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 Chien Chang, California

Address: PO Box 4383 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-32639-TD: "Chien Chang's bankruptcy, initiated in June 2010 and concluded by 2010-10-06 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chien Chang — California, 2:10-bk-32639-TD


ᐅ Jack Chihchieh Chang, California

Address: 3209 E Levelglen Dr West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-29343-BB: "The case of Jack Chihchieh Chang in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Chihchieh Chang — California, 2:12-bk-29343-BB


ᐅ Andy Brian Chapman, California

Address: 1901 E Amar Rd Apt 58 West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-28108-SK7: "The bankruptcy record of Andy Brian Chapman from West Covina, CA, shows a Chapter 7 case filed in 2011-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Andy Brian Chapman — California, 2:11-bk-28108-SK


ᐅ Evelyn Chavez, California

Address: PO Box 2123 West Covina, CA 91793

Concise Description of Bankruptcy Case 2:10-bk-10801-TD7: "In West Covina, CA, Evelyn Chavez filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Evelyn Chavez — California, 2:10-bk-10801-TD


ᐅ Hector E Chavez, California

Address: 932 Las Rosas Dr West Covina, CA 91791-4201

Brief Overview of Bankruptcy Case 2:16-bk-11757-VZ: "The bankruptcy filing by Hector E Chavez, undertaken in 2016-02-12 in West Covina, CA under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Hector E Chavez — California, 2:16-bk-11757-VZ


ᐅ Oswald Chavez, California

Address: 1623 E Francisquito Ave West Covina, CA 91791

Bankruptcy Case 2:10-bk-60649-BR Overview: "The bankruptcy record of Oswald Chavez from West Covina, CA, shows a Chapter 7 case filed in 2010-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2011."
Oswald Chavez — California, 2:10-bk-60649-BR


ᐅ Robert L Chavez, California

Address: 320 S Citrus St Apt 103 West Covina, CA 91791

Bankruptcy Case 2:11-bk-34856-EC Overview: "The bankruptcy filing by Robert L Chavez, undertaken in 2011-06-08 in West Covina, CA under Chapter 7, concluded with discharge in Oct 11, 2011 after liquidating assets."
Robert L Chavez — California, 2:11-bk-34856-EC


ᐅ Lucia Chavira, California

Address: 2775 E Valley Blvd Apt 207 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35343-BR: "Lucia Chavira's Chapter 7 bankruptcy, filed in West Covina, CA in 06/22/2010, led to asset liquidation, with the case closing in October 25, 2010."
Lucia Chavira — California, 2:10-bk-35343-BR


ᐅ Terry Chiashing Chen, California

Address: 1644 S California Ave West Covina, CA 91790-4815

Brief Overview of Bankruptcy Case 2:15-bk-12365-RK: "Terry Chiashing Chen's bankruptcy, initiated in February 17, 2015 and concluded by 06/01/2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Chiashing Chen — California, 2:15-bk-12365-RK


ᐅ Jack Chen, California

Address: 2136 E Kings Crest Dr West Covina, CA 91791-3939

Brief Overview of Bankruptcy Case 2:14-bk-25570-BB: "Jack Chen's Chapter 7 bankruptcy, filed in West Covina, CA in 08/13/2014, led to asset liquidation, with the case closing in 2014-12-01."
Jack Chen — California, 2:14-bk-25570-BB


ᐅ Fabian Cheng, California

Address: 2313 S Lynn Ct West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-36448-EC: "In a Chapter 7 bankruptcy case, Fabian Cheng from West Covina, CA, saw his proceedings start in 2011-06-20 and complete by 2011-10-23, involving asset liquidation."
Fabian Cheng — California, 2:11-bk-36448-EC


ᐅ Nikki Qiao Ming Cheng, California

Address: 2023 Indiana St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18507-TD: "In West Covina, CA, Nikki Qiao Ming Cheng filed for Chapter 7 bankruptcy in 04.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2013."
Nikki Qiao Ming Cheng — California, 2:13-bk-18507-TD


