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 Graciela Moreno, California

Address: 2550 E Riverside Dr Apt 242 Ontario, CA 91761-7399

Bankruptcy Case 6:15-bk-19580-SY Overview: "The case of Graciela Moreno in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Graciela Moreno — California, 6:15-bk-19580-SY


ᐅ Marco Moreno, California

Address: 740 W Yale St Ontario, CA 91762

Bankruptcy Case 6:10-bk-50914-MJ Summary: "In Ontario, CA, Marco Moreno filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
Marco Moreno — California, 6:10-bk-50914-MJ


ᐅ Alan Moreno, California

Address: 1456 E Philadelphia St Spc 436 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-22281-MJ: "Alan Moreno's bankruptcy, initiated in Apr 24, 2010 and concluded by August 12, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Moreno — California, 6:10-bk-22281-MJ


ᐅ Hugo Reynel Moreno, California

Address: 2551 S Taylor Pl Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27273-WJ: "Ontario, CA resident Hugo Reynel Moreno's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Hugo Reynel Moreno — California, 6:11-bk-27273-WJ


ᐅ Blanca Moreno, California

Address: 725 Amador Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-32805-EC7: "In a Chapter 7 bankruptcy case, Blanca Moreno from Ontario, CA, saw her proceedings start in 2010-07-21 and complete by 2010-11-08, involving asset liquidation."
Blanca Moreno — California, 6:10-bk-32805-EC


ᐅ Maria L Moreno, California

Address: 1437 E Deerfield St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-45552-DS7: "Ontario, CA resident Maria L Moreno's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2012."
Maria L Moreno — California, 6:11-bk-45552-DS


ᐅ Kristy A Moreno, California

Address: 1351 N Sultana Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 2:11-bk-48397-RN: "Ontario, CA resident Kristy A Moreno's Sep 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2012."
Kristy A Moreno — California, 2:11-bk-48397-RN


ᐅ Osvaldo Moreno, California

Address: 3037 E Merion St Ontario, CA 91761

Bankruptcy Case 6:13-bk-14909-SC Summary: "In Ontario, CA, Osvaldo Moreno filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Osvaldo Moreno — California, 6:13-bk-14909-SC


ᐅ Rosa Maria Moreno, California

Address: 131 1/2 N Campus Ave Ontario, CA 91764

Bankruptcy Case 6:13-bk-25715-MH Overview: "The case of Rosa Maria Moreno in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Maria Moreno — California, 6:13-bk-25715-MH


ᐅ Linda Estella Morgan, California

Address: 3718 Strawberry Creek Way Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32009-MW: "The bankruptcy record of Linda Estella Morgan from Ontario, CA, shows a Chapter 7 case filed in July 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011."
Linda Estella Morgan — California, 6:11-bk-32009-MW


ᐅ Alam Deborah Ann Morgan, California

Address: 720 N Madera Ave Ontario, CA 91764-3633

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15191-WJ: "In a Chapter 7 bankruptcy case, Alam Deborah Ann Morgan from Ontario, CA, saw her proceedings start in 05.22.2015 and complete by Aug 20, 2015, involving asset liquidation."
Alam Deborah Ann Morgan — California, 6:15-bk-15191-WJ


ᐅ Fred Agustus Morgan, California

Address: 3108 Buffalo Rd Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10412-DS: "Ontario, CA resident Fred Agustus Morgan's Jan 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2013."
Fred Agustus Morgan — California, 6:13-bk-10412-DS


ᐅ Marcola Morrello, California

Address: 2459 S SULTANA AVE ONTARIO, CA 91761

Bankruptcy Case 6:10-bk-23632-EC Summary: "Ontario, CA resident Marcola Morrello's 2010-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
Marcola Morrello — California, 6:10-bk-23632-EC


ᐅ Carol Sue Morris, California

Address: 1118 W Mission Blvd # 105-D Ontario, CA 91762-4800

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11525-MJ: "In a Chapter 7 bankruptcy case, Carol Sue Morris from Ontario, CA, saw her proceedings start in February 2014 and complete by May 19, 2014, involving asset liquidation."
Carol Sue Morris — California, 6:14-bk-11525-MJ


