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 Sonia Rocio Guerrero, California

Address: 5600 W Mission Blvd Trlr A Ontario, CA 91762-4626

Brief Overview of Bankruptcy Case 6:15-bk-16610-MJ: "The case of Sonia Rocio Guerrero in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Rocio Guerrero — California, 6:15-bk-16610-MJ


ᐅ Sr Felipe Zaizar Guerrero, California

Address: 617 Sonoma Ct Ontario, CA 91762

Bankruptcy Case 6:11-bk-17088-MJ Overview: "The bankruptcy record of Sr Felipe Zaizar Guerrero from Ontario, CA, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2011."
Sr Felipe Zaizar Guerrero — California, 6:11-bk-17088-MJ


ᐅ Sylvia Guerrero, California

Address: 1530 E Hazeltine St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-49448-DS: "The bankruptcy record of Sylvia Guerrero from Ontario, CA, shows a Chapter 7 case filed in December 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-12."
Sylvia Guerrero — California, 6:10-bk-49448-DS


ᐅ Teresa Guerrero, California

Address: 815 N Lake Ave Ontario, CA 91764-3627

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23159-SC: "Teresa Guerrero's bankruptcy, initiated in October 24, 2014 and concluded by January 22, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Guerrero — California, 6:14-bk-23159-SC


ᐅ Rayo Primavera Guerrero, California

Address: 624 E Princeton St Ontario, CA 91764

Bankruptcy Case 6:13-bk-29677-MJ Overview: "In Ontario, CA, Rayo Primavera Guerrero filed for Chapter 7 bankruptcy in 12.06.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2014."
Rayo Primavera Guerrero — California, 6:13-bk-29677-MJ


ᐅ Vincente Guerrero, California

Address: 412 N Parkside Dr Apt B Ontario, CA 91764-3973

Concise Description of Bankruptcy Case 6:15-bk-15104-WJ7: "Vincente Guerrero's Chapter 7 bankruptcy, filed in Ontario, CA in 05.20.2015, led to asset liquidation, with the case closing in 08.18.2015."
Vincente Guerrero — California, 6:15-bk-15104-WJ


ᐅ Miguel Guerrero, California

Address: 2930 E Brookside Ct Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:09-bk-36725-BB: "In Ontario, CA, Miguel Guerrero filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2010."
Miguel Guerrero — California, 6:09-bk-36725-BB


ᐅ Miguel Guillen, California

Address: 1719 Trinity Loop Ontario, CA 91764

Bankruptcy Case 6:11-bk-10787-MJ Overview: "The case of Miguel Guillen in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Guillen — California, 6:11-bk-10787-MJ


ᐅ Hector David Guillen, California

Address: 1024 W D St Ontario, CA 91762

Bankruptcy Case 6:11-bk-34677-DS Summary: "Hector David Guillen's bankruptcy, initiated in July 30, 2011 and concluded by 12.02.2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector David Guillen — California, 6:11-bk-34677-DS


ᐅ John David Guillen, California

Address: 124 E Grevillea St Ontario, CA 91761

Bankruptcy Case 6:11-bk-15472-SC Overview: "John David Guillen's Chapter 7 bankruptcy, filed in Ontario, CA in 02/19/2011, led to asset liquidation, with the case closing in June 2011."
John David Guillen — California, 6:11-bk-15472-SC


ᐅ Lopez Adrian Guillermo, California

Address: 1351 W F St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-15347-SC: "Ontario, CA resident Lopez Adrian Guillermo's 03/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2013."
Lopez Adrian Guillermo — California, 6:13-bk-15347-SC


ᐅ Lonnis Guillory, California

Address: 2941 S Cedar Ridge Pl Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-45006-MJ: "Lonnis Guillory's Chapter 7 bankruptcy, filed in Ontario, CA in October 2010, led to asset liquidation, with the case closing in 2011-03-03."
Lonnis Guillory — California, 6:10-bk-45006-MJ


ᐅ Juan Guiterrez, California

Address: 2125 S Vine Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-43270-MJ: "Juan Guiterrez's bankruptcy, initiated in 10/14/2010 and concluded by 02/16/2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Guiterrez — California, 6:10-bk-43270-MJ


