Ontario, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ontario.
Last updated on:
April 10, 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
Jacques Carrie, Ontario CA
Address: 1701 E D St Apt 505 Ontario, CA 91764
Bankruptcy Case 6:11-bk-13634-SC Overview: "Jacques Carrie's Chapter 7 bankruptcy, filed in Ontario, CA in 2011-02-02, led to asset liquidation, with the case closing in Jun 7, 2011."
Jacques Carrie — California
Patrick Carrigan, Ontario CA
Address: 2842 S Virginia Pl Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:10-bk-10297-TD: "In Ontario, CA, Patrick Carrigan filed for Chapter 7 bankruptcy in 2010-01-06. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2010."
Patrick Carrigan — California
Rodolfo Carrillo, Ontario CA
Address: 1755 N Madera Ave Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22526-WJ: "In Ontario, CA, Rodolfo Carrillo filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Rodolfo Carrillo — California
Josefina Carrillo, Ontario CA
Address: 818 E F St Ontario, CA 91764
Bankruptcy Case 6:11-bk-33707-WJ Summary: "The case of Josefina Carrillo in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-22 and discharged early 2011-11-24, focusing on asset liquidation to repay creditors."
Josefina Carrillo — California
Joseph Anthony Carrillo, Ontario CA
Address: 2574 Cold Springs Pl Ontario, CA 91761
Concise Description of Bankruptcy Case 6:13-bk-24224-WJ7: "In a Chapter 7 bankruptcy case, Joseph Anthony Carrillo from Ontario, CA, saw their proceedings start in August 21, 2013 and complete by 12/02/2013, involving asset liquidation."
Joseph Anthony Carrillo — California
Jr Cesar Carrillo, Ontario CA
Address: 3051 Rocky Ln Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:11-bk-34936-CB: "In Ontario, CA, Jr Cesar Carrillo filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2011."
Jr Cesar Carrillo — California
Mary Carrillo, Ontario CA
Address: 4812 Grand Ave Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-25139-DS: "Ontario, CA resident Mary Carrillo's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Mary Carrillo — California
Jr Rafael Carrillo, Ontario CA
Address: 739 W Flora St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:09-bk-36874-RN7: "Jr Rafael Carrillo's bankruptcy, initiated in November 2009 and concluded by 02.16.2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rafael Carrillo — California
David Richard Carrillo, Ontario CA
Address: 1544 E Cascades Trl Ontario, CA 91761
Bankruptcy Case 6:12-bk-35826-MJ Overview: "David Richard Carrillo's bankruptcy, initiated in 11.19.2012 and concluded by 03/01/2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Richard Carrillo — California
Lorraine E Carrillo, Ontario CA
Address: 3709 Country Oaks Loop Unit F Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:12-bk-12743-DS: "In Ontario, CA, Lorraine E Carrillo filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-07."
Lorraine E Carrillo — California
Paula Carrillo, Ontario CA
Address: 1025 W Francis St Apt 7 Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-23947-CB: "Ontario, CA resident Paula Carrillo's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2010."
Paula Carrillo — California
Jeremias Carrillo, Ontario CA
Address: 438 N Holmes Ave Ontario, CA 91764
Bankruptcy Case 6:10-bk-31140-DS Overview: "The bankruptcy filing by Jeremias Carrillo, undertaken in 2010-07-07 in Ontario, CA under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Jeremias Carrillo — California
Yvette Nora Carrillo, Ontario CA
Address: 320 W G St Ste 200 Ontario, CA 91762
Concise Description of Bankruptcy Case 6:11-bk-33983-DS7: "Yvette Nora Carrillo's Chapter 7 bankruptcy, filed in Ontario, CA in July 2011, led to asset liquidation, with the case closing in 11.28.2011."
Yvette Nora Carrillo — California
Enrique Carrillo, Ontario CA
Address: 1030 Plaza Serena Ontario, CA 91764
Bankruptcy Case 6:09-bk-41086-DS Overview: "In Ontario, CA, Enrique Carrillo filed for Chapter 7 bankruptcy in December 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Enrique Carrillo — California
Wayne Carroll, Ontario CA
Address: 2900 E Big Range Rd Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:10-bk-37547-CB: "In Ontario, CA, Wayne Carroll filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2010."
