Website Logo

Ontario, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ontario.

Last updated on: April 04, 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

Roberto Armenta, Ontario CA

Address: 1433 W Vesta St Ontario, CA 91762
Bankruptcy Case 6:13-bk-23822-MH Overview: "Roberto Armenta's Chapter 7 bankruptcy, filed in Ontario, CA in August 2013, led to asset liquidation, with the case closing in November 25, 2013."
Roberto Armenta — California

Ernest Armijo, Ontario CA

Address: 2749 E Black Horse Dr Ontario, CA 91761-9196
Concise Description of Bankruptcy Case 6:16-bk-11878-SC7: "Ernest Armijo's bankruptcy, initiated in March 2016 and concluded by May 31, 2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Armijo — California

Mary Helen Armijo, Ontario CA

Address: 421 E Ralston St Ontario, CA 91761
Bankruptcy Case 6:13-bk-17988-WJ Overview: "Mary Helen Armijo's Chapter 7 bankruptcy, filed in Ontario, CA in 2013-05-03, led to asset liquidation, with the case closing in 2013-08-12."
Mary Helen Armijo — California

Wendell Armstrong, Ontario CA

Address: 3990 Inland Empire Blvd # 148 Ontario, CA 91764-5000
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15182-MH: "Wendell Armstrong's bankruptcy, initiated in 05/22/2015 and concluded by 2015-08-20 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell Armstrong — California

Teresa Arnold, Ontario CA

Address: 816 W Flora St Ontario, CA 91762-3014
Bankruptcy Case 15-11521-KAO Summary: "In a Chapter 7 bankruptcy case, Teresa Arnold from Ontario, CA, saw her proceedings start in Mar 13, 2015 and complete by June 11, 2015, involving asset liquidation."
Teresa Arnold — California

Joy L Arnold, Ontario CA

Address: 426 N Imperial Ave Ontario, CA 91764
Bankruptcy Case 6:11-bk-17682-CB Overview: "The bankruptcy filing by Joy L Arnold, undertaken in 2011-03-09 in Ontario, CA under Chapter 7, concluded with discharge in 07.12.2011 after liquidating assets."
Joy L Arnold — California

Efrain Arquieta, Ontario CA

Address: 1452 N Orange Pl Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18883-MJ: "The case of Efrain Arquieta in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 2013-08-27, focusing on asset liquidation to repay creditors."
Efrain Arquieta — California

Ricardo Arredondo, Ontario CA

Address: 859 Eucalyptus St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:09-bk-37319-MJ7: "The bankruptcy record of Ricardo Arredondo from Ontario, CA, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2010."
Ricardo Arredondo — California

Richard P Arredondo, Ontario CA

Address: 1110 E Philadelphia St Unit 7309 Ontario, CA 91761
Concise Description of Bankruptcy Case 6:11-bk-22586-WJ7: "Ontario, CA resident Richard P Arredondo's 2011-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Richard P Arredondo — California

Daniel Arredondo, Ontario CA

Address: 1138 E Oak Hill St Ontario, CA 91761-6126
Concise Description of Bankruptcy Case 6:15-bk-19090-MJ7: "Daniel Arredondo's bankruptcy, initiated in 2015-09-14 and concluded by December 28, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Arredondo — California

Jose J Arreola, Ontario CA

Address: 607 E Spruce St Ontario, CA 91761
Bankruptcy Case 6:13-bk-18049-SC Summary: "Ontario, CA resident Jose J Arreola's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-16."
Jose J Arreola — California

Roberto Arreola, Ontario CA

Address: 942 N Napa Ave Ontario, CA 91764
Bankruptcy Case 6:10-bk-44592-MJ Overview: "In a Chapter 7 bankruptcy case, Roberto Arreola from Ontario, CA, saw their proceedings start in 2010-10-26 and complete by 02.11.2011, involving asset liquidation."
Roberto Arreola — California