ᐅ Jr Joseph Gula, California

Address: 3723 Palomino Pl Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38575-PC: "The bankruptcy filing by Jr Joseph Gula, undertaken in 11/25/2009 in Ontario, CA under Chapter 7, concluded with discharge in 03.07.2010 after liquidating assets."
Jr Joseph Gula — California, 6:09-bk-38575-PC


ᐅ Sue Katherine Gulakowski, California

Address: 2942 Roan St Ontario, CA 91761

Bankruptcy Case 6:11-bk-32773-MW Overview: "Sue Katherine Gulakowski's bankruptcy, initiated in 07/14/2011 and concluded by November 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Katherine Gulakowski — California, 6:11-bk-32773-MW


ᐅ Elizabeth B Gurney, California

Address: 2300 S Sultana Ave Spc 276 Ontario, CA 91761-5870

Bankruptcy Case 6:14-bk-17653-SC Overview: "In Ontario, CA, Elizabeth B Gurney filed for Chapter 7 bankruptcy in June 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22."
Elizabeth B Gurney — California, 6:14-bk-17653-SC


ᐅ Teresa J Guterrez, California

Address: 1129 E Highland Ct Ontario, CA 91764

Bankruptcy Case 6:13-bk-18910-WJ Summary: "In Ontario, CA, Teresa J Guterrez filed for Chapter 7 bankruptcy in 2013-05-19. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2013."
Teresa J Guterrez — California, 6:13-bk-18910-WJ


ᐅ Julie Gutierrez, California

Address: 3917 Klamath River Dr Ontario, CA 91761

Bankruptcy Case 6:12-bk-33094-MH Overview: "Julie Gutierrez's Chapter 7 bankruptcy, filed in Ontario, CA in October 11, 2012, led to asset liquidation, with the case closing in January 21, 2013."
Julie Gutierrez — California, 6:12-bk-33094-MH


ᐅ Anthony M Gutierrez, California

Address: 1506 N Pleasant Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-21853-MW7: "Ontario, CA resident Anthony M Gutierrez's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2012."
Anthony M Gutierrez — California, 6:12-bk-21853-MW


ᐅ Maria Gutierrez, California

Address: 1641 E Harvard Pl Apt A Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33383-DS: "The bankruptcy filing by Maria Gutierrez, undertaken in 07.26.2010 in Ontario, CA under Chapter 7, concluded with discharge in November 28, 2010 after liquidating assets."
Maria Gutierrez — California, 6:10-bk-33383-DS


ᐅ Paz Romo Gutierrez, California

Address: 3122 Triumph Ln Apt 1 Ontario, CA 91764

Bankruptcy Case 6:09-bk-32470-MJ Summary: "Ontario, CA resident Paz Romo Gutierrez's 2009-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Paz Romo Gutierrez — California, 6:09-bk-32470-MJ


ᐅ Marilyn Leslie Gutierrez, California

Address: 2910 S Archibald Ave # A135 Ontario, CA 91761-7323

Bankruptcy Case 6:16-bk-14065-SC Summary: "Marilyn Leslie Gutierrez's Chapter 7 bankruptcy, filed in Ontario, CA in 2016-05-05, led to asset liquidation, with the case closing in Aug 3, 2016."
Marilyn Leslie Gutierrez — California, 6:16-bk-14065-SC


ᐅ Silvina Gutierrez, California

Address: 938 Hollowell St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-30405-MJ: "The bankruptcy record of Silvina Gutierrez from Ontario, CA, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Silvina Gutierrez — California, 6:10-bk-30405-MJ


ᐅ Johnny Henry Gutierrez, California

Address: 280 N Lemon St Apt 329 Ontario, CA 91764-4154

Bankruptcy Case 6:14-bk-23339-SC Overview: "In a Chapter 7 bankruptcy case, Johnny Henry Gutierrez from Ontario, CA, saw their proceedings start in 2014-10-29 and complete by January 2015, involving asset liquidation."
Johnny Henry Gutierrez — California, 6:14-bk-23339-SC


ᐅ Arnulfo Gutierrez, California

Address: 2550 E Riverside Dr Apt 47 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37017-WJ: "Ontario, CA resident Arnulfo Gutierrez's Aug 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 26, 2011."
Arnulfo Gutierrez — California, 6:11-bk-37017-WJ


