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 Peggy Jackson, California

Address: 2861 S Parkside Dr Ontario, CA 91761-6954

Concise Description of Bankruptcy Case 6:15-bk-13092-SY7: "Peggy Jackson's bankruptcy, initiated in 2015-03-30 and concluded by Jun 28, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Jackson — California, 6:15-bk-13092-SY


ᐅ Thomas Teresa Jackson, California

Address: 1555 E Holt Blvd Unit 4669 Ontario, CA 91761-9375

Bankruptcy Case 6:15-bk-11321-MJ Summary: "The case of Thomas Teresa Jackson in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Teresa Jackson — California, 6:15-bk-11321-MJ


ᐅ Trenae Latasha Jackson, California

Address: 914 W Rosewood Ct Ontario, CA 91762-1835

Bankruptcy Case 6:15-bk-10346-MJ Summary: "Trenae Latasha Jackson's bankruptcy, initiated in Jan 15, 2015 and concluded by 2015-04-15 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trenae Latasha Jackson — California, 6:15-bk-10346-MJ


ᐅ Taron Jacobs, California

Address: 3350 Concours Apt 24M Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-49125-DS7: "The bankruptcy record of Taron Jacobs from Ontario, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08."
Taron Jacobs — California, 6:10-bk-49125-DS


ᐅ Irene Jacobs, California

Address: 3416 Cedarglen Rd Ontario, CA 91761-0395

Bankruptcy Case 6:14-bk-19183-WJ Overview: "The bankruptcy record of Irene Jacobs from Ontario, CA, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Irene Jacobs — California, 6:14-bk-19183-WJ


ᐅ Medina Miguel Angel Jaime, California

Address: 1318 N Holmes Ave Ontario, CA 91764-2535

Bankruptcy Case 6:14-bk-19980-MJ Overview: "The case of Medina Miguel Angel Jaime in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Medina Miguel Angel Jaime — California, 6:14-bk-19980-MJ


ᐅ Reynold Navallo Jaime, California

Address: 2866 Silver Saddle St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-35889-MH: "Ontario, CA resident Reynold Navallo Jaime's 11.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2013."
Reynold Navallo Jaime — California, 6:12-bk-35889-MH


ᐅ Ana Maria Jaimes, California

Address: 11254 Greenwood Way Ontario, CA 91762

Bankruptcy Case 2:11-bk-37490-SK Summary: "The case of Ana Maria Jaimes in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Maria Jaimes — California, 2:11-bk-37490-SK


ᐅ Fausto Jaimes, California

Address: 1846 N Vineyard Ave Apt D Ontario, CA 91764-1276

Bankruptcy Case 6:14-bk-23151-MJ Overview: "The case of Fausto Jaimes in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fausto Jaimes — California, 6:14-bk-23151-MJ


ᐅ Vicky Lavonna James, California

Address: 2800 E Riverside Dr Apt 250 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17132-DS: "In Ontario, CA, Vicky Lavonna James filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2012."
Vicky Lavonna James — California, 6:12-bk-17132-DS


ᐅ Juanita James, California

Address: 1426 N Gardenia Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36410-PC: "In Ontario, CA, Juanita James filed for Chapter 7 bankruptcy in 11/02/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2010."
Juanita James — California, 6:09-bk-36410-PC


ᐅ Alvin L James, California

Address: 964 N Turner Ave Apt 83 Ontario, CA 91764

Bankruptcy Case 6:11-bk-13546-DS Overview: "The bankruptcy filing by Alvin L James, undertaken in Feb 2, 2011 in Ontario, CA under Chapter 7, concluded with discharge in Jun 7, 2011 after liquidating assets."
Alvin L James — California, 6:11-bk-13546-DS


ᐅ Linda Diane James, California

Address: 964 N Turner Ave Apt 83 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-26532-DS7: "The bankruptcy filing by Linda Diane James, undertaken in October 2013 in Ontario, CA under Chapter 7, concluded with discharge in Jan 14, 2014 after liquidating assets."
Linda Diane James — California, 6:13-bk-26532-DS


