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 Ray Anthony Garcia, California

Address: 2421 Alder Dr Ontario, CA 91761-0378

Concise Description of Bankruptcy Case 6:15-bk-21400-SC7: "In Ontario, CA, Ray Anthony Garcia filed for Chapter 7 bankruptcy in 2015-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2016."
Ray Anthony Garcia — California, 6:15-bk-21400-SC


ᐅ Ruben Garcia, California

Address: 464 SONOMA CT ONTARIO, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15780-CB: "Ruben Garcia's bankruptcy, initiated in March 2010 and concluded by June 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Garcia — California, 6:10-bk-15780-CB


ᐅ Norma Garcia, California

Address: 2406 S Lake Ave Ontario, CA 91761

Bankruptcy Case 6:10-bk-30007-DS Summary: "The bankruptcy record of Norma Garcia from Ontario, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2010."
Norma Garcia — California, 6:10-bk-30007-DS


ᐅ Pablo A Garcia, California

Address: 928 S Cypress Ave Apt 5 Ontario, CA 91762

Bankruptcy Case 6:13-bk-25266-MH Summary: "Ontario, CA resident Pablo A Garcia's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2013."
Pablo A Garcia — California, 6:13-bk-25266-MH


ᐅ Pablo Garcia, California

Address: 3148 Thoroughbred St Ontario, CA 91761-9115

Concise Description of Bankruptcy Case 6:14-bk-22274-MJ7: "The bankruptcy filing by Pablo Garcia, undertaken in October 2014 in Ontario, CA under Chapter 7, concluded with discharge in 2014-12-30 after liquidating assets."
Pablo Garcia — California, 6:14-bk-22274-MJ


ᐅ Rosalie Ann Garcia, California

Address: 1354 S Monterey Ave Ontario, CA 91761-4301

Bankruptcy Case 6:15-bk-12350-MJ Summary: "Rosalie Ann Garcia's Chapter 7 bankruptcy, filed in Ontario, CA in March 11, 2015, led to asset liquidation, with the case closing in 06/22/2015."
Rosalie Ann Garcia — California, 6:15-bk-12350-MJ


ᐅ Rosalinda Licon Garcia, California

Address: 2139 E 4th St Spc 68 Ontario, CA 91764

Bankruptcy Case 6:13-bk-29436-WJ Overview: "The bankruptcy filing by Rosalinda Licon Garcia, undertaken in 2013-12-02 in Ontario, CA under Chapter 7, concluded with discharge in March 14, 2014 after liquidating assets."
Rosalinda Licon Garcia — California, 6:13-bk-29436-WJ


ᐅ Toni Vanessa Garcia, California

Address: 125 W Elm St Ontario, CA 91762-5808

Bankruptcy Case 6:16-bk-15472-MJ Summary: "The bankruptcy filing by Toni Vanessa Garcia, undertaken in Jun 17, 2016 in Ontario, CA under Chapter 7, concluded with discharge in 2016-09-15 after liquidating assets."
Toni Vanessa Garcia — California, 6:16-bk-15472-MJ


ᐅ Sonny Martinez Garcia, California

Address: 849 E Yale St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-28838-DS: "In Ontario, CA, Sonny Martinez Garcia filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2011."
Sonny Martinez Garcia — California, 6:11-bk-28838-DS


ᐅ Rene Garcia, California

Address: 2402 S Mildred Pl Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28538-MJ: "The bankruptcy record of Rene Garcia from Ontario, CA, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Rene Garcia — California, 6:10-bk-28538-MJ


ᐅ Tanya Garcia, California

Address: 722 S Euclid Ave Ste 103 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-25600-MJ: "The bankruptcy filing by Tanya Garcia, undertaken in 2013-09-18 in Ontario, CA under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Tanya Garcia — California, 6:13-bk-25600-MJ


ᐅ Victor Garcia, California

Address: 1046 Eclipse Ct Ontario, CA 91762

Bankruptcy Case 6:10-bk-12162-PC Summary: "The bankruptcy record of Victor Garcia from Ontario, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2010."
Victor Garcia — California, 6:10-bk-12162-PC


