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 Patrick Lavon Neal, California

Address: 1701 E D St Apt 405 Ontario, CA 91764

Bankruptcy Case 6:11-bk-45166-DS Overview: "Patrick Lavon Neal's bankruptcy, initiated in 2011-11-16 and concluded by 2012-03-20 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Lavon Neal — California, 6:11-bk-45166-DS


ᐅ Robert M Neaves, California

Address: 939 E Bermuda Dunes St Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33767-SC: "Robert M Neaves's Chapter 7 bankruptcy, filed in Ontario, CA in 2011-07-23, led to asset liquidation, with the case closing in November 2011."
Robert M Neaves — California, 6:11-bk-33767-SC


ᐅ Helen Marie Negrete, California

Address: 1219 E Merion Ct Ontario, CA 91761-7050

Bankruptcy Case 6:14-bk-17695-MJ Summary: "The bankruptcy filing by Helen Marie Negrete, undertaken in June 2014 in Ontario, CA under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Helen Marie Negrete — California, 6:14-bk-17695-MJ


ᐅ Robert Lee Negrete, California

Address: 1219 E Merion Ct Ontario, CA 91761-7050

Bankruptcy Case 6:14-bk-17695-MJ Summary: "Robert Lee Negrete's Chapter 7 bankruptcy, filed in Ontario, CA in June 12, 2014, led to asset liquidation, with the case closing in 09.22.2014."
Robert Lee Negrete — California, 6:14-bk-17695-MJ


ᐅ Jayson R Nelson, California

Address: 2715 Eagle Creek Pl Ontario, CA 91761

Bankruptcy Case 2:13-bk-14814-ER Summary: "In a Chapter 7 bankruptcy case, Jayson R Nelson from Ontario, CA, saw his proceedings start in 2013-02-25 and complete by June 7, 2013, involving asset liquidation."
Jayson R Nelson — California, 2:13-bk-14814-ER


ᐅ Eric Nelson, California

Address: 1024 S Mountain Ave Ontario, CA 91762

Bankruptcy Case 6:09-bk-34815-PC Summary: "In Ontario, CA, Eric Nelson filed for Chapter 7 bankruptcy in Oct 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Eric Nelson — California, 6:09-bk-34815-PC


ᐅ Robert L Nelson, California

Address: 1045 Maple Ct Ontario, CA 91762-5933

Brief Overview of Bankruptcy Case 6:15-bk-13542-SC: "In a Chapter 7 bankruptcy case, Robert L Nelson from Ontario, CA, saw their proceedings start in April 9, 2015 and complete by July 2015, involving asset liquidation."
Robert L Nelson — California, 6:15-bk-13542-SC


ᐅ Margaret A Nelson, California

Address: 1045 Maple Ct Ontario, CA 91762-5933

Bankruptcy Case 6:15-bk-13542-SC Summary: "In a Chapter 7 bankruptcy case, Margaret A Nelson from Ontario, CA, saw her proceedings start in April 2015 and complete by 2015-07-08, involving asset liquidation."
Margaret A Nelson — California, 6:15-bk-13542-SC


ᐅ Tanya Nelson, California

Address: 950 N Duesenberg Dr Apt 1210 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-37409-MJ7: "In a Chapter 7 bankruptcy case, Tanya Nelson from Ontario, CA, saw her proceedings start in 2010-08-26 and complete by Dec 29, 2010, involving asset liquidation."
Tanya Nelson — California, 6:10-bk-37409-MJ


ᐅ Oscar Neri, California

Address: 910 W Phillips St Apt 126 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-31967-DS7: "Ontario, CA resident Oscar Neri's July 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Oscar Neri — California, 6:10-bk-31967-DS


ᐅ Jr Richard Lewis Newell, California

Address: 3107 Buffalo Rd Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47074-MH: "In Ontario, CA, Jr Richard Lewis Newell filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-11."
Jr Richard Lewis Newell — California, 6:11-bk-47074-MH


