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 Jose Juarez, California

Address: 1010 W Holt Ave Spc 7B Pomona, CA 91768

Concise Description of Bankruptcy Case 2:09-bk-44071-BR7: "The bankruptcy record of Jose Juarez from Pomona, CA, shows a Chapter 7 case filed in December 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/01/2010."
Jose Juarez — California, 2:09-bk-44071-BR


ᐅ Miriam Juarez, California

Address: 847 W Monterey Ave Pomona, CA 91768-3411

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11350-RK: "In Pomona, CA, Miriam Juarez filed for Chapter 7 bankruptcy in 2014-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Miriam Juarez — California, 2:14-bk-11350-RK


ᐅ Francisco Juarez, California

Address: 847 W Monterey Ave Pomona, CA 91768-3411

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11350-RK: "The bankruptcy filing by Francisco Juarez, undertaken in January 24, 2014 in Pomona, CA under Chapter 7, concluded with discharge in 05/27/2014 after liquidating assets."
Francisco Juarez — California, 2:14-bk-11350-RK


ᐅ Leonardo Juarez, California

Address: 1062 S Gordon St Apt D Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:09-bk-38346-TD: "Pomona, CA resident Leonardo Juarez's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Leonardo Juarez — California, 2:09-bk-38346-TD


ᐅ Mario B Juarez, California

Address: 1745 Calatina Dr Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-60649-BR7: "In a Chapter 7 bankruptcy case, Mario B Juarez from Pomona, CA, saw their proceedings start in 12.13.2011 and complete by 04/16/2012, involving asset liquidation."
Mario B Juarez — California, 2:11-bk-60649-BR


ᐅ Nancy Paniza Juco, California

Address: 2835 Santez Dr Pomona, CA 91768-2622

Bankruptcy Case 2:14-bk-23260-BB Summary: "The bankruptcy filing by Nancy Paniza Juco, undertaken in 07/10/2014 in Pomona, CA under Chapter 7, concluded with discharge in 10/20/2014 after liquidating assets."
Nancy Paniza Juco — California, 2:14-bk-23260-BB


ᐅ Emilio Jurado, California

Address: 976 Laurel Ave Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31069-AA: "Emilio Jurado's bankruptcy, initiated in 05.25.2010 and concluded by 2010-09-04 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio Jurado — California, 2:10-bk-31069-AA


ᐅ Perez Pedro Justo, California

Address: 2234 Laurel Ave Pomona, CA 91768

Bankruptcy Case 2:11-bk-21266-PC Overview: "In a Chapter 7 bankruptcy case, Perez Pedro Justo from Pomona, CA, saw his proceedings start in 03.16.2011 and complete by July 19, 2011, involving asset liquidation."
Perez Pedro Justo — California, 2:11-bk-21266-PC


ᐅ Martin Kaelberer, California

Address: 960 E Bonita Ave Unit 150 Pomona, CA 91767

Bankruptcy Case 2:11-bk-13643-PC Summary: "The case of Martin Kaelberer in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Kaelberer — California, 2:11-bk-13643-PC


ᐅ Sefer Jr Kalderim, California

Address: 705 W Phillips Blvd Pomona, CA 91766-4441

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10551-RK: "In a Chapter 7 bankruptcy case, Sefer Jr Kalderim from Pomona, CA, saw their proceedings start in January 15, 2016 and complete by Apr 14, 2016, involving asset liquidation."
Sefer Jr Kalderim — California, 2:16-bk-10551-RK


ᐅ Young Kang, California

Address: 1964 ANNANDALE WAY POMONA, CA 91767

Concise Description of Bankruptcy Case 2:10-bk-27745-BB7: "The bankruptcy filing by Young Kang, undertaken in 2010-05-05 in Pomona, CA under Chapter 7, concluded with discharge in 2010-08-15 after liquidating assets."
Young Kang — California, 2:10-bk-27745-BB


ᐅ Jr Henry Thomas Kass, California

Address: 1723 Calle De Oro Pomona, CA 91768

Bankruptcy Case 2:12-bk-47569-BB Summary: "Pomona, CA resident Jr Henry Thomas Kass's 11/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2013."
Jr Henry Thomas Kass — California, 2:12-bk-47569-BB