Rodriguez Efrain Arriaga, Ontario CA

Address: 1327 Amador Ave Ontario, CA 91764
Concise Description of Bankruptcy Case 6:11-bk-38564-MJ7: "Rodriguez Efrain Arriaga's Chapter 7 bankruptcy, filed in Ontario, CA in September 7, 2011, led to asset liquidation, with the case closing in January 10, 2012."
Rodriguez Efrain Arriaga — California

Carlos Arrizon, Ontario CA

Address: 518 W Grevillea St Ontario, CA 91762-6430
Brief Overview of Bankruptcy Case 6:14-bk-12332-SY: "The bankruptcy record of Carlos Arrizon from Ontario, CA, shows a Chapter 7 case filed in 02.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2014."
Carlos Arrizon — California

Valerie Ann Arrizon, Ontario CA

Address: 518 W Grevillea St Ontario, CA 91762-6430
Concise Description of Bankruptcy Case 6:14-bk-12332-SY7: "The bankruptcy filing by Valerie Ann Arrizon, undertaken in 02.26.2014 in Ontario, CA under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Valerie Ann Arrizon — California

Jose Arroyo, Ontario CA

Address: 1009 N Archibald Ave Apt F Ontario, CA 91764
Concise Description of Bankruptcy Case 6:10-bk-39067-MJ7: "The case of Jose Arroyo in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-09 and discharged early 01.12.2011, focusing on asset liquidation to repay creditors."
Jose Arroyo — California

Julliette Arroyo, Ontario CA

Address: 3303 S Archibald Ave Apt 70 Ontario, CA 91761
Concise Description of Bankruptcy Case 6:13-bk-27526-SC7: "The case of Julliette Arroyo in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-10-23 and discharged early 2014-02-02, focusing on asset liquidation to repay creditors."
Julliette Arroyo — California

June Arsenio, Ontario CA

Address: 1650 E Nocta Privado Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28478-CB: "The case of June Arsenio in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 06.15.2010 and discharged early 10.18.2010, focusing on asset liquidation to repay creditors."
June Arsenio — California

Juan I Arteaga, Ontario CA

Address: 1378 S Pleasant Ave Ontario, CA 91761
Concise Description of Bankruptcy Case 6:11-bk-22591-CB7: "In Ontario, CA, Juan I Arteaga filed for Chapter 7 bankruptcy in 04.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Juan I Arteaga — California

Ramirez Eustaquio Arteaga, Ontario CA

Address: 1372 S Pleasant Ave Ontario, CA 91761-4318
Concise Description of Bankruptcy Case 6:14-bk-19329-SY7: "Ramirez Eustaquio Arteaga's bankruptcy, initiated in 2014-07-21 and concluded by November 2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez Eustaquio Arteaga — California

Carlos Arteaga, Ontario CA

Address: 1435 Clair St Ontario, CA 91762-4713
Bankruptcy Case 6:14-bk-18053-MH Summary: "The bankruptcy filing by Carlos Arteaga, undertaken in 06.20.2014 in Ontario, CA under Chapter 7, concluded with discharge in Sep 29, 2014 after liquidating assets."
Carlos Arteaga — California

Sergio Manuel Arteaga, Ontario CA

Address: 1862 E Hawthorne St Ontario, CA 91764
Concise Description of Bankruptcy Case 6:11-bk-12808-MJ7: "In Ontario, CA, Sergio Manuel Arteaga filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Sergio Manuel Arteaga — California

Cipriano Arteaga, Ontario CA

Address: 965 W Granada Ct Ontario, CA 91762
Bankruptcy Case 2:11-bk-59553-RN Summary: "Ontario, CA resident Cipriano Arteaga's 12/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Cipriano Arteaga — California