ᐅ Magaly Gutierrez, California

Address: 1856 Plaza Serena Ontario, CA 91764

Bankruptcy Case 2:09-bk-36873-BR Summary: "In Ontario, CA, Magaly Gutierrez filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Magaly Gutierrez — California, 2:09-bk-36873-BR


ᐅ Walter Gutierrez, California

Address: 912 N Turner Ave Apt 56 Ontario, CA 91764-5334

Bankruptcy Case 6:14-bk-23686-MJ Overview: "The bankruptcy record of Walter Gutierrez from Ontario, CA, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2015."
Walter Gutierrez — California, 6:14-bk-23686-MJ


ᐅ Navarro Raul Gutierrez, California

Address: 2050 S Euclid Ave Apt 112 Ontario, CA 91762

Bankruptcy Case 6:12-bk-31951-DS Overview: "The bankruptcy filing by Navarro Raul Gutierrez, undertaken in Sep 25, 2012 in Ontario, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Navarro Raul Gutierrez — California, 6:12-bk-31951-DS


ᐅ Jr Arthur Gutierrez, California

Address: 3547 Mustang Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-34285-MJ7: "Jr Arthur Gutierrez's Chapter 7 bankruptcy, filed in Ontario, CA in July 31, 2010, led to asset liquidation, with the case closing in 2010-12-03."
Jr Arthur Gutierrez — California, 6:10-bk-34285-MJ


ᐅ Wendy Gutierrez, California

Address: 1111 W Francis St Apt C Ontario, CA 91762-6191

Bankruptcy Case 6:16-bk-15843-SY Overview: "Wendy Gutierrez's Chapter 7 bankruptcy, filed in Ontario, CA in 2016-06-29, led to asset liquidation, with the case closing in Sep 27, 2016."
Wendy Gutierrez — California, 6:16-bk-15843-SY


ᐅ Charles B Gutierrez, California

Address: 1151 E State St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-23779-WJ: "The bankruptcy record of Charles B Gutierrez from Ontario, CA, shows a Chapter 7 case filed in 08.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
Charles B Gutierrez — California, 6:13-bk-23779-WJ


ᐅ Nicole Rosalie Gutierrez, California

Address: 749 E Harvard Pl Ontario, CA 91764-2404

Bankruptcy Case 6:15-bk-10895-WJ Summary: "The case of Nicole Rosalie Gutierrez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Rosalie Gutierrez — California, 6:15-bk-10895-WJ


ᐅ Gonzalez Martin Gutierrez, California

Address: 1722 S Campus Ave Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-33980-DS: "In a Chapter 7 bankruptcy case, Gonzalez Martin Gutierrez from Ontario, CA, saw their proceedings start in October 2012 and complete by 02.03.2013, involving asset liquidation."
Gonzalez Martin Gutierrez — California, 6:12-bk-33980-DS


ᐅ Maraly Jennifer Gutierrez, California

Address: 109 E 5th St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17187-RN: "Maraly Jennifer Gutierrez's bankruptcy, initiated in 02.20.2011 and concluded by 06.25.2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maraly Jennifer Gutierrez — California, 2:11-bk-17187-RN


ᐅ Jose Alberto Gutierrez, California

Address: 2609 S Lemon Pl Ontario, CA 91761

Bankruptcy Case 6:11-bk-16843-WJ Summary: "The case of Jose Alberto Gutierrez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alberto Gutierrez — California, 6:11-bk-16843-WJ


ᐅ Roxanna Gutierrez, California

Address: 13020 S Bon View Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31317-CB: "Roxanna Gutierrez's Chapter 7 bankruptcy, filed in Ontario, CA in 2011-06-30, led to asset liquidation, with the case closing in 2011-11-02."
Roxanna Gutierrez — California, 6:11-bk-31317-CB


ᐅ Javier A Gutierrez, California

Address: 3557 Old Archibald Ranch Rd Ontario, CA 91761

Concise Description of Bankruptcy Case 6:13-bk-27249-MH7: "In a Chapter 7 bankruptcy case, Javier A Gutierrez from Ontario, CA, saw his proceedings start in October 2013 and complete by January 28, 2014, involving asset liquidation."
Javier A Gutierrez — California, 6:13-bk-27249-MH


ᐅ Claudia Gutierrez, California

Address: 1005 N Center Ave Apt 3309 Ontario, CA 91764-4879

Brief Overview of Bankruptcy Case 6:15-bk-14463-MH: "The bankruptcy record of Claudia Gutierrez from Ontario, CA, shows a Chapter 7 case filed in 05/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Claudia Gutierrez — California, 6:15-bk-14463-MH