Wayne Carroll — California
Linda Sue Carroll, Ontario CA
Address: 552 E Hawthorne St Ontario, CA 91764-1823
Concise Description of Bankruptcy Case 6:16-bk-14341-SY7: "In a Chapter 7 bankruptcy case, Linda Sue Carroll from Ontario, CA, saw her proceedings start in 05.13.2016 and complete by 2016-08-11, involving asset liquidation."
Linda Sue Carroll — California
Jose Armando Cartagena, Ontario CA
Address: 1727 S Euclid Ave Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28317-DS: "The bankruptcy filing by Jose Armando Cartagena, undertaken in 2013-11-07 in Ontario, CA under Chapter 7, concluded with discharge in 02.17.2014 after liquidating assets."
Jose Armando Cartagena — California
Eddie Roy Carter, Ontario CA
Address: 1431 W Eucalyptus Ct Ontario, CA 91762
Brief Overview of Bankruptcy Case 8:12-bk-24117-CB: "Ontario, CA resident Eddie Roy Carter's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-26."
Eddie Roy Carter — California
Travis Carter, Ontario CA
Address: 2018 E Yale St Apt A Ontario, CA 91764
Bankruptcy Case 6:10-bk-50494-MJ Overview: "Travis Carter's Chapter 7 bankruptcy, filed in Ontario, CA in 12/17/2010, led to asset liquidation, with the case closing in 2011-04-21."
Travis Carter — California
Thomas Dwight Carter, Ontario CA
Address: 2714 S Cedar Ridge Pl Ontario, CA 91761-7432
Bankruptcy Case 6:15-bk-16380-SY Overview: "The case of Thomas Dwight Carter in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in June 24, 2015 and discharged early Sep 22, 2015, focusing on asset liquidation to repay creditors."
Thomas Dwight Carter — California
Raymond Carter, Ontario CA
Address: 1040 N Turner Ave Apt 161 Ontario, CA 91764
Bankruptcy Case 6:09-bk-36222-MJ Summary: "In Ontario, CA, Raymond Carter filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Raymond Carter — California
Takisha Shauntae Carter, Ontario CA
Address: 930 S Palmetto Ave Apt 16 Ontario, CA 91762
Bankruptcy Case 6:13-bk-10948-MJ Summary: "Takisha Shauntae Carter's bankruptcy, initiated in 01/18/2013 and concluded by 04/30/2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Takisha Shauntae Carter — California
Jay Carter, Ontario CA
Address: 562 E G St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-48643-DS: "Jay Carter's Chapter 7 bankruptcy, filed in Ontario, CA in 11/30/2010, led to asset liquidation, with the case closing in 2011-04-04."
Jay Carter — California
Julia Carvajal, Ontario CA
Address: 920 S Greenwood Ave Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:10-bk-11684-PC: "In a Chapter 7 bankruptcy case, Julia Carvajal from Ontario, CA, saw her proceedings start in 2010-01-21 and complete by 05/11/2010, involving asset liquidation."
Julia Carvajal — California
Jesse Casares, Ontario CA
Address: 1476 E Hawthorne St Ontario, CA 91764
Bankruptcy Case 6:10-bk-44934-SC Summary: "The bankruptcy filing by Jesse Casares, undertaken in October 28, 2010 in Ontario, CA under Chapter 7, concluded with discharge in February 10, 2011 after liquidating assets."
Jesse Casares — California
Margarita Casarrubias, Ontario CA
Address: 5475 Clair St Apt A Ontario, CA 91762
Bankruptcy Case 6:10-bk-38836-DS Summary: "Ontario, CA resident Margarita Casarrubias's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2011."
Margarita Casarrubias — California
Perez Domenica Casillas, Ontario CA
Address: 753 N El Dorado Ave Ontario, CA 91764-3640
Brief Overview of Bankruptcy Case 6:15-bk-21740-MJ: "Perez Domenica Casillas's Chapter 7 bankruptcy, filed in Ontario, CA in December 2015, led to asset liquidation, with the case closing in 03/02/2016."
