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 Marilyn Higgins, California

Address: 644 W Princeton St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-45256-CB: "Marilyn Higgins's bankruptcy, initiated in 10.29.2010 and concluded by 03.03.2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Higgins — California, 6:10-bk-45256-CB


ᐅ Ross M Higgins, California

Address: 1644 S Elderberry St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19690-WJ: "In a Chapter 7 bankruptcy case, Ross M Higgins from Ontario, CA, saw his proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Ross M Higgins — California, 6:11-bk-19690-WJ


ᐅ Samuel High, California

Address: 2031 S Mountain Ave Unit 7 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-44531-CB: "The case of Samuel High in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel High — California, 6:11-bk-44531-CB


ᐅ Cesar J Higuera, California

Address: 815 W B St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-27851-SC7: "Cesar J Higuera's bankruptcy, initiated in 2013-10-29 and concluded by 2014-02-08 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar J Higuera — California, 6:13-bk-27851-SC


ᐅ Douglas Hilak, California

Address: 3730 Strawberry Creek Way Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-14494-PC: "The bankruptcy record of Douglas Hilak from Ontario, CA, shows a Chapter 7 case filed in Feb 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2010."
Douglas Hilak — California, 6:10-bk-14494-PC


ᐅ Jessie Mary Hilario, California

Address: 1644 S Palm Ave Ontario, CA 91762

Bankruptcy Case 6:12-bk-27071-WJ Overview: "Jessie Mary Hilario's Chapter 7 bankruptcy, filed in Ontario, CA in 07/20/2012, led to asset liquidation, with the case closing in November 22, 2012."
Jessie Mary Hilario — California, 6:12-bk-27071-WJ


ᐅ Germaine Hill, California

Address: 1616 E Nocta Privado Ontario, CA 91764

Bankruptcy Case 6:10-bk-46340-CB Summary: "Germaine Hill's bankruptcy, initiated in 2010-11-09 and concluded by 2011-03-14 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Germaine Hill — California, 6:10-bk-46340-CB


ᐅ Joseph Hilliard, California

Address: 2855 Boise Creek Pl Ontario, CA 91761

Bankruptcy Case 6:10-bk-37158-CB Overview: "The bankruptcy record of Joseph Hilliard from Ontario, CA, shows a Chapter 7 case filed in August 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2010."
Joseph Hilliard — California, 6:10-bk-37158-CB


ᐅ Brandy Rachelle Hilll, California

Address: PO Box 3535 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21678-MJ: "In Ontario, CA, Brandy Rachelle Hilll filed for Chapter 7 bankruptcy in 2012-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Brandy Rachelle Hilll — California, 6:12-bk-21678-MJ


ᐅ Arnold Hilvano, California

Address: 4098 S Emory Ln Unit 4 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-29172-EC: "Arnold Hilvano's Chapter 7 bankruptcy, filed in Ontario, CA in June 21, 2010, led to asset liquidation, with the case closing in October 2010."
Arnold Hilvano — California, 6:10-bk-29172-EC


ᐅ Tracy Hoang, California

Address: 1053 Jacaranda St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-18161-DS7: "The bankruptcy record of Tracy Hoang from Ontario, CA, shows a Chapter 7 case filed in Apr 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2012."
Tracy Hoang — California, 6:12-bk-18161-DS


ᐅ James Hoang, California

Address: 611 E Francis St Ontario, CA 91761

Bankruptcy Case 6:10-bk-50234-SC Overview: "James Hoang's Chapter 7 bankruptcy, filed in Ontario, CA in December 2010, led to asset liquidation, with the case closing in 03.31.2011."
James Hoang — California, 6:10-bk-50234-SC


ᐅ Philip Van Hoang, California

Address: PO Box 4281 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-25985-MJ: "In a Chapter 7 bankruptcy case, Philip Van Hoang from Ontario, CA, saw his proceedings start in 07.05.2012 and complete by 2012-11-07, involving asset liquidation."
Philip Van Hoang — California, 6:12-bk-25985-MJ


ᐅ Randall W Hobbs, California

Address: 2935 Plum Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-18688-SC7: "In a Chapter 7 bankruptcy case, Randall W Hobbs from Ontario, CA, saw his proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
Randall W Hobbs — California, 6:12-bk-18688-SC