ᐅ Molina Guillermina Garcia, California

Address: 1427 W MISSION BLVD APT E8 ONTARIO, CA 91762

Bankruptcy Case 6:10-bk-22906-MJ Overview: "The case of Molina Guillermina Garcia in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Molina Guillermina Garcia — California, 6:10-bk-22906-MJ


ᐅ Samuel V Garcia, California

Address: 216 E Park St Ontario, CA 91761-2536

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18586-WJ: "In a Chapter 7 bankruptcy case, Samuel V Garcia from Ontario, CA, saw his proceedings start in 07.01.2014 and complete by 10/14/2014, involving asset liquidation."
Samuel V Garcia — California, 6:14-bk-18586-WJ


ᐅ Teri Garcia, California

Address: 2585 Rock Springs Pl Ontario, CA 91761-0113

Concise Description of Bankruptcy Case 6:14-bk-10540-MJ7: "The case of Teri Garcia in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teri Garcia — California, 6:14-bk-10540-MJ


ᐅ Virginia Garcia, California

Address: 3303 S Archibald Ave Apt 90 Ontario, CA 91761-7964

Bankruptcy Case 6:15-bk-17139-SY Summary: "Virginia Garcia's Chapter 7 bankruptcy, filed in Ontario, CA in 07.16.2015, led to asset liquidation, with the case closing in October 2015."
Virginia Garcia — California, 6:15-bk-17139-SY


ᐅ Ian Mervyn Gardner, California

Address: 337 W H St Ontario, CA 91762

Bankruptcy Case 6:11-bk-31730-WJ Summary: "The bankruptcy record of Ian Mervyn Gardner from Ontario, CA, shows a Chapter 7 case filed in July 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-04."
Ian Mervyn Gardner — California, 6:11-bk-31730-WJ


ᐅ Angela M Garibay, California

Address: 2414 S Mildred Pl Ontario, CA 91761-6252

Brief Overview of Bankruptcy Case 6:14-bk-22990-WJ: "The bankruptcy record of Angela M Garibay from Ontario, CA, shows a Chapter 7 case filed in Oct 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Angela M Garibay — California, 6:14-bk-22990-WJ


ᐅ Ronald Walter Garkow, California

Address: 2217 S Walker Ave Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-12728-MW: "The bankruptcy record of Ronald Walter Garkow from Ontario, CA, shows a Chapter 7 case filed in 01/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Ronald Walter Garkow — California, 6:11-bk-12728-MW


ᐅ Ana Mercedes Garnica, California

Address: 854 E Deodar St Apt 6 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-24090-CB7: "Ana Mercedes Garnica's bankruptcy, initiated in 2011-04-29 and concluded by August 12, 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Mercedes Garnica — California, 6:11-bk-24090-CB


ᐅ Andrea Garnica, California

Address: 913 W 4th St Ontario, CA 91762-1808

Concise Description of Bankruptcy Case 6:15-bk-20545-MH7: "Andrea Garnica's bankruptcy, initiated in October 28, 2015 and concluded by 2016-01-26 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Garnica — California, 6:15-bk-20545-MH


ᐅ Hal Scott Garvey, California

Address: 3409 Honeybrook Way Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-17989-MH7: "The case of Hal Scott Garvey in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hal Scott Garvey — California, 6:12-bk-17989-MH


ᐅ Dora Garza, California

Address: 3412 Gingerwood Rd Ontario, CA 91761

Bankruptcy Case 6:09-bk-35398-RN Overview: "The case of Dora Garza in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora Garza — California, 6:09-bk-35398-RN


ᐅ Edgar Alejandro Garza, California

Address: 2946 S Campus Ave Apt 10 Ontario, CA 91761

Bankruptcy Case 6:11-bk-47625-MH Overview: "Ontario, CA resident Edgar Alejandro Garza's 12.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Edgar Alejandro Garza — California, 6:11-bk-47625-MH


ᐅ Rene Garza, California

Address: 2026 S Concord Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-22678-DS7: "The bankruptcy filing by Rene Garza, undertaken in April 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-08-08 after liquidating assets."
Rene Garza — California, 6:10-bk-22678-DS


