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 Maria Sanchez, California

Address: 195 E Grove St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:10-bk-26948-AA7: "In a Chapter 7 bankruptcy case, Maria Sanchez from Pomona, CA, saw their proceedings start in Apr 30, 2010 and complete by August 10, 2010, involving asset liquidation."
Maria Sanchez — California, 2:10-bk-26948-AA


ᐅ Maricela Sanchez, California

Address: 766 1/2 W Monterey Ave Pomona, CA 91768

Concise Description of Bankruptcy Case 2:09-bk-41657-BR7: "Pomona, CA resident Maricela Sanchez's Nov 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Maricela Sanchez — California, 2:09-bk-41657-BR


ᐅ Rebecca Sanchez, California

Address: 2105 N San Antonio Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:09-bk-44405-BR7: "Rebecca Sanchez's Chapter 7 bankruptcy, filed in Pomona, CA in 2009-12-06, led to asset liquidation, with the case closing in March 18, 2010."
Rebecca Sanchez — California, 2:09-bk-44405-BR


ᐅ Rochelle Sanchez, California

Address: 828 Amber Oaks Cir Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38359-SB: "Pomona, CA resident Rochelle Sanchez's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Rochelle Sanchez — California, 2:09-bk-38359-SB


ᐅ Ortega Carlos Sanchez, California

Address: 1642 N Gordon Ct Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:09-bk-45734-ER: "Ortega Carlos Sanchez's Chapter 7 bankruptcy, filed in Pomona, CA in Dec 17, 2009, led to asset liquidation, with the case closing in 05.10.2010."
Ortega Carlos Sanchez — California, 2:09-bk-45734-ER


ᐅ Sandoval Gerardo Jose Sanchez, California

Address: 1122 E 7th St Pomona, CA 91766-6906

Brief Overview of Bankruptcy Case 2:14-bk-25397-TD: "Pomona, CA resident Sandoval Gerardo Jose Sanchez's 2014-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2014."
Sandoval Gerardo Jose Sanchez — California, 2:14-bk-25397-TD


ᐅ Maria R Sanchez, California

Address: 195 E Grove St Pomona, CA 91767-1736

Bankruptcy Case 2:16-bk-14750-TD Overview: "The case of Maria R Sanchez in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria R Sanchez — California, 2:16-bk-14750-TD


ᐅ Alberto Sandate, California

Address: 325 Palm Pl Pomona, CA 91767

Bankruptcy Case 2:12-bk-22047-BR Overview: "Alberto Sandate's bankruptcy, initiated in Apr 4, 2012 and concluded by 08/07/2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Sandate — California, 2:12-bk-22047-BR


ᐅ Eric Lafayette Sanders, California

Address: 730 N Huntington Blvd Pomona, CA 91768

Concise Description of Bankruptcy Case 2:11-bk-14271-BR7: "Eric Lafayette Sanders's bankruptcy, initiated in January 2011 and concluded by 2011-06-05 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Lafayette Sanders — California, 2:11-bk-14271-BR


ᐅ Sara Mercedes Sandigo, California

Address: 2903 Valley Blvd Pomona, CA 91768

Bankruptcy Case 2:11-bk-48232-SK Overview: "The bankruptcy filing by Sara Mercedes Sandigo, undertaken in 09/08/2011 in Pomona, CA under Chapter 7, concluded with discharge in 2012-01-11 after liquidating assets."
Sara Mercedes Sandigo — California, 2:11-bk-48232-SK


ᐅ Banuelos Irene Sandoval, California

Address: 679 Muir Ave Pomona, CA 91766

Bankruptcy Case 2:10-bk-42530-AA Overview: "Banuelos Irene Sandoval's bankruptcy, initiated in 2010-08-04 and concluded by 2010-12-07 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Banuelos Irene Sandoval — California, 2:10-bk-42530-AA


ᐅ Virgina M Sandoval, California

Address: 1893 Claremont Pl Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:13-bk-21395-RN: "Virgina M Sandoval's bankruptcy, initiated in Apr 30, 2013 and concluded by Jul 29, 2013 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgina M Sandoval — California, 2:13-bk-21395-RN