Montiel Salvador Artiaga, Ontario CA

Address: 1459 S Euclid Ave Apt 3 Ontario, CA 91762
Bankruptcy Case 6:11-bk-32224-SC Summary: "In a Chapter 7 bankruptcy case, Montiel Salvador Artiaga from Ontario, CA, saw his proceedings start in 2011-07-08 and complete by 2011-11-10, involving asset liquidation."
Montiel Salvador Artiaga — California

Aida E Artola, Ontario CA

Address: 1695 E Harvard Pl Apt A Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36596-WJ: "The bankruptcy record of Aida E Artola from Ontario, CA, shows a Chapter 7 case filed in 08/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-22."
Aida E Artola — California

David Arzate, Ontario CA

Address: 1519 E Hazeltine St Ontario, CA 91761
Concise Description of Bankruptcy Case 6:13-bk-19936-MH7: "In a Chapter 7 bankruptcy case, David Arzate from Ontario, CA, saw his proceedings start in 2013-06-05 and complete by Sep 15, 2013, involving asset liquidation."
David Arzate — California

Maricela Ascencio, Ontario CA

Address: 1335 N Jasmine Ave Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:11-bk-45490-MH: "In a Chapter 7 bankruptcy case, Maricela Ascencio from Ontario, CA, saw her proceedings start in 11.19.2011 and complete by 03.23.2012, involving asset liquidation."
Maricela Ascencio — California

Frank Jesse Asencio, Ontario CA

Address: 931 E 4th St Ontario, CA 91764
Bankruptcy Case 6:12-bk-28184-MH Summary: "In Ontario, CA, Frank Jesse Asencio filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2012."
Frank Jesse Asencio — California

Jon Ashby, Ontario CA

Address: 2326 S Pinehurst Pl Ontario, CA 91761
Bankruptcy Case 6:10-bk-50743-CB Summary: "In Ontario, CA, Jon Ashby filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-24."
Jon Ashby — California

Roberta Ashley, Ontario CA

Address: 917 W Berkeley Ct Ontario, CA 91762
Bankruptcy Case 6:10-bk-46936-DS Summary: "The case of Roberta Ashley in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-15 and discharged early March 20, 2011, focusing on asset liquidation to repay creditors."
Roberta Ashley — California

Jesus A Astudillo, Ontario CA

Address: 520 N Cucamonga Ave Ontario, CA 91764
Concise Description of Bankruptcy Case 6:11-bk-19702-SC7: "The bankruptcy record of Jesus A Astudillo from Ontario, CA, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2011."
Jesus A Astudillo — California

Jr Orlino A Asuncion, Ontario CA

Address: 2714 S Tamarask Ct Ontario, CA 91761
Bankruptcy Case 6:09-bk-32384-MJ Overview: "The bankruptcy record of Jr Orlino A Asuncion from Ontario, CA, shows a Chapter 7 case filed in 2009-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2010."
Jr Orlino A Asuncion — California

David James Aszman, Ontario CA

Address: 1720 E D St Ontario, CA 91764-5485
Bankruptcy Case 6:14-bk-18278-WJ Overview: "In a Chapter 7 bankruptcy case, David James Aszman from Ontario, CA, saw his proceedings start in Jun 25, 2014 and complete by 2014-10-06, involving asset liquidation."
David James Aszman — California

Rosemary Gerilyn Aszman, Ontario CA

Address: 1720 E D St Ontario, CA 91764-5485
Brief Overview of Bankruptcy Case 6:14-bk-18278-WJ: "Rosemary Gerilyn Aszman's bankruptcy, initiated in 2014-06-25 and concluded by 10.06.2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Gerilyn Aszman — California

Ignacio Atilano, Ontario CA

Address: 1540 N Miramonte Ave Ontario, CA 91764
Bankruptcy Case 6:11-bk-35431-DS Summary: "Ignacio Atilano's Chapter 7 bankruptcy, filed in Ontario, CA in August 2011, led to asset liquidation, with the case closing in Dec 11, 2011."
Ignacio Atilano — California

