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 Mark J Ceniceros, California

Address: 3045 Shasta St Apt 3 Pomona, CA 91767-1658

Bankruptcy Case 2:14-bk-27879-RN Overview: "Mark J Ceniceros's bankruptcy, initiated in 2014-09-19 and concluded by 2014-12-18 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Ceniceros — California, 2:14-bk-27879-RN


ᐅ Marhia Centeno, California

Address: 1136 Carmel Ct Pomona, CA 91767-3414

Brief Overview of Bankruptcy Case 2:14-bk-32041-NB: "The case of Marhia Centeno in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marhia Centeno — California, 2:14-bk-32041-NB


ᐅ Maria Alicia Cerda, California

Address: 155 E 7th St Pomona, CA 91766

Bankruptcy Case 2:11-bk-23359-TD Summary: "Pomona, CA resident Maria Alicia Cerda's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2011."
Maria Alicia Cerda — California, 2:11-bk-23359-TD


ᐅ Amparo M Cerna, California

Address: 500 San Francisco Ave Apt 1 Pomona, CA 91767

Bankruptcy Case 2:12-bk-28655-RK Summary: "In Pomona, CA, Amparo M Cerna filed for Chapter 7 bankruptcy in 05/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-01."
Amparo M Cerna — California, 2:12-bk-28655-RK


ᐅ Edith Del Carmen Cerna, California

Address: 11437 Fairfax Ln Pomona, CA 91766-4695

Bankruptcy Case 2:15-bk-15725-RN Summary: "The bankruptcy record of Edith Del Carmen Cerna from Pomona, CA, shows a Chapter 7 case filed in 04.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2015."
Edith Del Carmen Cerna — California, 2:15-bk-15725-RN


ᐅ Jose Ceron, California

Address: 926 E 3rd St Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18257-BR: "The bankruptcy record of Jose Ceron from Pomona, CA, shows a Chapter 7 case filed in 2011-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2011."
Jose Ceron — California, 2:11-bk-18257-BR


ᐅ Robert Cervantes, California

Address: 1699 Fellows Pl Pomona, CA 91767-3749

Concise Description of Bankruptcy Case 2:16-bk-15868-BB7: "The bankruptcy filing by Robert Cervantes, undertaken in 05/03/2016 in Pomona, CA under Chapter 7, concluded with discharge in Aug 1, 2016 after liquidating assets."
Robert Cervantes — California, 2:16-bk-15868-BB


ᐅ Jennifer Cervantes, California

Address: 1699 Fellows Pl Pomona, CA 91767-3749

Brief Overview of Bankruptcy Case 2:16-bk-15868-BB: "Jennifer Cervantes's Chapter 7 bankruptcy, filed in Pomona, CA in 2016-05-03, led to asset liquidation, with the case closing in August 1, 2016."
Jennifer Cervantes — California, 2:16-bk-15868-BB


ᐅ Maria Cervantes, California

Address: 952 Asbury Ave Pomona, CA 91767

Bankruptcy Case 2:12-bk-12997-RK Overview: "The bankruptcy record of Maria Cervantes from Pomona, CA, shows a Chapter 7 case filed in 01/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-31."
Maria Cervantes — California, 2:12-bk-12997-RK


ᐅ Elisa Cervantes, California

Address: 1012 Friar Ln Apt B Pomona, CA 91766

Bankruptcy Case 2:12-bk-43828-ER Summary: "The bankruptcy filing by Elisa Cervantes, undertaken in 10.05.2012 in Pomona, CA under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
Elisa Cervantes — California, 2:12-bk-43828-ER


ᐅ Tapia Silvino Cervantes, California

Address: 1080 Philadelphia St Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-28414-ER: "In a Chapter 7 bankruptcy case, Tapia Silvino Cervantes from Pomona, CA, saw their proceedings start in 2010-05-10 and complete by Aug 20, 2010, involving asset liquidation."
Tapia Silvino Cervantes — California, 2:10-bk-28414-ER


ᐅ Jose Luis Cervantes, California

Address: 55 Los Coyotes Dr Pomona, CA 91766

Bankruptcy Case 2:12-bk-45391-RN Summary: "The bankruptcy record of Jose Luis Cervantes from Pomona, CA, shows a Chapter 7 case filed in Oct 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-01."
Jose Luis Cervantes — California, 2:12-bk-45391-RN


