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 Jaime Manuel Soliz, California

Address: 1835 N Sacramento Ave Ontario, CA 91764-1224

Bankruptcy Case 6:15-bk-19350-MW Summary: "In Ontario, CA, Jaime Manuel Soliz filed for Chapter 7 bankruptcy in Sep 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2016."
Jaime Manuel Soliz — California, 6:15-bk-19350-MW


ᐅ Keith Robert Solomon, California

Address: 3617 Foxglen Loop Ontario, CA 91761

Bankruptcy Case 6:11-bk-11101-DS Overview: "The bankruptcy record of Keith Robert Solomon from Ontario, CA, shows a Chapter 7 case filed in 01.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Keith Robert Solomon — California, 6:11-bk-11101-DS


ᐅ Ricardo Solorio, California

Address: 1826 Raymond Ct Ontario, CA 91764-1032

Bankruptcy Case 6:14-bk-20530-MW Overview: "Ricardo Solorio's Chapter 7 bankruptcy, filed in Ontario, CA in 2014-08-19, led to asset liquidation, with the case closing in 12.01.2014."
Ricardo Solorio — California, 6:14-bk-20530-MW


ᐅ Mojarro Angelica Solorzano, California

Address: 451 E Riverside Dr Apt 19 Ontario, CA 91761

Bankruptcy Case 6:13-bk-19200-SC Overview: "The bankruptcy record of Mojarro Angelica Solorzano from Ontario, CA, shows a Chapter 7 case filed in 05.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Mojarro Angelica Solorzano — California, 6:13-bk-19200-SC


ᐅ Romero Xochitl Solorzano, California

Address: 853 E Princeton St Ontario, CA 91764-2417

Bankruptcy Case 6:14-bk-24444-MW Summary: "In Ontario, CA, Romero Xochitl Solorzano filed for Chapter 7 bankruptcy in November 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-26."
Romero Xochitl Solorzano — California, 6:14-bk-24444-MW


ᐅ Victor M Solorzano, California

Address: 251 N Elderberry Ave Apt 6 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46929-SC: "Ontario, CA resident Victor M Solorzano's 2011-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Victor M Solorzano — California, 6:11-bk-46929-SC


ᐅ Victor Manuel Solorzano, California

Address: 2032 S Lemon Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-46679-DS7: "The bankruptcy record of Victor Manuel Solorzano from Ontario, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2012."
Victor Manuel Solorzano — California, 6:11-bk-46679-DS


ᐅ Araceli Soltero, California

Address: 1711 E 4th St Apt B Ontario, CA 91764

Bankruptcy Case 6:10-bk-25494-DS Summary: "Araceli Soltero's Chapter 7 bankruptcy, filed in Ontario, CA in 05.20.2010, led to asset liquidation, with the case closing in 08/30/2010."
Araceli Soltero — California, 6:10-bk-25494-DS


ᐅ Joseph Frank Soltra, California

Address: 1852 Calaveras Ave Ontario, CA 91764

Bankruptcy Case 6:11-bk-20335-CB Summary: "Joseph Frank Soltra's bankruptcy, initiated in 2011-03-30 and concluded by 2011-08-02 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Frank Soltra — California, 6:11-bk-20335-CB


ᐅ Miguel Angel Soria, California

Address: 1560 S Euclid Ave Apt 109 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17122-SC: "The bankruptcy filing by Miguel Angel Soria, undertaken in 03/22/2012 in Ontario, CA under Chapter 7, concluded with discharge in 07.25.2012 after liquidating assets."
Miguel Angel Soria — California, 6:12-bk-17122-SC


ᐅ Daniel Soria, California

Address: 3351 Honeybrook Way Apt 14 Ontario, CA 91761

Bankruptcy Case 6:13-bk-10436-SC Summary: "The case of Daniel Soria in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Soria — California, 6:13-bk-10436-SC


ᐅ Adrian Alfredo Soriano, California

Address: 618 W Rosewood Ct Ontario, CA 91762-1932

Bankruptcy Case 6:16-bk-14791-MH Overview: "Adrian Alfredo Soriano's bankruptcy, initiated in May 2016 and concluded by 08/25/2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Alfredo Soriano — California, 6:16-bk-14791-MH