ᐅ Horacio Sandoval, California

Address: 851 N San Antonio Ave Apt C Pomona, CA 91767-4944

Bankruptcy Case 2:16-bk-17916-BB Summary: "In Pomona, CA, Horacio Sandoval filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2016."
Horacio Sandoval — California, 2:16-bk-17916-BB


ᐅ Ernesto Sandoval, California

Address: 2519 Barjud Ave Pomona, CA 91768

Bankruptcy Case 2:10-bk-10846-AA Overview: "Pomona, CA resident Ernesto Sandoval's Jan 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2010."
Ernesto Sandoval — California, 2:10-bk-10846-AA


ᐅ Fernando Sandoval, California

Address: 1829 Home Ter Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45553-BR: "The bankruptcy filing by Fernando Sandoval, undertaken in 12/15/2009 in Pomona, CA under Chapter 7, concluded with discharge in 04/23/2010 after liquidating assets."
Fernando Sandoval — California, 2:09-bk-45553-BR


ᐅ Ponce Ana Luz Sandoval, California

Address: 690 E Kingsley Ave Pomona, CA 91767-4814

Bankruptcy Case 2:14-bk-32787-DS Summary: "The case of Ponce Ana Luz Sandoval in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ponce Ana Luz Sandoval — California, 2:14-bk-32787-DS


ᐅ Daisy Sandoval, California

Address: 1352 Singingwood Ave Pomona, CA 91767-4114

Bankruptcy Case 2:14-bk-25515-DS Summary: "The case of Daisy Sandoval in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy Sandoval — California, 2:14-bk-25515-DS


ᐅ Martha A Sandoval, California

Address: 1169 W 8th St Pomona, CA 91766-2709

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16194-RK: "The case of Martha A Sandoval in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha A Sandoval — California, 2:16-bk-16194-RK


ᐅ Arthur M Sandoval, California

Address: 1169 W 8th St Pomona, CA 91766-2709

Concise Description of Bankruptcy Case 2:16-bk-16194-RK7: "Arthur M Sandoval's Chapter 7 bankruptcy, filed in Pomona, CA in 2016-05-11, led to asset liquidation, with the case closing in 08.09.2016."
Arthur M Sandoval — California, 2:16-bk-16194-RK


ᐅ Arturo Alfonso Sandoval, California

Address: 916 N Huntington Blvd Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33360-RK: "In Pomona, CA, Arturo Alfonso Sandoval filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2013."
Arturo Alfonso Sandoval — California, 2:13-bk-33360-RK


ᐅ Myrna Sanpascual, California

Address: 626 Rosemere Ln Pomona, CA 91767

Bankruptcy Case 2:10-bk-17193-ER Overview: "In Pomona, CA, Myrna Sanpascual filed for Chapter 7 bankruptcy in 02.27.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Myrna Sanpascual — California, 2:10-bk-17193-ER


ᐅ Raul Santacruz, California

Address: 1144 E Columbia Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28882-BR: "The case of Raul Santacruz in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Santacruz — California, 2:12-bk-28882-BR


ᐅ Francisco Antonio Santamaria, California

Address: 1435 Laurel Ave Apt 8 Pomona, CA 91768

Bankruptcy Case 2:11-bk-11387-ER Overview: "In Pomona, CA, Francisco Antonio Santamaria filed for Chapter 7 bankruptcy in January 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Francisco Antonio Santamaria — California, 2:11-bk-11387-ER


ᐅ Campos Miguel Santana, California

Address: 1110 E Franklin Ave Apt B Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:09-bk-46523-VZ: "Campos Miguel Santana's bankruptcy, initiated in December 2009 and concluded by 2010-05-06 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Campos Miguel Santana — California, 2:09-bk-46523-VZ


ᐅ Eufrosina Baza Santellano, California

Address: 290 E 12th St Frnt Unit Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15353-BR: "Eufrosina Baza Santellano's bankruptcy, initiated in February 2012 and concluded by 06/19/2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eufrosina Baza Santellano — California, 2:12-bk-15353-BR