ᐅ Sandy Way Cheng, California

Address: 239 S Grand Ave West Covina, CA 91791

Bankruptcy Case 2:11-bk-23787-PC Overview: "In a Chapter 7 bankruptcy case, Sandy Way Cheng from West Covina, CA, saw their proceedings start in March 2011 and complete by Aug 3, 2011, involving asset liquidation."
Sandy Way Cheng — California, 2:11-bk-23787-PC


ᐅ Simon Cheng, California

Address: PO Box 816 West Covina, CA 91793

Bankruptcy Case 6:09-bk-34566-MJ Overview: "The case of Simon Cheng in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon Cheng — California, 6:09-bk-34566-MJ


ᐅ Amy Kit Ling Chengtse, California

Address: PO Box 2889 West Covina, CA 91793

Bankruptcy Case 6:11-bk-20230-MJ Summary: "Amy Kit Ling Chengtse's bankruptcy, initiated in March 2011 and concluded by 08.01.2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Kit Ling Chengtse — California, 6:11-bk-20230-MJ


ᐅ David Waiho Cheung, California

Address: 3248 La Puente Rd West Covina, CA 91792-2972

Concise Description of Bankruptcy Case 2:16-bk-13092-BB7: "In a Chapter 7 bankruptcy case, David Waiho Cheung from West Covina, CA, saw his proceedings start in 2016-03-11 and complete by 2016-06-09, involving asset liquidation."
David Waiho Cheung — California, 2:16-bk-13092-BB


ᐅ Donald Lee Childress, California

Address: 1834 E Stuart Ave West Covina, CA 91791-1940

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32056-VZ: "The bankruptcy filing by Donald Lee Childress, undertaken in 2014-11-25 in West Covina, CA under Chapter 7, concluded with discharge in 02.23.2015 after liquidating assets."
Donald Lee Childress — California, 2:14-bk-32056-VZ


ᐅ Placido Chinos, California

Address: 937 W Cameron Ave Apt 102 West Covina, CA 91790-4123

Bankruptcy Case 2:14-bk-32870-RK Summary: "The case of Placido Chinos in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Placido Chinos — California, 2:14-bk-32870-RK


ᐅ Jorge A Chiquillo, California

Address: 1779 S Sunset Ave West Covina, CA 91790-4513

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17240-BB: "The case of Jorge A Chiquillo in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge A Chiquillo — California, 2:15-bk-17240-BB


ᐅ Pornthep Chitphakdithai, California

Address: 1816 Yvonne St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-48393-RN: "Pornthep Chitphakdithai's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-09-09, led to asset liquidation, with the case closing in January 12, 2011."
Pornthep Chitphakdithai — California, 2:10-bk-48393-RN


ᐅ Myoung Choi, California

Address: 913 S Easthills Dr West Covina, CA 91791

Bankruptcy Case 2:09-bk-40310-BR Overview: "The bankruptcy record of Myoung Choi from West Covina, CA, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Myoung Choi — California, 2:09-bk-40310-BR


ᐅ Thelma Choriego, California

Address: 1848 S Summerplace Dr West Covina, CA 91792

Bankruptcy Case 2:11-bk-57604-RN Summary: "The bankruptcy record of Thelma Choriego from West Covina, CA, shows a Chapter 7 case filed in 11/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Thelma Choriego — California, 2:11-bk-57604-RN


ᐅ Chung Chi Chow, California

Address: 4032 S Keansburg Ave West Covina, CA 91792-3018

Brief Overview of Bankruptcy Case 2:14-bk-12105-RN: "Chung Chi Chow's Chapter 7 bankruptcy, filed in West Covina, CA in February 2014, led to asset liquidation, with the case closing in 05.27.2014."
Chung Chi Chow — California, 2:14-bk-12105-RN


ᐅ Alfred Chan Chun, California

Address: 216 S Citrus St # 261 West Covina, CA 91791-2144

Concise Description of Bankruptcy Case 2:16-bk-15835-SK7: "West Covina, CA resident Alfred Chan Chun's 05/02/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Alfred Chan Chun — California, 2:16-bk-15835-SK


ᐅ Steve Hoon Chung, California

Address: 1832 Molokai St West Covina, CA 91792-1431

Concise Description of Bankruptcy Case 2:16-bk-13043-RK7: "West Covina, CA resident Steve Hoon Chung's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2016."
Steve Hoon Chung — California, 2:16-bk-13043-RK


