Website Logo

Ontario, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ontario.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Castillo Rosa Abad, Ontario CA

Address: 1137 W Stoneridge Ct Apt B Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-20131-PC: "In a Chapter 7 bankruptcy case, Castillo Rosa Abad from Ontario, CA, saw her proceedings start in 2010-04-06 and complete by July 17, 2010, involving asset liquidation."
Castillo Rosa Abad — California

Jesus Abarca, Ontario CA

Address: 5538 W Carlton St Ontario, CA 91762
Bankruptcy Case 6:13-bk-11587-WJ Overview: "The bankruptcy record of Jesus Abarca from Ontario, CA, shows a Chapter 7 case filed in Jan 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-11."
Jesus Abarca — California

Erwin Abcede, Ontario CA

Address: 1028 N Turner Ave Apt 149 Ontario, CA 91764-5330
Concise Description of Bankruptcy Case 6:14-bk-25437-SY7: "The bankruptcy filing by Erwin Abcede, undertaken in December 2014 in Ontario, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Erwin Abcede — California

Vannath Abcede, Ontario CA

Address: 1028 N Turner Ave Apt 149 Ontario, CA 91764-5330
Bankruptcy Case 6:14-bk-25437-SY Overview: "The case of Vannath Abcede in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-12-30 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Vannath Abcede — California

Jim Esmade Abellanosa, Ontario CA

Address: 2545 S Sultana Ave Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23385-DS: "In Ontario, CA, Jim Esmade Abellanosa filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2012."
Jim Esmade Abellanosa — California

Elsa Abilez, Ontario CA

Address: 2836 S Cherry Ave Ontario, CA 91761
Bankruptcy Case 6:11-bk-15937-CB Overview: "In Ontario, CA, Elsa Abilez filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Elsa Abilez — California

Yoselyn Liseth Abrego, Ontario CA

Address: 3185 Pony Dr Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:11-bk-27011-WJ: "The bankruptcy filing by Yoselyn Liseth Abrego, undertaken in May 2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Yoselyn Liseth Abrego — California

Mavis L Abreo, Ontario CA

Address: 1433 E D St Ontario, CA 91764-5642
Concise Description of Bankruptcy Case 6:15-bk-21762-MH7: "In a Chapter 7 bankruptcy case, Mavis L Abreo from Ontario, CA, saw her proceedings start in 12.05.2015 and complete by 03.04.2016, involving asset liquidation."
Mavis L Abreo — California

Joshua Abshire, Ontario CA

Address: 656 W Yale St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-44858-MW: "The case of Joshua Abshire in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-27 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Joshua Abshire — California

Tressa Christine Abston, Ontario CA

Address: 2726 S Colonial Ave Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38396-DS: "Ontario, CA resident Tressa Christine Abston's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2012."
Tressa Christine Abston — California

Rowena D Abuan, Ontario CA

Address: 3268 S Westmont Ln Unit 1 Ontario, CA 91761
Bankruptcy Case 6:13-bk-26640-DS Summary: "The case of Rowena D Abuan in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 10/07/2013 and discharged early 01/17/2014, focusing on asset liquidation to repay creditors."
Rowena D Abuan — California

Nilda Aburto, Ontario CA

Address: 1111 E Deerfield St Ontario, CA 91761
Bankruptcy Case 6:10-bk-24284-MJ Summary: "In Ontario, CA, Nilda Aburto filed for Chapter 7 bankruptcy in 2010-05-11. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2010."
Nilda Aburto — California

Cynthia Acosta, Ontario CA

Address: 950 N Duesenberg Dr Apt 6316 Ontario, CA 91764-5979
Bankruptcy Case 6:14-bk-20466-MW Overview: "In Ontario, CA, Cynthia Acosta filed for Chapter 7 bankruptcy in 2014-08-18. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2014."
Cynthia Acosta — California