ᐅ Jason R Morris, California

Address: 1421 W Francis St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30844-DS: "Ontario, CA resident Jason R Morris's 2011-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2011."
Jason R Morris — California, 6:11-bk-30844-DS


ᐅ Deangelo Morris, California

Address: 904 N Turner Ave Apt 17 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-49192-MJ7: "The case of Deangelo Morris in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deangelo Morris — California, 6:10-bk-49192-MJ


ᐅ Chari Z Morris, California

Address: 1151 W Princeton St Apt A Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-20814-SC7: "In a Chapter 7 bankruptcy case, Chari Z Morris from Ontario, CA, saw their proceedings start in 2013-06-21 and complete by 10.01.2013, involving asset liquidation."
Chari Z Morris — California, 6:13-bk-20814-SC


ᐅ Kristen E Morris, California

Address: 2550 E Riverside Dr Apt 55 Ontario, CA 91761

Bankruptcy Case 6:11-bk-29660-SC Summary: "Kristen E Morris's Chapter 7 bankruptcy, filed in Ontario, CA in June 15, 2011, led to asset liquidation, with the case closing in 2011-10-18."
Kristen E Morris — California, 6:11-bk-29660-SC


ᐅ Tiffany Nycole Morris, California

Address: 2243 S Greenwood Pl Apt B Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-32558-DS7: "Ontario, CA resident Tiffany Nycole Morris's 2011-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2011."
Tiffany Nycole Morris — California, 6:11-bk-32558-DS


ᐅ Wendi Sue Morrison, California

Address: 2926 S Meadowbrook Pl Ontario, CA 91761

Bankruptcy Case 6:12-bk-38091-SC Summary: "Ontario, CA resident Wendi Sue Morrison's 12/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-08."
Wendi Sue Morrison — California, 6:12-bk-38091-SC


ᐅ Patricia Jo Morrow, California

Address: 2231 S Malcolm Ave Ontario, CA 91761-5818

Concise Description of Bankruptcy Case 6:14-bk-17747-MJ7: "The bankruptcy record of Patricia Jo Morrow from Ontario, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2014."
Patricia Jo Morrow — California, 6:14-bk-17747-MJ


ᐅ Louis Moses, California

Address: 1729 E G St Apt 105 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-48033-MH: "The case of Louis Moses in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Moses — California, 6:11-bk-48033-MH


ᐅ Mitzi Lynn Mosley, California

Address: 950 N Duesenberg Dr Apt 2208 Ontario, CA 91764

Bankruptcy Case 6:12-bk-21498-DS Summary: "Mitzi Lynn Mosley's bankruptcy, initiated in May 9, 2012 and concluded by August 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitzi Lynn Mosley — California, 6:12-bk-21498-DS


ᐅ Sharon Pauline Moss, California

Address: 612 Yucca St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-16457-DS: "The bankruptcy filing by Sharon Pauline Moss, undertaken in Feb 28, 2011 in Ontario, CA under Chapter 7, concluded with discharge in July 3, 2011 after liquidating assets."
Sharon Pauline Moss — California, 6:11-bk-16457-DS


ᐅ Cynthia L Moss, California

Address: 2042 S Bon View Ave Apt A Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-11716-MH7: "In a Chapter 7 bankruptcy case, Cynthia L Moss from Ontario, CA, saw her proceedings start in 01/23/2012 and complete by May 2012, involving asset liquidation."
Cynthia L Moss — California, 6:12-bk-11716-MH


ᐅ David Moss, California

Address: 1206 S Cypress Ave Apt F Ontario, CA 91762

Bankruptcy Case 6:10-bk-13331-PC Overview: "The bankruptcy record of David Moss from Ontario, CA, shows a Chapter 7 case filed in February 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
David Moss — California, 6:10-bk-13331-PC


