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 Joseph James Skrzat, California

Address: 1729 Blue Ridge Dr Pomona, CA 91766-4111

Bankruptcy Case 2:14-bk-13207-ER Overview: "In Pomona, CA, Joseph James Skrzat filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Joseph James Skrzat — California, 2:14-bk-13207-ER


ᐅ Bill Slocum, California

Address: 248 Golden Carriage Ln Pomona, CA 91767-2144

Concise Description of Bankruptcy Case 2:14-bk-13249-PC7: "Bill Slocum's Chapter 7 bankruptcy, filed in Pomona, CA in 02/21/2014, led to asset liquidation, with the case closing in May 2014."
Bill Slocum — California, 2:14-bk-13249-PC


ᐅ Toby Slusser, California

Address: 3667 Valley Blvd Spc 113 Pomona, CA 91768

Bankruptcy Case 2:13-bk-12711-RK Overview: "The case of Toby Slusser in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toby Slusser — California, 2:13-bk-12711-RK


ᐅ Henry Thomas Smith, California

Address: 37 Sage Canyon Rd Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25274-RN: "The bankruptcy filing by Henry Thomas Smith, undertaken in 04.08.2011 in Pomona, CA under Chapter 7, concluded with discharge in August 11, 2011 after liquidating assets."
Henry Thomas Smith — California, 2:11-bk-25274-RN


ᐅ Willimette G Smith, California

Address: 4 Pepperwood Cir Pomona, CA 91766

Bankruptcy Case 2:12-bk-36162-TD Summary: "In a Chapter 7 bankruptcy case, Willimette G Smith from Pomona, CA, saw their proceedings start in Jul 31, 2012 and complete by Dec 3, 2012, involving asset liquidation."
Willimette G Smith — California, 2:12-bk-36162-TD


ᐅ Shirley A Smith, California

Address: 20 Knollview Dr Pomona, CA 91766

Bankruptcy Case 2:11-bk-45789-RN Summary: "The bankruptcy record of Shirley A Smith from Pomona, CA, shows a Chapter 7 case filed in August 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.26.2011."
Shirley A Smith — California, 2:11-bk-45789-RN


ᐅ Charity Germaine Smith, California

Address: 1417 San Bernardino Ave Pomona, CA 91767-3525

Bankruptcy Case 2:16-bk-15815-BB Summary: "In a Chapter 7 bankruptcy case, Charity Germaine Smith from Pomona, CA, saw her proceedings start in 2016-05-02 and complete by 2016-07-31, involving asset liquidation."
Charity Germaine Smith — California, 2:16-bk-15815-BB


ᐅ Nysha Smith, California

Address: 4 Pepperwood Cir Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-21242-BB: "In a Chapter 7 bankruptcy case, Nysha Smith from Pomona, CA, saw their proceedings start in 2010-03-25 and complete by 2010-07-05, involving asset liquidation."
Nysha Smith — California, 2:10-bk-21242-BB


ᐅ Dwight Smith, California

Address: 353 San Bernardino Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36423-BB: "Dwight Smith's bankruptcy, initiated in 2010-06-29 and concluded by 11/01/2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Smith — California, 2:10-bk-36423-BB


ᐅ Jeremiah John Smith, California

Address: 1417 San Bernardino Ave Pomona, CA 91767-3525

Concise Description of Bankruptcy Case 2:16-bk-15815-BB7: "The bankruptcy filing by Jeremiah John Smith, undertaken in 2016-05-02 in Pomona, CA under Chapter 7, concluded with discharge in 2016-07-31 after liquidating assets."
Jeremiah John Smith — California, 2:16-bk-15815-BB


ᐅ Erica Snell, California

Address: 12 Deerpath Pl Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-37079-AA7: "The bankruptcy filing by Erica Snell, undertaken in July 2010 in Pomona, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Erica Snell — California, 2:10-bk-37079-AA


ᐅ Manuel Jesus Soberanis, California

Address: 1699 Club Dr Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46035-SK: "Manuel Jesus Soberanis's Chapter 7 bankruptcy, filed in Pomona, CA in 08.24.2011, led to asset liquidation, with the case closing in 2011-12-27."
Manuel Jesus Soberanis — California, 2:11-bk-46035-SK


