personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pomona, 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 Jimmie A Hinojoza, California

Address: 425 Philadelphia St Pomona, CA 91766-5735

Bankruptcy Case 2:15-bk-10610-BR Overview: "Jimmie A Hinojoza's Chapter 7 bankruptcy, filed in Pomona, CA in Jan 15, 2015, led to asset liquidation, with the case closing in 2015-04-15."
Jimmie A Hinojoza — California, 2:15-bk-10610-BR


ᐅ Veronica Hinojoza, California

Address: 425 Philadelphia St Pomona, CA 91766-5735

Brief Overview of Bankruptcy Case 2:15-bk-10610-BR: "The bankruptcy filing by Veronica Hinojoza, undertaken in 01.15.2015 in Pomona, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Veronica Hinojoza — California, 2:15-bk-10610-BR


ᐅ Gregory Hirota, California

Address: 304 Canfield Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41448-BR: "In a Chapter 7 bankruptcy case, Gregory Hirota from Pomona, CA, saw their proceedings start in 11.10.2009 and complete by 2010-02-20, involving asset liquidation."
Gregory Hirota — California, 2:09-bk-41448-BR


ᐅ Kim Dinh Ho, California

Address: 425 W Center St Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-17886-PC: "Kim Dinh Ho's Chapter 7 bankruptcy, filed in Pomona, CA in 03.05.2012, led to asset liquidation, with the case closing in July 2012."
Kim Dinh Ho — California, 2:12-bk-17886-PC


ᐅ Tuyet Hoang, California

Address: 495 W Columbia Ave Pomona, CA 91768

Bankruptcy Case 2:11-bk-17840-VZ Overview: "Pomona, CA resident Tuyet Hoang's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Tuyet Hoang — California, 2:11-bk-17840-VZ


ᐅ Ashley Hodges, California

Address: 28 TOWN AND COUNTRY RD POMONA, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-29871-PC: "Ashley Hodges's Chapter 7 bankruptcy, filed in Pomona, CA in May 18, 2010, led to asset liquidation, with the case closing in 08/28/2010."
Ashley Hodges — California, 2:10-bk-29871-PC


ᐅ Anton Rena Holefield, California

Address: 11 Willowcrest Ln Pomona, CA 91766

Bankruptcy Case 2:13-bk-20581-TD Overview: "In Pomona, CA, Anton Rena Holefield filed for Chapter 7 bankruptcy in 04.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-03."
Anton Rena Holefield — California, 2:13-bk-20581-TD


ᐅ Andre Louis Holley, California

Address: 2 Hunter Point Rd Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57705-RN: "The bankruptcy record of Andre Louis Holley from Pomona, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Andre Louis Holley — California, 2:11-bk-57705-RN


ᐅ David Hollier, California

Address: 1216 W 8th St Pomona, CA 91766

Bankruptcy Case 2:10-bk-20987-TD Summary: "Pomona, CA resident David Hollier's Mar 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
David Hollier — California, 2:10-bk-20987-TD


ᐅ Ayda Homsi, California

Address: 15 Serra Dr Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11394-PC: "The case of Ayda Homsi in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayda Homsi — California, 2:13-bk-11394-PC


ᐅ Yuet Hong, California

Address: 11152 Kadota Ave Pomona, CA 91766

Bankruptcy Case 2:10-bk-52889-PC Overview: "The case of Yuet Hong in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yuet Hong — California, 2:10-bk-52889-PC


ᐅ Dionne Hooker, California

Address: 3066 Shasta St Pomona, CA 91767

Bankruptcy Case 2:12-bk-17930-BB Summary: "In Pomona, CA, Dionne Hooker filed for Chapter 7 bankruptcy in March 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2012."
Dionne Hooker — California, 2:12-bk-17930-BB


ᐅ Dionne Fairlynn Hooker, California

Address: 3066 Shasta St Apt 1 Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37495-BB: "In a Chapter 7 bankruptcy case, Dionne Fairlynn Hooker from Pomona, CA, saw her proceedings start in November 15, 2013 and complete by Feb 25, 2014, involving asset liquidation."
Dionne Fairlynn Hooker — California, 2:13-bk-37495-BB


