Chapter 7 case filed in 05/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Evelinda Umpa — California, 2:13-bk-22047-BR


ᐅ Kathleen G Urbino, California

Address: 1021 S Glenn Alan Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32955-BB: "The bankruptcy filing by Kathleen G Urbino, undertaken in 09.15.2013 in West Covina, CA under Chapter 7, concluded with discharge in 12.26.2013 after liquidating assets."
Kathleen G Urbino — California, 2:13-bk-32955-BB


ᐅ Victor Leonard Urrea, California

Address: 1916 Tillie Ct West Covina, CA 91792

Bankruptcy Case 2:11-bk-30569-RN Overview: "Victor Leonard Urrea's Chapter 7 bankruptcy, filed in West Covina, CA in 05/11/2011, led to asset liquidation, with the case closing in 2011-09-13."
Victor Leonard Urrea — California, 2:11-bk-30569-RN


ᐅ Franklin Fausto Urteaga, California

Address: 2736 Greenleaf Dr West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-33488-ER: "The case of Franklin Fausto Urteaga in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin Fausto Urteaga — California, 2:12-bk-33488-ER


ᐅ Carla Vaca, California

Address: 927 E Herring Ave West Covina, CA 91790-4234

Concise Description of Bankruptcy Case 2:15-bk-27841-RN7: "West Covina, CA resident Carla Vaca's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2016."
Carla Vaca — California, 2:15-bk-27841-RN


ᐅ Luis Vaca, California

Address: 927 E Herring Ave West Covina, CA 91790-4234

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27841-RN: "The bankruptcy record of Luis Vaca from West Covina, CA, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2016."
Luis Vaca — California, 2:15-bk-27841-RN


ᐅ Alberto Valadez, California

Address: 1800 S Nelson St Apt 181 West Covina, CA 91792

Bankruptcy Case 2:13-bk-39129-WB Overview: "In West Covina, CA, Alberto Valadez filed for Chapter 7 bankruptcy in 12/11/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2014."
Alberto Valadez — California, 2:13-bk-39129-WB


ᐅ Brown Jocelyn Valdehuesa, California

Address: 570 S Fernwood St # D6 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-50294-BR7: "In a Chapter 7 bankruptcy case, Brown Jocelyn Valdehuesa from West Covina, CA, saw her proceedings start in 09.21.2010 and complete by 2011-01-24, involving asset liquidation."
Brown Jocelyn Valdehuesa — California, 2:10-bk-50294-BR


ᐅ Ashley Ann Valdez, California

Address: 2641 E Highcastle St West Covina, CA 91792-3055

Brief Overview of Bankruptcy Case 6:15-bk-18711-MH: "The case of Ashley Ann Valdez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Ann Valdez — California, 6:15-bk-18711-MH


ᐅ Juan Valdez, California

Address: 703 S Inman Rd West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60280-BB: "The case of Juan Valdez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Valdez — California, 2:11-bk-60280-BB


ᐅ Garcia Christine Renee Valdez, California

Address: 1456 Belmont Ave West Covina, CA 91790-4809

Brief Overview of Bankruptcy Case 2:16-bk-16657-BR: "Garcia Christine Renee Valdez's Chapter 7 bankruptcy, filed in West Covina, CA in 05/19/2016, led to asset liquidation, with the case closing in Aug 17, 2016."
Garcia Christine Renee Valdez — California, 2:16-bk-16657-BR


ᐅ Antonio Adrian Valdez, California

Address: 2641 E Highcastle St West Covina, CA 91792-3055

Bankruptcy Case 6:15-bk-18711-MH Summary: "The case of Antonio Adrian Valdez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Adrian Valdez — California, 6:15-bk-18711-MH


ᐅ Nancy Valdez, California

Address: 816 N Azusa Ave Apt 14 West Covina, CA 91791

Bankruptcy Case 2:13-bk-25611-BR Summary: "West Covina, CA resident Nancy Valdez's 06/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Nancy Valdez — California, 2:13-bk-25611-BR


ᐅ Espy Valencia, California

Address: 1742 E Walnut Creek Pkwy West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19961-SB: "West Covina, CA resident Espy Valencia's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2010."
Espy Valencia — California, 2:10-bk-19961-SB


ᐅ Annette Valencia, California

Address: 1940 E Walnut Creek Pkwy West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-17777-RN7: "West Covina, CA resident Annette Valencia's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2013."
Annette Valencia — California, 2:13-bk-17777-RN