ᐅ Mauel De Jesus Soriano, California

Address: 858 Jacaranda St Ontario, CA 91762

Bankruptcy Case 6:12-bk-37814-MW Overview: "Mauel De Jesus Soriano's bankruptcy, initiated in 12/20/2012 and concluded by 2013-04-01 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauel De Jesus Soriano — California, 6:12-bk-37814-MW


ᐅ Rocel Soriano, California

Address: 3140 Thoroughbred St Ontario, CA 91761

Bankruptcy Case 6:10-bk-19257-MJ Summary: "In a Chapter 7 bankruptcy case, Rocel Soriano from Ontario, CA, saw their proceedings start in 03.30.2010 and complete by 07/10/2010, involving asset liquidation."
Rocel Soriano — California, 6:10-bk-19257-MJ


ᐅ Faviola Soriano, California

Address: 618 W Rosewood Ct Ontario, CA 91762-1932

Bankruptcy Case 6:16-bk-14791-MH Overview: "In a Chapter 7 bankruptcy case, Faviola Soriano from Ontario, CA, saw their proceedings start in May 27, 2016 and complete by 2016-08-25, involving asset liquidation."
Faviola Soriano — California, 6:16-bk-14791-MH


ᐅ Jose Luis Sosa, California

Address: 1459 E 7th St Ontario, CA 91764-1419

Bankruptcy Case 6:14-bk-18114-SC Summary: "The bankruptcy filing by Jose Luis Sosa, undertaken in 06.23.2014 in Ontario, CA under Chapter 7, concluded with discharge in Oct 10, 2014 after liquidating assets."
Jose Luis Sosa — California, 6:14-bk-18114-SC


ᐅ Edgard Sosa, California

Address: 2236 S Pinehurst Pl Ontario, CA 91761

Bankruptcy Case 6:10-bk-33276-TD Overview: "In a Chapter 7 bankruptcy case, Edgard Sosa from Ontario, CA, saw their proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Edgard Sosa — California, 6:10-bk-33276-TD


ᐅ Abraham Suazo Sosa, California

Address: 1102 Bahia Ct Apt B Ontario, CA 91762

Bankruptcy Case 6:13-bk-26128-SC Overview: "In Ontario, CA, Abraham Suazo Sosa filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-07."
Abraham Suazo Sosa — California, 6:13-bk-26128-SC


ᐅ Ii Harold Sossamon, California

Address: 823 W Bonnie Brae Ct Ontario, CA 91762

Bankruptcy Case 6:09-bk-38169-MJ Summary: "Ontario, CA resident Ii Harold Sossamon's November 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2010."
Ii Harold Sossamon — California, 6:09-bk-38169-MJ


ᐅ Maria Sotelo, California

Address: 3843 Yuba River Dr Ontario, CA 91761

Bankruptcy Case 6:10-bk-23331-MJ Overview: "Ontario, CA resident Maria Sotelo's 2010-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Maria Sotelo — California, 6:10-bk-23331-MJ


ᐅ Richard Eddie Sotelo, California

Address: 1704 E Harvard Pl Apt A Ontario, CA 91764-6624

Brief Overview of Bankruptcy Case 6:15-bk-18705-MW: "The bankruptcy filing by Richard Eddie Sotelo, undertaken in August 31, 2015 in Ontario, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Richard Eddie Sotelo — California, 6:15-bk-18705-MW


ᐅ Cynthia M Sotelo, California

Address: 1434 Calaveras Ct Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-28062-DS7: "The bankruptcy record of Cynthia M Sotelo from Ontario, CA, shows a Chapter 7 case filed in 06.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Cynthia M Sotelo — California, 6:11-bk-28062-DS


ᐅ Mejia Francisco Soto, California

Address: 827 E D St Apt A Ontario, CA 91764-3886

Bankruptcy Case 6:15-bk-19107-MH Summary: "In a Chapter 7 bankruptcy case, Mejia Francisco Soto from Ontario, CA, saw their proceedings start in 09/14/2015 and complete by 2015-12-28, involving asset liquidation."
Mejia Francisco Soto — California, 6:15-bk-19107-MH


ᐅ Jose Amador Soto, California

Address: 942 E D St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21482-WJ: "The bankruptcy record of Jose Amador Soto from Ontario, CA, shows a Chapter 7 case filed in 05/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Jose Amador Soto — California, 6:12-bk-21482-WJ


