personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ontario, California - Court Records


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.

California Bankruptcy Records


ᐅ Ramon Espinoza Rios, California

Address: 850 W Mission Blvd Trlr D10 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-35639-CB7: "The bankruptcy record of Ramon Espinoza Rios from Ontario, CA, shows a Chapter 7 case filed in August 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2011."
Ramon Espinoza Rios — California, 6:11-bk-35639-CB


ᐅ Alejandra Rios, California

Address: 1031 E Nocta St Ontario, CA 91764

Bankruptcy Case 6:11-bk-30122-CB Summary: "Ontario, CA resident Alejandra Rios's Jun 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-23."
Alejandra Rios — California, 6:11-bk-30122-CB


ᐅ Ronnie Roy Rios, California

Address: 2355 S Pinehurst Pl Ontario, CA 91761

Bankruptcy Case 6:13-bk-11599-MJ Overview: "The bankruptcy record of Ronnie Roy Rios from Ontario, CA, shows a Chapter 7 case filed in January 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2013."
Ronnie Roy Rios — California, 6:13-bk-11599-MJ


ᐅ Muniz Maria S Rios, California

Address: 717 N Cucamonga Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36930-SC: "In a Chapter 7 bankruptcy case, Muniz Maria S Rios from Ontario, CA, saw their proceedings start in 2011-08-23 and complete by December 26, 2011, involving asset liquidation."
Muniz Maria S Rios — California, 6:11-bk-36930-SC


ᐅ Salvador Rios, California

Address: 1803 E Elm St Apt A Ontario, CA 91761-8049

Bankruptcy Case 6:15-bk-22168-MW Summary: "In Ontario, CA, Salvador Rios filed for Chapter 7 bankruptcy in Dec 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2016."
Salvador Rios — California, 6:15-bk-22168-MW


ᐅ Pauline Rios, California

Address: 2257 S Fern Ave Apt E Ontario, CA 91762-6447

Bankruptcy Case 6:14-bk-11756-DS Summary: "In Ontario, CA, Pauline Rios filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
Pauline Rios — California, 6:14-bk-11756-DS


ᐅ Lucinda Risdon, California

Address: 927 E Deodar St Apt 8 Ontario, CA 91764

Bankruptcy Case 6:13-bk-15166-SC Summary: "In a Chapter 7 bankruptcy case, Lucinda Risdon from Ontario, CA, saw her proceedings start in Mar 22, 2013 and complete by Jul 2, 2013, involving asset liquidation."
Lucinda Risdon — California, 6:13-bk-15166-SC


ᐅ Cheryll Rittenhouse, California

Address: 2940 Tumbleweed St Ontario, CA 91761

Bankruptcy Case 6:10-bk-14888-MJ Overview: "Cheryll Rittenhouse's Chapter 7 bankruptcy, filed in Ontario, CA in February 2010, led to asset liquidation, with the case closing in 06/05/2010."
Cheryll Rittenhouse — California, 6:10-bk-14888-MJ


ᐅ Nunez Ricardo Rivas, California

Address: 745 E Elma St Ontario, CA 91764-3824

Concise Description of Bankruptcy Case 6:14-bk-11384-MJ7: "Ontario, CA resident Nunez Ricardo Rivas's February 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2014."
Nunez Ricardo Rivas — California, 6:14-bk-11384-MJ


ᐅ Esperanza Rivas, California

Address: 1332 E 7th St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23790-MJ: "The bankruptcy filing by Esperanza Rivas, undertaken in 2010-05-06 in Ontario, CA under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Esperanza Rivas — California, 6:10-bk-23790-MJ


ᐅ Fabricio Rivas, California

Address: 1606 E Raymond St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-30674-EC7: "In Ontario, CA, Fabricio Rivas filed for Chapter 7 bankruptcy in 07/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Fabricio Rivas — California, 6:10-bk-30674-EC


ᐅ Ayala Pablo Rivas, California

Address: 401 W Sunkist St Apt B Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21797-MJ: "Ontario, CA resident Ayala Pablo Rivas's April 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2010."
Ayala Pablo Rivas — California, 6:10-bk-21797-MJ