ᐅ Alba Rosario Gastelum, California

Address: 202 N Allyn Ave Spc 5 Ontario, CA 91764

Bankruptcy Case 6:11-bk-13910-SC Summary: "The bankruptcy filing by Alba Rosario Gastelum, undertaken in February 2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-06-10 after liquidating assets."
Alba Rosario Gastelum — California, 6:11-bk-13910-SC


ᐅ Mateo Rodriguez Gastelum, California

Address: 1858 E Rosewood Ct Apt B Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-17404-MH: "In Ontario, CA, Mateo Rodriguez Gastelum filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2013."
Mateo Rodriguez Gastelum — California, 6:13-bk-17404-MH


ᐅ Tiofila Guerra Gastelum, California

Address: 924 Calaveras Ave Ontario, CA 91764-3002

Bankruptcy Case 6:16-bk-12600-SC Overview: "The bankruptcy record of Tiofila Guerra Gastelum from Ontario, CA, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Tiofila Guerra Gastelum — California, 6:16-bk-12600-SC


ᐅ Samuel Eugene Gathers, California

Address: 1957 E 4th St # 149 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-21266-MW7: "Samuel Eugene Gathers's Chapter 7 bankruptcy, filed in Ontario, CA in 2012-05-07, led to asset liquidation, with the case closing in Sep 9, 2012."
Samuel Eugene Gathers — California, 6:12-bk-21266-MW


ᐅ Gabriel Darius Gavrila, California

Address: 1031 S Palmetto Ave Apt UU4 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10671-SC: "In Ontario, CA, Gabriel Darius Gavrila filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Gabriel Darius Gavrila — California, 6:11-bk-10671-SC


ᐅ Graciela Elena Gaxiola, California

Address: 1701 E D St Apt 615 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-42908-MH: "The case of Graciela Elena Gaxiola in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Graciela Elena Gaxiola — California, 6:11-bk-42908-MH


ᐅ Etta Mae Gear, California

Address: 1453 N Isadora Way Ontario, CA 91764

Bankruptcy Case 6:09-bk-33437-PC Summary: "Etta Mae Gear's bankruptcy, initiated in 10.02.2009 and concluded by Jan 12, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Etta Mae Gear — California, 6:09-bk-33437-PC


ᐅ Geraldine Geissler, California

Address: 618 Doral Ct Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11737-MH: "Geraldine Geissler's Chapter 7 bankruptcy, filed in Ontario, CA in January 31, 2013, led to asset liquidation, with the case closing in May 13, 2013."
Geraldine Geissler — California, 6:13-bk-11737-MH


ᐅ David Aurel Gendron, California

Address: 1656 N Hacienda Dr Ontario, CA 91764

Bankruptcy Case 6:12-bk-19356-SC Overview: "In Ontario, CA, David Aurel Gendron filed for Chapter 7 bankruptcy in April 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2012."
David Aurel Gendron — California, 6:12-bk-19356-SC


ᐅ Gilbert George, California

Address: 544 W Vesta St Apt A Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49236-CB: "The bankruptcy filing by Gilbert George, undertaken in 2010-12-06 in Ontario, CA under Chapter 7, concluded with discharge in Apr 10, 2011 after liquidating assets."
Gilbert George — California, 6:10-bk-49236-CB


ᐅ Kevin D George, California

Address: 3957 Salt Creek Way Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-17943-SC7: "Kevin D George's Chapter 7 bankruptcy, filed in Ontario, CA in 03/11/2011, led to asset liquidation, with the case closing in 2011-07-14."
Kevin D George — California, 6:11-bk-17943-SC


ᐅ Rafael Gerena, California

Address: 3843 Yuba River Dr Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34113-DS: "In Ontario, CA, Rafael Gerena filed for Chapter 7 bankruptcy in 2011-07-27. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Rafael Gerena — California, 6:11-bk-34113-DS


ᐅ Margaret G German, California

Address: 108 S Vine Ave Ontario, CA 91762-3727

Concise Description of Bankruptcy Case 6:14-bk-25351-SY7: "In Ontario, CA, Margaret G German filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Margaret G German — California, 6:14-bk-25351-SY