ᐅ Allan Robert Newman, California

Address: 608 N Vine Ave Ontario, CA 91762

Bankruptcy Case 6:13-bk-18121-MH Overview: "The bankruptcy filing by Allan Robert Newman, undertaken in 05.06.2013 in Ontario, CA under Chapter 7, concluded with discharge in 2013-08-16 after liquidating assets."
Allan Robert Newman — California, 6:13-bk-18121-MH


ᐅ Dwain Newman, California

Address: 3350 Concours Apt 31J Ontario, CA 91764-4895

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12729-SY: "In Ontario, CA, Dwain Newman filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-18."
Dwain Newman — California, 6:15-bk-12729-SY


ᐅ Wes D Ngo, California

Address: 104 N Robin Privado Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-27422-WJ7: "Ontario, CA resident Wes D Ngo's 07.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-28."
Wes D Ngo — California, 6:12-bk-27422-WJ


ᐅ Sheila Nguyen, California

Address: 3541 Old Archibald Ranch Rd Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-32023-TD: "In a Chapter 7 bankruptcy case, Sheila Nguyen from Ontario, CA, saw her proceedings start in 07.15.2010 and complete by Nov 17, 2010, involving asset liquidation."
Sheila Nguyen — California, 6:10-bk-32023-TD


ᐅ Son Thanh Nguyen, California

Address: 205 E Maple St Ontario, CA 91761-4247

Concise Description of Bankruptcy Case 6:15-bk-12521-WJ7: "Son Thanh Nguyen's Chapter 7 bankruptcy, filed in Ontario, CA in Mar 16, 2015, led to asset liquidation, with the case closing in June 2015."
Son Thanh Nguyen — California, 6:15-bk-12521-WJ


ᐅ Deide Nicastro, California

Address: 3273 Ashgate Way Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-42668-DS7: "Ontario, CA resident Deide Nicastro's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2011."
Deide Nicastro — California, 6:10-bk-42668-DS


ᐅ Jr Constantino Nieblas, California

Address: 1621 N Glenn Ave Ontario, CA 91764

Bankruptcy Case 6:09-bk-33955-RN Overview: "Jr Constantino Nieblas's bankruptcy, initiated in Oct 8, 2009 and concluded by Jan 18, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Constantino Nieblas — California, 6:09-bk-33955-RN


ᐅ Venita Era Florence Nielsen, California

Address: 720 N Cypress Ave Ontario, CA 91762-2623

Brief Overview of Bankruptcy Case 6:14-bk-17427-SC: "In Ontario, CA, Venita Era Florence Nielsen filed for Chapter 7 bankruptcy in 2014-06-05. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2014."
Venita Era Florence Nielsen — California, 6:14-bk-17427-SC


ᐅ Ramirez Rosalio Nieto, California

Address: 3326 Antler Rd Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-37693-EC7: "The bankruptcy record of Ramirez Rosalio Nieto from Ontario, CA, shows a Chapter 7 case filed in 08.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2010."
Ramirez Rosalio Nieto — California, 6:10-bk-37693-EC


ᐅ Yolanda Nieto, California

Address: 350 W Bonnie Brae Ct Ontario, CA 91762

Bankruptcy Case 6:10-bk-44455-CB Overview: "In a Chapter 7 bankruptcy case, Yolanda Nieto from Ontario, CA, saw her proceedings start in October 2010 and complete by Feb 27, 2011, involving asset liquidation."
Yolanda Nieto — California, 6:10-bk-44455-CB


ᐅ Jr Art Nieto, California

Address: 1421 S Briar Ave Ontario, CA 91762

Bankruptcy Case 6:11-bk-27783-CB Overview: "The case of Jr Art Nieto in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Art Nieto — California, 6:11-bk-27783-CB


ᐅ Lydia M Nino, California

Address: 1039 N El Dorado Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27093-SC: "Lydia M Nino's bankruptcy, initiated in May 24, 2011 and concluded by 2011-09-26 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia M Nino — California, 6:11-bk-27093-SC


ᐅ Miguel A Nino, California

Address: 620 W Sunkist St Ontario, CA 91762

Bankruptcy Case 6:13-bk-24231-DS Overview: "The case of Miguel A Nino in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Nino — California, 6:13-bk-24231-DS