ᐅ Diane Santiago, California

Address: 2455 Kellogg Park Dr Pomona, CA 91768-2707

Bankruptcy Case 2:14-bk-27075-RK Overview: "The bankruptcy record of Diane Santiago from Pomona, CA, shows a Chapter 7 case filed in 09.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Diane Santiago — California, 2:14-bk-27075-RK


ᐅ Hector Santiago, California

Address: 2455 Kellogg Park Dr Pomona, CA 91768-2707

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27075-RK: "The bankruptcy record of Hector Santiago from Pomona, CA, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Hector Santiago — California, 2:14-bk-27075-RK


ᐅ Jr Carlos Santiago, California

Address: 3066 Dawnview Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:09-bk-44876-BR7: "Pomona, CA resident Jr Carlos Santiago's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2010."
Jr Carlos Santiago — California, 2:09-bk-44876-BR


ᐅ Octavio Santiago, California

Address: 719 Ivory Ln # 3 Pomona, CA 91767

Bankruptcy Case 2:10-bk-14314-BR Overview: "The bankruptcy filing by Octavio Santiago, undertaken in 2010-02-06 in Pomona, CA under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Octavio Santiago — California, 2:10-bk-14314-BR


ᐅ Tharinee Santiago, California

Address: 1116 Dalton Ct Pomona, CA 91767-4225

Concise Description of Bankruptcy Case 2:14-bk-23384-NB7: "In Pomona, CA, Tharinee Santiago filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2014."
Tharinee Santiago — California, 2:14-bk-23384-NB


ᐅ Daniel Santiago, California

Address: 688 E La Verne Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:10-bk-27173-ER7: "Daniel Santiago's Chapter 7 bankruptcy, filed in Pomona, CA in 04.30.2010, led to asset liquidation, with the case closing in 08.24.2010."
Daniel Santiago — California, 2:10-bk-27173-ER


ᐅ Bertha Santistevan, California

Address: 409 W Grand Ave Pomona, CA 91766

Bankruptcy Case 2:10-bk-38027-PC Summary: "The bankruptcy record of Bertha Santistevan from Pomona, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Bertha Santistevan — California, 2:10-bk-38027-PC


ᐅ Andrea Celeste Santizo, California

Address: 11447 Hickory Ln Pomona, CA 91766-4676

Concise Description of Bankruptcy Case 2:15-bk-14699-BB7: "The bankruptcy record of Andrea Celeste Santizo from Pomona, CA, shows a Chapter 7 case filed in March 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2015."
Andrea Celeste Santizo — California, 2:15-bk-14699-BB


ᐅ Ana Lilia Santos, California

Address: 425 Lombard St Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11391-ES: "Ana Lilia Santos's Chapter 7 bankruptcy, filed in Pomona, CA in 2011-01-31, led to asset liquidation, with the case closing in 06.05.2011."
Ana Lilia Santos — California, 8:11-bk-11391-ES


ᐅ Noah L Santos, California

Address: 1434 Laurel Ave Pomona, CA 91768

Bankruptcy Case 2:13-bk-12047-TD Summary: "The bankruptcy record of Noah L Santos from Pomona, CA, shows a Chapter 7 case filed in Jan 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Noah L Santos — California, 2:13-bk-12047-TD


ᐅ Gaspar Santoyo, California

Address: 11249 College Ave Pomona, CA 91766

Concise Description of Bankruptcy Case 2:09-bk-45521-SB7: "Pomona, CA resident Gaspar Santoyo's 12.15.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Gaspar Santoyo — California, 2:09-bk-45521-SB


ᐅ Cesar Oswaldo Sarmiento, California

Address: 542 Curran Pl Apt B Pomona, CA 91766

Bankruptcy Case 2:13-bk-17889-RN Overview: "The bankruptcy filing by Cesar Oswaldo Sarmiento, undertaken in Mar 26, 2013 in Pomona, CA under Chapter 7, concluded with discharge in Jul 6, 2013 after liquidating assets."
Cesar Oswaldo Sarmiento — California, 2:13-bk-17889-RN