Gloria Acosta, Ontario CA

Address: 1915 S Mountain Ave Apt 8 Ontario, CA 91762
Bankruptcy Case 6:09-bk-38333-MJ Summary: "The bankruptcy filing by Gloria Acosta, undertaken in 2009-11-23 in Ontario, CA under Chapter 7, concluded with discharge in March 15, 2010 after liquidating assets."
Gloria Acosta — California

Grace Acosta, Ontario CA

Address: 955 N Duesenberg Dr Apt 5218 Ontario, CA 91764
Concise Description of Bankruptcy Case 6:10-bk-23512-MJ7: "The case of Grace Acosta in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-04 and discharged early August 18, 2010, focusing on asset liquidation to repay creditors."
Grace Acosta — California

Maria I Acosta, Ontario CA

Address: 10816 Rose Ave Ontario, CA 91762-4027
Concise Description of Bankruptcy Case 6:14-bk-10102-WJ7: "In Ontario, CA, Maria I Acosta filed for Chapter 7 bankruptcy in 01.06.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Maria I Acosta — California

Phillip Aron Acosta, Ontario CA

Address: 2448 S Cucamonga Ave Ontario, CA 91761
Bankruptcy Case 6:09-bk-33153-RN Summary: "In a Chapter 7 bankruptcy case, Phillip Aron Acosta from Ontario, CA, saw his proceedings start in 09/30/2009 and complete by January 2010, involving asset liquidation."
Phillip Aron Acosta — California

Robbie Acosta, Ontario CA

Address: 840 W El Morado Ct Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34611-RN: "In Ontario, CA, Robbie Acosta filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Robbie Acosta — California

Robbie J Acosta, Ontario CA

Address: PO Box 1692 Ontario, CA 91762
Bankruptcy Case 2:11-bk-18948-RN Overview: "The bankruptcy filing by Robbie J Acosta, undertaken in March 2011 in Ontario, CA under Chapter 7, concluded with discharge in June 9, 2011 after liquidating assets."
Robbie J Acosta — California

Yvonne Marie Acosta, Ontario CA

Address: 2016 E Brookside Dr Ontario, CA 91761
Bankruptcy Case 6:11-bk-14742-CB Overview: "The bankruptcy filing by Yvonne Marie Acosta, undertaken in 02.14.2011 in Ontario, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Yvonne Marie Acosta — California

Javier Jesus Acosta, Ontario CA

Address: 1110 E Philadelphia St Unit 5109 Ontario, CA 91761
Bankruptcy Case 6:13-bk-23340-WJ Overview: "The case of Javier Jesus Acosta in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-05 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Javier Jesus Acosta — California

Sandra Lisbet Acosta, Ontario CA

Address: 630 Humboldt Ct Ontario, CA 91764
Bankruptcy Case 6:11-bk-16590-SC Summary: "Sandra Lisbet Acosta's Chapter 7 bankruptcy, filed in Ontario, CA in February 2011, led to asset liquidation, with the case closing in Jul 3, 2011."
Sandra Lisbet Acosta — California

Sandy Acosta, Ontario CA

Address: 2944 S Pinehurst Ct Ontario, CA 91761
Bankruptcy Case 6:12-bk-37725-MW Summary: "In a Chapter 7 bankruptcy case, Sandy Acosta from Ontario, CA, saw their proceedings start in Dec 19, 2012 and complete by 2013-03-31, involving asset liquidation."
Sandy Acosta — California

Carlos Alfredo Acuna, Ontario CA

Address: 1130 E I St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:11-bk-23797-WJ: "In Ontario, CA, Carlos Alfredo Acuna filed for Chapter 7 bankruptcy in 04.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Carlos Alfredo Acuna — California

Anastacio Adame, Ontario CA

Address: 818 N La Paloma Ave Ontario, CA 91764
Bankruptcy Case 6:13-bk-23918-WJ Overview: "Ontario, CA resident Anastacio Adame's Aug 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2013."
Anastacio Adame — California