ᐅ Joshua Albert Hopkins, California

Address: 279 Foxbury Ave Pomona, CA 91767-1419

Concise Description of Bankruptcy Case 2:15-bk-24433-DS7: "The bankruptcy record of Joshua Albert Hopkins from Pomona, CA, shows a Chapter 7 case filed in 09.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Joshua Albert Hopkins — California, 2:15-bk-24433-DS


ᐅ Shari Cassandra Horn, California

Address: 933 E Columbia Ave Pomona, CA 91767

Bankruptcy Case 2:13-bk-31023-BR Overview: "The case of Shari Cassandra Horn in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shari Cassandra Horn — California, 2:13-bk-31023-BR


ᐅ Shannon L Horton, California

Address: 127 W Phillips Blvd Unit 103 Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:12-bk-51274-BR: "Shannon L Horton's bankruptcy, initiated in 2012-12-18 and concluded by March 30, 2013 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Horton — California, 2:12-bk-51274-BR


ᐅ Lee Timothy Horton, California

Address: 2178 Anne Pl Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11462-BR: "The bankruptcy filing by Lee Timothy Horton, undertaken in 2012-01-16 in Pomona, CA under Chapter 7, concluded with discharge in May 20, 2012 after liquidating assets."
Lee Timothy Horton — California, 2:12-bk-11462-BR


ᐅ Josie Housos, California

Address: 440 Ferrara Ct Apt 207 Pomona, CA 91766

Bankruptcy Case 2:10-bk-46759-ER Summary: "Josie Housos's bankruptcy, initiated in 2010-08-30 and concluded by 01/02/2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josie Housos — California, 2:10-bk-46759-ER


ᐅ Joseph Hrivnak, California

Address: 602 Greendale Ln Pomona, CA 91767

Brief Overview of Bankruptcy Case 10-11807-TTG: "The bankruptcy filing by Joseph Hrivnak, undertaken in February 2010 in Pomona, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Joseph Hrivnak — California, 10-11807


ᐅ Alice E Hu, California

Address: 1125 E Grand Ave Apt C Pomona, CA 91766-3797

Bankruptcy Case 2:14-bk-24159-RK Summary: "The bankruptcy record of Alice E Hu from Pomona, CA, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Alice E Hu — California, 2:14-bk-24159-RK


ᐅ Robert A Hubbard, California

Address: 20 Rock Bluff Rd Pomona, CA 91766-4938

Bankruptcy Case 2:14-bk-21467-ER Overview: "Pomona, CA resident Robert A Hubbard's June 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Robert A Hubbard — California, 2:14-bk-21467-ER


ᐅ Ezra Lee Hudson, California

Address: 1609 Storrs Pl Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-24273-BR7: "The bankruptcy record of Ezra Lee Hudson from Pomona, CA, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Ezra Lee Hudson — California, 2:11-bk-24273-BR


ᐅ Gregorio Huerta, California

Address: 2536 Tampa St Pomona, CA 91766

Bankruptcy Case 2:13-bk-14823-BR Overview: "The bankruptcy filing by Gregorio Huerta, undertaken in 2013-02-25 in Pomona, CA under Chapter 7, concluded with discharge in Jun 7, 2013 after liquidating assets."
Gregorio Huerta — California, 2:13-bk-14823-BR


ᐅ Anthony Huerta, California

Address: 754 N Towne Ave Pomona, CA 91767

Bankruptcy Case 2:10-bk-52320-RN Overview: "Anthony Huerta's bankruptcy, initiated in 10.01.2010 and concluded by February 2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Huerta — California, 2:10-bk-52320-RN


ᐅ Lupe Huggins, California

Address: 1386 Estel Dr Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31471-RK: "Pomona, CA resident Lupe Huggins's 08/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Lupe Huggins — California, 2:13-bk-31471-RK


ᐅ Harden Virginia C Hughes, California

Address: 1268 Fremont St Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32646-RN: "The case of Harden Virginia C Hughes in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harden Virginia C Hughes — California, 2:11-bk-32646-RN


ᐅ Sr Samuel Hughes, California

Address: 1922 Cadillac Dr Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:12-bk-43418-RN: "In a Chapter 7 bankruptcy case, Sr Samuel Hughes from Pomona, CA, saw his proceedings start in 2012-10-03 and complete by 2013-01-13, involving asset liquidation."
Sr Samuel Hughes — California, 2:12-bk-43418-RN