ᐅ Antonia Cervantes, California

Address: 464 Deborah Dr Pomona, CA 91767

Bankruptcy Case 2:10-bk-21085-SB Overview: "In Pomona, CA, Antonia Cervantes filed for Chapter 7 bankruptcy in 03/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Antonia Cervantes — California, 2:10-bk-21085-SB


ᐅ Antonia C Cervantes, California

Address: 464 Deborah Dr Pomona, CA 91767

Concise Description of Bankruptcy Case 2:11-bk-42412-PC7: "Antonia C Cervantes's Chapter 7 bankruptcy, filed in Pomona, CA in 2011-07-29, led to asset liquidation, with the case closing in December 1, 2011."
Antonia C Cervantes — California, 2:11-bk-42412-PC


ᐅ Gabriela Cervantes, California

Address: 11417 Marquette Ln Pomona, CA 91766

Bankruptcy Case 2:11-bk-60091-BB Summary: "The case of Gabriela Cervantes in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriela Cervantes — California, 2:11-bk-60091-BB


ᐅ Karina Cervantes, California

Address: 232 Fanshaw Ave Pomona, CA 91767-1410

Bankruptcy Case 2:15-bk-27147-TD Summary: "The bankruptcy record of Karina Cervantes from Pomona, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Karina Cervantes — California, 2:15-bk-27147-TD


ᐅ Berenice Cervantes, California

Address: 518 W Grand Ave Pomona, CA 91766

Bankruptcy Case 2:13-bk-39361-RN Summary: "In a Chapter 7 bankruptcy case, Berenice Cervantes from Pomona, CA, saw her proceedings start in 12/16/2013 and complete by Mar 28, 2014, involving asset liquidation."
Berenice Cervantes — California, 2:13-bk-39361-RN


ᐅ Scott Cesario, California

Address: 870 Somerset Ave Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:10-bk-36809-TD: "Scott Cesario's Chapter 7 bankruptcy, filed in Pomona, CA in June 30, 2010, led to asset liquidation, with the case closing in 11/02/2010."
Scott Cesario — California, 2:10-bk-36809-TD


ᐅ Randy S Chagaris, California

Address: 3642 N Garey Ave Apt 32 Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26188-BB: "In a Chapter 7 bankruptcy case, Randy S Chagaris from Pomona, CA, saw their proceedings start in 2013-06-21 and complete by October 2013, involving asset liquidation."
Randy S Chagaris — California, 2:13-bk-26188-BB


ᐅ Mindy Chai, California

Address: 154 Whitney Ave Apt 1 Pomona, CA 91767

Concise Description of Bankruptcy Case 2:13-bk-25485-BB7: "Pomona, CA resident Mindy Chai's 06.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-23."
Mindy Chai — California, 2:13-bk-25485-BB


ᐅ Marcial Chairez, California

Address: 1874 Wright St Pomona, CA 91766

Bankruptcy Case 2:11-bk-30102-EC Overview: "Pomona, CA resident Marcial Chairez's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Marcial Chairez — California, 2:11-bk-30102-EC


ᐅ Pedro Chamorro, California

Address: 1560 Bonnie Brae St Pomona, CA 91767

Bankruptcy Case 2:12-bk-34688-TD Overview: "The bankruptcy record of Pedro Chamorro from Pomona, CA, shows a Chapter 7 case filed in July 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2012."
Pedro Chamorro — California, 2:12-bk-34688-TD


ᐅ Joel Chan, California

Address: 233 Pioneer Pl Pomona, CA 91768

Concise Description of Bankruptcy Case 2:09-bk-39621-BR7: "Joel Chan's Chapter 7 bankruptcy, filed in Pomona, CA in 10.27.2009, led to asset liquidation, with the case closing in Feb 6, 2010."
Joel Chan — California, 2:09-bk-39621-BR


ᐅ Mei Hsiu Chang, California

Address: 1550 S San Antonio Ave Unit 108 Pomona, CA 91766-5490

Bankruptcy Case 2:15-bk-21043-TD Overview: "The bankruptcy record of Mei Hsiu Chang from Pomona, CA, shows a Chapter 7 case filed in 07.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2015."
Mei Hsiu Chang — California, 2:15-bk-21043-TD