Perez Domenica Casillas — California
Victor Enciso Castaneda, Ontario CA
Address: 1737 Calaveras Ave Ontario, CA 91764
Concise Description of Bankruptcy Case 6:11-bk-26700-MJ7: "In a Chapter 7 bankruptcy case, Victor Enciso Castaneda from Ontario, CA, saw his proceedings start in May 2011 and complete by September 2011, involving asset liquidation."
Victor Enciso Castaneda — California
Luz Castaneda, Ontario CA
Address: 1031 W B St Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14191-CB: "The bankruptcy record of Luz Castaneda from Ontario, CA, shows a Chapter 7 case filed in 2011-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Luz Castaneda — California
Roman Adolfo Castaneda, Ontario CA
Address: 1002 E G St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:12-bk-32708-MJ: "In Ontario, CA, Roman Adolfo Castaneda filed for Chapter 7 bankruptcy in October 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-14."
Roman Adolfo Castaneda — California
Daniel Castaneda, Ontario CA
Address: 3981 E. Emory Ln # 7 Ontario, CA 91761
Bankruptcy Case 6:14-bk-25408-MH Overview: "Daniel Castaneda's bankruptcy, initiated in December 30, 2014 and concluded by March 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Castaneda — California
Jose A Castaneda, Ontario CA
Address: 718 N Euclid Ave # C Ontario, CA 91762-2712
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15555-WJ: "In Ontario, CA, Jose A Castaneda filed for Chapter 7 bankruptcy in 2015-06-01. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2015."
Jose A Castaneda — California
Adan Humberto Castaneda, Ontario CA
Address: 1205 N Cucamonga Ave Ontario, CA 91764
Bankruptcy Case 6:12-bk-26733-MJ Summary: "The bankruptcy record of Adan Humberto Castaneda from Ontario, CA, shows a Chapter 7 case filed in July 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Adan Humberto Castaneda — California
Clifford Castanedes, Ontario CA
Address: 1226 E Flora St Ontario, CA 91764
Bankruptcy Case 6:12-bk-26049-DS Summary: "The bankruptcy record of Clifford Castanedes from Ontario, CA, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2012."
Clifford Castanedes — California
Steven Jeffrey Castanon, Ontario CA
Address: 535 E 4th St Ontario, CA 91764
Bankruptcy Case 6:12-bk-11993-DS Overview: "The case of Steven Jeffrey Castanon in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-26 and discharged early 2012-05-30, focusing on asset liquidation to repay creditors."
Steven Jeffrey Castanon — California
Garcia Martha Castellanos, Ontario CA
Address: 2139 E 4th St Spc 155 Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:11-bk-33186-MJ: "In Ontario, CA, Garcia Martha Castellanos filed for Chapter 7 bankruptcy in Jul 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2011."
Garcia Martha Castellanos — California
Irma Nely Castellanos, Ontario CA
Address: 11227 Bolton Ave Ontario, CA 91762
Bankruptcy Case 6:11-bk-15286-CB Summary: "In Ontario, CA, Irma Nely Castellanos filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2011."
Irma Nely Castellanos — California
Almada Gilberto Castellanos, Ontario CA
Address: 1536 E Princeton St Apt 15 Ontario, CA 91764
Bankruptcy Case 6:12-bk-18102-WJ Overview: "Ontario, CA resident Almada Gilberto Castellanos's 2012-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2012."
Almada Gilberto Castellanos — California
Franklin Donald Castile, Ontario CA
Address: 3303 S Archibald Ave Apt 224 Ontario, CA 91761-7985
Concise Description of Bankruptcy Case 6:15-bk-20391-SC7: "The bankruptcy filing by Franklin Donald Castile, undertaken in October 2015 in Ontario, CA under Chapter 7, concluded with discharge in Jan 21, 2016 after liquidating assets."
