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 Roberto Armenta, California

Address: 1433 W Vesta St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-23822-MH7: "Roberto Armenta's Chapter 7 bankruptcy, filed in Ontario, CA in August 2013, led to asset liquidation, with the case closing in November 25, 2013."
Roberto Armenta — California, 6:13-bk-23822-MH


ᐅ Ernest Armijo, California

Address: 2749 E Black Horse Dr Ontario, CA 91761-9196

Bankruptcy Case 6:16-bk-11878-SC Summary: "Ernest Armijo's bankruptcy, initiated in March 2016 and concluded by May 31, 2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Armijo — California, 6:16-bk-11878-SC


ᐅ Mary Helen Armijo, California

Address: 421 E Ralston St Ontario, CA 91761

Bankruptcy Case 6:13-bk-17988-WJ Summary: "Mary Helen Armijo's Chapter 7 bankruptcy, filed in Ontario, CA in 2013-05-03, led to asset liquidation, with the case closing in 2013-08-12."
Mary Helen Armijo — California, 6:13-bk-17988-WJ


ᐅ Wendell Armstrong, California

Address: 3990 Inland Empire Blvd # 148 Ontario, CA 91764-5000

Bankruptcy Case 6:15-bk-15182-MH Overview: "Wendell Armstrong's bankruptcy, initiated in 05/22/2015 and concluded by 2015-08-20 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell Armstrong — California, 6:15-bk-15182-MH


ᐅ Teresa Arnold, California

Address: 816 W Flora St Ontario, CA 91762-3014

Concise Description of Bankruptcy Case 15-11521-KAO7: "In a Chapter 7 bankruptcy case, Teresa Arnold from Ontario, CA, saw her proceedings start in Mar 13, 2015 and complete by June 11, 2015, involving asset liquidation."
Teresa Arnold — California, 15-11521


ᐅ Joy L Arnold, California

Address: 426 N Imperial Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17682-CB: "The bankruptcy filing by Joy L Arnold, undertaken in 2011-03-09 in Ontario, CA under Chapter 7, concluded with discharge in 07.12.2011 after liquidating assets."
Joy L Arnold — California, 6:11-bk-17682-CB


ᐅ Efrain Arquieta, California

Address: 1452 N Orange Pl Ontario, CA 91764

Bankruptcy Case 6:13-bk-18883-MJ Summary: "The case of Efrain Arquieta in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efrain Arquieta — California, 6:13-bk-18883-MJ


ᐅ Ricardo Arredondo, California

Address: 859 Eucalyptus St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:09-bk-37319-MJ7: "The bankruptcy record of Ricardo Arredondo from Ontario, CA, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2010."
Ricardo Arredondo — California, 6:09-bk-37319-MJ


ᐅ Richard P Arredondo, California

Address: 1110 E Philadelphia St Unit 7309 Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-22586-WJ7: "Ontario, CA resident Richard P Arredondo's 2011-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Richard P Arredondo — California, 6:11-bk-22586-WJ


ᐅ Daniel Arredondo, California

Address: 1138 E Oak Hill St Ontario, CA 91761-6126

Concise Description of Bankruptcy Case 6:15-bk-19090-MJ7: "Daniel Arredondo's bankruptcy, initiated in 2015-09-14 and concluded by December 28, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Arredondo — California, 6:15-bk-19090-MJ


ᐅ Jose J Arreola, California

Address: 607 E Spruce St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:13-bk-18049-SC7: "Ontario, CA resident Jose J Arreola's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-16."
Jose J Arreola — California, 6:13-bk-18049-SC


ᐅ Roberto Arreola, California

Address: 942 N Napa Ave Ontario, CA 91764

Bankruptcy Case 6:10-bk-44592-MJ Summary: "In a Chapter 7 bankruptcy case, Roberto Arreola from Ontario, CA, saw their proceedings start in 2010-10-26 and complete by 02.11.2011, involving asset liquidation."
Roberto Arreola — California, 6:10-bk-44592-MJ


