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 Ernest A Fierro, California

Address: 3423 Maranville Ct Apt A West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60486-TD: "Ernest A Fierro's bankruptcy, initiated in 12/12/2011 and concluded by 2012-04-15 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest A Fierro — California, 2:11-bk-60486-TD


ᐅ Jenevieve Fierro, California

Address: 1808 E Walnut Creek Pkwy West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28511-PC: "In a Chapter 7 bankruptcy case, Jenevieve Fierro from West Covina, CA, saw their proceedings start in May 10, 2010 and complete by 08/20/2010, involving asset liquidation."
Jenevieve Fierro — California, 2:10-bk-28511-PC


ᐅ Jr Benjamin Montes Filio, California

Address: 1729 E Oakridge Cir West Covina, CA 91792

Bankruptcy Case 2:11-bk-25072-TD Summary: "The case of Jr Benjamin Montes Filio in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Benjamin Montes Filio — California, 2:11-bk-25072-TD


ᐅ Dwayne Earl Fillhart, California

Address: 406 S Hillward Ave West Covina, CA 91791

Bankruptcy Case 2:11-bk-12674-BB Overview: "Dwayne Earl Fillhart's bankruptcy, initiated in 2011-01-20 and concluded by 2011-05-25 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Earl Fillhart — California, 2:11-bk-12674-BB


ᐅ Malonie Bolanos Flores, California

Address: 1729 E Woodgate Dr West Covina, CA 91792

Bankruptcy Case 2:11-bk-36853-RN Summary: "Malonie Bolanos Flores's bankruptcy, initiated in June 2011 and concluded by October 25, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malonie Bolanos Flores — California, 2:11-bk-36853-RN


ᐅ Rosa Cristina Flores, California

Address: 2115 E Aroma Dr Unit A West Covina, CA 91791-4099

Brief Overview of Bankruptcy Case 2:15-bk-22701-RK: "West Covina, CA resident Rosa Cristina Flores's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-10."
Rosa Cristina Flores — California, 2:15-bk-22701-RK


ᐅ Patricia Gutierrez Flores, California

Address: 2330 Lindsey Ct Apt A West Covina, CA 91792-2567

Bankruptcy Case 6:15-bk-14622-SY Overview: "The bankruptcy filing by Patricia Gutierrez Flores, undertaken in 2015-05-07 in West Covina, CA under Chapter 7, concluded with discharge in 08/05/2015 after liquidating assets."
Patricia Gutierrez Flores — California, 6:15-bk-14622-SY


ᐅ Joseph Michael Flores, California

Address: 2003 S Grandview Ln West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-34276-BB: "Joseph Michael Flores's bankruptcy, initiated in July 13, 2012 and concluded by Nov 15, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Michael Flores — California, 2:12-bk-34276-BB


ᐅ Elena Flores, California

Address: 1350 E San Bernardino Rd Apt 123 West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-16949-ER: "The bankruptcy filing by Elena Flores, undertaken in 2010-02-26 in West Covina, CA under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Elena Flores — California, 2:10-bk-16949-ER


ᐅ Jehu Ebed Melec Flores, California

Address: 2402 S Nancy St Apt 4 West Covina, CA 91792-1760

Concise Description of Bankruptcy Case 2:15-bk-26948-WB7: "West Covina, CA resident Jehu Ebed Melec Flores's Nov 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Jehu Ebed Melec Flores — California, 2:15-bk-26948-WB


ᐅ Chrystal Marie Flores, California

Address: 830 S Vanhorn Ave West Covina, CA 91790-2639

Bankruptcy Case 2:15-bk-26528-RN Summary: "Chrystal Marie Flores's Chapter 7 bankruptcy, filed in West Covina, CA in October 2015, led to asset liquidation, with the case closing in January 26, 2016."
Chrystal Marie Flores — California, 2:15-bk-26528-RN


ᐅ Susan C Flores, California

Address: 200 N Grand Ave Apt 402 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:12-bk-43690-BR7: "Susan C Flores's Chapter 7 bankruptcy, filed in West Covina, CA in October 5, 2012, led to asset liquidation, with the case closing in 2013-01-15."
Susan C Flores — California, 2:12-bk-43690-BR


