Pomona, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Pomona.
Last updated on:
March 31, 2025
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.
Comprehensive Reports on Background, Contacts
Karina Acosta, Pomona NY
Address: 59 Thiells Mount Ivy Rd Pomona, NY 10970-2349
Concise Description of Bankruptcy Case 15-22784-rdd7: "Pomona, NY resident Karina Acosta's 2015-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Karina Acosta — New York
Kim M Alliano, Pomona NY
Address: 11 Phyllis Dr Pomona, NY 10970
Concise Description of Bankruptcy Case 11-24110-rdd7: "The bankruptcy record of Kim M Alliano from Pomona, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-16."
Kim M Alliano — New York
Robert A Almeida, Pomona NY
Address: 377 Richard Ct Pomona, NY 10970
Bankruptcy Case 11-22936-rdd Summary: "Pomona, NY resident Robert A Almeida's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2011."
Robert A Almeida — New York
Guyslaine Anglade, Pomona NY
Address: 104 Richard Ct Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 11-22768-rdd: "Pomona, NY resident Guyslaine Anglade's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-11."
Guyslaine Anglade — New York
Yvrose Assade, Pomona NY
Address: 11 Oak Ridge Rd Pomona, NY 10970
Bankruptcy Case 11-22583-rdd Summary: "Yvrose Assade's Chapter 7 bankruptcy, filed in Pomona, NY in 2011-03-30, led to asset liquidation, with the case closing in 07.20.2011."
Yvrose Assade — New York
Christopher Azcuy, Pomona NY
Address: 66 Buckingham Ct Pomona, NY 10970-3704
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23279-rdd: "Pomona, NY resident Christopher Azcuy's Sep 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2014."
Christopher Azcuy — New York
Susan Azcuy, Pomona NY
Address: 66 Buckingham Ct Pomona, NY 10970-3704
Concise Description of Bankruptcy Case 14-23279-rdd7: "Susan Azcuy's bankruptcy, initiated in 2014-09-05 and concluded by 2014-12-04 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Azcuy — New York
Juan B Beato, Pomona NY
Address: 33 Old Route 202a Lot 3A Pomona, NY 10970-3190
Brief Overview of Bankruptcy Case 16-22922-rdd: "The case of Juan B Beato in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in July 2016 and discharged early 10.04.2016, focusing on asset liquidation to repay creditors."
Juan B Beato — New York
Howard Bleiwas, Pomona NY
Address: 7 Beaver Dam Rd Pomona, NY 10970
Brief Overview of Bankruptcy Case 10-24092-rdd: "In a Chapter 7 bankruptcy case, Howard Bleiwas from Pomona, NY, saw his proceedings start in October 2010 and complete by 2011-01-25, involving asset liquidation."
Howard Bleiwas — New York
Blagmon Delena Burts, Pomona NY
Address: 14 Lea Ct Pomona, NY 10970
Brief Overview of Bankruptcy Case 10-22992-rdd: "Pomona, NY resident Blagmon Delena Burts's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-09."
Blagmon Delena Burts — New York
Oscar Cabrera, Pomona NY
Address: 33 Old Route 202A Lot 17A Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 11-23516-rdd: "Pomona, NY resident Oscar Cabrera's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2011."
Oscar Cabrera — New York
Terence R Cameron, Pomona NY
Address: 60 Buckingham Ct Pomona, NY 10970
Bankruptcy Case 11-22753-rdd Overview: "The case of Terence R Cameron in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 19, 2011 and discharged early 08.09.2011, focusing on asset liquidation to repay creditors."
Terence R Cameron — New York
Salvatore V Campadonico, Pomona NY
Address: 21 Woodfield Rd Pomona, NY 10970-2203
Bankruptcy Case 14-22668-rdd Summary: "Salvatore V Campadonico's bankruptcy, initiated in May 14, 2014 and concluded by August 2014 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore V Campadonico — New York
Salvatore V Campadonico, Pomona NY
Address: 21 Woodfield Rd Pomona, NY 10970-2203
Bankruptcy Case 2014-22668-rdd Summary: "In a Chapter 7 bankruptcy case, Salvatore V Campadonico from Pomona, NY, saw his proceedings start in May 2014 and complete by August 12, 2014, involving asset liquidation."
