Ontario, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ontario.
Last updated on:
April 22, 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
Bitar Mohamad El, Ontario CA
Address: 3416 Cedarglen Rd Ontario, CA 91761-0395
Bankruptcy Case 6:16-bk-14164-MH Summary: "The case of Bitar Mohamad El in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 05/09/2016 and discharged early 08/07/2016, focusing on asset liquidation to repay creditors."
Bitar Mohamad El — California
Macarius Elad, Ontario CA
Address: 2902 Silver Saddle St Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33770-WJ: "The bankruptcy record of Macarius Elad 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 25, 2011."
Macarius Elad — California
Alicia Elias, Ontario CA
Address: 2433 S Phoenix Pl Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27963-SC: "Alicia Elias's bankruptcy, initiated in 2012-08-01 and concluded by December 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Elias — California
Arthur Elias, Ontario CA
Address: 1920 E Hawthorne Ct Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-28456-CB: "Arthur Elias's bankruptcy, initiated in 06/15/2010 and concluded by 10.18.2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Elias — California
Rafael Elizalde, Ontario CA
Address: 1224 E Deerfield Ct Ontario, CA 91761-7041
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16959-SC: "In a Chapter 7 bankruptcy case, Rafael Elizalde from Ontario, CA, saw his proceedings start in 07.10.2015 and complete by 2015-10-08, involving asset liquidation."
Rafael Elizalde — California
Azza Elkhouly, Ontario CA
Address: 1013 W Flora St Ontario, CA 91762
Bankruptcy Case 6:13-bk-18038-WJ Overview: "The bankruptcy record of Azza Elkhouly from Ontario, CA, shows a Chapter 7 case filed in 2013-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2013."
Azza Elkhouly — California
Lawrence D Elliott, Ontario CA
Address: 1179 E Deerfield St Ontario, CA 91761
Bankruptcy Case 6:11-bk-21448-MW Summary: "In Ontario, CA, Lawrence D Elliott filed for Chapter 7 bankruptcy in April 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2011."
Lawrence D Elliott — California
Larry Scott Ellis, Ontario CA
Address: 950 N Duesenberg Dr Apt 4316 Ontario, CA 91764-7903
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11072-SC: "The bankruptcy record of Larry Scott Ellis from Ontario, CA, shows a Chapter 7 case filed in 2014-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014."
Larry Scott Ellis — California
Stevens Danielle Ellis, Ontario CA
Address: 732 W Phillips St Apt 17 Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19345-MJ: "Ontario, CA resident Stevens Danielle Ellis's 2012-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-19."
Stevens Danielle Ellis — California
Joseph Emery, Ontario CA
Address: 1720 E D St Apt 10H Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36051-PC: "The case of Joseph Emery in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 2010-02-22, focusing on asset liquidation to repay creditors."
Joseph Emery — California
Diane Endara, Ontario CA
Address: 2552 S Parco Ave Ontario, CA 91761
Bankruptcy Case 6:10-bk-20442-MJ Summary: "The bankruptcy record of Diane Endara from Ontario, CA, shows a Chapter 7 case filed in Apr 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Diane Endara — California
Patricia J Engleton, Ontario CA
Address: PO Box 3211 Ontario, CA 91761
Bankruptcy Case 6:11-bk-28762-SC Summary: "In a Chapter 7 bankruptcy case, Patricia J Engleton from Ontario, CA, saw their proceedings start in Jun 8, 2011 and complete by October 11, 2011, involving asset liquidation."
Patricia J Engleton — California
Felicia M English, Ontario CA
Address: 3940 Yuba River Dr Ontario, CA 91761
Bankruptcy Case 6:12-bk-16913-MH Overview: "In Ontario, CA, Felicia M English filed for Chapter 7 bankruptcy in Mar 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
Felicia M English — California
Victor Javier Enriquez, Ontario CA
Address: 759 E 4th St Ontario, CA 91764-2411
Concise Description of Bankruptcy Case 6:16-bk-14161-WJ7: "The bankruptcy filing by Victor Javier Enriquez, undertaken in May 2016 in Ontario, CA under Chapter 7, concluded with discharge in 2016-08-07 after liquidating assets."