ᐅ Jenny Chung, California

Address: 1832 Molokai St West Covina, CA 91792-1431

Brief Overview of Bankruptcy Case 2:16-bk-13043-RK: "In a Chapter 7 bankruptcy case, Jenny Chung from West Covina, CA, saw her proceedings start in 03/10/2016 and complete by 06.08.2016, involving asset liquidation."
Jenny Chung — California, 2:16-bk-13043-RK


ᐅ Keith T Chung, California

Address: 605 N Yaleton Ave West Covina, CA 91790-1536

Concise Description of Bankruptcy Case 2:15-bk-13099-WB7: "In a Chapter 7 bankruptcy case, Keith T Chung from West Covina, CA, saw their proceedings start in March 2, 2015 and complete by 2015-06-15, involving asset liquidation."
Keith T Chung — California, 2:15-bk-13099-WB


ᐅ Alejandro Osvaldo Ciatti, California

Address: 2243 E Greenville Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-46307-RK7: "The bankruptcy filing by Alejandro Osvaldo Ciatti, undertaken in 2012-10-29 in West Covina, CA under Chapter 7, concluded with discharge in 2013-02-08 after liquidating assets."
Alejandro Osvaldo Ciatti — California, 2:12-bk-46307-RK


ᐅ Castillo Mario R Cifuentes, California

Address: 3022 S Adrienne Dr West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-40187-BR: "Castillo Mario R Cifuentes's bankruptcy, initiated in July 14, 2011 and concluded by 11/16/2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castillo Mario R Cifuentes — California, 2:11-bk-40187-BR


ᐅ Desiree Ann Clark, California

Address: 1840 E Thelborn St # D67 West Covina, CA 91791

Bankruptcy Case 2:13-bk-10982-PC Overview: "The bankruptcy record of Desiree Ann Clark from West Covina, CA, shows a Chapter 7 case filed in Jan 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Desiree Ann Clark — California, 2:13-bk-10982-PC


ᐅ Ginger L Cleghorn, California

Address: 2027 E Thackery St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-27196-PC: "The bankruptcy filing by Ginger L Cleghorn, undertaken in 2011-04-20 in West Covina, CA under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Ginger L Cleghorn — California, 2:11-bk-27196-PC


ᐅ Gabriela Clementine, California

Address: 1325 Parkside Dr West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25825-TD: "The bankruptcy filing by Gabriela Clementine, undertaken in 2012-05-04 in West Covina, CA under Chapter 7, concluded with discharge in September 6, 2012 after liquidating assets."
Gabriela Clementine — California, 2:12-bk-25825-TD


ᐅ Lesli Dawn Clifton, California

Address: 747 S Shasta St West Covina, CA 91791

Brief Overview of Bankruptcy Case 6:13-bk-13911-MW: "Lesli Dawn Clifton's bankruptcy, initiated in March 2013 and concluded by 2013-06-15 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesli Dawn Clifton — California, 6:13-bk-13911-MW


ᐅ Ricardo Cobar, California

Address: 230 Norma Ct West Covina, CA 91791-1938

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10611-ER: "In West Covina, CA, Ricardo Cobar filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2015."
Ricardo Cobar — California, 2:15-bk-10611-ER


ᐅ Vivian Louise Cobos, California

Address: 1430 Kauai St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13146-RN: "West Covina, CA resident Vivian Louise Cobos's 01.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Vivian Louise Cobos — California, 2:12-bk-13146-RN


ᐅ Debra Terry Coiner, California

Address: PO Box 1498 West Covina, CA 91793-1498

Bankruptcy Case 6:15-bk-19128-SC Overview: "Debra Terry Coiner's Chapter 7 bankruptcy, filed in West Covina, CA in September 2015, led to asset liquidation, with the case closing in 12.28.2015."
Debra Terry Coiner — California, 6:15-bk-19128-SC