Derrick Austin, Ontario CA

Address: 537 W El Morado Ct Ontario, CA 91762
Bankruptcy Case 6:10-bk-31713-CB Summary: "Ontario, CA resident Derrick Austin's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Derrick Austin — California

Edna Judy Avalos, Ontario CA

Address: 723 N Holmes Ave Ontario, CA 91764
Bankruptcy Case 6:13-bk-16057-MH Summary: "In a Chapter 7 bankruptcy case, Edna Judy Avalos from Ontario, CA, saw her proceedings start in April 2013 and complete by 2013-07-15, involving asset liquidation."
Edna Judy Avalos — California

Erick A Avalos, Ontario CA

Address: 2029 S Campus Ave Apt F Ontario, CA 91761
Bankruptcy Case 6:11-bk-23283-WJ Summary: "Ontario, CA resident Erick A Avalos's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Erick A Avalos — California

Mercedes G Avalos, Ontario CA

Address: 748 E Holt Blvd Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:11-bk-34005-DS: "The case of Mercedes G Avalos in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-11-28, focusing on asset liquidation to repay creditors."
Mercedes G Avalos — California

Juan Avalos, Ontario CA

Address: 2800 E Riverside Dr Apt 307 Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35875-PC: "In Ontario, CA, Juan Avalos filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2010."
Juan Avalos — California

Carl Robert Avance, Ontario CA

Address: 918 N Palm Ave Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31988-MJ: "The case of Carl Robert Avance in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 07/07/2011 and discharged early 11.09.2011, focusing on asset liquidation to repay creditors."
Carl Robert Avance — California

Irma G Avelar, Ontario CA

Address: 2146 S Cherry Ave Ontario, CA 91761
Concise Description of Bankruptcy Case 6:13-bk-13590-WJ7: "The bankruptcy filing by Irma G Avelar, undertaken in 02.28.2013 in Ontario, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Irma G Avelar — California

Noe Palemon Avila, Ontario CA

Address: 1385 E G St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:12-bk-32355-SC: "The case of Noe Palemon Avila in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-09-29 and discharged early Jan 9, 2013, focusing on asset liquidation to repay creditors."
Noe Palemon Avila — California

Paul Vincent Avila, Ontario CA

Address: 2107 S Palmetto Ave Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:11-bk-21709-SC: "The bankruptcy filing by Paul Vincent Avila, undertaken in Apr 8, 2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-08-11 after liquidating assets."
Paul Vincent Avila — California

Celia Avila, Ontario CA

Address: 750 E Princeton St Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-48166-DS: "The bankruptcy filing by Celia Avila, undertaken in November 24, 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Celia Avila — California

Rosas Alma Avila, Ontario CA

Address: 406 E Maitland St Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:10-bk-16169-MJ: "Rosas Alma Avila's bankruptcy, initiated in 03.04.2010 and concluded by June 14, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosas Alma Avila — California

Aaron Aviles, Ontario CA

Address: 2910 Truckee River Ln Ontario, CA 91761-0238
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21528-WJ: "In a Chapter 7 bankruptcy case, Aaron Aviles from Ontario, CA, saw his proceedings start in 09.12.2014 and complete by Dec 22, 2014, involving asset liquidation."
Aaron Aviles — California

Consuelo Avina, Ontario CA

Address: 2800 E Riverside Dr Apt 68 Ontario, CA 91761-7454
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18244-MW: "In Ontario, CA, Consuelo Avina filed for Chapter 7 bankruptcy in 06/25/2014. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2014."
Consuelo Avina — California

Said Avitia, Ontario CA

Address: 2215 S Fern Ave Apt G Ontario, CA 91762-6461
Snapshot of U.S. Bankruptcy Proceeding Case 11-29479-mkn: "Ontario, CA resident Said Avitia's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Said Avitia — California

Youssef Rizkallah Awad, Ontario CA

Address: 1875 Plaza Serena Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:12-bk-22494-WJ: "The case of Youssef Rizkallah Awad in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-21 and discharged early Sep 23, 2012, focusing on asset liquidation to repay creditors."
Youssef Rizkallah Awad — California