Salvatore V Campadonico — New York
Yves Charles, Pomona NY
Address: 20 Sherwood Ridge Rd Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 10-22473-rdd: "In Pomona, NY, Yves Charles filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2010."
Yves Charles — New York
Luma Charles, Pomona NY
Address: 15 Marion Ct Pomona, NY 10970
Bankruptcy Case 10-23005-rdd Summary: "In a Chapter 7 bankruptcy case, Luma Charles from Pomona, NY, saw their proceedings start in 2010-05-21 and complete by 09/10/2010, involving asset liquidation."
Luma Charles — New York
Ursula Chojnacki, Pomona NY
Address: 37 Quaker Road Trailer Park Pomona, NY 10970
Brief Overview of Bankruptcy Case 11-24095-rdd: "The bankruptcy record of Ursula Chojnacki from Pomona, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2012."
Ursula Chojnacki — New York
Joseph R Congello, Pomona NY
Address: 393 Skyline Dr Pomona, NY 10970-2508
Bankruptcy Case 14-22827-rdd Overview: "The bankruptcy record of Joseph R Congello from Pomona, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-10."
Joseph R Congello — New York
Erik R Cruz, Pomona NY
Address: 59 Thiells Mount Ivy Rd Pomona, NY 10970-2349
Bankruptcy Case 15-22784-rdd Overview: "In a Chapter 7 bankruptcy case, Erik R Cruz from Pomona, NY, saw his proceedings start in June 2015 and complete by 09.02.2015, involving asset liquidation."
Erik R Cruz — New York
Melanie K Daniels, Pomona NY
Address: 23 Ravenna Dr Pomona, NY 10970-3607
Concise Description of Bankruptcy Case 15-22155-rdd7: "Pomona, NY resident Melanie K Daniels's 2015-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Melanie K Daniels — New York
Cindy Dascoli, Pomona NY
Address: 65 Buckingham Ct Pomona, NY 10970
Concise Description of Bankruptcy Case 10-24175-rdd7: "Cindy Dascoli's bankruptcy, initiated in October 18, 2010 and concluded by February 1, 2011 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Dascoli — New York
Thelma E Dawes, Pomona NY
Address: 80 Crystal Hill Dr Pomona, NY 10970-2603
Bankruptcy Case 16-22736-rdd Summary: "The bankruptcy filing by Thelma E Dawes, undertaken in 2016-05-27 in Pomona, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Thelma E Dawes — New York
Jennifer Lynn Delabar, Pomona NY
Address: 74 Call Hollow Rd Pomona, NY 10970
Bankruptcy Case 13-23439-rdd Overview: "In a Chapter 7 bankruptcy case, Jennifer Lynn Delabar from Pomona, NY, saw her proceedings start in 08/29/2013 and complete by December 3, 2013, involving asset liquidation."
Jennifer Lynn Delabar — New York
Carl Deluca, Pomona NY
Address: 311 Quaker Rd Pomona, NY 10970-2836
Brief Overview of Bankruptcy Case 16-22833-rdd: "In Pomona, NY, Carl Deluca filed for Chapter 7 bankruptcy in 2016-06-21. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2016."
Carl Deluca — New York
Melpomeni Demos, Pomona NY
Address: 268 Country Club Ln Pomona, NY 10970
Bankruptcy Case 12-24166-rdd Overview: "The bankruptcy filing by Melpomeni Demos, undertaken in 12.27.2012 in Pomona, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Melpomeni Demos — New York
Dieuseul Demosthene, Pomona NY
Address: 25 Phyllis Dr Pomona, NY 10970
Bankruptcy Case 11-22763-rdd Overview: "In a Chapter 7 bankruptcy case, Dieuseul Demosthene from Pomona, NY, saw their proceedings start in April 2011 and complete by Aug 11, 2011, involving asset liquidation."