ᐅ Jr Phillip Rivas, California

Address: 720 E Skylark St Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50703-CB: "Jr Phillip Rivas's Chapter 7 bankruptcy, filed in Ontario, CA in 12.20.2010, led to asset liquidation, with the case closing in Apr 24, 2011."
Jr Phillip Rivas — California, 6:10-bk-50703-CB


ᐅ Juana Rivas, California

Address: 906 S San Antonio Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:09-bk-34293-RN7: "Juana Rivas's bankruptcy, initiated in 10.13.2009 and concluded by 01.23.2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Rivas — California, 6:09-bk-34293-RN


ᐅ Benitez Adrian Enrique Rivera, California

Address: 1427 W Mission Blvd Apt D3 Ontario, CA 91762-4759

Bankruptcy Case 2:15-bk-28645-BR Summary: "Benitez Adrian Enrique Rivera's bankruptcy, initiated in December 2015 and concluded by 03/07/2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benitez Adrian Enrique Rivera — California, 2:15-bk-28645-BR


ᐅ Dolores Rivera, California

Address: 1529 W Stoneridge Ct Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33711-WJ: "The bankruptcy filing by Dolores Rivera, undertaken in 10/19/2012 in Ontario, CA under Chapter 7, concluded with discharge in 01.29.2013 after liquidating assets."
Dolores Rivera — California, 6:12-bk-33711-WJ


ᐅ Alejandro Rivera, California

Address: 1847 N Orange Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-35026-WJ: "In Ontario, CA, Alejandro Rivera filed for Chapter 7 bankruptcy in 08/03/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2011."
Alejandro Rivera — California, 6:11-bk-35026-WJ


ᐅ Jr Raul Rivera, California

Address: 749 E Yale St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:09-bk-37706-CB: "In a Chapter 7 bankruptcy case, Jr Raul Rivera from Ontario, CA, saw his proceedings start in 11/16/2009 and complete by February 2010, involving asset liquidation."
Jr Raul Rivera — California, 6:09-bk-37706-CB


ᐅ Francisco Rivera, California

Address: 740 N Campus Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-46023-MW7: "The bankruptcy filing by Francisco Rivera, undertaken in November 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2011-03-10 after liquidating assets."
Francisco Rivera — California, 6:10-bk-46023-MW


ᐅ Partida Heriberto Rivera, California

Address: 1855 E Riverside Dr Spc 226 Ontario, CA 91761

Bankruptcy Case 6:12-bk-35449-DS Summary: "The bankruptcy record of Partida Heriberto Rivera from Ontario, CA, shows a Chapter 7 case filed in November 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-23."
Partida Heriberto Rivera — California, 6:12-bk-35449-DS


ᐅ Reina Rivera, California

Address: 728 W Phillips St Apt 6 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-43413-MW: "The bankruptcy filing by Reina Rivera, undertaken in 10/14/2010 in Ontario, CA under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Reina Rivera — California, 6:10-bk-43413-MW


ᐅ Natalie Maria Rivera, California

Address: 908 W Elm St Ontario, CA 91762-5532

Bankruptcy Case 6:15-bk-19534-MH Summary: "In Ontario, CA, Natalie Maria Rivera filed for Chapter 7 bankruptcy in Sep 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2016."
Natalie Maria Rivera — California, 6:15-bk-19534-MH


ᐅ Joseph Rivera, California

Address: 734 E H St Ontario, CA 91764-3434

Bankruptcy Case 6:15-bk-12550-SC Overview: "Ontario, CA resident Joseph Rivera's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2015."
Joseph Rivera — California, 6:15-bk-12550-SC


ᐅ Adam L Rivera, California

Address: 1512 S Bon View Ave Ontario, CA 91761-4407

Brief Overview of Bankruptcy Case 6:15-bk-21094-MW: "The bankruptcy filing by Adam L Rivera, undertaken in November 13, 2015 in Ontario, CA under Chapter 7, concluded with discharge in 2016-02-11 after liquidating assets."
Adam L Rivera — California, 6:15-bk-21094-MW