ᐅ Dennis Foley, California

Address: PO Box 1053 West Covina, CA 91793

Bankruptcy Case 2:10-bk-44043-ER Summary: "The bankruptcy filing by Dennis Foley, undertaken in August 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
Dennis Foley — California, 2:10-bk-44043-ER


ᐅ Alvarez Rafael Fonseca, California

Address: 1442 E Rio Verde Dr West Covina, CA 91791

Bankruptcy Case 2:13-bk-27119-BB Summary: "Alvarez Rafael Fonseca's bankruptcy, initiated in 07.02.2013 and concluded by 2013-10-12 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvarez Rafael Fonseca — California, 2:13-bk-27119-BB


ᐅ Jessica Ford, California

Address: 131 S Barranca St Apt 252 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18509-BB: "In a Chapter 7 bankruptcy case, Jessica Ford from West Covina, CA, saw her proceedings start in Feb 28, 2011 and complete by 2011-07-03, involving asset liquidation."
Jessica Ford — California, 2:11-bk-18509-BB


ᐅ Stephen Foss, California

Address: 1809 E Woodgate Dr West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-17469-BR7: "In a Chapter 7 bankruptcy case, Stephen Foss from West Covina, CA, saw their proceedings start in March 1, 2010 and complete by June 11, 2010, involving asset liquidation."
Stephen Foss — California, 2:10-bk-17469-BR


ᐅ Michael Donald Fowlkes, California

Address: 1330 E Walnut Creek Pkwy West Covina, CA 91790-3128

Bankruptcy Case 2:14-bk-22333-RN Summary: "The bankruptcy record of Michael Donald Fowlkes from West Covina, CA, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2014."
Michael Donald Fowlkes — California, 2:14-bk-22333-RN


ᐅ Garry Frederick Fraijo, California

Address: 334 N Toland Ave West Covina, CA 91790-1852

Brief Overview of Bankruptcy Case 2:14-bk-27103-RN: "West Covina, CA resident Garry Frederick Fraijo's 09.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2014."
Garry Frederick Fraijo — California, 2:14-bk-27103-RN


ᐅ Gregory M Frank, California

Address: 624 N Yaleton Ave West Covina, CA 91790-1535

Bankruptcy Case 2:16-bk-15033-BB Overview: "Gregory M Frank's Chapter 7 bankruptcy, filed in West Covina, CA in 04.19.2016, led to asset liquidation, with the case closing in Jul 18, 2016."
Gregory M Frank — California, 2:16-bk-15033-BB


ᐅ Dorothy Jean Franklin, California

Address: 3502 S Flemington Dr West Covina, CA 91792

Bankruptcy Case 2:12-bk-20422-TD Summary: "In West Covina, CA, Dorothy Jean Franklin filed for Chapter 7 bankruptcy in 03/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-26."
Dorothy Jean Franklin — California, 2:12-bk-20422-TD


ᐅ John Alexander Frausto, California

Address: 731 N Azusa Ave Apt 26 West Covina, CA 91791

Bankruptcy Case 2:12-bk-28750-BB Summary: "John Alexander Frausto's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-05-29, led to asset liquidation, with the case closing in October 1, 2012."
John Alexander Frausto — California, 2:12-bk-28750-BB


ᐅ James Frausto, California

Address: 3015 E Quinnell Dr West Covina, CA 91792

Bankruptcy Case 2:10-bk-57281-VK Overview: "James Frausto's Chapter 7 bankruptcy, filed in West Covina, CA in November 2010, led to asset liquidation, with the case closing in 03/07/2011."
James Frausto — California, 2:10-bk-57281-VK


ᐅ Arthurs Beverly Ann Freemantle, California

Address: 3550 E Hillhaven Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25452-TD: "Arthurs Beverly Ann Freemantle's Chapter 7 bankruptcy, filed in West Covina, CA in April 8, 2011, led to asset liquidation, with the case closing in 08.11.2011."
Arthurs Beverly Ann Freemantle — California, 2:11-bk-25452-TD