Dieuseul Demosthene — New York
Yolanda Dimario, Pomona NY
Address: 354 Country Club Ln Pomona, NY 10970
Concise Description of Bankruptcy Case 10-22866-rdd7: "In a Chapter 7 bankruptcy case, Yolanda Dimario from Pomona, NY, saw her proceedings start in 05/03/2010 and complete by August 23, 2010, involving asset liquidation."
Yolanda Dimario — New York
Gerald Donofrio, Pomona NY
Address: 84 Crystal Hill Dr Pomona, NY 10970-2603
Bankruptcy Case 16-22163-rdd Summary: "In Pomona, NY, Gerald Donofrio filed for Chapter 7 bankruptcy in 02/10/2016. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2016."
Gerald Donofrio — New York
Jing Donofrio, Pomona NY
Address: 84 Crystal Hill Dr Pomona, NY 10970-2603
Bankruptcy Case 16-22163-rdd Summary: "Jing Donofrio's Chapter 7 bankruptcy, filed in Pomona, NY in February 2016, led to asset liquidation, with the case closing in 2016-05-10."
Jing Donofrio — New York
Ellen M Donovan, Pomona NY
Address: 490 Country Club Ln Pomona, NY 10970-2568
Snapshot of U.S. Bankruptcy Proceeding Case 14-23665-rdd: "In Pomona, NY, Ellen M Donovan filed for Chapter 7 bankruptcy in December 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Ellen M Donovan — New York
Robert Vincent Doudoukjian, Pomona NY
Address: 1 Kimberly Ln Pomona, NY 10970-3100
Bankruptcy Case 14-14696-DHS Summary: "Pomona, NY resident Robert Vincent Doudoukjian's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2014."
Robert Vincent Doudoukjian — New York
Diane C Dowling, Pomona NY
Address: 276 Richard Ct Pomona, NY 10970
Bankruptcy Case 11-22461-rdd Overview: "Diane C Dowling's Chapter 7 bankruptcy, filed in Pomona, NY in 03/14/2011, led to asset liquidation, with the case closing in July 4, 2011."
Diane C Dowling — New York
Marie M Etienne, Pomona NY
Address: 275 Richard Ct Apt 27E Pomona, NY 10970
Brief Overview of Bankruptcy Case 11-22398-rdd: "The bankruptcy filing by Marie M Etienne, undertaken in March 5, 2011 in Pomona, NY under Chapter 7, concluded with discharge in Jun 25, 2011 after liquidating assets."
Marie M Etienne — New York
Soledad A Fabro, Pomona NY
Address: 18 Charles Ln Apt 2A Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 11-22839-rdd: "The bankruptcy record of Soledad A Fabro from Pomona, NY, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2011."
Soledad A Fabro — New York
Dorothy Favors, Pomona NY
Address: 64 Buckingham Ct Pomona, NY 10970
Brief Overview of Bankruptcy Case 10-24377-rdd: "Dorothy Favors's Chapter 7 bankruptcy, filed in Pomona, NY in 11/16/2010, led to asset liquidation, with the case closing in 03/08/2011."
Dorothy Favors — New York
Eileen Elsa Gilbert, Pomona NY
Address: 145 Richard Ct Pomona, NY 10970
Brief Overview of Bankruptcy Case 12-22089-rdd: "The bankruptcy filing by Eileen Elsa Gilbert, undertaken in January 17, 2012 in Pomona, NY under Chapter 7, concluded with discharge in 05/08/2012 after liquidating assets."
Eileen Elsa Gilbert — New York
Sandford M Goldberg, Pomona NY
Address: 58 Crystal Hill Dr Pomona, NY 10970
Concise Description of Bankruptcy Case 13-22007-rdd7: "The bankruptcy filing by Sandford M Goldberg, undertaken in 01.03.2013 in Pomona, NY under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Sandford M Goldberg — New York
Lester Goldstein, Pomona NY
Address: 36 Old County Rd Pomona, NY 10970
Bankruptcy Case 12-23052-rdd Summary: "In a Chapter 7 bankruptcy case, Lester Goldstein from Pomona, NY, saw his proceedings start in 2012-06-01 and complete by Sep 21, 2012, involving asset liquidation."