ᐅ Rodolfo Solano, California

Address: 555 E Harrison Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35488-TD: "Rodolfo Solano's bankruptcy, initiated in 2013-10-18 and concluded by 01.28.2014 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Solano — California, 2:13-bk-35488-TD


ᐅ Perla Solchaga, California

Address: 1019 N Gordon St Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:13-bk-22405-PC: "The case of Perla Solchaga in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perla Solchaga — California, 2:13-bk-22405-PC


ᐅ Peter Solimon, California

Address: 14 Rancho Laguna Dr Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-43195-BR7: "Peter Solimon's bankruptcy, initiated in Aug 9, 2010 and concluded by December 2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Solimon — California, 2:10-bk-43195-BR


ᐅ Filiberto Solis, California

Address: 2415 Merrywood St Pomona, CA 91767-2521

Brief Overview of Bankruptcy Case 2:14-bk-32682-DS: "Filiberto Solis's bankruptcy, initiated in 12.08.2014 and concluded by 03.08.2015 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Filiberto Solis — California, 2:14-bk-32682-DS


ᐅ Victoria M Solis, California

Address: 712 E Kingsley Ave Apt 9 Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43716-PC: "Victoria M Solis's Chapter 7 bankruptcy, filed in Pomona, CA in 08/08/2011, led to asset liquidation, with the case closing in 2011-12-11."
Victoria M Solis — California, 2:11-bk-43716-PC


ᐅ Martha Solis, California

Address: 879 E 6th St Pomona, CA 91766-3605

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21416-BR: "The bankruptcy record of Martha Solis from Pomona, CA, shows a Chapter 7 case filed in Jul 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Martha Solis — California, 2:15-bk-21416-BR


ᐅ Monica Lydia Solis, California

Address: 777 N Park Ave Apt 8 Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:11-bk-44482-RN: "In Pomona, CA, Monica Lydia Solis filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2011."
Monica Lydia Solis — California, 2:11-bk-44482-RN


ᐅ Gerardo Francisco Somarriba, California

Address: 339 E 8th St Pomona, CA 91766-3414

Brief Overview of Bankruptcy Case 2:14-bk-24163-BB: "The bankruptcy record of Gerardo Francisco Somarriba from Pomona, CA, shows a Chapter 7 case filed in 07.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Gerardo Francisco Somarriba — California, 2:14-bk-24163-BB


ᐅ Seung I Song, California

Address: 34 Rolling Hills Dr Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45132-PC: "The bankruptcy filing by Seung I Song, undertaken in 2011-08-17 in Pomona, CA under Chapter 7, concluded with discharge in 12/20/2011 after liquidating assets."
Seung I Song — California, 2:11-bk-45132-PC


ᐅ Chae Song, California

Address: 1233 EDINBURG CT POMONA, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-32347-RN7: "In Pomona, CA, Chae Song filed for Chapter 7 bankruptcy in June 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2010."
Chae Song — California, 2:10-bk-32347-RN


ᐅ James Sooksawat, California

Address: 890 S Hamilton Blvd # C Pomona, CA 91766-2825

Concise Description of Bankruptcy Case 2:14-bk-11630-DS7: "In Pomona, CA, James Sooksawat filed for Chapter 7 bankruptcy in 01/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
James Sooksawat — California, 2:14-bk-11630-DS


ᐅ Adrian Gerardo Soria, California

Address: 2147 Sinclair St Pomona, CA 91767-2441

Concise Description of Bankruptcy Case 2:15-bk-25371-BR7: "Adrian Gerardo Soria's bankruptcy, initiated in 10.05.2015 and concluded by 2016-01-03 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Gerardo Soria — California, 2:15-bk-25371-BR


ᐅ Duran George Soria, California

Address: 1862 Denison St Pomona, CA 91766

Bankruptcy Case 2:10-bk-16067-RN Overview: "The bankruptcy filing by Duran George Soria, undertaken in 02/19/2010 in Pomona, CA under Chapter 7, concluded with discharge in Jun 1, 2010 after liquidating assets."
Duran George Soria — California, 2:10-bk-16067-RN