Victor Javier Enriquez — California
David Enriquez, Ontario CA
Address: 3103 Jaguar Way Apt D Ontario, CA 91764
Concise Description of Bankruptcy Case 6:13-bk-11781-MJ7: "The case of David Enriquez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-01-31 and discharged early May 13, 2013, focusing on asset liquidation to repay creditors."
David Enriquez — California
Raquel Enriquez, Ontario CA
Address: 2863 E Walnut St Ontario, CA 91761-7428
Bankruptcy Case 6:14-bk-11701-MJ Overview: "The case of Raquel Enriquez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 02/12/2014 and discharged early 2014-05-27, focusing on asset liquidation to repay creditors."
Raquel Enriquez — California
Javier Jose Enriquez, Ontario CA
Address: 2825 S Walker Ave Ontario, CA 91761
Concise Description of Bankruptcy Case 6:11-bk-19880-WJ7: "The case of Javier Jose Enriquez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early Jul 28, 2011, focusing on asset liquidation to repay creditors."
Javier Jose Enriquez — California
Alfonso Guerrero Enriquez, Ontario CA
Address: 5455 Howard St Apt B Ontario, CA 91762
Bankruptcy Case 6:12-bk-15888-SC Overview: "Ontario, CA resident Alfonso Guerrero Enriquez's 03.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2012."
Alfonso Guerrero Enriquez — California
Jose Enriquez, Ontario CA
Address: 2863 E Walnut St Ontario, CA 91761-7428
Concise Description of Bankruptcy Case 6:14-bk-11701-MJ7: "The bankruptcy filing by Jose Enriquez, undertaken in February 2014 in Ontario, CA under Chapter 7, concluded with discharge in May 27, 2014 after liquidating assets."
Jose Enriquez — California
Teresa Enriquez, Ontario CA
Address: 2039 Magnolia Ave # 1 Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10376-MH: "Teresa Enriquez's bankruptcy, initiated in 01/09/2013 and concluded by 04.21.2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Enriquez — California
Darren Enscoe, Ontario CA
Address: 3004 Clover Ln Ontario, CA 91761
Bankruptcy Case 6:10-bk-32798-EC Overview: "In a Chapter 7 bankruptcy case, Darren Enscoe from Ontario, CA, saw his proceedings start in July 21, 2010 and complete by 11.08.2010, involving asset liquidation."
Darren Enscoe — California
Erween Epino, Ontario CA
Address: 514 N Placer Privado Ontario, CA 91764-5660
Bankruptcy Case 6:14-bk-11443-DS Summary: "The case of Erween Epino in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 02.05.2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Erween Epino — California
Marjorie Miana Epino, Ontario CA
Address: 514 N Placer Privado Ontario, CA 91764-5660
Concise Description of Bankruptcy Case 6:14-bk-11443-DS7: "The bankruptcy record of Marjorie Miana Epino from Ontario, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2014."
Marjorie Miana Epino — California
Deborah Eppelheimer, Ontario CA
Address: 2788 E Chaparral St Ontario, CA 91761
Bankruptcy Case 6:13-bk-21387-MJ Overview: "The bankruptcy filing by Deborah Eppelheimer, undertaken in June 28, 2013 in Ontario, CA under Chapter 7, concluded with discharge in October 8, 2013 after liquidating assets."
Deborah Eppelheimer — California
Jesusa Vivian Epperson, Ontario CA
Address: 3054 Centurion Pl Ontario, CA 91761-5083
Bankruptcy Case 6:15-bk-12593-SC Summary: "In Ontario, CA, Jesusa Vivian Epperson filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2015."
Jesusa Vivian Epperson — California
Equihua Manuel Porfirio Equihua, Ontario CA
Address: 1217 Mandalay St Ontario, CA 91764-2225
Brief Overview of Bankruptcy Case 6:15-bk-18379-WJ: "In Ontario, CA, Equihua Manuel Porfirio Equihua filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2015."
