Ontario, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ontario.
Last updated on:
March 30, 2025
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