ᐅ Jill Ann Hobbs, California

Address: 5141 Merle St Apt B Ontario, CA 91762-4526

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15093-MH: "Jill Ann Hobbs's bankruptcy, initiated in 2015-05-20 and concluded by 2015-08-18 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Ann Hobbs — California, 6:15-bk-15093-MH


ᐅ Raymond C Hoch, California

Address: 2134 S San Antonio Ave Ontario, CA 91762

Bankruptcy Case 6:11-bk-25774-CB Summary: "Raymond C Hoch's Chapter 7 bankruptcy, filed in Ontario, CA in May 12, 2011, led to asset liquidation, with the case closing in 08/31/2011."
Raymond C Hoch — California, 6:11-bk-25774-CB


ᐅ Susan Hoffman, California

Address: 1512 Amador Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-10446-PC7: "Susan Hoffman's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-01-07, led to asset liquidation, with the case closing in Apr 19, 2010."
Susan Hoffman — California, 6:10-bk-10446-PC


ᐅ John Holguin, California

Address: 2844 Oak Creek Dr Unit B Ontario, CA 91761-0141

Bankruptcy Case 6:14-bk-22489-WJ Overview: "John Holguin's Chapter 7 bankruptcy, filed in Ontario, CA in October 2014, led to asset liquidation, with the case closing in January 2015."
John Holguin — California, 6:14-bk-22489-WJ


ᐅ Jr Manuel Rogelio Holguin, California

Address: 955 N Duesenberg Dr Apt 2405 Ontario, CA 91764

Bankruptcy Case 6:12-bk-13207-MW Summary: "In Ontario, CA, Jr Manuel Rogelio Holguin filed for Chapter 7 bankruptcy in 2012-02-09. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2012."
Jr Manuel Rogelio Holguin — California, 6:12-bk-13207-MW


ᐅ Manuel Rogelio Holguin, California

Address: 1540 N Fuchsia Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-18484-SC: "The case of Manuel Rogelio Holguin in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Rogelio Holguin — California, 6:13-bk-18484-SC


ᐅ Maria Moody Holguin, California

Address: 2844 Oak Creek Dr Unit B Ontario, CA 91761-0141

Bankruptcy Case 6:14-bk-22489-WJ Summary: "The case of Maria Moody Holguin in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Moody Holguin — California, 6:14-bk-22489-WJ


ᐅ Martin Anthony Holguin, California

Address: 3978 E Lindenwood Dr Ontario, CA 91761-2634

Bankruptcy Case 6:14-bk-10645-WJ Overview: "Martin Anthony Holguin's bankruptcy, initiated in 2014-01-17 and concluded by April 2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Anthony Holguin — California, 6:14-bk-10645-WJ


ᐅ Michael K Holguin, California

Address: 1623 E Harvard Pl Apt B Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-11417-MH7: "Ontario, CA resident Michael K Holguin's January 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Michael K Holguin — California, 6:13-bk-11417-MH


ᐅ Sharon Lucille Holguin, California

Address: 3978 E Lindenwood Dr Ontario, CA 91761-2634

Bankruptcy Case 6:14-bk-10645-WJ Summary: "The case of Sharon Lucille Holguin in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Lucille Holguin — California, 6:14-bk-10645-WJ


ᐅ Erika Nicole Holiday, California

Address: 1701 E D St Apt 316 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-46023-SC: "The bankruptcy filing by Erika Nicole Holiday, undertaken in November 2011 in Ontario, CA under Chapter 7, concluded with discharge in April 1, 2012 after liquidating assets."
Erika Nicole Holiday — California, 6:11-bk-46023-SC


ᐅ Warren Gamble Holmes, California

Address: 109 E Rosewood Ct Ontario, CA 91764

Bankruptcy Case 6:12-bk-18910-MH Summary: "In a Chapter 7 bankruptcy case, Warren Gamble Holmes from Ontario, CA, saw his proceedings start in 2012-04-10 and complete by 08.13.2012, involving asset liquidation."
Warren Gamble Holmes — California, 6:12-bk-18910-MH