Linda Jennifer Ayala, Ontario CA

Address: 1116 E 6th St Apt B Ontario, CA 91764-1046
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10142-MW: "The bankruptcy record of Linda Jennifer Ayala from Ontario, CA, shows a Chapter 7 case filed in 01/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-08."
Linda Jennifer Ayala — California

Ashley Ayala, Ontario CA

Address: 2733 S Parkside Dr Ontario, CA 91761
Concise Description of Bankruptcy Case 6:10-bk-42623-MJ7: "The case of Ashley Ayala in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 10/07/2010 and discharged early Jan 26, 2011, focusing on asset liquidation to repay creditors."
Ashley Ayala — California

Silvia Ayala, Ontario CA

Address: 220 E Ralston St Ontario, CA 91761
Bankruptcy Case 6:11-bk-21972-WJ Overview: "In a Chapter 7 bankruptcy case, Silvia Ayala from Ontario, CA, saw her proceedings start in 2011-04-12 and complete by 2011-08-15, involving asset liquidation."
Silvia Ayala — California

Francisco Javier Ayala, Ontario CA

Address: 1521 W Rosewood Ct Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:11-bk-22855-WJ: "Francisco Javier Ayala's Chapter 7 bankruptcy, filed in Ontario, CA in 04/19/2011, led to asset liquidation, with the case closing in 2011-08-22."
Francisco Javier Ayala — California

Jose Ayala, Ontario CA

Address: 525 E Deerfield St Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:10-bk-24490-MJ: "Ontario, CA resident Jose Ayala's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jose Ayala — California

Mario Antonio Ayala, Ontario CA

Address: 2483 E Smiderle Loop Ontario, CA 91764
Bankruptcy Case 6:13-bk-26543-MW Summary: "The bankruptcy filing by Mario Antonio Ayala, undertaken in 10.04.2013 in Ontario, CA under Chapter 7, concluded with discharge in 01.14.2014 after liquidating assets."
Mario Antonio Ayala — California

Angel Ayala, Ontario CA

Address: 1343 S Pleasant Ave Ontario, CA 91761
Bankruptcy Case 6:11-bk-14705-MJ Overview: "Angel Ayala's Chapter 7 bankruptcy, filed in Ontario, CA in February 2011, led to asset liquidation, with the case closing in June 2, 2011."
Angel Ayala — California

Huseyin Aydemir, Ontario CA

Address: 910 W Phillips St Apt 197 Ontario, CA 91762
Bankruptcy Case 6:11-bk-38788-CB Summary: "In Ontario, CA, Huseyin Aydemir filed for Chapter 7 bankruptcy in 09/09/2011. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2012."
Huseyin Aydemir — California

Susana Ayon, Ontario CA

Address: 808 E 6th St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:12-bk-16661-MJ: "In Ontario, CA, Susana Ayon filed for Chapter 7 bankruptcy in 03/16/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Susana Ayon — California

Clement Victorino Aza, Ontario CA

Address: 1433 E D St Apt 121 Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:13-bk-11396-WJ: "Clement Victorino Aza's Chapter 7 bankruptcy, filed in Ontario, CA in January 2013, led to asset liquidation, with the case closing in 05.07.2013."
Clement Victorino Aza — California

Ramirez Nicolas Azpeitia, Ontario CA

Address: 1130 E D St Ontario, CA 91764
Bankruptcy Case 6:10-bk-14473-PC Overview: "The case of Ramirez Nicolas Azpeitia in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-18 and discharged early Jun 9, 2010, focusing on asset liquidation to repay creditors."
Ramirez Nicolas Azpeitia — California

Alicia Baca, Ontario CA

Address: 932 N Laurel Ave Ontario, CA 91762-2314
Concise Description of Bankruptcy Case 6:14-bk-12161-MW7: "The case of Alicia Baca in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-21 and discharged early June 2, 2014, focusing on asset liquidation to repay creditors."
Alicia Baca — California

