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 Veronica V Kallgren, California

Address: 1512 S Bon View Ave Ontario, CA 91761-4407

Concise Description of Bankruptcy Case 6:16-bk-14041-MH7: "Veronica V Kallgren's bankruptcy, initiated in 05.05.2016 and concluded by 2016-08-03 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica V Kallgren — California, 6:16-bk-14041-MH


ᐅ Aziz Kamaladin, California

Address: 509 N Orange Privado Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-45974-MJ: "The bankruptcy filing by Aziz Kamaladin, undertaken in Nov 5, 2010 in Ontario, CA under Chapter 7, concluded with discharge in 03/10/2011 after liquidating assets."
Aziz Kamaladin — California, 6:10-bk-45974-MJ


ᐅ Mohamed Karama, California

Address: 102 N Lemon St Unit 308 Ontario, CA 91764

Bankruptcy Case 6:09-bk-39612-PC Summary: "In a Chapter 7 bankruptcy case, Mohamed Karama from Ontario, CA, saw his proceedings start in 2009-12-08 and complete by March 2010, involving asset liquidation."
Mohamed Karama — California, 6:09-bk-39612-PC


ᐅ Andrea Marie Kasnetsis, California

Address: 726 E G St Ontario, CA 91764-3841

Bankruptcy Case 6:14-bk-17698-SC Overview: "Andrea Marie Kasnetsis's bankruptcy, initiated in June 12, 2014 and concluded by September 2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Marie Kasnetsis — California, 6:14-bk-17698-SC


ᐅ Ashley Kasnetsis, California

Address: 726 E G St Ontario, CA 91764-3841

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22048-WJ: "Ontario, CA resident Ashley Kasnetsis's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Ashley Kasnetsis — California, 6:14-bk-22048-WJ


ᐅ Gurpreet Kaur, California

Address: 1729 E G St Apt 84 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:09-bk-34664-MJ: "Ontario, CA resident Gurpreet Kaur's 10.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Gurpreet Kaur — California, 6:09-bk-34664-MJ


ᐅ Lila Kayal, California

Address: 321 Plaza Serena Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-35086-SC: "Lila Kayal's Chapter 7 bankruptcy, filed in Ontario, CA in 08.03.2011, led to asset liquidation, with the case closing in 2011-12-06."
Lila Kayal — California, 6:11-bk-35086-SC


ᐅ Edward J Kazimierski, California

Address: 1456 E Philadelphia St Spc 299 Ontario, CA 91761-5755

Bankruptcy Case 09-13086-JMD Overview: "The bankruptcy record for Edward J Kazimierski from Ontario, CA, under Chapter 13, filed in 2009-08-13, involved setting up a repayment plan, finalized by September 2012."
Edward J Kazimierski — California, 09-13086


ᐅ Carla D Kelley, California

Address: 1309 W Mission Blvd Unit 40 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-20031-MJ: "The bankruptcy filing by Carla D Kelley, undertaken in 03.28.2011 in Ontario, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Carla D Kelley — California, 6:11-bk-20031-MJ


ᐅ David Kelly, California

Address: 1705 Tiffany Ct Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16782-CB: "Ontario, CA resident David Kelly's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
David Kelly — California, 6:10-bk-16782-CB


ᐅ Jerry Francis Kelly, California

Address: 1372 Carlos Pl Ontario, CA 91764-2310

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11580-MJ: "The case of Jerry Francis Kelly in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Francis Kelly — California, 6:16-bk-11580-MJ


ᐅ Brian Kelly, California

Address: 2427 S Fern Ave Apt 18 Ontario, CA 91762

Bankruptcy Case 6:12-bk-22032-MJ Summary: "In Ontario, CA, Brian Kelly filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2012."
Brian Kelly — California, 6:12-bk-22032-MJ


ᐅ Basha Kempa, California

Address: 1462 E Tam O Shanter St Ontario, CA 91761

Bankruptcy Case 6:10-bk-28520-TD Overview: "In Ontario, CA, Basha Kempa filed for Chapter 7 bankruptcy in 2010-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2010."
Basha Kempa — California, 6:10-bk-28520-TD