ᐅ Jose Luis Gutierrez, California

Address: 1525 N Holmes Ave Apt 6 Ontario, CA 91764-1350

Brief Overview of Bankruptcy Case 6:15-bk-21770-SY: "The bankruptcy record of Jose Luis Gutierrez from Ontario, CA, shows a Chapter 7 case filed in 12.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2016."
Jose Luis Gutierrez — California, 6:15-bk-21770-SY


ᐅ Salazar Raquel Gutierrez, California

Address: 1036 N Turner Ave Apt 181 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-28488-DS7: "In a Chapter 7 bankruptcy case, Salazar Raquel Gutierrez from Ontario, CA, saw her proceedings start in 2010-06-15 and complete by 2010-10-18, involving asset liquidation."
Salazar Raquel Gutierrez — California, 6:10-bk-28488-DS


ᐅ Salvador Gutierrez, California

Address: 11186 Greenwood Way Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-16812-PC: "The bankruptcy record of Salvador Gutierrez from Ontario, CA, shows a Chapter 7 case filed in Mar 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2010."
Salvador Gutierrez — California, 6:10-bk-16812-PC


ᐅ Daisy Gutierrez, California

Address: 1315 N Isadora Way Ontario, CA 91764-2328

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17458-SY: "The bankruptcy record of Daisy Gutierrez from Ontario, CA, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Daisy Gutierrez — California, 6:15-bk-17458-SY


ᐅ Louie Gene Gutierrez, California

Address: 857 W H St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-27995-WJ7: "Louie Gene Gutierrez's Chapter 7 bankruptcy, filed in Ontario, CA in October 2013, led to asset liquidation, with the case closing in February 10, 2014."
Louie Gene Gutierrez — California, 6:13-bk-27995-WJ


ᐅ Annelisse Gutierrez, California

Address: 1855 E Riverside Dr Spc 434 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-35383-DS: "In a Chapter 7 bankruptcy case, Annelisse Gutierrez from Ontario, CA, saw their proceedings start in Nov 13, 2012 and complete by 02/23/2013, involving asset liquidation."
Annelisse Gutierrez — California, 6:12-bk-35383-DS


ᐅ Mauricio Guzman, California

Address: 1662 S Monterey Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37275-CB: "In a Chapter 7 bankruptcy case, Mauricio Guzman from Ontario, CA, saw his proceedings start in August 25, 2010 and complete by 2010-12-13, involving asset liquidation."
Mauricio Guzman — California, 6:10-bk-37275-CB


ᐅ Maya Luis Manuel Guzman, California

Address: 1950 E Yale St Apt B Ontario, CA 91764-6807

Bankruptcy Case 6:15-bk-18130-MJ Overview: "Maya Luis Manuel Guzman's bankruptcy, initiated in 08/14/2015 and concluded by November 12, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maya Luis Manuel Guzman — California, 6:15-bk-18130-MJ


ᐅ Michael Anthony Guzman, California

Address: 630 S Mountain Ave Ste 297 Ontario, CA 91762

Bankruptcy Case 6:11-bk-46520-WJ Overview: "Ontario, CA resident Michael Anthony Guzman's 12.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/04/2012."
Michael Anthony Guzman — California, 6:11-bk-46520-WJ


ᐅ Manuel Carrillo Guzman, California

Address: 3958 Colorado River Rd Ontario, CA 91761-0240

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20068-SY: "In Ontario, CA, Manuel Carrillo Guzman filed for Chapter 7 bankruptcy in Oct 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Manuel Carrillo Guzman — California, 6:15-bk-20068-SY


ᐅ Bravo Calletano Guzman, California

Address: 937 N Campus Ave Ontario, CA 91764-2831

Bankruptcy Case 6:16-bk-12075-MH Summary: "Bravo Calletano Guzman's Chapter 7 bankruptcy, filed in Ontario, CA in March 2016, led to asset liquidation, with the case closing in 06.06.2016."
Bravo Calletano Guzman — California, 6:16-bk-12075-MH


