Ontario, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ontario.
Last updated on:
April 04, 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
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