Website Logo

Ontario, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ontario.

Last updated on: April 11, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Carolina Chae, Ontario CA

Address: 2621 S Amador Pl Ontario, CA 91761
Concise Description of Bankruptcy Case 6:11-bk-37127-CB7: "The bankruptcy filing by Carolina Chae, undertaken in Aug 24, 2011 in Ontario, CA under Chapter 7, concluded with discharge in Dec 27, 2011 after liquidating assets."
Carolina Chae — California

Laura Chaidez, Ontario CA

Address: 202 N Allyn Ave Spc 15 Ontario, CA 91764
Concise Description of Bankruptcy Case 6:10-bk-18882-CB7: "Ontario, CA resident Laura Chaidez's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Laura Chaidez — California

Suchart Chain, Ontario CA

Address: 1512 E 5th St Spc 197 Ontario, CA 91764
Bankruptcy Case 6:10-bk-20497-EC Overview: "Suchart Chain's bankruptcy, initiated in 2010-04-09 and concluded by 2010-07-21 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suchart Chain — California

Kevin Chalupa, Ontario CA

Address: 1820 S Oaks Ave Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-30827-MJ: "The case of Kevin Chalupa in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-11-07, focusing on asset liquidation to repay creditors."
Kevin Chalupa — California

Anibal Chamorro, Ontario CA

Address: 1402 N Elderberry Ave Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-27642-MJ: "Anibal Chamorro's bankruptcy, initiated in 06.08.2010 and concluded by October 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anibal Chamorro — California

Mark Champion, Ontario CA

Address: 2947 Cherry Way Ontario, CA 91761
Concise Description of Bankruptcy Case 6:10-bk-12530-MJ7: "In a Chapter 7 bankruptcy case, Mark Champion from Ontario, CA, saw their proceedings start in January 2010 and complete by 05.21.2010, involving asset liquidation."
Mark Champion — California

Joe Gilbert Chan, Ontario CA

Address: 939 E Granada Ct Ontario, CA 91764
Concise Description of Bankruptcy Case 6:12-bk-12965-MW7: "In Ontario, CA, Joe Gilbert Chan filed for Chapter 7 bankruptcy in 2012-02-06. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2012."
Joe Gilbert Chan — California

Caridad Chan, Ontario CA

Address: 2039 E Brookside Dr Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28336-DS: "The bankruptcy filing by Caridad Chan, undertaken in 2010-06-14 in Ontario, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Caridad Chan — California

Albert L Chandler, Ontario CA

Address: 1348 S Fern Ave Ontario, CA 91762
Bankruptcy Case 6:13-bk-12696-MH Overview: "The bankruptcy filing by Albert L Chandler, undertaken in 2013-02-15 in Ontario, CA under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Albert L Chandler — California

Donald Edward Chaney, Ontario CA

Address: 532 N Sultana Ave Apt 10 Ontario, CA 91764
Concise Description of Bankruptcy Case 6:11-bk-24851-WJ7: "In a Chapter 7 bankruptcy case, Donald Edward Chaney from Ontario, CA, saw their proceedings start in 05.04.2011 and complete by September 2011, involving asset liquidation."
Donald Edward Chaney — California

Priscilla Ruth Chantland, Ontario CA

Address: 154 N Palmetto Ave Apt 32 Ontario, CA 91762
Bankruptcy Case 6:10-bk-51713-MJ Overview: "The case of Priscilla Ruth Chantland in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 12.30.2010 and discharged early May 4, 2011, focusing on asset liquidation to repay creditors."
Priscilla Ruth Chantland — California

Campuzano Maria Luisa Chaparro, Ontario CA

Address: 857 Calaveras Ave Ontario, CA 91764-3615
Concise Description of Bankruptcy Case 6:14-bk-19612-MJ7: "The bankruptcy record of Campuzano Maria Luisa Chaparro from Ontario, CA, shows a Chapter 7 case filed in 2014-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Campuzano Maria Luisa Chaparro — California

Rodolfo Charles, Ontario CA

Address: 133 W I St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:13-bk-23849-MW: "Ontario, CA resident Rodolfo Charles's 2013-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2013."
Rodolfo Charles — California

Daniel Robert Chasse, Ontario CA

Address: 2456 S Woodlark Dr Ontario, CA 91761
Bankruptcy Case 6:11-bk-32495-CB Summary: "Ontario, CA resident Daniel Robert Chasse's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Daniel Robert Chasse — California