ᐅ Nadine Spring Gerszewski, California

Address: 807 W 6th St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-37465-SC: "The bankruptcy filing by Nadine Spring Gerszewski, undertaken in August 2011 in Ontario, CA under Chapter 7, concluded with discharge in Dec 29, 2011 after liquidating assets."
Nadine Spring Gerszewski — California, 6:11-bk-37465-SC


ᐅ Angelio Gervacio, California

Address: 1830 N Vineyard Ave Apt F Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-39375-CB: "In a Chapter 7 bankruptcy case, Angelio Gervacio from Ontario, CA, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Angelio Gervacio — California, 6:09-bk-39375-CB


ᐅ Fesahaye O Gezahegn, California

Address: 726 E H St Ontario, CA 91764-3434

Bankruptcy Case 6:14-bk-12326-WJ Summary: "Ontario, CA resident Fesahaye O Gezahegn's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2014."
Fesahaye O Gezahegn — California, 6:14-bk-12326-WJ


ᐅ Verlene Claudette Gibbs, California

Address: 1903 E Alvarado Ct Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-21329-SC7: "Ontario, CA resident Verlene Claudette Gibbs's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2013."
Verlene Claudette Gibbs — California, 6:13-bk-21329-SC


ᐅ Carrie Gibson, California

Address: 1023 N Archibald Ave Apt B Ontario, CA 91764-4637

Bankruptcy Case 6:15-bk-19662-WJ Overview: "Ontario, CA resident Carrie Gibson's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Carrie Gibson — California, 6:15-bk-19662-WJ


ᐅ Kirkland Gibson, California

Address: 1523 E Bermuda Dunes St Ontario, CA 91761

Bankruptcy Case 6:10-bk-19603-DS Overview: "The bankruptcy filing by Kirkland Gibson, undertaken in 04.01.2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Kirkland Gibson — California, 6:10-bk-19603-DS


ᐅ Scott Bradley Giles, California

Address: 1005 N Center Ave Apt 7306 Ontario, CA 91764

Brief Overview of Bankruptcy Case 8:12-bk-15687-TA: "Scott Bradley Giles's Chapter 7 bankruptcy, filed in Ontario, CA in May 2012, led to asset liquidation, with the case closing in September 2012."
Scott Bradley Giles — California, 8:12-bk-15687-TA


ᐅ Shaef Gililland, California

Address: 952 W La Deney Dr Ontario, CA 91762

Bankruptcy Case 6:11-bk-25440-WJ Overview: "The bankruptcy record of Shaef Gililland from Ontario, CA, shows a Chapter 7 case filed in 05.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-12."
Shaef Gililland — California, 6:11-bk-25440-WJ


ᐅ Leslie D Gillum, California

Address: 603 W Ralston St Ontario, CA 91762-5041

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19505-WJ: "Leslie D Gillum's bankruptcy, initiated in 2014-07-25 and concluded by 2014-11-03 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie D Gillum — California, 6:14-bk-19505-WJ


ᐅ Donna L Gimm, California

Address: 3631 Oak Creek Dr Ontario, CA 91761-0149

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12716-MJ: "In a Chapter 7 bankruptcy case, Donna L Gimm from Ontario, CA, saw her proceedings start in 2015-03-20 and complete by June 18, 2015, involving asset liquidation."
Donna L Gimm — California, 6:15-bk-12716-MJ


ᐅ Margarita Giustra, California

Address: 2020 S Bon View Ave Unit C Ontario, CA 91761

Bankruptcy Case 6:10-bk-42716-MW Overview: "In Ontario, CA, Margarita Giustra filed for Chapter 7 bankruptcy in October 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Margarita Giustra — California, 6:10-bk-42716-MW


ᐅ Robert J Glass, California

Address: 910 W Phillips St Apt 256 Ontario, CA 91762

Bankruptcy Case 6:13-bk-12745-MJ Summary: "Robert J Glass's bankruptcy, initiated in February 2013 and concluded by 2013-05-31 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Glass — California, 6:13-bk-12745-MJ