ᐅ Rodriguez Efrain Arriaga, California

Address: 1327 Amador Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-38564-MJ: "Rodriguez Efrain Arriaga's Chapter 7 bankruptcy, filed in Ontario, CA in September 7, 2011, led to asset liquidation, with the case closing in January 10, 2012."
Rodriguez Efrain Arriaga — California, 6:11-bk-38564-MJ


ᐅ Carlos Arrizon, California

Address: 518 W Grevillea St Ontario, CA 91762-6430

Concise Description of Bankruptcy Case 6:14-bk-12332-SY7: "The bankruptcy record of Carlos Arrizon from Ontario, CA, shows a Chapter 7 case filed in 02.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2014."
Carlos Arrizon — California, 6:14-bk-12332-SY


ᐅ Valerie Ann Arrizon, California

Address: 518 W Grevillea St Ontario, CA 91762-6430

Bankruptcy Case 6:14-bk-12332-SY Overview: "The bankruptcy filing by Valerie Ann Arrizon, undertaken in 02.26.2014 in Ontario, CA under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Valerie Ann Arrizon — California, 6:14-bk-12332-SY


ᐅ Jose Arroyo, California

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

Concise Description of Bankruptcy Case 6:10-bk-39067-MJ7: "The case of Jose Arroyo in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Arroyo — California, 6:10-bk-39067-MJ


ᐅ Julliette Arroyo, California

Address: 3303 S Archibald Ave Apt 70 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-27526-SC: "The case of Julliette Arroyo in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julliette Arroyo — California, 6:13-bk-27526-SC


ᐅ June Arsenio, California

Address: 1650 E Nocta Privado Ontario, CA 91764

Bankruptcy Case 6:10-bk-28478-CB Summary: "The case of June Arsenio in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Arsenio — California, 6:10-bk-28478-CB


ᐅ Juan I Arteaga, California

Address: 1378 S Pleasant Ave Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-22591-CB: "In Ontario, CA, Juan I Arteaga filed for Chapter 7 bankruptcy in 04.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Juan I Arteaga — California, 6:11-bk-22591-CB


ᐅ Ramirez Eustaquio Arteaga, California

Address: 1372 S Pleasant Ave Ontario, CA 91761-4318

Concise Description of Bankruptcy Case 6:14-bk-19329-SY7: "Ramirez Eustaquio Arteaga's bankruptcy, initiated in 2014-07-21 and concluded by November 2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez Eustaquio Arteaga — California, 6:14-bk-19329-SY


ᐅ Carlos Arteaga, California

Address: 1435 Clair St Ontario, CA 91762-4713

Bankruptcy Case 6:14-bk-18053-MH Overview: "The bankruptcy filing by Carlos Arteaga, undertaken in 06.20.2014 in Ontario, CA under Chapter 7, concluded with discharge in Sep 29, 2014 after liquidating assets."
Carlos Arteaga — California, 6:14-bk-18053-MH


ᐅ Sergio Manuel Arteaga, California

Address: 1862 E Hawthorne St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-12808-MJ7: "In Ontario, CA, Sergio Manuel Arteaga filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Sergio Manuel Arteaga — California, 6:11-bk-12808-MJ


ᐅ Cipriano Arteaga, California

Address: 965 W Granada Ct Ontario, CA 91762

Bankruptcy Case 2:11-bk-59553-RN Summary: "Ontario, CA resident Cipriano Arteaga's 12/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Cipriano Arteaga — California, 2:11-bk-59553-RN


ᐅ Montiel Salvador Artiaga, California

Address: 1459 S Euclid Ave Apt 3 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-32224-SC7: "In a Chapter 7 bankruptcy case, Montiel Salvador Artiaga from Ontario, CA, saw his proceedings start in 2011-07-08 and complete by 2011-11-10, involving asset liquidation."
Montiel Salvador Artiaga — California, 6:11-bk-32224-SC