ᐅ Cheri Kephart, California

Address: 946 N Glenn Ave Ontario, CA 91764

Bankruptcy Case 6:12-bk-28059-SC Summary: "The bankruptcy record of Cheri Kephart from Ontario, CA, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Cheri Kephart — California, 6:12-bk-28059-SC


ᐅ Socorro Ketchum, California

Address: PO Box 1386 Ontario, CA 91762

Bankruptcy Case 6:10-bk-23045-EC Summary: "Socorro Ketchum's Chapter 7 bankruptcy, filed in Ontario, CA in 04/30/2010, led to asset liquidation, with the case closing in 08.18.2010."
Socorro Ketchum — California, 6:10-bk-23045-EC


ᐅ Jr Roosevelt Keys, California

Address: 3715 Mustang Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-17160-EC7: "In a Chapter 7 bankruptcy case, Jr Roosevelt Keys from Ontario, CA, saw his proceedings start in 03/12/2010 and complete by 06.22.2010, involving asset liquidation."
Jr Roosevelt Keys — California, 6:10-bk-17160-EC


ᐅ Isatou Khan, California

Address: 1031 W B St Apt 6 Ontario, CA 91762-3340

Concise Description of Bankruptcy Case 6:14-bk-12253-WJ7: "In a Chapter 7 bankruptcy case, Isatou Khan from Ontario, CA, saw their proceedings start in Feb 25, 2014 and complete by May 2014, involving asset liquidation."
Isatou Khan — California, 6:14-bk-12253-WJ


ᐅ Rashad Khawaja, California

Address: 2850 Laureltree Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-49229-MW7: "In a Chapter 7 bankruptcy case, Rashad Khawaja from Ontario, CA, saw his proceedings start in 12.06.2010 and complete by 2011-04-10, involving asset liquidation."
Rashad Khawaja — California, 6:10-bk-49229-MW


ᐅ Sam Kheng, California

Address: 2932 Parkside Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-37714-TD7: "The bankruptcy record of Sam Kheng from Ontario, CA, shows a Chapter 7 case filed in 2010-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2011."
Sam Kheng — California, 6:10-bk-37714-TD


ᐅ Jr Edward Ether Kiernan, California

Address: 927 E Rosewood Ct Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-51787-CB: "The bankruptcy filing by Jr Edward Ether Kiernan, undertaken in December 2010 in Ontario, CA under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Jr Edward Ether Kiernan — California, 6:10-bk-51787-CB


ᐅ Steve Kies, California

Address: 744 E H St Ontario, CA 91764

Bankruptcy Case 6:10-bk-26979-DS Summary: "Steve Kies's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-06-02, led to asset liquidation, with the case closing in 2010-09-12."
Steve Kies — California, 6:10-bk-26979-DS


ᐅ Michael M Kijan, California

Address: 1021 N Begonia Ave Apt 2 Ontario, CA 91762

Bankruptcy Case 6:11-bk-36247-MW Overview: "In Ontario, CA, Michael M Kijan filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2011."
Michael M Kijan — California, 6:11-bk-36247-MW


ᐅ Dorothy Pyung Kim, California

Address: 2800 E Riverside Dr Apt 339 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27531-WJ: "Dorothy Pyung Kim's bankruptcy, initiated in 10/23/2013 and concluded by 2014-02-02 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Pyung Kim — California, 6:13-bk-27531-WJ


ᐅ Julieana Kim, California

Address: 1449 E D St Apt 303 Ontario, CA 91764

Bankruptcy Case 6:10-bk-33189-TD Summary: "The bankruptcy filing by Julieana Kim, undertaken in 2010-07-24 in Ontario, CA under Chapter 7, concluded with discharge in 2010-11-26 after liquidating assets."
Julieana Kim — California, 6:10-bk-33189-TD