ᐅ David Holmes, California

Address: 765 W Belmont St Ontario, CA 91762

Bankruptcy Case 6:11-bk-11657-DS Overview: "The bankruptcy filing by David Holmes, undertaken in Jan 18, 2011 in Ontario, CA under Chapter 7, concluded with discharge in 05.23.2011 after liquidating assets."
David Holmes — California, 6:11-bk-11657-DS


ᐅ David Holt, California

Address: 950 N Duesenberg Dr Apt 13113 Ontario, CA 91764

Bankruptcy Case 6:10-bk-47815-SC Summary: "In a Chapter 7 bankruptcy case, David Holt from Ontario, CA, saw his proceedings start in 11.23.2010 and complete by Mar 28, 2011, involving asset liquidation."
David Holt — California, 6:10-bk-47815-SC


ᐅ Debra Home, California

Address: 1451 Virginia Ave Apt D Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-41039-MJ7: "The case of Debra Home in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Home — California, 6:10-bk-41039-MJ


ᐅ Betty J Honeycutt, California

Address: 633 E Princeton St Ontario, CA 91764

Bankruptcy Case 6:12-bk-37117-SC Overview: "The bankruptcy record of Betty J Honeycutt from Ontario, CA, shows a Chapter 7 case filed in Dec 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2013."
Betty J Honeycutt — California, 6:12-bk-37117-SC


ᐅ Linda Lea Hopkins, California

Address: 1957 E Olive St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-10598-MJ: "In Ontario, CA, Linda Lea Hopkins filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2011."
Linda Lea Hopkins — California, 6:11-bk-10598-MJ


ᐅ Dion A Horn, California

Address: 3350 Concours Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-15366-SC: "The bankruptcy record of Dion A Horn from Ontario, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Dion A Horn — California, 6:13-bk-15366-SC


ᐅ Scott A Horner, California

Address: 716 W Berkeley Ct Ontario, CA 91762

Bankruptcy Case 6:11-bk-47002-DS Overview: "In Ontario, CA, Scott A Horner filed for Chapter 7 bankruptcy in 2011-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Scott A Horner — California, 6:11-bk-47002-DS


ᐅ Roberta Angela Hosey, California

Address: 1005 N Center Ave Apt 9203 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28002-MW: "The bankruptcy filing by Roberta Angela Hosey, undertaken in 10.31.2013 in Ontario, CA under Chapter 7, concluded with discharge in 02/10/2014 after liquidating assets."
Roberta Angela Hosey — California, 6:13-bk-28002-MW


ᐅ Gayle Jeane Hosler, California

Address: 3209 S Edenglen Paseo Unit A Ontario, CA 91761

Bankruptcy Case 6:12-bk-23547-MW Summary: "The case of Gayle Jeane Hosler in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayle Jeane Hosler — California, 6:12-bk-23547-MW


ᐅ German Hostios, California

Address: 850 N Center Ave Apt 9J Ontario, CA 91764-4849

Brief Overview of Bankruptcy Case 6:15-bk-12471-WJ: "In a Chapter 7 bankruptcy case, German Hostios from Ontario, CA, saw his proceedings start in Mar 14, 2015 and complete by June 2015, involving asset liquidation."
German Hostios — California, 6:15-bk-12471-WJ


ᐅ Adam Houde, California

Address: 3303 S Archibald Ave Apt 21 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37443-PC: "Adam Houde's Chapter 7 bankruptcy, filed in Ontario, CA in 2009-11-13, led to asset liquidation, with the case closing in Mar 5, 2010."
Adam Houde — California, 6:09-bk-37443-PC


ᐅ Jeffrey Houser, California

Address: 827 W H St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-10273-MJ7: "Jeffrey Houser's Chapter 7 bankruptcy, filed in Ontario, CA in Jan 7, 2013, led to asset liquidation, with the case closing in April 2013."
Jeffrey Houser — California, 6:13-bk-10273-MJ