ᐅ Aida E Artola, California

Address: 1695 E Harvard Pl Apt A Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-36596-WJ7: "The bankruptcy record of Aida E Artola from Ontario, CA, shows a Chapter 7 case filed in 08/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-22."
Aida E Artola — California, 6:11-bk-36596-WJ


ᐅ David Arzate, California

Address: 1519 E Hazeltine St Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19936-MH: "In a Chapter 7 bankruptcy case, David Arzate from Ontario, CA, saw his proceedings start in 2013-06-05 and complete by Sep 15, 2013, involving asset liquidation."
David Arzate — California, 6:13-bk-19936-MH


ᐅ Maricela Ascencio, California

Address: 1335 N Jasmine Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45490-MH: "In a Chapter 7 bankruptcy case, Maricela Ascencio from Ontario, CA, saw her proceedings start in 11.19.2011 and complete by 03.23.2012, involving asset liquidation."
Maricela Ascencio — California, 6:11-bk-45490-MH


ᐅ Frank Jesse Asencio, California

Address: 931 E 4th St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-28184-MH7: "In Ontario, CA, Frank Jesse Asencio filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2012."
Frank Jesse Asencio — California, 6:12-bk-28184-MH


ᐅ Jon Ashby, California

Address: 2326 S Pinehurst Pl Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50743-CB: "In Ontario, CA, Jon Ashby filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-24."
Jon Ashby — California, 6:10-bk-50743-CB


ᐅ Roberta Ashley, California

Address: 917 W Berkeley Ct Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-46936-DS7: "The case of Roberta Ashley in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Ashley — California, 6:10-bk-46936-DS


ᐅ Jesus A Astudillo, California

Address: 520 N Cucamonga Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-19702-SC7: "The bankruptcy record of Jesus A Astudillo from Ontario, CA, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2011."
Jesus A Astudillo — California, 6:11-bk-19702-SC


ᐅ Jr Orlino A Asuncion, California

Address: 2714 S Tamarask Ct Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32384-MJ: "The bankruptcy record of Jr Orlino A Asuncion from Ontario, CA, shows a Chapter 7 case filed in 2009-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2010."
Jr Orlino A Asuncion — California, 6:09-bk-32384-MJ


ᐅ David James Aszman, California

Address: 1720 E D St Ontario, CA 91764-5485

Bankruptcy Case 6:14-bk-18278-WJ Summary: "In a Chapter 7 bankruptcy case, David James Aszman from Ontario, CA, saw his proceedings start in Jun 25, 2014 and complete by 2014-10-06, involving asset liquidation."
David James Aszman — California, 6:14-bk-18278-WJ


ᐅ Rosemary Gerilyn Aszman, California

Address: 1720 E D St Ontario, CA 91764-5485

Concise Description of Bankruptcy Case 6:14-bk-18278-WJ7: "Rosemary Gerilyn Aszman's bankruptcy, initiated in 2014-06-25 and concluded by 10.06.2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Gerilyn Aszman — California, 6:14-bk-18278-WJ


ᐅ Ignacio Atilano, California

Address: 1540 N Miramonte Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-35431-DS7: "Ignacio Atilano's Chapter 7 bankruptcy, filed in Ontario, CA in August 2011, led to asset liquidation, with the case closing in Dec 11, 2011."
Ignacio Atilano — California, 6:11-bk-35431-DS


ᐅ Derrick Austin, California

Address: 537 W El Morado Ct Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-31713-CB: "Ontario, CA resident Derrick Austin's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Derrick Austin — California, 6:10-bk-31713-CB


ᐅ Edna Judy Avalos, California

Address: 723 N Holmes Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-16057-MH: "In a Chapter 7 bankruptcy case, Edna Judy Avalos from Ontario, CA, saw her proceedings start in April 2013 and complete by 2013-07-15, involving asset liquidation."
Edna Judy Avalos — California, 6:13-bk-16057-MH