ᐅ Rodney Clay Coiner, California

Address: PO Box 1498 West Covina, CA 91793-1498

Bankruptcy Case 6:15-bk-19128-SC Summary: "In a Chapter 7 bankruptcy case, Rodney Clay Coiner from West Covina, CA, saw his proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Rodney Clay Coiner — California, 6:15-bk-19128-SC


ᐅ Andrew Coles, California

Address: 3033 E Valley Blvd Spc 49 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11364-SB: "The bankruptcy filing by Andrew Coles, undertaken in January 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Andrew Coles — California, 2:10-bk-11364-SB


ᐅ Ronnie Dennis Compolongo, California

Address: 3320 S Gauntlet Dr West Covina, CA 91792

Bankruptcy Case 2:11-bk-46436-BR Summary: "In West Covina, CA, Ronnie Dennis Compolongo filed for Chapter 7 bankruptcy in Aug 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Ronnie Dennis Compolongo — California, 2:11-bk-46436-BR


ᐅ Catalina E Concepcion, California

Address: 1901 E Amar Rd Apt 158 West Covina, CA 91792-1718

Brief Overview of Bankruptcy Case 2:15-bk-16709-BR: "The bankruptcy record of Catalina E Concepcion from West Covina, CA, shows a Chapter 7 case filed in April 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2015."
Catalina E Concepcion — California, 2:15-bk-16709-BR


ᐅ Carol Conner, California

Address: 141 S Myrtlewood St West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42082-PC: "Carol Conner's bankruptcy, initiated in 2010-07-30 and concluded by 12/02/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Conner — California, 2:10-bk-42082-PC


ᐅ Efrain Contreras, California

Address: 329 N Lark Ellen Ave West Covina, CA 91791

Bankruptcy Case 2:11-bk-17334-VZ Overview: "The bankruptcy filing by Efrain Contreras, undertaken in 2011-02-22 in West Covina, CA under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
Efrain Contreras — California, 2:11-bk-17334-VZ


ᐅ Grace Contreras, California

Address: 1813 Rio De Oro Dr West Covina, CA 91791

Bankruptcy Case 2:10-bk-25174-BR Summary: "In West Covina, CA, Grace Contreras filed for Chapter 7 bankruptcy in Apr 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Grace Contreras — California, 2:10-bk-25174-BR


ᐅ Jesse M Cordova, California

Address: 800 S Sunset Ave Apt 189 West Covina, CA 91790-5515

Bankruptcy Case 2:14-bk-21995-TD Summary: "Jesse M Cordova's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-06-20, led to asset liquidation, with the case closing in 2014-10-06."
Jesse M Cordova — California, 2:14-bk-21995-TD


ᐅ Jesus Coria, California

Address: 2228 W Pacific Ave West Covina, CA 91790-1941

Bankruptcy Case 2:14-bk-11825-ER Summary: "In West Covina, CA, Jesus Coria filed for Chapter 7 bankruptcy in January 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Jesus Coria — California, 2:14-bk-11825-ER


ᐅ Robert Corona, California

Address: 1829 E Workman Ave Apt A24 West Covina, CA 91791-1425

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17857-BB: "In West Covina, CA, Robert Corona filed for Chapter 7 bankruptcy in June 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2016."
Robert Corona — California, 2:16-bk-17857-BB


ᐅ Carlos Manuel Coronado, California

Address: 1240 S Wilson Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-18993-SSC: "In West Covina, CA, Carlos Manuel Coronado filed for Chapter 7 bankruptcy in October 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2014."
Carlos Manuel Coronado — California, 2:13-bk-18993


ᐅ Jeronimo Coronado, California

Address: 3214 La Puente Rd West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26548-VK: "West Covina, CA resident Jeronimo Coronado's April 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-08."
Jeronimo Coronado — California, 2:10-bk-26548-VK


ᐅ Juan Fernando Coronado, California

Address: 1531 Belmont Ave West Covina, CA 91790-4812

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27860-BB: "Juan Fernando Coronado's bankruptcy, initiated in November 2015 and concluded by 02.18.2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Fernando Coronado — California, 2:15-bk-27860-BB


ᐅ Laura Evelia Coronado, California

Address: PO Box 2814 West Covina, CA 91793-2814

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30671-ER: "The bankruptcy record of Laura Evelia Coronado from West Covina, CA, shows a Chapter 7 case filed in Oct 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2015."
Laura Evelia Coronado — California, 2:14-bk-30671-ER