ᐅ Moon Hyun Chang, California

Address: 19 Country Ridge Rd Pomona, CA 91766

Bankruptcy Case 2:11-bk-43803-BB Summary: "The bankruptcy record of Moon Hyun Chang from Pomona, CA, shows a Chapter 7 case filed in 2011-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 12, 2011."
Moon Hyun Chang — California, 2:11-bk-43803-BB


ᐅ Frank Chang, California

Address: 17 Trabuco Rd Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:09-bk-41525-BR: "The case of Frank Chang in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Chang — California, 2:09-bk-41525-BR


ᐅ Peter Chang, California

Address: 142 Whitney Ave Apt 2 Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16383-ER: "Peter Chang's bankruptcy, initiated in 03.12.2013 and concluded by June 2013 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Chang — California, 2:13-bk-16383-ER


ᐅ Vilaphanh Chanthavisouk, California

Address: 770 Rex Ct Pomona, CA 91767-1504

Concise Description of Bankruptcy Case 2:14-bk-28458-RN7: "The bankruptcy record of Vilaphanh Chanthavisouk from Pomona, CA, shows a Chapter 7 case filed in 09.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2014."
Vilaphanh Chanthavisouk — California, 2:14-bk-28458-RN


ᐅ Anchan Chanthong, California

Address: 1655 Norval St Pomona, CA 91766

Bankruptcy Case 2:10-bk-25148-BR Overview: "The case of Anchan Chanthong in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anchan Chanthong — California, 2:10-bk-25148-BR


ᐅ Jerry L Chapa, California

Address: PO Box 421 Pomona, CA 91769

Bankruptcy Case 6:11-bk-10383-MW Summary: "The case of Jerry L Chapa in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry L Chapa — California, 6:11-bk-10383-MW


ᐅ Donald Wilson Chapin, California

Address: 2453 Manville St Pomona, CA 91767

Concise Description of Bankruptcy Case 2:13-bk-10847-TD7: "The bankruptcy filing by Donald Wilson Chapin, undertaken in January 10, 2013 in Pomona, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Donald Wilson Chapin — California, 2:13-bk-10847-TD


ᐅ Jr John P Chapman, California

Address: 3333 Mural Dr Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:11-bk-44466-SK: "The case of Jr John P Chapman in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John P Chapman — California, 2:11-bk-44466-SK


ᐅ Erik Chapman, California

Address: 1131 Torino Pl Pomona, CA 91766

Bankruptcy Case 2:10-bk-43025-RN Overview: "In a Chapter 7 bankruptcy case, Erik Chapman from Pomona, CA, saw his proceedings start in August 6, 2010 and complete by December 9, 2010, involving asset liquidation."
Erik Chapman — California, 2:10-bk-43025-RN


ᐅ Heath Wells Chapman, California

Address: 2945 N Garey Ave Apt 2 Pomona, CA 91767

Bankruptcy Case 2:12-bk-34515-TD Summary: "In a Chapter 7 bankruptcy case, Heath Wells Chapman from Pomona, CA, saw his proceedings start in 2012-07-17 and complete by 11.19.2012, involving asset liquidation."
Heath Wells Chapman — California, 2:12-bk-34515-TD


ᐅ Rebeca Chavez, California

Address: 3667 Valley Blvd Spc 24 Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:11-bk-32881-EC: "In a Chapter 7 bankruptcy case, Rebeca Chavez from Pomona, CA, saw her proceedings start in 2011-05-26 and complete by September 2011, involving asset liquidation."
Rebeca Chavez — California, 2:11-bk-32881-EC


ᐅ Avalos Jorge A Chavez, California

Address: 1135 Cornelia St Pomona, CA 91768

Bankruptcy Case 2:11-bk-36540-EC Overview: "Pomona, CA resident Avalos Jorge A Chavez's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2011."
Avalos Jorge A Chavez — California, 2:11-bk-36540-EC


ᐅ Flora Chavez, California

Address: 285 W Center St Apt 7 Pomona, CA 91768-3814

Bankruptcy Case 2:14-bk-30927-BB Overview: "The case of Flora Chavez in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flora Chavez — California, 2:14-bk-30927-BB