ᐅ Yolanda Rivera, California

Address: 210 W Nevada St Ontario, CA 91762

Bankruptcy Case 6:10-bk-13058-TD Summary: "The bankruptcy filing by Yolanda Rivera, undertaken in Feb 3, 2010 in Ontario, CA under Chapter 7, concluded with discharge in May 16, 2010 after liquidating assets."
Yolanda Rivera — California, 6:10-bk-13058-TD


ᐅ Yvette B Rivera, California

Address: 1512 S Bon View Ave Ontario, CA 91761-4407

Bankruptcy Case 6:15-bk-21094-MW Overview: "The bankruptcy record of Yvette B Rivera from Ontario, CA, shows a Chapter 7 case filed in 11/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-11."
Yvette B Rivera — California, 6:15-bk-21094-MW


ᐅ Richard Rizo, California

Address: 1912 S Helen Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22977-SC: "In a Chapter 7 bankruptcy case, Richard Rizo from Ontario, CA, saw their proceedings start in May 2012 and complete by 09.28.2012, involving asset liquidation."
Richard Rizo — California, 6:12-bk-22977-SC


ᐅ Luke Roberts, California

Address: 1140 N Solano Privado Apt C Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24233-MH: "The bankruptcy record of Luke Roberts from Ontario, CA, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2013."
Luke Roberts — California, 6:13-bk-24233-MH


ᐅ Darrell Robinson, California

Address: 2249 S Phoenix Ave Ontario, CA 91761

Bankruptcy Case 6:10-bk-40718-MJ Summary: "Darrell Robinson's Chapter 7 bankruptcy, filed in Ontario, CA in September 23, 2010, led to asset liquidation, with the case closing in 2011-01-26."
Darrell Robinson — California, 6:10-bk-40718-MJ


ᐅ Lacey Renee Robinson, California

Address: 2025 S Mountain Ave Unit 37 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12399-DS: "The bankruptcy record of Lacey Renee Robinson from Ontario, CA, shows a Chapter 7 case filed in 2011-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-29."
Lacey Renee Robinson — California, 6:11-bk-12399-DS


ᐅ Gertrude Robinson, California

Address: 3303 S Archibald Ave Apt 309 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-31036-CB: "In a Chapter 7 bankruptcy case, Gertrude Robinson from Ontario, CA, saw her proceedings start in 07.07.2010 and complete by Nov 9, 2010, involving asset liquidation."
Gertrude Robinson — California, 6:10-bk-31036-CB


ᐅ Jesus G Robledo, California

Address: 105 E Granada Ct Ontario, CA 91764

Bankruptcy Case 6:12-bk-19022-WJ Summary: "Jesus G Robledo's Chapter 7 bankruptcy, filed in Ontario, CA in Apr 11, 2012, led to asset liquidation, with the case closing in Aug 14, 2012."
Jesus G Robledo — California, 6:12-bk-19022-WJ


ᐅ Olivas Ana Robles, California

Address: 424 Laroda Ct Ontario, CA 91762

Bankruptcy Case 2:10-bk-51554-BR Summary: "Olivas Ana Robles's bankruptcy, initiated in 09/29/2010 and concluded by Feb 1, 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivas Ana Robles — California, 2:10-bk-51554-BR


ᐅ Janette Robles, California

Address: 3699 S Grey Fox Ln Ontario, CA 91761-1303

Bankruptcy Case 6:14-bk-21794-WJ Overview: "In a Chapter 7 bankruptcy case, Janette Robles from Ontario, CA, saw her proceedings start in September 19, 2014 and complete by Dec 29, 2014, involving asset liquidation."
Janette Robles — California, 6:14-bk-21794-WJ


ᐅ Albert Robles, California

Address: 3524 S North Shore Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:09-bk-39557-DS7: "In a Chapter 7 bankruptcy case, Albert Robles from Ontario, CA, saw his proceedings start in 12/07/2009 and complete by Mar 31, 2010, involving asset liquidation."
Albert Robles — California, 6:09-bk-39557-DS


ᐅ Elizabeth Robles, California

Address: 324 E Maitland St Ontario, CA 91761-3313

Bankruptcy Case 6:14-bk-22173-MW Summary: "Ontario, CA resident Elizabeth Robles's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Elizabeth Robles — California, 6:14-bk-22173-MW