ᐅ Griselda Corral, California

Address: 2700 S Azusa Ave Apt 124 West Covina, CA 91792

Bankruptcy Case 2:13-bk-33388-RK Summary: "Griselda Corral's Chapter 7 bankruptcy, filed in West Covina, CA in 09/20/2013, led to asset liquidation, with the case closing in 2013-12-31."
Griselda Corral — California, 2:13-bk-33388-RK


ᐅ Bobadilla Esperanza Cortes, California

Address: 1519 W Fairgrove Ave West Covina, CA 91790-4507

Bankruptcy Case 2:15-bk-24928-RN Summary: "West Covina, CA resident Bobadilla Esperanza Cortes's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2015."
Bobadilla Esperanza Cortes — California, 2:15-bk-24928-RN


ᐅ Jr Ramon Cortez, California

Address: 3534 PATRICIA ST WEST COVINA, CA 91792

Bankruptcy Case 6:10-bk-24508-MJ Summary: "Jr Ramon Cortez's bankruptcy, initiated in May 2010 and concluded by 08/22/2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ramon Cortez — California, 6:10-bk-24508-MJ


ᐅ Tommy Cortez, California

Address: 1701 W Louisa Ave West Covina, CA 91790-1117

Bankruptcy Case 2:14-bk-29204-TD Overview: "The bankruptcy filing by Tommy Cortez, undertaken in 10.09.2014 in West Covina, CA under Chapter 7, concluded with discharge in 2015-01-07 after liquidating assets."
Tommy Cortez — California, 2:14-bk-29204-TD


ᐅ Yohana Kristalia Cortez, California

Address: 1822 Howard Ct West Covina, CA 91792-1060

Bankruptcy Case 2:15-bk-15098-ER Summary: "The case of Yohana Kristalia Cortez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yohana Kristalia Cortez — California, 2:15-bk-15098-ER


ᐅ Johnny A Cota, California

Address: PO Box 2047 West Covina, CA 91793

Bankruptcy Case 2:13-bk-31091-RK Overview: "Johnny A Cota's Chapter 7 bankruptcy, filed in West Covina, CA in 2013-08-21, led to asset liquidation, with the case closing in November 25, 2013."
Johnny A Cota — California, 2:13-bk-31091-RK


ᐅ Robert Edward Cota, California

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

Bankruptcy Case 2:15-bk-20560-RK Summary: "Robert Edward Cota's bankruptcy, initiated in Jul 1, 2015 and concluded by 09.29.2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Edward Cota — California, 2:15-bk-20560-RK


ᐅ Nicole Covarrubias, California

Address: 2136 E Workman Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16231-SB: "Nicole Covarrubias's Chapter 7 bankruptcy, filed in West Covina, CA in 02/22/2010, led to asset liquidation, with the case closing in Jun 4, 2010."
Nicole Covarrubias — California, 2:10-bk-16231-SB


ᐅ Josefina Garcia Covarrubias, California

Address: 1508 E Cameron Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-33085-EC: "The bankruptcy filing by Josefina Garcia Covarrubias, undertaken in 2011-05-27 in West Covina, CA under Chapter 7, concluded with discharge in 2011-09-29 after liquidating assets."
Josefina Garcia Covarrubias — California, 2:11-bk-33085-EC


ᐅ Jerry Coyantes, California

Address: PO Box 1563 West Covina, CA 91793

Bankruptcy Case 2:09-bk-46624-TD Overview: "West Covina, CA resident Jerry Coyantes's December 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2010."
Jerry Coyantes — California, 2:09-bk-46624-TD


ᐅ Melissa Kathryn Crawford, California

Address: 1832 E Eckerman Ave West Covina, CA 91791-1149

Bankruptcy Case 2:15-bk-24541-TD Summary: "Melissa Kathryn Crawford's Chapter 7 bankruptcy, filed in West Covina, CA in 09/21/2015, led to asset liquidation, with the case closing in 2015-12-20."
Melissa Kathryn Crawford — California, 2:15-bk-24541-TD