ᐅ Ignacio Fregoso, California

Address: 2117 E Cortez St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-30045-BR: "The case of Ignacio Fregoso in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ignacio Fregoso — California, 2:10-bk-30045-BR


ᐅ Ray Torres Fuentes, California

Address: 2430 E Brenda St West Covina, CA 91792-2120

Bankruptcy Case 2:15-bk-25884-TD Summary: "Ray Torres Fuentes's bankruptcy, initiated in Oct 15, 2015 and concluded by January 2016 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Torres Fuentes — California, 2:15-bk-25884-TD


ᐅ Kenneth Gable, California

Address: 106 S Fircroft St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-25476-BB: "West Covina, CA resident Kenneth Gable's 04/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Kenneth Gable — California, 2:10-bk-25476-BB


ᐅ Banty Gabriel, California

Address: 1113 Chase Way West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-22318-ER: "The case of Banty Gabriel in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Banty Gabriel — California, 2:10-bk-22318-ER


ᐅ Jacob Lee Gaeta, California

Address: 1637 E Greenville Dr West Covina, CA 91791

Bankruptcy Case 2:11-bk-62663-RK Overview: "Jacob Lee Gaeta's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-12-29, led to asset liquidation, with the case closing in May 2012."
Jacob Lee Gaeta — California, 2:11-bk-62663-RK


ᐅ Brian K Gage, California

Address: 232 S Meadow Rd West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-57631-RK7: "The case of Brian K Gage in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Gage — California, 2:11-bk-57631-RK


ᐅ Ely E Galbis, California

Address: 3016 Jacqueline Dr West Covina, CA 91792-2321

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11148-RK: "West Covina, CA resident Ely E Galbis's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Ely E Galbis — California, 2:16-bk-11148-RK


ᐅ Francisco Galindo, California

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

Bankruptcy Case 2:14-bk-27440-BR Overview: "West Covina, CA resident Francisco Galindo's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Francisco Galindo — California, 2:14-bk-27440-BR


ᐅ Veronica T Gallardo, California

Address: 3227 E Quinnell Dr West Covina, CA 91792-3244

Bankruptcy Case 2:15-bk-10815-BB Overview: "In a Chapter 7 bankruptcy case, Veronica T Gallardo from West Covina, CA, saw her proceedings start in January 2015 and complete by Apr 20, 2015, involving asset liquidation."
Veronica T Gallardo — California, 2:15-bk-10815-BB


ᐅ Jr Victoriano Gallardo, California

Address: 2600 S Azusa Ave Apt 129 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:09-bk-43325-ER: "In West Covina, CA, Jr Victoriano Gallardo filed for Chapter 7 bankruptcy in November 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2010."
Jr Victoriano Gallardo — California, 2:09-bk-43325-ER


ᐅ Mirella Gallarzo, California

Address: 1643 Amberwick Unit 55 West Covina, CA 91791-4112

Bankruptcy Case 2:16-bk-10934-BB Overview: "In a Chapter 7 bankruptcy case, Mirella Gallarzo from West Covina, CA, saw her proceedings start in 01/26/2016 and complete by 04.25.2016, involving asset liquidation."
Mirella Gallarzo — California, 2:16-bk-10934-BB


ᐅ Angela Marie Gallegos, California

Address: 4048 S Keansburg Ave West Covina, CA 91792-3018

Brief Overview of Bankruptcy Case 2:15-bk-11148-RN: "Angela Marie Gallegos's bankruptcy, initiated in January 2015 and concluded by 04/27/2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Gallegos — California, 2:15-bk-11148-RN


ᐅ Enelda Galo, California

Address: 2567 E Temple Ave Apt I West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43223-BR: "West Covina, CA resident Enelda Galo's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2010."
Enelda Galo — California, 2:09-bk-43223-BR


ᐅ Roldan Palma Galvez, California

Address: 320 S Citrus St Apt 205 West Covina, CA 91791-2152

Concise Description of Bankruptcy Case 2:14-bk-24596-TD7: "West Covina, CA resident Roldan Palma Galvez's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-17."
Roldan Palma Galvez — California, 2:14-bk-24596-TD