ᐅ Jr Salvador Saucedo, California

Address: 541 W Center St Pomona, CA 91768

Concise Description of Bankruptcy Case 2:10-bk-58676-VZ7: "In Pomona, CA, Jr Salvador Saucedo filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-17."
Jr Salvador Saucedo — California, 2:10-bk-58676-VZ


ᐅ Luis Humberto Saucedo, California

Address: 1136 E Alvarado St Pomona, CA 91767-5140

Bankruptcy Case 2:15-bk-18734-ER Summary: "Luis Humberto Saucedo's Chapter 7 bankruptcy, filed in Pomona, CA in May 2015, led to asset liquidation, with the case closing in 08.28.2015."
Luis Humberto Saucedo — California, 2:15-bk-18734-ER


ᐅ Delta S Saucedo, California

Address: 495 Cynthia St Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28225-BR: "The bankruptcy record of Delta S Saucedo from Pomona, CA, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Delta S Saucedo — California, 2:11-bk-28225-BR


ᐅ Vincent K Saucedo, California

Address: 2409 Ann Arbor Ave Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-30850-BB7: "The case of Vincent K Saucedo in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent K Saucedo — California, 2:11-bk-30850-BB


ᐅ Shelly Peggy Sawyer, California

Address: 922 Loma Vista St Pomona, CA 91768-1624

Brief Overview of Bankruptcy Case 2:14-bk-33737-RK: "Shelly Peggy Sawyer's Chapter 7 bankruptcy, filed in Pomona, CA in December 2014, led to asset liquidation, with the case closing in March 2015."
Shelly Peggy Sawyer — California, 2:14-bk-33737-RK


ᐅ Annelise Francine Schlatter, California

Address: 706 Lincoln Ave Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:13-bk-29635-RK: "The case of Annelise Francine Schlatter in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annelise Francine Schlatter — California, 2:13-bk-29635-RK


ᐅ Jr David Schneider, California

Address: 96 Country Mile Rd Pomona, CA 91766

Concise Description of Bankruptcy Case 2:12-bk-24375-TD7: "Jr David Schneider's bankruptcy, initiated in April 24, 2012 and concluded by 08.27.2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Schneider — California, 2:12-bk-24375-TD


ᐅ Irma Schonborn, California

Address: 1417 S White Ave Apt A Pomona, CA 91766

Bankruptcy Case 2:10-bk-53398-BB Summary: "The case of Irma Schonborn in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma Schonborn — California, 2:10-bk-53398-BB


ᐅ David Christopher Schopen, California

Address: 3145 Falcon St Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30837-TD: "David Christopher Schopen's bankruptcy, initiated in 08.19.2013 and concluded by Nov 25, 2013 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Christopher Schopen — California, 2:13-bk-30837-TD


ᐅ Mark Schultz, California

Address: 422 W Olive St Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-55443-BB: "In a Chapter 7 bankruptcy case, Mark Schultz from Pomona, CA, saw their proceedings start in 10/22/2010 and complete by 02.24.2011, involving asset liquidation."
Mark Schultz — California, 2:10-bk-55443-BB


ᐅ Julie A Scott, California

Address: 301 E Foothill Blvd Spc 30 Pomona, CA 91767

Concise Description of Bankruptcy Case 2:12-bk-51618-RN7: "The bankruptcy filing by Julie A Scott, undertaken in 12.21.2012 in Pomona, CA under Chapter 7, concluded with discharge in 04/02/2013 after liquidating assets."
Julie A Scott — California, 2:12-bk-51618-RN


ᐅ Carlos Secaida, California

Address: 1251 W Grand Ave Pomona, CA 91766-2712

Bankruptcy Case 2:14-bk-27749-NB Overview: "The bankruptcy filing by Carlos Secaida, undertaken in 09/17/2014 in Pomona, CA under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Carlos Secaida — California, 2:14-bk-27749-NB


ᐅ Georgina Secaida, California

Address: 1251 W Grand Ave Pomona, CA 91766-2712

Brief Overview of Bankruptcy Case 2:14-bk-27749-NB: "The bankruptcy record of Georgina Secaida from Pomona, CA, shows a Chapter 7 case filed in 09.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Georgina Secaida — California, 2:14-bk-27749-NB