Franklin Donald Castile — California
Yadira Castillo, Ontario CA
Address: 2300 S Sultana Ave Spc 265 Ontario, CA 91761-5871
Bankruptcy Case 6:15-bk-13156-MW Overview: "Yadira Castillo's bankruptcy, initiated in March 2015 and concluded by June 29, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yadira Castillo — California
Alfredo Castillo, Ontario CA
Address: 967 E I St Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14172-PC: "The bankruptcy record of Alfredo Castillo from Ontario, CA, shows a Chapter 7 case filed in Feb 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Alfredo Castillo — California
Jr Luis Alberto Castillo, Ontario CA
Address: 1636 Marin Ave Ontario, CA 91764
Bankruptcy Case 6:09-bk-33000-RN Overview: "Jr Luis Alberto Castillo's bankruptcy, initiated in 09/29/2009 and concluded by 2010-01-15 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Luis Alberto Castillo — California
Alma Castillo, Ontario CA
Address: 2349 S Greenwood Pl Apt A Ontario, CA 91761
Bankruptcy Case 6:10-bk-40870-CB Overview: "The bankruptcy record of Alma Castillo from Ontario, CA, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Alma Castillo — California
Rocio Castillo, Ontario CA
Address: 939 E 4th St Apt B Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:12-bk-15922-WJ: "Rocio Castillo's bankruptcy, initiated in 2012-03-08 and concluded by 07.11.2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocio Castillo — California
Jorge Castillo, Ontario CA
Address: 551 E Riverside Dr Apt 38 Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:11-bk-12108-CB: "The bankruptcy record of Jorge Castillo from Ontario, CA, shows a Chapter 7 case filed in January 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-26."
Jorge Castillo — California
Ii Rolando Castillo, Ontario CA
Address: 2917 E Grey Fox Ln Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12759-MJ: "The bankruptcy record of Ii Rolando Castillo from Ontario, CA, shows a Chapter 7 case filed in February 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Ii Rolando Castillo — California
Anna Castillo, Ontario CA
Address: 1930 Magnolia Ave Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27365-TD: "Anna Castillo's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-06-04, led to asset liquidation, with the case closing in 2010-10-07."
Anna Castillo — California
Justo Castillo, Ontario CA
Address: 201 E Ralston St Ontario, CA 91761
Bankruptcy Case 6:13-bk-13360-SC Overview: "The bankruptcy record of Justo Castillo from Ontario, CA, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Justo Castillo — California
Dylan Castillo, Ontario CA
Address: 3416 Cedarglen Rd Ontario, CA 91761-0395
Concise Description of Bankruptcy Case 6:14-bk-23946-SY7: "In a Chapter 7 bankruptcy case, Dylan Castillo from Ontario, CA, saw their proceedings start in Nov 14, 2014 and complete by 2015-02-12, involving asset liquidation."
Dylan Castillo — California
Iturralde Elias Castillo, Ontario CA
Address: 1352 W 5th St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:13-bk-12785-WJ7: "The bankruptcy filing by Iturralde Elias Castillo, undertaken in 02/18/2013 in Ontario, CA under Chapter 7, concluded with discharge in 05.31.2013 after liquidating assets."
Iturralde Elias Castillo — California
Aarah R Castillo, Ontario CA
Address: 1434 E Cottonwood St Ontario, CA 91761
Bankruptcy Case 6:13-bk-13338-MW Summary: "In Ontario, CA, Aarah R Castillo filed for Chapter 7 bankruptcy in 02.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Aarah R Castillo — California
Sergio Castillon, Ontario CA
Address: 509 W State St Ontario, CA 91762
Bankruptcy Case 6:10-bk-20830-EC Overview: "Sergio Castillon's bankruptcy, initiated in 2010-04-13 and concluded by Jul 24, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Castillon — California
Christopher Castro, Ontario CA
Address: 2637 S Plainfield Dr Ontario, CA 91761
Bankruptcy Case 6:10-bk-48842-MJ Summary: "Ontario, CA resident Christopher Castro's 12/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2011."