ᐅ Christina Lynn Houston, California

Address: 1647 E G St Apt 219 Ontario, CA 91764-4441

Bankruptcy Case 6:14-bk-20085-SY Summary: "In a Chapter 7 bankruptcy case, Christina Lynn Houston from Ontario, CA, saw her proceedings start in 2014-08-07 and complete by 2014-11-17, involving asset liquidation."
Christina Lynn Houston — California, 6:14-bk-20085-SY


ᐅ Devin Howard, California

Address: 2914 Holcomb Creek Pl Ontario, CA 91761

Bankruptcy Case 6:10-bk-39947-TD Overview: "Devin Howard's Chapter 7 bankruptcy, filed in Ontario, CA in 09/16/2010, led to asset liquidation, with the case closing in 01.19.2011."
Devin Howard — California, 6:10-bk-39947-TD


ᐅ Allison Howell, California

Address: 2800 E Riverside Dr Apt 221 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45143-CB: "Allison Howell's Chapter 7 bankruptcy, filed in Ontario, CA in Oct 29, 2010, led to asset liquidation, with the case closing in March 2011."
Allison Howell — California, 6:10-bk-45143-CB


ᐅ Christina D Hoy, California

Address: 540 E Cherry Hill St Ontario, CA 91761

Bankruptcy Case 6:11-bk-24309-SC Summary: "The case of Christina D Hoy in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina D Hoy — California, 6:11-bk-24309-SC


ᐅ Robert Ryan Hoyle, California

Address: 1418 N Gardenia Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23031-MH: "In a Chapter 7 bankruptcy case, Robert Ryan Hoyle from Ontario, CA, saw their proceedings start in 2013-07-31 and complete by 2013-11-18, involving asset liquidation."
Robert Ryan Hoyle — California, 6:13-bk-23031-MH


ᐅ Jorge Hernandez Huaracha, California

Address: 3303 S Archibald Ave Apt 340 Ontario, CA 91761-7916

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11585-SC: "In Ontario, CA, Jorge Hernandez Huaracha filed for Chapter 7 bankruptcy in 2015-02-20. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2015."
Jorge Hernandez Huaracha — California, 6:15-bk-11585-SC


ᐅ Maria De Lourdes Huaracha, California

Address: 3303 S Archibald Ave Apt 340 Ontario, CA 91761-7916

Bankruptcy Case 6:15-bk-11585-SC Summary: "The bankruptcy filing by Maria De Lourdes Huaracha, undertaken in 02.20.2015 in Ontario, CA under Chapter 7, concluded with discharge in 06.01.2015 after liquidating assets."
Maria De Lourdes Huaracha — California, 6:15-bk-11585-SC


ᐅ Ganine Margarita Hudson, California

Address: 737 E J St Ontario, CA 91764

Bankruptcy Case 6:13-bk-20487-WJ Overview: "Ganine Margarita Hudson's Chapter 7 bankruptcy, filed in Ontario, CA in 06/14/2013, led to asset liquidation, with the case closing in 2013-09-24."
Ganine Margarita Hudson — California, 6:13-bk-20487-WJ


ᐅ De Rodriguez Gilda J Hueramo, California

Address: 1510 Hollowell St Ontario, CA 91762-2812

Bankruptcy Case 6:14-bk-25414-MJ Overview: "De Rodriguez Gilda J Hueramo's bankruptcy, initiated in 2014-12-30 and concluded by March 30, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Rodriguez Gilda J Hueramo — California, 6:14-bk-25414-MJ


ᐅ Ramon C Huerta, California

Address: 150 N Campus Ave Ontario, CA 91764

Bankruptcy Case 6:13-bk-10683-MH Summary: "In a Chapter 7 bankruptcy case, Ramon C Huerta from Ontario, CA, saw his proceedings start in January 14, 2013 and complete by 2013-04-26, involving asset liquidation."
Ramon C Huerta — California, 6:13-bk-10683-MH


ᐅ Ileana E Huerta, California

Address: 604 Plaza Serena Ontario, CA 91764-2825

Bankruptcy Case 6:15-bk-10930-SC Summary: "The bankruptcy record of Ileana E Huerta from Ontario, CA, shows a Chapter 7 case filed in 02.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2015."
Ileana E Huerta — California, 6:15-bk-10930-SC