ᐅ Maria Teresa Soto, California

Address: 3411 Gingerwood Rd Ontario, CA 91761-0310

Bankruptcy Case 6:14-bk-17730-SC Summary: "Maria Teresa Soto's bankruptcy, initiated in June 2014 and concluded by 2014-09-22 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Teresa Soto — California, 6:14-bk-17730-SC


ᐅ Martha Alicia Soto, California

Address: 2629 S Bon View Ave Ontario, CA 91761

Bankruptcy Case 6:11-bk-37890-MJ Overview: "Ontario, CA resident Martha Alicia Soto's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-03."
Martha Alicia Soto — California, 6:11-bk-37890-MJ


ᐅ Jr Allen Maynard Souza, California

Address: 820 E Cottonwood St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-22017-CB7: "Jr Allen Maynard Souza's Chapter 7 bankruptcy, filed in Ontario, CA in April 12, 2011, led to asset liquidation, with the case closing in August 15, 2011."
Jr Allen Maynard Souza — California, 6:11-bk-22017-CB


ᐅ Tamara Spears, California

Address: 2590 Aliso Creek Dr Ontario, CA 91761

Bankruptcy Case 6:11-bk-46336-SC Summary: "In a Chapter 7 bankruptcy case, Tamara Spears from Ontario, CA, saw her proceedings start in November 30, 2011 and complete by Apr 3, 2012, involving asset liquidation."
Tamara Spears — California, 6:11-bk-46336-SC


ᐅ Terri Lynn Spears, California

Address: 2239 S Fern Ave Apt A Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-16502-SC: "Terri Lynn Spears's Chapter 7 bankruptcy, filed in Ontario, CA in Mar 15, 2012, led to asset liquidation, with the case closing in 07/18/2012."
Terri Lynn Spears — California, 6:12-bk-16502-SC


ᐅ Michael Speck, California

Address: 754 E Harvard Pl Ontario, CA 91764

Bankruptcy Case 6:10-bk-47618-DS Overview: "Ontario, CA resident Michael Speck's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-26."
Michael Speck — California, 6:10-bk-47618-DS


ᐅ Kia Louise Spell, California

Address: 955 N Duesenberg Dr Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48249-MW: "In a Chapter 7 bankruptcy case, Kia Louise Spell from Ontario, CA, saw her proceedings start in 12/22/2011 and complete by Mar 28, 2012, involving asset liquidation."
Kia Louise Spell — California, 6:11-bk-48249-MW


ᐅ Karen Jannette Spence, California

Address: 1860 S Palmetto Ave # 4 Ontario, CA 91762-6152

Bankruptcy Case 6:15-bk-14142-WJ Summary: "Karen Jannette Spence's bankruptcy, initiated in 04/25/2015 and concluded by July 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Jannette Spence — California, 6:15-bk-14142-WJ


ᐅ Lori A Spencer, California

Address: 631 W Yale St Ontario, CA 91762-1918

Bankruptcy Case 6:15-bk-11233-WJ Overview: "In Ontario, CA, Lori A Spencer filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2015."
Lori A Spencer — California, 6:15-bk-11233-WJ


ᐅ Bobbiejean C Spiewak, California

Address: 3565 Soda Springs Ct Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-46450-MJ: "The bankruptcy filing by Bobbiejean C Spiewak, undertaken in 12.01.2011 in Ontario, CA under Chapter 7, concluded with discharge in 2012-04-04 after liquidating assets."
Bobbiejean C Spiewak — California, 6:11-bk-46450-MJ


ᐅ Sandra M Spinelli, California

Address: 2714 S Cypress Point Pl Ontario, CA 91761-7408

Concise Description of Bankruptcy Case 6:15-bk-19661-SC7: "Sandra M Spinelli's bankruptcy, initiated in Sep 30, 2015 and concluded by Jan 11, 2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra M Spinelli — California, 6:15-bk-19661-SC


ᐅ Diane Springer, California

Address: 1110 E Philadelphia St Unit 1307 Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-17916-MJ7: "The bankruptcy record of Diane Springer from Ontario, CA, shows a Chapter 7 case filed in 03/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-13."
Diane Springer — California, 6:11-bk-17916-MJ


ᐅ Shawn Wayne Stahl, California

Address: 2714 S Archibald Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29695-MJ: "In Ontario, CA, Shawn Wayne Stahl filed for Chapter 7 bankruptcy in 06.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2011."
Shawn Wayne Stahl — California, 6:11-bk-29695-MJ


