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 Jimmy Chia Hsin Hsieh, California

Address: 1848 Connecticut St West Covina, CA 91792-2460

Bankruptcy Case 2:15-bk-21409-RN Summary: "The case of Jimmy Chia Hsin Hsieh in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Chia Hsin Hsieh — California, 2:15-bk-21409-RN


ᐅ Chi Hua Hu, California

Address: 3226 E Bali Dr West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37414-EC: "Chi Hua Hu's Chapter 7 bankruptcy, filed in West Covina, CA in 2011-06-24, led to asset liquidation, with the case closing in 2011-10-27."
Chi Hua Hu — California, 2:11-bk-37414-EC


ᐅ Long Huang, California

Address: 1313 S Sandy Hill Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17162-RN: "In a Chapter 7 bankruptcy case, Long Huang from West Covina, CA, saw his proceedings start in February 2010 and complete by 06.08.2010, involving asset liquidation."
Long Huang — California, 2:10-bk-17162-RN


ᐅ Michael Shao Hwa Huang, California

Address: 1063 Holiday Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-19307-BB7: "The bankruptcy filing by Michael Shao Hwa Huang, undertaken in Mar 4, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 07/07/2011 after liquidating assets."
Michael Shao Hwa Huang — California, 2:11-bk-19307-BB


ᐅ Jaime Huerta, California

Address: 2620 E Fenmead St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-22010-BB7: "Jaime Huerta's bankruptcy, initiated in March 2010 and concluded by Jul 10, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Huerta — California, 2:10-bk-22010-BB


ᐅ Alfonso Huerta, California

Address: 1901 E Amar Rd Apt 7 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30887-BB: "In West Covina, CA, Alfonso Huerta filed for Chapter 7 bankruptcy in August 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2013."
Alfonso Huerta — California, 2:13-bk-30887-BB


ᐅ Kimberly Yvette Hunt, California

Address: 1424 W Village Ln West Covina, CA 91790-1259

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32215-TD: "The case of Kimberly Yvette Hunt in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Yvette Hunt — California, 2:14-bk-32215-TD


ᐅ Carolyn E Hunter, California

Address: 1809 E Cortez St Apt 217 West Covina, CA 91791-2681

Bankruptcy Case 2:14-bk-25753-DS Overview: "In a Chapter 7 bankruptcy case, Carolyn E Hunter from West Covina, CA, saw her proceedings start in August 2014 and complete by November 24, 2014, involving asset liquidation."
Carolyn E Hunter — California, 2:14-bk-25753-DS


ᐅ Truc Huynh, California

Address: 404 S Hillborn Ave West Covina, CA 91791

Bankruptcy Case 2:14-bk-33077-RN Summary: "Truc Huynh's bankruptcy, initiated in 12.15.2014 and concluded by 03/15/2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Truc Huynh — California, 2:14-bk-33077-RN


ᐅ John Hwang, California

Address: 2936 E Virginia Ave Apt 52 West Covina, CA 91791

Bankruptcy Case 2:10-bk-40916-BR Overview: "West Covina, CA resident John Hwang's 07.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2010."
John Hwang — California, 2:10-bk-40916-BR


ᐅ Claudia Ibanez, California

Address: 1341 E Idahome St West Covina, CA 91790-2328

Concise Description of Bankruptcy Case 2:15-bk-16434-TD7: "The bankruptcy record of Claudia Ibanez from West Covina, CA, shows a Chapter 7 case filed in 2015-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2015."
Claudia Ibanez — California, 2:15-bk-16434-TD


ᐅ Alfeo Ibardolasa, California

Address: 1418 Apollo West Covina, CA 91790-3324

Bankruptcy Case 2:15-bk-27099-BB Summary: "West Covina, CA resident Alfeo Ibardolasa's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2016."
Alfeo Ibardolasa — California, 2:15-bk-27099-BB


ᐅ Nenita Ibardolasa, California

Address: 1418 Apollo West Covina, CA 91790-3324

Bankruptcy Case 2:15-bk-27099-BB Overview: "In West Covina, CA, Nenita Ibardolasa filed for Chapter 7 bankruptcy in 11/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2016."
Nenita Ibardolasa — California, 2:15-bk-27099-BB