Antonia Adame, Ontario CA

Address: 620 S Laurel Ave Ontario, CA 91762
Concise Description of Bankruptcy Case 6:10-bk-12491-MJ7: "The case of Antonia Adame in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-29 and discharged early 05.20.2010, focusing on asset liquidation to repay creditors."
Antonia Adame — California

Carla Ranee Adams, Ontario CA

Address: 115 E 5th St Ontario, CA 91764
Bankruptcy Case 6:13-bk-15322-MJ Summary: "The bankruptcy record of Carla Ranee Adams from Ontario, CA, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Carla Ranee Adams — California

Robert J Addison, Ontario CA

Address: 1456 E Philadelphia St Spc 309 Ontario, CA 91761
Bankruptcy Case 6:13-bk-18525-SC Overview: "In a Chapter 7 bankruptcy case, Robert J Addison from Ontario, CA, saw their proceedings start in May 13, 2013 and complete by 2013-08-23, involving asset liquidation."
Robert J Addison — California

Peter Cruz Adofina, Ontario CA

Address: 3233 S North Shore Dr Ontario, CA 91761
Concise Description of Bankruptcy Case 6:11-bk-33469-WJ7: "The bankruptcy record of Peter Cruz Adofina from Ontario, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2011."
Peter Cruz Adofina — California

Heidi M Affatati, Ontario CA

Address: 655 W La Deney Dr Ontario, CA 91762-1645
Bankruptcy Case 6:15-bk-20569-SY Summary: "The bankruptcy record of Heidi M Affatati from Ontario, CA, shows a Chapter 7 case filed in 2015-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2016."
Heidi M Affatati — California

Nick V Affatati, Ontario CA

Address: 655 W La Deney Dr Ontario, CA 91762-1645
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20569-SY: "Nick V Affatati's Chapter 7 bankruptcy, filed in Ontario, CA in October 28, 2015, led to asset liquidation, with the case closing in 01/26/2016."
Nick V Affatati — California

James Aghbashian, Ontario CA

Address: 3548 Soda Springs Ct Ontario, CA 91761
Bankruptcy Case 6:09-bk-37013-PC Summary: "James Aghbashian's Chapter 7 bankruptcy, filed in Ontario, CA in 2009-11-09, led to asset liquidation, with the case closing in 02/19/2010."
James Aghbashian — California

Juan Alberto Aguayo, Ontario CA

Address: 312 E Ralston St Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18273-DS: "Ontario, CA resident Juan Alberto Aguayo's 05.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2013."
Juan Alberto Aguayo — California

Abril Aguilar, Ontario CA

Address: 310 E Philadelphia St Spc 151 Ontario, CA 91761
Bankruptcy Case 6:10-bk-42378-MJ Summary: "The bankruptcy filing by Abril Aguilar, undertaken in 10/06/2010 in Ontario, CA under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
Abril Aguilar — California

Marta Elena Aguilar, Ontario CA

Address: 5494 Clair St Apt A Ontario, CA 91762-4676
Brief Overview of Bankruptcy Case 6:16-bk-11531-MJ: "The bankruptcy filing by Marta Elena Aguilar, undertaken in 2016-02-23 in Ontario, CA under Chapter 7, concluded with discharge in 05.23.2016 after liquidating assets."
Marta Elena Aguilar — California

Carlos Manuel Aguilar, Ontario CA

Address: 3045 S Archibald Ave # H254 Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:13-bk-16113-DS: "The bankruptcy filing by Carlos Manuel Aguilar, undertaken in April 4, 2013 in Ontario, CA under Chapter 7, concluded with discharge in 07/15/2013 after liquidating assets."
Carlos Manuel Aguilar — California

Molina Angelica Aguilar, Ontario CA

Address: 645 W California St Ontario, CA 91762-4204
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10782-MH: "In a Chapter 7 bankruptcy case, Molina Angelica Aguilar from Ontario, CA, saw her proceedings start in 01/22/2014 and complete by 05.05.2014, involving asset liquidation."
Molina Angelica Aguilar — California