ᐅ Julieta Valenciano, California

Address: 1821 Greenleaf Dr West Covina, CA 91792-1910

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21848-BR: "The bankruptcy filing by Julieta Valenciano, undertaken in 07.28.2015 in West Covina, CA under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets."
Julieta Valenciano — California, 2:15-bk-21848-BR


ᐅ Patimaporn Valiente, California

Address: 2323 E Rebecca St West Covina, CA 91792

Bankruptcy Case 2:11-bk-23670-RN Summary: "The bankruptcy record of Patimaporn Valiente from West Covina, CA, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Patimaporn Valiente — California, 2:11-bk-23670-RN


ᐅ Alonso Vallado, California

Address: 432 S Meadow Rd West Covina, CA 91791-2028

Concise Description of Bankruptcy Case 2:15-bk-20696-ER7: "The bankruptcy filing by Alonso Vallado, undertaken in July 6, 2015 in West Covina, CA under Chapter 7, concluded with discharge in 10.04.2015 after liquidating assets."
Alonso Vallado — California, 2:15-bk-20696-ER


ᐅ Yuneun Vallado, California

Address: 432 S Meadow Rd West Covina, CA 91791-2028

Bankruptcy Case 2:15-bk-20696-ER Overview: "The bankruptcy filing by Yuneun Vallado, undertaken in 2015-07-06 in West Covina, CA under Chapter 7, concluded with discharge in 10/04/2015 after liquidating assets."
Yuneun Vallado — California, 2:15-bk-20696-ER


ᐅ Elizabeth Katherine Valle, California

Address: 761 N Foxdale Ave West Covina, CA 91790-1213

Bankruptcy Case 2:16-bk-18397-BR Overview: "In a Chapter 7 bankruptcy case, Elizabeth Katherine Valle from West Covina, CA, saw her proceedings start in 2016-06-23 and complete by 09.21.2016, involving asset liquidation."
Elizabeth Katherine Valle — California, 2:16-bk-18397-BR


ᐅ Miguel Angel Valle, California

Address: 1014 E Rowland Ave West Covina, CA 91790-1745

Concise Description of Bankruptcy Case 2:15-bk-12203-BR7: "The case of Miguel Angel Valle in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Angel Valle — California, 2:15-bk-12203-BR


ᐅ Pedro Ismael Valle, California

Address: 544 N Morris Ave West Covina, CA 91790-1414

Brief Overview of Bankruptcy Case 2:15-bk-10407-RN: "The case of Pedro Ismael Valle in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Ismael Valle — California, 2:15-bk-10407-RN


ᐅ Robert Jesus Valle, California

Address: 823 N Phillips Ave Apt 7P West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47688-ER: "The case of Robert Jesus Valle in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jesus Valle — California, 2:12-bk-47688-ER


ᐅ Cota Diana Valle, California

Address: 734 N Broadmoor Ave West Covina, CA 91790-1208

Concise Description of Bankruptcy Case 2:15-bk-20560-RK7: "Cota Diana Valle's Chapter 7 bankruptcy, filed in West Covina, CA in 07.01.2015, led to asset liquidation, with the case closing in 2015-09-29."
Cota Diana Valle — California, 2:15-bk-20560-RK


ᐅ Nancy Patricia Valles, California

Address: 1836 Greenleaf Dr West Covina, CA 91792

Bankruptcy Case 2:13-bk-24461-BR Overview: "In West Covina, CA, Nancy Patricia Valles filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Nancy Patricia Valles — California, 2:13-bk-24461-BR


ᐅ Nas Hans Van, California

Address: 3107 S Adrienne Dr West Covina, CA 91792

Bankruptcy Case 2:10-bk-45103-RN Overview: "Nas Hans Van's bankruptcy, initiated in Aug 20, 2010 and concluded by 2010-12-23 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nas Hans Van — California, 2:10-bk-45103-RN


ᐅ Srima Vanexel, California

Address: 1522 Lahaina St West Covina, CA 91792-1490

Brief Overview of Bankruptcy Case 2:14-bk-33711-BB: "In a Chapter 7 bankruptcy case, Srima Vanexel from West Covina, CA, saw their proceedings start in 2014-12-29 and complete by 03/29/2015, involving asset liquidation."
Srima Vanexel — California, 2:14-bk-33711-BB