ᐅ Esther Ibarra, California

Address: 1404 E Verness St West Covina, CA 91791

Bankruptcy Case 2:13-bk-22827-ER Summary: "In a Chapter 7 bankruptcy case, Esther Ibarra from West Covina, CA, saw her proceedings start in May 16, 2013 and complete by 2013-08-26, involving asset liquidation."
Esther Ibarra — California, 2:13-bk-22827-ER


ᐅ Arce Esteban Ibarra, California

Address: 1615 E Nanette Ave Apt 3 West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-54660-RN7: "The bankruptcy filing by Arce Esteban Ibarra, undertaken in October 2010 in West Covina, CA under Chapter 7, concluded with discharge in 02.20.2011 after liquidating assets."
Arce Esteban Ibarra — California, 2:10-bk-54660-RN


ᐅ Ronald Lewis Icenogle, California

Address: 1306 E Puente Ave West Covina, CA 91790-1361

Bankruptcy Case 2:15-bk-19700-BB Summary: "West Covina, CA resident Ronald Lewis Icenogle's June 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2015."
Ronald Lewis Icenogle — California, 2:15-bk-19700-BB


ᐅ Alicia Iglesia, California

Address: 420 Capron Ave West Covina, CA 91792

Bankruptcy Case 2:10-bk-13506-VK Summary: "Alicia Iglesia's bankruptcy, initiated in 02.01.2010 and concluded by May 14, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Iglesia — California, 2:10-bk-13506-VK


ᐅ Jr Ceferino Ignacio, California

Address: 1941 Greenleaf Dr West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38183-RN: "In a Chapter 7 bankruptcy case, Jr Ceferino Ignacio from West Covina, CA, saw their proceedings start in 2011-06-30 and complete by 2011-11-02, involving asset liquidation."
Jr Ceferino Ignacio — California, 2:11-bk-38183-RN


ᐅ Mara Ignacio, California

Address: 1901 E Amar Rd Apt 135 West Covina, CA 91792

Bankruptcy Case 2:10-bk-16292-VK Overview: "In West Covina, CA, Mara Ignacio filed for Chapter 7 bankruptcy in 2010-02-22. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2010."
Mara Ignacio — California, 2:10-bk-16292-VK


ᐅ Reginald Aquino Ilao, California

Address: 2712 E Maria Ct West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-57080-RK: "In a Chapter 7 bankruptcy case, Reginald Aquino Ilao from West Covina, CA, saw his proceedings start in 11.14.2011 and complete by March 18, 2012, involving asset liquidation."
Reginald Aquino Ilao — California, 2:11-bk-57080-RK


ᐅ Nicholas Julian Ileczko, California

Address: 1655 E Autumn Dr West Covina, CA 91791

Bankruptcy Case 2:12-bk-44821-TD Overview: "The bankruptcy filing by Nicholas Julian Ileczko, undertaken in 2012-10-16 in West Covina, CA under Chapter 7, concluded with discharge in 2013-01-26 after liquidating assets."
Nicholas Julian Ileczko — California, 2:12-bk-44821-TD


ᐅ Yasuhisa Ishikawa, California

Address: 1259 S Sandy Hill Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-42990-ER: "Yasuhisa Ishikawa's bankruptcy, initiated in 2010-08-06 and concluded by 2010-12-09 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yasuhisa Ishikawa — California, 2:10-bk-42990-ER


ᐅ Danial Isida, California

Address: 3419 Paula St West Covina, CA 91792

Bankruptcy Case 1:09-bk-24028-GM Overview: "In a Chapter 7 bankruptcy case, Danial Isida from West Covina, CA, saw his proceedings start in October 22, 2009 and complete by Feb 1, 2010, involving asset liquidation."
Danial Isida — California, 1:09-bk-24028-GM


ᐅ Hiroshi Itoh, California

Address: 2736 Tory St West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38381-VK: "The bankruptcy record of Hiroshi Itoh from West Covina, CA, shows a Chapter 7 case filed in 10/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2010."
Hiroshi Itoh — California, 2:09-bk-38381-VK


ᐅ Gregory T Iwasaki, California

Address: 320 S Citrus St Apt 214 West Covina, CA 91791-2153

Bankruptcy Case 2:15-bk-27314-BB Overview: "In West Covina, CA, Gregory T Iwasaki filed for Chapter 7 bankruptcy in November 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Gregory T Iwasaki — California, 2:15-bk-27314-BB