ᐅ Elias Marto Huerta, California

Address: 735 N Holmes Ave Ontario, CA 91764

Bankruptcy Case 6:13-bk-28767-MJ Overview: "The bankruptcy filing by Elias Marto Huerta, undertaken in 11/18/2013 in Ontario, CA under Chapter 7, concluded with discharge in February 28, 2014 after liquidating assets."
Elias Marto Huerta — California, 6:13-bk-28767-MJ


ᐅ Eilene Huff, California

Address: 107 N Starling Privado Ontario, CA 91764

Concise Description of Bankruptcy Case 6:09-bk-40023-DS7: "Ontario, CA resident Eilene Huff's December 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2010."
Eilene Huff — California, 6:09-bk-40023-DS


ᐅ Cari Ann Huff, California

Address: 2800 E Riverside Dr Apt 6 Ontario, CA 91761

Bankruptcy Case 6:09-bk-34346-BB Overview: "In a Chapter 7 bankruptcy case, Cari Ann Huff from Ontario, CA, saw her proceedings start in 10.13.2009 and complete by 01.23.2010, involving asset liquidation."
Cari Ann Huff — California, 6:09-bk-34346-BB


ᐅ Jr Theodore Hughing, California

Address: 2800 E Riverside Dr Apt 110 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26889-DS: "The bankruptcy filing by Jr Theodore Hughing, undertaken in Jun 1, 2010 in Ontario, CA under Chapter 7, concluded with discharge in 09.11.2010 after liquidating assets."
Jr Theodore Hughing — California, 6:10-bk-26889-DS


ᐅ Jerralee Huiras, California

Address: 2658 S Arcadian Shores Rd Ontario, CA 91761

Bankruptcy Case 6:10-bk-46354-CB Summary: "Jerralee Huiras's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-11-09, led to asset liquidation, with the case closing in 2011-03-14."
Jerralee Huiras — California, 6:10-bk-46354-CB


ᐅ Lopez Jorge Luis Huitz, California

Address: 619 E Belmont St Ontario, CA 91761

Bankruptcy Case 6:11-bk-19478-MJ Summary: "Lopez Jorge Luis Huitz's Chapter 7 bankruptcy, filed in Ontario, CA in 2011-03-23, led to asset liquidation, with the case closing in 2011-07-26."
Lopez Jorge Luis Huitz — California, 6:11-bk-19478-MJ


ᐅ Monica Hulquist, California

Address: 836 W Rosewood Ct Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-30506-TD7: "The bankruptcy filing by Monica Hulquist, undertaken in Jul 1, 2010 in Ontario, CA under Chapter 7, concluded with discharge in Nov 3, 2010 after liquidating assets."
Monica Hulquist — California, 6:10-bk-30506-TD


ᐅ Tania Marie Hummel, California

Address: 2026 E 5th St Ontario, CA 91764-2370

Bankruptcy Case 8:15-bk-14720-TA Summary: "Ontario, CA resident Tania Marie Hummel's 2015-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2015."
Tania Marie Hummel — California, 8:15-bk-14720-TA


ᐅ David Baker Humphrey, California

Address: 2800 E Riverside Dr Apt 201 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37612-MW: "David Baker Humphrey's bankruptcy, initiated in August 2011 and concluded by 01/01/2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Baker Humphrey — California, 6:11-bk-37612-MW


ᐅ Lorenzo Hunter, California

Address: 1038 E Saint Andrews St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-47349-CB7: "In Ontario, CA, Lorenzo Hunter filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Lorenzo Hunter — California, 6:10-bk-47349-CB


ᐅ Bertha Hurtado, California

Address: 949 N Vine Ave Apt 3 Ontario, CA 91762

Bankruptcy Case 6:10-bk-40167-MJ Overview: "The bankruptcy record of Bertha Hurtado from Ontario, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Bertha Hurtado — California, 6:10-bk-40167-MJ


ᐅ Jorge E Hurtado, California

Address: 2227 Smoke Tree Ln Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-14998-DS7: "Jorge E Hurtado's bankruptcy, initiated in 2013-03-21 and concluded by 2013-07-01 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge E Hurtado — California, 6:13-bk-14998-DS