ᐅ Lofty Mrich, California

Address: 320 W G St Ste 207 Ontario, CA 91762

Bankruptcy Case 6:10-bk-45787-DS Summary: "The case of Lofty Mrich in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lofty Mrich — California, 6:10-bk-45787-DS


ᐅ Rudy Muela, California

Address: 1902 E Caroline Ct Ontario, CA 91764

Bankruptcy Case 6:10-bk-28749-DS Overview: "The bankruptcy record of Rudy Muela from Ontario, CA, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2010."
Rudy Muela — California, 6:10-bk-28749-DS


ᐅ Ii Joseph D Mulherin, California

Address: 845 Calaveras Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-12845-DS: "In Ontario, CA, Ii Joseph D Mulherin filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Ii Joseph D Mulherin — California, 6:11-bk-12845-DS


ᐅ Patrica Maria Muniz, California

Address: 806 N La Paloma Ave Ontario, CA 91764

Bankruptcy Case 6:13-bk-15917-WJ Overview: "Patrica Maria Muniz's bankruptcy, initiated in 2013-04-01 and concluded by 07.15.2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrica Maria Muniz — California, 6:13-bk-15917-WJ


ᐅ Valerie Ann Munoz, California

Address: 3455 S Arcadian Shores Ave Ontario, CA 91761

Bankruptcy Case 6:09-bk-32434-RN Overview: "Valerie Ann Munoz's bankruptcy, initiated in 09/23/2009 and concluded by January 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Ann Munoz — California, 6:09-bk-32434-RN


ᐅ Grace Munoz, California

Address: 903 S Greenwood Ave Ontario, CA 91761-3416

Brief Overview of Bankruptcy Case 6:15-bk-10395-WJ: "The case of Grace Munoz in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace Munoz — California, 6:15-bk-10395-WJ


ᐅ Elizabeth Monica Munoz, California

Address: 601 E Elm St Ontario, CA 91761-4340

Bankruptcy Case 6:09-bk-13099-DS Overview: "Chapter 13 bankruptcy for Elizabeth Monica Munoz in Ontario, CA began in February 2009, focusing on debt restructuring, concluding with plan fulfillment in 08.10.2012."
Elizabeth Monica Munoz — California, 6:09-bk-13099-DS


ᐅ Celia Munoz, California

Address: 824 N La Paloma Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-20566-DS: "Ontario, CA resident Celia Munoz's Apr 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Celia Munoz — California, 6:10-bk-20566-DS


ᐅ Maria Munoz, California

Address: 1512 E 5th St Spc 192 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-21607-MJ: "Ontario, CA resident Maria Munoz's Apr 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2010."
Maria Munoz — California, 6:10-bk-21607-MJ


ᐅ Lemus Norberto Munoz, California

Address: 1739 S Briar Ave Ontario, CA 91762

Bankruptcy Case 6:10-bk-12266-PC Overview: "Ontario, CA resident Lemus Norberto Munoz's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Lemus Norberto Munoz — California, 6:10-bk-12266-PC


ᐅ Clarissa Ramirez Munoz, California

Address: 2204 Magnolia Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-20068-MJ: "In Ontario, CA, Clarissa Ramirez Munoz filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Clarissa Ramirez Munoz — California, 6:12-bk-20068-MJ


ᐅ Jose Munoz, California

Address: 824 N San Diego Ave Ontario, CA 91764

Bankruptcy Case 6:10-bk-37824-MJ Overview: "In Ontario, CA, Jose Munoz filed for Chapter 7 bankruptcy in Aug 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2011."
Jose Munoz — California, 6:10-bk-37824-MJ


ᐅ Danielle Lorraine Munoz, California

Address: 4785 E State St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16206-MH: "In Ontario, CA, Danielle Lorraine Munoz filed for Chapter 7 bankruptcy in 04/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Danielle Lorraine Munoz — California, 6:13-bk-16206-MH


ᐅ Richard R Munoz, California

Address: 2433 S Hope Pl Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:09-bk-33530-PC: "The case of Richard R Munoz in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Munoz — California, 6:09-bk-33530-PC