Lester Goldstein — New York
Zoila Gonzalez, Pomona NY
Address: 35 Phyllis Dr Pomona, NY 10970-2630
Snapshot of U.S. Bankruptcy Proceeding Case 15-22116-rdd: "Zoila Gonzalez's Chapter 7 bankruptcy, filed in Pomona, NY in 01.27.2015, led to asset liquidation, with the case closing in April 2015."
Zoila Gonzalez — New York
Joseph Gorbea, Pomona NY
Address: 42 Richard Ct Pomona, NY 10970
Bankruptcy Case 10-22874-rdd Overview: "The bankruptcy record of Joseph Gorbea from Pomona, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2010."
Joseph Gorbea — New York
Warren Gottlieb, Pomona NY
Address: 5101 Overhill Dr Pomona, NY 10970
Bankruptcy Case 09-24338-rdd Overview: "In Pomona, NY, Warren Gottlieb filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-11."
Warren Gottlieb — New York
Sharon A Green, Pomona NY
Address: 7 Oak Ridge Ct Pomona, NY 10970-2700
Snapshot of U.S. Bankruptcy Proceeding Case 16-22129-rdd: "In a Chapter 7 bankruptcy case, Sharon A Green from Pomona, NY, saw her proceedings start in 2016-02-04 and complete by 05/04/2016, involving asset liquidation."
Sharon A Green — New York
James Green, Pomona NY
Address: PO Box 391 Pomona, NY 10970
Concise Description of Bankruptcy Case 10-22305-rdd7: "In a Chapter 7 bankruptcy case, James Green from Pomona, NY, saw their proceedings start in 02/20/2010 and complete by 06.12.2010, involving asset liquidation."
James Green — New York
Edward G Henry, Pomona NY
Address: 67 Lillian St Pomona, NY 10970
Bankruptcy Case 11-24500-rdd Overview: "Edward G Henry's Chapter 7 bankruptcy, filed in Pomona, NY in December 2011, led to asset liquidation, with the case closing in 04.20.2012."
Edward G Henry — New York
Manuel Hernandez, Pomona NY
Address: 24 Parkway Trailer Ct Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 10-24088-rdd: "In a Chapter 7 bankruptcy case, Manuel Hernandez from Pomona, NY, saw his proceedings start in 2010-10-04 and complete by January 24, 2011, involving asset liquidation."
Manuel Hernandez — New York
Svetlana Hoffer, Pomona NY
Address: 280 Quaker Rd Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 13-23706-rdd: "The bankruptcy record of Svetlana Hoffer from Pomona, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-21."
Svetlana Hoffer — New York
Thomas William Holstein, Pomona NY
Address: PO Box 51 Pomona, NY 10970
Bankruptcy Case 11-23673-rdd Summary: "In a Chapter 7 bankruptcy case, Thomas William Holstein from Pomona, NY, saw their proceedings start in 08.19.2011 and complete by 12/09/2011, involving asset liquidation."
Thomas William Holstein — New York
Jr Thomas Iadisernia, Pomona NY
Address: 40 Dunnigan Dr Pomona, NY 10970
Concise Description of Bankruptcy Case 09-24023-rdd7: "The case of Jr Thomas Iadisernia in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in October 27, 2009 and discharged early January 31, 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Iadisernia — New York
Tajul Imam, Pomona NY
Address: 11 Mountain View Ct Pomona, NY 10970-2918
Bankruptcy Case 15-23298-rdd Overview: "The case of Tajul Imam in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 2015-12-08, focusing on asset liquidation to repay creditors."
Tajul Imam — New York
Sherry D Ingalls, Pomona NY
Address: 35 Camp Hill Rd Pomona, NY 10970
Brief Overview of Bankruptcy Case 11-24141-rdd: "Sherry D Ingalls's Chapter 7 bankruptcy, filed in Pomona, NY in October 31, 2011, led to asset liquidation, with the case closing in February 20, 2012."