ᐅ Carlos A Nisthal, California

Address: 2944 S Augusta Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13360-MW: "The case of Carlos A Nisthal in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Nisthal — California, 6:12-bk-13360-MW


ᐅ Celeste Jean Nix, California

Address: 1005 N Center Ave Apt 11220 Ontario, CA 91764

Bankruptcy Case 6:12-bk-20239-MW Summary: "Celeste Jean Nix's Chapter 7 bankruptcy, filed in Ontario, CA in 04.26.2012, led to asset liquidation, with the case closing in August 29, 2012."
Celeste Jean Nix — California, 6:12-bk-20239-MW


ᐅ Jacob Daniel Nixa, California

Address: 2100 S Cypress Ave Apt 805 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-20795-MH: "Jacob Daniel Nixa's bankruptcy, initiated in 2013-06-20 and concluded by 09/30/2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Daniel Nixa — California, 6:13-bk-20795-MH


ᐅ Demecia Emma Noeggerath, California

Address: 430 N Parkside Dr Apt B Ontario, CA 91764-3975

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10688-MJ: "In Ontario, CA, Demecia Emma Noeggerath filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2015."
Demecia Emma Noeggerath — California, 6:15-bk-10688-MJ


ᐅ Gonzalo Noeguerat, California

Address: 430 N Parkside Dr Apt B Ontario, CA 91764-3975

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10688-MJ: "Gonzalo Noeguerat's bankruptcy, initiated in January 27, 2015 and concluded by 2015-05-11 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalo Noeguerat — California, 6:15-bk-10688-MJ


ᐅ Edward Martin Nordsiek, California

Address: 1720 E D St Apt 13H Ontario, CA 91764-5489

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19151-WJ: "Edward Martin Nordsiek's Chapter 7 bankruptcy, filed in Ontario, CA in 07.16.2014, led to asset liquidation, with the case closing in 2014-10-27."
Edward Martin Nordsiek — California, 6:14-bk-19151-WJ


ᐅ Tashara Norman, California

Address: 1522 N Mariposa Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-14962-PC: "Tashara Norman's bankruptcy, initiated in 02.23.2010 and concluded by 06.14.2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tashara Norman — California, 6:10-bk-14962-PC


ᐅ Gloria Denice Norman, California

Address: 463 Sonoma Ct Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-24429-DS: "Ontario, CA resident Gloria Denice Norman's 2011-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Gloria Denice Norman — California, 6:11-bk-24429-DS


ᐅ Delmas Lee Norris, California

Address: 752 N Berlyn Ave Ontario, CA 91764-3433

Concise Description of Bankruptcy Case 6:14-bk-21054-MW7: "The bankruptcy filing by Delmas Lee Norris, undertaken in August 2014 in Ontario, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Delmas Lee Norris — California, 6:14-bk-21054-MW


ᐅ David Joseph Norvell, California

Address: 818 E Princeton St Ontario, CA 91764

Bankruptcy Case 6:11-bk-24199-CB Summary: "In Ontario, CA, David Joseph Norvell filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
David Joseph Norvell — California, 6:11-bk-24199-CB


ᐅ Beverly Starr Norwood, California

Address: 1462 N Barranca Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-24452-MH: "In Ontario, CA, Beverly Starr Norwood filed for Chapter 7 bankruptcy in August 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Beverly Starr Norwood — California, 6:13-bk-24452-MH


ᐅ Dwayne A Norwood, California

Address: 1139 Jacaranda St Ontario, CA 91762

Bankruptcy Case 6:12-bk-31778-MJ Summary: "In a Chapter 7 bankruptcy case, Dwayne A Norwood from Ontario, CA, saw his proceedings start in September 21, 2012 and complete by January 2013, involving asset liquidation."
Dwayne A Norwood — California, 6:12-bk-31778-MJ


ᐅ Omar Noueihed, California

Address: 3946 Colorado River Rd Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23647-DS: "The case of Omar Noueihed in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Noueihed — California, 6:10-bk-23647-DS


ᐅ Gabriel Noyola, California

Address: 2800 E Riverside Dr Apt 264 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-19396-WJ: "The case of Gabriel Noyola in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Noyola — California, 6:12-bk-19396-WJ