ᐅ Edgar Xavier Munoz, California

Address: 1601 N Madera Ave Ontario, CA 91764-1516

Bankruptcy Case 6:16-bk-13238-MH Overview: "Ontario, CA resident Edgar Xavier Munoz's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2016."
Edgar Xavier Munoz — California, 6:16-bk-13238-MH


ᐅ Alfredo R Munoz, California

Address: 2522 S Sultana Ave Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-11203-MH: "Alfredo R Munoz's bankruptcy, initiated in January 17, 2012 and concluded by May 21, 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo R Munoz — California, 6:12-bk-11203-MH


ᐅ Syed M Muqtada, California

Address: 3364 Centurion Pl Ontario, CA 91761

Bankruptcy Case 6:11-bk-12443-CB Summary: "In a Chapter 7 bankruptcy case, Syed M Muqtada from Ontario, CA, saw their proceedings start in January 2011 and complete by 2011-05-30, involving asset liquidation."
Syed M Muqtada — California, 6:11-bk-12443-CB


ᐅ Esther Murcia, California

Address: 625 E Sanderling St Ontario, CA 91761-5845

Concise Description of Bankruptcy Case 6:14-bk-10104-WJ7: "The case of Esther Murcia in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Murcia — California, 6:14-bk-10104-WJ


ᐅ Judith G Murden, California

Address: 1926 E Tam O Shanter St Ontario, CA 91761

Bankruptcy Case 6:12-bk-25471-MH Overview: "The bankruptcy filing by Judith G Murden, undertaken in 06/28/2012 in Ontario, CA under Chapter 7, concluded with discharge in October 31, 2012 after liquidating assets."
Judith G Murden — California, 6:12-bk-25471-MH


ᐅ Robert Murgado, California

Address: 2550 E Riverside Dr Apt 18 Ontario, CA 91761-7347

Concise Description of Bankruptcy Case 6:15-bk-12728-SY7: "In a Chapter 7 bankruptcy case, Robert Murgado from Ontario, CA, saw their proceedings start in 2015-03-20 and complete by 2015-06-18, involving asset liquidation."
Robert Murgado — California, 6:15-bk-12728-SY


ᐅ Mary Socorro Murillo, California

Address: 1230 E Deerfield Ct Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-30961-DS: "The bankruptcy filing by Mary Socorro Murillo, undertaken in June 28, 2011 in Ontario, CA under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Mary Socorro Murillo — California, 6:11-bk-30961-DS


ᐅ Javier Murillo, California

Address: 1750 E Tam O Shanter St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-49151-MW7: "The bankruptcy filing by Javier Murillo, undertaken in 12/06/2010 in Ontario, CA under Chapter 7, concluded with discharge in April 10, 2011 after liquidating assets."
Javier Murillo — California, 6:10-bk-49151-MW


ᐅ Ramiro Murillo, California

Address: 907 Eucalyptus St Ontario, CA 91762

Bankruptcy Case 6:11-bk-22962-WJ Summary: "Ramiro Murillo's bankruptcy, initiated in Apr 20, 2011 and concluded by 2011-08-23 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramiro Murillo — California, 6:11-bk-22962-WJ


ᐅ Juan Manuel Murillo, California

Address: 1279 S Benson Ave Ontario, CA 91762-4707

Brief Overview of Bankruptcy Case 6:15-bk-13264-SC: "The case of Juan Manuel Murillo in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Manuel Murillo — California, 6:15-bk-13264-SC


ᐅ Karen Socorro Murillo, California

Address: 1110 E Philadelphia St Unit 3212 Ontario, CA 91761

Bankruptcy Case 6:13-bk-17803-DS Overview: "Karen Socorro Murillo's Chapter 7 bankruptcy, filed in Ontario, CA in 04.30.2013, led to asset liquidation, with the case closing in 08.10.2013."
Karen Socorro Murillo — California, 6:13-bk-17803-DS


ᐅ Erasmo Murillo, California

Address: 901 Del Rancho Ct Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24390-MJ: "The bankruptcy record of Erasmo Murillo from Ontario, CA, shows a Chapter 7 case filed in 05.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2010."
Erasmo Murillo — California, 6:10-bk-24390-MJ