ᐅ Paul Iwata, California

Address: 1835 Gemini St West Covina, CA 91792

Brief Overview of Bankruptcy Case 1:10-bk-19163-GM: "In a Chapter 7 bankruptcy case, Paul Iwata from West Covina, CA, saw their proceedings start in 07.27.2010 and complete by 2010-11-29, involving asset liquidation."
Paul Iwata — California, 1:10-bk-19163-GM


ᐅ Rosy Jacuinde, California

Address: 3224 E Valley View Ave West Covina, CA 91792

Bankruptcy Case 2:12-bk-51745-BR Summary: "West Covina, CA resident Rosy Jacuinde's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-02."
Rosy Jacuinde — California, 2:12-bk-51745-BR


ᐅ Freeda Jaeger, California

Address: 225 S Azusa Ave West Covina, CA 91791

Bankruptcy Case 2:10-bk-46424-PC Summary: "In West Covina, CA, Freeda Jaeger filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-30."
Freeda Jaeger — California, 2:10-bk-46424-PC


ᐅ Jeffrey Jaitov, California

Address: 1800 E Aroma Dr Apt 223 West Covina, CA 91791

Bankruptcy Case 2:12-bk-44054-RK Overview: "In West Covina, CA, Jeffrey Jaitov filed for Chapter 7 bankruptcy in October 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jeffrey Jaitov — California, 2:12-bk-44054-RK


ᐅ Cynthia Jaquez, California

Address: 117 S Mockingbird Ln Apt 3 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36544-ER: "In a Chapter 7 bankruptcy case, Cynthia Jaquez from West Covina, CA, saw her proceedings start in 11/01/2013 and complete by February 11, 2014, involving asset liquidation."
Cynthia Jaquez — California, 2:13-bk-36544-ER


ᐅ Corinna Albert Jaramillo, California

Address: 406 N La Breda Ave West Covina, CA 91791

Bankruptcy Case 2:12-bk-24518-ER Overview: "The bankruptcy filing by Corinna Albert Jaramillo, undertaken in 04.25.2012 in West Covina, CA under Chapter 7, concluded with discharge in 08/28/2012 after liquidating assets."
Corinna Albert Jaramillo — California, 2:12-bk-24518-ER


ᐅ Gerardo G Javier, California

Address: 2430 S Ridgewood Dr Apt 3 West Covina, CA 91792

Bankruptcy Case 2:13-bk-12501-RN Overview: "The bankruptcy record of Gerardo G Javier from West Covina, CA, shows a Chapter 7 case filed in Jan 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2013."
Gerardo G Javier — California, 2:13-bk-12501-RN


ᐅ Lea Jebeile, California

Address: 1522 E Mardina St West Covina, CA 91791-1310

Bankruptcy Case 2:15-bk-12943-RK Summary: "In West Covina, CA, Lea Jebeile filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Lea Jebeile — California, 2:15-bk-12943-RK


ᐅ Yolanda Esparza Jensen, California

Address: 2017 Scott Rd West Covina, CA 91792

Concise Description of Bankruptcy Case 2:12-bk-25264-RN7: "The case of Yolanda Esparza Jensen in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Esparza Jensen — California, 2:12-bk-25264-RN


ᐅ Razvan Jercan, California

Address: 3100 La Puente Rd West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14818-BB: "Razvan Jercan's Chapter 7 bankruptcy, filed in West Covina, CA in February 2010, led to asset liquidation, with the case closing in May 23, 2010."
Razvan Jercan — California, 2:10-bk-14818-BB


ᐅ Mario Enrique Jerez, California

Address: 728 S Hollenbeck St West Covina, CA 91791

Bankruptcy Case 2:12-bk-46368-TD Overview: "The bankruptcy record of Mario Enrique Jerez from West Covina, CA, shows a Chapter 7 case filed in 10.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2013."
Mario Enrique Jerez — California, 2:12-bk-46368-TD


ᐅ Jessica Jeronimo, California

Address: 2108 E Daniels Ave West Covina, CA 91791

Bankruptcy Case 2:13-bk-31593-RK Overview: "The bankruptcy filing by Jessica Jeronimo, undertaken in August 28, 2013 in West Covina, CA under Chapter 7, concluded with discharge in 12.08.2013 after liquidating assets."
Jessica Jeronimo — California, 2:13-bk-31593-RK