ᐅ Irene Godinez, California

Address: 1816 E Granada Ct Ontario, CA 91764

Bankruptcy Case 6:10-bk-21535-DS Summary: "In a Chapter 7 bankruptcy case, Irene Godinez from Ontario, CA, saw her proceedings start in April 19, 2010 and complete by Jul 30, 2010, involving asset liquidation."
Irene Godinez — California, 6:10-bk-21535-DS


ᐅ Antonio Godinez, California

Address: 1619 E Tam O Shanter St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-20746-MJ: "The case of Antonio Godinez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Godinez — California, 6:12-bk-20746-MJ


ᐅ Emma Goldberg, California

Address: 3416 Cedarglen Rd Ontario, CA 91761-0395

Bankruptcy Case 6:14-bk-23946-SY Summary: "The case of Emma Goldberg in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma Goldberg — California, 6:14-bk-23946-SY


ᐅ Michael Earl Golden, California

Address: 427 Plaza Serena Ontario, CA 91764

Bankruptcy Case 6:12-bk-28024-MW Summary: "Michael Earl Golden's bankruptcy, initiated in August 2012 and concluded by 12.05.2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Earl Golden — California, 6:12-bk-28024-MW


ᐅ Gary James Golleher, California

Address: 3249 S Edenglen Ave Apt 8 Ontario, CA 91761-2708

Concise Description of Bankruptcy Case 6:14-bk-12333-DS7: "The bankruptcy filing by Gary James Golleher, undertaken in Feb 26, 2014 in Ontario, CA under Chapter 7, concluded with discharge in 2014-06-09 after liquidating assets."
Gary James Golleher — California, 6:14-bk-12333-DS


ᐅ Richard A Gomes, California

Address: 2601 S Lexington Pl Ontario, CA 91761

Bankruptcy Case 6:11-bk-10261-DS Overview: "In a Chapter 7 bankruptcy case, Richard A Gomes from Ontario, CA, saw their proceedings start in Jan 5, 2011 and complete by 2011-05-10, involving asset liquidation."
Richard A Gomes — California, 6:11-bk-10261-DS


ᐅ Ana Ruth Gomez, California

Address: 1007 W F St Ontario, CA 91762-2615

Brief Overview of Bankruptcy Case 6:14-bk-17926-MJ: "The bankruptcy filing by Ana Ruth Gomez, undertaken in June 2014 in Ontario, CA under Chapter 7, concluded with discharge in 09.29.2014 after liquidating assets."
Ana Ruth Gomez — California, 6:14-bk-17926-MJ


ᐅ Carranza Felipe Gomez, California

Address: 246 E De Anza Cir Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36023-CB: "The bankruptcy filing by Carranza Felipe Gomez, undertaken in Aug 16, 2010 in Ontario, CA under Chapter 7, concluded with discharge in Dec 19, 2010 after liquidating assets."
Carranza Felipe Gomez — California, 6:10-bk-36023-CB


ᐅ Fausto Gomez, California

Address: 2255 S Malcolm Ave Ontario, CA 91761

Bankruptcy Case 6:11-bk-47130-MJ Summary: "The bankruptcy record of Fausto Gomez from Ontario, CA, shows a Chapter 7 case filed in 12.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2012."
Fausto Gomez — California, 6:11-bk-47130-MJ


ᐅ Lawrence Gomez, California

Address: 2708 S Del Norte Ave Ontario, CA 91761

Bankruptcy Case 6:13-bk-19394-SC Overview: "Lawrence Gomez's Chapter 7 bankruptcy, filed in Ontario, CA in 05.28.2013, led to asset liquidation, with the case closing in 09.07.2013."
Lawrence Gomez — California, 6:13-bk-19394-SC


ᐅ Catarino Larios Gomez, California

Address: 1934 S Bonita Ave Ontario, CA 91762

Bankruptcy Case 6:11-bk-30076-SC Overview: "Catarino Larios Gomez's bankruptcy, initiated in June 2011 and concluded by 2011-10-23 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catarino Larios Gomez — California, 6:11-bk-30076-SC