ᐅ Brizela Guzman, California

Address: 1950 E Yale St Apt B Ontario, CA 91764-6807

Bankruptcy Case 6:15-bk-18130-MJ Summary: "The case of Brizela Guzman in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brizela Guzman — California, 6:15-bk-18130-MJ


ᐅ Jesus Guzman, California

Address: 926 W Philadelphia St Unit 2 Ontario, CA 91762-6235

Bankruptcy Case 6:14-bk-20954-MJ Overview: "In a Chapter 7 bankruptcy case, Jesus Guzman from Ontario, CA, saw their proceedings start in 2014-08-28 and complete by December 2014, involving asset liquidation."
Jesus Guzman — California, 6:14-bk-20954-MJ


ᐅ Juana Guzman, California

Address: 926 W Philadelphia St Unit 2 Ontario, CA 91762-6235

Bankruptcy Case 6:14-bk-20954-MJ Summary: "The case of Juana Guzman in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana Guzman — California, 6:14-bk-20954-MJ


ᐅ Alma Guzman, California

Address: 721 E Harvard Pl Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39540-MJ: "The bankruptcy filing by Alma Guzman, undertaken in September 13, 2010 in Ontario, CA under Chapter 7, concluded with discharge in Jan 16, 2011 after liquidating assets."
Alma Guzman — California, 6:10-bk-39540-MJ


ᐅ Herbert Guzman, California

Address: 3038 E Hazeltine St Ontario, CA 91761

Bankruptcy Case 6:10-bk-39771-CB Summary: "The bankruptcy filing by Herbert Guzman, undertaken in 09/15/2010 in Ontario, CA under Chapter 7, concluded with discharge in January 18, 2011 after liquidating assets."
Herbert Guzman — California, 6:10-bk-39771-CB


ᐅ Oscar Jairo Guzman, California

Address: 1240 E D St Ontario, CA 91764-4330

Concise Description of Bankruptcy Case 6:16-bk-12452-WJ7: "The bankruptcy filing by Oscar Jairo Guzman, undertaken in 2016-03-18 in Ontario, CA under Chapter 7, concluded with discharge in 06/16/2016 after liquidating assets."
Oscar Jairo Guzman — California, 6:16-bk-12452-WJ


ᐅ Daisy Guzman, California

Address: 2056 E Yale St Apt A Ontario, CA 91764

Bankruptcy Case 6:10-bk-26607-TD Summary: "The bankruptcy filing by Daisy Guzman, undertaken in May 2010 in Ontario, CA under Chapter 7, concluded with discharge in September 10, 2010 after liquidating assets."
Daisy Guzman — California, 6:10-bk-26607-TD


ᐅ Martinez Florencio Guzman, California

Address: 1605 E Caroline St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48030-MW: "Martinez Florencio Guzman's bankruptcy, initiated in 12/19/2011 and concluded by 04.22.2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Florencio Guzman — California, 6:11-bk-48030-MW


ᐅ Fernanado Carlos Haack, California

Address: 1244 N Baker Ave Ontario, CA 91764

Bankruptcy Case 6:13-bk-11028-MJ Overview: "Fernanado Carlos Haack's bankruptcy, initiated in January 2013 and concluded by 05/02/2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernanado Carlos Haack — California, 6:13-bk-11028-MJ


ᐅ Chadwick D Hadley, California

Address: 956 N Turner Ave Apt 28 Ontario, CA 91764-5310

Brief Overview of Bankruptcy Case 6:14-bk-20164-SY: "In a Chapter 7 bankruptcy case, Chadwick D Hadley from Ontario, CA, saw his proceedings start in August 9, 2014 and complete by 11.24.2014, involving asset liquidation."
Chadwick D Hadley — California, 6:14-bk-20164-SY


ᐅ Iii James Hagan, California

Address: 1302 N Chaffey Ct Ontario, CA 91762

Bankruptcy Case 6:10-bk-30965-EC Overview: "The bankruptcy record of Iii James Hagan from Ontario, CA, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2010."
Iii James Hagan — California, 6:10-bk-30965-EC


ᐅ Charles Hahn, California

Address: 1456 E Philadelphia St Spc 56 Ontario, CA 91761

Concise Description of Bankruptcy Case 6:09-bk-36748-BB7: "The bankruptcy record of Charles Hahn from Ontario, CA, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Charles Hahn — California, 6:09-bk-36748-BB