ᐅ Katherine Joyce Jeter, California

Address: 1513 Elkwood Dr West Covina, CA 91791

Bankruptcy Case 2:11-bk-32868-RN Summary: "Katherine Joyce Jeter's bankruptcy, initiated in 05/26/2011 and concluded by September 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Joyce Jeter — California, 2:11-bk-32868-RN


ᐅ Juan Marquina Jimenez, California

Address: 202 S Robin Rd West Covina, CA 91791

Bankruptcy Case 2:13-bk-23774-ER Overview: "In a Chapter 7 bankruptcy case, Juan Marquina Jimenez from West Covina, CA, saw their proceedings start in 2013-05-24 and complete by September 2013, involving asset liquidation."
Juan Marquina Jimenez — California, 2:13-bk-23774-ER


ᐅ Stacy Jimenez, California

Address: 323 S Myrtlewood St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-45466-BR: "The bankruptcy record of Stacy Jimenez from West Covina, CA, shows a Chapter 7 case filed in Aug 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 26, 2010."
Stacy Jimenez — California, 2:10-bk-45466-BR


ᐅ Carlos Hurtado Jimenez, California

Address: PO Box 2068 West Covina, CA 91793-2068

Bankruptcy Case 2:15-bk-21495-RN Summary: "In West Covina, CA, Carlos Hurtado Jimenez filed for Chapter 7 bankruptcy in 07.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Carlos Hurtado Jimenez — California, 2:15-bk-21495-RN


ᐅ Donald Jimenez, California

Address: 109 N Fairway Ln Apt 10 West Covina, CA 91791-1731

Brief Overview of Bankruptcy Case 2:14-bk-24011-RN: "Donald Jimenez's bankruptcy, initiated in 07.23.2014 and concluded by 2014-11-03 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Jimenez — California, 2:14-bk-24011-RN


ᐅ Cheryl Denise Jimenez, California

Address: 131 S Barranca St Apt 364 West Covina, CA 91791-2259

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32451-TD: "The bankruptcy record of Cheryl Denise Jimenez from West Covina, CA, shows a Chapter 7 case filed in 2014-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2015."
Cheryl Denise Jimenez — California, 2:14-bk-32451-TD


ᐅ Marie Esther Jimenez, California

Address: PO Box 2068 West Covina, CA 91793-2068

Brief Overview of Bankruptcy Case 2:15-bk-21495-RN: "Marie Esther Jimenez's Chapter 7 bankruptcy, filed in West Covina, CA in July 22, 2015, led to asset liquidation, with the case closing in 2015-10-20."
Marie Esther Jimenez — California, 2:15-bk-21495-RN


ᐅ Joanne Joe, California

Address: 130 S Turner Ave West Covina, CA 91791-1841

Bankruptcy Case 2:09-bk-37926-SK Summary: "The bankruptcy record for Joanne Joe from West Covina, CA, under Chapter 13, filed in 2009-10-13, involved setting up a repayment plan, finalized by 2012-12-27."
Joanne Joe — California, 2:09-bk-37926-SK


ᐅ Ruby Raychelle P Johnson, California

Address: 2100 S Lark Ellen Ave Apt 24 West Covina, CA 91792

Bankruptcy Case 2:11-bk-24456-TD Overview: "Ruby Raychelle P Johnson's Chapter 7 bankruptcy, filed in West Covina, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-07."
Ruby Raychelle P Johnson — California, 2:11-bk-24456-TD


ᐅ Alberta Johnson, California

Address: 560 S Azusa Ave Apt 140 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41754-BR: "The bankruptcy filing by Alberta Johnson, undertaken in July 2010 in West Covina, CA under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Alberta Johnson — California, 2:10-bk-41754-BR


ᐅ Marvin D Johnson, California

Address: 2709 E Melissa St West Covina, CA 91792-2220

Bankruptcy Case 2:14-bk-23922-DS Overview: "In West Covina, CA, Marvin D Johnson filed for Chapter 7 bankruptcy in 2014-07-22. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2014."
Marvin D Johnson — California, 2:14-bk-23922-DS


ᐅ Iii Louie Johnson, California

Address: 442 S MYRTLEWOOD ST WEST COVINA, CA 91791

Bankruptcy Case 2:10-bk-28914-TD Summary: "Iii Louie Johnson's bankruptcy, initiated in 2010-05-12 and concluded by August 22, 2010 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Louie Johnson — California, 2:10-bk-28914-TD