ᐅ Georgita Criner, California

Address: PO Box 1862 West Covina, CA 91793

Concise Description of Bankruptcy Case 2:10-bk-16990-RN7: "The bankruptcy record of Georgita Criner from West Covina, CA, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
Georgita Criner — California, 2:10-bk-16990-RN


ᐅ Paula C Crisostomo, California

Address: 1635 E Idahome St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-34438-BR: "Paula C Crisostomo's bankruptcy, initiated in October 2013 and concluded by January 14, 2014 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula C Crisostomo — California, 2:13-bk-34438-BR


ᐅ John Jerome Perez Cruz, California

Address: 1957 Greenleaf Dr West Covina, CA 91792-1925

Bankruptcy Case 2:14-bk-23298-TD Overview: "John Jerome Perez Cruz's Chapter 7 bankruptcy, filed in West Covina, CA in Jul 11, 2014, led to asset liquidation, with the case closing in 2014-10-20."
John Jerome Perez Cruz — California, 2:14-bk-23298-TD


ᐅ Alex Daniel Cruz, California

Address: 2125 E Norma Ave West Covina, CA 91791-1937

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13337-VZ: "In West Covina, CA, Alex Daniel Cruz filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2015."
Alex Daniel Cruz — California, 2:15-bk-13337-VZ


ᐅ Paulo Cruz, California

Address: 928 S Russelee Dr West Covina, CA 91790-4207

Bankruptcy Case 2:14-bk-22453-RK Summary: "The case of Paulo Cruz in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulo Cruz — California, 2:14-bk-22453-RK


ᐅ Jaye Rivera Cruz, California

Address: 1916 E Woodgate Dr West Covina, CA 91792-1954

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28531-BB: "Jaye Rivera Cruz's bankruptcy, initiated in Dec 4, 2015 and concluded by 03/03/2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaye Rivera Cruz — California, 2:15-bk-28531-BB


ᐅ Lourdes Cruz, California

Address: 3505 Patricia St West Covina, CA 91792

Bankruptcy Case 2:09-bk-46461-VK Summary: "Lourdes Cruz's bankruptcy, initiated in 12.23.2009 and concluded by May 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Cruz — California, 2:09-bk-46461-VK


ᐅ William Alfonso Cruz, California

Address: 3440 Bernadette Ct Apt B West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17356-RN: "The bankruptcy record of William Alfonso Cruz from West Covina, CA, shows a Chapter 7 case filed in 03/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
William Alfonso Cruz — California, 2:13-bk-17356-RN


ᐅ Dennis Ross Cruz, California

Address: 2024 E Walnut Creek Pkwy West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40697-BB: "The bankruptcy record of Dennis Ross Cruz from West Covina, CA, shows a Chapter 7 case filed in July 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2011."
Dennis Ross Cruz — California, 2:11-bk-40697-BB


ᐅ George Cruz, California

Address: 3512 S Hedgerow Dr West Covina, CA 91792

Bankruptcy Case 2:10-bk-56936-RN Overview: "In a Chapter 7 bankruptcy case, George Cruz from West Covina, CA, saw his proceedings start in Oct 31, 2010 and complete by 2011-03-05, involving asset liquidation."
George Cruz — California, 2:10-bk-56936-RN


ᐅ Rosa Maria Cuadra, California

Address: 3611 Sequoia Cir West Covina, CA 91792

Bankruptcy Case 2:12-bk-36674-ER Summary: "The bankruptcy record of Rosa Maria Cuadra from West Covina, CA, shows a Chapter 7 case filed in 08/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2012."
Rosa Maria Cuadra — California, 2:12-bk-36674-ER


ᐅ Ben Cuaresma, California

Address: 1338 Oahu St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46873-BR: "The bankruptcy filing by Ben Cuaresma, undertaken in 12/29/2009 in West Covina, CA under Chapter 7, concluded with discharge in 04/10/2010 after liquidating assets."
Ben Cuaresma — California, 2:09-bk-46873-BR