ᐅ Peter Hughlock, California

Address: 515 E Jefferson Ave Pomona, CA 91767

Bankruptcy Case 2:12-bk-24408-RK Overview: "The bankruptcy filing by Peter Hughlock, undertaken in Apr 24, 2012 in Pomona, CA under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Peter Hughlock — California, 2:12-bk-24408-RK


ᐅ Rolando Huitz, California

Address: 319 Mulberry Dr Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38095-BR: "The case of Rolando Huitz in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolando Huitz — California, 2:13-bk-38095-BR


ᐅ Alma Rosa Hummel, California

Address: 1611 S Palomares St Pomona, CA 91766

Bankruptcy Case 2:12-bk-24726-TD Overview: "In Pomona, CA, Alma Rosa Hummel filed for Chapter 7 bankruptcy in Apr 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2012."
Alma Rosa Hummel — California, 2:12-bk-24726-TD


ᐅ Eric Humphrey, California

Address: 570 E Columbia Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:09-bk-40519-ER7: "The bankruptcy record of Eric Humphrey from Pomona, CA, shows a Chapter 7 case filed in Nov 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2010."
Eric Humphrey — California, 2:09-bk-40519-ER


ᐅ Yasmine Hunt, California

Address: 1940 Paseo La Paz Pomona, CA 91768

Concise Description of Bankruptcy Case 2:10-bk-27607-BR7: "The bankruptcy filing by Yasmine Hunt, undertaken in 2010-05-04 in Pomona, CA under Chapter 7, concluded with discharge in August 14, 2010 after liquidating assets."
Yasmine Hunt — California, 2:10-bk-27607-BR


ᐅ Mary Hurtado, California

Address: 952 W 4th St Pomona, CA 91766

Bankruptcy Case 2:10-bk-31702-VK Summary: "In Pomona, CA, Mary Hurtado filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2010."
Mary Hurtado — California, 2:10-bk-31702-VK


ᐅ Salvador R Hurtado, California

Address: 11451 Millstone Ln Pomona, CA 91766

Bankruptcy Case 2:12-bk-33157-BB Summary: "In Pomona, CA, Salvador R Hurtado filed for Chapter 7 bankruptcy in 07.03.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2012."
Salvador R Hurtado — California, 2:12-bk-33157-BB


ᐅ Nga Thi Huynh, California

Address: 1667 E Kingsley Ave Apt C Pomona, CA 91767

Bankruptcy Case 2:11-bk-11402-TD Summary: "Nga Thi Huynh's bankruptcy, initiated in January 11, 2011 and concluded by May 16, 2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nga Thi Huynh — California, 2:11-bk-11402-TD


ᐅ Sug Hyun Hwang, California

Address: 1095 E Grand Ave Pomona, CA 91766-3733

Bankruptcy Case 6:15-bk-19924-SC Overview: "Sug Hyun Hwang's Chapter 7 bankruptcy, filed in Pomona, CA in October 9, 2015, led to asset liquidation, with the case closing in 01.07.2016."
Sug Hyun Hwang — California, 6:15-bk-19924-SC


ᐅ Ronald Delroy Hylton, California

Address: 1061 E Holt Ave Pomona, CA 91767-5720

Bankruptcy Case 6:15-bk-18436-SY Summary: "Ronald Delroy Hylton's bankruptcy, initiated in Aug 25, 2015 and concluded by 2015-12-21 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Delroy Hylton — California, 6:15-bk-18436-SY


ᐅ Chang Yeol Hyun, California

Address: 1865 Saragossa St Pomona, CA 91768-4114

Brief Overview of Bankruptcy Case 2:15-bk-22518-ER: "The bankruptcy filing by Chang Yeol Hyun, undertaken in 08.08.2015 in Pomona, CA under Chapter 7, concluded with discharge in 2015-11-06 after liquidating assets."
Chang Yeol Hyun — California, 2:15-bk-22518-ER


ᐅ Jose F Ibanez, California

Address: 661 E Phillips Blvd Pomona, CA 91766

Bankruptcy Case 2:12-bk-14884-TD Summary: "In Pomona, CA, Jose F Ibanez filed for Chapter 7 bankruptcy in 02.10.2012. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2012."
Jose F Ibanez — California, 2:12-bk-14884-TD


