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 Craig Dillard Wady, California

Address: 3444 Priscilla Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-13554-RN7: "In West Covina, CA, Craig Dillard Wady filed for Chapter 7 bankruptcy in 2012-01-31. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2012."
Craig Dillard Wady — California, 2:12-bk-13554-RN


ᐅ Isabelita Waggener, California

Address: 2700 S AZUSA AVE APT 162 WEST COVINA, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23076-TD: "West Covina, CA resident Isabelita Waggener's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Isabelita Waggener — California, 2:10-bk-23076-TD


ᐅ Richard James Wagner, California

Address: PO Box 483 West Covina, CA 91793-0483

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15825-RK: "Richard James Wagner's Chapter 7 bankruptcy, filed in West Covina, CA in May 2, 2016, led to asset liquidation, with the case closing in 2016-07-31."
Richard James Wagner — California, 2:16-bk-15825-RK


ᐅ Alan Robert Waite, California

Address: 1407 E Mardina St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11394-ER: "In West Covina, CA, Alan Robert Waite filed for Chapter 7 bankruptcy in 01/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-17."
Alan Robert Waite — California, 2:12-bk-11394-ER


ᐅ Anthony Walker, California

Address: 122 S Robin Rd West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-60938-RN: "The bankruptcy filing by Anthony Walker, undertaken in November 29, 2010 in West Covina, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Anthony Walker — California, 2:10-bk-60938-RN


ᐅ Donnie Wallace, California

Address: 1805 E Cortez St Apt 208 West Covina, CA 91791

Bankruptcy Case 2:10-bk-34568-TD Summary: "In West Covina, CA, Donnie Wallace filed for Chapter 7 bankruptcy in Jun 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2010."
Donnie Wallace — California, 2:10-bk-34568-TD


ᐅ Mendoza Ann L Wan, California

Address: 1901 Viola Ct West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-48506-EC7: "The case of Mendoza Ann L Wan in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mendoza Ann L Wan — California, 2:11-bk-48506-EC


ᐅ Logan Todhunter Ward, California

Address: 1522 E Herring Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-19820-BB7: "The bankruptcy record of Logan Todhunter Ward from West Covina, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Logan Todhunter Ward — California, 2:11-bk-19820-BB


ᐅ Nicholas Warren, California

Address: 2421 E Evergreen Ave West Covina, CA 91791

Bankruptcy Case 2:10-bk-43426-BB Summary: "Nicholas Warren's bankruptcy, initiated in August 2010 and concluded by December 13, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Warren — California, 2:10-bk-43426-BB


ᐅ Chryl Lynn Washington, California

Address: 136 N Grand Ave # 127 West Covina, CA 91791-1728

Bankruptcy Case 2:15-bk-15163-DS Summary: "Chryl Lynn Washington's Chapter 7 bankruptcy, filed in West Covina, CA in 04/02/2015, led to asset liquidation, with the case closing in 07/01/2015."
Chryl Lynn Washington — California, 2:15-bk-15163-DS


ᐅ Lovetta Watson, California

Address: 1900 E Woodgate Dr West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-47565-TD: "The bankruptcy filing by Lovetta Watson, undertaken in November 9, 2012 in West Covina, CA under Chapter 7, concluded with discharge in February 19, 2013 after liquidating assets."
Lovetta Watson — California, 2:12-bk-47565-TD


ᐅ Michael Shane Weathermon, California

Address: PO Box 2391 West Covina, CA 91793

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21142-RN: "In a Chapter 7 bankruptcy case, Michael Shane Weathermon from West Covina, CA, saw their proceedings start in 2011-03-15 and complete by 07.18.2011, involving asset liquidation."
Michael Shane Weathermon — California, 2:11-bk-21142-RN


ᐅ Wilbur Weatherspoon, California

Address: 605 Ferrari Ln West Covina, CA 91791-2350

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28443-BR: "The bankruptcy filing by Wilbur Weatherspoon, undertaken in 09/29/2014 in West Covina, CA under Chapter 7, concluded with discharge in 12/28/2014 after liquidating assets."
Wilbur Weatherspoon — California, 2:14-bk-28443-BR


ᐅ Berta T Webber, California

Address: 1035 S Rodilee Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-40749-PC7: "West Covina, CA resident Berta T Webber's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Berta T Webber — California, 2:11-bk-40749-PC