ᐅ Trinidad Chavez, California

Address: 2354 Gabriel Dr Pomona, CA 91766

Bankruptcy Case 2:13-bk-18178-RK Summary: "Trinidad Chavez's bankruptcy, initiated in 03/28/2013 and concluded by 2013-07-01 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinidad Chavez — California, 2:13-bk-18178-RK


ᐅ Oscar R Chavez, California

Address: 644 E Grand Ave Pomona, CA 91766

Bankruptcy Case 2:12-bk-19927-TD Overview: "The bankruptcy filing by Oscar R Chavez, undertaken in 2012-03-20 in Pomona, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Oscar R Chavez — California, 2:12-bk-19927-TD


ᐅ Maria Carmen Chavez, California

Address: 1373 Ballerina Pl Pomona, CA 91768-2302

Brief Overview of Bankruptcy Case 2:14-bk-25796-ER: "Pomona, CA resident Maria Carmen Chavez's 2014-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-24."
Maria Carmen Chavez — California, 2:14-bk-25796-ER


ᐅ Hilda Isela Chavez, California

Address: 863 Asbury Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:13-bk-38681-PC7: "Pomona, CA resident Hilda Isela Chavez's 12/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-15."
Hilda Isela Chavez — California, 2:13-bk-38681-PC


ᐅ Jr Manuel Vasquez Chavez, California

Address: 1511 Ledgestone Ln Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29409-VZ: "The bankruptcy filing by Jr Manuel Vasquez Chavez, undertaken in 07/31/2013 in Pomona, CA under Chapter 7, concluded with discharge in 11/25/2013 after liquidating assets."
Jr Manuel Vasquez Chavez — California, 2:13-bk-29409-VZ


ᐅ Paula Chavez, California

Address: 655 Randolph St Pomona, CA 91768

Concise Description of Bankruptcy Case 2:11-bk-17485-TD7: "Paula Chavez's bankruptcy, initiated in 02.22.2011 and concluded by 06/27/2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Chavez — California, 2:11-bk-17485-TD


ᐅ Shirley Chavez, California

Address: 3667 Valley Blvd Spc 78 Pomona, CA 91768

Bankruptcy Case 2:10-bk-27703-BR Overview: "In a Chapter 7 bankruptcy case, Shirley Chavez from Pomona, CA, saw their proceedings start in 05.04.2010 and complete by 08/14/2010, involving asset liquidation."
Shirley Chavez — California, 2:10-bk-27703-BR


ᐅ Silva Patricia Chavez, California

Address: 2061 Yorba Dr Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:13-bk-39404-NB: "The bankruptcy record of Silva Patricia Chavez from Pomona, CA, shows a Chapter 7 case filed in 12.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-28."
Silva Patricia Chavez — California, 2:13-bk-39404-NB


ᐅ Irma Chavez, California

Address: 863 Asbury Ave Pomona, CA 91767-2601

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24034-BR: "Pomona, CA resident Irma Chavez's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2014."
Irma Chavez — California, 2:14-bk-24034-BR


ᐅ Ronald George Chavez, California

Address: 1074 Baldy View Ave Pomona, CA 91767-4522

Bankruptcy Case 2:14-bk-25206-BR Overview: "Pomona, CA resident Ronald George Chavez's August 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2014."
Ronald George Chavez — California, 2:14-bk-25206-BR


ᐅ Jose Chavez, California

Address: 1623 Buchanan Dr Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:10-bk-24018-SB: "Jose Chavez's Chapter 7 bankruptcy, filed in Pomona, CA in 04/12/2010, led to asset liquidation, with the case closing in July 23, 2010."
Jose Chavez — California, 2:10-bk-24018-SB


ᐅ Aman Cheema, California

Address: 890 Indian Hill Blvd Pomona, CA 91767-5308

Brief Overview of Bankruptcy Case 2:15-bk-13476-RN: "Aman Cheema's Chapter 7 bankruptcy, filed in Pomona, CA in 2015-03-06, led to asset liquidation, with the case closing in 2015-06-15."
Aman Cheema — California, 2:15-bk-13476-RN