ᐅ Dimitrios Katsafados, California

Address: 999 Murray Ave Pomona, CA 91767

Bankruptcy Case 2:12-bk-25294-BR Summary: "Dimitrios Katsafados's bankruptcy, initiated in Apr 30, 2012 and concluded by 09/02/2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimitrios Katsafados — California, 2:12-bk-25294-BR


ᐅ Angela Lynn Edmunds Katyal, California

Address: 4 El Vecino Pl Pomona, CA 91766-4785

Brief Overview of Bankruptcy Case 2:16-bk-12191-BB: "The bankruptcy record of Angela Lynn Edmunds Katyal from Pomona, CA, shows a Chapter 7 case filed in February 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2016."
Angela Lynn Edmunds Katyal — California, 2:16-bk-12191-BB


ᐅ Dionna Kim Kaufman, California

Address: 1518 Darby Ave Pomona, CA 91767

Bankruptcy Case 2:13-bk-17435-BR Overview: "The bankruptcy record of Dionna Kim Kaufman from Pomona, CA, shows a Chapter 7 case filed in 03/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2013."
Dionna Kim Kaufman — California, 2:13-bk-17435-BR


ᐅ Yitzchak Kaufman, California

Address: 1518 Darby Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:09-bk-37194-SB7: "Pomona, CA resident Yitzchak Kaufman's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2010."
Yitzchak Kaufman — California, 2:09-bk-37194-SB


ᐅ Rebecca Nuno Kavanaugh, California

Address: 712 W 10th St Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-45942-RN7: "The bankruptcy record of Rebecca Nuno Kavanaugh from Pomona, CA, shows a Chapter 7 case filed in Aug 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Rebecca Nuno Kavanaugh — California, 2:11-bk-45942-RN


ᐅ Rene Bratcher Keesee, California

Address: 1948 American Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 6:11-bk-25141-CB7: "Rene Bratcher Keesee's bankruptcy, initiated in May 6, 2011 and concluded by 08.17.2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Bratcher Keesee — California, 6:11-bk-25141-CB


ᐅ Thomas Gene James Kennebrew, California

Address: 435 Silverdale Dr Pomona, CA 91767-1427

Concise Description of Bankruptcy Case 2:15-bk-22809-ER7: "Thomas Gene James Kennebrew's bankruptcy, initiated in 2015-08-14 and concluded by 2015-11-12 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Gene James Kennebrew — California, 2:15-bk-22809-ER


ᐅ Robin Khaddour, California

Address: 468 E Holt Ave Pomona, CA 91767-5540

Concise Description of Bankruptcy Case 2:16-bk-11116-BR7: "The case of Robin Khaddour in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Khaddour — California, 2:16-bk-11116-BR


ᐅ Gary Khamvongsa, California

Address: 1807 Shirley Pl Pomona, CA 91767

Concise Description of Bankruptcy Case 2:11-bk-58262-PC7: "In Pomona, CA, Gary Khamvongsa filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2012."
Gary Khamvongsa — California, 2:11-bk-58262-PC


ᐅ Tae Soo Kim, California

Address: 440 Ferrara Ct Apt 212 Pomona, CA 91766

Bankruptcy Case 2:12-bk-21458-TD Overview: "Tae Soo Kim's bankruptcy, initiated in 2012-03-30 and concluded by 08/02/2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tae Soo Kim — California, 2:12-bk-21458-TD


ᐅ Daniel Kim, California

Address: 35 Cottontail Dr Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41471-TD: "The bankruptcy filing by Daniel Kim, undertaken in 11/10/2009 in Pomona, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Daniel Kim — California, 2:09-bk-41471-TD


ᐅ Kwang R Kim, California

Address: 1757 W Phillips Dr Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-22486-ER7: "In a Chapter 7 bankruptcy case, Kwang R Kim from Pomona, CA, saw their proceedings start in 03.23.2011 and complete by 2011-07-26, involving asset liquidation."
Kwang R Kim — California, 2:11-bk-22486-ER


ᐅ David Kim, California

Address: 9 Peppermill Ln Pomona, CA 91766

Concise Description of Bankruptcy Case 2:12-bk-46977-RK7: "David Kim's bankruptcy, initiated in 11/03/2012 and concluded by 02.13.2013 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Kim — California, 2:12-bk-46977-RK