ᐅ Porfirio Nunez, California

Address: 1332 N Elderberry Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-12114-MJ7: "Porfirio Nunez's Chapter 7 bankruptcy, filed in Ontario, CA in Jan 21, 2011, led to asset liquidation, with the case closing in 05/26/2011."
Porfirio Nunez — California, 6:11-bk-12114-MJ


ᐅ Mercado Cecilio Nunez, California

Address: 106 W B St Apt 8 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-18465-SC7: "The case of Mercado Cecilio Nunez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercado Cecilio Nunez — California, 6:12-bk-18465-SC


ᐅ Gloria Nunez, California

Address: 2070 S Mountain Ave Ontario, CA 91762

Bankruptcy Case 6:09-bk-36626-RN Overview: "In a Chapter 7 bankruptcy case, Gloria Nunez from Ontario, CA, saw her proceedings start in Nov 4, 2009 and complete by February 2010, involving asset liquidation."
Gloria Nunez — California, 6:09-bk-36626-RN


ᐅ Maria D Nunez, California

Address: 2550 E Riverside Dr Apt 187 Ontario, CA 91761-7391

Brief Overview of Bankruptcy Case 6:15-bk-17017-MJ: "Maria D Nunez's Chapter 7 bankruptcy, filed in Ontario, CA in 07/13/2015, led to asset liquidation, with the case closing in October 2015."
Maria D Nunez — California, 6:15-bk-17017-MJ


ᐅ Norma A Nunez, California

Address: 2756 S Colonial Ave Ontario, CA 91761

Bankruptcy Case 6:11-bk-25758-WJ Overview: "The bankruptcy filing by Norma A Nunez, undertaken in 05.12.2011 in Ontario, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Norma A Nunez — California, 6:11-bk-25758-WJ


ᐅ Betty Nunley, California

Address: 1006 N Turner Ave Apt 266 Ontario, CA 91764

Bankruptcy Case 6:09-bk-36811-BB Summary: "Betty Nunley's Chapter 7 bankruptcy, filed in Ontario, CA in 11.06.2009, led to asset liquidation, with the case closing in February 16, 2010."
Betty Nunley — California, 6:09-bk-36811-BB


ᐅ Anthony Carlos Nuno, California

Address: 1456 E Philadelphia St Spc 374 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47946-WJ: "In Ontario, CA, Anthony Carlos Nuno filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2012."
Anthony Carlos Nuno — California, 6:11-bk-47946-WJ


ᐅ Patrick Obeirne, California

Address: 213 E J St Ontario, CA 91764

Bankruptcy Case 6:10-bk-22762-EC Summary: "In Ontario, CA, Patrick Obeirne filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-08."
Patrick Obeirne — California, 6:10-bk-22762-EC


ᐅ Stella Obioha, California

Address: 2732 E Chaparral St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:13-bk-24339-MJ7: "The bankruptcy record of Stella Obioha from Ontario, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Stella Obioha — California, 6:13-bk-24339-MJ


ᐅ Griselda G Ocampo, California

Address: 2703 S Holmes Ave Ontario, CA 91761-6831

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19954-SC: "In a Chapter 7 bankruptcy case, Griselda G Ocampo from Ontario, CA, saw her proceedings start in August 2014 and complete by Nov 17, 2014, involving asset liquidation."
Griselda G Ocampo — California, 6:14-bk-19954-SC


ᐅ Ana Teresa Ocano, California

Address: PO Box 9354 Ontario, CA 91762

Bankruptcy Case 6:12-bk-19484-MH Overview: "The bankruptcy filing by Ana Teresa Ocano, undertaken in 04.17.2012 in Ontario, CA under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Ana Teresa Ocano — California, 6:12-bk-19484-MH


ᐅ Alejandro Ochoa, California

Address: 2417 S Goldcrest Pl Ontario, CA 91761

Bankruptcy Case 6:10-bk-38290-DS Overview: "Alejandro Ochoa's Chapter 7 bankruptcy, filed in Ontario, CA in September 2010, led to asset liquidation, with the case closing in 01.04.2011."
Alejandro Ochoa — California, 6:10-bk-38290-DS