ᐅ Tomasa Angelica Sosa, California

Address: 2442 Alder St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:13-bk-22744-BR7: "Tomasa Angelica Sosa's bankruptcy, initiated in May 15, 2013 and concluded by 2013-08-25 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomasa Angelica Sosa — California, 2:13-bk-22744-BR


ᐅ Mendoza Rita Sosa, California

Address: 1040 Casa Hermosa Dr Pomona, CA 91768

Bankruptcy Case 2:11-bk-34249-BB Overview: "Mendoza Rita Sosa's bankruptcy, initiated in Jun 4, 2011 and concluded by 10.07.2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mendoza Rita Sosa — California, 2:11-bk-34249-BB


ᐅ Nathan Brian Sosnovsky, California

Address: 3121 Dawnview Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45934-BR: "In Pomona, CA, Nathan Brian Sosnovsky filed for Chapter 7 bankruptcy in Aug 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/26/2011."
Nathan Brian Sosnovsky — California, 2:11-bk-45934-BR


ᐅ Charles Sotelo, California

Address: 3257 Falcon St Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36176-RN: "Pomona, CA resident Charles Sotelo's 06/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2011."
Charles Sotelo — California, 2:11-bk-36176-RN


ᐅ Jonathan Sotelo, California

Address: 505 E 7th St Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-21271-ER: "The bankruptcy record of Jonathan Sotelo from Pomona, CA, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2010."
Jonathan Sotelo — California, 2:10-bk-21271-ER


ᐅ Sulma Soto, California

Address: 716 E 6th St Pomona, CA 91766

Bankruptcy Case 2:10-bk-17335-TD Overview: "Pomona, CA resident Sulma Soto's 03/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Sulma Soto — California, 2:10-bk-17335-TD


ᐅ Bianca Estella Soto, California

Address: 653 E Franklin Ave Pomona, CA 91766-5350

Bankruptcy Case 2:15-bk-20285-BR Summary: "Pomona, CA resident Bianca Estella Soto's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-24."
Bianca Estella Soto — California, 2:15-bk-20285-BR


ᐅ Fausto Soto, California

Address: 766 E Mission Blvd Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-54167-ER: "The bankruptcy filing by Fausto Soto, undertaken in 10.14.2010 in Pomona, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Fausto Soto — California, 2:10-bk-54167-ER


ᐅ Oscar Soto, California

Address: 786 E Phillips Blvd Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43589-ER: "The case of Oscar Soto in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Soto — California, 2:09-bk-43589-ER


ᐅ Rafael Loza Soto, California

Address: 655 S Hamilton Blvd Pomona, CA 91766

Bankruptcy Case 2:09-bk-36845-ER Summary: "In a Chapter 7 bankruptcy case, Rafael Loza Soto from Pomona, CA, saw his proceedings start in 10/02/2009 and complete by January 12, 2010, involving asset liquidation."
Rafael Loza Soto — California, 2:09-bk-36845-ER


ᐅ Genoveva Soto, California

Address: 1805 Bonnie Brae St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:10-bk-63584-RN7: "The bankruptcy record of Genoveva Soto from Pomona, CA, shows a Chapter 7 case filed in December 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Genoveva Soto — California, 2:10-bk-63584-RN


ᐅ Dennis Soverns, California

Address: 693 E Jefferson Ave Pomona, CA 91767

Bankruptcy Case 2:10-bk-17757-ER Summary: "The case of Dennis Soverns in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Soverns — California, 2:10-bk-17757-ER


ᐅ Charlotte Spadaro, California

Address: 10944 Pipeline Ave Apt C Pomona, CA 91766-2402

Concise Description of Bankruptcy Case 2:16-bk-16992-BB7: "Charlotte Spadaro's Chapter 7 bankruptcy, filed in Pomona, CA in May 2016, led to asset liquidation, with the case closing in Aug 23, 2016."
Charlotte Spadaro — California, 2:16-bk-16992-BB