ᐅ Hazel Silva Galvez, California

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

Concise Description of Bankruptcy Case 2:14-bk-23298-TD7: "In West Covina, CA, Hazel Silva Galvez filed for Chapter 7 bankruptcy in 07/11/2014. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2014."
Hazel Silva Galvez — California, 2:14-bk-23298-TD


ᐅ Apolinar Galvez, California

Address: 3029 E Merrygrove St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-60080-RK: "The case of Apolinar Galvez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Apolinar Galvez — California, 2:11-bk-60080-RK


ᐅ Charles Galvez, California

Address: 1015 W Trenton Way West Covina, CA 91790-4842

Brief Overview of Bankruptcy Case 2:15-bk-16617-BR: "Charles Galvez's bankruptcy, initiated in 04.27.2015 and concluded by 2015-07-26 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Galvez — California, 2:15-bk-16617-BR


ᐅ Manuel Gamboa, California

Address: 1530 E Workman Ave West Covina, CA 91791-1335

Bankruptcy Case 6:14-bk-25290-MJ Overview: "Manuel Gamboa's Chapter 7 bankruptcy, filed in West Covina, CA in 2014-12-26, led to asset liquidation, with the case closing in 2015-03-26."
Manuel Gamboa — California, 6:14-bk-25290-MJ


ᐅ Sandra P Gamboa, California

Address: 1530 E Workman Ave West Covina, CA 91791-1335

Bankruptcy Case 6:14-bk-25290-MJ Summary: "The case of Sandra P Gamboa in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra P Gamboa — California, 6:14-bk-25290-MJ


ᐅ Anthony Gamez, California

Address: 1021 S Terri Ann Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-16308-BR: "The case of Anthony Gamez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Gamez — California, 2:13-bk-16308-BR


ᐅ Jose De Jesus Gamez, California

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

Bankruptcy Case 2:16-bk-18397-BR Overview: "Jose De Jesus Gamez's Chapter 7 bankruptcy, filed in West Covina, CA in 06/23/2016, led to asset liquidation, with the case closing in Sep 21, 2016."
Jose De Jesus Gamez — California, 2:16-bk-18397-BR


ᐅ Jaime Ganiron, California

Address: 18918 Damasco St West Covina, CA 91792

Bankruptcy Case 2:09-bk-35925-ER Overview: "In West Covina, CA, Jaime Ganiron filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
Jaime Ganiron — California, 2:09-bk-35925-ER


ᐅ Consuelo Gante, California

Address: 1404 E Thelborn St West Covina, CA 91791-1210

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-20869-RN: "Consuelo Gante's bankruptcy, initiated in June 2, 2014 and concluded by 2014-08-31 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Gante — California, 2:14-bk-20869-RN


ᐅ Marylin Garces, California

Address: 4127 S Sentous Ave Apt 182 West Covina, CA 91792

Bankruptcy Case 2:09-bk-39777-TD Summary: "The bankruptcy filing by Marylin Garces, undertaken in October 2009 in West Covina, CA under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Marylin Garces — California, 2:09-bk-39777-TD


ᐅ Moreno Ruth Garcia, California

Address: 230 N Sunset Ave West Covina, CA 91790-2257

Bankruptcy Case 2:15-bk-27245-TD Overview: "The case of Moreno Ruth Garcia in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moreno Ruth Garcia — California, 2:15-bk-27245-TD


ᐅ Carlos Garcia, California

Address: 1930 Jennifer Pl West Covina, CA 91792

Bankruptcy Case 2:10-bk-45159-BB Overview: "West Covina, CA resident Carlos Garcia's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2010."
Carlos Garcia — California, 2:10-bk-45159-BB


ᐅ Nora Elizabeth Garcia, California

Address: 104 S Meadow Rd Apt 4 West Covina, CA 91791-2022

Bankruptcy Case 2:14-bk-30804-BB Overview: "The bankruptcy record of Nora Elizabeth Garcia from West Covina, CA, shows a Chapter 7 case filed in Nov 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Nora Elizabeth Garcia — California, 2:14-bk-30804-BB