David Michael Chastain, Ontario CA

Address: 643 W 6th St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:11-bk-25627-WJ: "Ontario, CA resident David Michael Chastain's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2011."
David Michael Chastain — California

Gamez Ricardo Chavarria, Ontario CA

Address: 2011 E 5th St Ontario, CA 91764
Bankruptcy Case 6:13-bk-17575-MW Overview: "In a Chapter 7 bankruptcy case, Gamez Ricardo Chavarria from Ontario, CA, saw his proceedings start in 04.27.2013 and complete by 2013-08-12, involving asset liquidation."
Gamez Ricardo Chavarria — California

Alberto Chavez, Ontario CA

Address: 2765 Beaver Creek Way Ontario, CA 91761
Bankruptcy Case 6:10-bk-39816-EC Overview: "Ontario, CA resident Alberto Chavez's 09/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2011."
Alberto Chavez — California

Feliberto D Chavez, Ontario CA

Address: 1751 N Corona Ave Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:11-bk-14569-SC: "The case of Feliberto D Chavez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 02.11.2011 and discharged early 2011-06-16, focusing on asset liquidation to repay creditors."
Feliberto D Chavez — California

Mary L Chavez, Ontario CA

Address: 2847 Boise Creek Pl Ontario, CA 91761-0233
Bankruptcy Case 6:14-bk-19526-MJ Summary: "In a Chapter 7 bankruptcy case, Mary L Chavez from Ontario, CA, saw her proceedings start in 07.25.2014 and complete by 11/17/2014, involving asset liquidation."
Mary L Chavez — California

Ofelia Chavez, Ontario CA

Address: 506 W D St Apt F Ontario, CA 91762-3161
Bankruptcy Case 6:15-bk-13263-MW Overview: "In a Chapter 7 bankruptcy case, Ofelia Chavez from Ontario, CA, saw her proceedings start in April 1, 2015 and complete by 2015-06-30, involving asset liquidation."
Ofelia Chavez — California

Rene Rivas Chavez, Ontario CA

Address: 3045 S Archibald Ave # H251 Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15530-SC: "The bankruptcy filing by Rene Rivas Chavez, undertaken in 03.28.2013 in Ontario, CA under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets."
Rene Rivas Chavez — California

Samuel Chavez, Ontario CA

Address: 1649 E 5th St Ontario, CA 91764-2201
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16963-SY: "The case of Samuel Chavez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-10 and discharged early 10/08/2015, focusing on asset liquidation to repay creditors."
Samuel Chavez — California

Sanchez Adriana Chavez, Ontario CA

Address: 1340 S Monterey Ave Ontario, CA 91761-4301
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13993-MH: "Sanchez Adriana Chavez's Chapter 7 bankruptcy, filed in Ontario, CA in 04/21/2015, led to asset liquidation, with the case closing in Jul 20, 2015."
Sanchez Adriana Chavez — California

Richard Anthony Chavez, Ontario CA

Address: 2419 S Woodlark Dr Ontario, CA 91761-6531
Bankruptcy Case 6:14-bk-24268-SY Summary: "Richard Anthony Chavez's Chapter 7 bankruptcy, filed in Ontario, CA in Nov 24, 2014, led to asset liquidation, with the case closing in February 22, 2015."
Richard Anthony Chavez — California

Eduardo Chavez, Ontario CA

Address: 764 W Phillips St Apt 10 Ontario, CA 91762
Bankruptcy Case 6:10-bk-15869-PC Overview: "In a Chapter 7 bankruptcy case, Eduardo Chavez from Ontario, CA, saw his proceedings start in 03.02.2010 and complete by 06.22.2010, involving asset liquidation."
Eduardo Chavez — California

Francisco Chavez, Ontario CA

Address: 2847 Boise Creek Pl Ontario, CA 91761-0233
Concise Description of Bankruptcy Case 6:14-bk-19526-MJ7: "The bankruptcy filing by Francisco Chavez, undertaken in 2014-07-25 in Ontario, CA under Chapter 7, concluded with discharge in 11/17/2014 after liquidating assets."
Francisco Chavez — California

Jr Filiberto Chavez, Ontario CA

Address: 2885 S Caldwell Ave Ontario, CA 91761
Bankruptcy Case 6:09-bk-37219-PC Summary: "In a Chapter 7 bankruptcy case, Jr Filiberto Chavez from Ontario, CA, saw his proceedings start in November 10, 2009 and complete by February 20, 2010, involving asset liquidation."
Jr Filiberto Chavez — California