ᐅ Elena E Ibarra, California

Address: 557 Washington Ave Pomona, CA 91767

Bankruptcy Case 2:12-bk-13266-ER Summary: "Elena E Ibarra's Chapter 7 bankruptcy, filed in Pomona, CA in 2012-01-30, led to asset liquidation, with the case closing in 2012-06-03."
Elena E Ibarra — California, 2:12-bk-13266-ER


ᐅ Juvenal Ibarra, California

Address: 1965 Mountain Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:10-bk-50521-VZ7: "Juvenal Ibarra's Chapter 7 bankruptcy, filed in Pomona, CA in September 22, 2010, led to asset liquidation, with the case closing in 01/25/2011."
Juvenal Ibarra — California, 2:10-bk-50521-VZ


ᐅ Mariano Francisco Icasiano, California

Address: 731 N Eleanor St Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23506-TD: "Mariano Francisco Icasiano's bankruptcy, initiated in 2012-04-17 and concluded by 08/20/2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariano Francisco Icasiano — California, 2:12-bk-23506-TD


ᐅ Style Development In, California

Address: 4002 E Phillips Blvd Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:13-bk-38444-BB: "The bankruptcy record of Style Development In from Pomona, CA, shows a Chapter 7 case filed in 2013-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2014."
Style Development In — California, 2:13-bk-38444-BB


ᐅ Francisco Iniguez, California

Address: 2450 Alder St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:11-bk-21439-BR7: "The bankruptcy filing by Francisco Iniguez, undertaken in March 2011 in Pomona, CA under Chapter 7, concluded with discharge in 07/20/2011 after liquidating assets."
Francisco Iniguez — California, 2:11-bk-21439-BR


ᐅ Raymundo Iniguez, California

Address: 1808 Fleming St Pomona, CA 91766-1027

Concise Description of Bankruptcy Case 2:14-bk-13530-TD7: "The bankruptcy filing by Raymundo Iniguez, undertaken in 2014-02-26 in Pomona, CA under Chapter 7, concluded with discharge in June 23, 2014 after liquidating assets."
Raymundo Iniguez — California, 2:14-bk-13530-TD


ᐅ Norma Interiano, California

Address: 2205 Glenroy St Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-21156-ER7: "The bankruptcy filing by Norma Interiano, undertaken in 03.24.2010 in Pomona, CA under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Norma Interiano — California, 2:10-bk-21156-ER


ᐅ Escalante Isis Isabel Irias, California

Address: 1061 Camellia Ct Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:11-bk-27413-EC: "The bankruptcy filing by Escalante Isis Isabel Irias, undertaken in 2011-04-21 in Pomona, CA under Chapter 7, concluded with discharge in August 24, 2011 after liquidating assets."
Escalante Isis Isabel Irias — California, 2:11-bk-27413-EC


ᐅ Derek Richard Irish, California

Address: 11153 Roswell Ave Pomona, CA 91766

Concise Description of Bankruptcy Case 2:13-bk-24473-BR7: "Derek Richard Irish's Chapter 7 bankruptcy, filed in Pomona, CA in 05.31.2013, led to asset liquidation, with the case closing in September 2013."
Derek Richard Irish — California, 2:13-bk-24473-BR


ᐅ Jesus Efren Ivens, California

Address: 2197 Avalon Ave Pomona, CA 91768

Concise Description of Bankruptcy Case 2:11-bk-12309-PC7: "Jesus Efren Ivens's Chapter 7 bankruptcy, filed in Pomona, CA in Jan 18, 2011, led to asset liquidation, with the case closing in 05.23.2011."
Jesus Efren Ivens — California, 2:11-bk-12309-PC


ᐅ Myer Jacquelyn Denise Ivey, California

Address: 3053 Shasta St Apt 1 Pomona, CA 91767

Bankruptcy Case 2:11-bk-26697-TD Summary: "Myer Jacquelyn Denise Ivey's Chapter 7 bankruptcy, filed in Pomona, CA in 2011-04-18, led to asset liquidation, with the case closing in 08.21.2011."
Myer Jacquelyn Denise Ivey — California, 2:11-bk-26697-TD


ᐅ Alexis Satenik Jacey, California

Address: 3608 Emory Way Pomona, CA 91767-1109

Brief Overview of Bankruptcy Case 2:15-bk-28163-RK: "Alexis Satenik Jacey's Chapter 7 bankruptcy, filed in Pomona, CA in 2015-11-25, led to asset liquidation, with the case closing in Feb 23, 2016."
Alexis Satenik Jacey — California, 2:15-bk-28163-RK