ᐅ Donnell Brent Jones, California

Address: 2929 S Citrus St West Covina, CA 91791

Bankruptcy Case 2:11-bk-31009-BB Summary: "The bankruptcy filing by Donnell Brent Jones, undertaken in May 13, 2011 in West Covina, CA under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Donnell Brent Jones — California, 2:11-bk-31009-BB


ᐅ Michael Jones, California

Address: 2043 E Daniels Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45149-ER: "Michael Jones's Chapter 7 bankruptcy, filed in West Covina, CA in 12.11.2009, led to asset liquidation, with the case closing in 03.23.2010."
Michael Jones — California, 2:09-bk-45149-ER


ᐅ Gladys Jones, California

Address: 1840 S Nelson St Apt 121 West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-15685-ER: "The bankruptcy filing by Gladys Jones, undertaken in 02.17.2010 in West Covina, CA under Chapter 7, concluded with discharge in 05/30/2010 after liquidating assets."
Gladys Jones — California, 2:10-bk-15685-ER


ᐅ Rose Marie Jones, California

Address: 310 N Shadydale Ave West Covina, CA 91790-1644

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24502-TD: "In a Chapter 7 bankruptcy case, Rose Marie Jones from West Covina, CA, saw her proceedings start in 07.30.2014 and complete by 11.17.2014, involving asset liquidation."
Rose Marie Jones — California, 2:14-bk-24502-TD


ᐅ Dorothy Jones, California

Address: 1942 Hawaii St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-35774-RN7: "Dorothy Jones's Chapter 7 bankruptcy, filed in West Covina, CA in 2010-06-24, led to asset liquidation, with the case closing in Oct 27, 2010."
Dorothy Jones — California, 2:10-bk-35774-RN


ᐅ Leon Owen Jones, California

Address: 1043 S Glendora Ave Ste F West Covina, CA 91790-4956

Brief Overview of Bankruptcy Case 2:15-bk-12149-BB: "Leon Owen Jones's bankruptcy, initiated in February 2015 and concluded by May 26, 2015 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Owen Jones — California, 2:15-bk-12149-BB


ᐅ Arthur Edward Jordan, California

Address: 1815 E Cortez St Apt 127 West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37349-ER: "The bankruptcy record of Arthur Edward Jordan from West Covina, CA, shows a Chapter 7 case filed in 2009-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Arthur Edward Jordan — California, 2:09-bk-37349-ER


ᐅ Sylvia Juarez, California

Address: 3033 E Valley Blvd Spc 97 West Covina, CA 91792-3322

Bankruptcy Case 2:14-bk-22621-ER Summary: "The bankruptcy record of Sylvia Juarez from West Covina, CA, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2014."
Sylvia Juarez — California, 2:14-bk-22621-ER


ᐅ Armando Juarez, California

Address: 2100 S Lark Ellen Ave Apt 30 West Covina, CA 91792

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35793-ER: "The case of Armando Juarez in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Juarez — California, 2:12-bk-35793-ER


ᐅ Raul Joe Juarez, California

Address: 3033 E Valley Blvd Spc 97 West Covina, CA 91792-3322

Bankruptcy Case 2:14-bk-22621-ER Summary: "The bankruptcy record of Raul Joe Juarez from West Covina, CA, shows a Chapter 7 case filed in 06.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Raul Joe Juarez — California, 2:14-bk-22621-ER


ᐅ Eddy Juarez, California

Address: 1341 E Idahome St West Covina, CA 91790-2328

Brief Overview of Bankruptcy Case 2:15-bk-16434-TD: "In a Chapter 7 bankruptcy case, Eddy Juarez from West Covina, CA, saw his proceedings start in 04.23.2015 and complete by July 2015, involving asset liquidation."
Eddy Juarez — California, 2:15-bk-16434-TD


ᐅ Elsa Marie Juarez, California

Address: 1950 E Badillo St Apt 172 West Covina, CA 91791-1177

Concise Description of Bankruptcy Case 2:14-bk-21700-VZ7: "In West Covina, CA, Elsa Marie Juarez filed for Chapter 7 bankruptcy in June 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2014."
Elsa Marie Juarez — California, 2:14-bk-21700-VZ