Teodora Aguilar, Ontario CA

Address: 156 Lassen Pl Apt C Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-31500-TD: "The bankruptcy record of Teodora Aguilar from Ontario, CA, shows a Chapter 7 case filed in 07/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Teodora Aguilar — California

Richard G Aguilar, Ontario CA

Address: 1920 E Saint Andrews Dr Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36539-CB: "In a Chapter 7 bankruptcy case, Richard G Aguilar from Ontario, CA, saw their proceedings start in 08/19/2011 and complete by 12.22.2011, involving asset liquidation."
Richard G Aguilar — California

Ivonne Aguilar, Ontario CA

Address: 3251 Triumph Ln Apt 2 Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19119-PC: "Ivonne Aguilar's Chapter 7 bankruptcy, filed in Ontario, CA in March 30, 2010, led to asset liquidation, with the case closing in Jul 10, 2010."
Ivonne Aguilar — California

Francisco J Aguilar, Ontario CA

Address: 745 W 4th St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:13-bk-27013-DS7: "The bankruptcy filing by Francisco J Aguilar, undertaken in 10/15/2013 in Ontario, CA under Chapter 7, concluded with discharge in 01/25/2014 after liquidating assets."
Francisco J Aguilar — California

Hugo Enrique Aguilera, Ontario CA

Address: 716 Montezuma Ct Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12573-SC: "The bankruptcy filing by Hugo Enrique Aguilera, undertaken in January 2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-05-30 after liquidating assets."
Hugo Enrique Aguilera — California

Candice R Aguilera, Ontario CA

Address: 1506 N Monterey Ave Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23104-WJ: "The bankruptcy record of Candice R Aguilera from Ontario, CA, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2013."
Candice R Aguilera — California

Maria T Aguilera, Ontario CA

Address: 1255 N Council Ave Ontario, CA 91764
Bankruptcy Case 6:11-bk-31014-CB Summary: "Ontario, CA resident Maria T Aguilera's 06.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Maria T Aguilera — California

Efrain Aguilera, Ontario CA

Address: 1255 N Council Ave Ontario, CA 91764
Bankruptcy Case 6:10-bk-22721-PC Summary: "The bankruptcy filing by Efrain Aguilera, undertaken in 2010-04-28 in Ontario, CA under Chapter 7, concluded with discharge in 08/08/2010 after liquidating assets."
Efrain Aguilera — California

Gustavo Aguilera, Ontario CA

Address: 1701 E D St Apt 1213 Ontario, CA 91764
Bankruptcy Case 6:11-bk-13362-SC Summary: "The bankruptcy filing by Gustavo Aguilera, undertaken in Feb 1, 2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-06-06 after liquidating assets."
Gustavo Aguilera — California

Ana Aguirre, Ontario CA

Address: 902 E H St Ontario, CA 91764-3524
Brief Overview of Bankruptcy Case 6:15-bk-13526-MJ: "The bankruptcy record of Ana Aguirre from Ontario, CA, shows a Chapter 7 case filed in 2015-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2015."
Ana Aguirre — California

Miriam Aguirre, Ontario CA

Address: 224 E Budd St Apt A Ontario, CA 91761-4261
Concise Description of Bankruptcy Case 6:14-bk-20520-MJ7: "Miriam Aguirre's Chapter 7 bankruptcy, filed in Ontario, CA in 2014-08-19, led to asset liquidation, with the case closing in 12.01.2014."
Miriam Aguirre — California

Anna Aguirre, Ontario CA

Address: 1206 E I St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-35254-EC: "In Ontario, CA, Anna Aguirre filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Anna Aguirre — California

Valorie Nichole Aguirre, Ontario CA

Address: 2424 S Lake Ave Ontario, CA 91761-6226
Concise Description of Bankruptcy Case 6:14-bk-24494-SY7: "The bankruptcy filing by Valorie Nichole Aguirre, undertaken in 12/01/2014 in Ontario, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Valorie Nichole Aguirre — California