ᐅ Joel S Sedano, California

Address: 1265 E Alvarado St Pomona, CA 91767-5164

Bankruptcy Case 2:15-bk-10926-ER Summary: "In a Chapter 7 bankruptcy case, Joel S Sedano from Pomona, CA, saw their proceedings start in January 22, 2015 and complete by April 22, 2015, involving asset liquidation."
Joel S Sedano — California, 2:15-bk-10926-ER


ᐅ Solorzano Ernesto Sedano, California

Address: 698 Karesh Ave Apt 1 Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:10-bk-63891-BB: "Solorzano Ernesto Sedano's Chapter 7 bankruptcy, filed in Pomona, CA in 2010-12-17, led to asset liquidation, with the case closing in 2011-04-21."
Solorzano Ernesto Sedano — California, 2:10-bk-63891-BB


ᐅ Roman Tyrone Segobia, California

Address: 1364 Lincoln Ave Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:11-bk-36921-RN: "Roman Tyrone Segobia's bankruptcy, initiated in Jun 22, 2011 and concluded by Oct 25, 2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Tyrone Segobia — California, 2:11-bk-36921-RN


ᐅ Franklin A Rubi Segovia, California

Address: 150 W Foothill Blvd Apt 20B Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:12-bk-27367-BB: "In Pomona, CA, Franklin A Rubi Segovia filed for Chapter 7 bankruptcy in 05.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-19."
Franklin A Rubi Segovia — California, 2:12-bk-27367-BB


ᐅ Maryann Segura, California

Address: 3367 Mural Dr Pomona, CA 91767-1550

Concise Description of Bankruptcy Case 2:14-bk-31156-VZ7: "The case of Maryann Segura in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Segura — California, 2:14-bk-31156-VZ


ᐅ Gina Segura, California

Address: 948 Hansen Ave Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38631-RN: "The case of Gina Segura in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Segura — California, 6:09-bk-38631-RN


ᐅ Gyoung Seo, California

Address: 2031 S Garey Ave Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-38362-ER7: "The case of Gyoung Seo in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gyoung Seo — California, 2:10-bk-38362-ER


ᐅ Guido Marcelo Sepulveda, California

Address: 3358 Mural Dr Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44812-PC: "In a Chapter 7 bankruptcy case, Guido Marcelo Sepulveda from Pomona, CA, saw his proceedings start in Aug 16, 2011 and complete by December 2011, involving asset liquidation."
Guido Marcelo Sepulveda — California, 2:11-bk-44812-PC


ᐅ Leonel Sepulveda, California

Address: 861 E Jefferson Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40232-PC: "The case of Leonel Sepulveda in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonel Sepulveda — California, 2:10-bk-40232-PC


ᐅ Rodney Sermons, California

Address: 400 Lucera Ct Apt 105 Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:09-bk-44911-ER: "Pomona, CA resident Rodney Sermons's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2010."
Rodney Sermons — California, 2:09-bk-44911-ER


ᐅ Patricia Christine Serna, California

Address: 531 E Kingsley Ave Pomona, CA 91767

Bankruptcy Case 2:11-bk-44693-RN Overview: "The bankruptcy filing by Patricia Christine Serna, undertaken in August 15, 2011 in Pomona, CA under Chapter 7, concluded with discharge in 12.18.2011 after liquidating assets."
Patricia Christine Serna — California, 2:11-bk-44693-RN


ᐅ Alvaro Serrano, California

Address: 1064 Casa Hermosa Dr Pomona, CA 91768

Bankruptcy Case 2:09-bk-38423-AA Summary: "Alvaro Serrano's Chapter 7 bankruptcy, filed in Pomona, CA in Oct 16, 2009, led to asset liquidation, with the case closing in 2010-01-26."
Alvaro Serrano — California, 2:09-bk-38423-AA


ᐅ Walter Serrano, California

Address: 1602 N San Antonio Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60877-RN: "In Pomona, CA, Walter Serrano filed for Chapter 7 bankruptcy in Nov 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2011."
Walter Serrano — California, 2:10-bk-60877-RN