ᐅ Marvin K Cuarto, California

Address: 111 N Fairway Ln # 9 West Covina, CA 91791-1706

Bankruptcy Case 2:15-bk-22411-BB Overview: "West Covina, CA resident Marvin K Cuarto's August 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2015."
Marvin K Cuarto — California, 2:15-bk-22411-BB


ᐅ Amy Gloria Cuenco, California

Address: 3427 Chance St Apt A West Covina, CA 91792-4775

Bankruptcy Case 2:14-bk-32160-TD Summary: "The case of Amy Gloria Cuenco in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Gloria Cuenco — California, 2:14-bk-32160-TD


ᐅ Clarence Tabones Cuenco, California

Address: 3427 Chance St Apt A West Covina, CA 91792-4775

Brief Overview of Bankruptcy Case 2:14-bk-32160-TD: "The case of Clarence Tabones Cuenco in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Tabones Cuenco — California, 2:14-bk-32160-TD


ᐅ Romeo Felix Custodio, California

Address: 2757 Glenhurst Pl West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-23851-PC: "In West Covina, CA, Romeo Felix Custodio filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Romeo Felix Custodio — California, 2:11-bk-23851-PC


ᐅ Anthony Howard Daenzer, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18744-TD: "The case of Anthony Howard Daenzer in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Howard Daenzer — California, 2:16-bk-18744-TD


ᐅ Perseveranda Jamero Dagani, California

Address: 3721 New York St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-31225-BB7: "The bankruptcy filing by Perseveranda Jamero Dagani, undertaken in May 2011 in West Covina, CA under Chapter 7, concluded with discharge in Sep 18, 2011 after liquidating assets."
Perseveranda Jamero Dagani — California, 2:11-bk-31225-BB


ᐅ Elizabeth Daher, California

Address: 1816 Walnut Creek Ct West Covina, CA 91791-1943

Brief Overview of Bankruptcy Case 2:15-bk-22840-DS: "West Covina, CA resident Elizabeth Daher's August 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Elizabeth Daher — California, 2:15-bk-22840-DS


ᐅ Wayne Russell Dahlen, California

Address: 640 S Glenn Alan Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-26284-BB7: "The bankruptcy filing by Wayne Russell Dahlen, undertaken in 06/21/2013 in West Covina, CA under Chapter 7, concluded with discharge in 09/23/2013 after liquidating assets."
Wayne Russell Dahlen — California, 2:13-bk-26284-BB


ᐅ Estelee Daley, California

Address: 2026 E Nanette Ave West Covina, CA 91792

Bankruptcy Case 2:11-bk-59684-TD Overview: "Estelee Daley's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-12-06, led to asset liquidation, with the case closing in April 2012."
Estelee Daley — California, 2:11-bk-59684-TD


ᐅ Roger Merioles Danao, California

Address: 3012 E Pinefalls Dr West Covina, CA 91792

Bankruptcy Case 2:12-bk-21563-TD Overview: "In West Covina, CA, Roger Merioles Danao filed for Chapter 7 bankruptcy in 03/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Roger Merioles Danao — California, 2:12-bk-21563-TD


ᐅ Pamela Davenport, California

Address: 3827 Sycamore St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-57633-RN7: "The bankruptcy filing by Pamela Davenport, undertaken in 11.04.2010 in West Covina, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Pamela Davenport — California, 2:10-bk-57633-RN


ᐅ Kerry Dion Davenport, California

Address: 3849 Sycamore St West Covina, CA 91792-2763

Bankruptcy Case 2:14-bk-12096-TD Overview: "West Covina, CA resident Kerry Dion Davenport's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Kerry Dion Davenport — California, 2:14-bk-12096-TD


ᐅ Cesar A Davila, California

Address: 2032 Sheba Ct West Covina, CA 91792

Bankruptcy Case 2:13-bk-35378-TD Summary: "West Covina, CA resident Cesar A Davila's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2014."
Cesar A Davila — California, 2:13-bk-35378-TD


ᐅ Walter Davila, California

Address: 2577 E TEMPLE AVE APT E WEST COVINA, CA 91792

Bankruptcy Case 2:10-bk-19029-BR Overview: "In West Covina, CA, Walter Davila filed for Chapter 7 bankruptcy in 03/11/2010. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2010."
Walter Davila — California, 2:10-bk-19029-BR