ᐅ David Yongchul Kim, California

Address: 1130 N Solano Privado Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-16225-SC: "The bankruptcy filing by David Yongchul Kim, undertaken in 2011-02-25 in Ontario, CA under Chapter 7, concluded with discharge in 2011-06-30 after liquidating assets."
David Yongchul Kim — California, 6:11-bk-16225-SC


ᐅ Scot Kimble, California

Address: 3355 Gingerwood Rd Ontario, CA 91761

Bankruptcy Case 6:10-bk-33751-DS Overview: "The bankruptcy record of Scot Kimble from Ontario, CA, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2010."
Scot Kimble — California, 6:10-bk-33751-DS


ᐅ Terry Lee King, California

Address: 1308 N Isadora Way Ontario, CA 91764

Bankruptcy Case 6:11-bk-36307-SC Overview: "In Ontario, CA, Terry Lee King filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2011."
Terry Lee King — California, 6:11-bk-36307-SC


ᐅ Jason Daniel Kinnick, California

Address: 560 W Locust St Ontario, CA 91762

Bankruptcy Case 6:09-bk-33321-PC Summary: "Ontario, CA resident Jason Daniel Kinnick's October 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2010."
Jason Daniel Kinnick — California, 6:09-bk-33321-PC


ᐅ Jr Onesimas Kioko, California

Address: PO Box 3242 Ontario, CA 91761

Bankruptcy Case 6:10-bk-16486-MJ Overview: "The bankruptcy filing by Jr Onesimas Kioko, undertaken in 2010-03-08 in Ontario, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jr Onesimas Kioko — California, 6:10-bk-16486-MJ


ᐅ Alberta A P Kirkpatrick, California

Address: 1439 W D St Ontario, CA 91762

Bankruptcy Case 6:13-bk-20528-SC Summary: "In a Chapter 7 bankruptcy case, Alberta A P Kirkpatrick from Ontario, CA, saw her proceedings start in 2013-06-17 and complete by 2013-09-27, involving asset liquidation."
Alberta A P Kirkpatrick — California, 6:13-bk-20528-SC


ᐅ Johanna Klein, California

Address: 425 S Euclid Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-16455-MH: "The bankruptcy filing by Johanna Klein, undertaken in 04.10.2013 in Ontario, CA under Chapter 7, concluded with discharge in 07/21/2013 after liquidating assets."
Johanna Klein — California, 6:13-bk-16455-MH


ᐅ Colette Marie Klure, California

Address: 812 Briar Privado Ontario, CA 91762-6820

Concise Description of Bankruptcy Case 6:14-bk-25258-SY7: "In Ontario, CA, Colette Marie Klure filed for Chapter 7 bankruptcy in December 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Colette Marie Klure — California, 6:14-bk-25258-SY


ᐅ David Martin Klure, California

Address: 812 Briar Privado Ontario, CA 91762-6820

Concise Description of Bankruptcy Case 6:14-bk-25258-SY7: "The case of David Martin Klure in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Martin Klure — California, 6:14-bk-25258-SY


ᐅ Terrence Samuel Knight, California

Address: 3303 S Archibald Ave Apt 172 Ontario, CA 91761-7967

Brief Overview of Bankruptcy Case 6:14-bk-18393-WJ: "In a Chapter 7 bankruptcy case, Terrence Samuel Knight from Ontario, CA, saw his proceedings start in 2014-06-27 and complete by October 6, 2014, involving asset liquidation."
Terrence Samuel Knight — California, 6:14-bk-18393-WJ


ᐅ Allen Knight, California

Address: 2829 S Lassen Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27524-MJ: "Allen Knight's bankruptcy, initiated in 06.07.2010 and concluded by 10/10/2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Knight — California, 6:10-bk-27524-MJ


ᐅ Rob Lee Knight, California

Address: 3221 Inland Empire Blvd Apt 1 Ontario, CA 91764-4812

Brief Overview of Bankruptcy Case 6:15-bk-18182-SC: "Rob Lee Knight's Chapter 7 bankruptcy, filed in Ontario, CA in 2015-08-17, led to asset liquidation, with the case closing in Nov 15, 2015."
Rob Lee Knight — California, 6:15-bk-18182-SC