ᐅ Raymond Garcia, California

Address: 131 S Barranca St Apt 276 West Covina, CA 91791

Concise Description of Bankruptcy Case 2:10-bk-16535-RN7: "Raymond Garcia's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-02-23, led to asset liquidation, with the case closing in Jun 5, 2010."
Raymond Garcia — California, 2:10-bk-16535-RN


ᐅ Evelyn S Garcia, California

Address: 1112 S Lark Ellen Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60668-RK: "Evelyn S Garcia's bankruptcy, initiated in December 2011 and concluded by Apr 16, 2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn S Garcia — California, 2:11-bk-60668-RK


ᐅ Lucito Quiogue Garcia, California

Address: 1710 E Stuart Ave West Covina, CA 91791-1853

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27299-RN: "The bankruptcy record of Lucito Quiogue Garcia from West Covina, CA, shows a Chapter 7 case filed in 2014-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Lucito Quiogue Garcia — California, 2:14-bk-27299-RN


ᐅ Maritza Garcia, California

Address: PO Box 2946 West Covina, CA 91793

Concise Description of Bankruptcy Case 6:11-bk-30759-DS7: "West Covina, CA resident Maritza Garcia's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2011."
Maritza Garcia — California, 6:11-bk-30759-DS


ᐅ Cosme Garcia, California

Address: 1814 Webster Cir West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20546-ER: "West Covina, CA resident Cosme Garcia's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2010."
Cosme Garcia — California, 2:10-bk-20546-ER


ᐅ Michael A Garcia, California

Address: 3219 E Valley View Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-42918-EC: "The bankruptcy record of Michael A Garcia from West Covina, CA, shows a Chapter 7 case filed in 08/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/05/2011."
Michael A Garcia — California, 2:11-bk-42918-EC


ᐅ Domingo F Garcia, California

Address: 1934 W Corak St West Covina, CA 91790-3227

Bankruptcy Case 2:16-bk-17365-ER Overview: "In West Covina, CA, Domingo F Garcia filed for Chapter 7 bankruptcy in June 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2016."
Domingo F Garcia — California, 2:16-bk-17365-ER


ᐅ Lisa Marie Garcia, California

Address: 1608 E Autumn Dr West Covina, CA 91791

Bankruptcy Case 2:12-bk-25692-ER Summary: "In West Covina, CA, Lisa Marie Garcia filed for Chapter 7 bankruptcy in 05.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2012."
Lisa Marie Garcia — California, 2:12-bk-25692-ER


ᐅ Nelson Garcia, California

Address: 1429 E Thelborn St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-58935-RN: "Nelson Garcia's Chapter 7 bankruptcy, filed in West Covina, CA in November 15, 2010, led to asset liquidation, with the case closing in 2011-03-20."
Nelson Garcia — California, 2:10-bk-58935-RN


ᐅ Elvira Garcia, California

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

Bankruptcy Case 2:14-bk-23699-BB Overview: "West Covina, CA resident Elvira Garcia's 2014-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2014."
Elvira Garcia — California, 2:14-bk-23699-BB


ᐅ Dena A Garcia, California

Address: PO Box 172 West Covina, CA 91793

Concise Description of Bankruptcy Case 6:11-bk-46715-MJ7: "Dena A Garcia's bankruptcy, initiated in 2011-12-05 and concluded by 04.08.2012 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena A Garcia — California, 6:11-bk-46715-MJ


ᐅ Maria Elena Garcia, California

Address: PO Box 1203 West Covina, CA 91793

Brief Overview of Bankruptcy Case 2:12-bk-21521-RK: "Maria Elena Garcia's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-03-30, led to asset liquidation, with the case closing in 08.02.2012."
Maria Elena Garcia — California, 2:12-bk-21521-RK


ᐅ Luis Garcia, California

Address: 1821 E Merced Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44738-TD: "In a Chapter 7 bankruptcy case, Luis Garcia from West Covina, CA, saw their proceedings start in Oct 16, 2012 and complete by 2013-01-26, involving asset liquidation."
Luis Garcia — California, 2:12-bk-44738-TD