ᐅ Michael Shannon Murphy, California

Address: 3578 Big Creek Rd Ontario, CA 91761

Bankruptcy Case 6:12-bk-18482-WJ Overview: "The bankruptcy filing by Michael Shannon Murphy, undertaken in 04.04.2012 in Ontario, CA under Chapter 7, concluded with discharge in 08/07/2012 after liquidating assets."
Michael Shannon Murphy — California, 6:12-bk-18482-WJ


ᐅ Mateo Murrieta, California

Address: 337 N Placer Privado Ontario, CA 91764

Concise Description of Bankruptcy Case 6:09-bk-34025-RN7: "Mateo Murrieta's Chapter 7 bankruptcy, filed in Ontario, CA in 10.09.2009, led to asset liquidation, with the case closing in Jan 19, 2010."
Mateo Murrieta — California, 6:09-bk-34025-RN


ᐅ Jr Sidney R Murrish, California

Address: 1057 E I St Ontario, CA 91764

Bankruptcy Case 6:09-bk-34011-PC Overview: "In Ontario, CA, Jr Sidney R Murrish filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2010."
Jr Sidney R Murrish — California, 6:09-bk-34011-PC


ᐅ Brian Murry, California

Address: 548 E H St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-47499-MW: "Brian Murry's bankruptcy, initiated in 11/19/2010 and concluded by 2011-03-24 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Murry — California, 6:10-bk-47499-MW


ᐅ Tercero Claudia Muzzy, California

Address: 2860 E Walnut St Ontario, CA 91761-7458

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13049-MH: "Tercero Claudia Muzzy's bankruptcy, initiated in 2015-03-27 and concluded by 2015-06-25 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tercero Claudia Muzzy — California, 6:15-bk-13049-MH


ᐅ Celia Myers, California

Address: 1556 E Oak Hill Ct Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34483-MJ: "Celia Myers's bankruptcy, initiated in 08/02/2010 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."
Celia Myers — California, 6:10-bk-34483-MJ


ᐅ Angelia Myles, California

Address: 2850 S Cucamonga Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16604-TD: "In a Chapter 7 bankruptcy case, Angelia Myles from Ontario, CA, saw her proceedings start in March 9, 2010 and complete by 2010-06-19, involving asset liquidation."
Angelia Myles — California, 6:10-bk-16604-TD


ᐅ Akemi Roza Myodo, California

Address: 950 N Duesenberg Dr Apt 2209 Ontario, CA 91764-5965

Bankruptcy Case 2:15-bk-11448-RK Summary: "Akemi Roza Myodo's Chapter 7 bankruptcy, filed in Ontario, CA in 01.30.2015, led to asset liquidation, with the case closing in 04/27/2015."
Akemi Roza Myodo — California, 2:15-bk-11448-RK


ᐅ Seleti Naeata, California

Address: 2112 S Vine Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-39036-TD: "Ontario, CA resident Seleti Naeata's September 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2011."
Seleti Naeata — California, 6:10-bk-39036-TD


ᐅ Andrea K Nagey, California

Address: 1706 S Mountain Ave Apt A Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-16401-MJ: "Andrea K Nagey's Chapter 7 bankruptcy, filed in Ontario, CA in 03.14.2012, led to asset liquidation, with the case closing in 2012-07-17."
Andrea K Nagey — California, 6:12-bk-16401-MJ


ᐅ Philip Naingue, California

Address: 1644 E Nocta Privado Ontario, CA 91764

Bankruptcy Case 6:11-bk-13009-CB Summary: "Ontario, CA resident Philip Naingue's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2011."
Philip Naingue — California, 6:11-bk-13009-CB


ᐅ Marcos Najera, California

Address: 129 S Cypress Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-28882-CB7: "The bankruptcy filing by Marcos Najera, undertaken in June 2010 in Ontario, CA under Chapter 7, concluded with discharge in 10.21.2010 after liquidating assets."
Marcos Najera — California, 6:10-bk-28882-CB