ᐅ Timothy Mark Knorr, California

Address: 1528 N Beverly Ct Ontario, CA 91762

Bankruptcy Case 6:12-bk-26583-MJ Summary: "The bankruptcy record of Timothy Mark Knorr from Ontario, CA, shows a Chapter 7 case filed in July 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-15."
Timothy Mark Knorr — California, 6:12-bk-26583-MJ


ᐅ Jeno Koncz, California

Address: 951 N Palmetto Ave Apt 234 Ontario, CA 91762

Bankruptcy Case 6:11-bk-37935-SC Summary: "The bankruptcy filing by Jeno Koncz, undertaken in 08.31.2011 in Ontario, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Jeno Koncz — California, 6:11-bk-37935-SC


ᐅ Jr Ivan Kostelac, California

Address: 2768 Rippling Brook Pl Ontario, CA 91761

Bankruptcy Case 6:11-bk-15655-MW Overview: "The bankruptcy filing by Jr Ivan Kostelac, undertaken in 02/22/2011 in Ontario, CA under Chapter 7, concluded with discharge in Jun 27, 2011 after liquidating assets."
Jr Ivan Kostelac — California, 6:11-bk-15655-MW


ᐅ Morrison Kotiar, California

Address: 306 N Placer Privado Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29379-DS: "The bankruptcy filing by Morrison Kotiar, undertaken in 06/23/2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Morrison Kotiar — California, 6:10-bk-29379-DS


ᐅ Angel Kou, California

Address: 948 N Orange Ave Ontario, CA 91764-3109

Concise Description of Bankruptcy Case 6:15-bk-17580-SY7: "Angel Kou's bankruptcy, initiated in July 30, 2015 and concluded by 2015-10-28 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Kou — California, 6:15-bk-17580-SY


ᐅ Joshua Shane Kramer, California

Address: 541 E Rosewood Ct Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29743-DS: "Joshua Shane Kramer's Chapter 7 bankruptcy, filed in Ontario, CA in 12.09.2013, led to asset liquidation, with the case closing in 2014-03-21."
Joshua Shane Kramer — California, 6:13-bk-29743-DS


ᐅ Christenia Theresa Krueger, California

Address: 2550 E Riverside Dr Apt 208 Ontario, CA 91761-7394

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15854-SC: "Christenia Theresa Krueger's bankruptcy, initiated in 2015-06-10 and concluded by 2015-09-08 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christenia Theresa Krueger — California, 6:15-bk-15854-SC


ᐅ Brent Edward Kulakowski, California

Address: 805 N Palmetto Ave Apt D Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-28612-MW: "Ontario, CA resident Brent Edward Kulakowski's November 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2014."
Brent Edward Kulakowski — California, 6:13-bk-28612-MW


ᐅ Ashok Kumar, California

Address: 430 E Locust St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-47360-CB7: "The case of Ashok Kumar in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashok Kumar — California, 6:10-bk-47360-CB


ᐅ Adriana Kuster, California

Address: 1814 E 4th St Apt B Ontario, CA 91764

Bankruptcy Case 6:13-bk-18680-WJ Overview: "Adriana Kuster's bankruptcy, initiated in 05.15.2013 and concluded by 08.25.2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Kuster — California, 6:13-bk-18680-WJ


ᐅ Serna Gerasimo L, California

Address: 1006 N Turner Ave Apt 268 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18934-SC: "The bankruptcy record of Serna Gerasimo L from Ontario, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-14."
Serna Gerasimo L — California, 6:12-bk-18934-SC


ᐅ Celeste Lacy, California

Address: 1034 E 6th St Apt 401 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-13988-TD7: "The bankruptcy record of Celeste Lacy from Ontario, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2010."
Celeste Lacy — California, 6:10-bk-13988-TD