ᐅ Americo Serrano, California

Address: 2122 Kellogg Park Dr Pomona, CA 91768

Bankruptcy Case 2:12-bk-14129-BR Overview: "In a Chapter 7 bankruptcy case, Americo Serrano from Pomona, CA, saw their proceedings start in 2012-02-04 and complete by 2012-06-08, involving asset liquidation."
Americo Serrano — California, 2:12-bk-14129-BR


ᐅ Elizabeth Serrano, California

Address: 2177 Titus Ave Pomona, CA 91766-6329

Concise Description of Bankruptcy Case 2:14-bk-11357-RK7: "The bankruptcy filing by Elizabeth Serrano, undertaken in 2014-01-24 in Pomona, CA under Chapter 7, concluded with discharge in 2014-05-12 after liquidating assets."
Elizabeth Serrano — California, 2:14-bk-11357-RK


ᐅ Jessica Serrano, California

Address: 2870 N Towne Ave Apt 152 Pomona, CA 91767

Bankruptcy Case 2:10-bk-15389-BR Summary: "Jessica Serrano's bankruptcy, initiated in February 16, 2010 and concluded by June 2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Serrano — California, 2:10-bk-15389-BR


ᐅ Rodolfo S Serrato, California

Address: 2247 Encino Pl Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33158-TD: "The case of Rodolfo S Serrato in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo S Serrato — California, 2:12-bk-33158-TD


ᐅ Raul Serratos, California

Address: 279 W Arrow Hwy Pomona, CA 91767-2119

Bankruptcy Case 2:16-bk-18024-BB Overview: "In Pomona, CA, Raul Serratos filed for Chapter 7 bankruptcy in 2016-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2016."
Raul Serratos — California, 2:16-bk-18024-BB


ᐅ Dolores Servin, California

Address: 1530 Holly Way Apt C Pomona, CA 91766

Bankruptcy Case 2:11-bk-40781-BR Summary: "The bankruptcy filing by Dolores Servin, undertaken in 2011-07-19 in Pomona, CA under Chapter 7, concluded with discharge in November 21, 2011 after liquidating assets."
Dolores Servin — California, 2:11-bk-40781-BR


ᐅ Eduardo Sevilla, California

Address: 1127 S Thomas St Pomona, CA 91766

Bankruptcy Case 2:10-bk-25236-BR Overview: "The case of Eduardo Sevilla in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Sevilla — California, 2:10-bk-25236-BR


ᐅ Alejandra Shaw, California

Address: 896 Hyde Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22990-ER: "The bankruptcy filing by Alejandra Shaw, undertaken in April 12, 2012 in Pomona, CA under Chapter 7, concluded with discharge in 08.15.2012 after liquidating assets."
Alejandra Shaw — California, 2:12-bk-22990-ER


ᐅ Tony Shaw, California

Address: 3642 N Garey Ave Apt 90 Pomona, CA 91767

Bankruptcy Case 2:12-bk-46282-TD Summary: "In a Chapter 7 bankruptcy case, Tony Shaw from Pomona, CA, saw their proceedings start in Oct 29, 2012 and complete by 02.08.2013, involving asset liquidation."
Tony Shaw — California, 2:12-bk-46282-TD


ᐅ Jr Thomas Sidney Shelley, California

Address: 401 Randolph St Pomona, CA 91768

Concise Description of Bankruptcy Case 2:12-bk-47440-BR7: "The bankruptcy record of Jr Thomas Sidney Shelley from Pomona, CA, shows a Chapter 7 case filed in November 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2013."
Jr Thomas Sidney Shelley — California, 2:12-bk-47440-BR


ᐅ Patricia Shepherd, California

Address: 750 E 3rd St Apt K25 Pomona, CA 91766-2099

Bankruptcy Case 6:14-bk-23090-SC Overview: "The case of Patricia Shepherd in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Shepherd — California, 6:14-bk-23090-SC