Equihua Manuel Porfirio Equihua — California
Tonia Marie Ernes, Ontario CA
Address: 665 E Harvard Pl Ontario, CA 91764-2804
Bankruptcy Case 6:16-bk-15322-MJ Summary: "The bankruptcy record of Tonia Marie Ernes from Ontario, CA, shows a Chapter 7 case filed in 2016-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2016."
Tonia Marie Ernes — California
Carlos Alberto Escalante, Ontario CA
Address: 1329 N Vineyard Ave # 14 Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:11-bk-14674-MW: "Carlos Alberto Escalante's bankruptcy, initiated in 02/14/2011 and concluded by 06.19.2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Alberto Escalante — California
Jr Jose Jesus Escalante, Ontario CA
Address: 1660 S Sultana Ave Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:09-bk-33370-PC: "Ontario, CA resident Jr Jose Jesus Escalante's October 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Jr Jose Jesus Escalante — California
Michael Vincent Escalante, Ontario CA
Address: 3272 Ashgate Way Ontario, CA 91761-0420
Brief Overview of Bankruptcy Case 6:16-bk-14120-MW: "Michael Vincent Escalante's Chapter 7 bankruptcy, filed in Ontario, CA in May 6, 2016, led to asset liquidation, with the case closing in 2016-08-04."
Michael Vincent Escalante — California
Nicole Marie Escalante, Ontario CA
Address: 3272 Ashgate Way Ontario, CA 91761-0420
Brief Overview of Bankruptcy Case 6:16-bk-14120-MW: "Nicole Marie Escalante's bankruptcy, initiated in May 6, 2016 and concluded by 2016-08-04 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Marie Escalante — California
Miguel Escalera, Ontario CA
Address: 628 Nocturne Ct Ontario, CA 91762-5629
Concise Description of Bankruptcy Case 6:16-bk-14106-MH7: "Ontario, CA resident Miguel Escalera's 2016-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2016."
Miguel Escalera — California
Benjamin L Escalona, Ontario CA
Address: 2425 S Mildred Pl Ontario, CA 91761-6231
Concise Description of Bankruptcy Case 6:14-bk-17334-MH7: "The case of Benjamin L Escalona in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in June 3, 2014 and discharged early September 15, 2014, focusing on asset liquidation to repay creditors."
Benjamin L Escalona — California
George Marcas Escanuelas, Ontario CA
Address: 862 E Princeton St Ontario, CA 91764
Concise Description of Bankruptcy Case 6:12-bk-25841-MJ7: "The bankruptcy filing by George Marcas Escanuelas, undertaken in 2012-07-03 in Ontario, CA under Chapter 7, concluded with discharge in 11.05.2012 after liquidating assets."
George Marcas Escanuelas — California
Eric Ray Escobar, Ontario CA
Address: 102 N Lemon St Apt 202 Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:12-bk-22267-WJ: "Ontario, CA resident Eric Ray Escobar's May 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2012."
Eric Ray Escobar — California
Gustavo Chavez Escobar, Ontario CA
Address: 510 W F St Ontario, CA 91762
Concise Description of Bankruptcy Case 2:13-bk-17627-BR7: "The case of Gustavo Chavez Escobar in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early June 24, 2013, focusing on asset liquidation to repay creditors."
Gustavo Chavez Escobar — California
Dinora Yanet Escobar, Ontario CA
Address: 2139 E 4th St Spc 36 Ontario, CA 91764-2678
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15390-WJ: "Ontario, CA resident Dinora Yanet Escobar's 2016-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2016."
Dinora Yanet Escobar — California
Jr Cecilio Esguerra, Ontario CA
Address: 2736 Alder Creek Dr Ontario, CA 91761
Bankruptcy Case 6:10-bk-35538-MJ Overview: "Jr Cecilio Esguerra's bankruptcy, initiated in Aug 12, 2010 and concluded by Dec 15, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Cecilio Esguerra — California
Erick Esmenjaud, Ontario CA
Address: PO Box 3127 Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:11-bk-18747-WJ: "Ontario, CA resident Erick Esmenjaud's March 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2011."