Sherry D Ingalls — New York
Konstantin Kab, Pomona NY
Address: 4 Dogwood Pl Pomona, NY 10970-3321
Concise Description of Bankruptcy Case 15-22636-rdd7: "Konstantin Kab's Chapter 7 bankruptcy, filed in Pomona, NY in 05.04.2015, led to asset liquidation, with the case closing in 2015-08-02."
Konstantin Kab — New York
Arlene Kahn, Pomona NY
Address: 10 Mountain Rd Pomona, NY 10970
Concise Description of Bankruptcy Case 10-22588-rdd7: "Arlene Kahn's bankruptcy, initiated in 03/26/2010 and concluded by 07.16.2010 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Kahn — New York
Hack Seon Kang, Pomona NY
Address: 5 Isaac Dr Pomona, NY 10970
Concise Description of Bankruptcy Case 12-23445-rdd7: "Pomona, NY resident Hack Seon Kang's Aug 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-29."
Hack Seon Kang — New York
Brandon Kelly, Pomona NY
Address: 33 Gessner Ter Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 13-23889-rdd: "The bankruptcy filing by Brandon Kelly, undertaken in 2013-11-18 in Pomona, NY under Chapter 7, concluded with discharge in 02.22.2014 after liquidating assets."
Brandon Kelly — New York
Jeff Kieselbach, Pomona NY
Address: 326 Route 202 Apt 39B Pomona, NY 10970
Brief Overview of Bankruptcy Case 12-22463-rdd: "The case of Jeff Kieselbach in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-02 and discharged early 06.22.2012, focusing on asset liquidation to repay creditors."
Jeff Kieselbach — New York
Patricia Kissi, Pomona NY
Address: 9205 Overhill Dr Pomona, NY 10970
Concise Description of Bankruptcy Case 12-22671-rdd7: "Patricia Kissi's Chapter 7 bankruptcy, filed in Pomona, NY in April 2, 2012, led to asset liquidation, with the case closing in 2012-07-23."
Patricia Kissi — New York
Josef Z Klein, Pomona NY
Address: 20 Thiells Mount Ivy Rd Pomona, NY 10970-3064
Concise Description of Bankruptcy Case 15-22982-rdd7: "In a Chapter 7 bankruptcy case, Josef Z Klein from Pomona, NY, saw his proceedings start in 2015-07-14 and complete by 10/12/2015, involving asset liquidation."
Josef Z Klein — New York
Daniel Y Klimov, Pomona NY
Address: 1002 Route 45 Pomona, NY 10970
Concise Description of Bankruptcy Case 13-22720-rdd7: "The bankruptcy filing by Daniel Y Klimov, undertaken in May 2013 in Pomona, NY under Chapter 7, concluded with discharge in 08.07.2013 after liquidating assets."
Daniel Y Klimov — New York
Vladislav V Korsakov, Pomona NY
Address: 62 Richard Ct Pomona, NY 10970
Brief Overview of Bankruptcy Case 13-22605-rdd: "In a Chapter 7 bankruptcy case, Vladislav V Korsakov from Pomona, NY, saw their proceedings start in 04/17/2013 and complete by 2013-07-22, involving asset liquidation."
Vladislav V Korsakov — New York
Dean A Kouvatsos, Pomona NY
Address: 146 Richard Ct Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 09-23831-rdd: "Dean A Kouvatsos's Chapter 7 bankruptcy, filed in Pomona, NY in 09/30/2009, led to asset liquidation, with the case closing in 2010-01-04."
Dean A Kouvatsos — New York
Steven Lamy, Pomona NY
Address: 38 Thiells Mount Ivy Rd Pomona, NY 10970-3006
Bankruptcy Case 15-23541-rdd Summary: "In Pomona, NY, Steven Lamy filed for Chapter 7 bankruptcy in 10/26/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2016."