ᐅ Shela Ann Spainhower, California

Address: 3642 N Garey Ave Apt 74 Pomona, CA 91767-1104

Bankruptcy Case 2:14-bk-10715-RN Overview: "In Pomona, CA, Shela Ann Spainhower filed for Chapter 7 bankruptcy in 2014-01-14. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Shela Ann Spainhower — California, 2:14-bk-10715-RN


ᐅ Wendy L Spencer, California

Address: 3773 Live Oak Dr Pomona, CA 91767

Bankruptcy Case 2:12-bk-13334-BB Overview: "The bankruptcy record of Wendy L Spencer from Pomona, CA, shows a Chapter 7 case filed in 2012-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2012."
Wendy L Spencer — California, 2:12-bk-13334-BB


ᐅ Nichole Lynn Spencer, California

Address: 670 Washington Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44616-EC: "Pomona, CA resident Nichole Lynn Spencer's 08/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Nichole Lynn Spencer — California, 2:11-bk-44616-EC


ᐅ Shelly Spencer, California

Address: 1350 Resort Ln Pomona, CA 91768

Bankruptcy Case 2:10-bk-12136-BR Overview: "The case of Shelly Spencer in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Spencer — California, 2:10-bk-12136-BR


ᐅ Dustin Spohn, California

Address: 1507 San Bernardino Ave Pomona, CA 91767-3526

Bankruptcy Case 2:14-bk-28216-VZ Summary: "The bankruptcy record of Dustin Spohn from Pomona, CA, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-23."
Dustin Spohn — California, 2:14-bk-28216-VZ


ᐅ Markus Sroczynski, California

Address: 1248 Wisconsin St # 2 Pomona, CA 91768

Concise Description of Bankruptcy Case 2:13-bk-19586-RN7: "The case of Markus Sroczynski in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Markus Sroczynski — California, 2:13-bk-19586-RN


ᐅ Stephen James Stanfield, California

Address: 445 W Alvarado St Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26598-TD: "In a Chapter 7 bankruptcy case, Stephen James Stanfield from Pomona, CA, saw their proceedings start in 2013-06-26 and complete by 2013-10-06, involving asset liquidation."
Stephen James Stanfield — California, 2:13-bk-26598-TD


ᐅ Danny Staten, California

Address: 60 Deer Creek Rd Pomona, CA 91766

Bankruptcy Case 2:10-bk-16646-ER Summary: "The case of Danny Staten in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Staten — California, 2:10-bk-16646-ER


ᐅ Robert Steighner, California

Address: 944 SOMERSET AVE POMONA, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18157-TD: "The bankruptcy record of Robert Steighner from Pomona, CA, shows a Chapter 7 case filed in Mar 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Robert Steighner — California, 2:10-bk-18157-TD


ᐅ Mitchell Stein, California

Address: 693 E Alvarado St Pomona, CA 91767

Bankruptcy Case 2:10-bk-64877-VK Overview: "Mitchell Stein's Chapter 7 bankruptcy, filed in Pomona, CA in 2010-12-26, led to asset liquidation, with the case closing in 04.30.2011."
Mitchell Stein — California, 2:10-bk-64877-VK


ᐅ Stephanie Stephens, California

Address: 835 Alpine Dr Pomona, CA 91767-2571

Concise Description of Bankruptcy Case 2:14-bk-31347-DS7: "The case of Stephanie Stephens in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Stephens — California, 2:14-bk-31347-DS


ᐅ Bruce Wayne Stevens, California

Address: 1601 N Gordon Ct Pomona, CA 91768-1810

Bankruptcy Case 2:14-bk-24411-DS Overview: "Pomona, CA resident Bruce Wayne Stevens's 07/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Bruce Wayne Stevens — California, 2:14-bk-24411-DS


ᐅ Evelyn Joyce Stevens, California

Address: 3161 Falcon St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:11-bk-44834-BB7: "In a Chapter 7 bankruptcy case, Evelyn Joyce Stevens from Pomona, CA, saw her proceedings start in August 16, 2011 and complete by December 2011, involving asset liquidation."
Evelyn Joyce Stevens — California, 2:11-bk-44834-BB