ᐅ Erick A Avalos, California

Address: 2029 S Campus Ave Apt F Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-23283-WJ: "Ontario, CA resident Erick A Avalos's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Erick A Avalos — California, 6:11-bk-23283-WJ


ᐅ Mercedes G Avalos, California

Address: 748 E Holt Blvd Ontario, CA 91761

Bankruptcy Case 6:11-bk-34005-DS Summary: "The case of Mercedes G Avalos in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes G Avalos — California, 6:11-bk-34005-DS


ᐅ Juan Avalos, California

Address: 2800 E Riverside Dr Apt 307 Ontario, CA 91761

Bankruptcy Case 6:09-bk-35875-PC Overview: "In Ontario, CA, Juan Avalos filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2010."
Juan Avalos — California, 6:09-bk-35875-PC


ᐅ Carl Robert Avance, California

Address: 918 N Palm Ave Ontario, CA 91762

Bankruptcy Case 6:11-bk-31988-MJ Overview: "The case of Carl Robert Avance in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Robert Avance — California, 6:11-bk-31988-MJ


ᐅ Irma G Avelar, California

Address: 2146 S Cherry Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13590-WJ: "The bankruptcy filing by Irma G Avelar, undertaken in 02.28.2013 in Ontario, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Irma G Avelar — California, 6:13-bk-13590-WJ


ᐅ Noe Palemon Avila, California

Address: 1385 E G St Ontario, CA 91764

Bankruptcy Case 6:12-bk-32355-SC Summary: "The case of Noe Palemon Avila in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noe Palemon Avila — California, 6:12-bk-32355-SC


ᐅ Paul Vincent Avila, California

Address: 2107 S Palmetto Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-21709-SC7: "The bankruptcy filing by Paul Vincent Avila, undertaken in Apr 8, 2011 in Ontario, CA under Chapter 7, concluded with discharge in 2011-08-11 after liquidating assets."
Paul Vincent Avila — California, 6:11-bk-21709-SC


ᐅ Celia Avila, California

Address: 750 E Princeton St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-48166-DS: "The bankruptcy filing by Celia Avila, undertaken in November 24, 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Celia Avila — California, 6:10-bk-48166-DS


ᐅ Rosas Alma Avila, California

Address: 406 E Maitland St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-16169-MJ7: "Rosas Alma Avila's bankruptcy, initiated in 03.04.2010 and concluded by June 14, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosas Alma Avila — California, 6:10-bk-16169-MJ


ᐅ Aaron Aviles, California

Address: 2910 Truckee River Ln Ontario, CA 91761-0238

Bankruptcy Case 6:14-bk-21528-WJ Summary: "In a Chapter 7 bankruptcy case, Aaron Aviles from Ontario, CA, saw his proceedings start in 09.12.2014 and complete by Dec 22, 2014, involving asset liquidation."
Aaron Aviles — California, 6:14-bk-21528-WJ


ᐅ Consuelo Avina, California

Address: 2800 E Riverside Dr Apt 68 Ontario, CA 91761-7454

Bankruptcy Case 6:14-bk-18244-MW Summary: "In Ontario, CA, Consuelo Avina filed for Chapter 7 bankruptcy in 06/25/2014. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2014."
Consuelo Avina — California, 6:14-bk-18244-MW


ᐅ Said Avitia, California

Address: 2215 S Fern Ave Apt G Ontario, CA 91762-6461

Bankruptcy Case 11-29479-mkn Summary: "Ontario, CA resident Said Avitia's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Said Avitia — California, 11-29479


ᐅ Youssef Rizkallah Awad, California

Address: 1875 Plaza Serena Ontario, CA 91764

Bankruptcy Case 6:12-bk-22494-WJ Summary: "The case of Youssef Rizkallah Awad in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Youssef Rizkallah Awad — California, 6:12-bk-22494-WJ