ᐅ Kimi Alice Nakamura, California

Address: 3721 San Lorenzo River Rd Ontario, CA 91761-0250

Concise Description of Bankruptcy Case 6:15-bk-16737-MW7: "The bankruptcy filing by Kimi Alice Nakamura, undertaken in 07/03/2015 in Ontario, CA under Chapter 7, concluded with discharge in 2015-10-01 after liquidating assets."
Kimi Alice Nakamura — California, 6:15-bk-16737-MW


ᐅ Bill Nakys, California

Address: 3119 JAGUAR WAY APT B ONTARIO, CA 91764

Bankruptcy Case 6:10-bk-22620-CB Overview: "In Ontario, CA, Bill Nakys filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Bill Nakys — California, 6:10-bk-22620-CB


ᐅ William Nance, California

Address: 2033 S Helen Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-40419-DS: "In a Chapter 7 bankruptcy case, William Nance from Ontario, CA, saw their proceedings start in 2010-09-21 and complete by 01/24/2011, involving asset liquidation."
William Nance — California, 6:10-bk-40419-DS


ᐅ Shirley Nancy Nankivell, California

Address: 2139 E 4th St Spc 44 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-10495-CB: "The bankruptcy filing by Shirley Nancy Nankivell, undertaken in January 6, 2011 in Ontario, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Shirley Nancy Nankivell — California, 6:11-bk-10495-CB


ᐅ Jr German Naranjo, California

Address: 1453 W 4th St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16169-CB: "Jr German Naranjo's bankruptcy, initiated in Feb 25, 2011 and concluded by 2011-06-30 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr German Naranjo — California, 6:11-bk-16169-CB


ᐅ Juan Carlos Naranjo, California

Address: 2228 S Taylor Pl Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-13955-MH7: "In Ontario, CA, Juan Carlos Naranjo filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2012."
Juan Carlos Naranjo — California, 6:12-bk-13955-MH


ᐅ Michael A Narvaez, California

Address: 2607 S Dover Pl Ontario, CA 91761-7328

Brief Overview of Bankruptcy Case 6:15-bk-10019-MW: "Michael A Narvaez's Chapter 7 bankruptcy, filed in Ontario, CA in 2015-01-02, led to asset liquidation, with the case closing in Apr 2, 2015."
Michael A Narvaez — California, 6:15-bk-10019-MW


ᐅ Kelvn Jay Nash, California

Address: 850 N Center Ave Apt 36D Ontario, CA 91764-5560

Bankruptcy Case 6:16-bk-10732-MJ Summary: "The bankruptcy record of Kelvn Jay Nash from Ontario, CA, shows a Chapter 7 case filed in 01.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2016."
Kelvn Jay Nash — California, 6:16-bk-10732-MJ


ᐅ Sherrel Nash, California

Address: 3701 Oak Creek Dr Apt D Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47900-DS: "In Ontario, CA, Sherrel Nash filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2011."
Sherrel Nash — California, 6:10-bk-47900-DS


ᐅ Jeffrey A Natividad, California

Address: 1925 Holly Ave Ontario, CA 91762

Bankruptcy Case 6:13-bk-16910-MH Overview: "In Ontario, CA, Jeffrey A Natividad filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2013."
Jeffrey A Natividad — California, 6:13-bk-16910-MH


ᐅ Vanina Andrea Nattero, California

Address: 2567 Aliso Creek Dr Ontario, CA 91761

Bankruptcy Case 6:13-bk-26736-MH Overview: "The bankruptcy record of Vanina Andrea Nattero from Ontario, CA, shows a Chapter 7 case filed in 10.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2014."
Vanina Andrea Nattero — California, 6:13-bk-26736-MH


ᐅ Armando Nava, California

Address: 430 S Lemon Ave Ontario, CA 91761

Bankruptcy Case 6:10-bk-15067-MJ Overview: "Armando Nava's bankruptcy, initiated in 2010-02-24 and concluded by June 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Nava — California, 6:10-bk-15067-MJ