ᐅ Chin Doo Kim, California

Address: 1507 Balboa St Pomona, CA 91767

Bankruptcy Case 2:12-bk-48493-RN Summary: "Chin Doo Kim's bankruptcy, initiated in 2012-11-19 and concluded by March 1, 2013 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chin Doo Kim — California, 2:12-bk-48493-RN


ᐅ Elma L King, California

Address: 188 E Bonita Ave Apt 207 Pomona, CA 91767-1998

Bankruptcy Case 2:14-bk-21063-BB Overview: "Pomona, CA resident Elma L King's 06.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2014."
Elma L King — California, 2:14-bk-21063-BB


ᐅ Tanya King, California

Address: 1081 E Grand Ave Unit 5 Pomona, CA 91766

Concise Description of Bankruptcy Case 2:12-bk-27024-ER7: "Tanya King's Chapter 7 bankruptcy, filed in Pomona, CA in May 2012, led to asset liquidation, with the case closing in 09/17/2012."
Tanya King — California, 2:12-bk-27024-ER


ᐅ Natalie Mary Klemek, California

Address: 23 Mountain Shadows Pl Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21577-PC: "Pomona, CA resident Natalie Mary Klemek's 03/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
Natalie Mary Klemek — California, 2:12-bk-21577-PC


ᐅ Arthur Klementz, California

Address: 219 Lincoln Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:10-bk-61210-ER7: "Arthur Klementz's bankruptcy, initiated in 11/30/2010 and concluded by 04.04.2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Klementz — California, 2:10-bk-61210-ER


ᐅ John Walter Knapp, California

Address: 1704 Wayne St Pomona, CA 91767

Bankruptcy Case 2:11-bk-31493-BR Summary: "In Pomona, CA, John Walter Knapp filed for Chapter 7 bankruptcy in 2011-05-18. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2011."
John Walter Knapp — California, 2:11-bk-31493-BR


ᐅ Heather Konop, California

Address: 255 E Pasadena St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:10-bk-16602-BB7: "The case of Heather Konop in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Konop — California, 2:10-bk-16602-BB


ᐅ Herbert Karl Kreger, California

Address: 855 Diana Ave Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32388-EC: "The bankruptcy record of Herbert Karl Kreger from Pomona, CA, shows a Chapter 7 case filed in 05.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Herbert Karl Kreger — California, 2:11-bk-32388-EC


ᐅ Minh Kien La, California

Address: 1646 S San Antonio Ave Pomona, CA 91766

Bankruptcy Case 2:13-bk-30087-PC Overview: "The case of Minh Kien La in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minh Kien La — California, 2:13-bk-30087-PC


ᐅ Coronado Jose Laborin, California

Address: 866 Lewis St Pomona, CA 91768

Bankruptcy Case 2:10-bk-27560-PC Summary: "The bankruptcy record of Coronado Jose Laborin from Pomona, CA, shows a Chapter 7 case filed in 05/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Coronado Jose Laborin — California, 2:10-bk-27560-PC


ᐅ Genaro Lagunas, California

Address: 874 E Jefferson Ave Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:11-bk-37690-PC: "The case of Genaro Lagunas in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Genaro Lagunas — California, 2:11-bk-37690-PC


ᐅ Gilberto Lagunas, California

Address: 965 E 6th St Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-43512-BB7: "The case of Gilberto Lagunas in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilberto Lagunas — California, 2:11-bk-43512-BB


ᐅ Victor Lambert, California

Address: 850 E Grand Ave Unit 5 Pomona, CA 91766-3618

Bankruptcy Case 2:14-bk-21726-BB Overview: "In Pomona, CA, Victor Lambert filed for Chapter 7 bankruptcy in Jun 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
Victor Lambert — California, 2:14-bk-21726-BB


ᐅ Ada Lambert, California

Address: 850 E Grand Ave Unit 5 Pomona, CA 91766-3618

Bankruptcy Case 2:14-bk-21726-BB Overview: "Ada Lambert's bankruptcy, initiated in 06.17.2014 and concluded by 09/29/2014 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ada Lambert — California, 2:14-bk-21726-BB