ᐅ Linda Jennifer Ayala, California

Address: 1116 E 6th St Apt B Ontario, CA 91764-1046

Bankruptcy Case 6:15-bk-10142-MW Overview: "The bankruptcy record of Linda Jennifer Ayala from Ontario, CA, shows a Chapter 7 case filed in 01/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-08."
Linda Jennifer Ayala — California, 6:15-bk-10142-MW


ᐅ Ashley Ayala, California

Address: 2733 S Parkside Dr Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42623-MJ: "The case of Ashley Ayala in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Ayala — California, 6:10-bk-42623-MJ


ᐅ Silvia Ayala, California

Address: 220 E Ralston St Ontario, CA 91761

Bankruptcy Case 6:11-bk-21972-WJ Overview: "In a Chapter 7 bankruptcy case, Silvia Ayala from Ontario, CA, saw her proceedings start in 2011-04-12 and complete by 2011-08-15, involving asset liquidation."
Silvia Ayala — California, 6:11-bk-21972-WJ


ᐅ Francisco Javier Ayala, California

Address: 1521 W Rosewood Ct Ontario, CA 91762

Bankruptcy Case 6:11-bk-22855-WJ Summary: "Francisco Javier Ayala's Chapter 7 bankruptcy, filed in Ontario, CA in 04/19/2011, led to asset liquidation, with the case closing in 2011-08-22."
Francisco Javier Ayala — California, 6:11-bk-22855-WJ


ᐅ Jose Ayala, California

Address: 525 E Deerfield St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-24490-MJ: "Ontario, CA resident Jose Ayala's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jose Ayala — California, 6:10-bk-24490-MJ


ᐅ Mario Antonio Ayala, California

Address: 2483 E Smiderle Loop Ontario, CA 91764

Bankruptcy Case 6:13-bk-26543-MW Overview: "The bankruptcy filing by Mario Antonio Ayala, undertaken in 10.04.2013 in Ontario, CA under Chapter 7, concluded with discharge in 01.14.2014 after liquidating assets."
Mario Antonio Ayala — California, 6:13-bk-26543-MW


ᐅ Angel Ayala, California

Address: 1343 S Pleasant Ave Ontario, CA 91761

Bankruptcy Case 6:11-bk-14705-MJ Overview: "Angel Ayala's Chapter 7 bankruptcy, filed in Ontario, CA in February 2011, led to asset liquidation, with the case closing in June 2, 2011."
Angel Ayala — California, 6:11-bk-14705-MJ


ᐅ Huseyin Aydemir, California

Address: 910 W Phillips St Apt 197 Ontario, CA 91762

Bankruptcy Case 6:11-bk-38788-CB Summary: "In Ontario, CA, Huseyin Aydemir filed for Chapter 7 bankruptcy in 09/09/2011. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2012."
Huseyin Aydemir — California, 6:11-bk-38788-CB


ᐅ Susana Ayon, California

Address: 808 E 6th St Ontario, CA 91764

Bankruptcy Case 6:12-bk-16661-MJ Overview: "In Ontario, CA, Susana Ayon filed for Chapter 7 bankruptcy in 03/16/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Susana Ayon — California, 6:12-bk-16661-MJ


ᐅ Clement Victorino Aza, California

Address: 1433 E D St Apt 121 Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-11396-WJ7: "Clement Victorino Aza's Chapter 7 bankruptcy, filed in Ontario, CA in January 2013, led to asset liquidation, with the case closing in 05.07.2013."
Clement Victorino Aza — California, 6:13-bk-11396-WJ


ᐅ Ramirez Nicolas Azpeitia, California

Address: 1130 E D St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-14473-PC: "The case of Ramirez Nicolas Azpeitia in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramirez Nicolas Azpeitia — California, 6:10-bk-14473-PC


ᐅ Alicia Baca, California

Address: 932 N Laurel Ave Ontario, CA 91762-2314

Bankruptcy Case 6:14-bk-12161-MW Summary: "The case of Alicia Baca in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Baca — California, 6:14-bk-12161-MW