ᐅ Michael Lacy, California

Address: 939 W 6th St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10195-MJ: "In Ontario, CA, Michael Lacy filed for Chapter 7 bankruptcy in 2013-01-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-17."
Michael Lacy — California, 6:13-bk-10195-MJ


ᐅ Edna Santos Lagumbay, California

Address: 2612 Blue Fox Dr Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17738-DS: "Ontario, CA resident Edna Santos Lagumbay's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Edna Santos Lagumbay — California, 6:13-bk-17738-DS


ᐅ Macario Lagunas, California

Address: 905 S Cypress Ave Ontario, CA 91762

Bankruptcy Case 6:12-bk-32630-MW Overview: "The bankruptcy filing by Macario Lagunas, undertaken in 10.03.2012 in Ontario, CA under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Macario Lagunas — California, 6:12-bk-32630-MW


ᐅ Billy Lahpai, California

Address: 1512 E Olive St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-18821-MJ: "Billy Lahpai's Chapter 7 bankruptcy, filed in Ontario, CA in Mar 26, 2010, led to asset liquidation, with the case closing in 2010-07-06."
Billy Lahpai — California, 6:10-bk-18821-MJ


ᐅ Thomas Lai, California

Address: 1701 E D St Apt 1003 Ontario, CA 91764

Bankruptcy Case 6:12-bk-13891-MJ Summary: "The bankruptcy record of Thomas Lai from Ontario, CA, shows a Chapter 7 case filed in Feb 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2012."
Thomas Lai — California, 6:12-bk-13891-MJ


ᐅ Allan A Lainez, California

Address: 321 N Placer Privado Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-25761-WJ: "Ontario, CA resident Allan A Lainez's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Allan A Lainez — California, 6:11-bk-25761-WJ


ᐅ Jimmy Laird, California

Address: 2621 Virginia Way Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21866-CB: "Jimmy Laird's bankruptcy, initiated in 2010-04-21 and concluded by 2010-08-01 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Laird — California, 6:10-bk-21866-CB


ᐅ Juana Lakes, California

Address: 1301 E Fresno St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:09-bk-32385-BB: "The case of Juana Lakes in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana Lakes — California, 6:09-bk-32385-BB


ᐅ Angela Lamore, California

Address: 3066 Centurion Pl Ontario, CA 91761

Bankruptcy Case 6:10-bk-36078-CB Overview: "The bankruptcy record of Angela Lamore from Ontario, CA, shows a Chapter 7 case filed in 08/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Angela Lamore — California, 6:10-bk-36078-CB


ᐅ Terri Denise Lancaster, California

Address: 1951 S Euclid Ave Apt 4 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-28671-MW: "The bankruptcy record of Terri Denise Lancaster from Ontario, CA, shows a Chapter 7 case filed in Nov 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2014."
Terri Denise Lancaster — California, 6:13-bk-28671-MW


ᐅ Cesar Eduardo Landa, California

Address: 3121 E Genoa Ct Apt K Ontario, CA 91761-0518

Concise Description of Bankruptcy Case 6:15-bk-21527-WJ7: "Ontario, CA resident Cesar Eduardo Landa's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Cesar Eduardo Landa — California, 6:15-bk-21527-WJ


ᐅ Tony Landa, California

Address: 1021 W B St Apt 5 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21615-PC: "In a Chapter 7 bankruptcy case, Tony Landa from Ontario, CA, saw their proceedings start in 04.19.2010 and complete by 2010-07-30, involving asset liquidation."
Tony Landa — California, 6:10-bk-21615-PC


ᐅ Evelyn Hope Landaverde, California

Address: 322 N San Antonio Ave Apt E Ontario, CA 91762-3333

Bankruptcy Case 6:14-bk-21929-SC Overview: "Ontario, CA resident Evelyn Hope Landaverde's September 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Evelyn Hope Landaverde — California, 6:14-bk-21929-SC