ᐅ Alfonso Ochoa, California

Address: 3273 Old Archibald Ranch Rd Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-11625-SC7: "Alfonso Ochoa's Chapter 7 bankruptcy, filed in Ontario, CA in 2012-01-20, led to asset liquidation, with the case closing in May 24, 2012."
Alfonso Ochoa — California, 6:12-bk-11625-SC


ᐅ Elsa Ochoa, California

Address: 1694 E 6th St Ontario, CA 91764

Bankruptcy Case 6:10-bk-28937-CB Overview: "In a Chapter 7 bankruptcy case, Elsa Ochoa from Ontario, CA, saw her proceedings start in 2010-06-18 and complete by September 30, 2010, involving asset liquidation."
Elsa Ochoa — California, 6:10-bk-28937-CB


ᐅ Jose Aurelio Ochoa, California

Address: 434 N Glenn Ave Ontario, CA 91764

Bankruptcy Case 6:13-bk-21365-MH Summary: "In Ontario, CA, Jose Aurelio Ochoa filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2013."
Jose Aurelio Ochoa — California, 6:13-bk-21365-MH


ᐅ Gabriel Ochoa, California

Address: 406 E Sunkist St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-18987-EC: "Gabriel Ochoa's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-03-29, led to asset liquidation, with the case closing in 2010-07-09."
Gabriel Ochoa — California, 6:10-bk-18987-EC


ᐅ Juan Ochoa, California

Address: 217 E Belmont St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-28224-MJ7: "The case of Juan Ochoa in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Ochoa — California, 6:10-bk-28224-MJ


ᐅ Vaca Sergio Ochoa, California

Address: 1456 E Philadelphia St Spc 439 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28308-DS: "The bankruptcy filing by Vaca Sergio Ochoa, undertaken in 11.07.2013 in Ontario, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Vaca Sergio Ochoa — California, 6:13-bk-28308-DS


ᐅ Edward F Ochoa, California

Address: 840 W Yale St Ontario, CA 91762-1839

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20934-MJ: "The bankruptcy record of Edward F Ochoa from Ontario, CA, shows a Chapter 7 case filed in 08.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014."
Edward F Ochoa — California, 6:14-bk-20934-MJ


ᐅ Carlos Roberto Ocon, California

Address: 4750 Clair St Ontario, CA 91762

Bankruptcy Case 6:13-bk-15842-MH Overview: "The bankruptcy filing by Carlos Roberto Ocon, undertaken in March 31, 2013 in Ontario, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Carlos Roberto Ocon — California, 6:13-bk-15842-MH


ᐅ Jr Frank Odell, California

Address: 301 E Cedar St Apt 58 Ontario, CA 91761

Concise Description of Bankruptcy Case 6:13-bk-24297-MW7: "The bankruptcy filing by Jr Frank Odell, undertaken in 2013-08-22 in Ontario, CA under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Jr Frank Odell — California, 6:13-bk-24297-MW


ᐅ Cheryl Odonnell, California

Address: 3940 Klamath River Dr Ontario, CA 91761

Bankruptcy Case 5:10-bk-73181 Overview: "Cheryl Odonnell's Chapter 7 bankruptcy, filed in Ontario, CA in 06.18.2010, led to asset liquidation, with the case closing in 2010-10-21."
Cheryl Odonnell — California, 5:10-bk-73181


ᐅ Shigeo S Ogata, California

Address: 2871 S Taylor Ave Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-29446-SC: "The bankruptcy record of Shigeo S Ogata from Ontario, CA, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.17.2011."
Shigeo S Ogata — California, 6:11-bk-29446-SC


ᐅ Lee Ann Ohanlon, California

Address: 1155 W 4th St Apt 14 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-33287-DS7: "In a Chapter 7 bankruptcy case, Lee Ann Ohanlon from Ontario, CA, saw her proceedings start in 2010-07-26 and complete by Nov 28, 2010, involving asset liquidation."
Lee Ann Ohanlon — California, 6:10-bk-33287-DS