Jr Gilbert Chavez, Ontario CA

Address: 1150 W Whittlers Ln Ontario, CA 91762
Bankruptcy Case 6:11-bk-21397-CB Summary: "The case of Jr Gilbert Chavez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-07 and discharged early 2011-08-10, focusing on asset liquidation to repay creditors."
Jr Gilbert Chavez — California

Robby Chavez, Ontario CA

Address: 2223 Smoke Tree Ln Ontario, CA 91762
Bankruptcy Case 6:10-bk-28366-CB Summary: "In a Chapter 7 bankruptcy case, Robby Chavez from Ontario, CA, saw his proceedings start in 2010-06-14 and complete by Oct 17, 2010, involving asset liquidation."
Robby Chavez — California

Vicente Chavez, Ontario CA

Address: 3194 Rocky Ln Ontario, CA 91761
Bankruptcy Case 6:13-bk-19104-DS Overview: "Vicente Chavez's Chapter 7 bankruptcy, filed in Ontario, CA in 2013-05-22, led to asset liquidation, with the case closing in Sep 1, 2013."
Vicente Chavez — California

Joe Paz Chavez, Ontario CA

Address: 2621 S Peach Tree Pl Ontario, CA 91761
Concise Description of Bankruptcy Case 6:12-bk-22997-SC7: "The bankruptcy record of Joe Paz Chavez from Ontario, CA, shows a Chapter 7 case filed in 2012-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2012."
Joe Paz Chavez — California

Jr Miguel Lopez Chavez, Ontario CA

Address: 1657 S Palmetto Ave Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33240-DS: "Ontario, CA resident Jr Miguel Lopez Chavez's Oct 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-22."
Jr Miguel Lopez Chavez — California

Linda Amaris Chavez, Ontario CA

Address: 506 W D St Apt F Ontario, CA 91762-3161
Bankruptcy Case 6:15-bk-18962-SY Summary: "In a Chapter 7 bankruptcy case, Linda Amaris Chavez from Ontario, CA, saw her proceedings start in 2015-09-10 and complete by 2015-12-09, involving asset liquidation."
Linda Amaris Chavez — California

Roberto C Chavez, Ontario CA

Address: 1051 W Bonnie Brae Ct Ontario, CA 91762
Concise Description of Bankruptcy Case 6:13-bk-19998-WJ7: "Roberto C Chavez's bankruptcy, initiated in June 6, 2013 and concluded by 09/16/2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto C Chavez — California

Silvia Chavez, Ontario CA

Address: 226 E G St Ontario, CA 91764-3726
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11816-MH: "The bankruptcy record of Silvia Chavez from Ontario, CA, shows a Chapter 7 case filed in 03/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2016."
Silvia Chavez — California

Irma Chavez, Ontario CA

Address: 316 W Park St Ontario, CA 91762-4355
Bankruptcy Case 6:15-bk-20157-SY Summary: "Irma Chavez's bankruptcy, initiated in October 16, 2015 and concluded by 01.14.2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Chavez — California

Isaias Chavez, Ontario CA

Address: 646 E Nocta St Ontario, CA 91764
Concise Description of Bankruptcy Case 6:09-bk-32124-PC7: "The case of Isaias Chavez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in September 21, 2009 and discharged early 2010-01-01, focusing on asset liquidation to repay creditors."
Isaias Chavez — California

Gerardo Chavez, Ontario CA

Address: 529 W Elm St Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50534-MJ: "Ontario, CA resident Gerardo Chavez's 12.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Gerardo Chavez — California

Mario Mesillas Chavez, Ontario CA

Address: 1767 E Princeton St Ontario, CA 91764
Concise Description of Bankruptcy Case 6:13-bk-28517-MJ7: "Ontario, CA resident Mario Mesillas Chavez's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2014."
Mario Mesillas Chavez — California

Juan Chavez, Ontario CA

Address: 506 W D St Apt F Ontario, CA 91762-3161
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11402-MH: "Juan Chavez's Chapter 7 bankruptcy, filed in Ontario, CA in 02.17.2015, led to asset liquidation, with the case closing in May 2015."
Juan Chavez — California