ᐅ Rauda Denys A Landaverde, California

Address: 322 N San Antonio Ave Apt E Ontario, CA 91762-3333

Brief Overview of Bankruptcy Case 6:14-bk-21929-SC: "Ontario, CA resident Rauda Denys A Landaverde's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2014."
Rauda Denys A Landaverde — California, 6:14-bk-21929-SC


ᐅ Flora Landeros, California

Address: 1759 S Sultana Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-21000-WJ7: "The case of Flora Landeros in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flora Landeros — California, 6:12-bk-21000-WJ


ᐅ Gavina Langley, California

Address: PO Box 9004 Ontario, CA 91762

Bankruptcy Case 6:10-bk-23008-EC Overview: "The bankruptcy record of Gavina Langley from Ontario, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2010."
Gavina Langley — California, 6:10-bk-23008-EC


ᐅ Richard Lanier, California

Address: 3715 Country Oaks Loop Unit C Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-32756-CB7: "The bankruptcy record of Richard Lanier from Ontario, CA, shows a Chapter 7 case filed in July 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Richard Lanier — California, 6:11-bk-32756-CB


ᐅ Natividad Lantigua, California

Address: 910 W Phillips St Apt 255 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:09-bk-35960-RN: "The case of Natividad Lantigua in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natividad Lantigua — California, 6:09-bk-35960-RN


ᐅ Antonio Lanuza, California

Address: 2208 S Greenwood Pl Apt A Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-33167-MJ7: "In a Chapter 7 bankruptcy case, Antonio Lanuza from Ontario, CA, saw their proceedings start in 2010-07-23 and complete by November 2010, involving asset liquidation."
Antonio Lanuza — California, 6:10-bk-33167-MJ


ᐅ Raquel Dedicatoria Lapid, California

Address: 162 N Starling Privado Ontario, CA 91764

Bankruptcy Case 6:13-bk-11730-MW Summary: "The case of Raquel Dedicatoria Lapid in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Dedicatoria Lapid — California, 6:13-bk-11730-MW


ᐅ Christopher Lara, California

Address: 1405 W 6th St Ontario, CA 91762-1003

Brief Overview of Bankruptcy Case 6:16-bk-15727-SC: "Ontario, CA resident Christopher Lara's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Christopher Lara — California, 6:16-bk-15727-SC


ᐅ Jaime Lara, California

Address: 3019 E Fairfield St Ontario, CA 91761

Bankruptcy Case 6:10-bk-41054-EC Summary: "Jaime Lara's bankruptcy, initiated in September 26, 2010 and concluded by 2011-01-13 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Lara — California, 6:10-bk-41054-EC


ᐅ Frank Lara, California

Address: 501 N Humboldt Pl Ontario, CA 91764

Bankruptcy Case 6:10-bk-35951-CB Summary: "Frank Lara's bankruptcy, initiated in August 16, 2010 and concluded by December 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lara — California, 6:10-bk-35951-CB


ᐅ Tony Lara, California

Address: 3221 Inland Empire Blvd Apt 1 Ontario, CA 91764

Bankruptcy Case 6:12-bk-10964-MH Summary: "The case of Tony Lara in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Lara — California, 6:12-bk-10964-MH


ᐅ La Fonda Jean Lara, California

Address: 655 E Harvard Pl Ontario, CA 91764

Bankruptcy Case 6:12-bk-34094-MW Summary: "La Fonda Jean Lara's bankruptcy, initiated in 2012-10-25 and concluded by Feb 4, 2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Fonda Jean Lara — California, 6:12-bk-34094-MW


ᐅ Robert Loftin Larabee, California

Address: 615 W H St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-34253-WJ7: "In a Chapter 7 bankruptcy case, Robert Loftin Larabee from Ontario, CA, saw their proceedings start in Jul 28, 2011 and complete by 11.30.2011, involving asset liquidation."
Robert Loftin Larabee — California, 6:11-bk-34253-WJ