ᐅ Jay Robert Jaquith, California

Address: 829 Magnolia Ave Apt B Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-15244-CB7: "Ontario, CA resident Jay Robert Jaquith's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Jay Robert Jaquith — California, 6:11-bk-15244-CB


ᐅ Jose Mendez Jaramillo, California

Address: 2545 S Garfield Pl Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37028-MJ: "Jose Mendez Jaramillo's Chapter 7 bankruptcy, filed in Ontario, CA in 2011-08-23, led to asset liquidation, with the case closing in 12/26/2011."
Jose Mendez Jaramillo — California, 6:11-bk-37028-MJ


ᐅ Jessica Jashimoto, California

Address: 2702 Foxglen Loop Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30996-TD: "In Ontario, CA, Jessica Jashimoto filed for Chapter 7 bankruptcy in Jul 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2010."
Jessica Jashimoto — California, 6:10-bk-30996-TD


ᐅ Lucas Daniel Jaszka, California

Address: 1614 E Fairfield Ct Apt 1 Ontario, CA 91761-6369

Concise Description of Bankruptcy Case 6:14-bk-20989-SY7: "The case of Lucas Daniel Jaszka in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucas Daniel Jaszka — California, 6:14-bk-20989-SY


ᐅ Alfredo Jauregui, California

Address: 4788 Clair St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12090-SC: "Ontario, CA resident Alfredo Jauregui's 01.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2012."
Alfredo Jauregui — California, 6:12-bk-12090-SC


ᐅ Hilario Jauregui, California

Address: 554 E Yale St Ontario, CA 91764

Bankruptcy Case 6:11-bk-13125-DS Overview: "The bankruptcy record of Hilario Jauregui from Ontario, CA, shows a Chapter 7 case filed in Jan 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2011."
Hilario Jauregui — California, 6:11-bk-13125-DS


ᐅ Leticia Jauregui, California

Address: 1429 N Grove Ave Apt 202 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-13790-WJ: "The bankruptcy record of Leticia Jauregui from Ontario, CA, shows a Chapter 7 case filed in 2013-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2013."
Leticia Jauregui — California, 6:13-bk-13790-WJ


ᐅ Alfred Jauwena, California

Address: 1470 E Hawthorne St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-48954-MJ: "The case of Alfred Jauwena in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Jauwena — California, 6:10-bk-48954-MJ


ᐅ Hanny Jauwena, California

Address: 1394 E F St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-32113-CB: "Ontario, CA resident Hanny Jauwena's 2010-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2010."
Hanny Jauwena — California, 6:10-bk-32113-CB


ᐅ Holy Jauwena, California

Address: 1394 E F St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-12967-MJ: "Ontario, CA resident Holy Jauwena's 02.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Holy Jauwena — California, 6:10-bk-12967-MJ


ᐅ William Jaynes, California

Address: 884 S Palmetto Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14730-PC: "William Jaynes's bankruptcy, initiated in February 2010 and concluded by June 4, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Jaynes — California, 6:10-bk-14730-PC


ᐅ David Richard Jaynes, California

Address: 1128 W Philadelphia St Ontario, CA 91762-6151

Concise Description of Bankruptcy Case 6:15-bk-14198-MW7: "The case of David Richard Jaynes in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Richard Jaynes — California, 6:15-bk-14198-MW


ᐅ Ali Mohamad Jdid, California

Address: 1733 E G St Apt 117 Ontario, CA 91764-5430

Concise Description of Bankruptcy Case 6:16-bk-12549-WJ7: "Ali Mohamad Jdid's Chapter 7 bankruptcy, filed in Ontario, CA in 2016-03-22, led to asset liquidation, with the case closing in 06/20/2016."
Ali Mohamad Jdid — California, 6:16-bk-12549-WJ