ᐅ Marsha Stahly, California

Address: 944 N Turner Ave Apt 77 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24706-EC: "In a Chapter 7 bankruptcy case, Marsha Stahly from Ontario, CA, saw her proceedings start in May 14, 2010 and complete by 2010-09-01, involving asset liquidation."
Marsha Stahly — California, 6:10-bk-24706-EC


ᐅ Diana Stanfield, California

Address: 831 Carlton Privado Ontario, CA 91762

Bankruptcy Case 6:09-bk-39693-PC Summary: "Diana Stanfield's Chapter 7 bankruptcy, filed in Ontario, CA in 12.08.2009, led to asset liquidation, with the case closing in Mar 20, 2010."
Diana Stanfield — California, 6:09-bk-39693-PC


ᐅ Rita Kay Stanford, California

Address: 3357 Honeybrook Way Apt 2 Ontario, CA 91761-0307

Bankruptcy Case 6:14-bk-21081-SY Overview: "Rita Kay Stanford's Chapter 7 bankruptcy, filed in Ontario, CA in 08/30/2014, led to asset liquidation, with the case closing in 2014-12-15."
Rita Kay Stanford — California, 6:14-bk-21081-SY


ᐅ Thomas Wayne Starner, California

Address: 3359 Honeybrook Way Apt 4 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-29822-DS: "Ontario, CA resident Thomas Wayne Starner's Dec 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-22."
Thomas Wayne Starner — California, 6:13-bk-29822-DS


ᐅ Michael Stedronsky, California

Address: 1206 N El Dorado Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-14067-PC7: "Michael Stedronsky's bankruptcy, initiated in 02.16.2010 and concluded by June 9, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Stedronsky — California, 6:10-bk-14067-PC


ᐅ Rosemarie Helene Steger, California

Address: 417 E Acacia St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-28405-MH: "The bankruptcy record of Rosemarie Helene Steger from Ontario, CA, shows a Chapter 7 case filed in 2013-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-18."
Rosemarie Helene Steger — California, 6:13-bk-28405-MH


ᐅ Jerry Vaughn Stenger, California

Address: 943 E Monticello Ct Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24239-WJ: "Ontario, CA resident Jerry Vaughn Stenger's Aug 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2013."
Jerry Vaughn Stenger — California, 6:13-bk-24239-WJ


ᐅ Jennifer Pamela Stephen, California

Address: 3142 Clover Ln Ontario, CA 91761-5058

Bankruptcy Case 6:15-bk-18203-MJ Overview: "The bankruptcy filing by Jennifer Pamela Stephen, undertaken in 2015-08-17 in Ontario, CA under Chapter 7, concluded with discharge in November 15, 2015 after liquidating assets."
Jennifer Pamela Stephen — California, 6:15-bk-18203-MJ


ᐅ Karl Frederick Stephen, California

Address: 3142 Clover Ln Ontario, CA 91761-5058

Bankruptcy Case 6:15-bk-18203-MJ Overview: "The bankruptcy record of Karl Frederick Stephen from Ontario, CA, shows a Chapter 7 case filed in 2015-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Karl Frederick Stephen — California, 6:15-bk-18203-MJ


ᐅ Arthur George Stephenson, California

Address: 1456 E Philadelphia St Spc 332 Ontario, CA 91761-5746

Bankruptcy Case 6:16-bk-10309-MH Overview: "The case of Arthur George Stephenson in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur George Stephenson — California, 6:16-bk-10309-MH


ᐅ Sheryl Stephenson, California

Address: 1456 E PHILADELPHIA ST SPC 332 ONTARIO, CA 91761

Bankruptcy Case 6:10-bk-25797-TD Overview: "The bankruptcy record of Sheryl Stephenson from Ontario, CA, shows a Chapter 7 case filed in May 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2010."
Sheryl Stephenson — California, 6:10-bk-25797-TD


ᐅ Michelle Nicole Stevens, California

Address: 538 N Holmes Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31719-WJ: "The bankruptcy filing by Michelle Nicole Stevens, undertaken in July 2, 2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-11-04 after liquidating assets."
Michelle Nicole Stevens — California, 6:11-bk-31719-WJ


ᐅ Guy Walter Stewart, California

Address: 925 W Bonnie Brae Ct Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-28836-DS7: "The case of Guy Walter Stewart in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guy Walter Stewart — California, 6:11-bk-28836-DS