Gilbert Aguirre, Ontario CA

Address: 2424 S Lake Ave Ontario, CA 91761-6226
Bankruptcy Case 6:14-bk-24494-SY Summary: "The bankruptcy record of Gilbert Aguirre from Ontario, CA, shows a Chapter 7 case filed in 12.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2015."
Gilbert Aguirre — California

Lidia Aguirre, Ontario CA

Address: 3362 Honeybrook Way Apt 3 Ontario, CA 91761
Bankruptcy Case 6:10-bk-44459-MJ Summary: "In Ontario, CA, Lidia Aguirre filed for Chapter 7 bankruptcy in Oct 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-11."
Lidia Aguirre — California

Carmen Cervantes Aguirre, Ontario CA

Address: 2249 S Miramonte Pl Ontario, CA 91761-5822
Bankruptcy Case 6:14-bk-18968-SC Overview: "In a Chapter 7 bankruptcy case, Carmen Cervantes Aguirre from Ontario, CA, saw their proceedings start in 2014-07-11 and complete by 2014-10-20, involving asset liquidation."
Carmen Cervantes Aguirre — California

Hasnain Ahmed, Ontario CA

Address: 730 W Phillips St Apt 11 Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-49313-DS: "In a Chapter 7 bankruptcy case, Hasnain Ahmed from Ontario, CA, saw their proceedings start in 12.07.2010 and complete by 04/11/2011, involving asset liquidation."
Hasnain Ahmed — California

Rizwan Akbar, Ontario CA

Address: 1605 E Elma Privado Ontario, CA 91764
Bankruptcy Case 6:10-bk-50087-MJ Summary: "In a Chapter 7 bankruptcy case, Rizwan Akbar from Ontario, CA, saw their proceedings start in 12.14.2010 and complete by 03.28.2011, involving asset liquidation."
Rizwan Akbar — California

Robert Reed Akers, Ontario CA

Address: 304 W 6th St Ontario, CA 91762-1306
Brief Overview of Bankruptcy Case 6:15-bk-15144-MJ: "Ontario, CA resident Robert Reed Akers's 05.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Robert Reed Akers — California

Roberto Alago, Ontario CA

Address: 862 Plaza Serena Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-48508-DS: "The bankruptcy record of Roberto Alago from Ontario, CA, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2011."
Roberto Alago — California

Md S Alam, Ontario CA

Address: 720 N Madera Ave Ontario, CA 91764-3633
Concise Description of Bankruptcy Case 6:15-bk-15191-WJ7: "Ontario, CA resident Md S Alam's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2015."
Md S Alam — California

Ariel Alamillo, Ontario CA

Address: 1019 N Euclid Ave Ontario, CA 91762-1920
Brief Overview of Bankruptcy Case 6:15-bk-15445-SY: "Ariel Alamillo's Chapter 7 bankruptcy, filed in Ontario, CA in 2015-05-29, led to asset liquidation, with the case closing in Aug 27, 2015."
Ariel Alamillo — California

Ruben Alamillo, Ontario CA

Address: 846 E I St Ontario, CA 91764
Bankruptcy Case 6:11-bk-16238-DS Overview: "In a Chapter 7 bankruptcy case, Ruben Alamillo from Ontario, CA, saw his proceedings start in February 2011 and complete by 07/01/2011, involving asset liquidation."
Ruben Alamillo — California

Allan Oswaldo Alamo, Ontario CA

Address: 3351 Honeybrook Way Apt 17 Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20171-SC: "The case of Allan Oswaldo Alamo in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 03/29/2011 and discharged early 2011-08-01, focusing on asset liquidation to repay creditors."
Allan Oswaldo Alamo — California

Ricardo Cantu Alaniz, Ontario CA

Address: 1755 S Monterey Ave Ontario, CA 91761-4311
Concise Description of Bankruptcy Case 6:15-bk-11173-WJ7: "In a Chapter 7 bankruptcy case, Ricardo Cantu Alaniz from Ontario, CA, saw his proceedings start in 02.10.2015 and complete by May 26, 2015, involving asset liquidation."
Ricardo Cantu Alaniz — California