ᐅ Sandra A Juarez, California

Address: 1844 E Woodgate Dr West Covina, CA 91792-1952

Bankruptcy Case 2:14-bk-28179-BR Summary: "The bankruptcy record of Sandra A Juarez from West Covina, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-23."
Sandra A Juarez — California, 2:14-bk-28179-BR


ᐅ Yoon Jung, California

Address: 3805 Sycamore St West Covina, CA 91792

Bankruptcy Case 2:10-bk-29481-BR Summary: "The case of Yoon Jung in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yoon Jung — California, 2:10-bk-29481-BR


ᐅ Dodjie Jurado, California

Address: 2043 E Loraine St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:10-bk-32638-RN7: "Dodjie Jurado's Chapter 7 bankruptcy, filed in West Covina, CA in Jun 3, 2010, led to asset liquidation, with the case closing in 10/06/2010."
Dodjie Jurado — California, 2:10-bk-32638-RN


ᐅ Moctezuma Lilia Justo, California

Address: 755 N Sunset Ave Apt 24 West Covina, CA 91790-1242

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21793-TD: "In West Covina, CA, Moctezuma Lilia Justo filed for Chapter 7 bankruptcy in 06.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2014."
Moctezuma Lilia Justo — California, 2:14-bk-21793-TD


ᐅ Frank Edward Kane, California

Address: 2334 E Larkwood St West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-11916-BB7: "In a Chapter 7 bankruptcy case, Frank Edward Kane from West Covina, CA, saw their proceedings start in 01.14.2011 and complete by May 19, 2011, involving asset liquidation."
Frank Edward Kane — California, 2:11-bk-11916-BB


ᐅ Ii Lawrence Earl Karger, California

Address: 216 S Citrus St West Covina, CA 91791

Concise Description of Bankruptcy Case 2:11-bk-43753-BB7: "In a Chapter 7 bankruptcy case, Ii Lawrence Earl Karger from West Covina, CA, saw his proceedings start in 2011-08-08 and complete by December 11, 2011, involving asset liquidation."
Ii Lawrence Earl Karger — California, 2:11-bk-43753-BB


ᐅ David Shaw Kasai, California

Address: 2203 Calle Puebla West Covina, CA 91792

Bankruptcy Case 2:11-bk-35845-BR Overview: "David Shaw Kasai's bankruptcy, initiated in June 2011 and concluded by Oct 18, 2011 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Shaw Kasai — California, 2:11-bk-35845-BR


ᐅ Nathan Micah Keeter, California

Address: 1012 W Durness St West Covina, CA 91790-4046

Brief Overview of Bankruptcy Case 2:14-bk-11597-BR: "West Covina, CA resident Nathan Micah Keeter's 01/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Nathan Micah Keeter — California, 2:14-bk-11597-BR


ᐅ Sarah Louise Keeter, California

Address: 1012 W Durness St West Covina, CA 91790-4046

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11597-BR: "The bankruptcy filing by Sarah Louise Keeter, undertaken in January 2014 in West Covina, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Sarah Louise Keeter — California, 2:14-bk-11597-BR


ᐅ Monique Kennedy, California

Address: 1521 Hilo St West Covina, CA 91792

Bankruptcy Case 2:09-bk-38296-VZ Summary: "Monique Kennedy's Chapter 7 bankruptcy, filed in West Covina, CA in 10.15.2009, led to asset liquidation, with the case closing in 2010-02-05."
Monique Kennedy — California, 2:09-bk-38296-VZ


ᐅ Kristie Kessel, California

Address: 1918 Hawaii St West Covina, CA 91792

Bankruptcy Case 2:09-bk-43909-BR Summary: "West Covina, CA resident Kristie Kessel's Dec 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2010."
Kristie Kessel — California, 2:09-bk-43909-BR


ᐅ Abdul Kayum Khan, California

Address: 216 S Citrus St West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-14179-TD: "Abdul Kayum Khan's bankruptcy, initiated in Feb 19, 2013 and concluded by May 28, 2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Kayum Khan — California, 2:13-bk-14179-TD


ᐅ Rambler Santos Khawsy, California

Address: 1729 E Michelle St West Covina, CA 91791-3814

Bankruptcy Case 2:14-bk-28666-NB Summary: "In West Covina, CA, Rambler Santos Khawsy filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Rambler Santos Khawsy — California, 2:14-bk-28666-NB