ᐅ Vernon Steward, California

Address: 2251 Orangewood Pl Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15577-ER: "The bankruptcy filing by Vernon Steward, undertaken in 02.16.2012 in Pomona, CA under Chapter 7, concluded with discharge in 2012-06-20 after liquidating assets."
Vernon Steward — California, 2:12-bk-15577-ER


ᐅ Judy Lynn Stewart, California

Address: 936 N Palomares St Pomona, CA 91767

Bankruptcy Case 2:13-bk-33743-NB Summary: "The case of Judy Lynn Stewart in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Lynn Stewart — California, 2:13-bk-33743-NB


ᐅ Scott Streisel, California

Address: 1743 Wright St Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-35661-RN: "Pomona, CA resident Scott Streisel's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2010."
Scott Streisel — California, 2:10-bk-35661-RN


ᐅ Josefina Stroud, California

Address: 1878 Wright St Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-25900-SB7: "The case of Josefina Stroud in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josefina Stroud — California, 2:10-bk-25900-SB


ᐅ Ii Dean Wallace Stuart, California

Address: 662 N Gordon St Apt A Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65208-TD: "Ii Dean Wallace Stuart's bankruptcy, initiated in 2010-12-28 and concluded by May 2, 2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Dean Wallace Stuart — California, 2:10-bk-65208-TD


ᐅ George Stumpf, California

Address: 79 Village Loop Rd Pomona, CA 91766

Bankruptcy Case 2:10-bk-64336-TD Summary: "George Stumpf's bankruptcy, initiated in 2010-12-21 and concluded by 04.25.2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Stumpf — California, 2:10-bk-64336-TD


ᐅ Butler Kesha Charlene Styles, California

Address: 1967 Miramar St Pomona, CA 91767

Bankruptcy Case 2:12-bk-48535-RK Summary: "The case of Butler Kesha Charlene Styles in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Butler Kesha Charlene Styles — California, 2:12-bk-48535-RK


ᐅ Cristobal Suarez, California

Address: 293 Bangor St Pomona, CA 91767

Bankruptcy Case 2:12-bk-43369-BB Overview: "In Pomona, CA, Cristobal Suarez filed for Chapter 7 bankruptcy in 2012-10-02. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2013."
Cristobal Suarez — California, 2:12-bk-43369-BB


ᐅ Odilia Magaly Suchite, California

Address: 265 E Grevillia St Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:11-bk-23437-BR: "Odilia Magaly Suchite's bankruptcy, initiated in 03/29/2011 and concluded by August 2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Odilia Magaly Suchite — California, 2:11-bk-23437-BR


ᐅ Therese G Suero, California

Address: 286 Celia St Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:13-bk-29976-BB: "The case of Therese G Suero in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Therese G Suero — California, 2:13-bk-29976-BB


ᐅ Vonshelia Sullivan, California

Address: 1226 Wingate Pl Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:13-bk-16805-RK: "In Pomona, CA, Vonshelia Sullivan filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Vonshelia Sullivan — California, 2:13-bk-16805-RK


ᐅ Melissa Sumling, California

Address: 638 W Franklin Ave Pomona, CA 91766-5119

Bankruptcy Case 2:14-bk-23486-TD Overview: "In a Chapter 7 bankruptcy case, Melissa Sumling from Pomona, CA, saw her proceedings start in 07.15.2014 and complete by Nov 3, 2014, involving asset liquidation."
Melissa Sumling — California, 2:14-bk-23486-TD


ᐅ Ronald Sumling, California

Address: 638 W Franklin Ave Pomona, CA 91766-5119

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23486-TD: "The bankruptcy filing by Ronald Sumling, undertaken in 2014-07-15 in Pomona, CA under Chapter 7, concluded with discharge in 11/03/2014 after liquidating assets."
Ronald Sumling — California, 2:14-bk-23486-TD


ᐅ Quezada Luz Maria Sura, California

Address: 1814 Greenacre Rd Pomona, CA 91768-1224

Bankruptcy Case 2:15-bk-26914-ER Summary: "Pomona, CA resident Quezada Luz Maria Sura's 11/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2016."
Quezada Luz Maria Sura — California, 2:15-bk-26914-ER