ᐅ Maria Ojeda, California

Address: 519 E Manzanita St Ontario, CA 91761

Bankruptcy Case 6:10-bk-35317-CB Summary: "In a Chapter 7 bankruptcy case, Maria Ojeda from Ontario, CA, saw their proceedings start in Aug 10, 2010 and complete by Dec 13, 2010, involving asset liquidation."
Maria Ojeda — California, 6:10-bk-35317-CB


ᐅ Mark Asami Okuhata, California

Address: 805 E I St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25316-DS: "The bankruptcy filing by Mark Asami Okuhata, undertaken in 05.09.2011 in Ontario, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Mark Asami Okuhata — California, 6:11-bk-25316-DS


ᐅ Laura Olasaba, California

Address: 105 N SULTANA AVE ONTARIO, CA 91764

Bankruptcy Case 6:10-bk-23307-EC Overview: "Laura Olasaba's bankruptcy, initiated in 2010-05-03 and concluded by August 18, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Olasaba — California, 6:10-bk-23307-EC


ᐅ Josefina Olazabal, California

Address: 1494 E Olive St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-25229-MW7: "The bankruptcy record of Josefina Olazabal from Ontario, CA, shows a Chapter 7 case filed in 09.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2013."
Josefina Olazabal — California, 6:13-bk-25229-MW


ᐅ Andrew Olguin, California

Address: 444 N Placer Privado Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33805-DS: "In Ontario, CA, Andrew Olguin filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2013."
Andrew Olguin — California, 6:12-bk-33805-DS


ᐅ Gerardo Olguin, California

Address: 713 N Vine Ave Apt 4 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-50868-DS7: "Ontario, CA resident Gerardo Olguin's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2011."
Gerardo Olguin — California, 6:10-bk-50868-DS


ᐅ Josefine Oliva, California

Address: 1723 S Monterey Ave Ontario, CA 91761

Bankruptcy Case 6:10-bk-50168-MW Summary: "In Ontario, CA, Josefine Oliva filed for Chapter 7 bankruptcy in 12/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Josefine Oliva — California, 6:10-bk-50168-MW


ᐅ Miguel Oliva, California

Address: 2230 S Miramonte Pl Ontario, CA 91761-5821

Bankruptcy Case 6:15-bk-19099-SC Overview: "In Ontario, CA, Miguel Oliva filed for Chapter 7 bankruptcy in Sep 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Miguel Oliva — California, 6:15-bk-19099-SC


ᐅ Martin Olivares, California

Address: 1855 E Riverside Dr Spc 289 Ontario, CA 91761

Bankruptcy Case 6:13-bk-21392-MW Summary: "The case of Martin Olivares in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Olivares — California, 6:13-bk-21392-MW


ᐅ Henry Olivares, California

Address: 755 E F St Ontario, CA 91764-3836

Concise Description of Bankruptcy Case 6:15-bk-15033-MW7: "The bankruptcy record of Henry Olivares from Ontario, CA, shows a Chapter 7 case filed in 2015-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-17."
Henry Olivares — California, 6:15-bk-15033-MW


ᐅ Jenee Christina Olivares, California

Address: 2214 Tiffany Pl Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-14114-MJ7: "Ontario, CA resident Jenee Christina Olivares's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Jenee Christina Olivares — California, 6:12-bk-14114-MJ


ᐅ Inocente Olivas, California

Address: 305 W Maple St Ontario, CA 91762-5848

Brief Overview of Bankruptcy Case 10-03135-hb: "The bankruptcy record for Inocente Olivas from Ontario, CA, under Chapter 13, filed in Apr 30, 2010, involved setting up a repayment plan, finalized by 08.05.2015."
Inocente Olivas — California, 10-03135-hb


ᐅ Isabel Reyes Olivas, California

Address: 305 W Maple St Ontario, CA 91762-5848

Bankruptcy Case 10-03135-hb Overview: "Isabel Reyes Olivas's Ontario, CA bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in August 5, 2015."
Isabel Reyes Olivas — California, 10-03135-hb