ᐅ Merry Christine Kilpatrick, California

Address: 812 N Azusa Ave Apt 3 West Covina, CA 91791

Bankruptcy Case 2:11-bk-32398-EC Overview: "The bankruptcy filing by Merry Christine Kilpatrick, undertaken in 2011-05-24 in West Covina, CA under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Merry Christine Kilpatrick — California, 2:11-bk-32398-EC


ᐅ Byung Moon Kim, California

Address: 3708 Louisiana St West Covina, CA 91792

Bankruptcy Case 2:13-bk-21435-RK Summary: "The case of Byung Moon Kim in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byung Moon Kim — California, 2:13-bk-21435-RK


ᐅ Joseph Gongwon Kim, California

Address: 2600 S Azusa Ave Apt 226 West Covina, CA 91792

Bankruptcy Case 2:11-bk-20958-BR Overview: "Joseph Gongwon Kim's bankruptcy, initiated in 03/15/2011 and concluded by 2011-07-18 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Gongwon Kim — California, 2:11-bk-20958-BR


ᐅ Su Kim, California

Address: 1415 S Montezuma Way West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:10-bk-34988-AA: "West Covina, CA resident Su Kim's Jun 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2010."
Su Kim — California, 2:10-bk-34988-AA


ᐅ Chong Kim, California

Address: 2551 E Temple Ave Apt F West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:10-bk-35497-RN: "In West Covina, CA, Chong Kim filed for Chapter 7 bankruptcy in 06/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
Chong Kim — California, 2:10-bk-35497-RN


ᐅ Valerie Annette King, California

Address: 1815 E Amar Rd West Covina, CA 91792

Bankruptcy Case 2:12-bk-45787-BR Overview: "Valerie Annette King's bankruptcy, initiated in 10.24.2012 and concluded by 02.03.2013 in West Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Annette King — California, 2:12-bk-45787-BR


ᐅ Roland Kleber, California

Address: 127 S Homerest Ave West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16462-PC: "In a Chapter 7 bankruptcy case, Roland Kleber from West Covina, CA, saw his proceedings start in 02/15/2011 and complete by Jun 20, 2011, involving asset liquidation."
Roland Kleber — California, 2:11-bk-16462-PC


ᐅ Robert Douglas Knadel, California

Address: 1244 E Shalene St West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:11-bk-17293-VZ: "In West Covina, CA, Robert Douglas Knadel filed for Chapter 7 bankruptcy in Feb 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Robert Douglas Knadel — California, 2:11-bk-17293-VZ


ᐅ James Knickerbocker, California

Address: 3535 E Miriam Dr West Covina, CA 91791

Concise Description of Bankruptcy Case 2:13-bk-36798-TD7: "In West Covina, CA, James Knickerbocker filed for Chapter 7 bankruptcy in 2013-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-16."
James Knickerbocker — California, 2:13-bk-36798-TD


ᐅ Shadon Shelton Knight, California

Address: 1728 Jennifer Pl West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:12-bk-45924-TD: "The case of Shadon Shelton Knight in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shadon Shelton Knight — California, 2:12-bk-45924-TD


ᐅ Shannon Knight, California

Address: 219 S Fernwood St West Covina, CA 91791

Bankruptcy Case 2:13-bk-37483-VZ Summary: "The case of Shannon Knight in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Knight — California, 2:13-bk-37483-VZ


ᐅ Iii John Cornelious Kohlbatz, California

Address: 1356 E Fairgrove Ave West Covina, CA 91792

Brief Overview of Bankruptcy Case 2:13-bk-12290-TD: "The bankruptcy filing by Iii John Cornelious Kohlbatz, undertaken in January 2013 in West Covina, CA under Chapter 7, concluded with discharge in 05.10.2013 after liquidating assets."
Iii John Cornelious Kohlbatz — California, 2:13-bk-12290-TD


ᐅ Michael Lee Kory, California

Address: 904 E Alwood St West Covina, CA 91790-5403

Bankruptcy Case 2:15-bk-26766-ER Overview: "In a Chapter 7 bankruptcy case, Michael Lee Kory from West Covina, CA, saw their proceedings start in Oct 30, 2015 and complete by 2016-01-28, involving asset liquidation."
Michael Lee Kory — California, 2:15-bk-26766-ER


ᐅ Mahesh Kotecha, California

Address: 3009 E Cindy St West Covina, CA 91792

Bankruptcy Case 2:11-bk-20081-RN Summary: "West Covina, CA resident Mahesh Kotecha's 03/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2011."
Mahesh Kotecha — California, 2:11-bk-20081-RN