ᐅ Carl David Stockman, California

Address: 502 N Humboldt Pl Ontario, CA 91764-4033

Bankruptcy Case 6:14-bk-12046-SC Overview: "The bankruptcy filing by Carl David Stockman, undertaken in 2014-02-20 in Ontario, CA under Chapter 7, concluded with discharge in 2014-06-02 after liquidating assets."
Carl David Stockman — California, 6:14-bk-12046-SC


ᐅ Lisa Ann Stockman, California

Address: 502 N Humboldt Pl Ontario, CA 91764-4033

Bankruptcy Case 6:14-bk-12046-SC Summary: "Lisa Ann Stockman's Chapter 7 bankruptcy, filed in Ontario, CA in February 2014, led to asset liquidation, with the case closing in 06.02.2014."
Lisa Ann Stockman — California, 6:14-bk-12046-SC


ᐅ Donald Stone, California

Address: 643 E H St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38397-CB: "Donald Stone's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-09-02, led to asset liquidation, with the case closing in January 5, 2011."
Donald Stone — California, 6:10-bk-38397-CB


ᐅ James Stone, California

Address: 1902 S Euclid Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-35080-CB7: "The case of James Stone in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Stone — California, 6:10-bk-35080-CB


ᐅ Kenneth Stones, California

Address: 1034 N Turner Ave Apt 201 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-37225-DS: "In a Chapter 7 bankruptcy case, Kenneth Stones from Ontario, CA, saw their proceedings start in 08/25/2010 and complete by Dec 28, 2010, involving asset liquidation."
Kenneth Stones — California, 6:10-bk-37225-DS


ᐅ Ivan Moore Stovall, California

Address: 2321 Magnolia Ave Unit 14F Ontario, CA 91762-6083

Concise Description of Bankruptcy Case 6:15-bk-21963-MJ7: "The bankruptcy record of Ivan Moore Stovall from Ontario, CA, shows a Chapter 7 case filed in Dec 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2016."
Ivan Moore Stovall — California, 6:15-bk-21963-MJ


ᐅ Latasha Sonia Stovall, California

Address: 2321 Magnolia Ave Unit 14F Ontario, CA 91762-6083

Bankruptcy Case 6:15-bk-21963-MJ Overview: "In Ontario, CA, Latasha Sonia Stovall filed for Chapter 7 bankruptcy in December 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2016."
Latasha Sonia Stovall — California, 6:15-bk-21963-MJ


ᐅ Sean K Strickland, California

Address: 3351 Inland Empire Blvd Ontario, CA 91764-4866

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18841-SY: "Sean K Strickland's bankruptcy, initiated in Sep 3, 2015 and concluded by 12/02/2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean K Strickland — California, 6:15-bk-18841-SY


ᐅ Wanda L Stroup, California

Address: 951 N Palmetto Ave Apt 138 Ontario, CA 91762-2258

Bankruptcy Case 6:16-bk-14725-WJ Overview: "The bankruptcy filing by Wanda L Stroup, undertaken in 05/26/2016 in Ontario, CA under Chapter 7, concluded with discharge in 08/24/2016 after liquidating assets."
Wanda L Stroup — California, 6:16-bk-14725-WJ


ᐅ Tongco Sarah Stuart, California

Address: 2826 Canterbury Trl Ontario, CA 91761-7315

Brief Overview of Bankruptcy Case 6:14-bk-21648-SY: "The bankruptcy filing by Tongco Sarah Stuart, undertaken in September 16, 2014 in Ontario, CA under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Tongco Sarah Stuart — California, 6:14-bk-21648-SY


ᐅ Kathryn Yvonne Stuart, California

Address: 1005 N Center Ave Apt 5110 Ontario, CA 91764-5511

Concise Description of Bankruptcy Case 2:16-bk-17868-RK7: "The bankruptcy record of Kathryn Yvonne Stuart from Ontario, CA, shows a Chapter 7 case filed in 2016-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2016."
Kathryn Yvonne Stuart — California, 2:16-bk-17868-RK


ᐅ Terry F Stucker, California

Address: 1110 E Philadelphia St Unit 5204 Ontario, CA 91761

Bankruptcy Case 6:11-bk-15728-MJ Summary: "Ontario, CA resident Terry F Stucker's 2011-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2011."
Terry F Stucker — California, 6:11-bk-15728-MJ