ᐅ Benjamin Jefferson, California

Address: 1227 S Pine Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28765-CB: "In Ontario, CA, Benjamin Jefferson filed for Chapter 7 bankruptcy in 06.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-30."
Benjamin Jefferson — California, 6:10-bk-28765-CB


ᐅ Yancey Jenkins, California

Address: 2871 S Lassen Ave Ontario, CA 91761

Bankruptcy Case 6:09-bk-35990-RN Summary: "Ontario, CA resident Yancey Jenkins's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
Yancey Jenkins — California, 6:09-bk-35990-RN


ᐅ Jeffery Jennings, California

Address: 937 N Gardenia Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-38100-EC7: "Jeffery Jennings's Chapter 7 bankruptcy, filed in Ontario, CA in Aug 31, 2010, led to asset liquidation, with the case closing in 2011-01-03."
Jeffery Jennings — California, 6:10-bk-38100-EC


ᐅ Nora Leticia Jimenez, California

Address: 933 Plaza Serena Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-29192-SC7: "The bankruptcy filing by Nora Leticia Jimenez, undertaken in Jun 11, 2011 in Ontario, CA under Chapter 7, concluded with discharge in 10.14.2011 after liquidating assets."
Nora Leticia Jimenez — California, 6:11-bk-29192-SC


ᐅ Edward Lee Jimenez, California

Address: 645 E Banyan St Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31597-MJ: "In a Chapter 7 bankruptcy case, Edward Lee Jimenez from Ontario, CA, saw their proceedings start in 07.01.2011 and complete by November 3, 2011, involving asset liquidation."
Edward Lee Jimenez — California, 6:11-bk-31597-MJ


ᐅ Gabriel Jimenez, California

Address: 3221 Inland Empire Blvd Apt 4 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-38493-SC7: "The case of Gabriel Jimenez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Jimenez — California, 6:11-bk-38493-SC


ᐅ Martha Guizar Jimenez, California

Address: 543 W Maitland St Ontario, CA 91762-5015

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19149-BB: "Martha Guizar Jimenez's bankruptcy, initiated in 06.08.2015 and concluded by 09/06/2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Guizar Jimenez — California, 2:15-bk-19149-BB


ᐅ Beas Abel Jimenez, California

Address: 1768 E Acacia St Apt A Ontario, CA 91761-8075

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12045-MJ: "Beas Abel Jimenez's bankruptcy, initiated in March 2015 and concluded by June 15, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beas Abel Jimenez — California, 6:15-bk-12045-MJ


ᐅ Lupita Y Jimenez, California

Address: 2031 S San Antonio Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-35734-MJ: "Lupita Y Jimenez's bankruptcy, initiated in 2012-11-16 and concluded by 02.26.2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lupita Y Jimenez — California, 6:12-bk-35734-MJ


ᐅ Zavalza Paulette Jimenez, California

Address: 922 N Benson Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14109-MJ: "Ontario, CA resident Zavalza Paulette Jimenez's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-18."
Zavalza Paulette Jimenez — California, 6:13-bk-14109-MJ


ᐅ Julian Jimenez, California

Address: 2606 Redpine Pl Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-28111-WJ7: "Julian Jimenez's bankruptcy, initiated in 06/01/2011 and concluded by 2011-10-04 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Jimenez — California, 6:11-bk-28111-WJ


ᐅ Rodrigo Jimenez, California

Address: 922 N Benson Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-27786-MJ7: "In Ontario, CA, Rodrigo Jimenez filed for Chapter 7 bankruptcy in 06.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2010."
Rodrigo Jimenez — California, 6:10-bk-27786-MJ


ᐅ Patricia G Jimenez, California

Address: 930 S Palmetto Ave Apt 13 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-12687-SC7: "The case of Patricia G Jimenez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia G Jimenez — California, 6:12-bk-12687-SC