Trinidad Alarcon, Ontario CA

Address: 2826 E Tam O Shanter Ct Ontario, CA 91761-7423
Bankruptcy Case 6:15-bk-14278-MW Overview: "The case of Trinidad Alarcon in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 29, 2015 and discharged early 2015-07-28, focusing on asset liquidation to repay creditors."
Trinidad Alarcon — California

Luis Ayala Alarcon, Ontario CA

Address: 2826 E Tam O Shanter Ct Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:12-bk-10999-WJ: "Ontario, CA resident Luis Ayala Alarcon's 2012-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-17."
Luis Ayala Alarcon — California

Taryn Alba, Ontario CA

Address: 2910 S Archibald Ave # A645 Ontario, CA 91761
Bankruptcy Case 6:10-bk-19414-PC Summary: "In a Chapter 7 bankruptcy case, Taryn Alba from Ontario, CA, saw her proceedings start in 03/31/2010 and complete by 2010-07-11, involving asset liquidation."
Taryn Alba — California

Abraham Alba, Ontario CA

Address: 1224 S Cypress Ave Apt D Ontario, CA 91762-4966
Bankruptcy Case 6:15-bk-16035-MH Overview: "Abraham Alba's Chapter 7 bankruptcy, filed in Ontario, CA in June 2015, led to asset liquidation, with the case closing in 2015-09-14."
Abraham Alba — California

Christine Alba, Ontario CA

Address: 1224 S Cypress Ave Apt D Ontario, CA 91762-4966
Bankruptcy Case 6:15-bk-16035-MH Overview: "Christine Alba's bankruptcy, initiated in Jun 16, 2015 and concluded by September 14, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Alba — California

Irma Albarran, Ontario CA

Address: 1113 S Vine Ave Ontario, CA 91762
Concise Description of Bankruptcy Case 6:13-bk-18070-MH7: "In Ontario, CA, Irma Albarran filed for Chapter 7 bankruptcy in 2013-05-06. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2013."
Irma Albarran — California

Lorenzo Albarran, Ontario CA

Address: 958 W J St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:11-bk-17252-MJ: "Ontario, CA resident Lorenzo Albarran's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Lorenzo Albarran — California

Jr Irwin Danery Albillo, Ontario CA

Address: 1110 E Philadelphia St Unit 8311 Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17194-DS: "Jr Irwin Danery Albillo's bankruptcy, initiated in March 4, 2011 and concluded by 07.07.2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Irwin Danery Albillo — California

Raul Don Alcala, Ontario CA

Address: 3269 S Edenglen Ave Unit 9 Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51524-CB: "Raul Don Alcala's bankruptcy, initiated in 2010-12-28 and concluded by 05.02.2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Don Alcala — California

Selena R Alcala, Ontario CA

Address: 2146 S Palmetto Ave Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46435-MW: "Selena R Alcala's bankruptcy, initiated in December 1, 2011 and concluded by April 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selena R Alcala — California

Virginia Alcaraz, Ontario CA

Address: 13434 1/2 S Ontario Ave Ontario, CA 91761-7956
Bankruptcy Case 6:14-bk-11396-MH Overview: "Virginia Alcaraz's bankruptcy, initiated in 02.05.2014 and concluded by May 2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Alcaraz — California

Jose Alcocer, Ontario CA

Address: 1537 W Princeton St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-40334-EC: "In Ontario, CA, Jose Alcocer filed for Chapter 7 bankruptcy in Sep 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Jose Alcocer — California

Anthony Alderete, Ontario CA

Address: 1435 E 5th St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:11-bk-45770-SC: "The bankruptcy record of Anthony Alderete from Ontario, CA, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-29."
Anthony Alderete — California

Veronica Alderete, Ontario CA

Address: 626 Plaza Serena Ontario, CA 91764
Concise Description of Bankruptcy Case 6:10-bk-50955-MW7: "The case of Veronica Alderete in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-22 and discharged early 04/26/2011, focusing on asset liquidation to repay creditors."
Veronica Alderete — California