ᐅ Michelle Wells, California

Address: 131 S Barranca St Apt 84 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19704-BB: "The bankruptcy filing by Michelle Wells, undertaken in March 16, 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Michelle Wells — California, 2:10-bk-19704-BB


ᐅ Lorna Perez Wells, California

Address: 1513 E Herring Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-17823-TD: "Lorna Perez Wells's Chapter 7 bankruptcy, filed in West Covina, CA in March 5, 2012, led to asset liquidation, with the case closing in Jul 8, 2012."
Lorna Perez Wells — California, 2:12-bk-17823-TD


ᐅ Tina D Welweal, California

Address: 131 S Barranca St Apt 374 West Covina, CA 91791-2261

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23322-BB: "In West Covina, CA, Tina D Welweal filed for Chapter 7 bankruptcy in 08/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-21."
Tina D Welweal — California, 2:15-bk-23322-BB


ᐅ James Wessol, California

Address: 2506 E Norma Ave West Covina, CA 91791

Bankruptcy Case 2:10-bk-40703-TD Summary: "West Covina, CA resident James Wessol's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2010."
James Wessol — California, 2:10-bk-40703-TD


ᐅ Daenzer Heather Kathleen Whittle, California

Address: 200 N Grand Ave Apt 186 West Covina, CA 91791-1711

Bankruptcy Case 2:16-bk-18744-TD Summary: "Daenzer Heather Kathleen Whittle's Chapter 7 bankruptcy, filed in West Covina, CA in 06/30/2016, led to asset liquidation, with the case closing in 2016-09-28."
Daenzer Heather Kathleen Whittle — California, 2:16-bk-18744-TD


ᐅ Wanniarachchige Wickramasena, California

Address: 1826 E Badillo St Apt 15 West Covina, CA 91791

Bankruptcy Case 2:10-bk-29164-RN Overview: "The case of Wanniarachchige Wickramasena in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanniarachchige Wickramasena — California, 2:10-bk-29164-RN


ᐅ Bruce Wild, California

Address: 3570 E Hillhaven Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-50709-BB7: "The bankruptcy filing by Bruce Wild, undertaken in 2010-09-23 in West Covina, CA under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Bruce Wild — California, 2:10-bk-50709-BB


ᐅ Robert Wilfong, California

Address: 1125 S Donna Beth Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20438-ES: "The bankruptcy filing by Robert Wilfong, undertaken in Jul 28, 2010 in West Covina, CA under Chapter 7, concluded with discharge in November 30, 2010 after liquidating assets."
Robert Wilfong — California, 8:10-bk-20438-ES


ᐅ Jerry Quinton Williams, California

Address: 3317 S Gauntlet Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-62765-RK7: "West Covina, CA resident Jerry Quinton Williams's 12.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2012."
Jerry Quinton Williams — California, 2:11-bk-62765-RK


ᐅ Cynthia R Williams, California

Address: 905 S Fircroft St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-28366-BB: "Cynthia R Williams's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-04-27, led to asset liquidation, with the case closing in August 2011."
Cynthia R Williams — California, 2:11-bk-28366-BB


ᐅ Marles Williams, California

Address: 240 S Hillward Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17968-BB: "The bankruptcy filing by Marles Williams, undertaken in 2010-03-04 in West Covina, CA under Chapter 7, concluded with discharge in 06.14.2010 after liquidating assets."
Marles Williams — California, 2:10-bk-17968-BB


ᐅ Curtis Leisha Williams, California

Address: 2644 Erica Ave West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-53680-BB7: "In West Covina, CA, Curtis Leisha Williams filed for Chapter 7 bankruptcy in 2010-10-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2011."
Curtis Leisha Williams — California, 2:10-bk-53680-BB


ᐅ Jeffrey Allen Willison, California

Address: 851 S Del Cerro Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:12-bk-10194-RK: "The case of Jeffrey Allen Willison in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Allen Willison — California, 2:12-bk-10194-RK


ᐅ Mary Wills, California

Address: 1785 Aspen Village Way West Covina, CA 91791

Bankruptcy Case 2:10-bk-14839-SB Overview: "The case of Mary Wills in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Wills — California, 2:10-bk-14839-SB