ᐅ David Su, California

Address: 110 W Saint Andrews St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-34090-DS: "David Su's Chapter 7 bankruptcy, filed in Ontario, CA in Jul 30, 2010, led to asset liquidation, with the case closing in Dec 2, 2010."
David Su — California, 6:10-bk-34090-DS


ᐅ Feliciano Singian Suba, California

Address: 2863 Saint Tropez Dr Ontario, CA 91761

Bankruptcy Case 6:13-bk-27713-MW Summary: "In Ontario, CA, Feliciano Singian Suba filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Feliciano Singian Suba — California, 6:13-bk-27713-MW


ᐅ Jr John Howard Sullivan, California

Address: 2139 E 4th St Spc 175 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35311-SC: "The case of Jr John Howard Sullivan in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Howard Sullivan — California, 6:11-bk-35311-SC


ᐅ Kou Lila Sumwabe, California

Address: 1022 N Turner Ave Apt 136 Ontario, CA 91764-5342

Concise Description of Bankruptcy Case 6:14-bk-25282-SC7: "The bankruptcy record of Kou Lila Sumwabe from Ontario, CA, shows a Chapter 7 case filed in 12/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2015."
Kou Lila Sumwabe — California, 6:14-bk-25282-SC


ᐅ Anita Lenora Swadener, California

Address: 939 W F St Ontario, CA 91762

Bankruptcy Case 6:13-bk-14335-DS Summary: "The bankruptcy filing by Anita Lenora Swadener, undertaken in 2013-03-12 in Ontario, CA under Chapter 7, concluded with discharge in 2013-06-22 after liquidating assets."
Anita Lenora Swadener — California, 6:13-bk-14335-DS


ᐅ Armando Swadener, California

Address: 151 E De Anza Cir Ontario, CA 91761

Bankruptcy Case 6:10-bk-48145-SC Summary: "Armando Swadener's bankruptcy, initiated in 2010-11-24 and concluded by 2011-03-29 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Swadener — California, 6:10-bk-48145-SC


ᐅ Katrina Swindell, California

Address: 1144 W Philadelphia St Ontario, CA 91762

Bankruptcy Case 6:09-bk-36013-RN Overview: "The bankruptcy record of Katrina Swindell from Ontario, CA, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2010."
Katrina Swindell — California, 6:09-bk-36013-RN


ᐅ Gee Hsiung Sze, California

Address: 2482 E Smiderle Loop Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-20425-WJ7: "The bankruptcy filing by Gee Hsiung Sze, undertaken in Jun 14, 2013 in Ontario, CA under Chapter 7, concluded with discharge in September 24, 2013 after liquidating assets."
Gee Hsiung Sze — California, 6:13-bk-20425-WJ


ᐅ Myranda Jane Tabares, California

Address: 1140 W Mission Blvd Ontario, CA 91762-4807

Bankruptcy Case 6:14-bk-25259-MJ Overview: "In a Chapter 7 bankruptcy case, Myranda Jane Tabares from Ontario, CA, saw her proceedings start in Dec 23, 2014 and complete by March 23, 2015, involving asset liquidation."
Myranda Jane Tabares — California, 6:14-bk-25259-MJ


ᐅ Raul Tabares, California

Address: 1140 W Mission Blvd Ontario, CA 91762-4807

Brief Overview of Bankruptcy Case 6:14-bk-25259-MJ: "Raul Tabares's Chapter 7 bankruptcy, filed in Ontario, CA in December 23, 2014, led to asset liquidation, with the case closing in 03/23/2015."
Raul Tabares — California, 6:14-bk-25259-MJ


ᐅ Swellen Vocales Tabay, California

Address: 2598 Rock Springs Pl Ontario, CA 91761

Bankruptcy Case 6:13-bk-10502-SC Overview: "In a Chapter 7 bankruptcy case, Swellen Vocales Tabay from Ontario, CA, saw their proceedings start in 01/11/2013 and complete by April 23, 2013, involving asset liquidation."
Swellen Vocales Tabay — California, 6:13-bk-10502-SC


ᐅ Maria Cecille Tadiar, California

Address: 3346 Morningwood Ct Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-27509-SC: "The case of Maria Cecille Tadiar in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Cecille Tadiar — California, 6:13-bk-27509-SC


ᐅ Ruben Tafolla, California

Address: 1928 E Brookside Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-38220-MJ7: "In a Chapter 7 bankruptcy case, Ruben Tafolla from Ontario, CA, saw his proceedings start in 09.01.2010 and complete by January 4, 2011, involving asset liquidation."
Ruben Tafolla — California, 6:10-bk-38220-MJ