ᐅ Elizabeth M Robles, California

Address: 1535 E Highland Ct Ontario, CA 91764-1125

Bankruptcy Case 6:16-bk-11921-WJ Summary: "The bankruptcy filing by Elizabeth M Robles, undertaken in Mar 3, 2016 in Ontario, CA under Chapter 7, concluded with discharge in 2016-06-01 after liquidating assets."
Elizabeth M Robles — California, 6:16-bk-11921-WJ


ᐅ Elva Robles, California

Address: 1005 N Center Ave Apt 13301 Ontario, CA 91764-5591

Bankruptcy Case 6:15-bk-10923-MH Summary: "The bankruptcy record of Elva Robles from Ontario, CA, shows a Chapter 7 case filed in 2015-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Elva Robles — California, 6:15-bk-10923-MH


ᐅ Emilio R Robles, California

Address: 2607 S Walker Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35070-SC: "Emilio R Robles's bankruptcy, initiated in 2011-08-03 and concluded by December 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio R Robles — California, 6:11-bk-35070-SC


ᐅ Mario Rosales Robles, California

Address: 1616 N Leeds Ave Ontario, CA 91764

Bankruptcy Case 6:11-bk-44693-SC Summary: "In Ontario, CA, Mario Rosales Robles filed for Chapter 7 bankruptcy in 2011-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2012."
Mario Rosales Robles — California, 6:11-bk-44693-SC


ᐅ Arturo Robles, California

Address: PO Box 4470 Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-34125-SC7: "The bankruptcy record of Arturo Robles from Ontario, CA, shows a Chapter 7 case filed in 2012-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2013."
Arturo Robles — California, 6:12-bk-34125-SC


ᐅ Candelario V Robles, California

Address: 324 E Maitland St Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19137-MJ: "The bankruptcy record of Candelario V Robles from Ontario, CA, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2013."
Candelario V Robles — California, 6:13-bk-19137-MJ


ᐅ Jr Richard Robles, California

Address: 2850 E Dunlin Way Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41369-DS: "In Ontario, CA, Jr Richard Robles filed for Chapter 7 bankruptcy in 09.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2011."
Jr Richard Robles — California, 6:10-bk-41369-DS


ᐅ Gregorio Robles, California

Address: 718 E G St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:12-bk-16061-SC: "The bankruptcy record of Gregorio Robles from Ontario, CA, shows a Chapter 7 case filed in March 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2012."
Gregorio Robles — California, 6:12-bk-16061-SC


ᐅ Monica Robles, California

Address: 2321 Magnolia Ave Unit 11B Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-10572-MW7: "In Ontario, CA, Monica Robles filed for Chapter 7 bankruptcy in Jan 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2012."
Monica Robles — California, 6:12-bk-10572-MW


ᐅ Noemi Robles, California

Address: 622 W California St Ontario, CA 91762-4203

Bankruptcy Case 6:14-bk-19675-MH Summary: "Noemi Robles's bankruptcy, initiated in July 30, 2014 and concluded by November 10, 2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noemi Robles — California, 6:14-bk-19675-MH


ᐅ John Rocha, California

Address: 2710 S Goldcrest Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-37121-EC7: "The bankruptcy record of John Rocha from Ontario, CA, shows a Chapter 7 case filed in 08/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2010."
John Rocha — California, 6:10-bk-37121-EC


ᐅ De Ramos Rosario Belen Rocha, California

Address: 1159 N Baker Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25274-WJ: "Ontario, CA resident De Ramos Rosario Belen Rocha's 05.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
De Ramos Rosario Belen Rocha — California, 6:11-bk-25274-WJ


ᐅ Terry Roche, California

Address: 102 N Lemon St Unit 209 Ontario, CA 91764

Bankruptcy Case 6:10-bk-13313-PC Overview: "The bankruptcy filing by Terry Roche, undertaken in Feb 5, 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Terry Roche — California, 6:10-bk-13313-PC


ᐅ Shawnda Rochon, California

Address: 1301 E RIVERSIDE DR ONTARIO, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-17708-TD: "Ontario, CA resident Shawnda Rochon's 03/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2010."
Shawnda Rochon — California, 6:10-bk-17708-TD