ᐅ Maria Bernardette Oliveira, California

Address: 1456 E Philadelphia St Spc 426 Ontario, CA 91761-5758

Brief Overview of Bankruptcy Case 6:15-bk-10665-MW: "Maria Bernardette Oliveira's bankruptcy, initiated in 2015-01-27 and concluded by May 11, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Bernardette Oliveira — California, 6:15-bk-10665-MW


ᐅ Christine Marie Oliver, California

Address: 941 N Mariposa Ave Ontario, CA 91764-2609

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10276-DS: "The case of Christine Marie Oliver in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Marie Oliver — California, 6:14-bk-10276-DS


ᐅ Ruben Tadeo Oliveros, California

Address: 1009 N Archibald Ave Apt E Ontario, CA 91764

Bankruptcy Case 6:13-bk-20374-WJ Overview: "In a Chapter 7 bankruptcy case, Ruben Tadeo Oliveros from Ontario, CA, saw his proceedings start in June 13, 2013 and complete by 2013-09-23, involving asset liquidation."
Ruben Tadeo Oliveros — California, 6:13-bk-20374-WJ


ᐅ Victor Olmeda, California

Address: 127 W Carlton St Unit C Ontario, CA 91762

Bankruptcy Case 6:11-bk-33083-DS Summary: "In Ontario, CA, Victor Olmeda filed for Chapter 7 bankruptcy in Jul 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Victor Olmeda — California, 6:11-bk-33083-DS


ᐅ Anthony Joseph Olmedo, California

Address: 1031 S Palmetto Ave Apt I5 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-22984-SC: "In a Chapter 7 bankruptcy case, Anthony Joseph Olmedo from Ontario, CA, saw their proceedings start in July 30, 2013 and complete by 2013-11-12, involving asset liquidation."
Anthony Joseph Olmedo — California, 6:13-bk-22984-SC


ᐅ Arturo Olmedo, California

Address: 542 E Park St Ontario, CA 91761

Bankruptcy Case 6:10-bk-12206-TD Summary: "The bankruptcy record of Arturo Olmedo from Ontario, CA, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-19."
Arturo Olmedo — California, 6:10-bk-12206-TD


ᐅ Angelina Olmos, California

Address: 2164 E Alondra St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-13909-MH7: "The case of Angelina Olmos in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelina Olmos — California, 6:12-bk-13909-MH


ᐅ Jaime Olmos, California

Address: 1632 Marin Ave Ontario, CA 91764

Bankruptcy Case 6:10-bk-41320-EC Overview: "Ontario, CA resident Jaime Olmos's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2011."
Jaime Olmos — California, 6:10-bk-41320-EC


ᐅ Osorio Leonel Antonio Olmos, California

Address: 1738 Plaza Serena Ontario, CA 91764

Bankruptcy Case 6:13-bk-24602-MJ Summary: "Osorio Leonel Antonio Olmos's Chapter 7 bankruptcy, filed in Ontario, CA in 2013-08-28, led to asset liquidation, with the case closing in 12.09.2013."
Osorio Leonel Antonio Olmos — California, 6:13-bk-24602-MJ


ᐅ Arturo Olvera, California

Address: 1110 E La Deney Ct Apt A Ontario, CA 91764-2046

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20261-MH: "In Ontario, CA, Arturo Olvera filed for Chapter 7 bankruptcy in 2015-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2016."
Arturo Olvera — California, 6:15-bk-20261-MH


ᐅ Estela Olvera, California

Address: 552 W Vesta St Apt 21 Ontario, CA 91762

Bankruptcy Case 6:09-bk-39795-MJ Overview: "In a Chapter 7 bankruptcy case, Estela Olvera from Ontario, CA, saw her proceedings start in 2009-12-09 and complete by Mar 24, 2010, involving asset liquidation."
Estela Olvera — California, 6:09-bk-39795-MJ


ᐅ Quijada Aurora Olvera, California

Address: 1155 W Princeton St Apt B Ontario, CA 91762-1790

Brief Overview of Bankruptcy Case 6:14-bk-23640-MJ: "The case of Quijada Aurora Olvera in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quijada Aurora Olvera — California, 6:14-bk-23640-MJ