ᐅ Sylvia R Jimenez, California

Address: 559 Plaza Serena Ontario, CA 91764-2822

Bankruptcy Case 6:14-bk-23430-SC Summary: "The bankruptcy record of Sylvia R Jimenez from Ontario, CA, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2015."
Sylvia R Jimenez — California, 6:14-bk-23430-SC


ᐅ Erika Jimenez, California

Address: 948 N Del Norte Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-20210-WJ7: "In Ontario, CA, Erika Jimenez filed for Chapter 7 bankruptcy in 04/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-29."
Erika Jimenez — California, 6:12-bk-20210-WJ


ᐅ Philip Jimenez, California

Address: 3407 Cedarglen Rd Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-50053-CB7: "The bankruptcy filing by Philip Jimenez, undertaken in 12/14/2010 in Ontario, CA under Chapter 7, concluded with discharge in 03.30.2011 after liquidating assets."
Philip Jimenez — California, 6:10-bk-50053-CB


ᐅ David Jimenez, California

Address: 2917 S Spyglass Ct Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-39131-MW: "David Jimenez's bankruptcy, initiated in 2011-09-14 and concluded by January 17, 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jimenez — California, 6:11-bk-39131-MW


ᐅ Timothy Jimenez, California

Address: 2532 S Caldwell Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-46161-SC7: "In Ontario, CA, Timothy Jimenez filed for Chapter 7 bankruptcy in 2010-11-08. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2011."
Timothy Jimenez — California, 6:10-bk-46161-SC


ᐅ Joseph Jimenez, California

Address: 1063 W La Deney Dr Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-13379-EC: "In Ontario, CA, Joseph Jimenez filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-21."
Joseph Jimenez — California, 6:10-bk-13379-EC


ᐅ Guadalupe Jimenez, California

Address: 3917 Yuba River Dr Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-46075-CB: "The bankruptcy record of Guadalupe Jimenez from Ontario, CA, shows a Chapter 7 case filed in 11/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2011."
Guadalupe Jimenez — California, 6:10-bk-46075-CB


ᐅ Eustaquio Jimenez, California

Address: 1688 E La Deney Dr Ontario, CA 91764

Bankruptcy Case 6:12-bk-12314-MW Summary: "The bankruptcy record of Eustaquio Jimenez from Ontario, CA, shows a Chapter 7 case filed in 01.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2012."
Eustaquio Jimenez — California, 6:12-bk-12314-MW


ᐅ Maria Graciela Jimenez, California

Address: 2420 Acorn Pl Ontario, CA 91761-0341

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14796-MJ: "In Ontario, CA, Maria Graciela Jimenez filed for Chapter 7 bankruptcy in 05.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-10."
Maria Graciela Jimenez — California, 6:15-bk-14796-MJ


ᐅ Jr Greg Jimenez, California

Address: 2035 E Bonnie Brae Ct Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:09-bk-40131-DS: "The case of Jr Greg Jimenez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Greg Jimenez — California, 6:09-bk-40131-DS


ᐅ Linsey Rae Jimenez, California

Address: 734 E Bonnie Brae Ct Ontario, CA 91764

Bankruptcy Case 6:13-bk-17814-WJ Overview: "In Ontario, CA, Linsey Rae Jimenez filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Linsey Rae Jimenez — California, 6:13-bk-17814-WJ


ᐅ Maria Jimenez, California

Address: 2218 S Augusta Pl Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-49911-DS: "The bankruptcy record of Maria Jimenez from Ontario, CA, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-17."
Maria Jimenez — California, 6:10-bk-49911-DS


ᐅ Antonio Jimenez, California

Address: 1645 N Humboldt Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30371-MJ: "The bankruptcy record of Antonio Jimenez from Ontario, CA, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Antonio Jimenez — California, 6:10-bk-30371-MJ


ᐅ Robert Leon Jiminez, California

Address: 1230 E Nocta St Trlr 32 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19722-MH: "In Ontario, CA, Robert Leon Jiminez filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Robert Leon Jiminez — California, 6:13-bk-19722-MH