ᐅ Curtis Charles Jacey, California

Address: 3608 Emory Way Pomona, CA 91767-1109

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28163-RK: "Curtis Charles Jacey's Chapter 7 bankruptcy, filed in Pomona, CA in Nov 25, 2015, led to asset liquidation, with the case closing in Feb 23, 2016."
Curtis Charles Jacey — California, 2:15-bk-28163-RK


ᐅ Danielle Annette Jacinto, California

Address: 78 Carriage Way Pomona, CA 91766-6721

Bankruptcy Case 2:16-bk-15213-BR Summary: "Danielle Annette Jacinto's Chapter 7 bankruptcy, filed in Pomona, CA in Apr 21, 2016, led to asset liquidation, with the case closing in 07/20/2016."
Danielle Annette Jacinto — California, 2:16-bk-15213-BR


ᐅ Jesus Manuel Jacinto, California

Address: 78 Carriage Way Pomona, CA 91766-6721

Bankruptcy Case 2:16-bk-15213-BR Overview: "Jesus Manuel Jacinto's bankruptcy, initiated in 2016-04-21 and concluded by 2016-07-20 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Manuel Jacinto — California, 2:16-bk-15213-BR


ᐅ Carlos Jackson, California

Address: 134 Fernpine Ln Pomona, CA 91767

Bankruptcy Case 2:10-bk-32959-PC Overview: "The bankruptcy filing by Carlos Jackson, undertaken in June 7, 2010 in Pomona, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Carlos Jackson — California, 2:10-bk-32959-PC


ᐅ Marjes Jackson, California

Address: 566 W 11th St Pomona, CA 91766

Bankruptcy Case 2:10-bk-44990-TD Summary: "Marjes Jackson's Chapter 7 bankruptcy, filed in Pomona, CA in 08/19/2010, led to asset liquidation, with the case closing in 2010-12-13."
Marjes Jackson — California, 2:10-bk-44990-TD


ᐅ Jim Patrick Jacobs, California

Address: PO Box 1802 Pomona, CA 91769-1802

Concise Description of Bankruptcy Case 2:14-bk-11315-TD7: "The case of Jim Patrick Jacobs in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jim Patrick Jacobs — California, 2:14-bk-11315-TD


ᐅ Scott J Jacobson, California

Address: 622 N Caswell Ave Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:11-bk-26579-TD: "The bankruptcy record of Scott J Jacobson from Pomona, CA, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Scott J Jacobson — California, 2:11-bk-26579-TD


ᐅ Angel Jacome, California

Address: 90 Town and Country Rd Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-44934-PC7: "Angel Jacome's Chapter 7 bankruptcy, filed in Pomona, CA in 2010-08-19, led to asset liquidation, with the case closing in 2010-12-22."
Angel Jacome — California, 2:10-bk-44934-PC


ᐅ Carlos G Jacquez, California

Address: 447 W Monterey Ave Pomona, CA 91768

Bankruptcy Case 2:12-bk-14704-ER Overview: "In a Chapter 7 bankruptcy case, Carlos G Jacquez from Pomona, CA, saw their proceedings start in February 9, 2012 and complete by 06.13.2012, involving asset liquidation."
Carlos G Jacquez — California, 2:12-bk-14704-ER


ᐅ Ana Maria Jaimes, California

Address: 550 N Currier St Pomona, CA 91768

Concise Description of Bankruptcy Case 2:12-bk-24600-BR7: "The bankruptcy filing by Ana Maria Jaimes, undertaken in April 2012 in Pomona, CA under Chapter 7, concluded with discharge in 08/28/2012 after liquidating assets."
Ana Maria Jaimes — California, 2:12-bk-24600-BR


ᐅ Jr Venancio Jaimez, California

Address: 754 E 6th St Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:12-bk-14302-ER: "Jr Venancio Jaimez's Chapter 7 bankruptcy, filed in Pomona, CA in Feb 6, 2012, led to asset liquidation, with the case closing in Jun 10, 2012."
Jr Venancio Jaimez — California, 2:12-bk-14302-ER