ᐅ Danielle C Rodarte, California

Address: 3121 E Black Horse Dr Ontario, CA 91761

Bankruptcy Case 6:11-bk-15077-CB Summary: "The case of Danielle C Rodarte in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle C Rodarte — California, 6:11-bk-15077-CB


ᐅ Estela Patricia Rodela, California

Address: 810 W D St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13755-MJ: "In Ontario, CA, Estela Patricia Rodela filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-09."
Estela Patricia Rodela — California, 6:11-bk-13755-MJ


ᐅ Paul Edward Rodelo, California

Address: 1418 S Jasmine Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31376-WJ: "Paul Edward Rodelo's bankruptcy, initiated in Jun 30, 2011 and concluded by 2011-11-02 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Edward Rodelo — California, 6:11-bk-31376-WJ


ᐅ Juan Jose Rodriguez, California

Address: 5445 Howard St Apt A Ontario, CA 91762

Bankruptcy Case 6:12-bk-15967-SC Summary: "The case of Juan Jose Rodriguez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Jose Rodriguez — California, 6:12-bk-15967-SC


ᐅ Rogelio Rodriguez, California

Address: 432 W Francis St Ontario, CA 91762

Bankruptcy Case 6:10-bk-14421-PC Overview: "The case of Rogelio Rodriguez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio Rodriguez — California, 6:10-bk-14421-PC


ᐅ Roxann Rodriguez, California

Address: 2617 Tahoe Dr Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-33797-SC: "In Ontario, CA, Roxann Rodriguez filed for Chapter 7 bankruptcy in 2012-10-22. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2013."
Roxann Rodriguez — California, 6:12-bk-33797-SC


ᐅ Cynthia Lorrie Rodriguez, California

Address: 1205 S Palmetto Ave Apt C Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-26903-WJ7: "The bankruptcy record of Cynthia Lorrie Rodriguez from Ontario, CA, shows a Chapter 7 case filed in 07/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2012."
Cynthia Lorrie Rodriguez — California, 6:12-bk-26903-WJ


ᐅ Veronica Rodriguez, California

Address: 715 W Carlton St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-42085-DS: "Veronica Rodriguez's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-10-01, led to asset liquidation, with the case closing in February 2011."
Veronica Rodriguez — California, 6:10-bk-42085-DS


ᐅ Azucena Del Carmen Rodriguez, California

Address: 1362 E F St Ontario, CA 91764-4016

Bankruptcy Case 6:14-bk-19585-MJ Summary: "Azucena Del Carmen Rodriguez's bankruptcy, initiated in 2014-07-28 and concluded by 2014-11-10 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Azucena Del Carmen Rodriguez — California, 6:14-bk-19585-MJ


ᐅ Sandra A Rodriguez, California

Address: 1738 E Fairfield Ct Apt 3 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20237-MW: "The bankruptcy filing by Sandra A Rodriguez, undertaken in June 2013 in Ontario, CA under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
Sandra A Rodriguez — California, 6:13-bk-20237-MW


ᐅ Jr Manuel Anthony Rodriguez, California

Address: 2613 S Lassen Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12682-SC: "Jr Manuel Anthony Rodriguez's bankruptcy, initiated in 02.02.2012 and concluded by Jun 6, 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Manuel Anthony Rodriguez — California, 6:12-bk-12682-SC


ᐅ Juan Mejia Rodriguez, California

Address: 951 E Nocta St Ontario, CA 91764-4315

Bankruptcy Case 6:16-bk-12601-SC Overview: "The bankruptcy filing by Juan Mejia Rodriguez, undertaken in March 2016 in Ontario, CA under Chapter 7, concluded with discharge in 2016-06-21 after liquidating assets."
Juan Mejia Rodriguez — California, 6:16-bk-12601-SC


ᐅ Raul Rodriguez, California

Address: 1344 E Saint Andrews St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-11773-MJ: "Raul Rodriguez's Chapter 7 bankruptcy, filed in Ontario, CA in 01/31/2013, led to asset liquidation, with the case closing in May 13, 2013."
Raul Rodriguez — California, 6:13-bk-11773-MJ