ᐅ Brian Jirsa, California

Address: 950 N Duesenberg Dr Apt 6204 Ontario, CA 91764

Bankruptcy Case 6:10-bk-39079-DS Overview: "Ontario, CA resident Brian Jirsa's 2010-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2011."
Brian Jirsa — California, 6:10-bk-39079-DS


ᐅ Leo N Jocson, California

Address: 2533 S Miramonte Ave Ontario, CA 91761-6070

Brief Overview of Bankruptcy Case 6:15-bk-17762-SC: "In Ontario, CA, Leo N Jocson filed for Chapter 7 bankruptcy in 2015-08-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Leo N Jocson — California, 6:15-bk-17762-SC


ᐅ Tania V Jocson, California

Address: 2533 S Miramonte Ave Ontario, CA 91761-6070

Brief Overview of Bankruptcy Case 6:15-bk-17762-SC: "Tania V Jocson's Chapter 7 bankruptcy, filed in Ontario, CA in Aug 4, 2015, led to asset liquidation, with the case closing in November 2015."
Tania V Jocson — California, 6:15-bk-17762-SC


ᐅ Jason Foster Joefield, California

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

Bankruptcy Case 6:12-bk-27172-WJ Summary: "The case of Jason Foster Joefield in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Foster Joefield — California, 6:12-bk-27172-WJ


ᐅ Rachel Johns, California

Address: 1750 E Acacia St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-37720-MW: "Ontario, CA resident Rachel Johns's 2011-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Rachel Johns — California, 6:11-bk-37720-MW


ᐅ Marques Johnson, California

Address: PO Box 1602 Ontario, CA 91762

Bankruptcy Case 6:13-bk-21090-MW Summary: "The case of Marques Johnson in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marques Johnson — California, 6:13-bk-21090-MW


ᐅ Latoya Johnson, California

Address: 955 N Duesenberg Dr Apt 3203 Ontario, CA 91764

Bankruptcy Case 6:10-bk-44350-MJ Summary: "In a Chapter 7 bankruptcy case, Latoya Johnson from Ontario, CA, saw her proceedings start in October 22, 2010 and complete by 2011-02-11, involving asset liquidation."
Latoya Johnson — California, 6:10-bk-44350-MJ


ᐅ Marisol Johnson, California

Address: 714 Amador Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-20652-SC: "Ontario, CA resident Marisol Johnson's Jun 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2013."
Marisol Johnson — California, 6:13-bk-20652-SC


ᐅ James Johnson, California

Address: 1533 N Isadora Way Ontario, CA 91764

Bankruptcy Case 6:10-bk-32633-MJ Summary: "In a Chapter 7 bankruptcy case, James Johnson from Ontario, CA, saw their proceedings start in July 2010 and complete by 2010-11-02, involving asset liquidation."
James Johnson — California, 6:10-bk-32633-MJ


ᐅ David M Johnson, California

Address: 1045 W Bonnie Brae Ct Ontario, CA 91762

Bankruptcy Case 6:12-bk-13936-MH Overview: "In Ontario, CA, David M Johnson filed for Chapter 7 bankruptcy in Feb 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2012."
David M Johnson — California, 6:12-bk-13936-MH


ᐅ Jr Henry Johnson, California

Address: 2800 E RIVERSIDE DR APT 77 ONTARIO, CA 91761

Bankruptcy Case 6:10-bk-20999-DS Overview: "In Ontario, CA, Jr Henry Johnson filed for Chapter 7 bankruptcy in April 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jr Henry Johnson — California, 6:10-bk-20999-DS


ᐅ Bryan Eric Johnson, California

Address: 2800 E Riverside Dr Apt 35 Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-25598-DS7: "Bryan Eric Johnson's bankruptcy, initiated in 06.29.2012 and concluded by 11/01/2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Eric Johnson — California, 6:12-bk-25598-DS