ᐅ Francisco Nava, California

Address: 555 W I St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-16965-DS: "In Ontario, CA, Francisco Nava filed for Chapter 7 bankruptcy in April 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2013."
Francisco Nava — California, 6:13-bk-16965-DS


ᐅ Santiago Duran Nava, California

Address: 3460 S Arabian Pl Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21306-DS: "Santiago Duran Nava's Chapter 7 bankruptcy, filed in Ontario, CA in 2011-04-06, led to asset liquidation, with the case closing in August 2011."
Santiago Duran Nava — California, 6:11-bk-21306-DS


ᐅ Vanessa L Nava, California

Address: 2938 S Meadowbrook Pl Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-11335-WJ: "In a Chapter 7 bankruptcy case, Vanessa L Nava from Ontario, CA, saw her proceedings start in Jan 25, 2013 and complete by 2013-05-07, involving asset liquidation."
Vanessa L Nava — California, 6:13-bk-11335-WJ


ᐅ Juan Vicente Nava, California

Address: 626 N Gardenia Ct Ontario, CA 91762

Bankruptcy Case 6:12-bk-10808-WJ Summary: "Ontario, CA resident Juan Vicente Nava's 2012-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Juan Vicente Nava — California, 6:12-bk-10808-WJ


ᐅ Alicia Mireya Nava, California

Address: 1433 E D St Apt 113 Ontario, CA 91764-5645

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11032-MH: "In a Chapter 7 bankruptcy case, Alicia Mireya Nava from Ontario, CA, saw her proceedings start in 2014-01-28 and complete by May 12, 2014, involving asset liquidation."
Alicia Mireya Nava — California, 6:14-bk-11032-MH


ᐅ Amayrani Navarrete, California

Address: 757 W B St Ontario, CA 91762-3301

Bankruptcy Case 6:15-bk-19303-WJ Summary: "The bankruptcy filing by Amayrani Navarrete, undertaken in 09/21/2015 in Ontario, CA under Chapter 7, concluded with discharge in 01/04/2016 after liquidating assets."
Amayrani Navarrete — California, 6:15-bk-19303-WJ


ᐅ Clara Navarrete, California

Address: 551 E Riverside Dr Apt 60 Ontario, CA 91761

Bankruptcy Case 6:13-bk-17962-SC Overview: "In a Chapter 7 bankruptcy case, Clara Navarrete from Ontario, CA, saw her proceedings start in May 2, 2013 and complete by August 12, 2013, involving asset liquidation."
Clara Navarrete — California, 6:13-bk-17962-SC


ᐅ Rosa Navarrete, California

Address: 753 N Glenn Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20588-PC: "In Ontario, CA, Rosa Navarrete filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Rosa Navarrete — California, 6:10-bk-20588-PC


ᐅ Mona Navarrette, California

Address: 853 E Rosewood Ct Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-17017-TD: "The bankruptcy record of Mona Navarrette from Ontario, CA, shows a Chapter 7 case filed in 03.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Mona Navarrette — California, 6:10-bk-17017-TD


ᐅ Luis Navarro, California

Address: 1401 N Elderberry Ave Ontario, CA 91762

Bankruptcy Case 6:10-bk-46875-MJ Summary: "The case of Luis Navarro in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Navarro — California, 6:10-bk-46875-MJ


ᐅ Jose De Jesus Navarro, California

Address: 1432 E D St Apt C Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-45010-SC7: "Ontario, CA resident Jose De Jesus Navarro's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2011."
Jose De Jesus Navarro — California, 6:10-bk-45010-SC


ᐅ Aguila Bernardo Navarro, California

Address: 215 W Maitland St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26510-MW: "Aguila Bernardo Navarro's bankruptcy, initiated in July 13, 2012 and concluded by Nov 15, 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aguila Bernardo Navarro — California, 6:12-bk-26510-MW


ᐅ George Anthony Navarro, California

Address: 554 E 5th St Ontario, CA 91764-1841

Brief Overview of Bankruptcy Case 6:15-bk-19124-MH: "In Ontario, CA, George Anthony Navarro filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2015."
George Anthony Navarro — California, 6:15-bk-19124-MH