ᐅ Ariel Rodriguez, California

Address: 667 W Yale St Ontario, CA 91762

Bankruptcy Case 6:10-bk-48136-CB Overview: "In a Chapter 7 bankruptcy case, Ariel Rodriguez from Ontario, CA, saw their proceedings start in 11/24/2010 and complete by 2011-03-29, involving asset liquidation."
Ariel Rodriguez — California, 6:10-bk-48136-CB


ᐅ Carlos Guillermo Rodriguez, California

Address: 11161 Columbine St Apt B Ontario, CA 91762-4688

Bankruptcy Case 6:16-bk-12515-MW Overview: "Ontario, CA resident Carlos Guillermo Rodriguez's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2016."
Carlos Guillermo Rodriguez — California, 6:16-bk-12515-MW


ᐅ Martinez Doris C Rodriguez, California

Address: 1018 N Sacramento Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25170-SC: "Ontario, CA resident Martinez Doris C Rodriguez's May 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2011."
Martinez Doris C Rodriguez — California, 6:11-bk-25170-SC


ᐅ Alfredo Rodriguez, California

Address: 122 W Phillips St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-18282-PC: "In a Chapter 7 bankruptcy case, Alfredo Rodriguez from Ontario, CA, saw his proceedings start in 03.23.2010 and complete by July 2010, involving asset liquidation."
Alfredo Rodriguez — California, 6:10-bk-18282-PC


ᐅ Mario Rodriguez, California

Address: 1848 N Sacramento Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-33848-MJ7: "In a Chapter 7 bankruptcy case, Mario Rodriguez from Ontario, CA, saw their proceedings start in July 29, 2010 and complete by December 1, 2010, involving asset liquidation."
Mario Rodriguez — California, 6:10-bk-33848-MJ


ᐅ Alanis Juan J Rodriguez, California

Address: 649 W Sunkist St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-46148-DS7: "The case of Alanis Juan J Rodriguez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alanis Juan J Rodriguez — California, 6:11-bk-46148-DS


ᐅ John Eduard Rodriguez, California

Address: 1022 N Turner Ave Apt 138 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28107-CB: "The case of John Eduard Rodriguez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Eduard Rodriguez — California, 6:11-bk-28107-CB


ᐅ Carlos Pedro Rodriguez, California

Address: 718 E D St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-12567-DS7: "Carlos Pedro Rodriguez's Chapter 7 bankruptcy, filed in Ontario, CA in February 14, 2013, led to asset liquidation, with the case closing in 2013-05-27."
Carlos Pedro Rodriguez — California, 6:13-bk-12567-DS


ᐅ Maria Angeles Rodriguez, California

Address: 1909 S Bonita Ave Ontario, CA 91762-6404

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20845-MW: "In Ontario, CA, Maria Angeles Rodriguez filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Maria Angeles Rodriguez — California, 6:14-bk-20845-MW


ᐅ Torres Juan Manuel Rodriguez, California

Address: 1704 Trinity Loop Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-11502-MJ: "In Ontario, CA, Torres Juan Manuel Rodriguez filed for Chapter 7 bankruptcy in 2011-01-17. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Torres Juan Manuel Rodriguez — California, 6:11-bk-11502-MJ


ᐅ Carlos V Rodriguez, California

Address: 640 W Belmont St Ontario, CA 91762

Bankruptcy Case 6:11-bk-14980-SC Summary: "In Ontario, CA, Carlos V Rodriguez filed for Chapter 7 bankruptcy in 02/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-21."
Carlos V Rodriguez — California, 6:11-bk-14980-SC


ᐅ Felipe Rodriguez, California

Address: 2538 S Bon View Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-14930-TD7: "Felipe Rodriguez's Chapter 7 bankruptcy, filed in Ontario, CA in Feb 23, 2010, led to asset liquidation, with the case closing in June 2010."
Felipe Rodriguez — California, 6:10-bk-14930-TD


ᐅ Hector Rodriguez, California

Address: 1330 N Lassen Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-16033-SC: "Ontario, CA resident Hector Rodriguez's 2013-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Hector Rodriguez — California, 6:13-bk-16033-SC