Steven Lamy — New York
Jean Lapointe, Pomona NY
Address: 26 Lillian St Pomona, NY 10970
Brief Overview of Bankruptcy Case 10-22810-rdd: "Pomona, NY resident Jean Lapointe's Apr 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jean Lapointe — New York
Andrew W Layman, Pomona NY
Address: 60 Thiells Mount Ivy Rd Pomona, NY 10970-2303
Bankruptcy Case 15-22372-rdd Overview: "Pomona, NY resident Andrew W Layman's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015."
Andrew W Layman — New York
Michael Lazar, Pomona NY
Address: 141 Country Club Ln Pomona, NY 10970-2442
Concise Description of Bankruptcy Case 2014-22580-rdd7: "The case of Michael Lazar in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in April 29, 2014 and discharged early 2014-07-28, focusing on asset liquidation to repay creditors."
Michael Lazar — New York
Byung Sook Lee, Pomona NY
Address: 5 Brevoort Dr Apt 2B Pomona, NY 10970-4003
Brief Overview of Bankruptcy Case 14-23496-rdd: "The bankruptcy filing by Byung Sook Lee, undertaken in October 24, 2014 in Pomona, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Byung Sook Lee — New York
Chung Hwa Lee, Pomona NY
Address: 5 Brevoort Dr Apt 2B Pomona, NY 10970-4003
Brief Overview of Bankruptcy Case 14-23496-rdd: "Chung Hwa Lee's Chapter 7 bankruptcy, filed in Pomona, NY in 10/24/2014, led to asset liquidation, with the case closing in 2015-01-22."
Chung Hwa Lee — New York
Diana Leon, Pomona NY
Address: 13 Brevoort Dr Apt 1B Pomona, NY 10970
Bankruptcy Case 09-24264-rdd Summary: "The bankruptcy record of Diana Leon from Pomona, NY, shows a Chapter 7 case filed in 12/03/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-09."
Diana Leon — New York
Aryeh Yonah Levine, Pomona NY
Address: 12 Chestnut Dr Pomona, NY 10970-2818
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44811-cec: "In Pomona, NY, Aryeh Yonah Levine filed for Chapter 7 bankruptcy in Oct 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-24."
Aryeh Yonah Levine — New York
Gregory N Lockhart, Pomona NY
Address: 4 Mountain View Ct Pomona, NY 10970
Bankruptcy Case 11-22626-rdd Summary: "The bankruptcy record of Gregory N Lockhart from Pomona, NY, shows a Chapter 7 case filed in 04.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Gregory N Lockhart — New York
Paul Mario Lombardo, Pomona NY
Address: 8 Klingher Ct Pomona, NY 10970
Concise Description of Bankruptcy Case 13-23504-rdd7: "Paul Mario Lombardo's Chapter 7 bankruptcy, filed in Pomona, NY in 09.09.2013, led to asset liquidation, with the case closing in 2013-12-14."
Paul Mario Lombardo — New York
Veronica Marlene Lombardo, Pomona NY
Address: 8 Klingher Ct Pomona, NY 10970-2849
Bankruptcy Case 16-22246-rdd Overview: "The bankruptcy record of Veronica Marlene Lombardo from Pomona, NY, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2016."
Veronica Marlene Lombardo — New York
Albert Lopez, Pomona NY
Address: 6 Parkside Ct Pomona, NY 10970-2217
Concise Description of Bankruptcy Case 2014-23202-rdd7: "The case of Albert Lopez in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 2014-11-21, focusing on asset liquidation to repay creditors."
Albert Lopez — New York
Kelly Lungen, Pomona NY
Address: 3 Gessner Ter Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 13-23187-rdd: "The case of Kelly Lungen in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in 07.16.2013 and discharged early 2013-10-20, focusing on asset liquidation to repay creditors."
Kelly Lungen — New York
Alyssa J Madden, Pomona NY
Address: 18 Ladentown Rd Pomona, NY 10970-2731
Bankruptcy Case 15-22700-rdd Summary: "Alyssa J Madden's Chapter 7 bankruptcy, filed in Pomona, NY in 05/18/2015, led to asset liquidation, with the case closing in Aug 16, 2015."