ᐅ Leticia Tafoya, California

Address: 1900 S Campus Ave Apt 27A Ontario, CA 91761

Bankruptcy Case 6:13-bk-16892-MW Overview: "In Ontario, CA, Leticia Tafoya filed for Chapter 7 bankruptcy in April 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2013."
Leticia Tafoya — California, 6:13-bk-16892-MW


ᐅ Douliy Albert Tagle, California

Address: 1470 E Tam O Shanter St Ontario, CA 91761-7116

Concise Description of Bankruptcy Case 6:16-bk-13942-WJ7: "Douliy Albert Tagle's Chapter 7 bankruptcy, filed in Ontario, CA in 2016-05-02, led to asset liquidation, with the case closing in 07/31/2016."
Douliy Albert Tagle — California, 6:16-bk-13942-WJ


ᐅ Mary Margaret Tagle, California

Address: 1470 E Tam O Shanter St Ontario, CA 91761-7116

Concise Description of Bankruptcy Case 6:16-bk-13942-WJ7: "In a Chapter 7 bankruptcy case, Mary Margaret Tagle from Ontario, CA, saw her proceedings start in 05/02/2016 and complete by Jul 31, 2016, involving asset liquidation."
Mary Margaret Tagle — California, 6:16-bk-13942-WJ


ᐅ Ferreira Cathy Tahara, California

Address: 2866 S Caldwell Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-25043-EC7: "Ferreira Cathy Tahara's bankruptcy, initiated in 2010-05-18 and concluded by Aug 28, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ferreira Cathy Tahara — California, 6:10-bk-25043-EC


ᐅ Arturo Tahmisian, California

Address: 1433 E D St Apt 1455 Ontario, CA 91764-5642

Bankruptcy Case 6:14-bk-23481-WJ Overview: "The case of Arturo Tahmisian in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Tahmisian — California, 6:14-bk-23481-WJ


ᐅ Irma Cuevas Taira, California

Address: 814 W Philadelphia St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-19152-CB7: "In a Chapter 7 bankruptcy case, Irma Cuevas Taira from Ontario, CA, saw her proceedings start in 03/21/2011 and complete by 07.24.2011, involving asset liquidation."
Irma Cuevas Taira — California, 6:11-bk-19152-CB


ᐅ Gloria Holguin Talamantes, California

Address: 1523 Amador Ave Ontario, CA 91764

Bankruptcy Case 6:11-bk-12552-CB Summary: "In Ontario, CA, Gloria Holguin Talamantes filed for Chapter 7 bankruptcy in January 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Gloria Holguin Talamantes — California, 6:11-bk-12552-CB


ᐅ Patricia Alday Talamantes, California

Address: 1651 E Deodar St Ontario, CA 91764-1506

Concise Description of Bankruptcy Case 6:15-bk-19756-SY7: "The case of Patricia Alday Talamantes in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Alday Talamantes — California, 6:15-bk-19756-SY


ᐅ Mario Tamayo, California

Address: 950 N Duesenberg Dr Apt 2202 Ontario, CA 91764-5964

Bankruptcy Case 6:14-bk-18117-SC Overview: "The bankruptcy record of Mario Tamayo from Ontario, CA, shows a Chapter 7 case filed in Jun 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2014."
Mario Tamayo — California, 6:14-bk-18117-SC


ᐅ Monica Tamayo, California

Address: 1005 N CENTER AVE APT 4107 ONTARIO, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-21920-PC: "Monica Tamayo's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-04-21, led to asset liquidation, with the case closing in August 2010."
Monica Tamayo — California, 6:10-bk-21920-PC


ᐅ Yohannes T Tampubolon, California

Address: 1539 W Fawn St Ontario, CA 91762-2419

Bankruptcy Case 6:14-bk-24246-SY Summary: "Yohannes T Tampubolon's bankruptcy, initiated in November 2014 and concluded by February 20, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yohannes T Tampubolon — California, 6:14-bk-24246-SY


ᐅ Violeta G Tan, California

Address: 3359 Honeybrook Way Apt 6 Ontario, CA 91761

Bankruptcy Case 6:13-bk-19950-MH Summary: "The case of Violeta G Tan in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violeta G Tan — California, 6:13-bk-19950-MH