ᐅ Michelle Gomez, California

Address: 2313 S Phoenix Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14999-TD: "The case of Michelle Gomez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Gomez — California, 6:10-bk-14999-TD


ᐅ Yuleida E Gomez, California

Address: 3031 E Cog Hill Ct Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-33780-MW7: "In a Chapter 7 bankruptcy case, Yuleida E Gomez from Ontario, CA, saw their proceedings start in 2012-10-22 and complete by February 1, 2013, involving asset liquidation."
Yuleida E Gomez — California, 6:12-bk-33780-MW


ᐅ Flora Rosario Gomez, California

Address: 2108 S Pleasant Pl Ontario, CA 91761

Bankruptcy Case 6:11-bk-48677-SC Summary: "The bankruptcy record of Flora Rosario Gomez from Ontario, CA, shows a Chapter 7 case filed in 12/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Flora Rosario Gomez — California, 6:11-bk-48677-SC


ᐅ Chavez Genaro Gomez, California

Address: 521 W Maitland St Ontario, CA 91762

Bankruptcy Case 6:11-bk-22569-WJ Overview: "The bankruptcy filing by Chavez Genaro Gomez, undertaken in 04.16.2011 in Ontario, CA under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Chavez Genaro Gomez — California, 6:11-bk-22569-WJ


ᐅ Flores Hector Gomez, California

Address: 1406 N Elderberry Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46902-WJ: "In Ontario, CA, Flores Hector Gomez filed for Chapter 7 bankruptcy in December 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Flores Hector Gomez — California, 6:11-bk-46902-WJ


ᐅ Flores Jorge Gomez, California

Address: 757 W Monticello St Ontario, CA 91762

Bankruptcy Case 6:10-bk-40665-EC Overview: "Flores Jorge Gomez's Chapter 7 bankruptcy, filed in Ontario, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-07."
Flores Jorge Gomez — California, 6:10-bk-40665-EC


ᐅ John Gomez, California

Address: 2133 S Monterey Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12613-MJ: "John Gomez's bankruptcy, initiated in January 2010 and concluded by 05.21.2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gomez — California, 6:10-bk-12613-MJ


ᐅ Miriam Gomez, California

Address: 1331 E 7th St Ontario, CA 91764

Bankruptcy Case 6:12-bk-32693-SC Overview: "The bankruptcy record of Miriam Gomez from Ontario, CA, shows a Chapter 7 case filed in October 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Miriam Gomez — California, 6:12-bk-32693-SC


ᐅ Rosa Maria Gomez, California

Address: 1512 S Pleasant Ave Ontario, CA 91761

Bankruptcy Case 6:11-bk-19092-SC Overview: "The bankruptcy record of Rosa Maria Gomez from Ontario, CA, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Rosa Maria Gomez — California, 6:11-bk-19092-SC


ᐅ Francisco Gomez, California

Address: 11248 S Turner Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-27295-CB7: "Ontario, CA resident Francisco Gomez's 06/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Francisco Gomez — California, 6:10-bk-27295-CB


ᐅ Martha Elena Gomez, California

Address: 728 Tropicana Ct Ontario, CA 91762-5647

Brief Overview of Bankruptcy Case 6:15-bk-12775-MJ: "In a Chapter 7 bankruptcy case, Martha Elena Gomez from Ontario, CA, saw her proceedings start in 2015-03-20 and complete by Jun 18, 2015, involving asset liquidation."
Martha Elena Gomez — California, 6:15-bk-12775-MJ


ᐅ Jonathan Emmanuel Gomez, California

Address: 843 Granite Privado Ontario, CA 91762-6865

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13816-SC: "The case of Jonathan Emmanuel Gomez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Emmanuel Gomez — California, 6:16-bk-13816-SC


ᐅ Frank S Gomez, California

Address: 926 W Philadelphia St Unit 3 Ontario, CA 91762

Bankruptcy Case 6:11-bk-27822-WJ Overview: "The bankruptcy filing by Frank S Gomez, undertaken in 05/31/2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Frank S Gomez — California, 6:11-bk-27822-WJ