Jaime A Chavez, Ontario CA

Address: 1426 Carlos Pl Ontario, CA 91764-2312
Bankruptcy Case 6:16-bk-15230-MJ Overview: "Ontario, CA resident Jaime A Chavez's 06.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2016."
Jaime A Chavez — California

Rosa P Chavez, Ontario CA

Address: 3865 Salmon River Ln Ontario, CA 91761-0213
Brief Overview of Bankruptcy Case 6:16-bk-13635-MJ: "The bankruptcy filing by Rosa P Chavez, undertaken in 2016-04-23 in Ontario, CA under Chapter 7, concluded with discharge in 2016-07-22 after liquidating assets."
Rosa P Chavez — California

Carrie L Chavez, Ontario CA

Address: 2419 S Woodlark Dr Ontario, CA 91761-6531
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24268-SY: "The bankruptcy filing by Carrie L Chavez, undertaken in Nov 24, 2014 in Ontario, CA under Chapter 7, concluded with discharge in 02.22.2015 after liquidating assets."
Carrie L Chavez — California

Nelly Veronica Chavez, Ontario CA

Address: 744 N Lake Ave Ontario, CA 91764-3626
Bankruptcy Case 6:16-bk-13632-SC Summary: "In a Chapter 7 bankruptcy case, Nelly Veronica Chavez from Ontario, CA, saw her proceedings start in April 23, 2016 and complete by July 2016, involving asset liquidation."
Nelly Veronica Chavez — California

Ramos Ramon Chavez, Ontario CA

Address: 1685 E 5th St Ontario, CA 91764-2201
Bankruptcy Case 6:15-bk-10990-SY Overview: "The bankruptcy record of Ramos Ramon Chavez from Ontario, CA, shows a Chapter 7 case filed in 02.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Ramos Ramon Chavez — California

Madlyn Kristine Chavez, Ontario CA

Address: 960 N Turner Ave Apt 96 Ontario, CA 91764-5323
Bankruptcy Case 6:14-bk-10762-WJ Overview: "Madlyn Kristine Chavez's bankruptcy, initiated in 01/22/2014 and concluded by 05/05/2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madlyn Kristine Chavez — California

Andres Chavira, Ontario CA

Address: 754 W B St Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:09-bk-41642-CB: "Ontario, CA resident Andres Chavira's 12/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2010."
Andres Chavira — California

Sambo Che, Ontario CA

Address: 831 S Oaks Ave Apt C Ontario, CA 91762-4778
Brief Overview of Bankruptcy Case 6:14-bk-19802-SY: "The case of Sambo Che in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in July 31, 2014 and discharged early Nov 10, 2014, focusing on asset liquidation to repay creditors."
Sambo Che — California

Suthath Chea, Ontario CA

Address: 2658 Canterbury Trl Ontario, CA 91761
Bankruptcy Case 6:09-bk-32097-RN Overview: "In a Chapter 7 bankruptcy case, Suthath Chea from Ontario, CA, saw their proceedings start in September 2009 and complete by Jan 1, 2010, involving asset liquidation."
Suthath Chea — California

John Chen, Ontario CA

Address: 945 W Locust St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:10-bk-11057-MJ7: "John Chen's bankruptcy, initiated in Jan 14, 2010 and concluded by 2010-05-06 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Chen — California

Isidro Muro Chihuahua, Ontario CA

Address: 1110 E E St Ontario, CA 91764-3930
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10227-SY: "Isidro Muro Chihuahua's Chapter 7 bankruptcy, filed in Ontario, CA in January 12, 2015, led to asset liquidation, with the case closing in April 2015."
Isidro Muro Chihuahua — California

Jesus S Chiprez, Ontario CA

Address: 314 W Nevada St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:12-bk-35918-MJ7: "The case of Jesus S Chiprez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 20, 2012 and discharged early Mar 2, 2013, focusing on asset liquidation to repay creditors."
Jesus S Chiprez — California

Tony James Chittenden, Ontario CA

Address: 4796 W Phillips St Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-28171-WJ: "The case of Tony James Chittenden in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 08.03.2012 and discharged early Dec 6, 2012, focusing on asset liquidation to repay creditors."
Tony James Chittenden — California

Youl Choe, Ontario CA

Address: 810 E 4th St Ontario, CA 91764
Concise Description of Bankruptcy Case 6:10-bk-25486-DS7: "The case of Youl Choe in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in May 20, 2010 and discharged early 2010-08-30, focusing on asset liquidation to repay creditors."
Youl Choe — California