ᐅ Mitzi Marie Sutton, California

Address: 837 S Gordon St Apt C Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-21747-PC7: "In Pomona, CA, Mitzi Marie Sutton filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
Mitzi Marie Sutton — California, 2:11-bk-21747-PC


ᐅ Guillermo Tabares, California

Address: 31 Meadow View Dr Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-33568-BR7: "Guillermo Tabares's bankruptcy, initiated in 2011-05-31 and concluded by 10/03/2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Tabares — California, 2:11-bk-33568-BR


ᐅ Alberto Tafoya, California

Address: 1777 Buffington St Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-46366-TD: "The bankruptcy filing by Alberto Tafoya, undertaken in 08/27/2010 in Pomona, CA under Chapter 7, concluded with discharge in 12/30/2010 after liquidating assets."
Alberto Tafoya — California, 2:10-bk-46366-TD


ᐅ Cathy Tafoya, California

Address: 400 Lucera Ct Apt 111 Pomona, CA 91766

Bankruptcy Case 2:10-bk-55871-BR Summary: "Cathy Tafoya's bankruptcy, initiated in October 26, 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."
Cathy Tafoya — California, 2:10-bk-55871-BR


ᐅ Shamshir Taibjee, California

Address: 188 E Bonita Ave Apt 104 Pomona, CA 91767-1996

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16781-BR: "In a Chapter 7 bankruptcy case, Shamshir Taibjee from Pomona, CA, saw their proceedings start in 05.21.2016 and complete by August 2016, involving asset liquidation."
Shamshir Taibjee — California, 2:16-bk-16781-BR


ᐅ Genevieve Talamantes, California

Address: 1361 W 2nd St Pomona, CA 91766-1312

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15854-VZ: "Pomona, CA resident Genevieve Talamantes's 05/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2016."
Genevieve Talamantes — California, 2:16-bk-15854-VZ


ᐅ Michael L Talley, California

Address: 140 E Alvarado St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:12-bk-43831-TD7: "Michael L Talley's Chapter 7 bankruptcy, filed in Pomona, CA in 10.05.2012, led to asset liquidation, with the case closing in 01/15/2013."
Michael L Talley — California, 2:12-bk-43831-TD


ᐅ Nancy Tamayo, California

Address: 1601 S Garey Ave # 6-133 Pomona, CA 91766

Bankruptcy Case 2:10-bk-58079-TD Overview: "The bankruptcy record of Nancy Tamayo from Pomona, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-14."
Nancy Tamayo — California, 2:10-bk-58079-TD


ᐅ Wellington Tamayo, California

Address: 548 E Pasadena St Pomona, CA 91767

Bankruptcy Case 2:10-bk-22000-ER Overview: "The bankruptcy record of Wellington Tamayo from Pomona, CA, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Wellington Tamayo — California, 2:10-bk-22000-ER


ᐅ Blanca Concepcion Tambunan, California

Address: 1024 W 11th St Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:12-bk-18783-ER: "Blanca Concepcion Tambunan's bankruptcy, initiated in 2012-03-12 and concluded by July 2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Concepcion Tambunan — California, 2:12-bk-18783-ER


ᐅ Abbie Lynn Tan, California

Address: 2295 Orangewood Pl Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:11-bk-25792-BB: "The bankruptcy record of Abbie Lynn Tan from Pomona, CA, shows a Chapter 7 case filed in 04.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2011."
Abbie Lynn Tan — California, 2:11-bk-25792-BB


ᐅ Michael Tang, California

Address: 2713 Lily St Pomona, CA 91767-2280

Brief Overview of Bankruptcy Case 2:15-bk-13800-DS: "Michael Tang's Chapter 7 bankruptcy, filed in Pomona, CA in 03/13/2015, led to asset liquidation, with the case closing in June 2015."
Michael Tang — California, 2:15-bk-13800-DS