ᐅ Alfonso Largher, California

Address: 950 E Elma St Apt B Ontario, CA 91764-6708

Bankruptcy Case 6:15-bk-14506-SY Summary: "The bankruptcy record of Alfonso Largher from Ontario, CA, shows a Chapter 7 case filed in 05.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2015."
Alfonso Largher — California, 6:15-bk-14506-SY


ᐅ Emilia G Largher, California

Address: 950 E Elma St Apt B Ontario, CA 91764-6708

Brief Overview of Bankruptcy Case 6:15-bk-14506-SY: "The case of Emilia G Largher in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilia G Largher — California, 6:15-bk-14506-SY


ᐅ Eduardo Larios, California

Address: 2019 E Cherry Hill Ct Ontario, CA 91761

Bankruptcy Case 6:12-bk-26130-WJ Overview: "In Ontario, CA, Eduardo Larios filed for Chapter 7 bankruptcy in 07.09.2012. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2012."
Eduardo Larios — California, 6:12-bk-26130-WJ


ᐅ Michael G Larrabee, California

Address: 1729 Tiffany Ct Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-24660-DS: "Michael G Larrabee's bankruptcy, initiated in 08.29.2013 and concluded by 12.09.2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Larrabee — California, 6:13-bk-24660-DS


ᐅ Rebecca Larratt, California

Address: 936 N El Dorado Ave Ontario, CA 91764-3010

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18944-MH: "In Ontario, CA, Rebecca Larratt filed for Chapter 7 bankruptcy in 07/11/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2014."
Rebecca Larratt — California, 6:14-bk-18944-MH


ᐅ Manuel Laserna, California

Address: 510 N Glenn Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-26649-CB7: "Manuel Laserna's bankruptcy, initiated in 05/28/2010 and concluded by 2010-09-07 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Laserna — California, 6:10-bk-26649-CB


ᐅ Julie Gaye Lass, California

Address: 1321 Platinum Ct Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-27933-MJ7: "Julie Gaye Lass's bankruptcy, initiated in 10/30/2013 and concluded by 02.09.2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Gaye Lass — California, 6:13-bk-27933-MJ


ᐅ Sherry Lee Laurie, California

Address: 822 W F St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10395-CB: "Ontario, CA resident Sherry Lee Laurie's January 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Sherry Lee Laurie — California, 6:11-bk-10395-CB


ᐅ Javier Lavin, California

Address: 924 N Orange Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:12-bk-17394-SC: "Ontario, CA resident Javier Lavin's 2012-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2012."
Javier Lavin — California, 6:12-bk-17394-SC


ᐅ Laura Lawson, California

Address: 1484 E Deerfield St Ontario, CA 91761

Bankruptcy Case 6:10-bk-16261-MJ Overview: "Ontario, CA resident Laura Lawson's 03.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2010."
Laura Lawson — California, 6:10-bk-16261-MJ


ᐅ Jr Bobby Louis Lawson, California

Address: 1202 E Saint Andrews Ct Ontario, CA 91761

Bankruptcy Case 6:13-bk-21162-SC Overview: "The bankruptcy record of Jr Bobby Louis Lawson from Ontario, CA, shows a Chapter 7 case filed in 06.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Jr Bobby Louis Lawson — California, 6:13-bk-21162-SC


ᐅ Thany S Lay, California

Address: 930 E Deerfield St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-23830-DS7: "The case of Thany S Lay in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thany S Lay — California, 6:11-bk-23830-DS


ᐅ Perry Hernandez Lazaro, California

Address: 850 N Center Ave Apt 3C Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-34172-DS: "The bankruptcy filing by Perry Hernandez Lazaro, undertaken in Jul 27, 2011 in Ontario, CA under Chapter 7, concluded with discharge in 11/29/2011 after liquidating assets."
Perry Hernandez Lazaro — California, 6:11-bk-34172-DS


ᐅ Mai Le, California

Address: 653 E Boxwood Ct Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12566-MH: "In Ontario, CA, Mai Le filed for Chapter 7 bankruptcy in February 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-05."
Mai Le — California, 6:12-bk-12566-MH