ᐅ Sr Hajny, California

Address: 1456 E Philadelphia St Spc 172 Ontario, CA 91761

Bankruptcy Case 6:10-bk-47232-MJ Summary: "Sr Hajny's bankruptcy, initiated in Nov 17, 2010 and concluded by 2011-03-22 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Hajny — California, 6:10-bk-47232-MJ


ᐅ Melody Mae Hall, California

Address: 827 W H St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-24400-MW: "The bankruptcy record of Melody Mae Hall from Ontario, CA, shows a Chapter 7 case filed in 2013-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2013."
Melody Mae Hall — California, 6:13-bk-24400-MW


ᐅ Sharon Katherine Hall, California

Address: 551 E Hawthorne St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:12-bk-37210-SC: "The case of Sharon Katherine Hall in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Katherine Hall — California, 6:12-bk-37210-SC


ᐅ Jr Steven Ray Hall, California

Address: 910 W Phillips St Apt 175 Ontario, CA 91762-6815

Concise Description of Bankruptcy Case 6:08-bk-12430-DS7: "The bankruptcy record for Jr Steven Ray Hall from Ontario, CA, under Chapter 13, filed in 03.07.2008, involved setting up a repayment plan, finalized by 2012-09-12."
Jr Steven Ray Hall — California, 6:08-bk-12430-DS


ᐅ Jennifer Hamilton, California

Address: 1041 W La Deney Dr Ontario, CA 91762

Bankruptcy Case 6:10-bk-48928-MJ Summary: "The bankruptcy record of Jennifer Hamilton from Ontario, CA, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Jennifer Hamilton — California, 6:10-bk-48928-MJ


ᐅ Patrick Lee Hampton, California

Address: 1682 E 5th St Ontario, CA 91764

Bankruptcy Case 6:13-bk-25007-MH Summary: "The bankruptcy filing by Patrick Lee Hampton, undertaken in 09.05.2013 in Ontario, CA under Chapter 7, concluded with discharge in Dec 16, 2013 after liquidating assets."
Patrick Lee Hampton — California, 6:13-bk-25007-MH


ᐅ Blanche Mae Hampton, California

Address: 1028 Eclipse Ct Ontario, CA 91762-4803

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23802-MH: "The bankruptcy filing by Blanche Mae Hampton, undertaken in November 2014 in Ontario, CA under Chapter 7, concluded with discharge in Feb 8, 2015 after liquidating assets."
Blanche Mae Hampton — California, 6:14-bk-23802-MH


ᐅ Jean P Hanner, California

Address: 911 W Rosewood Ct Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-11588-DS: "In a Chapter 7 bankruptcy case, Jean P Hanner from Ontario, CA, saw their proceedings start in January 2011 and complete by May 23, 2011, involving asset liquidation."
Jean P Hanner — California, 6:11-bk-11588-DS


ᐅ Breton William Hardin, California

Address: 2908 S Augusta Ave Ontario, CA 91761

Bankruptcy Case 6:11-bk-47501-MW Summary: "Breton William Hardin's bankruptcy, initiated in December 2011 and concluded by April 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Breton William Hardin — California, 6:11-bk-47501-MW


ᐅ Jackie Lynn Harlan, California

Address: 1456 E Philadelphia St Spc 415 Ontario, CA 91761

Bankruptcy Case 6:12-bk-27356-MH Summary: "Jackie Lynn Harlan's Chapter 7 bankruptcy, filed in Ontario, CA in Jul 25, 2012, led to asset liquidation, with the case closing in 11.27.2012."
Jackie Lynn Harlan — California, 6:12-bk-27356-MH


ᐅ Robert Harlow, California

Address: 1476 E Cherry Hill Ct Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11256-MJ: "Ontario, CA resident Robert Harlow's Jan 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2010."
Robert Harlow — California, 6:10-bk-11256-MJ


ᐅ Lisa Harmon, California

Address: 1030 N Mountain Ave # 254 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-33345-EC: "Lisa Harmon's bankruptcy, initiated in 2010-07-26 and concluded by Nov 28, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Harmon — California, 6:10-bk-33345-EC


ᐅ Yvonne Leverne Harmon, California

Address: 517 E Boxwood Ct Ontario, CA 91761-5421

Bankruptcy Case 6:15-bk-16085-MJ Summary: "The bankruptcy record of Yvonne Leverne Harmon from Ontario, CA, shows a Chapter 7 case filed in Jun 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2015."
Yvonne Leverne Harmon — California, 6:15-bk-16085-MJ