ᐅ Shon M Wilson, California

Address: 325 S Holly Oak Pl West Covina, CA 91791

Concise Description of Bankruptcy Case 6:13-bk-13449-WJ7: "The bankruptcy record of Shon M Wilson from West Covina, CA, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2013."
Shon M Wilson — California, 6:13-bk-13449-WJ


ᐅ Herman Wong, California

Address: 1840 S Nelson St Apt 64 West Covina, CA 91792-1438

Bankruptcy Case 2:16-bk-14006-BR Overview: "In West Covina, CA, Herman Wong filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2016."
Herman Wong — California, 2:16-bk-14006-BR


ᐅ Shuyi Wong, California

Address: 1840 S Nelson St Apt 64 West Covina, CA 91792-1438

Bankruptcy Case 2:16-bk-14006-BR Summary: "The case of Shuyi Wong in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shuyi Wong — California, 2:16-bk-14006-BR


ᐅ Bruce Allen Wood, California

Address: 1342 Oahu St West Covina, CA 91792

Bankruptcy Case 2:12-bk-42735-RN Overview: "The case of Bruce Allen Wood in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Allen Wood — California, 2:12-bk-42735-RN


ᐅ Jeffery Steven Wood, California

Address: 3033 E Valley Blvd Spc 144 West Covina, CA 91792

Bankruptcy Case 2:12-bk-14309-ER Overview: "The case of Jeffery Steven Wood in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Steven Wood — California, 2:12-bk-14309-ER


ᐅ Marina Wright, California

Address: 2829 E Rosemary Dr West Covina, CA 91791-2232

Brief Overview of Bankruptcy Case 2:15-bk-17972-RK: "Marina Wright's bankruptcy, initiated in May 2015 and concluded by August 17, 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina Wright — California, 2:15-bk-17972-RK


ᐅ John Simon Wright, California

Address: 2829 E Rosemary Dr West Covina, CA 91791-2232

Concise Description of Bankruptcy Case 2:15-bk-17972-RK7: "The bankruptcy record of John Simon Wright from West Covina, CA, shows a Chapter 7 case filed in 05/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2015."
John Simon Wright — California, 2:15-bk-17972-RK


ᐅ Jose Yamanoha, California

Address: 3447 Phoebe Ct West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-23216-RN7: "In West Covina, CA, Jose Yamanoha filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2010."
Jose Yamanoha — California, 2:10-bk-23216-RN


ᐅ Augustine Yang, California

Address: 2045 Indiana St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18233-BB: "Augustine Yang's bankruptcy, initiated in 02/26/2011 and concluded by 07.01.2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustine Yang — California, 2:11-bk-18233-BB


ᐅ Sunly Yap, California

Address: 1628 E McWood St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:09-bk-40211-BR: "The bankruptcy record of Sunly Yap from West Covina, CA, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Sunly Yap — California, 2:09-bk-40211-BR


ᐅ Nicasio Yniguez, California

Address: 1901 E Amar Rd Apt 141 West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-38167-BB7: "In a Chapter 7 bankruptcy case, Nicasio Yniguez from West Covina, CA, saw their proceedings start in 2010-07-09 and complete by 11/11/2010, involving asset liquidation."
Nicasio Yniguez — California, 2:10-bk-38167-BB


ᐅ Ii Fernando Yu, California

Address: 3445 Willow Glen Ln West Covina, CA 91792-5704

Brief Overview of Bankruptcy Case 2:14-bk-31696-VZ: "In a Chapter 7 bankruptcy case, Ii Fernando Yu from West Covina, CA, saw his proceedings start in 11.20.2014 and complete by Feb 18, 2015, involving asset liquidation."
Ii Fernando Yu — California, 2:14-bk-31696-VZ


ᐅ Brian Douglas Yuen, California

Address: 1233 W Crumley St West Covina, CA 91790-3514

Brief Overview of Bankruptcy Case 2:14-bk-33778-BR: "The bankruptcy filing by Brian Douglas Yuen, undertaken in 2014-12-29 in West Covina, CA under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Brian Douglas Yuen — California, 2:14-bk-33778-BR


ᐅ Marion Louise Yuen, California

Address: 1233 W Crumley St West Covina, CA 91790-3514

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33778-BR: "In a Chapter 7 bankruptcy case, Marion Louise Yuen from West Covina, CA, saw her proceedings start in 12/29/2014 and complete by 2015-03-29, involving asset liquidation."
Marion Louise Yuen — California, 2:14-bk-33778-BR