Christopher Castro — California
Antonia Castro, Ontario CA
Address: 1360 W Harvard Pl Ontario, CA 91762
Bankruptcy Case 6:10-bk-34797-CB Summary: "The case of Antonia Castro in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 08/05/2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Antonia Castro — California
Armando Castro, Ontario CA
Address: 850 N Center Ave Ontario, CA 91764
Concise Description of Bankruptcy Case 6:11-bk-19867-DS7: "The bankruptcy filing by Armando Castro, undertaken in Mar 25, 2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Armando Castro — California
Juan Castro, Ontario CA
Address: PO Box 4295 Ontario, CA 91761
Bankruptcy Case 6:12-bk-21422-SC Overview: "The bankruptcy filing by Juan Castro, undertaken in 05/08/2012 in Ontario, CA under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Juan Castro — California
Hermenegildo Castro, Ontario CA
Address: 2914 S Castle Harbour Pl Ontario, CA 91761
Concise Description of Bankruptcy Case 6:11-bk-46324-WJ7: "Hermenegildo Castro's Chapter 7 bankruptcy, filed in Ontario, CA in 2011-11-30, led to asset liquidation, with the case closing in April 3, 2012."
Hermenegildo Castro — California
Fernando Castro, Ontario CA
Address: 3351 Inland Empire Blvd Apt 12H Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-19643-TD: "Fernando Castro's bankruptcy, initiated in April 1, 2010 and concluded by 07/12/2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Castro — California
Jose Gilberto Castro, Ontario CA
Address: 766 W La Deney Dr Ontario, CA 91762
Bankruptcy Case 6:12-bk-35726-DS Overview: "Jose Gilberto Castro's Chapter 7 bankruptcy, filed in Ontario, CA in November 2012, led to asset liquidation, with the case closing in Feb 26, 2013."
Jose Gilberto Castro — California
Monica Castro, Ontario CA
Address: 1662 S Granite Ave Ontario, CA 91762-5915
Brief Overview of Bankruptcy Case 6:15-bk-14657-WJ: "The bankruptcy record of Monica Castro from Ontario, CA, shows a Chapter 7 case filed in May 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2015."
Monica Castro — California
Gabriela Alexandra Castro, Ontario CA
Address: 3765 Burning Tree Dr Ontario, CA 91761-5036
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15514-SC: "The bankruptcy filing by Gabriela Alexandra Castro, undertaken in June 21, 2016 in Ontario, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Gabriela Alexandra Castro — California
Carolina Castro, Ontario CA
Address: 1467 E Bermuda Dunes St Ontario, CA 91761
Bankruptcy Case 6:10-bk-21578-CB Summary: "Carolina Castro's Chapter 7 bankruptcy, filed in Ontario, CA in 04.19.2010, led to asset liquidation, with the case closing in 07.30.2010."
Carolina Castro — California
Janeth Castro, Ontario CA
Address: 5995 S Milliken Ave Ontario, CA 91761
Concise Description of Bankruptcy Case 6:09-bk-40301-CB7: "Janeth Castro's Chapter 7 bankruptcy, filed in Ontario, CA in 12.14.2009, led to asset liquidation, with the case closing in April 2010."
Janeth Castro — California
Rigoberto Castro, Ontario CA
Address: 422 E La Deney Dr Ontario, CA 91764
Bankruptcy Case 6:11-bk-12665-SC Overview: "Ontario, CA resident Rigoberto Castro's January 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2011."
Rigoberto Castro — California
Maria Castro, Ontario CA
Address: 26055 Bonview Ave Ontario, CA 91761
Bankruptcy Case 6:14-bk-23167-SC Summary: "Ontario, CA resident Maria Castro's 10.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Maria Castro — California
Lisa Castro, Ontario CA
Address: 3356 Honeybrook Way Apt 5 Ontario, CA 91761
Bankruptcy Case 6:10-bk-13776-TD Summary: "In a Chapter 7 bankruptcy case, Lisa Castro from Ontario, CA, saw her proceedings start in Feb 11, 2010 and complete by 2010-06-03, involving asset liquidation."
Lisa Castro — California
Jessica Jae Castruita, Ontario CA
Address: 1230 E Nocta St Trlr 5 Ontario, CA 91764-4360
Concise Description of Bankruptcy Case 6:16-bk-11746-MH7: "The bankruptcy record of Jessica Jae Castruita from Ontario, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Jessica Jae Castruita — California
Iii Demetrio G Catapang, Ontario CA
Address: 408 N Imperial Ave Apt H Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:12-bk-26361-MW: "The case of Iii Demetrio G Catapang in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 11/13/2012, focusing on asset liquidation to repay creditors."