ᐅ Casmer Harmon, California

Address: 1429 S Cypress Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15662-TD: "The bankruptcy filing by Casmer Harmon, undertaken in 03/01/2010 in Ontario, CA under Chapter 7, concluded with discharge in 06/17/2010 after liquidating assets."
Casmer Harmon — California, 6:10-bk-15662-TD


ᐅ Carlos Haro, California

Address: 750 N Lake Ave Ontario, CA 91764-3626

Bankruptcy Case 6:15-bk-10498-MH Overview: "The case of Carlos Haro in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Haro — California, 6:15-bk-10498-MH


ᐅ Evelyn Marie Harper, California

Address: 955 N Duesenberg Dr Apt 2314 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-23195-MJ7: "The case of Evelyn Marie Harper in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Marie Harper — California, 6:11-bk-23195-MJ


ᐅ Latasha A Harrell, California

Address: 1005 N Center Ave Apt 3105 Ontario, CA 91764

Bankruptcy Case 6:11-bk-37055-MW Overview: "In a Chapter 7 bankruptcy case, Latasha A Harrell from Ontario, CA, saw her proceedings start in 2011-08-24 and complete by 12/27/2011, involving asset liquidation."
Latasha A Harrell — California, 6:11-bk-37055-MW


ᐅ Floyd Hudson Harrell, California

Address: 1273 S Oaks Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-32896-MJ7: "In Ontario, CA, Floyd Hudson Harrell filed for Chapter 7 bankruptcy in 10.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-18."
Floyd Hudson Harrell — California, 6:12-bk-32896-MJ


ᐅ Elizabeth Louise Harrington, California

Address: 204 W F St Apt 14 Ontario, CA 91762

Bankruptcy Case 6:12-bk-12382-WJ Summary: "The bankruptcy record of Elizabeth Louise Harrington from Ontario, CA, shows a Chapter 7 case filed in Jan 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Elizabeth Louise Harrington — California, 6:12-bk-12382-WJ


ᐅ Audria Harris, California

Address: 950 N Duesenberg Dr Apt 14201 Ontario, CA 91764

Bankruptcy Case 6:09-bk-33726-PC Summary: "The bankruptcy filing by Audria Harris, undertaken in 10/06/2009 in Ontario, CA under Chapter 7, concluded with discharge in 01/16/2010 after liquidating assets."
Audria Harris — California, 6:09-bk-33726-PC


ᐅ Dennis L Harris, California

Address: 2912 Big Creek Ln Ontario, CA 91761

Bankruptcy Case 6:11-bk-12823-DS Summary: "Dennis L Harris's bankruptcy, initiated in 01/27/2011 and concluded by 2011-06-01 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis L Harris — California, 6:11-bk-12823-DS


ᐅ Patricia A Harris, California

Address: 601 Dunes Ct Ontario, CA 91761

Bankruptcy Case 6:11-bk-28517-CB Summary: "Ontario, CA resident Patricia A Harris's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2011."
Patricia A Harris — California, 6:11-bk-28517-CB


ᐅ Francesca Elise Hartfield, California

Address: PO Box 4811 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-13406-WJ: "In a Chapter 7 bankruptcy case, Francesca Elise Hartfield from Ontario, CA, saw her proceedings start in February 27, 2013 and complete by 2013-06-09, involving asset liquidation."
Francesca Elise Hartfield — California, 6:13-bk-13406-WJ


ᐅ Kenneth Virgil Harto, California

Address: 1456 E Philadelphia St Spc 281 Ontario, CA 91761

Bankruptcy Case 6:13-bk-11763-MW Overview: "In Ontario, CA, Kenneth Virgil Harto filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2013."
Kenneth Virgil Harto — California, 6:13-bk-11763-MW


ᐅ Rosanna Hartridge, California

Address: 603 W D St Apt B Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-29368-MJ: "Rosanna Hartridge's Chapter 7 bankruptcy, filed in Ontario, CA in June 23, 2010, led to asset liquidation, with the case closing in 10/07/2010."
Rosanna Hartridge — California, 6:10-bk-29368-MJ