Seung Choi, Ontario CA

Address: 955 N Duesenberg Dr Apt 2112 Ontario, CA 91764
Concise Description of Bankruptcy Case 6:10-bk-12808-MJ7: "The bankruptcy record of Seung Choi from Ontario, CA, shows a Chapter 7 case filed in 02.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Seung Choi — California

Zeenath Rahana Chowdhury, Ontario CA

Address: 3248 Clear Lake Rd Ontario, CA 91761-0408
Bankruptcy Case 6:14-bk-10770-MJ Overview: "The case of Zeenath Rahana Chowdhury in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 22, 2014 and discharged early 05/05/2014, focusing on asset liquidation to repay creditors."
Zeenath Rahana Chowdhury — California

Hasan Zaki Chowdhury, Ontario CA

Address: 3248 Clear Lake Rd Ontario, CA 91761-0408
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10770-MJ: "The case of Hasan Zaki Chowdhury in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 01.22.2014 and discharged early 2014-05-05, focusing on asset liquidation to repay creditors."
Hasan Zaki Chowdhury — California

Jason Christy, Ontario CA

Address: 1850 Plaza Serena Ontario, CA 91764
Bankruptcy Case 6:10-bk-21295-EC Summary: "The bankruptcy record of Jason Christy from Ontario, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Jason Christy — California

Pok H Chung, Ontario CA

Address: 1634 N Humboldt Ave Ontario, CA 91764-1438
Brief Overview of Bankruptcy Case 6:14-bk-18840-MW: "The bankruptcy record of Pok H Chung from Ontario, CA, shows a Chapter 7 case filed in July 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Pok H Chung — California

Miguel Lucas Cid, Ontario CA

Address: 310 E Philadelphia St Spc 109 Ontario, CA 91761
Bankruptcy Case 6:09-bk-33966-RN Overview: "The bankruptcy record of Miguel Lucas Cid from Ontario, CA, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2010."
Miguel Lucas Cid — California

Rudy Cifuentes, Ontario CA

Address: 829 Carlton Privado Ontario, CA 91762
Bankruptcy Case 6:10-bk-18881-EC Summary: "The bankruptcy record of Rudy Cifuentes from Ontario, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2010."
Rudy Cifuentes — California

Rudy R Cifuentes, Ontario CA

Address: PO Box 3933 Ontario, CA 91761
Bankruptcy Case 6:11-bk-22477-SC Summary: "Rudy R Cifuentes's bankruptcy, initiated in April 15, 2011 and concluded by 2011-08-18 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy R Cifuentes — California

Cirilo Cipres, Ontario CA

Address: 124 N Bonita Ct Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12534-EC: "Cirilo Cipres's Chapter 7 bankruptcy, filed in Ontario, CA in 01/29/2010, led to asset liquidation, with the case closing in 05.19.2010."
Cirilo Cipres — California

Sandra Diaz Ciriacks, Ontario CA

Address: 510 N Placer Privado Ontario, CA 91764-5660
Bankruptcy Case 6:14-bk-20135-MH Summary: "The case of Sandra Diaz Ciriacks in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 08.08.2014 and discharged early 2014-11-06, focusing on asset liquidation to repay creditors."
Sandra Diaz Ciriacks — California

Joseph Cirilo, Ontario CA

Address: 950 N Duesenberg Dr Apt 10106 Ontario, CA 91764-5945
Bankruptcy Case 6:09-bk-30605-MJ Summary: "In their Chapter 13 bankruptcy case filed in 2009-09-02, Ontario, CA's Joseph Cirilo agreed to a debt repayment plan, which was successfully completed by Jan 16, 2013."
Joseph Cirilo — California

Manuel Cisneros, Ontario CA

Address: 1352 W 5th St Apt A24 Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-11387-PC: "The bankruptcy filing by Manuel Cisneros, undertaken in January 2010 in Ontario, CA under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Manuel Cisneros — California

Roberta N Cisneros, Ontario CA

Address: 3151 Inland Empire Blvd Apt 4 Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18090-SC: "Ontario, CA resident Roberta N Cisneros's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Roberta N Cisneros — California

Erin M Clark, Ontario CA

Address: 2714 S Walker Ave Ontario, CA 91761
Bankruptcy Case 6:12-bk-21047-SC Overview: "In Ontario, CA, Erin M Clark filed for Chapter 7 bankruptcy in 05.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2012."
Erin M Clark — California