Erick Esmenjaud — California
Jerry Esparza, Ontario CA
Address: 1509 N Euclid Ave Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:13-bk-24638-MW: "In a Chapter 7 bankruptcy case, Jerry Esparza from Ontario, CA, saw their proceedings start in 08/29/2013 and complete by 12/09/2013, involving asset liquidation."
Jerry Esparza — California
Alejandro Esparza, Ontario CA
Address: 1248 W D St Ontario, CA 91762-2952
Brief Overview of Bankruptcy Case 6:14-bk-12250-SC: "The bankruptcy filing by Alejandro Esparza, undertaken in February 25, 2014 in Ontario, CA under Chapter 7, concluded with discharge in 2014-06-09 after liquidating assets."
Alejandro Esparza — California
Edith Espericueta, Ontario CA
Address: 1352 W 5th St Apt J Ontario, CA 91762
Bankruptcy Case 6:09-bk-36642-MJ Overview: "Edith Espericueta's Chapter 7 bankruptcy, filed in Ontario, CA in 11.04.2009, led to asset liquidation, with the case closing in 2010-02-14."
Edith Espericueta — California
Bobby Espina, Ontario CA
Address: 3320 Clover Pl Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23179-MJ: "The bankruptcy record of Bobby Espina from Ontario, CA, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Bobby Espina — California
Lourdes C Espinas, Ontario CA
Address: 3250 Summer Island Ct Ontario, CA 91761
Concise Description of Bankruptcy Case 6:11-bk-19844-DS7: "In a Chapter 7 bankruptcy case, Lourdes C Espinas from Ontario, CA, saw her proceedings start in 2011-03-25 and complete by July 2011, involving asset liquidation."
Lourdes C Espinas — California
Lorenzo Espinosa, Ontario CA
Address: 1230 E Nocta St Trlr 9 Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26295-SC: "Lorenzo Espinosa's bankruptcy, initiated in 2011-05-17 and concluded by September 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenzo Espinosa — California
Jose M Espinosa, Ontario CA
Address: 826 E Oak Hill St Ontario, CA 91761
Bankruptcy Case 6:11-bk-18633-WJ Summary: "The bankruptcy record of Jose M Espinosa from Ontario, CA, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-20."
Jose M Espinosa — California
Cruz Thelma Espinosa, Ontario CA
Address: 1828 E 5th St Ontario, CA 91764-2206
Concise Description of Bankruptcy Case 6:14-bk-25423-SY7: "Cruz Thelma Espinosa's Chapter 7 bankruptcy, filed in Ontario, CA in 12/30/2014, led to asset liquidation, with the case closing in Mar 30, 2015."
Cruz Thelma Espinosa — California
Monica Anita Espinoza, Ontario CA
Address: 125 E El Morado Ct Ontario, CA 91764
Concise Description of Bankruptcy Case 6:12-bk-22162-MH7: "The bankruptcy filing by Monica Anita Espinoza, undertaken in 2012-05-17 in Ontario, CA under Chapter 7, concluded with discharge in September 19, 2012 after liquidating assets."
Monica Anita Espinoza — California
Ernest Augustine Espinoza, Ontario CA
Address: 205 N Laurel Ave Ontario, CA 91762-3500
Bankruptcy Case 6:15-bk-11596-SY Summary: "In Ontario, CA, Ernest Augustine Espinoza filed for Chapter 7 bankruptcy in 02/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2015."
Ernest Augustine Espinoza — California
Carlos Humberto Espinoza, Ontario CA
Address: 5600 W Mission Blvd Trlr A Ontario, CA 91762-4626
Concise Description of Bankruptcy Case 6:15-bk-16610-MJ7: "Carlos Humberto Espinoza's Chapter 7 bankruptcy, filed in Ontario, CA in 2015-06-30, led to asset liquidation, with the case closing in 09/28/2015."