ᐅ Marisol Rodriguez, California

Address: 433 W Philadelphia St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-25691-WJ: "The bankruptcy filing by Marisol Rodriguez, undertaken in Sep 19, 2013 in Ontario, CA under Chapter 7, concluded with discharge in 2013-12-30 after liquidating assets."
Marisol Rodriguez — California, 6:13-bk-25691-WJ


ᐅ Maritza E Rodriguez, California

Address: 604 E 6th St Ontario, CA 91764

Bankruptcy Case 6:12-bk-37764-WJ Summary: "The bankruptcy record of Maritza E Rodriguez from Ontario, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-01."
Maritza E Rodriguez — California, 6:12-bk-37764-WJ


ᐅ Trini Rodriguez, California

Address: 4729 W Ramona Pl Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-22415-DS7: "In Ontario, CA, Trini Rodriguez filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2012."
Trini Rodriguez — California, 6:12-bk-22415-DS


ᐅ Roberto Rodriguez, California

Address: 717 E Harvard Pl Ontario, CA 91764

Bankruptcy Case 6:10-bk-33959-TD Summary: "In a Chapter 7 bankruptcy case, Roberto Rodriguez from Ontario, CA, saw their proceedings start in July 29, 2010 and complete by 2010-12-01, involving asset liquidation."
Roberto Rodriguez — California, 6:10-bk-33959-TD


ᐅ Pedro Rodriguez, California

Address: 1510 Hollowell St Ontario, CA 91762-2812

Concise Description of Bankruptcy Case 6:14-bk-25414-MJ7: "Ontario, CA resident Pedro Rodriguez's 12/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2015."
Pedro Rodriguez — California, 6:14-bk-25414-MJ


ᐅ Esteban Rodriguez, California

Address: 2923 E Hazeltine St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-21434-MJ7: "Esteban Rodriguez's bankruptcy, initiated in Apr 7, 2011 and concluded by 2011-08-10 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esteban Rodriguez — California, 6:11-bk-21434-MJ


ᐅ Luis Norberto Rodriguez, California

Address: 2413 S Taylor Pl Ontario, CA 91761

Bankruptcy Case 6:13-bk-10179-MJ Summary: "The bankruptcy filing by Luis Norberto Rodriguez, undertaken in January 2013 in Ontario, CA under Chapter 7, concluded with discharge in Apr 16, 2013 after liquidating assets."
Luis Norberto Rodriguez — California, 6:13-bk-10179-MJ


ᐅ German Rodriguez, California

Address: 1022 N Turner Ave Apt 138 Ontario, CA 91764

Bankruptcy Case 6:10-bk-20248-CB Summary: "Ontario, CA resident German Rodriguez's April 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
German Rodriguez — California, 6:10-bk-20248-CB


ᐅ Dulce A Rodriguez, California

Address: 2346 S Cucamonga Ave Apt 210 Ontario, CA 91761-5656

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21879-SC: "In Ontario, CA, Dulce A Rodriguez filed for Chapter 7 bankruptcy in December 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-09."
Dulce A Rodriguez — California, 6:15-bk-21879-SC


ᐅ Fernando Zenen Rodriguez, California

Address: 3056 S Edenglen Ave Ontario, CA 91761

Bankruptcy Case 6:12-bk-21552-MH Overview: "In a Chapter 7 bankruptcy case, Fernando Zenen Rodriguez from Ontario, CA, saw his proceedings start in 2012-05-10 and complete by 08.20.2012, involving asset liquidation."
Fernando Zenen Rodriguez — California, 6:12-bk-21552-MH


ᐅ Elena Rodriguez, California

Address: 1757 S Briar Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30815-DS: "Elena Rodriguez's bankruptcy, initiated in 06/27/2011 and concluded by October 30, 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Rodriguez — California, 6:11-bk-30815-DS


ᐅ Ed Anthony Rodriguez, California

Address: 1664 N Baker Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-34965-SC7: "The case of Ed Anthony Rodriguez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ed Anthony Rodriguez — California, 6:11-bk-34965-SC