ᐅ Jerry Garcia, California

Address: 421 S Frankfurt Ave West Covina, CA 91792

Bankruptcy Case 2:09-bk-45409-ER Overview: "West Covina, CA resident Jerry Garcia's 12/14/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2010."
Jerry Garcia — California, 2:09-bk-45409-ER


ᐅ Jose Garcia, California

Address: 19207 E Campton St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:09-bk-41077-VK: "The bankruptcy record of Jose Garcia from West Covina, CA, shows a Chapter 7 case filed in 11.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Jose Garcia — California, 2:09-bk-41077-VK


ᐅ Mario De La Cruz Garcia, California

Address: 1935 E Garvey Ave N Apt 1 West Covina, CA 91791-1456

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13577-ER: "Mario De La Cruz Garcia's Chapter 7 bankruptcy, filed in West Covina, CA in February 2014, led to asset liquidation, with the case closing in 2014-06-16."
Mario De La Cruz Garcia — California, 2:14-bk-13577-ER


ᐅ Michelle Erica Garza, California

Address: 419 S Azusa Ave West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-56677-RK7: "The case of Michelle Erica Garza in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Erica Garza — California, 2:11-bk-56677-RK


ᐅ Rozana Garza, California

Address: 1038 Hooper Dr West Covina, CA 91791

Bankruptcy Case 2:09-bk-42131-ER Summary: "Rozana Garza's bankruptcy, initiated in 2009-11-16 and concluded by February 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rozana Garza — California, 2:09-bk-42131-ER


ᐅ Arturo Gaspar, California

Address: 1624 E Amar Rd Apt F West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:09-bk-45690-VK: "Arturo Gaspar's Chapter 7 bankruptcy, filed in West Covina, CA in 12/16/2009, led to asset liquidation, with the case closing in 2010-04-16."
Arturo Gaspar — California, 2:09-bk-45690-VK


ᐅ Dulce A Gasway, California

Address: 1761 Aspen Village Way West Covina, CA 91791

Bankruptcy Case 2:12-bk-44521-TD Overview: "Dulce A Gasway's bankruptcy, initiated in 10.12.2012 and concluded by January 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dulce A Gasway — California, 2:12-bk-44521-TD


ᐅ Rowena Vengua Gatus, California

Address: 808 S Vanderwell Ave West Covina, CA 91790-4350

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14885-ER: "The case of Rowena Vengua Gatus in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rowena Vengua Gatus — California, 2:15-bk-14885-ER


ᐅ Silva Gavarrete, California

Address: 1231 Ronnie St West Covina, CA 91792

Bankruptcy Case 2:12-bk-25435-TD Summary: "Silva Gavarrete's Chapter 7 bankruptcy, filed in West Covina, CA in 2012-05-01, led to asset liquidation, with the case closing in September 3, 2012."
Silva Gavarrete — California, 2:12-bk-25435-TD


ᐅ Wladimir A Gavilanez, California

Address: 749 N Walnuthaven Dr West Covina, CA 91790-1246

Concise Description of Bankruptcy Case 2:15-bk-15219-RK7: "In West Covina, CA, Wladimir A Gavilanez filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Wladimir A Gavilanez — California, 2:15-bk-15219-RK


ᐅ Sally A Gayosso, California

Address: 2715 Tory St West Covina, CA 91792

Bankruptcy Case 2:13-bk-39192-RK Overview: "In a Chapter 7 bankruptcy case, Sally A Gayosso from West Covina, CA, saw her proceedings start in 2013-12-12 and complete by March 2014, involving asset liquidation."
Sally A Gayosso — California, 2:13-bk-39192-RK


ᐅ Joanna Gaytan, California

Address: 2451 E Gloria St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-10161-SB: "In a Chapter 7 bankruptcy case, Joanna Gaytan from West Covina, CA, saw her proceedings start in 01.04.2010 and complete by April 16, 2010, involving asset liquidation."
Joanna Gaytan — California, 2:10-bk-10161-SB


ᐅ Josephine Gazzingan, California

Address: 1335 Peppertree Cir # 111 West Covina, CA 91792-1466

Brief Overview of Bankruptcy Case 2:14-bk-23819-ER: "The bankruptcy filing by Josephine Gazzingan, undertaken in 2014-07-21 in West Covina, CA under Chapter 7, concluded with discharge in Oct 19, 2014 after liquidating assets."
Josephine Gazzingan — California, 2:14-bk-23819-ER