ᐅ Hortencia G Baca, California

Address: 1915 E Hawthorne Ct Ontario, CA 91764

Bankruptcy Case 6:11-bk-37618-DS Summary: "The bankruptcy record of Hortencia G Baca from Ontario, CA, shows a Chapter 7 case filed in 08/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Hortencia G Baca — California, 6:11-bk-37618-DS


ᐅ Ricardo Rafael Baca, California

Address: 630 N El Dorado Ct Ontario, CA 91764-4012

Bankruptcy Case 6:09-bk-36394-MJ Overview: "Ricardo Rafael Baca's Ontario, CA bankruptcy under Chapter 13 in 2009-11-02 led to a structured repayment plan, successfully discharged in 09.23.2013."
Ricardo Rafael Baca — California, 6:09-bk-36394-MJ


ᐅ Leland F Backer, California

Address: 2302 S Hope Pl Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-14476-MW: "The bankruptcy record of Leland F Backer from Ontario, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Leland F Backer — California, 6:11-bk-14476-MW


ᐅ Judy Backlund, California

Address: 1841 N Sacramento Ave Ontario, CA 91764

Bankruptcy Case 6:10-bk-39359-DS Summary: "Ontario, CA resident Judy Backlund's 2010-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-15."
Judy Backlund — California, 6:10-bk-39359-DS


ᐅ James R Badgett, California

Address: 408 W G St Apt 31 Ontario, CA 91762

Bankruptcy Case 6:13-bk-24084-DS Overview: "The bankruptcy record of James R Badgett from Ontario, CA, shows a Chapter 7 case filed in Aug 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
James R Badgett — California, 6:13-bk-24084-DS


ᐅ Yesenia Edith Badillo, California

Address: 1724 E Yale St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-16857-MW7: "In Ontario, CA, Yesenia Edith Badillo filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2013."
Yesenia Edith Badillo — California, 6:13-bk-16857-MW


ᐅ Jose A Baez, California

Address: 858 E 6th St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-35943-SC7: "The bankruptcy filing by Jose A Baez, undertaken in 2011-08-12 in Ontario, CA under Chapter 7, concluded with discharge in 12.15.2011 after liquidating assets."
Jose A Baez — California, 6:11-bk-35943-SC


ᐅ Kenneth William Bagsby, California

Address: 1334 N Elderberry Ave Ontario, CA 91762-1019

Bankruptcy Case 6:07-bk-14653-MJ Overview: "2007-08-08 marked the beginning of Kenneth William Bagsby's Chapter 13 bankruptcy in Ontario, CA, entailing a structured repayment schedule, completed by 2013-02-21."
Kenneth William Bagsby — California, 6:07-bk-14653-MJ


ᐅ Rodrigo Damacio Bahena, California

Address: 2300 S Sultana Ave Spc 253 Ontario, CA 91761

Bankruptcy Case 6:11-bk-21173-MJ Overview: "In Ontario, CA, Rodrigo Damacio Bahena filed for Chapter 7 bankruptcy in 04.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Rodrigo Damacio Bahena — California, 6:11-bk-21173-MJ


ᐅ Katie Bailey, California

Address: 866 S PALMETTO AVE ONTARIO, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19067-DS: "The case of Katie Bailey in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Bailey — California, 6:10-bk-19067-DS


ᐅ Samuel F Bain, California

Address: 2613 Tahoe Dr Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34694-CB: "The bankruptcy filing by Samuel F Bain, undertaken in 07.31.2011 in Ontario, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Samuel F Bain — California, 6:11-bk-34694-CB


ᐅ Jose Alejandro Baires, California

Address: 623 W Ralston St Ontario, CA 91762

Bankruptcy Case 6:11-bk-23696-WJ Summary: "The case of Jose Alejandro Baires in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alejandro Baires — California, 6:11-bk-23696-WJ