ᐅ Allen Yulun Chen, California

Address: 1631 Club Dr Pomona, CA 91768

Bankruptcy Case 2:11-bk-38350-EC Summary: "The case of Allen Yulun Chen in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Yulun Chen — California, 2:11-bk-38350-EC


ᐅ Chien Kuo Chen, California

Address: 1436 Cobblestone Ln Pomona, CA 91767

Concise Description of Bankruptcy Case 2:12-bk-21117-BB7: "Chien Kuo Chen's Chapter 7 bankruptcy, filed in Pomona, CA in Mar 29, 2012, led to asset liquidation, with the case closing in August 1, 2012."
Chien Kuo Chen — California, 2:12-bk-21117-BB


ᐅ Jin Lung Chen, California

Address: 1195 S Reservoir St Pomona, CA 91766-3824

Bankruptcy Case 2:16-bk-12598-ER Summary: "Pomona, CA resident Jin Lung Chen's 2016-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2016."
Jin Lung Chen — California, 2:16-bk-12598-ER


ᐅ Alma W Cheney, California

Address: 1753 Lincoln Ave Pomona, CA 91767

Bankruptcy Case 2:12-bk-24575-RK Overview: "The case of Alma W Cheney in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma W Cheney — California, 2:12-bk-24575-RK


ᐅ Vattana Cheth, California

Address: 1517 Holly Way Apt C Pomona, CA 91766-5430

Bankruptcy Case 2:14-bk-12773-BB Overview: "The bankruptcy filing by Vattana Cheth, undertaken in Feb 14, 2014 in Pomona, CA under Chapter 7, concluded with discharge in Jun 30, 2014 after liquidating assets."
Vattana Cheth — California, 2:14-bk-12773-BB


ᐅ Nareth Chhang, California

Address: 1759 Garland St Pomona, CA 91766

Concise Description of Bankruptcy Case 2:12-bk-36475-BR7: "Nareth Chhang's bankruptcy, initiated in August 1, 2012 and concluded by December 4, 2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nareth Chhang — California, 2:12-bk-36475-BR


ᐅ Douglas A Chicas, California

Address: 764 E Columbia Ave Pomona, CA 91767

Concise Description of Bankruptcy Case 2:11-bk-30016-PC7: "Pomona, CA resident Douglas A Chicas's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2011."
Douglas A Chicas — California, 2:11-bk-30016-PC


ᐅ Samuel S Chihaas, California

Address: 1461 W Mission Blvd Spc 31 Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33075-MH: "Samuel S Chihaas's Chapter 7 bankruptcy, filed in Pomona, CA in 2012-10-10, led to asset liquidation, with the case closing in 01/20/2013."
Samuel S Chihaas — California, 6:12-bk-33075-MH


ᐅ Rogelio Chimal, California

Address: 2402 S Park Ave Pomona, CA 91766

Concise Description of Bankruptcy Case 2:13-bk-27280-TD7: "The case of Rogelio Chimal in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio Chimal — California, 2:13-bk-27280-TD


ᐅ Angela Yu Kyung Cho, California

Address: 181 W La Verne Ave Apt 1 Pomona, CA 91767

Concise Description of Bankruptcy Case 2:12-bk-44938-ER7: "The case of Angela Yu Kyung Cho in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Yu Kyung Cho — California, 2:12-bk-44938-ER


ᐅ Thomas W Cho, California

Address: 2245 Valley Blvd # 5308 Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:11-bk-19010-RN: "The case of Thomas W Cho in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Cho — California, 2:11-bk-19010-RN


ᐅ Daniel Wontae Choi, California

Address: 58 Westbrook Ln Pomona, CA 91766

Bankruptcy Case 2:13-bk-29870-BR Summary: "The bankruptcy record of Daniel Wontae Choi from Pomona, CA, shows a Chapter 7 case filed in 2013-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Daniel Wontae Choi — California, 2:13-bk-29870-BR


ᐅ Jefferson Otto Choto, California

Address: 2430 Kathryn Ave Pomona, CA 91766

Bankruptcy Case 2:12-bk-19448-RK Overview: "Jefferson Otto Choto's bankruptcy, initiated in March 2012 and concluded by Jul 19, 2012 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jefferson Otto Choto — California, 2:12-bk-19448-RK