ᐅ Suzen Tang, California

Address: 645 E Boxwood Ct Ontario, CA 91761-5424

Bankruptcy Case 6:15-bk-10941-SY Overview: "Suzen Tang's bankruptcy, initiated in February 3, 2015 and concluded by 05/18/2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzen Tang — California, 6:15-bk-10941-SY


ᐅ Michael Tannar, California

Address: 2048 S Bon View Ave Apt F Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-26524-MW: "The bankruptcy filing by Michael Tannar, undertaken in July 13, 2012 in Ontario, CA under Chapter 7, concluded with discharge in 11.15.2012 after liquidating assets."
Michael Tannar — California, 6:12-bk-26524-MW


ᐅ Jr Isagani David Miguel Tantoco, California

Address: 404 W Phillips St Apt A Ontario, CA 91762

Bankruptcy Case 6:12-bk-20279-WJ Summary: "Jr Isagani David Miguel Tantoco's bankruptcy, initiated in April 2012 and concluded by August 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Isagani David Miguel Tantoco — California, 6:12-bk-20279-WJ


ᐅ Ramos Guadalupe Tapia, California

Address: 1855 E Riverside Dr Spc 99 Ontario, CA 91761

Bankruptcy Case 6:10-bk-20185-PC Summary: "The case of Ramos Guadalupe Tapia in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramos Guadalupe Tapia — California, 6:10-bk-20185-PC


ᐅ Roberto Enrique Tapia, California

Address: 2782 E Black Horse Dr Ontario, CA 91761-9195

Bankruptcy Case 6:16-bk-15502-SY Overview: "In a Chapter 7 bankruptcy case, Roberto Enrique Tapia from Ontario, CA, saw his proceedings start in 06/20/2016 and complete by Sep 18, 2016, involving asset liquidation."
Roberto Enrique Tapia — California, 6:16-bk-15502-SY


ᐅ Elizabeth Tapia, California

Address: 1855 E Riverside Dr Spc 366 Ontario, CA 91761

Bankruptcy Case 6:10-bk-44488-SC Overview: "The case of Elizabeth Tapia in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Tapia — California, 6:10-bk-44488-SC


ᐅ Adam Tapia, California

Address: 753 E Princeton St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-36409-MW: "The bankruptcy filing by Adam Tapia, undertaken in 08/17/2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Adam Tapia — California, 6:11-bk-36409-MW


ᐅ Javier Tapia, California

Address: 2503 S Cucamonga Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-27882-WJ7: "In a Chapter 7 bankruptcy case, Javier Tapia from Ontario, CA, saw his proceedings start in May 31, 2011 and complete by October 3, 2011, involving asset liquidation."
Javier Tapia — California, 6:11-bk-27882-WJ


ᐅ Jr Phillip Richard Tarin, California

Address: 2540 S Miramonte Ave Ontario, CA 91761

Bankruptcy Case 6:12-bk-19598-SC Overview: "The bankruptcy record of Jr Phillip Richard Tarin from Ontario, CA, shows a Chapter 7 case filed in 04/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2012."
Jr Phillip Richard Tarin — California, 6:12-bk-19598-SC


ᐅ Jr Leonard Brian Tarr, California

Address: 2932 Pony Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:13-bk-19625-MH7: "The case of Jr Leonard Brian Tarr in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leonard Brian Tarr — California, 6:13-bk-19625-MH


ᐅ Briana Renee Tate, California

Address: 850 N Center Ave Apt 4C Ontario, CA 91764-4845

Brief Overview of Bankruptcy Case 6:14-bk-21984-MH: "The bankruptcy filing by Briana Renee Tate, undertaken in Sep 25, 2014 in Ontario, CA under Chapter 7, concluded with discharge in 2014-12-24 after liquidating assets."
Briana Renee Tate — California, 6:14-bk-21984-MH


ᐅ Angelina Martha Taulua, California

Address: 1003 N Mariposa Ave Ontario, CA 91764-2611

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19423-MH: "Angelina Martha Taulua's Chapter 7 bankruptcy, filed in Ontario, CA in 2015-09-24, led to asset liquidation, with the case closing in January 2016."
Angelina Martha Taulua — California, 6:15-bk-19423-MH


ᐅ Amber Kaye Taylor, California

Address: 2715 Eagle Creek Pl Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-37382-TD7: "Ontario, CA resident Amber Kaye Taylor's 08.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2010."
Amber Kaye Taylor — California, 6:10-bk-37382-TD