Carlos Humberto Espinoza — California
Pablo Espinoza, Ontario CA
Address: 1303 1/2 S Euclid Ave Ontario, CA 91762-5814
Brief Overview of Bankruptcy Case 6:15-bk-16008-MH: "The bankruptcy record of Pablo Espinoza from Ontario, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2015."
Pablo Espinoza — California
Jr Alfredo Espinoza, Ontario CA
Address: 846 N Madera Ave Ontario, CA 91764
Bankruptcy Case 6:10-bk-29606-EC Summary: "The bankruptcy filing by Jr Alfredo Espinoza, undertaken in 06/24/2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-10-27 after liquidating assets."
Jr Alfredo Espinoza — California
Michele Brittany Espinoza, Ontario CA
Address: 731 N Center Ave Apt 4 Ontario, CA 91764-5541
Bankruptcy Case 6:16-bk-12707-MW Summary: "Michele Brittany Espinoza's bankruptcy, initiated in 03/25/2016 and concluded by June 2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Brittany Espinoza — California
Jason A Espinoza, Ontario CA
Address: 1644 E Princeton St Ontario, CA 91764
Bankruptcy Case 6:11-bk-16006-CB Overview: "The case of Jason A Espinoza in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 24, 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Jason A Espinoza — California
Freddie Espitia, Ontario CA
Address: 2507 S Arcadian Shores Rd Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18156-CB: "The bankruptcy record of Freddie Espitia from Ontario, CA, shows a Chapter 7 case filed in March 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
Freddie Espitia — California
Brent E Esposito, Ontario CA
Address: 904 W I St Ontario, CA 91762
Bankruptcy Case 6:13-bk-13235-MH Summary: "In a Chapter 7 bankruptcy case, Brent E Esposito from Ontario, CA, saw his proceedings start in February 2013 and complete by 06.07.2013, involving asset liquidation."
Brent E Esposito — California
Lenzerl Mckinzie Espy, Ontario CA
Address: 852 W Bonnie Brae Ct Ontario, CA 91762-1503
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37364-DS: "Lenzerl Mckinzie Espy's Ontario, CA bankruptcy under Chapter 13 in 11/12/2009 led to a structured repayment plan, successfully discharged in 2012-10-24."
Lenzerl Mckinzie Espy — California
Rebecca Esquibel, Ontario CA
Address: 804 E D St Ontario, CA 91764
Bankruptcy Case 6:10-bk-45422-DS Overview: "In a Chapter 7 bankruptcy case, Rebecca Esquibel from Ontario, CA, saw her proceedings start in 2010-10-31 and complete by 2011-02-16, involving asset liquidation."
Rebecca Esquibel — California
Luisa Esquivel, Ontario CA
Address: 746 N Parkside Dr Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-38912-DS: "The bankruptcy filing by Luisa Esquivel, undertaken in 2010-09-08 in Ontario, CA under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Luisa Esquivel — California
Maira Sochil Esquivel, Ontario CA
Address: PO Box 4176 Ontario, CA 91761-1011
Brief Overview of Bankruptcy Case 6:14-bk-23032-MW: "Ontario, CA resident Maira Sochil Esquivel's 10/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-20."
Maira Sochil Esquivel — California
Marco Esquivel, Ontario CA
Address: 3240 S Arcadian Shores Rd Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26476-DS: "In Ontario, CA, Marco Esquivel filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2010."
Marco Esquivel — California
Cruz Prado Esquivel, Ontario CA
Address: 527 E Sunkist St Ontario, CA 91761
Bankruptcy Case 6:09-bk-33907-BB Overview: "In a Chapter 7 bankruptcy case, Cruz Prado Esquivel from Ontario, CA, saw their proceedings start in 10.08.2009 and complete by 01/18/2010, involving asset liquidation."
Cruz Prado Esquivel — California
Esther Rios Esquivel, Ontario CA
Address: 3240 S Arcadian Shores Rd Ontario, CA 91761
Bankruptcy Case 6:11-bk-32676-DS Summary: "In a Chapter 7 bankruptcy case, Esther Rios Esquivel from Ontario, CA, saw her proceedings start in 07.13.2011 and complete by November 2011, involving asset liquidation."