ᐅ King Chu, California

Address: 829 Peachtree Way Pomona, CA 91767

Bankruptcy Case 2:09-bk-38299-ER Summary: "In Pomona, CA, King Chu filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2010."
King Chu — California, 2:09-bk-38299-ER


ᐅ Jr Carlos Moises Chuta, California

Address: 315 N Rebecca St Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:13-bk-16328-TD: "Pomona, CA resident Jr Carlos Moises Chuta's Mar 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-22."
Jr Carlos Moises Chuta — California, 2:13-bk-16328-TD


ᐅ Santiago R Cintora, California

Address: 1061 S Hamilton Blvd Pomona, CA 91766-2846

Bankruptcy Case 2:15-bk-17623-RN Overview: "The bankruptcy record of Santiago R Cintora from Pomona, CA, shows a Chapter 7 case filed in 05/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2015."
Santiago R Cintora — California, 2:15-bk-17623-RN


ᐅ Gail Cisneros, California

Address: 1893 Russell Pl Pomona, CA 91767

Bankruptcy Case 2:09-bk-43735-AA Summary: "Gail Cisneros's bankruptcy, initiated in Dec 1, 2009 and concluded by March 2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Cisneros — California, 2:09-bk-43735-AA


ᐅ Micaela Mendoza Cisneros, California

Address: 457 E 10th St Pomona, CA 91766

Bankruptcy Case 2:11-bk-45913-BR Summary: "In Pomona, CA, Micaela Mendoza Cisneros filed for Chapter 7 bankruptcy in 2011-08-23. This case, involving liquidating assets to pay off debts, was resolved by 12/26/2011."
Micaela Mendoza Cisneros — California, 2:11-bk-45913-BR


ᐅ Carlos Cisneros, California

Address: 1178 S Park Ave Pomona, CA 91766

Bankruptcy Case 2:11-bk-17265-PC Overview: "The case of Carlos Cisneros in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Cisneros — California, 2:11-bk-17265-PC


ᐅ Rodolfo Cisneros, California

Address: 1757 W 9th St Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19664-RN: "Rodolfo Cisneros's Chapter 7 bankruptcy, filed in Pomona, CA in 04/12/2013, led to asset liquidation, with the case closing in Jul 29, 2013."
Rodolfo Cisneros — California, 2:13-bk-19664-RN


ᐅ Nancy Clifford, California

Address: 420 Portafino Ct Apt 305 Pomona, CA 91766-0927

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25421-BB: "The case of Nancy Clifford in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Clifford — California, 2:14-bk-25421-BB


ᐅ James Clinton, California

Address: 2520 Kellogg Park Dr Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34760-RN: "James Clinton's bankruptcy, initiated in 2010-06-17 and concluded by October 2010 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Clinton — California, 2:10-bk-34760-RN


ᐅ Christina Rose Cobos, California

Address: 17 Turn Post Ln Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21431-RN: "The case of Christina Rose Cobos in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Rose Cobos — California, 2:13-bk-21431-RN


ᐅ Richard Creighton Cole, California

Address: 1185 Ellen Pl Pomona, CA 91766

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19330-TD: "Richard Creighton Cole's bankruptcy, initiated in Mar 15, 2012 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."
Richard Creighton Cole — California, 2:12-bk-19330-TD


ᐅ Nola Jean Coleman, California

Address: 301 E Foothill Blvd Spc 50 Pomona, CA 91767-1433

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25955-ER: "The bankruptcy filing by Nola Jean Coleman, undertaken in 2014-08-19 in Pomona, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Nola Jean Coleman — California, 2:14-bk-25955-ER


ᐅ Jeremi Coleman, California

Address: 318 W Artesia St Apt 10 Pomona, CA 91768-1745

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27866-ER: "The case of Jeremi Coleman in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremi Coleman — California, 2:14-bk-27866-ER


ᐅ Martinez Manuel Colin, California

Address: 1544 Elwood St Pomona, CA 91768

Bankruptcy Case 2:13-bk-17336-TD Overview: "The bankruptcy record of Martinez Manuel Colin from Pomona, CA, shows a Chapter 7 case filed in 03.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Martinez Manuel Colin — California, 2:13-bk-17336-TD