ᐅ Guy Jameson, California

Address: 3420 Falcon St Apt 204 Pomona, CA 91767

Concise Description of Bankruptcy Case 2:10-bk-40580-BR7: "The bankruptcy record of Guy Jameson from Pomona, CA, shows a Chapter 7 case filed in July 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2010."
Guy Jameson — California, 2:10-bk-40580-BR


ᐅ Gloria Jean Janoe, California

Address: PO Box 981 Pomona, CA 91769

Concise Description of Bankruptcy Case 2:13-bk-18048-PC7: "The bankruptcy record of Gloria Jean Janoe from Pomona, CA, shows a Chapter 7 case filed in 03/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2013."
Gloria Jean Janoe — California, 2:13-bk-18048-PC


ᐅ Leo M Janowick, California

Address: 1601 S Garey Ave Spc 140 Pomona, CA 91766-5268

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10106-SK: "The case of Leo M Janowick in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo M Janowick — California, 2:14-bk-10106-SK


ᐅ Jr Felix Jara, California

Address: 1335 S Thomas St Pomona, CA 91766

Concise Description of Bankruptcy Case 2:13-bk-34879-ER7: "In a Chapter 7 bankruptcy case, Jr Felix Jara from Pomona, CA, saw his proceedings start in October 2013 and complete by 01.20.2014, involving asset liquidation."
Jr Felix Jara — California, 2:13-bk-34879-ER


ᐅ Jr Julian Jara, California

Address: 1017 Gothic Way Pomona, CA 91768

Bankruptcy Case 2:12-bk-11156-BR Overview: "The bankruptcy filing by Jr Julian Jara, undertaken in 2012-01-12 in Pomona, CA under Chapter 7, concluded with discharge in 2012-05-16 after liquidating assets."
Jr Julian Jara — California, 2:12-bk-11156-BR


ᐅ Damon D Jarmon, California

Address: 1101 W McKinley Ave Spc 331 Pomona, CA 91768

Bankruptcy Case 2:11-bk-16356-RN Summary: "The case of Damon D Jarmon in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damon D Jarmon — California, 2:11-bk-16356-RN


ᐅ Wendy Janean Jarrett, California

Address: 24 Quiet Hills Rd Pomona, CA 91766-4786

Bankruptcy Case 2:15-bk-14225-RN Overview: "Wendy Janean Jarrett's Chapter 7 bankruptcy, filed in Pomona, CA in Mar 19, 2015, led to asset liquidation, with the case closing in June 2015."
Wendy Janean Jarrett — California, 2:15-bk-14225-RN


ᐅ Edna Jarrett, California

Address: 3 Meadow Ridge Cir Pomona, CA 91766

Bankruptcy Case 2:10-bk-19251-BB Overview: "Edna Jarrett's bankruptcy, initiated in 03.12.2010 and concluded by Jun 22, 2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Jarrett — California, 2:10-bk-19251-BB


ᐅ Ronald William Jarvis, California

Address: 1370 Claremont Pl Pomona, CA 91767-4124

Bankruptcy Case 2:10-bk-61954-WB Overview: "The bankruptcy record for Ronald William Jarvis from Pomona, CA, under Chapter 13, filed in December 5, 2010, involved setting up a repayment plan, finalized by August 2013."
Ronald William Jarvis — California, 2:10-bk-61954-WB


ᐅ Jose Guillermo Jauregui, California

Address: 948 Hawthorne Pl Pomona, CA 91767

Bankruptcy Case 2:13-bk-12337-ER Overview: "Jose Guillermo Jauregui's bankruptcy, initiated in 01.29.2013 and concluded by 05.11.2013 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Guillermo Jauregui — California, 2:13-bk-12337-ER


ᐅ Norma A Jauregui, California

Address: 835 W Lexington Ave Pomona, CA 91766-5160

Bankruptcy Case 2:16-bk-16337-WB Summary: "The bankruptcy record of Norma A Jauregui from Pomona, CA, shows a Chapter 7 case filed in May 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2016."
Norma A Jauregui — California, 2:16-bk-16337-WB


ᐅ Roxanne Jauregui, California

Address: 1 Rising Hill Rd Pomona, CA 91766

Concise Description of Bankruptcy Case 2:12-bk-45674-BR7: "In Pomona, CA, Roxanne Jauregui filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2013."
Roxanne Jauregui — California, 2:12-bk-45674-BR