ᐅ Juan Hurtado, California

Address: 1650 S Campus Ave Apt 72 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37247-DS: "Ontario, CA resident Juan Hurtado's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Juan Hurtado — California, 6:10-bk-37247-DS


ᐅ Zamudio Guillermo Hurtado, California

Address: 1406 W Vesta St Ontario, CA 91762-2816

Concise Description of Bankruptcy Case 6:14-bk-21036-MH7: "The bankruptcy record of Zamudio Guillermo Hurtado from Ontario, CA, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014."
Zamudio Guillermo Hurtado — California, 6:14-bk-21036-MH


ᐅ Ria Ida Pola Hutagaol, California

Address: 2904 S Del Norte Ave Ontario, CA 91761

Bankruptcy Case 6:11-bk-47856-DS Summary: "Ontario, CA resident Ria Ida Pola Hutagaol's December 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2012."
Ria Ida Pola Hutagaol — California, 6:11-bk-47856-DS


ᐅ Brian Gerald Hutter, California

Address: 946 W Flora St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23197-DS: "In Ontario, CA, Brian Gerald Hutter filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-02."
Brian Gerald Hutter — California, 6:12-bk-23197-DS


ᐅ Bich Huynh, California

Address: 1349 E 4th St Ontario, CA 91764

Bankruptcy Case 6:10-bk-47805-MJ Overview: "The bankruptcy record of Bich Huynh from Ontario, CA, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2011."
Bich Huynh — California, 6:10-bk-47805-MJ


ᐅ Dat Tan Huynh, California

Address: 1127 N Grove Ave Ontario, CA 91764

Bankruptcy Case 6:11-bk-28712-MJ Summary: "Ontario, CA resident Dat Tan Huynh's 2011-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-10."
Dat Tan Huynh — California, 6:11-bk-28712-MJ


ᐅ Angela Qt Hwang, California

Address: 2910 S Archibald Ave Unit A345 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-18942-MJ: "Angela Qt Hwang's bankruptcy, initiated in 04/11/2012 and concluded by 08/14/2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Qt Hwang — California, 6:12-bk-18942-MJ


ᐅ Alfonso Ibanez, California

Address: 731 Hollowell St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-17136-CB7: "Alfonso Ibanez's Chapter 7 bankruptcy, filed in Ontario, CA in March 2010, led to asset liquidation, with the case closing in June 22, 2010."
Alfonso Ibanez — California, 6:10-bk-17136-CB


ᐅ Pedro Ibanez, California

Address: 2874 S Walker Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-19423-SC7: "Pedro Ibanez's Chapter 7 bankruptcy, filed in Ontario, CA in April 17, 2012, led to asset liquidation, with the case closing in 2012-08-20."
Pedro Ibanez — California, 6:12-bk-19423-SC


ᐅ Jr Jesus Manuel Ibarra, California

Address: 1513 S Cypress Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:09-bk-32067-RN7: "Jr Jesus Manuel Ibarra's bankruptcy, initiated in 09/21/2009 and concluded by January 1, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jesus Manuel Ibarra — California, 6:09-bk-32067-RN


ᐅ Erika Ibarra, California

Address: 565 W D St Apt 8 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-13236-MJ7: "Erika Ibarra's bankruptcy, initiated in February 2013 and concluded by 06.07.2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Ibarra — California, 6:13-bk-13236-MJ


ᐅ George Ibarra, California

Address: 928 W El Morado Ct Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23145-DS: "The bankruptcy filing by George Ibarra, undertaken in 04/30/2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
George Ibarra — California, 6:10-bk-23145-DS


ᐅ Sergio Ibarra, California

Address: 2637 S Parco Ave Ontario, CA 91761-7017

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14035-MW: "In a Chapter 7 bankruptcy case, Sergio Ibarra from Ontario, CA, saw his proceedings start in May 2016 and complete by 2016-08-03, involving asset liquidation."
Sergio Ibarra — California, 6:16-bk-14035-MW


ᐅ Gloria Nichelle Ibarra, California

Address: 3119 Crystal Lake Rd Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37897-WJ: "In a Chapter 7 bankruptcy case, Gloria Nichelle Ibarra from Ontario, CA, saw her proceedings start in December 21, 2012 and complete by April 2013, involving asset liquidation."
Gloria Nichelle Ibarra — California, 6:12-bk-37897-WJ