ᐅ Sanchez Pedro Landa, California

Address: 11365 Marquette Ln Pomona, CA 91766-4613

Bankruptcy Case 2:15-bk-17948-BB Summary: "The bankruptcy filing by Sanchez Pedro Landa, undertaken in 05.18.2015 in Pomona, CA under Chapter 7, concluded with discharge in 08/16/2015 after liquidating assets."
Sanchez Pedro Landa — California, 2:15-bk-17948-BB


ᐅ Steve Lane, California

Address: 2532 Cottonwood Pl Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-49768-TD7: "The case of Steve Lane in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Lane — California, 2:10-bk-49768-TD


ᐅ Delgadillo Marbely Lanuza, California

Address: 1263 W 6th St Pomona, CA 91766

Bankruptcy Case 2:10-bk-35575-AA Summary: "Delgadillo Marbely Lanuza's Chapter 7 bankruptcy, filed in Pomona, CA in 06.23.2010, led to asset liquidation, with the case closing in 2010-10-26."
Delgadillo Marbely Lanuza — California, 2:10-bk-35575-AA


ᐅ Luis Lara, California

Address: 951 Glen Ave Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34576-RN: "In a Chapter 7 bankruptcy case, Luis Lara from Pomona, CA, saw their proceedings start in 2011-06-07 and complete by 2011-10-10, involving asset liquidation."
Luis Lara — California, 2:11-bk-34576-RN


ᐅ Adriana Lara, California

Address: 11362 Millstone Ln Pomona, CA 91766-4687

Bankruptcy Case 09-41111-rfn13 Overview: "Chapter 13 bankruptcy for Adriana Lara in Pomona, CA began in 2009-02-26, focusing on debt restructuring, concluding with plan fulfillment in 12/20/2012."
Adriana Lara — California, 09-41111


ᐅ Romeo Paredes Lardizabal, California

Address: 824 Peachtree Way Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:11-bk-41102-BB: "Romeo Paredes Lardizabal's Chapter 7 bankruptcy, filed in Pomona, CA in July 2011, led to asset liquidation, with the case closing in 11/23/2011."
Romeo Paredes Lardizabal — California, 2:11-bk-41102-BB


ᐅ Olmos Genaro Humberto Larios, California

Address: 340 S East End Ave Ste M Pomona, CA 91766

Concise Description of Bankruptcy Case 6:11-bk-33546-MW7: "Olmos Genaro Humberto Larios's bankruptcy, initiated in 2011-07-21 and concluded by 2011-11-23 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olmos Genaro Humberto Larios — California, 6:11-bk-33546-MW


ᐅ Jimmy S Larrea, California

Address: 6 Quiet Hills Rd Pomona, CA 91766

Bankruptcy Case 2:11-bk-19437-BB Overview: "Pomona, CA resident Jimmy S Larrea's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2011."
Jimmy S Larrea — California, 2:11-bk-19437-BB


ᐅ Gerald Larson, California

Address: 1601 S Garey Ave Spc 156 Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-49346-RN7: "Gerald Larson's Chapter 7 bankruptcy, filed in Pomona, CA in 09/15/2010, led to asset liquidation, with the case closing in 01.18.2011."
Gerald Larson — California, 2:10-bk-49346-RN


ᐅ Felipe Ricardo Lau, California

Address: 295 E Magnolia St Pomona, CA 91767

Bankruptcy Case 2:13-bk-32793-RK Overview: "The case of Felipe Ricardo Lau in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felipe Ricardo Lau — California, 2:13-bk-32793-RK


ᐅ Filomena C Lavapie, California

Address: 2189 Heather Way Pomona, CA 91767-2313

Brief Overview of Bankruptcy Case 2:16-bk-15602-TD: "In a Chapter 7 bankruptcy case, Filomena C Lavapie from Pomona, CA, saw her proceedings start in 2016-04-28 and complete by July 27, 2016, involving asset liquidation."
Filomena C Lavapie — California, 2:16-bk-15602-TD


ᐅ Justino Bulabog Lavapie, California

Address: 925 N Dudley St Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:12-bk-46946-PC: "In a Chapter 7 bankruptcy case, Justino Bulabog Lavapie from Pomona, CA, saw their proceedings start in November 2, 2012 and complete by 02.12.2013, involving asset liquidation."
Justino Bulabog Lavapie — California, 2:12-bk-46946-PC