ᐅ Briana Shields, California

Address: 1872 Berkeley Ave Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:13-bk-12218-ER: "Briana Shields's Chapter 7 bankruptcy, filed in Pomona, CA in 2013-01-28, led to asset liquidation, with the case closing in 05.10.2013."
Briana Shields — California, 2:13-bk-12218-ER


ᐅ Beverly Jean Shirley, California

Address: 1230 N San Antonio Ave Pomona, CA 91767

Bankruptcy Case 2:13-bk-37926-BB Summary: "In Pomona, CA, Beverly Jean Shirley filed for Chapter 7 bankruptcy in 11/21/2013. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2014."
Beverly Jean Shirley — California, 2:13-bk-37926-BB


ᐅ Leticia Shorter, California

Address: 1261 E 9th St Pomona, CA 91766-3830

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27504-RK: "Leticia Shorter's bankruptcy, initiated in 09.13.2014 and concluded by December 2014 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Shorter — California, 2:14-bk-27504-RK


ᐅ Sean Brian Shorter, California

Address: 1261 E 9th St Pomona, CA 91766-3830

Concise Description of Bankruptcy Case 2:14-bk-27504-RK7: "The case of Sean Brian Shorter in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Brian Shorter — California, 2:14-bk-27504-RK


ᐅ Garcia Silvia Marina Sibrian, California

Address: 1823 Miramar St Pomona, CA 91767-3425

Bankruptcy Case 2:16-bk-13783-ER Summary: "In Pomona, CA, Garcia Silvia Marina Sibrian filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Garcia Silvia Marina Sibrian — California, 2:16-bk-13783-ER


ᐅ Jose Orlando Sibrian, California

Address: 578 W 9th St Pomona, CA 91766

Bankruptcy Case 2:11-bk-59476-ER Overview: "Jose Orlando Sibrian's bankruptcy, initiated in December 2011 and concluded by 04.06.2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Orlando Sibrian — California, 2:11-bk-59476-ER


ᐅ Carlos Sicairos, California

Address: 1993 Titus Ave Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:09-bk-47107-ER: "The bankruptcy record of Carlos Sicairos from Pomona, CA, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Carlos Sicairos — California, 2:09-bk-47107-ER


ᐅ Charlene Sierra, California

Address: 764 S Currier St Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25487-ER: "The bankruptcy record of Charlene Sierra from Pomona, CA, shows a Chapter 7 case filed in 04.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Charlene Sierra — California, 2:10-bk-25487-ER


ᐅ Gladys Sierra, California

Address: 1253 Cornelia St Pomona, CA 91768

Concise Description of Bankruptcy Case 2:11-bk-45743-EC7: "Gladys Sierra's bankruptcy, initiated in August 22, 2011 and concluded by December 2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Sierra — California, 2:11-bk-45743-EC


ᐅ Ricardo Sifontes, California

Address: 1220 Casa Vista Dr Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38395-EC: "Ricardo Sifontes's Chapter 7 bankruptcy, filed in Pomona, CA in October 2009, led to asset liquidation, with the case closing in 2010-02-03."
Ricardo Sifontes — California, 2:09-bk-38395-EC


ᐅ Stephanie Sifuentes, California

Address: 1428 Skyway Ln Pomona, CA 91768

Bankruptcy Case 2:10-bk-64143-BB Overview: "In a Chapter 7 bankruptcy case, Stephanie Sifuentes from Pomona, CA, saw her proceedings start in 12.20.2010 and complete by April 24, 2011, involving asset liquidation."
Stephanie Sifuentes — California, 2:10-bk-64143-BB


ᐅ Randy Arnold Silguero, California

Address: 1466 N Caswell Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:13-bk-36040-BB7: "The bankruptcy record of Randy Arnold Silguero from Pomona, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Randy Arnold Silguero — California, 2:13-bk-36040-BB


ᐅ James Mauro Silva, California

Address: 2273 Hummingbird Pl Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25452-ER: "The bankruptcy filing by James Mauro Silva, undertaken in 2012-05-01 in Pomona, CA under Chapter 7, concluded with discharge in September 3, 2012 after liquidating assets."
James Mauro Silva — California, 2:12-bk-25452-ER