ᐅ Jesus Rodriguez, California

Address: 1035 E Harvard Pl Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19136-WJ: "Ontario, CA resident Jesus Rodriguez's 05/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jesus Rodriguez — California, 6:13-bk-19136-WJ


ᐅ Nelson Francisco Rodriguez, California

Address: 1362 E F St Ontario, CA 91764-4016

Bankruptcy Case 6:14-bk-19585-MJ Overview: "In a Chapter 7 bankruptcy case, Nelson Francisco Rodriguez from Ontario, CA, saw his proceedings start in July 2014 and complete by November 10, 2014, involving asset liquidation."
Nelson Francisco Rodriguez — California, 6:14-bk-19585-MJ


ᐅ Jaime Daniel Rodriguez, California

Address: 1626 E Caroline St Ontario, CA 91764

Bankruptcy Case 6:13-bk-29992-MH Summary: "The bankruptcy filing by Jaime Daniel Rodriguez, undertaken in December 13, 2013 in Ontario, CA under Chapter 7, concluded with discharge in 2014-03-25 after liquidating assets."
Jaime Daniel Rodriguez — California, 6:13-bk-29992-MH


ᐅ Luis Rodriguez, California

Address: PO Box 9563 Ontario, CA 91762

Brief Overview of Bankruptcy Case 2:13-bk-38842-ER: "Luis Rodriguez's Chapter 7 bankruptcy, filed in Ontario, CA in Dec 6, 2013, led to asset liquidation, with the case closing in Mar 18, 2014."
Luis Rodriguez — California, 2:13-bk-38842-ER


ᐅ Irigoyen Edgar Rodriguez, California

Address: 637 E Ralston St Apt A Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-46456-DS7: "In Ontario, CA, Irigoyen Edgar Rodriguez filed for Chapter 7 bankruptcy in 11.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011."
Irigoyen Edgar Rodriguez — California, 6:10-bk-46456-DS


ᐅ Juan Francisco Rodriguez, California

Address: 1031 W B St Apt 32 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26569-SC: "In a Chapter 7 bankruptcy case, Juan Francisco Rodriguez from Ontario, CA, saw their proceedings start in 10.05.2013 and complete by 2014-01-15, involving asset liquidation."
Juan Francisco Rodriguez — California, 6:13-bk-26569-SC


ᐅ Jose Rodriguez, California

Address: 535 Montezuma St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-34067-SC: "The bankruptcy filing by Jose Rodriguez, undertaken in July 2011 in Ontario, CA under Chapter 7, concluded with discharge in November 29, 2011 after liquidating assets."
Jose Rodriguez — California, 6:11-bk-34067-SC


ᐅ Eliseo Perez Rodriguez, California

Address: 1544 E 7th St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34862-DS: "The case of Eliseo Perez Rodriguez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eliseo Perez Rodriguez — California, 6:12-bk-34862-DS


ᐅ Sergio Rodriguez, California

Address: 1729 S Monterey Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22259-CB: "Ontario, CA resident Sergio Rodriguez's April 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2010."
Sergio Rodriguez — California, 6:10-bk-22259-CB


ᐅ Jr Jose Jesse Rodriguez, California

Address: 2809 Carnoustie Ct Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48459-MJ: "In Ontario, CA, Jr Jose Jesse Rodriguez filed for Chapter 7 bankruptcy in 12.23.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Jr Jose Jesse Rodriguez — California, 6:11-bk-48459-MJ


ᐅ Antonio Rodriguez, California

Address: 7416 Schaefer Ave Ontario, CA 91762

Bankruptcy Case 6:11-bk-19188-CB Overview: "The bankruptcy filing by Antonio Rodriguez, undertaken in 03/22/2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Antonio Rodriguez — California, 6:11-bk-19188-CB


ᐅ Teresita Rodriguez, California

Address: 1309 E G St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:09-bk-34811-BB: "In a Chapter 7 bankruptcy case, Teresita Rodriguez from Ontario, CA, saw her proceedings start in 10/19/2009 and complete by 01/29/2010, involving asset liquidation."
Teresita Rodriguez — California, 6:09-bk-34811-BB