ᐅ Maria Montes Varela, California

Address: 812 N Azusa Ave Apt 17 West Covina, CA 91791-1088

Concise Description of Bankruptcy Case 2:15-bk-28557-RN7: "The case of Maria Montes Varela in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Montes Varela — California, 2:15-bk-28557-RN


ᐅ Noe A Varela, California

Address: 2418 E Mardina St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-26917-BR: "In a Chapter 7 bankruptcy case, Noe A Varela from West Covina, CA, saw his proceedings start in April 19, 2011 and complete by August 2011, involving asset liquidation."
Noe A Varela — California, 2:11-bk-26917-BR


ᐅ Jesus Angel Vargas, California

Address: 2036 E Shamwood St West Covina, CA 91791

Bankruptcy Case 2:12-bk-49073-RN Overview: "The bankruptcy filing by Jesus Angel Vargas, undertaken in 2012-11-26 in West Covina, CA under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Jesus Angel Vargas — California, 2:12-bk-49073-RN


ᐅ Byron E Vasquez, California

Address: 2043 E Larkwood St West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-57287-ER7: "The case of Byron E Vasquez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron E Vasquez — California, 2:11-bk-57287-ER


ᐅ Francisco Javier Vasquez, California

Address: 2010 Lynda Ln West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-48257-BR7: "The case of Francisco Javier Vasquez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Javier Vasquez — California, 2:11-bk-48257-BR


ᐅ Francisco Salvador Vasquez, California

Address: 3215 E Vermillion St West Covina, CA 91792

Bankruptcy Case 2:11-bk-30058-BR Overview: "In a Chapter 7 bankruptcy case, Francisco Salvador Vasquez from West Covina, CA, saw his proceedings start in 2011-05-07 and complete by Sep 9, 2011, involving asset liquidation."
Francisco Salvador Vasquez — California, 2:11-bk-30058-BR


ᐅ Silvia P Vasquez, California

Address: 1405 E Puente Ave West Covina, CA 91791-1061

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-20913-SK: "Silvia P Vasquez, a resident of West Covina, CA, entered a Chapter 13 bankruptcy plan in 2009-05-06, culminating in its successful completion by Jun 20, 2013."
Silvia P Vasquez — California, 2:09-bk-20913-SK


ᐅ Michael Vasquez, California

Address: 1801 E Cortez St Apt 202 West Covina, CA 91791

Bankruptcy Case 2:12-bk-46718-RN Overview: "In a Chapter 7 bankruptcy case, Michael Vasquez from West Covina, CA, saw their proceedings start in 10.31.2012 and complete by Feb 10, 2013, involving asset liquidation."
Michael Vasquez — California, 2:12-bk-46718-RN


ᐅ Cynthia Beridiana Vazquez, California

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

Bankruptcy Case 2:14-bk-24115-BB Summary: "Cynthia Beridiana Vazquez's Chapter 7 bankruptcy, filed in West Covina, CA in 07.24.2014, led to asset liquidation, with the case closing in 11.10.2014."
Cynthia Beridiana Vazquez — California, 2:14-bk-24115-BB


ᐅ Lisa Ann Vega, California

Address: 2037 E Olin Pl West Covina, CA 91791

Bankruptcy Case 2:12-bk-35353-RN Overview: "The bankruptcy record of Lisa Ann Vega from West Covina, CA, shows a Chapter 7 case filed in 2012-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2012."
Lisa Ann Vega — California, 2:12-bk-35353-RN


ᐅ Angel Vega, California

Address: 1532 E Thelborn St West Covina, CA 91791-1212

Brief Overview of Bankruptcy Case 2:15-bk-25586-BR: "In a Chapter 7 bankruptcy case, Angel Vega from West Covina, CA, saw their proceedings start in Oct 9, 2015 and complete by 01/07/2016, involving asset liquidation."
Angel Vega — California, 2:15-bk-25586-BR


ᐅ Maria Vega, California

Address: 907 S Glenview Rd West Covina, CA 91791-3134

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21553-TD: "The bankruptcy record of Maria Vega from West Covina, CA, shows a Chapter 7 case filed in Jul 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2015."
Maria Vega — California, 2:15-bk-21553-TD


ᐅ Ginalynn Roberto Velarde, California

Address: 2914 E Virginia Ave Apt 43 West Covina, CA 91791-2162

Bankruptcy Case 2:15-bk-25131-DS Summary: "The bankruptcy filing by Ginalynn Roberto Velarde, undertaken in September 2015 in West Covina, CA under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Ginalynn Roberto Velarde — California, 2:15-bk-25131-DS