Iii Demetrio G Catapang — California
Jennie Cavanaugh, Ontario CA
Address: 932 W 4th St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:10-bk-10671-TD7: "Jennie Cavanaugh's bankruptcy, initiated in 01.11.2010 and concluded by 2010-04-23 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Cavanaugh — California
Rodney Cavanaugh, Ontario CA
Address: 550 W Elm St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:11-bk-36090-SC7: "The bankruptcy filing by Rodney Cavanaugh, undertaken in 08/15/2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-12-18 after liquidating assets."
Rodney Cavanaugh — California
Marcos Ricardo Ceballos, Ontario CA
Address: 1057 W Hawthorne St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:11-bk-19517-WJ: "In Ontario, CA, Marcos Ricardo Ceballos filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2011."
Marcos Ricardo Ceballos — California
John Cecere, Ontario CA
Address: 1155 W 4th St Apt 51 Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44579-CB: "John Cecere's Chapter 7 bankruptcy, filed in Ontario, CA in October 2010, led to asset liquidation, with the case closing in 02.28.2011."
John Cecere — California
Ochoa Ines Ceja, Ontario CA
Address: 1855 E Riverside Dr Spc 69 Ontario, CA 91761
Bankruptcy Case 6:10-bk-30503-CB Overview: "Ontario, CA resident Ochoa Ines Ceja's 07/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2010."
Ochoa Ines Ceja — California
Bermudes Antonio Ceja, Ontario CA
Address: 2100 S Cypress Ave Apt 402 Ontario, CA 91762-6226
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12780-WJ: "Bermudes Antonio Ceja's bankruptcy, initiated in 2016-03-29 and concluded by Jun 27, 2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bermudes Antonio Ceja — California
Jesse Ceja, Ontario CA
Address: 1242 Doral Ct Ontario, CA 91761
Bankruptcy Case 6:12-bk-11773-MW Summary: "The bankruptcy record of Jesse Ceja from Ontario, CA, shows a Chapter 7 case filed in 01.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-27."
Jesse Ceja — California
Gutierrez Elizabeth Celedon, Ontario CA
Address: 850 W Mission Blvd Trlr B26 Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14671-PC: "In a Chapter 7 bankruptcy case, Gutierrez Elizabeth Celedon from Ontario, CA, saw her proceedings start in 2010-02-21 and complete by June 9, 2010, involving asset liquidation."
Gutierrez Elizabeth Celedon — California
Alfredo Celio, Ontario CA
Address: 855 Juniper St Ontario, CA 91762-5920
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17558-SC: "In Ontario, CA, Alfredo Celio filed for Chapter 7 bankruptcy in 06/09/2014. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2014."
Alfredo Celio — California
Joel Cendejas, Ontario CA
Address: 756 E F St Ontario, CA 91764-3837
Bankruptcy Case 6:16-bk-10182-SY Summary: "Joel Cendejas's bankruptcy, initiated in January 10, 2016 and concluded by April 2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Cendejas — California
Libio Centanaro, Ontario CA
Address: 1363 Hollowell St Ontario, CA 91762
Bankruptcy Case 6:10-bk-49513-CB Summary: "The case of Libio Centanaro in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 12.08.2010 and discharged early 04/12/2011, focusing on asset liquidation to repay creditors."
Libio Centanaro — California
Maribel Centeno, Ontario CA
Address: 1423 N Allyn Ave Ontario, CA 91764
Bankruptcy Case 6:11-bk-28221-SC Summary: "Ontario, CA resident Maribel Centeno's June 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Maribel Centeno — California
Mercy C Centeno, Ontario CA
Address: 3045 S Archibald Ave Ste H Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:11-bk-13897-CB: "The bankruptcy record of Mercy C Centeno from Ontario, CA, shows a Chapter 7 case filed in 2011-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2011."