Rosa Valentina Alejandre, Ontario CA

Address: 1447 W E St Ontario, CA 91762-2405
Bankruptcy Case 6:15-bk-17166-MJ Overview: "The bankruptcy record of Rosa Valentina Alejandre from Ontario, CA, shows a Chapter 7 case filed in 2015-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-15."
Rosa Valentina Alejandre — California

Yaneth A Alejo, Ontario CA

Address: 5372 W Maitland St Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36404-SC: "The bankruptcy filing by Yaneth A Alejo, undertaken in 08.17.2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-12-20 after liquidating assets."
Yaneth A Alejo — California

Maritza S Aleman, Ontario CA

Address: 1826 Plaza Serena Ontario, CA 91764
Bankruptcy Case 6:12-bk-10383-SC Summary: "In Ontario, CA, Maritza S Aleman filed for Chapter 7 bankruptcy in January 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2012."
Maritza S Aleman — California

Walter Aleman, Ontario CA

Address: 2845 E Via Terrano Ontario, CA 91764-6557
Bankruptcy Case 6:14-bk-24068-SC Overview: "Walter Aleman's Chapter 7 bankruptcy, filed in Ontario, CA in 2014-11-18, led to asset liquidation, with the case closing in 2015-02-16."
Walter Aleman — California

Jocelyn Alere, Ontario CA

Address: 637 N Imperial Ave Ontario, CA 91764
Concise Description of Bankruptcy Case 6:10-bk-19483-MJ7: "In Ontario, CA, Jocelyn Alere filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2010."
Jocelyn Alere — California

Aaron Alexander, Ontario CA

Address: 1548 N Hacienda Dr Ontario, CA 91764
Concise Description of Bankruptcy Case 6:10-bk-18484-PC7: "In a Chapter 7 bankruptcy case, Aaron Alexander from Ontario, CA, saw his proceedings start in 03.24.2010 and complete by Jul 4, 2010, involving asset liquidation."
Aaron Alexander — California

Sherri Lynn Alexander, Ontario CA

Address: 1211 S Palmetto Ave Apt B Ontario, CA 91762-4949
Bankruptcy Case 6:14-bk-21567-WJ Summary: "Sherri Lynn Alexander's Chapter 7 bankruptcy, filed in Ontario, CA in 09/15/2014, led to asset liquidation, with the case closing in 2014-12-29."
Sherri Lynn Alexander — California

Charlemayne Alexander, Ontario CA

Address: 3721 Yuba River Dr Ontario, CA 91761-0223
Brief Overview of Bankruptcy Case 6:16-bk-12456-SC: "Ontario, CA resident Charlemayne Alexander's March 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2016."
Charlemayne Alexander — California

David Alfaro, Ontario CA

Address: 623 W Ralston St Ontario, CA 91762-5041
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19588-MH: "In a Chapter 7 bankruptcy case, David Alfaro from Ontario, CA, saw his proceedings start in 2015-09-29 and complete by January 11, 2016, involving asset liquidation."
David Alfaro — California

Gerardo Alfaro, Ontario CA

Address: 1219 E Oak Hill Dr Ontario, CA 91761
Bankruptcy Case 6:12-bk-17378-SC Overview: "The bankruptcy filing by Gerardo Alfaro, undertaken in 2012-03-23 in Ontario, CA under Chapter 7, concluded with discharge in 2012-07-26 after liquidating assets."
Gerardo Alfaro — California

Jannette Alfaro, Ontario CA

Address: 623 W Ralston St Ontario, CA 91762-5041
Bankruptcy Case 6:15-bk-10928-SC Overview: "The case of Jannette Alfaro in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 02/02/2015 and discharged early 2015-05-18, focusing on asset liquidation to repay creditors."
Jannette Alfaro — California