Hortencia G Baca, Ontario CA

Address: 1915 E Hawthorne Ct Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37618-DS: "The bankruptcy record of Hortencia G Baca from Ontario, CA, shows a Chapter 7 case filed in 08/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Hortencia G Baca — California

Ricardo Rafael Baca, Ontario CA

Address: 630 N El Dorado Ct Ontario, CA 91764-4012
Bankruptcy Case 6:09-bk-36394-MJ Overview: "Ricardo Rafael Baca's Ontario, CA bankruptcy under Chapter 13 in 2009-11-02 led to a structured repayment plan, successfully discharged in 09.23.2013."
Ricardo Rafael Baca — California

Leland F Backer, Ontario CA

Address: 2302 S Hope Pl Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:11-bk-14476-MW: "The bankruptcy record of Leland F Backer from Ontario, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Leland F Backer — California

Judy Backlund, Ontario CA

Address: 1841 N Sacramento Ave Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39359-DS: "Ontario, CA resident Judy Backlund's 2010-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-15."
Judy Backlund — California

James R Badgett, Ontario CA

Address: 408 W G St Apt 31 Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24084-DS: "The bankruptcy record of James R Badgett from Ontario, CA, shows a Chapter 7 case filed in Aug 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
James R Badgett — California

Yesenia Edith Badillo, Ontario CA

Address: 1724 E Yale St Ontario, CA 91764
Concise Description of Bankruptcy Case 6:13-bk-16857-MW7: "In Ontario, CA, Yesenia Edith Badillo filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2013."
Yesenia Edith Badillo — California

Jose A Baez, Ontario CA

Address: 858 E 6th St Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35943-SC: "The bankruptcy filing by Jose A Baez, undertaken in 2011-08-12 in Ontario, CA under Chapter 7, concluded with discharge in 12.15.2011 after liquidating assets."
Jose A Baez — California

Kenneth William Bagsby, Ontario CA

Address: 1334 N Elderberry Ave Ontario, CA 91762-1019
Bankruptcy Case 6:07-bk-14653-MJ Summary: "2007-08-08 marked the beginning of Kenneth William Bagsby's Chapter 13 bankruptcy in Ontario, CA, entailing a structured repayment schedule, completed by 2013-02-21."
Kenneth William Bagsby — California

Rodrigo Damacio Bahena, Ontario CA

Address: 2300 S Sultana Ave Spc 253 Ontario, CA 91761
Concise Description of Bankruptcy Case 6:11-bk-21173-MJ7: "In Ontario, CA, Rodrigo Damacio Bahena filed for Chapter 7 bankruptcy in 04.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Rodrigo Damacio Bahena — California

Katie Bailey, Ontario CA

Address: 866 S PALMETTO AVE ONTARIO, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19067-DS: "The case of Katie Bailey in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 03.29.2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Katie Bailey — California

Samuel F Bain, Ontario CA

Address: 2613 Tahoe Dr Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34694-CB: "The bankruptcy filing by Samuel F Bain, undertaken in 07.31.2011 in Ontario, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Samuel F Bain — California

Jose Alejandro Baires, Ontario CA

Address: 623 W Ralston St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:11-bk-23696-WJ: "The case of Jose Alejandro Baires in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-08-29, focusing on asset liquidation to repay creditors."
Jose Alejandro Baires — California

Robert Baiza, Ontario CA

Address: 910 W Phillips St Apt 193 Ontario, CA 91762
Concise Description of Bankruptcy Case 6:12-bk-22215-SC7: "Robert Baiza's bankruptcy, initiated in 05/17/2012 and concluded by September 19, 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Baiza — California

Curtis Baker, Ontario CA

Address: 550 E J St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-26769-DS: "Curtis Baker's bankruptcy, initiated in 05.31.2010 and concluded by 2010-09-10 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Baker — California