ᐅ Gilbert Tanon, California

Address: 1956 Wright St Pomona, CA 91766-1013

Concise Description of Bankruptcy Case 2:14-bk-21941-BR7: "The bankruptcy record of Gilbert Tanon from Pomona, CA, shows a Chapter 7 case filed in Jun 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2014."
Gilbert Tanon — California, 2:14-bk-21941-BR


ᐅ Lorraine Sue Tanon, California

Address: 1956 Wright St Pomona, CA 91766-1013

Brief Overview of Bankruptcy Case 2:14-bk-21941-BR: "Lorraine Sue Tanon's bankruptcy, initiated in 06.19.2014 and concluded by October 2014 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Sue Tanon — California, 2:14-bk-21941-BR


ᐅ Daniel Tapia, California

Address: 2189 Stanford Ave Pomona, CA 91766

Bankruptcy Case 2:13-bk-32187-BR Summary: "Daniel Tapia's Chapter 7 bankruptcy, filed in Pomona, CA in 2013-09-04, led to asset liquidation, with the case closing in December 2013."
Daniel Tapia — California, 2:13-bk-32187-BR


ᐅ Rodriguez Martha A Tapia, California

Address: 1127 E Kingsley Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:11-bk-43277-PC7: "The bankruptcy record of Rodriguez Martha A Tapia from Pomona, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-07."
Rodriguez Martha A Tapia — California, 2:11-bk-43277-PC


ᐅ Yulanda Tate, California

Address: 1988 N San Antonio Ave Pomona, CA 91767

Bankruptcy Case 2:11-bk-45203-SK Summary: "The case of Yulanda Tate in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yulanda Tate — California, 2:11-bk-45203-SK


ᐅ Selah The Lord Lecount Morningstar Tatum, California

Address: 895 E Alvarado St Apt N Pomona, CA 91767-4936

Bankruptcy Case 2:14-bk-31693-BB Overview: "Selah The Lord Lecount Morningstar Tatum's Chapter 7 bankruptcy, filed in Pomona, CA in 2014-11-19, led to asset liquidation, with the case closing in Feb 17, 2015."
Selah The Lord Lecount Morningstar Tatum — California, 2:14-bk-31693-BB


ᐅ Ofelia Tavera, California

Address: 1411 Baldy View Ave Pomona, CA 91767-4527

Bankruptcy Case 2:16-bk-18132-BB Summary: "In a Chapter 7 bankruptcy case, Ofelia Tavera from Pomona, CA, saw her proceedings start in June 18, 2016 and complete by 2016-09-16, involving asset liquidation."
Ofelia Tavera — California, 2:16-bk-18132-BB


ᐅ Timoteo Sansano Tayag, California

Address: 965 Los Lagos Pomona, CA 91766

Concise Description of Bankruptcy Case 2:13-bk-19323-BR7: "The bankruptcy filing by Timoteo Sansano Tayag, undertaken in 2013-04-09 in Pomona, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Timoteo Sansano Tayag — California, 2:13-bk-19323-BR


ᐅ Glenn Taylor, California

Address: 450 Anderwood Ct Apt 16 Pomona, CA 91768

Bankruptcy Case 2:10-bk-29075-TD Overview: "In Pomona, CA, Glenn Taylor filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2010."
Glenn Taylor — California, 2:10-bk-29075-TD


ᐅ Deanna Lynn Taylor, California

Address: 2200 N White Ave # 58 Pomona, CA 91768-1525

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25203-BR: "The bankruptcy record of Deanna Lynn Taylor from Pomona, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2014."
Deanna Lynn Taylor — California, 2:14-bk-25203-BR


ᐅ Diane Z Taylor, California

Address: 1104 Del Norde Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:13-bk-15135-RK7: "The bankruptcy record of Diane Z Taylor from Pomona, CA, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-09."
Diane Z Taylor — California, 2:13-bk-15135-RK


ᐅ Manuel Tejeda, California

Address: 1081 E Grand Ave Unit 21 Pomona, CA 91766

Bankruptcy Case 2:10-bk-32608-BR Summary: "Manuel Tejeda's Chapter 7 bankruptcy, filed in Pomona, CA in 2010-06-03, led to asset liquidation, with the case closing in Oct 6, 2010."
Manuel Tejeda — California, 2:10-bk-32608-BR