ᐅ Gregory Steven Velarde, California

Address: 2914 E Virginia Ave Apt 43 West Covina, CA 91791-2162

Concise Description of Bankruptcy Case 2:15-bk-25131-DS7: "The bankruptcy record of Gregory Steven Velarde from West Covina, CA, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2016."
Gregory Steven Velarde — California, 2:15-bk-25131-DS


ᐅ David Gerardo Velasco, California

Address: 2357 Gehrig St Apt A West Covina, CA 91792-4753

Bankruptcy Case 2:16-bk-15329-BB Summary: "The bankruptcy filing by David Gerardo Velasco, undertaken in 04/25/2016 in West Covina, CA under Chapter 7, concluded with discharge in 2016-07-24 after liquidating assets."
David Gerardo Velasco — California, 2:16-bk-15329-BB


ᐅ Gregorio L Velasco, California

Address: 3573 E Miriam Dr West Covina, CA 91791

Bankruptcy Case 2:13-bk-17437-BB Overview: "The bankruptcy filing by Gregorio L Velasco, undertaken in March 2013 in West Covina, CA under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Gregorio L Velasco — California, 2:13-bk-17437-BB


ᐅ Gregory Daniel Velasco, California

Address: 3573 E Miriam Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-43413-BB7: "In a Chapter 7 bankruptcy case, Gregory Daniel Velasco from West Covina, CA, saw his proceedings start in October 3, 2012 and complete by January 13, 2013, involving asset liquidation."
Gregory Daniel Velasco — California, 2:12-bk-43413-BB


ᐅ Jessica Vanessa Velasquez, California

Address: 1333 Parkside Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-32434-BB7: "West Covina, CA resident Jessica Vanessa Velasquez's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2012."
Jessica Vanessa Velasquez — California, 2:12-bk-32434-BB


ᐅ Roxanne Velasquez, California

Address: 830 S Del Cerro Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-32086-SK7: "The case of Roxanne Velasquez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Velasquez — California, 2:13-bk-32086-SK


ᐅ Brianna Velasquez, California

Address: 1828 E THELBORN ST APT 2 WEST COVINA, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-30223-BB7: "The case of Brianna Velasquez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brianna Velasquez — California, 2:10-bk-30223-BB


ᐅ Camilia Ortiz Velasquez, California

Address: 2700 S Azusa Ave Apt 269 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61260-TD: "In West Covina, CA, Camilia Ortiz Velasquez filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-19."
Camilia Ortiz Velasquez — California, 2:11-bk-61260-TD


ᐅ Cesar Velasquez, California

Address: 227 N Walnuthaven Dr West Covina, CA 91790-2256

Bankruptcy Case 2:14-bk-23063-RK Overview: "West Covina, CA resident Cesar Velasquez's 07/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Cesar Velasquez — California, 2:14-bk-23063-RK


ᐅ Williams Mauricio Velez, California

Address: 2113 Anson Way West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22939-BR: "Williams Mauricio Velez's bankruptcy, initiated in May 17, 2013 and concluded by August 27, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Mauricio Velez — California, 2:13-bk-22939-BR


ᐅ Benigno Velez, California

Address: 2727 Tory St West Covina, CA 91792

Bankruptcy Case 2:09-bk-42082-SB Summary: "The bankruptcy record of Benigno Velez from West Covina, CA, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Benigno Velez — California, 2:09-bk-42082-SB


ᐅ Elia Veliz, California

Address: 2434 Arline St West Covina, CA 91792

Bankruptcy Case 2:10-bk-19453-VZ Summary: "Elia Veliz's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-03-15, led to asset liquidation, with the case closing in 06/25/2010."
Elia Veliz — California, 2:10-bk-19453-VZ


ᐅ Marco T Venegas, California

Address: 1504 E Jones Ct West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-10117-RK: "Marco T Venegas's bankruptcy, initiated in 01.03.2012 and concluded by April 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco T Venegas — California, 2:12-bk-10117-RK


ᐅ Oscar Venegas, California

Address: 1049 S Willow Ave West Covina, CA 91790-2549

Bankruptcy Case 2:16-bk-18711-BR Summary: "In a Chapter 7 bankruptcy case, Oscar Venegas from West Covina, CA, saw his proceedings start in 06.30.2016 and complete by Sep 28, 2016, involving asset liquidation."
Oscar Venegas — California, 2:16-bk-18711-BR