Tonya Marie Baker, Ontario CA

Address: 1543 W 6th St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:13-bk-13068-MJ7: "Tonya Marie Baker's Chapter 7 bankruptcy, filed in Ontario, CA in 2013-02-22, led to asset liquidation, with the case closing in 2013-05-31."
Tonya Marie Baker — California

Wilbur Baker, Ontario CA

Address: 2563 Rush Creek Way Ontario, CA 91761
Concise Description of Bankruptcy Case 6:10-bk-15923-TD7: "Wilbur Baker's Chapter 7 bankruptcy, filed in Ontario, CA in 03/03/2010, led to asset liquidation, with the case closing in 2010-06-17."
Wilbur Baker — California

David Balaguer, Ontario CA

Address: 1022 S Vine Ave Ontario, CA 91762
Brief Overview of Bankruptcy Case 2:12-bk-12341-PC: "In Ontario, CA, David Balaguer filed for Chapter 7 bankruptcy in 2012-01-23. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2012."
David Balaguer — California

A Alyce Baldarelli, Ontario CA

Address: 936 E Sanderling St Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10606-MJ: "The case of A Alyce Baldarelli in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 05.12.2011, focusing on asset liquidation to repay creditors."
A Alyce Baldarelli — California

Robert Anthony Balderama, Ontario CA

Address: 2442 S Quaker Ridge Pl Ontario, CA 91761-6343
Concise Description of Bankruptcy Case 6:15-bk-17926-SY7: "In Ontario, CA, Robert Anthony Balderama filed for Chapter 7 bankruptcy in August 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2015."
Robert Anthony Balderama — California

Anthony Martin Balderrama, Ontario CA

Address: 616 E 4th St Ontario, CA 91764
Bankruptcy Case 6:12-bk-25443-DS Overview: "Anthony Martin Balderrama's Chapter 7 bankruptcy, filed in Ontario, CA in June 28, 2012, led to asset liquidation, with the case closing in 10/31/2012."
Anthony Martin Balderrama — California

Guillermo Balderrama, Ontario CA

Address: 2529 S Del Norte Ave Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:11-bk-26473-CB: "The bankruptcy record of Guillermo Balderrama from Ontario, CA, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Guillermo Balderrama — California

Debra Ball, Ontario CA

Address: 1045 Tropicana Ct Ontario, CA 91762
Bankruptcy Case 6:11-bk-24924-CB Overview: "Debra Ball's bankruptcy, initiated in 05.05.2011 and concluded by 2011-09-07 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Ball — California

Armando Montano Ballesteros, Ontario CA

Address: 933 S Campus Ave Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15402-SC: "The bankruptcy record of Armando Montano Ballesteros from Ontario, CA, shows a Chapter 7 case filed in 02/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2011."
Armando Montano Ballesteros — California

Peggy A Baltazar, Ontario CA

Address: 330 N Beverly Ct Ontario, CA 91762
Concise Description of Bankruptcy Case 6:13-bk-28056-DS7: "In Ontario, CA, Peggy A Baltazar filed for Chapter 7 bankruptcy in 10/31/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2014."
Peggy A Baltazar — California

Castro Alfredo Baltazar, Ontario CA

Address: 2913 S Sandpiper Ave Ontario, CA 91761
Bankruptcy Case 6:10-bk-39943-MJ Summary: "In Ontario, CA, Castro Alfredo Baltazar filed for Chapter 7 bankruptcy in Sep 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Castro Alfredo Baltazar — California

Cruz Santos Baltazar, Ontario CA

Address: 1328 S Sultana Ave Ontario, CA 91761-4234
Bankruptcy Case 6:15-bk-21595-SC Summary: "The case of Cruz Santos Baltazar in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early Feb 28, 2016, focusing on asset liquidation to repay creditors."
Cruz Santos Baltazar — California