ᐅ Lillie A Johnson, California

Address: 2426 S Seagull Ave Ontario, CA 91761

Bankruptcy Case 6:12-bk-11259-MH Overview: "In a Chapter 7 bankruptcy case, Lillie A Johnson from Ontario, CA, saw her proceedings start in Jan 17, 2012 and complete by 05.21.2012, involving asset liquidation."
Lillie A Johnson — California, 6:12-bk-11259-MH


ᐅ Kanisha Nuon Johnson, California

Address: 1443 La Mancha Way Ontario, CA 91764-2366

Bankruptcy Case 6:14-bk-12205-WJ Summary: "In Ontario, CA, Kanisha Nuon Johnson filed for Chapter 7 bankruptcy in 02/24/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2014."
Kanisha Nuon Johnson — California, 6:14-bk-12205-WJ


ᐅ Angelique Johnson, California

Address: 1450 E Saint Andrews St Ontario, CA 91761-7110

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19140-SC: "The case of Angelique Johnson in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelique Johnson — California, 6:14-bk-19140-SC


ᐅ Alfred Johnson, California

Address: 1103 W Whittlers Ln Ontario, CA 91762

Bankruptcy Case 6:10-bk-19543-DS Overview: "Alfred Johnson's bankruptcy, initiated in 2010-03-31 and concluded by Jul 11, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Johnson — California, 6:10-bk-19543-DS


ᐅ Joniece Sharon Johnson, California

Address: 2910 S Archibald Ave # A228 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28549-DS: "Joniece Sharon Johnson's Chapter 7 bankruptcy, filed in Ontario, CA in 2011-06-06, led to asset liquidation, with the case closing in 2011-10-09."
Joniece Sharon Johnson — California, 6:11-bk-28549-DS


ᐅ Geena Johnson, California

Address: 729 Plaza Serena Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-27440-MJ7: "Geena Johnson's Chapter 7 bankruptcy, filed in Ontario, CA in 10/22/2013, led to asset liquidation, with the case closing in February 2014."
Geena Johnson — California, 6:13-bk-27440-MJ


ᐅ John Johnson, California

Address: 1456 E Philadelphia St Spc 351 Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-44879-MJ7: "The bankruptcy record of John Johnson from Ontario, CA, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-02."
John Johnson — California, 6:10-bk-44879-MJ


ᐅ Earnestine Johnson, California

Address: 950 N Duesenberg Dr Apt 14203 Ontario, CA 91764-5989

Concise Description of Bankruptcy Case 6:15-bk-19797-SC7: "In a Chapter 7 bankruptcy case, Earnestine Johnson from Ontario, CA, saw her proceedings start in 10.05.2015 and complete by 2016-01-03, involving asset liquidation."
Earnestine Johnson — California, 6:15-bk-19797-SC


ᐅ Jr Marques Louis Johnson, California

Address: 2957 E Chaparral St Ontario, CA 91761

Bankruptcy Case 6:13-bk-29912-WJ Summary: "The bankruptcy filing by Jr Marques Louis Johnson, undertaken in 12.12.2013 in Ontario, CA under Chapter 7, concluded with discharge in 2014-03-24 after liquidating assets."
Jr Marques Louis Johnson — California, 6:13-bk-29912-WJ


ᐅ Lonnie Johnson, California

Address: 2550 E Riverside Dr Apt 108 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-43208-CB: "The bankruptcy filing by Lonnie Johnson, undertaken in October 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Lonnie Johnson — California, 6:10-bk-43208-CB


ᐅ Allen Elisa Renee Johnson, California

Address: 3251 Triumph Ln Apt 4 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15383-SC: "The bankruptcy record of Allen Elisa Renee Johnson 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 07.06.2013."
Allen Elisa Renee Johnson — California, 6:13-bk-15383-SC