ᐅ Wayne Harvier, California

Address: 1937 E Banyan St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-27757-SC7: "Wayne Harvier's Chapter 7 bankruptcy, filed in Ontario, CA in 05.31.2011, led to asset liquidation, with the case closing in 09.13.2011."
Wayne Harvier — California, 6:11-bk-27757-SC


ᐅ Shasta Harville, California

Address: 3152 Triumph Ln Apt 4 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-37414-TD7: "Ontario, CA resident Shasta Harville's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2010."
Shasta Harville — California, 6:10-bk-37414-TD


ᐅ Lopez Norman Bania E Hasbun, California

Address: 1818 E Tam O Shanter St Ontario, CA 91761

Bankruptcy Case 6:11-bk-23166-MJ Summary: "Ontario, CA resident Lopez Norman Bania E Hasbun's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2011."
Lopez Norman Bania E Hasbun — California, 6:11-bk-23166-MJ


ᐅ Aynoon Hassan, California

Address: 455 N Placer Privado Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-48324-SC7: "In Ontario, CA, Aynoon Hassan filed for Chapter 7 bankruptcy in November 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2011."
Aynoon Hassan — California, 6:10-bk-48324-SC


ᐅ Larry Vernon Hatch, California

Address: 3111 Antelope Way Ontario, CA 91761

Bankruptcy Case 6:12-bk-26949-SC Overview: "The case of Larry Vernon Hatch in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Vernon Hatch — California, 6:12-bk-26949-SC


ᐅ Courtney Hawkins, California

Address: 2427 S Fern Ave Apt 16 Ontario, CA 91762-6661

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14019-WJ: "In Ontario, CA, Courtney Hawkins filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-02."
Courtney Hawkins — California, 6:16-bk-14019-WJ


ᐅ Marilyn Weathers Hawkins, California

Address: 3517 Strawberry Creek Pl Ontario, CA 91761

Bankruptcy Case 6:11-bk-29813-CB Overview: "In Ontario, CA, Marilyn Weathers Hawkins filed for Chapter 7 bankruptcy in 06.16.2011. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2011."
Marilyn Weathers Hawkins — California, 6:11-bk-29813-CB


ᐅ John Hawkins, California

Address: 451 E Riverside Dr Apt 13 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37908-SC: "The bankruptcy record of John Hawkins from Ontario, CA, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
John Hawkins — California, 6:12-bk-37908-SC


ᐅ Eric Haywood, California

Address: 950 N Duesenberg Dr Apt 6112 Ontario, CA 91764-7912

Brief Overview of Bankruptcy Case 6:16-bk-10774-MH: "The bankruptcy filing by Eric Haywood, undertaken in 01.29.2016 in Ontario, CA under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Eric Haywood — California, 6:16-bk-10774-MH


ᐅ Eric E Haywood, California

Address: 811 N Turner Ave Unit 1 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-23476-MH: "The bankruptcy record of Eric E Haywood from Ontario, CA, shows a Chapter 7 case filed in 2013-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Eric E Haywood — California, 6:13-bk-23476-MH


ᐅ Jeanine Mary Haywood, California

Address: PO Box 3511 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-19994-DS: "In a Chapter 7 bankruptcy case, Jeanine Mary Haywood from Ontario, CA, saw her proceedings start in Apr 23, 2012 and complete by 08.26.2012, involving asset liquidation."
Jeanine Mary Haywood — California, 6:12-bk-19994-DS


ᐅ Karla Ivonne Hazen, California

Address: 1720 E D St Apt 17A Ontario, CA 91764-5490

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13689-SY: "The bankruptcy record of Karla Ivonne Hazen from Ontario, CA, shows a Chapter 7 case filed in 2015-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Karla Ivonne Hazen — California, 6:15-bk-13689-SY


ᐅ Koral Heath, California

Address: 1018 Orchard Ln Ontario, CA 91764-2918

Concise Description of Bankruptcy Case 6:15-bk-21941-MW7: "The bankruptcy record of Koral Heath from Ontario, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-11."
Koral Heath — California, 6:15-bk-21941-MW


ᐅ Andre Rene Hebert, California

Address: 938 W I St Ontario, CA 91762

Bankruptcy Case 6:12-bk-19268-WJ Overview: "The bankruptcy record of Andre Rene Hebert from Ontario, CA, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Andre Rene Hebert — California, 6:12-bk-19268-WJ