ᐅ Roberto Flores Tellez, California

Address: 1447 Claremont Pl Pomona, CA 91767

Concise Description of Bankruptcy Case 2:13-bk-36461-RN7: "In a Chapter 7 bankruptcy case, Roberto Flores Tellez from Pomona, CA, saw their proceedings start in October 2013 and complete by 02/10/2014, involving asset liquidation."
Roberto Flores Tellez — California, 2:13-bk-36461-RN


ᐅ Sanchez Javier Jose Tellez, California

Address: 1285 Wingate Pl Pomona, CA 91768

Bankruptcy Case 2:12-bk-26679-TD Overview: "In a Chapter 7 bankruptcy case, Sanchez Javier Jose Tellez from Pomona, CA, saw his proceedings start in 2012-05-11 and complete by 08.20.2012, involving asset liquidation."
Sanchez Javier Jose Tellez — California, 2:12-bk-26679-TD


ᐅ Veronica Tellez, California

Address: 656 E Columbia Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32162-ER: "The bankruptcy record of Veronica Tellez from Pomona, CA, shows a Chapter 7 case filed in 09/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2013."
Veronica Tellez — California, 2:13-bk-32162-ER


ᐅ Dagnino Merici E Tello, California

Address: 2393 Carlton Ave Pomona, CA 91768-1017

Brief Overview of Bankruptcy Case 2:14-bk-27412-ER: "Dagnino Merici E Tello's Chapter 7 bankruptcy, filed in Pomona, CA in 09/12/2014, led to asset liquidation, with the case closing in December 2014."
Dagnino Merici E Tello — California, 2:14-bk-27412-ER


ᐅ Emilio Templos, California

Address: 1071 W Phillips Blvd Pomona, CA 91766

Bankruptcy Case 2:11-bk-38555-RN Summary: "Pomona, CA resident Emilio Templos's 2011-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-03."
Emilio Templos — California, 2:11-bk-38555-RN


ᐅ Armando Tena, California

Address: 11320 S Dorset Ave # B Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:11-bk-20215-RN: "Armando Tena's Chapter 7 bankruptcy, filed in Pomona, CA in Mar 9, 2011, led to asset liquidation, with the case closing in July 2011."
Armando Tena — California, 2:11-bk-20215-RN


ᐅ Elizabeth Olivarez Tenorio, California

Address: 1110 N Dudley St Pomona, CA 91768-2112

Bankruptcy Case 2:15-bk-21498-RK Summary: "The bankruptcy record of Elizabeth Olivarez Tenorio from Pomona, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Elizabeth Olivarez Tenorio — California, 2:15-bk-21498-RK


ᐅ Daniel Terrones, California

Address: 420 E Phillips Blvd Apt D Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-38682-PC7: "In a Chapter 7 bankruptcy case, Daniel Terrones from Pomona, CA, saw his proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Daniel Terrones — California, 2:11-bk-38682-PC


ᐅ Clarice A P Thoma, California

Address: 1647 Winn Ct Pomona, CA 91768

Concise Description of Bankruptcy Case 2:12-bk-51557-RN7: "The case of Clarice A P Thoma in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarice A P Thoma — California, 2:12-bk-51557-RN


ᐅ Magdy Rachid Thoma, California

Address: 1647 Winn Ct Pomona, CA 91768

Bankruptcy Case 2:13-bk-22553-ER Summary: "In Pomona, CA, Magdy Rachid Thoma filed for Chapter 7 bankruptcy in 05.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2013."
Magdy Rachid Thoma — California, 2:13-bk-22553-ER


ᐅ Connie J Thomas, California

Address: 3667 Valley Blvd Spc 60 Pomona, CA 91768

Concise Description of Bankruptcy Case 2:09-bk-37975-VK7: "Connie J Thomas's bankruptcy, initiated in October 2009 and concluded by January 23, 2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie J Thomas — California, 2:09-bk-37975-VK