ᐅ Alex Venegas, California

Address: 2028 Sheba Ct West Covina, CA 91792

Bankruptcy Case 2:12-bk-34248-BB Overview: "The case of Alex Venegas in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Venegas — California, 2:12-bk-34248-BB


ᐅ Jorge M Vengco, California

Address: 2026 S Grandview Ln West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-11348-BB7: "The bankruptcy filing by Jorge M Vengco, undertaken in 01/11/2011 in West Covina, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jorge M Vengco — California, 2:11-bk-11348-BB


ᐅ Jessica Verdugo, California

Address: 1221 S Vanhorn Ave West Covina, CA 91790-2547

Bankruptcy Case 2:15-bk-29076-ER Overview: "The bankruptcy filing by Jessica Verdugo, undertaken in 12.18.2015 in West Covina, CA under Chapter 7, concluded with discharge in 03.17.2016 after liquidating assets."
Jessica Verdugo — California, 2:15-bk-29076-ER


ᐅ Sharon Lynn Cantu Vidal, California

Address: 19212 E Campton St West Covina, CA 91792-2801

Brief Overview of Bankruptcy Case 2:15-bk-25647-RK: "The bankruptcy record of Sharon Lynn Cantu Vidal from West Covina, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-10."
Sharon Lynn Cantu Vidal — California, 2:15-bk-25647-RK


ᐅ Melissa Vanessa Vidales, California

Address: 712 N Myrtlewood Ave West Covina, CA 91791-1054

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21476-BR: "In West Covina, CA, Melissa Vanessa Vidales filed for Chapter 7 bankruptcy in 07/22/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2015."
Melissa Vanessa Vidales — California, 2:15-bk-21476-BR


ᐅ Lidia Vignali, California

Address: 540 S Azusa Ave Apt 147 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-57779-TD: "The bankruptcy record of Lidia Vignali from West Covina, CA, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2011."
Lidia Vignali — California, 2:10-bk-57779-TD


ᐅ Ricardo Manuel Vilar, California

Address: 1134 E Herring Ave West Covina, CA 91790-4322

Bankruptcy Case 2:15-bk-16437-BB Summary: "In West Covina, CA, Ricardo Manuel Vilar filed for Chapter 7 bankruptcy in 2015-04-23. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Ricardo Manuel Vilar — California, 2:15-bk-16437-BB


ᐅ Sam L Villa, California

Address: 1515 W Glenmere St West Covina, CA 91790-4536

Concise Description of Bankruptcy Case 2:14-bk-10884-SK7: "In West Covina, CA, Sam L Villa filed for Chapter 7 bankruptcy in Jan 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2014."
Sam L Villa — California, 2:14-bk-10884-SK


ᐅ Janie Gomez Villa, California

Address: 1231 W Francisquito Ave Apt 167 West Covina, CA 91790-4740

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26278-BR: "West Covina, CA resident Janie Gomez Villa's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Janie Gomez Villa — California, 2:14-bk-26278-BR


ᐅ Yvette M Villafuerte, California

Address: 2709 Glenhurst Pl West Covina, CA 91792

Bankruptcy Case 2:12-bk-22530-BB Overview: "The bankruptcy record of Yvette M Villafuerte from West Covina, CA, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2012."
Yvette M Villafuerte — California, 2:12-bk-22530-BB


ᐅ Frank X Villalobos, California

Address: 3033 E Valley Blvd Spc 68 West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-19876-RN7: "The case of Frank X Villalobos in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank X Villalobos — California, 2:13-bk-19876-RN


ᐅ Jr Ernesto Villalon, California

Address: PO Box 868 West Covina, CA 91793

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17636-PC: "Jr Ernesto Villalon's Chapter 7 bankruptcy, filed in West Covina, CA in March 2010, led to asset liquidation, with the case closing in 2010-06-27."
Jr Ernesto Villalon — California, 6:10-bk-17636-PC


ᐅ Livinia Escueta Villanueva, California

Address: 1319 Peppertree Cir West Covina, CA 91792-1465

Brief Overview of Bankruptcy Case 2:16-bk-17884-DS: "Livinia Escueta Villanueva's bankruptcy, initiated in June 2016 and concluded by Sep 12, 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Livinia Escueta Villanueva — California, 2:16-bk-17884-DS