ᐅ Santiago Collazo, California

Address: 307 S Myrtle Ave Pomona, CA 91766-1351

Brief Overview of Bankruptcy Case 2:15-bk-22291-ER: "In Pomona, CA, Santiago Collazo filed for Chapter 7 bankruptcy in 2015-08-04. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2015."
Santiago Collazo — California, 2:15-bk-22291-ER


ᐅ Daniel Dario Collazo, California

Address: 115 E 3rd St Ste 301 Pomona, CA 91766-1809

Brief Overview of Bankruptcy Case 2:15-bk-29263-BB: "The bankruptcy record of Daniel Dario Collazo from Pomona, CA, shows a Chapter 7 case filed in Dec 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2016."
Daniel Dario Collazo — California, 2:15-bk-29263-BB


ᐅ Estrada Valentin Collazo, California

Address: 1237 W 3rd St Pomona, CA 91766

Bankruptcy Case 2:10-bk-54968-TD Summary: "The case of Estrada Valentin Collazo in Pomona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estrada Valentin Collazo — California, 2:10-bk-54968-TD


ᐅ Dorthea Ann Collins, California

Address: 2487 Hemlock Way Pomona, CA 91767

Brief Overview of Bankruptcy Case 2:10-bk-65685-ER: "Dorthea Ann Collins's Chapter 7 bankruptcy, filed in Pomona, CA in Dec 31, 2010, led to asset liquidation, with the case closing in 05/05/2011."
Dorthea Ann Collins — California, 2:10-bk-65685-ER


ᐅ Olufemi Collins, California

Address: PO Box 2527 Pomona, CA 91769

Bankruptcy Case 2:10-bk-49430-BR Overview: "Pomona, CA resident Olufemi Collins's 2010-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2011."
Olufemi Collins — California, 2:10-bk-49430-BR


ᐅ Antonio Colon, California

Address: 2296 Encino Pl Pomona, CA 91766

Bankruptcy Case 2:11-bk-23344-RN Overview: "In a Chapter 7 bankruptcy case, Antonio Colon from Pomona, CA, saw their proceedings start in 2011-03-29 and complete by August 1, 2011, involving asset liquidation."
Antonio Colon — California, 2:11-bk-23344-RN


ᐅ Evaristo Colorado, California

Address: 2608 Kimball Ave Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44343-TD: "Pomona, CA resident Evaristo Colorado's Dec 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Evaristo Colorado — California, 2:09-bk-44343-TD


ᐅ Gabriel Colunga, California

Address: 1947 Bobolink Way Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19415-BB: "Pomona, CA resident Gabriel Colunga's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2010."
Gabriel Colunga — California, 2:10-bk-19415-BB


ᐅ John Combs, California

Address: 9 Trail Ridge Cir Pomona, CA 91766

Concise Description of Bankruptcy Case 2:10-bk-47390-TD7: "John Combs's bankruptcy, initiated in September 2010 and concluded by 2011-01-04 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Combs — California, 2:10-bk-47390-TD


ᐅ Martin Concevida, California

Address: 1642 N Park Ave Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45023-TD: "In a Chapter 7 bankruptcy case, Martin Concevida from Pomona, CA, saw their proceedings start in October 2012 and complete by 2013-01-27, involving asset liquidation."
Martin Concevida — California, 2:12-bk-45023-TD


ᐅ Jorge L Conde, California

Address: 1376 Cromwell St Pomona, CA 91768

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26133-BB: "Jorge L Conde's bankruptcy, initiated in 04/14/2011 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."
Jorge L Conde — California, 2:11-bk-26133-BB


ᐅ Oscar Raul Conde, California

Address: 3065 Shasta St Apt 1 Pomona, CA 91767

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30350-VZ: "In Pomona, CA, Oscar Raul Conde filed for Chapter 7 bankruptcy in May 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
Oscar Raul Conde — California, 2:11-bk-30350-VZ


ᐅ Victor Irving Condee, California

Address: 470 Lucera Ct Apt 110 Pomona, CA 91766

Concise Description of Bankruptcy Case 2:11-bk-26134-EC7: "In Pomona, CA, Victor Irving Condee filed for Chapter 7 bankruptcy in Apr 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Victor Irving Condee — California, 2:11-bk-26134-EC