ᐅ John Lawless, California

Address: 3667 Valley Blvd Spc 39 Pomona, CA 91768

Bankruptcy Case 2:10-bk-14605-SB Summary: "In Pomona, CA, John Lawless filed for Chapter 7 bankruptcy in 02/09/2010. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2010."
John Lawless — California, 2:10-bk-14605-SB


ᐅ Toby Lawrence, California

Address: 1960 Cloverdale Dr Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:10-bk-48806-BR: "The bankruptcy filing by Toby Lawrence, undertaken in 09.13.2010 in Pomona, CA under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Toby Lawrence — California, 2:10-bk-48806-BR


ᐅ Jose Laxamana, California

Address: 36 Hunter Point Rd Pomona, CA 91766

Bankruptcy Case 2:11-bk-20395-RN Summary: "Jose Laxamana's Chapter 7 bankruptcy, filed in Pomona, CA in March 2011, led to asset liquidation, with the case closing in 2011-07-13."
Jose Laxamana — California, 2:11-bk-20395-RN


ᐅ Edgar Oswaldo Lazaro, California

Address: 3882 Hampton Dr Pomona, CA 91766-4632

Brief Overview of Bankruptcy Case 2:15-bk-15904-DS: "In Pomona, CA, Edgar Oswaldo Lazaro filed for Chapter 7 bankruptcy in 04.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-14."
Edgar Oswaldo Lazaro — California, 2:15-bk-15904-DS


ᐅ Rosa Lazaro, California

Address: 3882 Hampton Dr Pomona, CA 91766-4632

Brief Overview of Bankruptcy Case 2:15-bk-15904-DS: "In a Chapter 7 bankruptcy case, Rosa Lazaro from Pomona, CA, saw her proceedings start in April 2015 and complete by 07/14/2015, involving asset liquidation."
Rosa Lazaro — California, 2:15-bk-15904-DS


ᐅ William Lazo, California

Address: 1656 N Towne Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32908-RN: "The bankruptcy record of William Lazo from Pomona, CA, shows a Chapter 7 case filed in September 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-24."
William Lazo — California, 2:13-bk-32908-RN


ᐅ Andy C Le, California

Address: 2273 Spencer Ave Pomona, CA 91767

Bankruptcy Case 2:11-bk-39381-EC Summary: "Andy C Le's Chapter 7 bankruptcy, filed in Pomona, CA in Jul 8, 2011, led to asset liquidation, with the case closing in 11/10/2011."
Andy C Le — California, 2:11-bk-39381-EC


ᐅ Dung Q Le, California

Address: 1863 W 9th St Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-28343-EC7: "Dung Q Le's Chapter 7 bankruptcy, filed in Pomona, CA in 2011-04-27, led to asset liquidation, with the case closing in Aug 30, 2011."
Dung Q Le — California, 2:11-bk-28343-EC


ᐅ Thuy Le, California

Address: 1393 S San Antonio Ave Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-35097-TD: "The bankruptcy filing by Thuy Le, undertaken in June 2010 in Pomona, CA under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Thuy Le — California, 2:10-bk-35097-TD


ᐅ Hanh Le, California

Address: 2909 Lancer Ave Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:09-bk-38777-VZ: "Hanh Le's bankruptcy, initiated in 10.20.2009 and concluded by January 2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hanh Le — California, 2:09-bk-38777-VZ


ᐅ Rhonda Lynn Leach, California

Address: 1526 College Ave Pomona, CA 91767-3744

Bankruptcy Case 6:14-bk-22879-SY Summary: "In a Chapter 7 bankruptcy case, Rhonda Lynn Leach from Pomona, CA, saw her proceedings start in 2014-10-18 and complete by 2015-01-16, involving asset liquidation."
Rhonda Lynn Leach — California, 6:14-bk-22879-SY


ᐅ Ronald Eugene Leake, California

Address: 2533 Hemlock Way Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:11-bk-23679-TD: "In a Chapter 7 bankruptcy case, Ronald Eugene Leake from Pomona, CA, saw their proceedings start in 03.30.2011 and complete by August 2, 2011, involving asset liquidation."
Ronald Eugene Leake — California, 2:11-bk-23679-TD