ᐅ Edna Garsin Yujuico, California

Address: 1601 E Doublegrove St West Covina, CA 91791-4037

Concise Description of Bankruptcy Case 2:15-bk-21970-RN7: "The bankruptcy record of Edna Garsin Yujuico 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 October 28, 2015."
Edna Garsin Yujuico — California, 2:15-bk-21970-RN


ᐅ Nelson Yuzon, California

Address: 2403 S Nancy St Apt 1 West Covina, CA 91792

Concise Description of Bankruptcy Case 2:13-bk-16878-PC7: "Nelson Yuzon's bankruptcy, initiated in March 18, 2013 and concluded by 2013-06-24 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson Yuzon — California, 2:13-bk-16878-PC


ᐅ Corea Hellen Maria Zamora, California

Address: 506 S Fernwood St West Covina, CA 91791-2539

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33579-RN: "The case of Corea Hellen Maria Zamora in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corea Hellen Maria Zamora — California, 2:14-bk-33579-RN


ᐅ Alfredo Zamora, California

Address: 851 S Sunset Ave Apt 130 West Covina, CA 91790-5548

Bankruptcy Case 2:16-bk-12659-RK Summary: "In a Chapter 7 bankruptcy case, Alfredo Zamora from West Covina, CA, saw his proceedings start in 2016-03-02 and complete by 2016-05-31, involving asset liquidation."
Alfredo Zamora — California, 2:16-bk-12659-RK


ᐅ Angela Zamora, California

Address: 851 S Sunset Ave Apt 157 West Covina, CA 91790-5554

Brief Overview of Bankruptcy Case 2:16-bk-12659-RK: "The bankruptcy record of Angela Zamora from West Covina, CA, shows a Chapter 7 case filed in March 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2016."
Angela Zamora — California, 2:16-bk-12659-RK


ᐅ Anthony Zapanta, California

Address: 2760 Glenhurst Pl West Covina, CA 91792-1957

Bankruptcy Case 2:09-bk-40521-SK Summary: "Chapter 13 bankruptcy for Anthony Zapanta in West Covina, CA began in 2009-11-03, focusing on debt restructuring, concluding with plan fulfillment in Jul 9, 2013."
Anthony Zapanta — California, 2:09-bk-40521-SK


ᐅ Tomas Gabino Zapata, California

Address: 1804 W Doublegrove St West Covina, CA 91790-3229

Concise Description of Bankruptcy Case 2:14-bk-23699-BB7: "West Covina, CA resident Tomas Gabino Zapata's 07/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
Tomas Gabino Zapata — California, 2:14-bk-23699-BB


ᐅ Ezequiel Zarate, California

Address: 1723 E Mardina St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19648-MJ: "The case of Ezequiel Zarate in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ezequiel Zarate — California, 6:13-bk-19648-MJ


ᐅ Melinda Zarate, California

Address: 590 S Fernwood St Apt 7 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:12-bk-11732-ER: "In West Covina, CA, Melinda Zarate filed for Chapter 7 bankruptcy in 01/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-22."
Melinda Zarate — California, 2:12-bk-11732-ER


ᐅ Manuel Antonio Zayas, California

Address: 424 S Cherrywood St West Covina, CA 91791

Bankruptcy Case 2:12-bk-26415-RK Summary: "In a Chapter 7 bankruptcy case, Manuel Antonio Zayas from West Covina, CA, saw his proceedings start in May 9, 2012 and complete by 09/11/2012, involving asset liquidation."
Manuel Antonio Zayas — California, 2:12-bk-26415-RK


ᐅ Viacheslav S Zoubtsov, California

Address: 2636 Greenborough Pl West Covina, CA 91792

Bankruptcy Case 2:12-bk-47226-TD Summary: "In a Chapter 7 bankruptcy case, Viacheslav S Zoubtsov from West Covina, CA, saw their proceedings start in 2012-11-06 and complete by 02.16.2013, involving asset liquidation."
Viacheslav S Zoubtsov — California, 2:12-bk-47226-TD


ᐅ Martha Zuniga, California

Address: 1741 E Oakridge Cir West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-18427-ER: "The bankruptcy record of Martha Zuniga from West Covina, CA, shows a Chapter 7 case filed in 03/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-18."
Martha Zuniga — California, 2:10-bk-18427-ER