ᐅ Robert Conder, California

Address: PO Box 2461 Pomona, CA 91769

Brief Overview of Bankruptcy Case 2:09-bk-41985-ER: "Robert Conder's Chapter 7 bankruptcy, filed in Pomona, CA in 11.14.2009, led to asset liquidation, with the case closing in March 2010."
Robert Conder — California, 2:09-bk-41985-ER


ᐅ John Maxwell Conner, California

Address: 1778 Benedict Way Pomona, CA 91767-3506

Concise Description of Bankruptcy Case 2:16-bk-12162-ER7: "The bankruptcy record of John Maxwell Conner from Pomona, CA, shows a Chapter 7 case filed in Feb 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2016."
John Maxwell Conner — California, 2:16-bk-12162-ER


ᐅ Rhianna Jean Contreras, California

Address: 163 Whitney Ave Apt 3 Pomona, CA 91767

Bankruptcy Case 2:13-bk-21325-ER Overview: "The bankruptcy filing by Rhianna Jean Contreras, undertaken in 2013-04-30 in Pomona, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Rhianna Jean Contreras — California, 2:13-bk-21325-ER


ᐅ Kathy C Contreras, California

Address: 217 Aliso St Pomona, CA 91768

Bankruptcy Case 2:11-bk-31700-BR Summary: "Kathy C Contreras's bankruptcy, initiated in 05.19.2011 and concluded by 09/21/2011 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy C Contreras — California, 2:11-bk-31700-BR


ᐅ Victor Contreras, California

Address: 1850 S Towne Ave Pomona, CA 91766-5250

Bankruptcy Case 2:16-bk-18201-TD Summary: "Victor Contreras's Chapter 7 bankruptcy, filed in Pomona, CA in June 20, 2016, led to asset liquidation, with the case closing in September 18, 2016."
Victor Contreras — California, 2:16-bk-18201-TD


ᐅ Vickie Lynn Cook, California

Address: 1701 Manor Cir Pomona, CA 91766

Bankruptcy Case 2:13-bk-22724-ER Summary: "The bankruptcy record of Vickie Lynn Cook from Pomona, CA, shows a Chapter 7 case filed in May 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2013."
Vickie Lynn Cook — California, 2:13-bk-22724-ER


ᐅ Matthew Cook, California

Address: 1497 Casa Vista Dr Pomona, CA 91768

Brief Overview of Bankruptcy Case 2:10-bk-48485-PC: "Pomona, CA resident Matthew Cook's Sep 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Matthew Cook — California, 2:10-bk-48485-PC


ᐅ Christopher K Cooke, California

Address: 12 Franciscan Pl Pomona, CA 91766-4867

Brief Overview of Bankruptcy Case 2:15-bk-18123-RK: "Christopher K Cooke's bankruptcy, initiated in 05.20.2015 and concluded by 08.18.2015 in Pomona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher K Cooke — California, 2:15-bk-18123-RK


ᐅ Cynthia Cooke, California

Address: 12 Franciscan Pl Pomona, CA 91766-4867

Bankruptcy Case 2:15-bk-18123-RK Summary: "The bankruptcy filing by Cynthia Cooke, undertaken in 2015-05-20 in Pomona, CA under Chapter 7, concluded with discharge in August 18, 2015 after liquidating assets."
Cynthia Cooke — California, 2:15-bk-18123-RK


ᐅ Louise Cooper, California

Address: 688 Parkwood Ln Pomona, CA 91767

Bankruptcy Case 2:10-bk-20615-BR Summary: "Pomona, CA resident Louise Cooper's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-02."
Louise Cooper — California, 2:10-bk-20615-BR


ᐅ Yvonne Corder, California

Address: 1669 W Phillips Dr Pomona, CA 91766

Brief Overview of Bankruptcy Case 2:10-bk-64834-BB: "Yvonne Corder's Chapter 7 bankruptcy, filed in Pomona, CA in December 23, 2010, led to asset liquidation, with the case closing in April 2011."
Yvonne Corder — California, 2:10-bk-64834-BB