Raudel Banuelos, Ontario CA

Address: 3542 Shadow Creek Way Ontario, CA 91761
Bankruptcy Case 6:10-bk-44468-MJ Overview: "Raudel Banuelos's Chapter 7 bankruptcy, filed in Ontario, CA in October 2010, led to asset liquidation, with the case closing in February 2011."
Raudel Banuelos — California

Armando Banuelos, Ontario CA

Address: 2744 E Brookside St Ontario, CA 91761
Bankruptcy Case 6:10-bk-20418-MJ Overview: "Ontario, CA resident Armando Banuelos's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Armando Banuelos — California

Christina Banuelos, Ontario CA

Address: 2725 S Monterey Pl Ontario, CA 91761
Bankruptcy Case 6:10-bk-29779-MJ Summary: "In Ontario, CA, Christina Banuelos filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Christina Banuelos — California

Ii Julio H Banuelos, Ontario CA

Address: 2585 Cold Springs Pl Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:13-bk-11309-MW: "In a Chapter 7 bankruptcy case, Ii Julio H Banuelos from Ontario, CA, saw his proceedings start in 01/24/2013 and complete by 05/06/2013, involving asset liquidation."
Ii Julio H Banuelos — California

Jose Guadalupe Banuelos, Ontario CA

Address: 2431 S Concord Pl Ontario, CA 91761
Bankruptcy Case 6:11-bk-18304-MW Summary: "In a Chapter 7 bankruptcy case, Jose Guadalupe Banuelos from Ontario, CA, saw their proceedings start in 2011-03-14 and complete by 07/17/2011, involving asset liquidation."
Jose Guadalupe Banuelos — California

Calderon Miguel Angel Barahona, Ontario CA

Address: 1618 S Palm Ave Ontario, CA 91762
Bankruptcy Case 6:13-bk-14206-MW Overview: "In a Chapter 7 bankruptcy case, Calderon Miguel Angel Barahona from Ontario, CA, saw his proceedings start in 2013-03-09 and complete by June 2013, involving asset liquidation."
Calderon Miguel Angel Barahona — California

Juana Barahona, Ontario CA

Address: 1203 E 6th St Ontario, CA 91764
Bankruptcy Case 6:10-bk-30249-CB Summary: "Juana Barahona's bankruptcy, initiated in Jun 30, 2010 and concluded by 2010-10-14 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Barahona — California

Navil Barahona, Ontario CA

Address: 1730 S Jasmine Ct Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33388-TD: "Navil Barahona's Chapter 7 bankruptcy, filed in Ontario, CA in July 26, 2010, led to asset liquidation, with the case closing in Nov 28, 2010."
Navil Barahona — California

Jose Luis Barajas, Ontario CA

Address: 1483 E Hawthorne St Ontario, CA 91764
Bankruptcy Case 6:10-bk-27479-DS Summary: "The bankruptcy filing by Jose Luis Barajas, undertaken in Jun 7, 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Jose Luis Barajas — California

Carlos Barajas, Ontario CA

Address: 2920 S Augusta Ave Ontario, CA 91761
Bankruptcy Case 6:09-bk-38589-MJ Summary: "The bankruptcy record of Carlos Barajas from Ontario, CA, shows a Chapter 7 case filed in 11.25.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2010."
Carlos Barajas — California

Juan Barajas, Ontario CA

Address: 1265 W Vesta St Ontario, CA 91762
Bankruptcy Case 6:10-bk-10312-PC Overview: "Ontario, CA resident Juan Barajas's 2010-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2010."
Juan Barajas — California

Vicki Lynn Barber, Ontario CA

Address: 1208 E Tam O Shanter St Ontario, CA 91761
Bankruptcy Case 6:12-bk-21166-DS Overview: "The bankruptcy filing by Vicki Lynn Barber, undertaken in 05.04.2012 in Ontario, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Vicki Lynn Barber — California

Explore Free Bankruptcy Records by State