Esther Rios Esquivel — California
Gabriel Esquivel, Ontario CA
Address: 1555 E Fairfield Ct Apt 2 Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:12-bk-22562-WJ: "In a Chapter 7 bankruptcy case, Gabriel Esquivel from Ontario, CA, saw their proceedings start in 2012-05-22 and complete by 2012-09-24, involving asset liquidation."
Gabriel Esquivel — California
Maria Del Rosario Esquivias, Ontario CA
Address: 1017 Orchard Ln Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26650-SC: "In a Chapter 7 bankruptcy case, Maria Del Rosario Esquivias from Ontario, CA, saw his proceedings start in May 2011 and complete by September 22, 2011, involving asset liquidation."
Maria Del Rosario Esquivias — California
Seana Katherine Estavillo, Ontario CA
Address: 1534 W Hawthorne St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:12-bk-15505-DS: "The bankruptcy filing by Seana Katherine Estavillo, undertaken in 03/05/2012 in Ontario, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Seana Katherine Estavillo — California
Angela C Estevez, Ontario CA
Address: 617 N Palm Ave Ontario, CA 91762
Bankruptcy Case 6:11-bk-27813-SC Overview: "The bankruptcy record of Angela C Estevez from Ontario, CA, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Angela C Estevez — California
Joey Estrada, Ontario CA
Address: 1329 Amber Pl Ontario, CA 91762-5702
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21522-SC: "In a Chapter 7 bankruptcy case, Joey Estrada from Ontario, CA, saw their proceedings start in September 12, 2014 and complete by 2014-12-22, involving asset liquidation."
Joey Estrada — California
Ruth G Estrada, Ontario CA
Address: 1900 S Campus Ave Apt 37F Ontario, CA 91761
Bankruptcy Case 6:12-bk-16491-WJ Overview: "Ruth G Estrada's Chapter 7 bankruptcy, filed in Ontario, CA in Mar 15, 2012, led to asset liquidation, with the case closing in July 18, 2012."
Ruth G Estrada — California
Pablo Gonzalez Estrada, Ontario CA
Address: 2300 S Sultana Ave Spc 269 Ontario, CA 91761
Bankruptcy Case 6:13-bk-13657-WJ Summary: "Pablo Gonzalez Estrada's Chapter 7 bankruptcy, filed in Ontario, CA in 2013-03-01, led to asset liquidation, with the case closing in 2013-06-10."
Pablo Gonzalez Estrada — California
Gonzalez Porfirio Estrada, Ontario CA
Address: 216 N Begonia Ave Apt C Ontario, CA 91762
Bankruptcy Case 6:13-bk-29899-MW Summary: "In Ontario, CA, Gonzalez Porfirio Estrada filed for Chapter 7 bankruptcy in Dec 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2014."
Gonzalez Porfirio Estrada — California
Bianca Estrada, Ontario CA
Address: 1160 W Yale St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:11-bk-37727-MJ: "Bianca Estrada's Chapter 7 bankruptcy, filed in Ontario, CA in August 2011, led to asset liquidation, with the case closing in 01/02/2012."
Bianca Estrada — California
Juan L Estrada, Ontario CA
Address: 1247 E Nocta St Apt B Ontario, CA 91764
Concise Description of Bankruptcy Case 6:13-bk-16584-DS7: "The bankruptcy filing by Juan L Estrada, undertaken in 2013-04-12 in Ontario, CA under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Juan L Estrada — California
Elias Estrada, Ontario CA
Address: 1329 Amber Pl Ontario, CA 91762
Bankruptcy Case 6:10-bk-10647-MJ Summary: "In Ontario, CA, Elias Estrada filed for Chapter 7 bankruptcy in 2010-01-10. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Elias Estrada — California
Juan Estrada, Ontario CA
Address: 611 N Azalea Ave Ontario, CA 91762
Concise Description of Bankruptcy Case 6:11-bk-34616-SC7: "The bankruptcy filing by Juan Estrada, undertaken in 2011-07-29 in Ontario, CA under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Juan Estrada — California
Vega Luis Armando Estrada, Ontario CA
Address: 857 N Sacramento Ave Ontario, CA 91764-3122
Concise Description of Bankruptcy Case 6:14-bk-20942-WJ7: "Vega Luis Armando Estrada's bankruptcy, initiated in 08.28.2014 and concluded by 12/08/2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vega Luis Armando Estrada — California
Justino Estrada, Ontario CA
Address: 568 E Tam O Shanter St Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36287-BB: "In Ontario, CA, Justino Estrada filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-19."