ᐅ Rosa Olvera, California

Address: 635 Montezuma Ct Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-15814-WJ: "The bankruptcy filing by Rosa Olvera, undertaken in Mar 7, 2012 in Ontario, CA under Chapter 7, concluded with discharge in Jul 10, 2012 after liquidating assets."
Rosa Olvera — California, 6:12-bk-15814-WJ


ᐅ Rosario Olvera, California

Address: 1340 E Highland Ct Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-20180-WJ7: "Ontario, CA resident Rosario Olvera's Apr 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-28."
Rosario Olvera — California, 6:12-bk-20180-WJ


ᐅ Gary Oneill, California

Address: 2635 S Tiara Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29096-MJ: "The bankruptcy record of Gary Oneill from Ontario, CA, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in October 24, 2010."
Gary Oneill — California, 6:10-bk-29096-MJ


ᐅ Jr Joseph Oneill, California

Address: 1112 S Cypress Ave Apt 27 Ontario, CA 91762

Bankruptcy Case 6:11-bk-25489-SC Summary: "The bankruptcy record of Jr Joseph Oneill from Ontario, CA, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jr Joseph Oneill — California, 6:11-bk-25489-SC


ᐅ Jose Co Ong, California

Address: 2765 Tumbleweed St Ontario, CA 91761

Bankruptcy Case 6:11-bk-27643-MJ Summary: "Jose Co Ong's bankruptcy, initiated in May 27, 2011 and concluded by 09/29/2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Co Ong — California, 6:11-bk-27643-MJ


ᐅ Reynaldo Ontiveros, California

Address: 214 E Maitland St Ontario, CA 91761

Bankruptcy Case 6:12-bk-33707-WJ Summary: "Reynaldo Ontiveros's Chapter 7 bankruptcy, filed in Ontario, CA in 10/19/2012, led to asset liquidation, with the case closing in Jan 29, 2013."
Reynaldo Ontiveros — California, 6:12-bk-33707-WJ


ᐅ Carmen Ontiveros, California

Address: 1505 E Hazeltine St Ontario, CA 91761

Bankruptcy Case 6:10-bk-16606-EC Summary: "The bankruptcy filing by Carmen Ontiveros, undertaken in 03/09/2010 in Ontario, CA under Chapter 7, concluded with discharge in June 19, 2010 after liquidating assets."
Carmen Ontiveros — California, 6:10-bk-16606-EC


ᐅ Godwin Onyeabor, California

Address: 2636 S Quaker Ridge Pl Ontario, CA 91761-6347

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16561-SY: "The case of Godwin Onyeabor in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Godwin Onyeabor — California, 6:15-bk-16561-SY


ᐅ George Onyegbaduo, California

Address: 2645 Garfield Ave Ontario, CA 91761

Bankruptcy Case 6:10-bk-32518-EC Overview: "The case of George Onyegbaduo in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Onyegbaduo — California, 6:10-bk-32518-EC


ᐅ Nelson Orantes, California

Address: 3636 Old Archibald Ranch Rd Ontario, CA 91761

Bankruptcy Case 6:11-bk-11597-DS Overview: "The bankruptcy filing by Nelson Orantes, undertaken in 2011-01-18 in Ontario, CA under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Nelson Orantes — California, 6:11-bk-11597-DS


ᐅ Rafael Orantes, California

Address: 3119 Rodeo Pl Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-20570-PC7: "The case of Rafael Orantes in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Orantes — California, 6:10-bk-20570-PC


ᐅ Curlean Thelma Ordonez, California

Address: PO Box 1285 Ontario, CA 91762-0285

Bankruptcy Case 6:15-bk-18750-MJ Summary: "In Ontario, CA, Curlean Thelma Ordonez filed for Chapter 7 bankruptcy in 09/01/2015. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2015."
Curlean Thelma Ordonez — California, 6:15-bk-18750-MJ


ᐅ Maribel Oreilly, California

Address: 719 E Yale St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-12804-DS7: "The case of Maribel Oreilly in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maribel Oreilly — California, 6:13-bk-12804-DS