ᐅ Maria A Gomez, California

Address: 934 Cone Flower Ln Ontario, CA 91762

Bankruptcy Case 6:12-bk-33787-DS Summary: "Maria A Gomez's bankruptcy, initiated in October 2012 and concluded by February 1, 2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria A Gomez — California, 6:12-bk-33787-DS


ᐅ Antonio Gomez, California

Address: 552 W Sunkist St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10199-TD: "In Ontario, CA, Antonio Gomez filed for Chapter 7 bankruptcy in January 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2010."
Antonio Gomez — California, 6:10-bk-10199-TD


ᐅ Reynoso Jose Arturo Gomez, California

Address: 1733 E G St Apt 116 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19837-SC: "In a Chapter 7 bankruptcy case, Reynoso Jose Arturo Gomez from Ontario, CA, saw his proceedings start in Apr 20, 2012 and complete by August 23, 2012, involving asset liquidation."
Reynoso Jose Arturo Gomez — California, 6:12-bk-19837-SC


ᐅ Lorena Gomez, California

Address: 757 E F St Apt B Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21622-DS: "Lorena Gomez's bankruptcy, initiated in July 3, 2013 and concluded by 2013-10-13 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorena Gomez — California, 6:13-bk-21622-DS


ᐅ Ernesto Gomez, California

Address: 1637 E Harvard Pl Ontario, CA 91764

Bankruptcy Case 6:10-bk-49405-MJ Overview: "Ernesto Gomez's Chapter 7 bankruptcy, filed in Ontario, CA in 12.07.2010, led to asset liquidation, with the case closing in Apr 11, 2011."
Ernesto Gomez — California, 6:10-bk-49405-MJ


ᐅ Karina Gomez, California

Address: 843 Granite Privado Ontario, CA 91762-6865

Concise Description of Bankruptcy Case 6:16-bk-13816-SC7: "Karina Gomez's Chapter 7 bankruptcy, filed in Ontario, CA in 2016-04-29, led to asset liquidation, with the case closing in 07/28/2016."
Karina Gomez — California, 6:16-bk-13816-SC


ᐅ Maria Magdalena Gomez, California

Address: 318 E Carlton St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-21598-WJ7: "The case of Maria Magdalena Gomez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Magdalena Gomez — California, 6:12-bk-21598-WJ


ᐅ Jr Juan Alberto Gomez, California

Address: 3177 Pony Dr Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-23442-MH: "The case of Jr Juan Alberto Gomez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Juan Alberto Gomez — California, 6:12-bk-23442-MH


ᐅ Kevin Eddie Gomez, California

Address: 727 N Humboldt Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38025-MW: "The bankruptcy record of Kevin Eddie Gomez from Ontario, CA, shows a Chapter 7 case filed in August 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Kevin Eddie Gomez — California, 6:11-bk-38025-MW


ᐅ Eusebio Gomez, California

Address: 2808 S Augusta Ave Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-47561-CB: "Eusebio Gomez's bankruptcy, initiated in 2010-11-19 and concluded by March 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eusebio Gomez — California, 6:10-bk-47561-CB


ᐅ George N Gomez, California

Address: 509 Sierra Ct Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24520-MJ: "In Ontario, CA, George N Gomez filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2011."
George N Gomez — California, 6:11-bk-24520-MJ


ᐅ Carlos Gomez, California

Address: 860 E Cedar St Apt B Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-16683-WJ: "Carlos Gomez's bankruptcy, initiated in 2013-01-31 and concluded by May 2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Gomez — California, 6:13-bk-16683-WJ


ᐅ Sylvia Gomez, California

Address: 320 W Park St Ontario, CA 91762

Bankruptcy Case 6:13-bk-16458-WJ Summary: "In a Chapter 7 bankruptcy case, Sylvia Gomez from Ontario, CA, saw her proceedings start in 04/10/2013 and complete by 07.21.2013, involving asset liquidation."
Sylvia Gomez — California, 6:13-bk-16458-WJ