ᐅ Jerry Johnson, California

Address: 1959 S Helen Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19192-TD: "In a Chapter 7 bankruptcy case, Jerry Johnson from Ontario, CA, saw their proceedings start in 03.30.2010 and complete by 2010-07-10, involving asset liquidation."
Jerry Johnson — California, 6:10-bk-19192-TD


ᐅ Jr Robert Anthony Johnston, California

Address: 1031 S Palmetto Ave Apt S1 Ontario, CA 91762

Bankruptcy Case 6:13-bk-28891-MJ Summary: "In Ontario, CA, Jr Robert Anthony Johnston filed for Chapter 7 bankruptcy in 11.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-02."
Jr Robert Anthony Johnston — California, 6:13-bk-28891-MJ


ᐅ Wood Bernetha Jones, California

Address: 1645 E Yale St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-36184-TD7: "In Ontario, CA, Wood Bernetha Jones filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2010."
Wood Bernetha Jones — California, 6:10-bk-36184-TD


ᐅ Stephanie Jones, California

Address: 1112 S Cypress Ave Apt 34 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20256-MJ: "Stephanie Jones's bankruptcy, initiated in April 2010 and concluded by July 18, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Jones — California, 6:10-bk-20256-MJ


ᐅ Yvonne Jones, California

Address: 518 N Placer Privado Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-26316-SC7: "In Ontario, CA, Yvonne Jones filed for Chapter 7 bankruptcy in 07.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-13."
Yvonne Jones — California, 6:12-bk-26316-SC


ᐅ Carmen Marie Jones, California

Address: 2910 S Archibald Ave # A412 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-13949-DS: "The bankruptcy record of Carmen Marie Jones from Ontario, CA, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Carmen Marie Jones — California, 6:12-bk-13949-DS


ᐅ Royce Linn Jones, California

Address: 1435 N Berlyn Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12593-DS: "The bankruptcy record of Royce Linn Jones from Ontario, CA, shows a Chapter 7 case filed in February 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2013."
Royce Linn Jones — California, 6:13-bk-12593-DS


ᐅ Taurus Lerone Jones, California

Address: 3663 Country Oaks Loop Unit B Ontario, CA 91761

Bankruptcy Case 6:11-bk-31026-WJ Summary: "The bankruptcy filing by Taurus Lerone Jones, undertaken in 06/28/2011 in Ontario, CA under Chapter 7, concluded with discharge in 10.31.2011 after liquidating assets."
Taurus Lerone Jones — California, 6:11-bk-31026-WJ


ᐅ Jr Dennis Jones, California

Address: 3296 S North Shore Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-27351-MJ7: "Jr Dennis Jones's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-06-04, led to asset liquidation, with the case closing in October 2010."
Jr Dennis Jones — California, 6:10-bk-27351-MJ


ᐅ Patrick Jordan, California

Address: 3020 E Saint Andrews Dr Ontario, CA 91761

Bankruptcy Case 6:10-bk-49336-DS Summary: "The bankruptcy filing by Patrick Jordan, undertaken in December 7, 2010 in Ontario, CA under Chapter 7, concluded with discharge in Apr 11, 2011 after liquidating assets."
Patrick Jordan — California, 6:10-bk-49336-DS


ᐅ Karine Marie Joseph, California

Address: 950 N Duesenberg Dr Apt 14308 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29354-MJ: "Karine Marie Joseph's bankruptcy, initiated in 11/27/2013 and concluded by 2014-03-09 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karine Marie Joseph — California, 6:13-bk-29354-MJ


ᐅ Jacob Joseph, California

Address: 1103 W Whittlers Ln Ontario, CA 91762-6713

Brief Overview of Bankruptcy Case 6:16-bk-13797-MJ: "In Ontario, CA, Jacob Joseph filed for Chapter 7 bankruptcy in Apr 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-27."
Jacob Joseph — California, 6:16-bk-13797-MJ