ᐅ Robert Baiza, California

Address: 910 W Phillips St Apt 193 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-22215-SC7: "Robert Baiza's bankruptcy, initiated in 05/17/2012 and concluded by September 19, 2012 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Baiza — California, 6:12-bk-22215-SC


ᐅ Curtis Baker, California

Address: 550 E J St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-26769-DS: "Curtis Baker's bankruptcy, initiated in 05.31.2010 and concluded by 2010-09-10 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Baker — California, 6:10-bk-26769-DS


ᐅ Tonya Marie Baker, California

Address: 1543 W 6th St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13068-MJ: "Tonya Marie Baker's Chapter 7 bankruptcy, filed in Ontario, CA in 2013-02-22, led to asset liquidation, with the case closing in 2013-05-31."
Tonya Marie Baker — California, 6:13-bk-13068-MJ


ᐅ Wilbur Baker, California

Address: 2563 Rush Creek Way Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-15923-TD7: "Wilbur Baker's Chapter 7 bankruptcy, filed in Ontario, CA in 03/03/2010, led to asset liquidation, with the case closing in 2010-06-17."
Wilbur Baker — California, 6:10-bk-15923-TD


ᐅ David Balaguer, California

Address: 1022 S Vine Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 2:12-bk-12341-PC: "In Ontario, CA, David Balaguer filed for Chapter 7 bankruptcy in 2012-01-23. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2012."
David Balaguer — California, 2:12-bk-12341-PC


ᐅ A Alyce Baldarelli, California

Address: 936 E Sanderling St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-10606-MJ: "The case of A Alyce Baldarelli in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
A Alyce Baldarelli — California, 6:11-bk-10606-MJ


ᐅ Robert Anthony Balderama, California

Address: 2442 S Quaker Ridge Pl Ontario, CA 91761-6343

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17926-SY: "In Ontario, CA, Robert Anthony Balderama filed for Chapter 7 bankruptcy in August 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2015."
Robert Anthony Balderama — California, 6:15-bk-17926-SY


ᐅ Anthony Martin Balderrama, California

Address: 616 E 4th St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:12-bk-25443-DS: "Anthony Martin Balderrama's Chapter 7 bankruptcy, filed in Ontario, CA in June 28, 2012, led to asset liquidation, with the case closing in 10/31/2012."
Anthony Martin Balderrama — California, 6:12-bk-25443-DS


ᐅ Guillermo Balderrama, California

Address: 2529 S Del Norte Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-26473-CB7: "The bankruptcy record of Guillermo Balderrama from Ontario, CA, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Guillermo Balderrama — California, 6:11-bk-26473-CB


ᐅ Debra Ball, California

Address: 1045 Tropicana Ct Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-24924-CB: "Debra Ball's bankruptcy, initiated in 05.05.2011 and concluded by 2011-09-07 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Ball — California, 6:11-bk-24924-CB


ᐅ Armando Montano Ballesteros, California

Address: 933 S Campus Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-15402-SC7: "The bankruptcy record of Armando Montano Ballesteros from Ontario, CA, shows a Chapter 7 case filed in 02/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2011."
Armando Montano Ballesteros — California, 6:11-bk-15402-SC


ᐅ Peggy A Baltazar, California

Address: 330 N Beverly Ct Ontario, CA 91762

Bankruptcy Case 6:13-bk-28056-DS Overview: "In Ontario, CA, Peggy A Baltazar filed for Chapter 7 bankruptcy in 10/31/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2014."
Peggy A Baltazar — California, 6:13-bk-28056-DS


ᐅ Castro Alfredo Baltazar, California

Address: 2913 S Sandpiper Ave Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-39943-MJ: "In Ontario, CA, Castro Alfredo Baltazar filed for Chapter 7 bankruptcy in Sep 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Castro Alfredo Baltazar — California, 6:10-bk-39943-MJ


ᐅ Cruz Santos Baltazar, California

Address: 1328 S Sultana Ave Ontario, CA 91761-4234

Bankruptcy Case 6:15-bk-21595-SC Summary: "The case of Cruz Santos Baltazar in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Santos Baltazar — California, 6:15-bk-21595-SC