Mercy C Centeno — California
Natalie Centeno, Ontario CA
Address: 855 W Yale St Ontario, CA 91762-1838
Bankruptcy Case 6:14-bk-10729-MJ Summary: "The case of Natalie Centeno in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 01.21.2014 and discharged early 2014-05-05, focusing on asset liquidation to repay creditors."
Natalie Centeno — California
William Omar Centeno, Ontario CA
Address: 2432 S Garfield Pl Ontario, CA 91761
Bankruptcy Case 6:11-bk-36901-MW Overview: "In Ontario, CA, William Omar Centeno filed for Chapter 7 bankruptcy in 08/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-26."
William Omar Centeno — California
Carillo Antonio Ernesto Cepeda, Ontario CA
Address: 1211 S Palmetto Ave Apt C Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11894-MW: "The case of Carillo Antonio Ernesto Cepeda in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 01/25/2012 and discharged early May 29, 2012, focusing on asset liquidation to repay creditors."
Carillo Antonio Ernesto Cepeda — California
Carina Cepeda, Ontario CA
Address: 638 E Hazeltine St Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-48175-DS: "Carina Cepeda's bankruptcy, initiated in November 24, 2010 and concluded by Mar 29, 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carina Cepeda — California
Ernesto Cerda, Ontario CA
Address: 640 E Boxwood Ct Ontario, CA 91761
Bankruptcy Case 6:13-bk-11534-MH Overview: "Ontario, CA resident Ernesto Cerda's 01/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Ernesto Cerda — California
Luis E Cervantes, Ontario CA
Address: 1650 S Campus Ave Apt 31 Ontario, CA 91761-4349
Concise Description of Bankruptcy Case 6:15-bk-15196-MJ7: "The case of Luis E Cervantes in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 05.22.2015 and discharged early 08.20.2015, focusing on asset liquidation to repay creditors."
Luis E Cervantes — California
Soto Lizett Cervantes, Ontario CA
Address: 751 W 4th St Ontario, CA 91762-1804
Bankruptcy Case 6:14-bk-21497-SC Overview: "Soto Lizett Cervantes's bankruptcy, initiated in 09/12/2014 and concluded by 12/22/2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soto Lizett Cervantes — California
Jose Martinez Cervantes, Ontario CA
Address: 535 E Nevada St Apt 1 Ontario, CA 91761
Brief Overview of Bankruptcy Case 6:12-bk-34867-MH: "In Ontario, CA, Jose Martinez Cervantes filed for Chapter 7 bankruptcy in 11.05.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jose Martinez Cervantes — California
Eva Cervantes, Ontario CA
Address: 617 N Oaks Ave Ontario, CA 91762
Bankruptcy Case 6:10-bk-28414-CB Overview: "Ontario, CA resident Eva Cervantes's 06.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Eva Cervantes — California
Yohany Cervantes, Ontario CA
Address: 1125 E Alvarado St Ontario, CA 91764
Concise Description of Bankruptcy Case 6:10-bk-18376-TD7: "The bankruptcy filing by Yohany Cervantes, undertaken in 03/23/2010 in Ontario, CA under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
Yohany Cervantes — California
Fernando Cervantes, Ontario CA
Address: PO Box 147 Ontario, CA 91762
Bankruptcy Case 6:10-bk-49901-MW Summary: "The case of Fernando Cervantes in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 12/13/2010 and discharged early 03/30/2011, focusing on asset liquidation to repay creditors."
Fernando Cervantes — California
Ariana A Cervantes, Ontario CA
Address: 1650 S Campus Ave Apt 31 Ontario, CA 91761-4349
Concise Description of Bankruptcy Case 6:15-bk-15196-MJ7: "Ontario, CA resident Ariana A Cervantes's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2015."
Ariana A Cervantes — California
Julio Cervantes, Ontario CA
Address: 818 E 4th St Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:11-bk-19367-SC: "Julio Cervantes's bankruptcy, initiated in March 2011 and concluded by 2011-07-26 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Cervantes — California
Quinones Ismael Cervantes, Ontario CA
Address: 636 Humboldt Ct Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:11-bk-24876-DS: "The bankruptcy filing by Quinones Ismael Cervantes, undertaken in 05/05/2011 in Ontario, CA under Chapter 7, concluded with discharge in Sep 7, 2011 after liquidating assets."