ᐅ Darryl Jelks, California

Address: 132 Fallbrook Ln Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20968-VZ: "The bankruptcy record of Darryl Jelks from Pomona, CA, shows a Chapter 7 case filed in 03/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2011."
Darryl Jelks — California, 2:11-bk-20968-VZ


ᐅ Cheryl Ann Jenkins, California

Address: 1521 Densmore St Pomona, CA 91767-4333

Bankruptcy Case 2:14-bk-27411-TD Overview: "In a Chapter 7 bankruptcy case, Cheryl Ann Jenkins from Pomona, CA, saw her proceedings start in September 12, 2014 and complete by December 2014, involving asset liquidation."
Cheryl Ann Jenkins — California, 2:14-bk-27411-TD


ᐅ Jr Robert Rico Jenkins, California

Address: 8 Maverick Cir Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-20415-EC7: "In a Chapter 7 bankruptcy case, Jr Robert Rico Jenkins from Pomona, CA, saw his proceedings start in 03.10.2011 and complete by 07.13.2011, involving asset liquidation."
Jr Robert Rico Jenkins — California, 2:11-bk-20415-EC


ᐅ James Patrick Jensen, California

Address: 211 Cary Ln Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:11-bk-16363-VZ: "The bankruptcy filing by James Patrick Jensen, undertaken in 02.15.2011 in Pomona, CA under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
James Patrick Jensen — California, 2:11-bk-16363-VZ


ᐅ Kamilla Valeria Jerabek, California

Address: 606 N Park Ave Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:12-bk-42139-BR: "Kamilla Valeria Jerabek's bankruptcy, initiated in September 2012 and concluded by Jan 1, 2013 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamilla Valeria Jerabek — California, 2:12-bk-42139-BR


ᐅ Carachure Angel De Jesus, California

Address: 655 S Gibbs St Pomona, CA 91766

Bankruptcy Case 2:11-bk-25241-EC Summary: "The bankruptcy filing by Carachure Angel De Jesus, undertaken in 04/08/2011 in Pomona, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Carachure Angel De Jesus — California, 2:11-bk-25241-EC


ᐅ Juan Francisco Jimenez, California

Address: 1213 W Mission Blvd Pomona, CA 91766-1345

Bankruptcy Case 2:15-bk-17781-RK Summary: "Juan Francisco Jimenez's Chapter 7 bankruptcy, filed in Pomona, CA in 2015-05-14, led to asset liquidation, with the case closing in August 12, 2015."
Juan Francisco Jimenez — California, 2:15-bk-17781-RK


ᐅ Ricky Jimenez, California

Address: 1738 Waters Ave Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56396-PC: "In a Chapter 7 bankruptcy case, Ricky Jimenez from Pomona, CA, saw his proceedings start in 10/28/2010 and complete by 2011-03-02, involving asset liquidation."
Ricky Jimenez — California, 2:10-bk-56396-PC


ᐅ Rigoberto Jimenez, California

Address: 1545 Carol Dr Pomona, CA 91767

Bankruptcy Case 2:12-bk-43154-RK Overview: "The case of Rigoberto Jimenez in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rigoberto Jimenez — California, 2:12-bk-43154-RK


ᐅ Mercedes Jimenez, California

Address: 792 Cameo Ct Pomona, CA 91766-6236

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12135-BR: "Pomona, CA resident Mercedes Jimenez's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Mercedes Jimenez — California, 2:16-bk-12135-BR


ᐅ Estrada Griselda Maria Jimenez, California

Address: 1120 N Towne Ave Pomona, CA 91767-4018

Bankruptcy Case 2:15-bk-18343-VZ Overview: "The bankruptcy record of Estrada Griselda Maria Jimenez from Pomona, CA, shows a Chapter 7 case filed in May 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Estrada Griselda Maria Jimenez — California, 2:15-bk-18343-VZ


ᐅ Jr Olegario Jimenez, California

Address: 1747 Grier St Pomona, CA 91766

Bankruptcy Case 2:10-bk-64360-TD Overview: "The bankruptcy record of Jr Olegario Jimenez from Pomona, CA, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Jr Olegario Jimenez — California, 2:10-bk-64360-TD