ᐅ Linda Josie Leath, California

Address: 301 E Foothill Blvd Spc 26 Pomona, CA 91767-1433

Brief Overview of Bankruptcy Case 2:16-bk-15599-DS: "In a Chapter 7 bankruptcy case, Linda Josie Leath from Pomona, CA, saw her proceedings start in 2016-04-28 and complete by 2016-07-27, involving asset liquidation."
Linda Josie Leath — California, 2:16-bk-15599-DS


ᐅ Ric Leczel, California

Address: 2950 Battram St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:09-bk-45650-VZ7: "Pomona, CA resident Ric Leczel's 12.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-06."
Ric Leczel — California, 2:09-bk-45650-VZ


ᐅ Alvin Lee, California

Address: 1164 Terryview Ave Pomona, CA 91767

Bankruptcy Case 2:10-bk-25062-ER Summary: "The case of Alvin Lee in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Lee — California, 2:10-bk-25062-ER


ᐅ Dong Lee, California

Address: 1119 E Grand Ave Apt B Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45242-PC: "Dong Lee's bankruptcy, initiated in August 21, 2010 and concluded by 12.24.2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dong Lee — California, 2:10-bk-45242-PC


ᐅ Chong Hwan Lee, California

Address: 121 W Phillips Blvd # 319 Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19705-ER: "In a Chapter 7 bankruptcy case, Chong Hwan Lee from Pomona, CA, saw their proceedings start in 2013-04-14 and complete by Jul 22, 2013, involving asset liquidation."
Chong Hwan Lee — California, 2:13-bk-19705-ER


ᐅ Kyung Ae Lee, California

Address: 622 E Holt Ave Pomona, CA 91767-5626

Brief Overview of Bankruptcy Case 2:15-bk-14497-BB: "Kyung Ae Lee's Chapter 7 bankruptcy, filed in Pomona, CA in March 2015, led to asset liquidation, with the case closing in June 22, 2015."
Kyung Ae Lee — California, 2:15-bk-14497-BB


ᐅ Kyung Hee Lee, California

Address: 16 Turn Post Ln Pomona, CA 91766

Bankruptcy Case 2:13-bk-17105-RK Overview: "In Pomona, CA, Kyung Hee Lee filed for Chapter 7 bankruptcy in March 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Kyung Hee Lee — California, 2:13-bk-17105-RK


ᐅ Kathleen Jean Lee, California

Address: 2963 Glencrest St Pomona, CA 91767-1817

Bankruptcy Case 2:10-bk-18458-VZ Summary: "Kathleen Jean Lee's Pomona, CA bankruptcy under Chapter 13 in 2010-03-08 led to a structured repayment plan, successfully discharged in 2013-06-24."
Kathleen Jean Lee — California, 2:10-bk-18458-VZ


ᐅ Scott Lee, California

Address: 2971 Glencrest St Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:09-bk-43583-AA: "Scott Lee's bankruptcy, initiated in 2009-11-30 and concluded by 2010-03-23 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Lee — California, 2:09-bk-43583-AA


ᐅ Cynthia Leija, California

Address: 387 Sutton Ct Pomona, CA 91767

Bankruptcy Case 2:10-bk-32380-RN Summary: "Pomona, CA resident Cynthia Leija's 06/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2010."
Cynthia Leija — California, 2:10-bk-32380-RN


ᐅ Larry Leija, California

Address: 1334 S RESERVOIR ST POMONA, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20729-RN: "In a Chapter 7 bankruptcy case, Larry Leija from Pomona, CA, saw his proceedings start in Mar 22, 2010 and complete by 07/02/2010, involving asset liquidation."
Larry Leija — California, 2:10-bk-20729-RN


ᐅ Edwin Lemus, California

Address: 608 Del Rosa Pl Apt 1 Pomona, CA 91768

Concise Description of Bankruptcy Case 2:10-bk-39948-TD7: "Pomona, CA resident Edwin Lemus's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Edwin Lemus — California, 2:10-bk-39948-TD


ᐅ Susan Lemus, California

Address: 1972 Singingwood Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:13-bk-16919-ER7: "The bankruptcy record of Susan Lemus from Pomona, CA, shows a Chapter 7 case filed in March 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2013."
Susan Lemus — California, 2:13-bk-16919-ER


ᐅ Jesus G Lemus, California

Address: 1641 E 7th St Pomona, CA 91766

Concise Description of Bankruptcy Case 2:12-bk-14400-RK7: "Pomona, CA resident Jesus G Lemus's 2012-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-11."
Jesus G Lemus — California, 2:12-bk-14400-RK