Gwendol Clark, Ontario CA

Address: 2427 S Fern Ave Apt 20 Ontario, CA 91762-6661
Brief Overview of Bankruptcy Case 6:15-bk-15229-MH: "Ontario, CA resident Gwendol Clark's 05.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2015."
Gwendol Clark — California

Carlota V Clarke, Ontario CA

Address: 907 N Campus Ave Ontario, CA 91764
Bankruptcy Case 6:12-bk-13181-SC Summary: "Ontario, CA resident Carlota V Clarke's Feb 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Carlota V Clarke — California

Delia E Claveria, Ontario CA

Address: 304 W California St Ontario, CA 91762
Bankruptcy Case 6:13-bk-16911-SC Overview: "The bankruptcy filing by Delia E Claveria, undertaken in April 2013 in Ontario, CA under Chapter 7, concluded with discharge in 07.28.2013 after liquidating assets."
Delia E Claveria — California

Maria Clemente, Ontario CA

Address: 5418 Howard St Ontario, CA 91762
Concise Description of Bankruptcy Case 6:10-bk-30072-TD7: "The bankruptcy filing by Maria Clemente, undertaken in 2010-06-29 in Ontario, CA under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Maria Clemente — California

Rogelio Clemente, Ontario CA

Address: 5414 Howard St Apt A Ontario, CA 91762-4662
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11169-SY: "The case of Rogelio Clemente in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 05/12/2016, focusing on asset liquidation to repay creditors."
Rogelio Clemente — California

Brian R Clinkenbeard, Ontario CA

Address: 3517 Old Archibald Ranch Rd Ontario, CA 91761-9161
Bankruptcy Case 6:14-bk-10796-DS Overview: "In Ontario, CA, Brian R Clinkenbeard filed for Chapter 7 bankruptcy in January 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2014."
Brian R Clinkenbeard — California

Veronica Cobian, Ontario CA

Address: 1403 N Elderberry Ave Ontario, CA 91762
Concise Description of Bankruptcy Case 6:13-bk-15216-DS7: "In a Chapter 7 bankruptcy case, Veronica Cobian from Ontario, CA, saw her proceedings start in March 2013 and complete by 07/02/2013, involving asset liquidation."
Veronica Cobian — California

Patrick Coburn, Ontario CA

Address: 2504 Reindeer Ln Ontario, CA 91761
Bankruptcy Case 6:12-bk-35936-WJ Summary: "Ontario, CA resident Patrick Coburn's November 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-02."
Patrick Coburn — California

Gilmar Coelho, Ontario CA

Address: 761 W 5th St Ontario, CA 91762
Bankruptcy Case 6:11-bk-15242-DS Overview: "The bankruptcy record of Gilmar Coelho from Ontario, CA, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Gilmar Coelho — California

Xavier Coelho, Ontario CA

Address: 1365 W Stoneridge Ct Apt 1 Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-23153-EC: "In Ontario, CA, Xavier Coelho filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2010."
Xavier Coelho — California

Flores Mandie Coen, Ontario CA

Address: 1776 Plaza Serena Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-41713-CB: "In Ontario, CA, Flores Mandie Coen filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Flores Mandie Coen — California

Sherry Marie Coen, Ontario CA

Address: 1776 Plaza Serena Ontario, CA 91764-3141
Bankruptcy Case 6:16-bk-15796-MJ Overview: "Sherry Marie Coen's bankruptcy, initiated in June 28, 2016 and concluded by 2016-09-26 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Marie Coen — California

Maria De La Luz Coldivar, Ontario CA

Address: 302 W G St Apt 51 Ontario, CA 91762
Concise Description of Bankruptcy Case 6:12-bk-23591-MH7: "In a Chapter 7 bankruptcy case, Maria De La Luz Coldivar from Ontario, CA, saw her proceedings start in June 2, 2012 and complete by 2012-10-05, involving asset liquidation."
Maria De La Luz Coldivar — California

Janet Cole, Ontario CA

Address: 1855 E Riverside Dr Spc 67 Ontario, CA 91761
Concise Description of Bankruptcy Case 6:12-bk-28041-DS7: "Ontario, CA resident Janet Cole's August 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-05."
Janet Cole — California