Justino Estrada — California
Melgoza Jeannette Estrada, Ontario CA
Address: 1860 S Palmetto Ave Apt C3 Ontario, CA 91762
Bankruptcy Case 6:11-bk-12832-CB Summary: "The case of Melgoza Jeannette Estrada in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in January 27, 2011 and discharged early 2011-06-01, focusing on asset liquidation to repay creditors."
Melgoza Jeannette Estrada — California
Michael Estrada, Ontario CA
Address: 2657 S Cedar Ridge Pl Ontario, CA 91761
Bankruptcy Case 6:12-bk-26176-MW Overview: "The bankruptcy record of Michael Estrada from Ontario, CA, shows a Chapter 7 case filed in 2012-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Michael Estrada — California
Jenevieve Estrada, Ontario CA
Address: 1845 S Oaks Ave Ontario, CA 91762-6057
Bankruptcy Case 6:15-bk-12280-SC Summary: "The case of Jenevieve Estrada in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 03.10.2015 and discharged early 2015-06-22, focusing on asset liquidation to repay creditors."
Jenevieve Estrada — California
Rosalba Estrada, Ontario CA
Address: PO Box 4729 Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46608-MW: "The case of Rosalba Estrada in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 12/02/2011 and discharged early Apr 5, 2012, focusing on asset liquidation to repay creditors."
Rosalba Estrada — California
Miriam Estrada, Ontario CA
Address: 1329 Amber Pl Ontario, CA 91762-5702
Bankruptcy Case 6:14-bk-21522-SC Summary: "The case of Miriam Estrada in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in September 12, 2014 and discharged early December 22, 2014, focusing on asset liquidation to repay creditors."
Miriam Estrada — California
Stacey Estrella, Ontario CA
Address: 2800 E Riverside Dr Apt 314 Ontario, CA 91761
Bankruptcy Case 6:10-bk-12121-PC Summary: "The case of Stacey Estrella in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 01.27.2010 and discharged early 05.17.2010, focusing on asset liquidation to repay creditors."
Stacey Estrella — California
Rosemary Eulloqui, Ontario CA
Address: 622 E Ralston St Ontario, CA 91761
Bankruptcy Case 6:12-bk-32311-MW Summary: "Rosemary Eulloqui's bankruptcy, initiated in 09.28.2012 and concluded by January 8, 2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Eulloqui — California
William Evaldez, Ontario CA
Address: 1739 E G St Ontario, CA 91764
Concise Description of Bankruptcy Case 6:11-bk-17824-WJ7: "William Evaldez's bankruptcy, initiated in 03/10/2011 and concluded by 2011-07-13 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Evaldez — California
Danenne Evans, Ontario CA
Address: 1515 W Hawthorne St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:12-bk-22906-MJ7: "The bankruptcy record of Danenne Evans from Ontario, CA, shows a Chapter 7 case filed in 05/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Danenne Evans — California
Dennis Everett, Ontario CA
Address: 2820 S Meadowbrook Pl Ontario, CA 91761
Bankruptcy Case 6:10-bk-42634-SC Summary: "Ontario, CA resident Dennis Everett's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09."
Dennis Everett — California
Donald Frank Everett, Ontario CA
Address: 2927 S Sandpiper Ave Ontario, CA 91761
Concise Description of Bankruptcy Case 6:11-bk-10696-DS7: "Donald Frank Everett's Chapter 7 bankruptcy, filed in Ontario, CA in 01.09.2011, led to asset liquidation, with the case closing in 2011-05-14."