ᐅ Mary Lien Le, California

Address: 223 W Bermuda Dunes St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-33380-SC: "In Ontario, CA, Mary Lien Le filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-26."
Mary Lien Le — California, 6:12-bk-33380-SC


ᐅ Joseph Leach, California

Address: 1915 E Bonnie Brae Ct Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-14431-MJ7: "The bankruptcy record of Joseph Leach from Ontario, CA, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2010."
Joseph Leach — California, 6:10-bk-14431-MJ


ᐅ Hector Leal, California

Address: 1244 N Baker Ave Ontario, CA 91764

Bankruptcy Case 6:13-bk-16265-WJ Summary: "In a Chapter 7 bankruptcy case, Hector Leal from Ontario, CA, saw his proceedings start in 2013-04-06 and complete by Jul 17, 2013, involving asset liquidation."
Hector Leal — California, 6:13-bk-16265-WJ


ᐅ Rosa Leandro, California

Address: 1039 N Del Norte Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-25137-MJ: "In Ontario, CA, Rosa Leandro filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2010."
Rosa Leandro — California, 6:10-bk-25137-MJ


ᐅ Linda L Ledesma, California

Address: 1737 E Granada Ct Ontario, CA 91764-3103

Bankruptcy Case 6:15-bk-13695-SC Summary: "Linda L Ledesma's bankruptcy, initiated in 04.13.2015 and concluded by 07/12/2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Ledesma — California, 6:15-bk-13695-SC


ᐅ John G Ledesma, California

Address: 302 W G St Apt 51 Ontario, CA 91762

Bankruptcy Case 6:13-bk-14937-MH Summary: "The bankruptcy record of John G Ledesma from Ontario, CA, shows a Chapter 7 case filed in Mar 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2013."
John G Ledesma — California, 6:13-bk-14937-MH


ᐅ Robert Uy Lee, California

Address: 3104 Buffalo Rd Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-25444-MJ: "Ontario, CA resident Robert Uy Lee's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 31, 2012."
Robert Uy Lee — California, 6:12-bk-25444-MJ


ᐅ Jeffrey Lee, California

Address: 519 W Flora St Apt B Ontario, CA 91762

Bankruptcy Case 6:10-bk-14546-MJ Overview: "In a Chapter 7 bankruptcy case, Jeffrey Lee from Ontario, CA, saw their proceedings start in February 19, 2010 and complete by 06/01/2010, involving asset liquidation."
Jeffrey Lee — California, 6:10-bk-14546-MJ


ᐅ Jennifer Ha Lee, California

Address: 1056 E Philadelphia St Unit 17 Ontario, CA 91761-4838

Bankruptcy Case 8:16-bk-10519-SC Summary: "The bankruptcy filing by Jennifer Ha Lee, undertaken in 2016-02-10 in Ontario, CA under Chapter 7, concluded with discharge in 05/10/2016 after liquidating assets."
Jennifer Ha Lee — California, 8:16-bk-10519-SC


ᐅ Hyon S Lee, California

Address: 2912 S Malcolm Ave Ontario, CA 91761-6752

Bankruptcy Case 6:10-bk-11548-MJ Summary: "01/20/2010 marked the beginning of Hyon S Lee's Chapter 13 bankruptcy in Ontario, CA, entailing a structured repayment schedule, completed by May 1, 2013."
Hyon S Lee — California, 6:10-bk-11548-MJ


ᐅ Joshua James Lee, California

Address: 1526 W 4th St Ontario, CA 91762-1719

Concise Description of Bankruptcy Case 2:15-bk-22667-RK7: "Ontario, CA resident Joshua James Lee's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2015."
Joshua James Lee — California, 2:15-bk-22667-RK


ᐅ John Yohwan Lee, California

Address: 545 E Princeton St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-30286-WJ: "The bankruptcy filing by John Yohwan Lee, undertaken in June 2011 in Ontario, CA under Chapter 7, concluded with discharge in 10/24/2011 after liquidating assets."
John Yohwan Lee — California, 6:11-bk-30286-WJ