ᐅ Hothorn Coma Ibarra, California

Address: 1121 E Alvarado St Ontario, CA 91764-1009

Brief Overview of Bankruptcy Case 6:15-bk-11701-MH: "The bankruptcy filing by Hothorn Coma Ibarra, undertaken in 2015-02-24 in Ontario, CA under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Hothorn Coma Ibarra — California, 6:15-bk-11701-MH


ᐅ Hugo Humberto Ibarra, California

Address: 103 N Starling Privado Ontario, CA 91764

Bankruptcy Case 6:11-bk-27927-MJ Overview: "In Ontario, CA, Hugo Humberto Ibarra filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2011."
Hugo Humberto Ibarra — California, 6:11-bk-27927-MJ


ᐅ Armando Bernal Ibarra, California

Address: 1614 E Fairfield Ct Apt 4 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20036-MJ: "In Ontario, CA, Armando Bernal Ibarra filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2013."
Armando Bernal Ibarra — California, 6:13-bk-20036-MJ


ᐅ Edilberto Ibarrola, California

Address: 309 N Placer Privado Ontario, CA 91764

Bankruptcy Case 6:10-bk-12168-MJ Overview: "Edilberto Ibarrola's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-01-27, led to asset liquidation, with the case closing in 05/17/2010."
Edilberto Ibarrola — California, 6:10-bk-12168-MJ


ᐅ Khaled M Ibrahim, California

Address: 3263 Antler Rd Ontario, CA 91761

Bankruptcy Case 6:11-bk-45813-MW Summary: "Ontario, CA resident Khaled M Ibrahim's 11.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Khaled M Ibrahim — California, 6:11-bk-45813-MW


ᐅ Pineda David Ingles, California

Address: 2050 S Euclid Ave Apt 206 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-21219-WJ: "Ontario, CA resident Pineda David Ingles's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Pineda David Ingles — California, 6:12-bk-21219-WJ


ᐅ Covarrubias Benjamin Iniguez, California

Address: 1223 Sycamore Ct Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37473-DS: "The bankruptcy record of Covarrubias Benjamin Iniguez from Ontario, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2011."
Covarrubias Benjamin Iniguez — California, 6:11-bk-37473-DS


ᐅ Maria R Iniguez, California

Address: 1831 Raymond Ct Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-25439-WJ7: "In Ontario, CA, Maria R Iniguez filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2011."
Maria R Iniguez — California, 6:11-bk-25439-WJ


ᐅ Debra Inman, California

Address: 852 W El Morado Ct Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-23890-MJ7: "In a Chapter 7 bankruptcy case, Debra Inman from Ontario, CA, saw her proceedings start in May 7, 2010 and complete by 08.17.2010, involving asset liquidation."
Debra Inman — California, 6:10-bk-23890-MJ


ᐅ Miguel Interiano, California

Address: 728 Valentine Ct Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-18915-SC7: "The bankruptcy filing by Miguel Interiano, undertaken in May 20, 2013 in Ontario, CA under Chapter 7, concluded with discharge in Aug 30, 2013 after liquidating assets."
Miguel Interiano — California, 6:13-bk-18915-SC


ᐅ Sharon Ipsen, California

Address: 926 W Philadelphia St Unit 45 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-42495-CB: "Sharon Ipsen's Chapter 7 bankruptcy, filed in Ontario, CA in 10.07.2010, led to asset liquidation, with the case closing in 01/20/2011."
Sharon Ipsen — California, 6:10-bk-42495-CB


ᐅ Alma Iqueda, California

Address: 510 E Saint Andrews St Ontario, CA 91761-6759

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13672-SY: "Ontario, CA resident Alma Iqueda's April 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2015."
Alma Iqueda — California, 6:15-bk-13672-SY


ᐅ Jose Jorge Iqueda, California

Address: 510 E Saint Andrews St Ontario, CA 91761-6759

Concise Description of Bankruptcy Case 6:15-bk-13672-SY7: "Jose Jorge Iqueda's bankruptcy, initiated in 04.13.2015 and concluded by Jul 12, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Jorge Iqueda — California, 6:15-bk-13672-SY