Donald Frank Everett — California
Holmes Patricia A Ewing, Ontario CA
Address: 928 Carlton Privado Ontario, CA 91762
Bankruptcy Case 6:12-bk-32556-MW Summary: "Ontario, CA resident Holmes Patricia A Ewing's 10.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2013."
Holmes Patricia A Ewing — California
Charity Ezeamama, Ontario CA
Address: 2800 E Riverside Dr Apt 166 Ontario, CA 91761
Bankruptcy Case 6:10-bk-29830-DS Overview: "Ontario, CA resident Charity Ezeamama's 06/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-29."
Charity Ezeamama — California
Rosario Guadalupe Fajardo, Ontario CA
Address: 1239 W 4th St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:12-bk-17679-MH: "Rosario Guadalupe Fajardo's bankruptcy, initiated in March 28, 2012 and concluded by Jul 31, 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Guadalupe Fajardo — California
Chrisi E Fajardo, Ontario CA
Address: 3972 Yuba River Dr Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-11257-CB: "The case of Chrisi E Fajardo in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 01.14.2011 and discharged early May 19, 2011, focusing on asset liquidation to repay creditors."
Chrisi E Fajardo — California
Amanda A Falcon, Ontario CA
Address: 739 W Flora St Ontario, CA 91762-3011
Brief Overview of Bankruptcy Case 6:15-bk-22110-WJ: "The bankruptcy filing by Amanda A Falcon, undertaken in Dec 18, 2015 in Ontario, CA under Chapter 7, concluded with discharge in 2016-03-17 after liquidating assets."
Amanda A Falcon — California
Fernando Farfan, Ontario CA
Address: 1508 W Bonnie Brae Ct Ontario, CA 91762
Concise Description of Bankruptcy Case 6:13-bk-11585-DS7: "Fernando Farfan's Chapter 7 bankruptcy, filed in Ontario, CA in Jan 29, 2013, led to asset liquidation, with the case closing in 05/11/2013."
Fernando Farfan — California
Anna Farias, Ontario CA
Address: 1305 N Council Ave Ontario, CA 91764-2505
Brief Overview of Bankruptcy Case 6:16-bk-10455-MJ: "Anna Farias's bankruptcy, initiated in 01/20/2016 and concluded by 2016-04-19 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Farias — California
Fernando Farias, Ontario CA
Address: 1730 S Granite Ave Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:13-bk-26045-DS: "In a Chapter 7 bankruptcy case, Fernando Farias from Ontario, CA, saw his proceedings start in Sep 26, 2013 and complete by January 6, 2014, involving asset liquidation."
Fernando Farias — California
Fidencio Farias, Ontario CA
Address: 1332 N Chaffey Ct Ontario, CA 91762-1642
Concise Description of Bankruptcy Case 6:14-bk-10765-SC7: "Ontario, CA resident Fidencio Farias's January 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Fidencio Farias — California
Joanna Farias, Ontario CA
Address: 1305 N Council Ave Ontario, CA 91764-2505
Bankruptcy Case 6:16-bk-15110-SC Overview: "The case of Joanna Farias in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 06.08.2016 and discharged early 09.06.2016, focusing on asset liquidation to repay creditors."
Joanna Farias — California
Patricio Farias, Ontario CA
Address: 1305 N Council Ave Ontario, CA 91764-2505
Concise Description of Bankruptcy Case 6:16-bk-12433-WJ7: "In Ontario, CA, Patricio Farias filed for Chapter 7 bankruptcy in Mar 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2016."
Patricio Farias — California
Sonia Gudalupe Farias, Ontario CA
Address: 1332 N Chaffey Ct Ontario, CA 91762-1642
Brief Overview of Bankruptcy Case 6:14-bk-10765-SC: "The case of Sonia Gudalupe Farias in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 01/22/2014 and discharged early 2014-05-05, focusing on asset liquidation to repay creditors."
Sonia Gudalupe Farias — California
Explore Free Bankruptcy Records by State