Ana Alferez, Ontario CA

Address: 1513 W I St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-17925-TD: "The bankruptcy filing by Ana Alferez, undertaken in Mar 19, 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-06-29 after liquidating assets."
Ana Alferez — California

Guadalupe Algava, Ontario CA

Address: 1348 E Nocta St Apt E12 Ontario, CA 91764-4092
Brief Overview of Bankruptcy Case 6:15-bk-14642-SY: "In Ontario, CA, Guadalupe Algava filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2015."
Guadalupe Algava — California

Jorge Aliaga, Ontario CA

Address: 1043 Plaza Serena Ontario, CA 91764
Concise Description of Bankruptcy Case 6:11-bk-14713-DS7: "Jorge Aliaga's bankruptcy, initiated in 02.14.2011 and concluded by 2011-06-19 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Aliaga — California

Lennette Faye Allen, Ontario CA

Address: 904 N Turner Ave Apt 15 Ontario, CA 91764-5305
Bankruptcy Case 6:14-bk-25377-MH Summary: "Lennette Faye Allen's Chapter 7 bankruptcy, filed in Ontario, CA in December 30, 2014, led to asset liquidation, with the case closing in 03.30.2015."
Lennette Faye Allen — California

Larue Allen, Ontario CA

Address: 942 N Laurel Ave Ontario, CA 91762
Concise Description of Bankruptcy Case 6:10-bk-35774-CB7: "In Ontario, CA, Larue Allen filed for Chapter 7 bankruptcy in 08.13.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Larue Allen — California

Eulonda Jenise Allen, Ontario CA

Address: 1625 E G St Apt 10A Ontario, CA 91764-5408
Bankruptcy Case 6:14-bk-22446-MW Overview: "Eulonda Jenise Allen's Chapter 7 bankruptcy, filed in Ontario, CA in October 7, 2014, led to asset liquidation, with the case closing in Jan 5, 2015."
Eulonda Jenise Allen — California

Jerry Leon Allen, Ontario CA

Address: 1230 E Nocta St Trlr 5 Ontario, CA 91764-4360
Brief Overview of Bankruptcy Case 6:14-bk-21471-MW: "In Ontario, CA, Jerry Leon Allen filed for Chapter 7 bankruptcy in 2014-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2014."
Jerry Leon Allen — California

Jr Jeff Allen, Ontario CA

Address: 2100 S Cypress Ave Apt 705 Ontario, CA 91762
Bankruptcy Case 6:11-bk-21815-MW Summary: "Jr Jeff Allen's bankruptcy, initiated in April 11, 2011 and concluded by 08/14/2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeff Allen — California

Paul Allen, Ontario CA

Address: 1601 E Tam O Shanter St Ontario, CA 91761
Bankruptcy Case 6:10-bk-28048-MJ Summary: "The bankruptcy record of Paul Allen from Ontario, CA, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Paul Allen — California

Renee Allred, Ontario CA

Address: 2800 E Riverside Dr Apt 57 Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:10-bk-12183-PC: "The bankruptcy filing by Renee Allred, undertaken in January 27, 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-05-17 after liquidating assets."
Renee Allred — California

Javier Almaguer, Ontario CA

Address: 405 N Holmes Ave Ontario, CA 91764-3915
Bankruptcy Case 6:14-bk-17568-WJ Summary: "The bankruptcy record of Javier Almaguer from Ontario, CA, shows a Chapter 7 case filed in 06/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Javier Almaguer — California

Donna M Almaguer, Ontario CA

Address: 204 E J St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:11-bk-31985-CB: "The bankruptcy filing by Donna M Almaguer, undertaken in Jul 7, 2011 in Ontario, CA under Chapter 7, concluded with discharge in Nov 9, 2011 after liquidating assets."
Donna M Almaguer — California

Edgar Alonso, Ontario CA

Address: 529 W Elm St Ontario, CA 91762
Bankruptcy Case 6:13-bk-27650-MJ Overview: "In Ontario, CA, Edgar Alonso filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Edgar Alonso — California

Explore Free Bankruptcy Records by State