Alyssa J Madden — New York
Robert G Maresco, Pomona NY
Address: 18 Jade Ct Pomona, NY 10970
Bankruptcy Case 13-23476-rdd Summary: "In a Chapter 7 bankruptcy case, Robert G Maresco from Pomona, NY, saw their proceedings start in 09/04/2013 and complete by Dec 9, 2013, involving asset liquidation."
Robert G Maresco — New York
Noemi Marrero, Pomona NY
Address: 222 Country Club Ln # 22 Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 13-23430-rdd: "Noemi Marrero's Chapter 7 bankruptcy, filed in Pomona, NY in Aug 27, 2013, led to asset liquidation, with the case closing in 12.01.2013."
Noemi Marrero — New York
Raju A Mathai, Pomona NY
Address: 38 Phyllis Dr Pomona, NY 10970-2632
Concise Description of Bankruptcy Case 15-23172-rdd7: "The bankruptcy record of Raju A Mathai from Pomona, NY, shows a Chapter 7 case filed in Aug 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2015."
Raju A Mathai — New York
Saramma Mathai, Pomona NY
Address: 38 Phyllis Dr Pomona, NY 10970-2632
Concise Description of Bankruptcy Case 15-23172-rdd7: "In a Chapter 7 bankruptcy case, Saramma Mathai from Pomona, NY, saw their proceedings start in 08/14/2015 and complete by November 2015, involving asset liquidation."
Saramma Mathai — New York
Maureen Carol Mcguire, Pomona NY
Address: 488 Country Club Ln Pomona, NY 10970
Brief Overview of Bankruptcy Case 13-22495-rdd: "The case of Maureen Carol Mcguire in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in March 29, 2013 and discharged early July 3, 2013, focusing on asset liquidation to repay creditors."
Maureen Carol Mcguire — New York
Blanca L Mejia, Pomona NY
Address: 454 Country Club Ln Pomona, NY 10970
Concise Description of Bankruptcy Case 13-24038-rdd7: "In a Chapter 7 bankruptcy case, Blanca L Mejia from Pomona, NY, saw her proceedings start in December 2013 and complete by 03/23/2014, involving asset liquidation."
Blanca L Mejia — New York
Stephanie Melowsky, Pomona NY
Address: 84 Country Club Ln Pomona, NY 10970-2424
Brief Overview of Bankruptcy Case 15-22721-rdd: "The bankruptcy record of Stephanie Melowsky from Pomona, NY, shows a Chapter 7 case filed in May 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2015."
Stephanie Melowsky — New York
Alan Michalowski, Pomona NY
Address: 381 Richard Ct Pomona, NY 10970-2310
Concise Description of Bankruptcy Case 14-22153-rdd7: "Pomona, NY resident Alan Michalowski's 2014-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-04."
Alan Michalowski — New York
Helen M Mitchell, Pomona NY
Address: 30 Camp Hill Rd Pomona, NY 10970
Bankruptcy Case 13-22342-rdd Overview: "The case of Helen M Mitchell in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-28 and discharged early 05/22/2013, focusing on asset liquidation to repay creditors."
Helen M Mitchell — New York
Lorraine Morgan, Pomona NY
Address: 363 Skyline Dr Pomona, NY 10970
Bankruptcy Case 11-13332-smb Summary: "Lorraine Morgan's bankruptcy, initiated in Jul 11, 2011 and concluded by October 13, 2011 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Morgan — New York
Matrona Moundros, Pomona NY
Address: 193 Country Club Ln Pomona, NY 10970
Bankruptcy Case 12-22905-rdd Summary: "In Pomona, NY, Matrona Moundros filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2012."
Matrona Moundros — New York
Barry D Newman, Pomona NY
Address: 1 Woodfield Rd Pomona, NY 10970
Concise Description of Bankruptcy Case 11-22465-rdd7: "The case of Barry D Newman in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-14 and discharged early 07.04.2011, focusing on asset liquidation to repay creditors."
Barry D Newman — New York
Anthony Malachi Norton, Pomona NY
Address: 4 Leadore Ln Pomona, NY 10970-3617
Bankruptcy Case 2014-22687-rdd Summary: "The case of Anthony Malachi Norton in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in May 19, 2014 and discharged early August 17, 2014, focusing on asset liquidation to repay creditors."