ᐅ Raudel Banuelos, California

Address: 3542 Shadow Creek Way Ontario, CA 91761

Bankruptcy Case 6:10-bk-44468-MJ Overview: "Raudel Banuelos's Chapter 7 bankruptcy, filed in Ontario, CA in October 2010, led to asset liquidation, with the case closing in February 2011."
Raudel Banuelos — California, 6:10-bk-44468-MJ


ᐅ Armando Banuelos, California

Address: 2744 E Brookside St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-20418-MJ7: "Ontario, CA resident Armando Banuelos's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Armando Banuelos — California, 6:10-bk-20418-MJ


ᐅ Christina Banuelos, California

Address: 2725 S Monterey Pl Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-29779-MJ: "In Ontario, CA, Christina Banuelos filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Christina Banuelos — California, 6:10-bk-29779-MJ


ᐅ Ii Julio H Banuelos, California

Address: 2585 Cold Springs Pl Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11309-MW: "In a Chapter 7 bankruptcy case, Ii Julio H Banuelos from Ontario, CA, saw his proceedings start in 01/24/2013 and complete by 05/06/2013, involving asset liquidation."
Ii Julio H Banuelos — California, 6:13-bk-11309-MW


ᐅ Jose Guadalupe Banuelos, California

Address: 2431 S Concord Pl Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-18304-MW7: "In a Chapter 7 bankruptcy case, Jose Guadalupe Banuelos from Ontario, CA, saw their proceedings start in 2011-03-14 and complete by 07/17/2011, involving asset liquidation."
Jose Guadalupe Banuelos — California, 6:11-bk-18304-MW


ᐅ Calderon Miguel Angel Barahona, California

Address: 1618 S Palm Ave Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-14206-MW7: "In a Chapter 7 bankruptcy case, Calderon Miguel Angel Barahona from Ontario, CA, saw his proceedings start in 2013-03-09 and complete by June 2013, involving asset liquidation."
Calderon Miguel Angel Barahona — California, 6:13-bk-14206-MW


ᐅ Juana Barahona, California

Address: 1203 E 6th St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30249-CB: "Juana Barahona's bankruptcy, initiated in Jun 30, 2010 and concluded by 2010-10-14 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Barahona — California, 6:10-bk-30249-CB


ᐅ Navil Barahona, California

Address: 1730 S Jasmine Ct Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-33388-TD: "Navil Barahona's Chapter 7 bankruptcy, filed in Ontario, CA in July 26, 2010, led to asset liquidation, with the case closing in Nov 28, 2010."
Navil Barahona — California, 6:10-bk-33388-TD


ᐅ Jose Luis Barajas, California

Address: 1483 E Hawthorne St Ontario, CA 91764

Bankruptcy Case 6:10-bk-27479-DS Overview: "The bankruptcy filing by Jose Luis Barajas, undertaken in Jun 7, 2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Jose Luis Barajas — California, 6:10-bk-27479-DS


ᐅ Carlos Barajas, California

Address: 2920 S Augusta Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38589-MJ: "The bankruptcy record of Carlos Barajas from Ontario, CA, shows a Chapter 7 case filed in 11.25.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2010."
Carlos Barajas — California, 6:09-bk-38589-MJ


ᐅ Juan Barajas, California

Address: 1265 W Vesta St Ontario, CA 91762

Bankruptcy Case 6:10-bk-10312-PC Summary: "Ontario, CA resident Juan Barajas's 2010-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2010."
Juan Barajas — California, 6:10-bk-10312-PC


ᐅ Vicki Lynn Barber, California

Address: 1208 E Tam O Shanter St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-21166-DS: "The bankruptcy filing by Vicki Lynn Barber, undertaken in 05.04.2012 in Ontario, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Vicki Lynn Barber — California, 6:12-bk-21166-DS