Delores Coley, Ontario CA

Address: 1212 E Cottonwood St Ontario, CA 91761
Bankruptcy Case 6:10-bk-18645-CB Summary: "Delores Coley's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-03-25, led to asset liquidation, with the case closing in 2010-07-12."
Delores Coley — California

Norma Collins, Ontario CA

Address: 2100 S Cypress Ave Apt 1204 Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:10-bk-26491-CB: "The bankruptcy filing by Norma Collins, undertaken in 05.28.2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Norma Collins — California

Glen J Collins, Ontario CA

Address: 610 E D St Ontario, CA 91764
Bankruptcy Case 2:13-bk-19572-BB Overview: "The bankruptcy record of Glen J Collins from Ontario, CA, shows a Chapter 7 case filed in 04/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2013."
Glen J Collins — California

Darryl Eugene Collins, Ontario CA

Address: 1528 S Briar Ave Ontario, CA 91762
Brief Overview of Bankruptcy Case 6:12-bk-12954-MJ: "In a Chapter 7 bankruptcy case, Darryl Eugene Collins from Ontario, CA, saw his proceedings start in 2012-02-06 and complete by 2012-06-10, involving asset liquidation."
Darryl Eugene Collins — California

Gerardo C Colorado, Ontario CA

Address: 701 N Baker Ave Ontario, CA 91764
Bankruptcy Case 6:12-bk-25231-SC Overview: "In Ontario, CA, Gerardo C Colorado filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-29."
Gerardo C Colorado — California

Michael Colston, Ontario CA

Address: 1031 S Palmetto Ave Apt C7 Ontario, CA 91762
Bankruptcy Case 6:10-bk-38791-CB Summary: "In a Chapter 7 bankruptcy case, Michael Colston from Ontario, CA, saw their proceedings start in Sep 7, 2010 and complete by January 10, 2011, involving asset liquidation."
Michael Colston — California

Clifford Colton, Ontario CA

Address: 955 Carlton Privado Ontario, CA 91762
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40999-CB: "Clifford Colton's Chapter 7 bankruptcy, filed in Ontario, CA in 09.24.2010, led to asset liquidation, with the case closing in 01/04/2011."
Clifford Colton — California

Daniel Toscano Colunga, Ontario CA

Address: 1340 N Holmes Ave Ontario, CA 91764
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34482-RN: "Ontario, CA resident Daniel Toscano Colunga's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Daniel Toscano Colunga — California

Cynthia Combelles, Ontario CA

Address: 2532 Tahoe Dr Ontario, CA 91761-0415
Bankruptcy Case 6:14-bk-25489-MJ Overview: "The case of Cynthia Combelles in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in December 31, 2014 and discharged early 03/31/2015, focusing on asset liquidation to repay creditors."
Cynthia Combelles — California

Carmen Conceicao, Ontario CA

Address: 3044 E Saint Andrews Dr Ontario, CA 91761-7553
Brief Overview of Bankruptcy Case 6:16-bk-12133-MJ: "The bankruptcy filing by Carmen Conceicao, undertaken in Mar 9, 2016 in Ontario, CA under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Carmen Conceicao — California

Lucio Conde, Ontario CA

Address: 5350 W Maitland St Apt B Ontario, CA 91762
Bankruptcy Case 6:10-bk-35743-TD Summary: "In a Chapter 7 bankruptcy case, Lucio Conde from Ontario, CA, saw his proceedings start in 08/13/2010 and complete by December 16, 2010, involving asset liquidation."
Lucio Conde — California

Arturo Conforte, Ontario CA

Address: 1351 N San Diego Ave Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:10-bk-49922-MJ: "In Ontario, CA, Arturo Conforte filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Arturo Conforte — California

Donna Jeanne Conley, Ontario CA

Address: 2541 E Dunes St Ontario, CA 91761
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34443-DS: "In a Chapter 7 bankruptcy case, Donna Jeanne Conley from Ontario, CA, saw her proceedings start in 2012-10-30 and complete by February 2013, involving asset liquidation."
Donna Jeanne Conley — California

Daniel Consuegra, Ontario CA

Address: 1015 N Archibald Ave Apt A Ontario, CA 91764
Brief Overview of Bankruptcy Case 6:09-bk-41282-MJ: "Ontario, CA resident Daniel Consuegra's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2010."
Daniel Consuegra — California

Explore Free Bankruptcy Records by State