ᐅ Keven L Joslin, California

Address: 1110 E Philadelphia St Unit 1305 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-45946-SC: "The bankruptcy filing by Keven L Joslin, undertaken in November 28, 2011 in Ontario, CA under Chapter 7, concluded with discharge in April 1, 2012 after liquidating assets."
Keven L Joslin — California, 6:11-bk-45946-SC


ᐅ Tina Joyce, California

Address: 1714 E Oak Hill Ct Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-26212-MJ: "In Ontario, CA, Tina Joyce filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Tina Joyce — California, 6:10-bk-26212-MJ


ᐅ Gustavo Juanbelz, California

Address: 1030 N Mountain Ave # 166 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-46566-MJ7: "The case of Gustavo Juanbelz in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Juanbelz — California, 6:10-bk-46566-MJ


ᐅ Esperanza Juarez, California

Address: 1257 Doral Ct Ontario, CA 91761-7048

Concise Description of Bankruptcy Case 6:16-bk-13186-WJ7: "The bankruptcy filing by Esperanza Juarez, undertaken in Apr 8, 2016 in Ontario, CA under Chapter 7, concluded with discharge in 2016-07-07 after liquidating assets."
Esperanza Juarez — California, 6:16-bk-13186-WJ


ᐅ Arcadio Juarez, California

Address: 2598 Rock Springs Pl Ontario, CA 91761

Bankruptcy Case 6:11-bk-24816-DS Overview: "Arcadio Juarez's bankruptcy, initiated in 05.04.2011 and concluded by September 6, 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arcadio Juarez — California, 6:11-bk-24816-DS


ᐅ Rebecca Juarez, California

Address: 646 E I St Ontario, CA 91764

Bankruptcy Case 6:09-bk-37396-RN Summary: "The bankruptcy record of Rebecca Juarez from Ontario, CA, shows a Chapter 7 case filed in Nov 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Rebecca Juarez — California, 6:09-bk-37396-RN


ᐅ Cristobal Juarez, California

Address: 822 W G St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-10063-SC7: "The bankruptcy record of Cristobal Juarez from Ontario, CA, shows a Chapter 7 case filed in January 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2012."
Cristobal Juarez — California, 6:12-bk-10063-SC


ᐅ Daniel Juarez, California

Address: 562 E Fairfield Ct Ontario, CA 91761

Bankruptcy Case 6:11-bk-11451-CB Summary: "The bankruptcy record of Daniel Juarez from Ontario, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Daniel Juarez — California, 6:11-bk-11451-CB


ᐅ Marilyn T Juarez, California

Address: 910 W Phillips St Apt 119 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-12721-DS: "Marilyn T Juarez's Chapter 7 bankruptcy, filed in Ontario, CA in February 2013, led to asset liquidation, with the case closing in 05.28.2013."
Marilyn T Juarez — California, 6:13-bk-12721-DS


ᐅ Marash Juncaj, California

Address: 1932 Redwood Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-19981-CB7: "In a Chapter 7 bankruptcy case, Marash Juncaj from Ontario, CA, saw their proceedings start in 2011-03-28 and complete by 07/31/2011, involving asset liquidation."
Marash Juncaj — California, 6:11-bk-19981-CB


ᐅ Tracy Justus, California

Address: 2067 Magnolia Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-12441-CB7: "In a Chapter 7 bankruptcy case, Tracy Justus from Ontario, CA, saw their proceedings start in 2011-01-25 and complete by May 2011, involving asset liquidation."
Tracy Justus — California, 6:11-bk-12441-CB


ᐅ Lopez Diane Juvera, California

Address: 1512 E 5th St Spc 93 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28509-SC: "Lopez Diane Juvera's Chapter 7 bankruptcy, filed in Ontario, CA in 2013-11-12, led to asset liquidation, with the case closing in Feb 22, 2014."
Lopez Diane Juvera — California, 6:13-bk-28509-SC