ᐅ Fabian Hector Gomez, California

Address: 1673 E G St Apt 171 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-17829-TD7: "Fabian Hector Gomez's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-03-19, led to asset liquidation, with the case closing in 2010-07-07."
Fabian Hector Gomez — California, 6:10-bk-17829-TD


ᐅ Rosa E Gonzales, California

Address: 2139 E 4th St Spc 221 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-33179-WJ7: "Rosa E Gonzales's bankruptcy, initiated in 2012-10-12 and concluded by Jan 22, 2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa E Gonzales — California, 6:12-bk-33179-WJ


ᐅ Sylvia Gonzales, California

Address: 3025 E Fairfield St Ontario, CA 91761-6513

Bankruptcy Case 6:15-bk-17430-SY Summary: "The bankruptcy record of Sylvia Gonzales from Ontario, CA, shows a Chapter 7 case filed in 07.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2015."
Sylvia Gonzales — California, 6:15-bk-17430-SY


ᐅ Christopher T Gonzales, California

Address: 2529 E Dunes St Ontario, CA 91761

Bankruptcy Case 6:12-bk-19418-SC Overview: "Christopher T Gonzales's bankruptcy, initiated in 04/17/2012 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."
Christopher T Gonzales — California, 6:12-bk-19418-SC


ᐅ Elias Olga Gonzales, California

Address: 2627 S Fern Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34733-MJ: "The case of Elias Olga Gonzales in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elias Olga Gonzales — California, 6:10-bk-34733-MJ


ᐅ Jr James C Gonzales, California

Address: 224 E Budd St Apt A Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-23090-SC: "The bankruptcy record of Jr James C Gonzales from Ontario, CA, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-01."
Jr James C Gonzales — California, 6:12-bk-23090-SC


ᐅ Paul C Gonzales, California

Address: 2800 E Riverside Dr Apt 51 Ontario, CA 91761-7454

Bankruptcy Case 07-13773 Overview: "Chapter 13 bankruptcy for Paul C Gonzales in Ontario, CA began in Nov 13, 2007, focusing on debt restructuring, concluding with plan fulfillment in 05.06.2013."
Paul C Gonzales — California, 07-13773


ᐅ Pauline Gonzales, California

Address: 1924 E Merion Dr Ontario, CA 91761

Bankruptcy Case 6:12-bk-34383-MH Overview: "In a Chapter 7 bankruptcy case, Pauline Gonzales from Ontario, CA, saw her proceedings start in 2012-10-30 and complete by February 9, 2013, involving asset liquidation."
Pauline Gonzales — California, 6:12-bk-34383-MH


ᐅ Heather Gonzales, California

Address: 627 E 5th St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16176-CB: "In Ontario, CA, Heather Gonzales filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Heather Gonzales — California, 6:10-bk-16176-CB


ᐅ Angie Nicole Gonzalez, California

Address: 531 E Birch Ct Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46423-MH: "The bankruptcy record of Angie Nicole Gonzalez from Ontario, CA, shows a Chapter 7 case filed in November 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Angie Nicole Gonzalez — California, 6:11-bk-46423-MH


ᐅ Alexander Moises Gonzalez, California

Address: 944 Hollowell St Ontario, CA 91762-3310

Bankruptcy Case 6:15-bk-20016-MJ Overview: "Alexander Moises Gonzalez's Chapter 7 bankruptcy, filed in Ontario, CA in 2015-10-14, led to asset liquidation, with the case closing in January 12, 2016."
Alexander Moises Gonzalez — California, 6:15-bk-20016-MJ


ᐅ Barrera Juan Gonzalez, California

Address: 1035 E Nocta St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-24204-DS7: "In Ontario, CA, Barrera Juan Gonzalez filed for Chapter 7 bankruptcy in 05/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
Barrera Juan Gonzalez — California, 6:10-bk-24204-DS


ᐅ Alvaro Gonzalez, California

Address: 630 E Princeton St Ontario, CA 91764

Bankruptcy Case 6:09-bk-34352-MJ Summary: "The bankruptcy filing by Alvaro Gonzalez, undertaken in Oct 13, 2009 in Ontario, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Alvaro Gonzalez — California, 6:09-bk-34352-MJ