Website Logo

Pomona, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Pomona.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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