ᐅ Dong H Jin, California

Address: 1607 Club Dr Pomona, CA 91768

Bankruptcy Case 2:10-bk-12809-BB Overview: "Dong H Jin's Chapter 7 bankruptcy, filed in Pomona, CA in January 2010, led to asset liquidation, with the case closing in May 2010."
Dong H Jin — California, 2:10-bk-12809-BB


ᐅ Eva M Johnson, California

Address: 1114 Ashfield Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40375-PC: "Eva M Johnson's bankruptcy, initiated in July 2011 and concluded by November 17, 2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva M Johnson — California, 2:11-bk-40375-PC


ᐅ Willie Charles Johnson, California

Address: 2948 Glencrest St Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:12-bk-28566-RN: "In Pomona, CA, Willie Charles Johnson filed for Chapter 7 bankruptcy in 05.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-27."
Willie Charles Johnson — California, 2:12-bk-28566-RN


ᐅ Jr Ford Haywood Johnson, California

Address: 45 Quiet Hills Rd Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:11-bk-39585-BB: "The case of Jr Ford Haywood Johnson in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ford Haywood Johnson — California, 2:11-bk-39585-BB


ᐅ Elisa Johnson, California

Address: 62 Country Mile Rd Pomona, CA 91766

Concise Description of Bankruptcy Case 2:09-bk-40719-ER7: "Elisa Johnson's Chapter 7 bankruptcy, filed in Pomona, CA in October 30, 2009, led to asset liquidation, with the case closing in 2010-02-09."
Elisa Johnson — California, 2:09-bk-40719-ER


ᐅ Graydon B Johnston, California

Address: 454 E Columbia Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15400-TD: "In Pomona, CA, Graydon B Johnston filed for Chapter 7 bankruptcy in 02.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-19."
Graydon B Johnston — California, 2:12-bk-15400-TD


ᐅ Alfred Jones, California

Address: 2315 Stanford Ave Pomona, CA 91766

Concise Description of Bankruptcy Case 2:09-bk-35669-BR7: "Pomona, CA resident Alfred Jones's 2009-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2010."
Alfred Jones — California, 2:09-bk-35669-BR


ᐅ Theresa Nicole Jones, California

Address: 2201 Logan St Pomona, CA 91767-2645

Bankruptcy Case 2:14-bk-12653-RK Summary: "Theresa Nicole Jones's bankruptcy, initiated in 02/12/2014 and concluded by Jun 2, 2014 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Nicole Jones — California, 2:14-bk-12653-RK


ᐅ Michael Leon Jones, California

Address: 11053 Roswell Ave Apt B Pomona, CA 91766

Bankruptcy Case 2:13-bk-33642-RK Overview: "Pomona, CA resident Michael Leon Jones's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2014."
Michael Leon Jones — California, 2:13-bk-33642-RK


ᐅ Howard Jones, California

Address: 1461 Casa Vista Dr Pomona, CA 91768

Concise Description of Bankruptcy Case 2:10-bk-20257-RN7: "The bankruptcy record of Howard Jones from Pomona, CA, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-16."
Howard Jones — California, 2:10-bk-20257-RN


ᐅ Steve Bernard Joo, California

Address: 21 Gunsmoke Ave Pomona, CA 91766

Bankruptcy Case 2:11-bk-28771-BR Summary: "Pomona, CA resident Steve Bernard Joo's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Steve Bernard Joo — California, 2:11-bk-28771-BR


ᐅ James T Jordan, California

Address: 369 Celia St Pomona, CA 91768

Concise Description of Bankruptcy Case 2:12-bk-35870-BB7: "James T Jordan's Chapter 7 bankruptcy, filed in Pomona, CA in Jul 27, 2012, led to asset liquidation, with the case closing in 11/29/2012."
James T Jordan — California, 2:12-bk-35870-BB


ᐅ Miriam Jover, California

Address: 1479 Hillside Dr Pomona, CA 91768

Bankruptcy Case 2:10-bk-60509-BR Overview: "The bankruptcy record of Miriam Jover from Pomona, CA, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011."
Miriam Jover — California, 2:10-bk-60509-BR


ᐅ Andrade Carmen Julia Juarez, California

Address: 1010 W Holt Ave Spc 9C Pomona, CA 91768

Concise Description of Bankruptcy Case 2:12-bk-46923-BR7: "The bankruptcy record of Andrade Carmen Julia Juarez from Pomona, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2013."
Andrade Carmen Julia Juarez — California, 2:12-bk-46923-BR