ᐅ Lorenzo Gazzingan, California

Address: 1335 Peppertree Cir # 111 West Covina, CA 91792-1466

Brief Overview of Bankruptcy Case 2:14-bk-23819-ER: "West Covina, CA resident Lorenzo Gazzingan's Jul 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Lorenzo Gazzingan — California, 2:14-bk-23819-ER


ᐅ Richard Alan Gerstenberg, California

Address: 1222 S Wilson Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24973-RN: "Richard Alan Gerstenberg's Chapter 7 bankruptcy, filed in West Covina, CA in April 27, 2012, led to asset liquidation, with the case closing in 2012-08-30."
Richard Alan Gerstenberg — California, 2:12-bk-24973-RN


ᐅ Rosa Maria Gil, California

Address: 2120 Eveningside Dr West Covina, CA 91792-1420

Bankruptcy Case 2:15-bk-10202-DS Summary: "In West Covina, CA, Rosa Maria Gil filed for Chapter 7 bankruptcy in 01/07/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Rosa Maria Gil — California, 2:15-bk-10202-DS


ᐅ Eduardo Gil, California

Address: 2120 Eveningside Dr West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15555-TD: "Eduardo Gil's Chapter 7 bankruptcy, filed in West Covina, CA in February 2011, led to asset liquidation, with the case closing in 2011-06-14."
Eduardo Gil — California, 2:11-bk-15555-TD


ᐅ Lee Gill, California

Address: 1230 S Sandy Hill Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-26760-ER: "Lee Gill's bankruptcy, initiated in April 2010 and concluded by August 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Gill — California, 2:10-bk-26760-ER


ᐅ Iii Claude Gipson, California

Address: 3401 S Sentous Ave Apt 250 West Covina, CA 91792

Bankruptcy Case 2:10-bk-46169-PC Overview: "The bankruptcy record of Iii Claude Gipson from West Covina, CA, shows a Chapter 7 case filed in August 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2010."
Iii Claude Gipson — California, 2:10-bk-46169-PC


ᐅ Rita Giron, California

Address: 751 S Glenshaw Dr West Covina, CA 91790-3630

Brief Overview of Bankruptcy Case 2:14-bk-29893-BR: "The bankruptcy record of Rita Giron from West Covina, CA, shows a Chapter 7 case filed in Oct 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Rita Giron — California, 2:14-bk-29893-BR


ᐅ Vera Glaspie, California

Address: 3423 Tinker St Apt A West Covina, CA 91792

Bankruptcy Case 2:10-bk-49835-TD Overview: "Vera Glaspie's bankruptcy, initiated in 2010-09-19 and concluded by 2011-01-22 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Glaspie — California, 2:10-bk-49835-TD


ᐅ James E Glass, California

Address: 2105 Abrazo Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:12-bk-36337-ER: "The bankruptcy record of James E Glass from West Covina, CA, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2012."
James E Glass — California, 2:12-bk-36337-ER


ᐅ Eduardo Arturo Gomez, California

Address: 131 S Barranca St Apt 281 West Covina, CA 91791-2283

Concise Description of Bankruptcy Case 2:14-bk-12262-PC7: "The bankruptcy filing by Eduardo Arturo Gomez, undertaken in 2014-02-06 in West Covina, CA under Chapter 7, concluded with discharge in 05/07/2014 after liquidating assets."
Eduardo Arturo Gomez — California, 2:14-bk-12262-PC


ᐅ Edwin A Gomez, California

Address: 1454 Kauai St West Covina, CA 91792

Bankruptcy Case 2:13-bk-36319-BR Overview: "In West Covina, CA, Edwin A Gomez filed for Chapter 7 bankruptcy in October 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-09."
Edwin A Gomez — California, 2:13-bk-36319-BR


ᐅ Marietta A Gomez, California

Address: 1842 E Workman Ave Apt 126 West Covina, CA 91791-7402

Bankruptcy Case 2:15-bk-19019-DS Summary: "In West Covina, CA, Marietta A Gomez filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2015."
Marietta A Gomez — California, 2:15-bk-19019-DS