ᐅ Cecilia Silva, California

Address: 2481 Stanford Ave Pomona, CA 91766

Concise Description of Bankruptcy Case 2:12-bk-36210-RK7: "Pomona, CA resident Cecilia Silva's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Cecilia Silva — California, 2:12-bk-36210-RK


ᐅ Jaime Silva, California

Address: 1730 James Pl Pomona, CA 91767

Bankruptcy Case 2:11-bk-17710-BB Summary: "Jaime Silva's bankruptcy, initiated in 2011-02-23 and concluded by June 2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Silva — California, 2:11-bk-17710-BB


ᐅ Mayra Alejandra Silva, California

Address: 11349 Wesley Ave # B Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36228-SB: "Pomona, CA resident Mayra Alejandra Silva's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Mayra Alejandra Silva — California, 2:09-bk-36228-SB


ᐅ Adalberto Simental, California

Address: 2965 Hollander St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:11-bk-61935-RN7: "In a Chapter 7 bankruptcy case, Adalberto Simental from Pomona, CA, saw his proceedings start in Dec 22, 2011 and complete by Apr 25, 2012, involving asset liquidation."
Adalberto Simental — California, 2:11-bk-61935-RN


ᐅ Ersilia Simental, California

Address: 1328 S San Antonio Ave Apt J Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-23404-PC7: "Ersilia Simental's Chapter 7 bankruptcy, filed in Pomona, CA in 03/29/2011, led to asset liquidation, with the case closing in 08/01/2011."
Ersilia Simental — California, 2:11-bk-23404-PC


ᐅ Deborah J Simmers, California

Address: 1321 Ashport St Pomona, CA 91768

Bankruptcy Case 2:12-bk-23459-BR Summary: "The bankruptcy record of Deborah J Simmers from Pomona, CA, shows a Chapter 7 case filed in 04.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2012."
Deborah J Simmers — California, 2:12-bk-23459-BR


ᐅ John Mark Simonen, California

Address: 25 Oak Cliff Dr Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21416-RK: "Pomona, CA resident John Mark Simonen's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
John Mark Simonen — California, 2:13-bk-21416-RK


ᐅ Harbhajan Singh, California

Address: 2064 Greenwood Ln Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31431-BB: "The bankruptcy filing by Harbhajan Singh, undertaken in 08.26.2013 in Pomona, CA under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
Harbhajan Singh — California, 2:13-bk-31431-BB


ᐅ Harmeet Singh, California

Address: 138 Greenhedge Ln Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-59375-AA: "The case of Harmeet Singh in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harmeet Singh — California, 2:10-bk-59375-AA


ᐅ Margaret E Singleton, California

Address: 1166 San Bernardino Ave Pomona, CA 91767

Bankruptcy Case 2:13-bk-10172-BB Overview: "In a Chapter 7 bankruptcy case, Margaret E Singleton from Pomona, CA, saw her proceedings start in 01.03.2013 and complete by 04/15/2013, involving asset liquidation."
Margaret E Singleton — California, 2:13-bk-10172-BB


ᐅ Daniel M Siqueiros, California

Address: 1601 S Garey Ave Spc 60 Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:13-bk-19181-TD: "In Pomona, CA, Daniel M Siqueiros filed for Chapter 7 bankruptcy in April 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Daniel M Siqueiros — California, 2:13-bk-19181-TD


ᐅ Vivien C Sison, California

Address: 1 Calle Del Cabos Pomona, CA 91766

Bankruptcy Case 2:12-bk-51227-BB Overview: "Pomona, CA resident Vivien C Sison's 12.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-30."
Vivien C Sison — California, 2:12-bk-51227-BB


ᐅ Garcia Leobardo Sixtos, California

Address: 10961 Roswell Ave Apt 6 Pomona, CA 91766

Bankruptcy Case 2:09-bk-43821-ER Overview: "Garcia Leobardo Sixtos's bankruptcy, initiated in 12/01/2009 and concluded by 2010-03-18 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Leobardo Sixtos — California, 2:09-bk-43821-ER