ᐅ Steven Gregory Navarro, California

Address: 3856 Salmon River Ln Ontario, CA 91761

Bankruptcy Case 6:12-bk-16322-MJ Overview: "Steven Gregory Navarro's bankruptcy, initiated in 2012-03-13 and concluded by Jul 16, 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gregory Navarro — California, 6:12-bk-16322-MJ


ᐅ Cynthia Marie Navarro, California

Address: 2527 S Goldcrest Pl Ontario, CA 91761

Bankruptcy Case 6:11-bk-31980-CB Summary: "The bankruptcy record of Cynthia Marie Navarro from Ontario, CA, shows a Chapter 7 case filed in 2011-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2011."
Cynthia Marie Navarro — California, 6:11-bk-31980-CB


ᐅ Maria Rosario Navarro, California

Address: 140 N Campus Ave Ontario, CA 91764-4242

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10108-DS: "Ontario, CA resident Maria Rosario Navarro's 01/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2014."
Maria Rosario Navarro — California, 6:14-bk-10108-DS


ᐅ Amauri Guadalupe Navarro, California

Address: 910 N Gardenia Ave Ontario, CA 91762-2043

Concise Description of Bankruptcy Case 6:15-bk-11490-MJ7: "The bankruptcy filing by Amauri Guadalupe Navarro, undertaken in 2015-02-19 in Ontario, CA under Chapter 7, concluded with discharge in May 20, 2015 after liquidating assets."
Amauri Guadalupe Navarro — California, 6:15-bk-11490-MJ


ᐅ Juan Navarro, California

Address: 1213 S Palmetto Ave Apt D Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-47669-MW7: "The case of Juan Navarro in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Navarro — California, 6:10-bk-47669-MW


ᐅ Rosalia Navarro, California

Address: 1010 Calaveras Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35057-PC: "In a Chapter 7 bankruptcy case, Rosalia Navarro from Ontario, CA, saw her proceedings start in 2009-10-21 and complete by 02/09/2010, involving asset liquidation."
Rosalia Navarro — California, 6:09-bk-35057-PC


ᐅ Karla Johanna Navas, California

Address: 1508 E Fresno St Ontario, CA 91764-3018

Bankruptcy Case 6:15-bk-12645-MJ Overview: "Karla Johanna Navas's Chapter 7 bankruptcy, filed in Ontario, CA in Mar 18, 2015, led to asset liquidation, with the case closing in 06/16/2015."
Karla Johanna Navas — California, 6:15-bk-12645-MJ


ᐅ Fabiola Navejas, California

Address: 955 N Duesenberg Dr Apt 4226 Ontario, CA 91764-7936

Concise Description of Bankruptcy Case 2:15-bk-12492-ER7: "Fabiola Navejas's bankruptcy, initiated in 2015-02-19 and concluded by 06.01.2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabiola Navejas — California, 2:15-bk-12492-ER


ᐅ Nenette Nazareno Nazareno, California

Address: 2847 S Concord Ave Ontario, CA 91761

Bankruptcy Case 6:11-bk-13176-CB Summary: "Ontario, CA resident Nenette Nazareno Nazareno's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2011."
Nenette Nazareno Nazareno — California, 6:11-bk-13176-CB


ᐅ Jose Nazario, California

Address: 1945 E La Deney Ct Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-31005-DS: "The bankruptcy filing by Jose Nazario, undertaken in 2010-07-07 in Ontario, CA under Chapter 7, concluded with discharge in Nov 9, 2010 after liquidating assets."
Jose Nazario — California, 6:10-bk-31005-DS


ᐅ Brittany Neal, California

Address: 2829 S LASSEN AVE ONTARIO, CA 91761

Bankruptcy Case 6:10-bk-25438-DS Overview: "Brittany Neal's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-05-20, led to asset liquidation, with the case closing in Aug 30, 2010."
Brittany Neal — California, 6:10-bk-25438-DS