ᐅ Tracy Elizabeth Gomez, California

Address: 19122 E Elberland St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24567-BB: "In a Chapter 7 bankruptcy case, Tracy Elizabeth Gomez from West Covina, CA, saw her proceedings start in Apr 4, 2011 and complete by August 7, 2011, involving asset liquidation."
Tracy Elizabeth Gomez — California, 2:11-bk-24567-BB


ᐅ Rosalino Junior Gomez, California

Address: 1800 E Aroma Dr Apt 214 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21881-RN: "In West Covina, CA, Rosalino Junior Gomez filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Rosalino Junior Gomez — California, 2:13-bk-21881-RN


ᐅ John Gomez, California

Address: 1620 E Autumn Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11735-RN: "John Gomez's Chapter 7 bankruptcy, filed in West Covina, CA in 01/17/2010, led to asset liquidation, with the case closing in May 18, 2010."
John Gomez — California, 2:10-bk-11735-RN


ᐅ Rosie Gomez, California

Address: 708 S Hollenbeck St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:11-bk-15417-BB: "Rosie Gomez's bankruptcy, initiated in Feb 8, 2011 and concluded by June 13, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosie Gomez — California, 2:11-bk-15417-BB


ᐅ Louis Joseph Gomez, California

Address: 1928 Vaquero St West Covina, CA 91791-4094

Bankruptcy Case 2:14-bk-22310-RN Summary: "The bankruptcy record of Louis Joseph Gomez from West Covina, CA, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Louis Joseph Gomez — California, 2:14-bk-22310-RN


ᐅ Cathy Corrine Gonzales, California

Address: 2817 E Valley Blvd Apt 9M West Covina, CA 91792

Bankruptcy Case 2:12-bk-47540-TD Overview: "In a Chapter 7 bankruptcy case, Cathy Corrine Gonzales from West Covina, CA, saw her proceedings start in November 2012 and complete by 2013-02-19, involving asset liquidation."
Cathy Corrine Gonzales — California, 2:12-bk-47540-TD


ᐅ Reynaldo Gonzales, California

Address: 416 S Leaf Ave West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-38513-BR: "West Covina, CA resident Reynaldo Gonzales's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
Reynaldo Gonzales — California, 2:10-bk-38513-BR


ᐅ Shalane Mariel Borres Gonzales, California

Address: 2839 Mountain Ridge Rd West Covina, CA 91791-3759

Concise Description of Bankruptcy Case 2:14-bk-32132-BR7: "In a Chapter 7 bankruptcy case, Shalane Mariel Borres Gonzales from West Covina, CA, saw her proceedings start in November 2014 and complete by 02/24/2015, involving asset liquidation."
Shalane Mariel Borres Gonzales — California, 2:14-bk-32132-BR


ᐅ Joel Ray Gonzales, California

Address: 1021 S Hillborn Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21532-RN: "Joel Ray Gonzales's Chapter 7 bankruptcy, filed in West Covina, CA in March 30, 2012, led to asset liquidation, with the case closing in Aug 2, 2012."
Joel Ray Gonzales — California, 2:12-bk-21532-RN


ᐅ Cordova Claudia Gonzalez, California

Address: 1035 S Hillward Ave West Covina, CA 91791

Bankruptcy Case 2:12-bk-47131-BR Summary: "In West Covina, CA, Cordova Claudia Gonzalez filed for Chapter 7 bankruptcy in 11.06.2012. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2013."
Cordova Claudia Gonzalez — California, 2:12-bk-47131-BR


ᐅ Arthur Gonzalez, California

Address: 1341 E Michelle St West Covina, CA 91790-5336

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13120-ER: "The case of Arthur Gonzalez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Gonzalez — California, 2:15-bk-13120-ER


ᐅ Charles Gonzalez, California

Address: 1935 E Eckerman Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47133-ER: "Charles Gonzalez's bankruptcy, initiated in Aug 31, 2010 and concluded by 2011-01-03 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Gonzalez — California, 2:10-bk-47133-ER