ᐅ Doreen Eve Irsik, California

Address: 2550 E Riverside Dr Apt 120 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20555-MW: "Ontario, CA resident Doreen Eve Irsik's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2012."
Doreen Eve Irsik — California, 6:12-bk-20555-MW


ᐅ Jennifer Irvin, California

Address: 122 W H St Apt C Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16830-MJ: "In a Chapter 7 bankruptcy case, Jennifer Irvin from Ontario, CA, saw her proceedings start in March 10, 2010 and complete by Jun 20, 2010, involving asset liquidation."
Jennifer Irvin — California, 6:10-bk-16830-MJ


ᐅ Jr Robert Bruce Irvine, California

Address: 1456 E Philadelphia St Spc 79 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-24816-MJ: "The bankruptcy filing by Jr Robert Bruce Irvine, undertaken in 08.30.2013 in Ontario, CA under Chapter 7, concluded with discharge in December 10, 2013 after liquidating assets."
Jr Robert Bruce Irvine — California, 6:13-bk-24816-MJ


ᐅ Julie Isa, California

Address: 1516 Marin Ave Ontario, CA 91764-1511

Bankruptcy Case 6:15-bk-19694-MH Overview: "The bankruptcy record of Julie Isa from Ontario, CA, shows a Chapter 7 case filed in 2015-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2016."
Julie Isa — California, 6:15-bk-19694-MH


ᐅ Ronald Isa, California

Address: 1516 Marin Ave Ontario, CA 91764-1511

Bankruptcy Case 6:15-bk-19694-MH Summary: "In a Chapter 7 bankruptcy case, Ronald Isa from Ontario, CA, saw their proceedings start in 2015-10-01 and complete by 01.11.2016, involving asset liquidation."
Ronald Isa — California, 6:15-bk-19694-MH


ᐅ Jerry Isaac, California

Address: 1005 N CENTER AVE APT 2304 ONTARIO, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-23001-MJ7: "Jerry Isaac's bankruptcy, initiated in April 30, 2010 and concluded by 08.17.2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Isaac — California, 6:10-bk-23001-MJ


ᐅ Esparza Anibal Islas, California

Address: 950 N Duesenberg Dr Apt 8205 Ontario, CA 91764

Bankruptcy Case 6:11-bk-10471-CB Overview: "Esparza Anibal Islas's bankruptcy, initiated in January 6, 2011 and concluded by 05/11/2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esparza Anibal Islas — California, 6:11-bk-10471-CB


ᐅ Kelly Gwenn Ivie, California

Address: 1456 E Philadelphia St Spc 309 Ontario, CA 91761-5755

Brief Overview of Bankruptcy Case 6:14-bk-10525-SC: "The case of Kelly Gwenn Ivie in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Gwenn Ivie — California, 6:14-bk-10525-SC


ᐅ Ryan Robert Ivie, California

Address: 1456 E Philadelphia St Spc 309 Ontario, CA 91761-5755

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13396-MH: "In Ontario, CA, Ryan Robert Ivie filed for Chapter 7 bankruptcy in April 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2015."
Ryan Robert Ivie — California, 6:15-bk-13396-MH


ᐅ Amanda Ixmay, California

Address: 2911 E Cog Hill Ct Ontario, CA 91761

Bankruptcy Case 6:10-bk-13148-MJ Summary: "The case of Amanda Ixmay in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Ixmay — California, 6:10-bk-13148-MJ


ᐅ Charvone Jackson, California

Address: 2015 E Harvard Privado Apt A Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38643-CB: "The bankruptcy filing by Charvone Jackson, undertaken in Nov 25, 2009 in Ontario, CA under Chapter 7, concluded with discharge in 2010-03-07 after liquidating assets."
Charvone Jackson — California, 6:09-bk-38643-CB


ᐅ Donna Gail Jackson, California

Address: 928 W Bonnie Brae Ct Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-15234-DS: "Ontario, CA resident Donna Gail Jackson's 2013-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2013."
Donna Gail Jackson — California, 6:13-bk-15234-DS