ᐅ Shelley Davis, California

Address: 433 S Dancove Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-58841-BB7: "The bankruptcy record of Shelley Davis from West Covina, CA, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2012."
Shelley Davis — California, 2:11-bk-58841-BB


ᐅ Cirel Lisette Davis, California

Address: 2049 E Vine Ave West Covina, CA 91791

Bankruptcy Case 2:13-bk-11939-TD Summary: "The case of Cirel Lisette Davis in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cirel Lisette Davis — California, 2:13-bk-11939-TD


ᐅ Jesus Torres Felipe De, California

Address: 711 S Terri Ann Dr West Covina, CA 91791

Bankruptcy Case 2:09-bk-44906-AA Overview: "West Covina, CA resident Jesus Torres Felipe De's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2010."
Jesus Torres Felipe De — California, 2:09-bk-44906-AA


ᐅ Guzman Bienvenido De, California

Address: 1829 E Workman Ave Apt 5 West Covina, CA 91791-1424

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25767-RK: "The case of Guzman Bienvenido De in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guzman Bienvenido De — California, 2:15-bk-25767-RK


ᐅ La Torre Ruben De, California

Address: 1629 W Chetney Dr West Covina, CA 91790-1538

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10526-TD: "In a Chapter 7 bankruptcy case, La Torre Ruben De from West Covina, CA, saw his proceedings start in 01.10.2014 and complete by Apr 10, 2014, involving asset liquidation."
La Torre Ruben De — California, 2:14-bk-10526-TD


ᐅ Castro Maria Patricia De, California

Address: 3610 S Nogales St West Covina, CA 91792-2732

Concise Description of Bankruptcy Case 2:15-bk-13285-NB7: "The bankruptcy record of Castro Maria Patricia De from West Covina, CA, shows a Chapter 7 case filed in March 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-02."
Castro Maria Patricia De — California, 2:15-bk-13285-NB


ᐅ Anda Elida De, California

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

Bankruptcy Case 2:14-bk-31679-TD Overview: "Anda Elida De's Chapter 7 bankruptcy, filed in West Covina, CA in 11.19.2014, led to asset liquidation, with the case closing in February 17, 2015."
Anda Elida De — California, 2:14-bk-31679-TD


ᐅ Leon Armando G De, California

Address: 2600 S Azusa Ave Apt 306 West Covina, CA 91792

Bankruptcy Case 2:13-bk-33979-TD Summary: "In West Covina, CA, Leon Armando G De filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2014."
Leon Armando G De — California, 2:13-bk-33979-TD


ᐅ La Torre Irma G De, California

Address: 1800 E Aroma Dr Apt 107 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-34732-RK: "La Torre Irma G De's Chapter 7 bankruptcy, filed in West Covina, CA in 2013-10-09, led to asset liquidation, with the case closing in 2014-01-19."
La Torre Irma G De — California, 2:13-bk-34732-RK


ᐅ Bastiani Robert De, California

Address: 406 S Cherrywood St West Covina, CA 91791

Bankruptcy Case 2:09-bk-38721-SB Overview: "In a Chapter 7 bankruptcy case, Bastiani Robert De from West Covina, CA, saw their proceedings start in 10/19/2009 and complete by 2010-01-29, involving asset liquidation."
Bastiani Robert De — California, 2:09-bk-38721-SB


ᐅ Guzman Nick De, California

Address: 1753 Glenridge Cir West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45571-PC: "In West Covina, CA, Guzman Nick De filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by December 27, 2010."
Guzman Nick De — California, 2:10-bk-45571-PC


ᐅ Cordova Susana M De, California

Address: 1846 E Greenville Dr West Covina, CA 91791

Bankruptcy Case 2:11-bk-30730-BR Summary: "West Covina, CA resident Cordova Susana M De's 05.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2011."
Cordova Susana M De — California, 2:11-bk-30730-BR


ᐅ Leon Francisco De, California

Address: 1604 E Amar Rd Apt B West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-16686-BB7: "The bankruptcy record of Leon Francisco De from West Covina, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2010."
Leon Francisco De — California, 2:10-bk-16686-BB