Quinones Ismael Cervantes — California
Gustavo Cervantes, Ontario CA
Address: 1412 Virginia Ave Apt B Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36639-MW: "Ontario, CA resident Gustavo Cervantes's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2011."
Gustavo Cervantes — California
Diaz Maria Cervantez, Ontario CA
Address: 423 E Belmont St Ontario, CA 91761
Bankruptcy Case 6:11-bk-32459-MW Summary: "The bankruptcy record of Diaz Maria Cervantez from Ontario, CA, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Diaz Maria Cervantez — California
Stella Sanchez Cervera, Ontario CA
Address: 816 E Emporia St Ontario, CA 91761
Bankruptcy Case 6:13-bk-17013-MH Overview: "In a Chapter 7 bankruptcy case, Stella Sanchez Cervera from Ontario, CA, saw her proceedings start in 2013-04-18 and complete by 07/29/2013, involving asset liquidation."
Stella Sanchez Cervera — California
Miguel Eduardo Cevallos, Ontario CA
Address: 1474 E Cherry Hill Ct Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46584-MW: "Ontario, CA resident Miguel Eduardo Cevallos's 12.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Miguel Eduardo Cevallos — California
Irene Elizabeth Cruz, Ontario CA
Address: 1533 N Glenn Ave Ontario, CA 91764
Concise Description of Bankruptcy Case 6:11-bk-14397-SC7: "The bankruptcy filing by Irene Elizabeth Cruz, undertaken in Feb 10, 2011 in Ontario, CA under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Irene Elizabeth Cruz — California
Evelyn Cruz, Ontario CA
Address: 559 W Flora St Apt C Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-14626-MJ: "The bankruptcy filing by Evelyn Cruz, undertaken in 02.19.2010 in Ontario, CA under Chapter 7, concluded with discharge in June 1, 2010 after liquidating assets."
Evelyn Cruz — California
Jose R Cruz, Ontario CA
Address: 435 Montezuma St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:13-bk-10290-MJ: "In Ontario, CA, Jose R Cruz filed for Chapter 7 bankruptcy in 2013-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2013."
Jose R Cruz — California
Maria Del Carmen Cruz, Ontario CA
Address: 2720 S Peach Tree Pl Ontario, CA 91761-7539
Brief Overview of Bankruptcy Case 6:15-bk-18818-MJ: "Maria Del Carmen Cruz's Chapter 7 bankruptcy, filed in Ontario, CA in Sep 2, 2015, led to asset liquidation, with the case closing in Dec 14, 2015."
Maria Del Carmen Cruz — California
Jose Cruz, Ontario CA
Address: 520 W F St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:09-bk-37434-PC: "Jose Cruz's Chapter 7 bankruptcy, filed in Ontario, CA in Nov 12, 2009, led to asset liquidation, with the case closing in Feb 22, 2010."
Jose Cruz — California
Lucy Cruz, Ontario CA
Address: 106 N Plum Ave Ontario, CA 91764
Bankruptcy Case 6:10-bk-43776-SC Summary: "Lucy Cruz's bankruptcy, initiated in Oct 19, 2010 and concluded by February 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Cruz — California
Garcia Ruben Cruz, Ontario CA
Address: 1501 W Flora St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:13-bk-12973-WJ7: "The bankruptcy filing by Garcia Ruben Cruz, undertaken in 02/21/2013 in Ontario, CA under Chapter 7, concluded with discharge in Jun 3, 2013 after liquidating assets."
Garcia Ruben Cruz — California
Eric Sebastian Cruz, Ontario CA
Address: 520 W Vesta St Apt C Ontario, CA 91762-3170
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10088-MW: "The bankruptcy filing by Eric Sebastian Cruz, undertaken in Jan 5, 2014 in Ontario, CA under Chapter 7, concluded with discharge in 04.28.2014 after liquidating assets."
Eric Sebastian Cruz — California
Explore Free Bankruptcy Records by State