Anthony Malachi Norton — New York
Steven Odierno, Pomona NY
Address: 4 Cheesecote Ln Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 10-22794-rdd: "The bankruptcy filing by Steven Odierno, undertaken in 04.23.2010 in Pomona, NY under Chapter 7, concluded with discharge in Aug 13, 2010 after liquidating assets."
Steven Odierno — New York
Egbuta Oji, Pomona NY
Address: 56 Tamarack Ln Pomona, NY 10970
Brief Overview of Bankruptcy Case 11-24213-rdd: "The case of Egbuta Oji in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in November 9, 2011 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Egbuta Oji — New York
Mayoris Ortiz, Pomona NY
Address: 12 Call Hollow Rd Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 10-22997-rdd: "In Pomona, NY, Mayoris Ortiz filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
Mayoris Ortiz — New York
Richard J Oshea, Pomona NY
Address: 2 Dunnigan Dr Pomona, NY 10970
Brief Overview of Bankruptcy Case 11-22884-rdd: "The bankruptcy record of Richard J Oshea from Pomona, NY, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-25."
Richard J Oshea — New York
Hamid Ouidad, Pomona NY
Address: 188 Country Club Ln Pomona, NY 10970-2455
Bankruptcy Case 14-23500-rdd Summary: "Hamid Ouidad's bankruptcy, initiated in 2014-10-24 and concluded by 01/22/2015 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hamid Ouidad — New York
Desiree Spirit Paige, Pomona NY
Address: 2 Jade Ct Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 13-22423-rdd: "Desiree Spirit Paige's bankruptcy, initiated in 2013-03-13 and concluded by 06/17/2013 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree Spirit Paige — New York
Joanne L Pantuso, Pomona NY
Address: 134 Buckingham Ct Pomona, NY 10970
Brief Overview of Bankruptcy Case 13-22969-rdd: "In Pomona, NY, Joanne L Pantuso filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2013."
Joanne L Pantuso — New York
Jr Vincent J Pantuso, Pomona NY
Address: 134 Buckingham Ct Pomona, NY 10970
Snapshot of U.S. Bankruptcy Proceeding Case 11-23303-rdd: "The case of Jr Vincent J Pantuso in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in June 30, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Jr Vincent J Pantuso — New York
Anthony Joseph Panzarella, Pomona NY
Address: 5101 Overhill Dr Pomona, NY 10970-3800
Bankruptcy Case 14-22060-rdd Summary: "Anthony Joseph Panzarella's Chapter 7 bankruptcy, filed in Pomona, NY in 2014-01-16, led to asset liquidation, with the case closing in Apr 16, 2014."
Anthony Joseph Panzarella — New York
James Patalano, Pomona NY
Address: 377 Country Club Ln Pomona, NY 10970
Brief Overview of Bankruptcy Case 10-24076-rdd: "James Patalano's bankruptcy, initiated in 10/02/2010 and concluded by 2011-01-22 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Patalano — New York
Paul R Peligri, Pomona NY
Address: 403 Country Club Ln Pomona, NY 10970
Bankruptcy Case 11-24113-rdd Summary: "Paul R Peligri's bankruptcy, initiated in 10.27.2011 and concluded by February 16, 2012 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul R Peligri — New York
Michael Perkins, Pomona NY
Address: 229 Route 202 Pomona, NY 10970
Bankruptcy Case 10-23819-rdd Summary: "Michael Perkins's bankruptcy, initiated in Aug 31, 2010 and concluded by 2010-12-21 in Pomona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Perkins — New York
Daniel Pinter, Pomona NY
Address: 326 Route 202 Apt 7B Pomona, NY 10970
Concise Description of Bankruptcy Case 10-24534-rdd7: "The case of Daniel Pinter in Pomona, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-12-09 and discharged early 03.31.2011, focusing on asset liquidation to repay creditors."
Daniel Pinter — New York
Explore Free Bankruptcy Records by State