ᐅ Marinella Mariscotes Villanueva, California

Address: 2600 S Azusa Ave Apt 109 West Covina, CA 91792

Bankruptcy Case 2:12-bk-44859-RK Overview: "West Covina, CA resident Marinella Mariscotes Villanueva's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2013."
Marinella Mariscotes Villanueva — California, 2:12-bk-44859-RK


ᐅ Cyrano Mayor Villanueva, California

Address: 1319 Peppertree Cir West Covina, CA 91792-1465

Brief Overview of Bankruptcy Case 2:16-bk-17884-DS: "The bankruptcy filing by Cyrano Mayor Villanueva, undertaken in 2016-06-14 in West Covina, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Cyrano Mayor Villanueva — California, 2:16-bk-17884-DS


ᐅ Amerphil Daral Villareal, California

Address: 1901 E Amar Rd Apt 53 West Covina, CA 91792-1715

Concise Description of Bankruptcy Case 2:15-bk-14789-ER7: "Amerphil Daral Villareal's bankruptcy, initiated in March 29, 2015 and concluded by 06.27.2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amerphil Daral Villareal — California, 2:15-bk-14789-ER


ᐅ Carlos Enrique Villareal, California

Address: 1901 E Amar Rd Apt 53 West Covina, CA 91792-1715

Bankruptcy Case 2:15-bk-14789-ER Overview: "Carlos Enrique Villareal's Chapter 7 bankruptcy, filed in West Covina, CA in 03/29/2015, led to asset liquidation, with the case closing in 06/27/2015."
Carlos Enrique Villareal — California, 2:15-bk-14789-ER


ᐅ Victor Villasenor, California

Address: 1222 S Leland Ave Apt 64 West Covina, CA 91790-2426

Concise Description of Bankruptcy Case 2:15-bk-13594-BB7: "Victor Villasenor's Chapter 7 bankruptcy, filed in West Covina, CA in March 2015, led to asset liquidation, with the case closing in June 2015."
Victor Villasenor — California, 2:15-bk-13594-BB


ᐅ Rene Villasenor, California

Address: 757 S Glenshaw Dr West Covina, CA 91790-3630

Brief Overview of Bankruptcy Case 2:16-bk-16021-RK: "The bankruptcy filing by Rene Villasenor, undertaken in May 6, 2016 in West Covina, CA under Chapter 7, concluded with discharge in 08/04/2016 after liquidating assets."
Rene Villasenor — California, 2:16-bk-16021-RK


ᐅ Martin Villegas, California

Address: 1027 S Montezuma Way West Covina, CA 91791-3702

Concise Description of Bankruptcy Case 2:15-bk-19168-ER7: "The case of Martin Villegas in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Villegas — California, 2:15-bk-19168-ER


ᐅ Roberto Inciong Villena, California

Address: 3816 S Morganfield Ave West Covina, CA 91792

Concise Description of Bankruptcy Case 2:09-bk-36611-BR7: "The case of Roberto Inciong Villena in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Inciong Villena — California, 2:09-bk-36611-BR


ᐅ Natividad Virata, California

Address: 3207 E Quinnell Dr West Covina, CA 91792

Bankruptcy Case 2:12-bk-49021-BB Summary: "The bankruptcy record of Natividad Virata from West Covina, CA, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2013."
Natividad Virata — California, 2:12-bk-49021-BB


ᐅ Elvira Capuli Vitug, California

Address: 1823 E Amar Rd West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-21429-RK7: "In West Covina, CA, Elvira Capuli Vitug filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Elvira Capuli Vitug — California, 2:13-bk-21429-RK


ᐅ Khamphian Vongkesone, California

Address: 2367 Gehrig St Apt A West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-26529-TD: "In a Chapter 7 bankruptcy case, Khamphian Vongkesone from West Covina, CA, saw their proceedings start in 04.15.2011 and complete by Aug 18, 2011, involving asset liquidation."
Khamphian Vongkesone — California, 2:11-bk-26529-TD


ᐅ Jr Anthony Joseph Votino, California

Address: 3813 Mahogany St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11248-BR: "In West Covina, CA, Jr Anthony Joseph Votino filed for Chapter 7 bankruptcy in 2012-01-13. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2012."
Jr Anthony Joseph Votino — California, 2:12-bk-11248-BR


ᐅ Nina Ny Vuong, California

Address: 1917 Viola Ct West Covina, CA 91792

Bankruptcy Case 2:11-bk-12306-VZ Overview: "In West Covina, CA, Nina Ny Vuong filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Nina Ny Vuong — California, 2:11-bk-12306-VZ