ᐅ Juan Leon, California

Address: 1481 1/2 W Grand Ave Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11809-RK: "Pomona, CA resident Juan Leon's 01/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Juan Leon — California, 2:13-bk-11809-RK


ᐅ Lorena Leon, California

Address: 1129 E Alvarado St Pomona, CA 91767-5139

Concise Description of Bankruptcy Case 2:15-bk-10657-NB7: "Lorena Leon's Chapter 7 bankruptcy, filed in Pomona, CA in January 16, 2015, led to asset liquidation, with the case closing in 04/16/2015."
Lorena Leon — California, 2:15-bk-10657-NB


ᐅ Norlan David Leon, California

Address: 2903 Valley Blvd Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20605-BR: "The bankruptcy filing by Norlan David Leon, undertaken in 04/23/2013 in Pomona, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Norlan David Leon — California, 2:13-bk-20605-BR


ᐅ Bernardina Tamayo Leon, California

Address: 1182 E Grand Ave Apt 12B Pomona, CA 91766-6900

Bankruptcy Case 2:16-bk-10475-BR Summary: "In a Chapter 7 bankruptcy case, Bernardina Tamayo Leon from Pomona, CA, saw her proceedings start in 2016-01-14 and complete by 04.13.2016, involving asset liquidation."
Bernardina Tamayo Leon — California, 2:16-bk-10475-BR


ᐅ Vargas Ricardo Augusto Leon, California

Address: 966 Ericksen Dr Pomona, CA 91768-2134

Bankruptcy Case 2:15-bk-20819-WB Summary: "The bankruptcy filing by Vargas Ricardo Augusto Leon, undertaken in 2015-07-08 in Pomona, CA under Chapter 7, concluded with discharge in 10/06/2015 after liquidating assets."
Vargas Ricardo Augusto Leon — California, 2:15-bk-20819-WB


ᐅ Fernando Leon, California

Address: 1481 W Grand Ave Pomona, CA 91766-2656

Bankruptcy Case 2:15-bk-25287-RK Summary: "The bankruptcy record of Fernando Leon from Pomona, CA, shows a Chapter 7 case filed in 10/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2016."
Fernando Leon — California, 2:15-bk-25287-RK


ᐅ Maria De Lourdes Leon, California

Address: 1481 W Grand Ave Pomona, CA 91766-2656

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25287-RK: "The case of Maria De Lourdes Leon in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria De Lourdes Leon — California, 2:15-bk-25287-RK


ᐅ Adeline Guaydacan Leon, California

Address: 3667 Valley Blvd Spc 225 Pomona, CA 91768-6755

Brief Overview of Bankruptcy Case 2:15-bk-18637-BB: "The bankruptcy record of Adeline Guaydacan Leon from Pomona, CA, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2015."
Adeline Guaydacan Leon — California, 2:15-bk-18637-BB


ᐅ Yenni Leon, California

Address: 2018 Las Vegas Ave Apt 7 Pomona, CA 91767

Bankruptcy Case 2:10-bk-28879-VZ Overview: "In Pomona, CA, Yenni Leon filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Yenni Leon — California, 2:10-bk-28879-VZ


ᐅ Cruz Stella Jessie Leon, California

Address: 3727 Equation Rd Spc 69 Pomona, CA 91767

Bankruptcy Case 2:11-bk-17257-TD Summary: "Cruz Stella Jessie Leon's Chapter 7 bankruptcy, filed in Pomona, CA in 2011-02-21, led to asset liquidation, with the case closing in 06/26/2011."
Cruz Stella Jessie Leon — California, 2:11-bk-17257-TD


ᐅ Thomas G Lewandowski, California

Address: 1230 Hillcrest Dr Pomona, CA 91768

Concise Description of Bankruptcy Case 2:13-bk-38725-BR7: "In a Chapter 7 bankruptcy case, Thomas G Lewandowski from Pomona, CA, saw their proceedings start in December 2013 and complete by Mar 16, 2014, involving asset liquidation."
Thomas G Lewandowski — California, 2:13-bk-38725-BR