ᐅ Charlotte A Kramer, California

Address: 131 S Meadow Rd West Covina, CA 91791

Bankruptcy Case 2:11-bk-57297-RK Overview: "West Covina, CA resident Charlotte A Kramer's 11/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Charlotte A Kramer — California, 2:11-bk-57297-RK


ᐅ Claudia C Krickl, California

Address: 242 N Vincent Ave West Covina, CA 91790-2206

Concise Description of Bankruptcy Case 2:14-bk-12800-DS7: "In West Covina, CA, Claudia C Krickl filed for Chapter 7 bankruptcy in 2014-02-14. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Claudia C Krickl — California, 2:14-bk-12800-DS


ᐅ William C Krickl, California

Address: 242 N Vincent Ave West Covina, CA 91790-2206

Bankruptcy Case 2:14-bk-12800-DS Overview: "William C Krickl's Chapter 7 bankruptcy, filed in West Covina, CA in Feb 14, 2014, led to asset liquidation, with the case closing in June 2, 2014."
William C Krickl — California, 2:14-bk-12800-DS


ᐅ Sr Fernando Kuan, California

Address: 3421 Bernadette Ct Apt B West Covina, CA 91792

Bankruptcy Case 2:10-bk-46479-PC Overview: "In West Covina, CA, Sr Fernando Kuan filed for Chapter 7 bankruptcy in 08/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-31."
Sr Fernando Kuan — California, 2:10-bk-46479-PC


ᐅ Chanin Kulab, California

Address: 3429 Patricia St West Covina, CA 91792

Concise Description of Bankruptcy Case 2:11-bk-45560-BB7: "West Covina, CA resident Chanin Kulab's August 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Chanin Kulab — California, 2:11-bk-45560-BB


ᐅ Rolf Kunze, California

Address: PO Box 971 West Covina, CA 91793

Brief Overview of Bankruptcy Case 2:09-bk-40025-SB: "The case of Rolf Kunze in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolf Kunze — California, 2:09-bk-40025-SB


ᐅ Glen Hikaru Kusumoto, California

Address: 1149 S Rimsdale Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:13-bk-37640-TD: "The case of Glen Hikaru Kusumoto in West Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen Hikaru Kusumoto — California, 2:13-bk-37640-TD


ᐅ Madrid Gloria Carpio La, California

Address: 1241 S Glenview Rd West Covina, CA 91791-3838

Bankruptcy Case 2:10-bk-17642-SK Summary: "Madrid Gloria Carpio La's Chapter 13 bankruptcy in West Covina, CA started in 2010-03-02. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Madrid Gloria Carpio La — California, 2:10-bk-17642-SK


ᐅ Sharon Louise Labenz, California

Address: 1823 S Lark Ellen Ave West Covina, CA 91792-1104

Bankruptcy Case 2:16-bk-11089-BB Overview: "Sharon Louise Labenz's Chapter 7 bankruptcy, filed in West Covina, CA in 2016-01-28, led to asset liquidation, with the case closing in Apr 27, 2016."
Sharon Louise Labenz — California, 2:16-bk-11089-BB


ᐅ Virgilio Labrador, California

Address: 2033 Abrazo Dr West Covina, CA 91791

Brief Overview of Bankruptcy Case 2:09-bk-45175-TD: "West Covina, CA resident Virgilio Labrador's 12/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2010."
Virgilio Labrador — California, 2:09-bk-45175-TD


ᐅ Marie A Lacour, California

Address: 25 S Campana Flores Dr West Covina, CA 91791

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32436-RN: "The bankruptcy filing by Marie A Lacour, undertaken in June 28, 2012 in West Covina, CA under Chapter 7, concluded with discharge in 10.31.2012 after liquidating assets."
Marie A Lacour — California, 2:12-bk-32436-RN


ᐅ Eugenia Aytona Lacre, California

Address: PO Box 4304 West Covina, CA 91791

Bankruptcy Case 2:12-bk-21944-RN Summary: "In a Chapter 7 bankruptcy case, Eugenia Aytona Lacre from West Covina, CA, saw her proceedings start in April 2012 and complete by 07/09/2012, involving asset liquidation."
Eugenia Aytona Lacre — California, 2:12-bk-21944-RN