ᐅ Paris Lewis, California

Address: 1710 Cordova St Apt 9 Pomona, CA 91767

Concise Description of Bankruptcy Case 2:11-bk-23177-TD7: "The bankruptcy filing by Paris Lewis, undertaken in March 28, 2011 in Pomona, CA under Chapter 7, concluded with discharge in 07/31/2011 after liquidating assets."
Paris Lewis — California, 2:11-bk-23177-TD


ᐅ Craig Lewis, California

Address: 348 Maryann Ln Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:12-bk-10098-ER: "In a Chapter 7 bankruptcy case, Craig Lewis from Pomona, CA, saw his proceedings start in January 3, 2012 and complete by 05.07.2012, involving asset liquidation."
Craig Lewis — California, 2:12-bk-10098-ER


ᐅ Marie Susie Leyba, California

Address: 2488 Logan St Pomona, CA 91767-2586

Concise Description of Bankruptcy Case 2:14-bk-24615-ER7: "In a Chapter 7 bankruptcy case, Marie Susie Leyba from Pomona, CA, saw her proceedings start in 2014-07-31 and complete by 2014-10-29, involving asset liquidation."
Marie Susie Leyba — California, 2:14-bk-24615-ER


ᐅ Maria T Leyva, California

Address: 1617 S Towne Ave Pomona, CA 91766-5361

Brief Overview of Bankruptcy Case 2:15-bk-24207-RK: "In Pomona, CA, Maria T Leyva filed for Chapter 7 bankruptcy in 09.14.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2015."
Maria T Leyva — California, 2:15-bk-24207-RK


ᐅ Elena Leyva, California

Address: 904 E Lexington Ave Pomona, CA 91766

Bankruptcy Case 2:10-bk-46237-VZ Overview: "Elena Leyva's bankruptcy, initiated in August 27, 2010 and concluded by Dec 30, 2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Leyva — California, 2:10-bk-46237-VZ


ᐅ Jr Salvador Leyva, California

Address: PO Box 2477 Pomona, CA 91769

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38412-TD: "Jr Salvador Leyva's Chapter 7 bankruptcy, filed in Pomona, CA in Oct 16, 2009, led to asset liquidation, with the case closing in 2010-01-26."
Jr Salvador Leyva — California, 2:09-bk-38412-TD


ᐅ Alejandro Aguilar Leyva, California

Address: 1204 Napoli Pl Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29683-PC: "In a Chapter 7 bankruptcy case, Alejandro Aguilar Leyva from Pomona, CA, saw his proceedings start in May 2011 and complete by 2011-09-07, involving asset liquidation."
Alejandro Aguilar Leyva — California, 2:11-bk-29683-PC


ᐅ Cruz Raul Lezama, California

Address: 1066 Vassar St Pomona, CA 91767

Bankruptcy Case 2:10-bk-58239-VK Summary: "Cruz Raul Lezama's bankruptcy, initiated in November 9, 2010 and concluded by 2011-03-14 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Raul Lezama — California, 2:10-bk-58239-VK


ᐅ Jennifer Li, California

Address: 1785 Elaine St Pomona, CA 91767

Bankruptcy Case 2:13-bk-37323-ER Summary: "The bankruptcy record of Jennifer Li from Pomona, CA, shows a Chapter 7 case filed in 11.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2014."
Jennifer Li — California, 2:13-bk-37323-ER


ᐅ Russell Libbey, California

Address: 1081 E Grand Ave Unit 10 Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-56016-ER7: "The bankruptcy filing by Russell Libbey, undertaken in Oct 26, 2010 in Pomona, CA under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Russell Libbey — California, 2:10-bk-56016-ER


ᐅ Rafael Licea, California

Address: 1136 Del Norde Ave Pomona, CA 91767

Bankruptcy Case 2:09-bk-38146-VZ Summary: "The bankruptcy filing by Rafael Licea, undertaken in Oct 14, 2009 in Pomona, CA under Chapter 7, concluded with discharge in January 24, 2010 after liquidating assets."
Rafael Licea — California, 2:09-bk-38146-VZ


ᐅ Constantino Licona, California

Address: 829 Boston Pl Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:13-bk-25509-ER: "Constantino Licona's Chapter 7 bankruptcy, filed in Pomona, CA in 06.13.2013, led to asset liquidation, with the case closing in Sep 23, 2013."
Constantino Licona — California, 2:13-bk-25509-ER