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 Ernesto Y Barberi, California

Address: 3996 Klamath River Dr Ontario, CA 91761

Bankruptcy Case 6:11-bk-16394-DS Overview: "Ernesto Y Barberi's bankruptcy, initiated in Feb 28, 2011 and concluded by July 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Y Barberi — California, 6:11-bk-16394-DS


ᐅ Ramsses R Barbosa, California

Address: 2947 E Merion St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-11547-MH: "The bankruptcy filing by Ramsses R Barbosa, undertaken in 01.29.2013 in Ontario, CA under Chapter 7, concluded with discharge in 05/11/2013 after liquidating assets."
Ramsses R Barbosa — California, 6:13-bk-11547-MH


ᐅ Beverley Barcello, California

Address: 1539 W Harvard Pl Ontario, CA 91762

Bankruptcy Case 6:10-bk-43704-DS Overview: "Beverley Barcello's bankruptcy, initiated in 2010-10-18 and concluded by February 20, 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverley Barcello — California, 6:10-bk-43704-DS


ᐅ Adalina Barcenas, California

Address: 329 E Acacia St Apt C Ontario, CA 91761-4255

Brief Overview of Bankruptcy Case 6:15-bk-13871-SY: "The case of Adalina Barcenas in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adalina Barcenas — California, 6:15-bk-13871-SY


ᐅ Juan D Barcenas, California

Address: 1852 Calaveras Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-18684-MJ: "Juan D Barcenas's bankruptcy, initiated in 2013-05-15 and concluded by Aug 25, 2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan D Barcenas — California, 6:13-bk-18684-MJ


ᐅ Sean Barding, California

Address: 2550 E RIVERSIDE DR APT 127 ONTARIO, CA 91761

Bankruptcy Case 2:10-bk-20276-RN Overview: "Sean Barding's bankruptcy, initiated in Mar 19, 2010 and concluded by 07.16.2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Barding — California, 2:10-bk-20276-RN


ᐅ Daniel Barela, California

Address: 214 E California St Ontario, CA 91761-2511

Brief Overview of Bankruptcy Case 6:16-bk-12980-WJ: "In a Chapter 7 bankruptcy case, Daniel Barela from Ontario, CA, saw his proceedings start in 2016-04-01 and complete by June 30, 2016, involving asset liquidation."
Daniel Barela — California, 6:16-bk-12980-WJ


ᐅ Leslie Anthony Bareng, California

Address: 2613 S Valencia Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27281-CB: "In Ontario, CA, Leslie Anthony Bareng filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2011."
Leslie Anthony Bareng — California, 6:11-bk-27281-CB


ᐅ Irma Barillas, California

Address: 2819 S Cucamonga Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-36415-EC7: "In Ontario, CA, Irma Barillas filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2010."
Irma Barillas — California, 6:10-bk-36415-EC


ᐅ Jeffrey J Barker, California

Address: 1831 N Parkside Ct Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-12233-CB: "Jeffrey J Barker's Chapter 7 bankruptcy, filed in Ontario, CA in January 24, 2011, led to asset liquidation, with the case closing in May 29, 2011."
Jeffrey J Barker — California, 6:11-bk-12233-CB


ᐅ Theresa A Barker, California

Address: 1457 E Elma Ct Apt D Ontario, CA 91764

Bankruptcy Case 6:12-bk-18707-SC Summary: "The bankruptcy filing by Theresa A Barker, undertaken in 04.07.2012 in Ontario, CA under Chapter 7, concluded with discharge in 08/10/2012 after liquidating assets."
Theresa A Barker — California, 6:12-bk-18707-SC


ᐅ Michael L Barnes, California

Address: 1646 S Boulder Ave Ontario, CA 91762

Bankruptcy Case 6:11-bk-28201-MJ Summary: "Ontario, CA resident Michael L Barnes's June 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2011."
Michael L Barnes — California, 6:11-bk-28201-MJ


ᐅ Emeline Barnett, California

Address: PO Box 3942 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-34031-SC: "In Ontario, CA, Emeline Barnett filed for Chapter 7 bankruptcy in Oct 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Emeline Barnett — California, 6:12-bk-34031-SC


ᐅ Carrie Lynn Barnett, California

Address: 819 E Hawthorne St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-18904-WJ: "Ontario, CA resident Carrie Lynn Barnett's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2011."
Carrie Lynn Barnett — California, 6:11-bk-18904-WJ


ᐅ Robert E Barnt, California

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

Concise Description of Bankruptcy Case 6:13-bk-20970-MJ7: "Ontario, CA resident Robert E Barnt's Jun 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2013."
Robert E Barnt — California, 6:13-bk-20970-MJ


ᐅ Arturo Baron, California

Address: 1640 E Princeton St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-42013-MJ: "The case of Arturo Baron in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Baron — California, 6:10-bk-42013-MJ


ᐅ Norma Erika Barragan, California

Address: 1027 Laroda Ct Ontario, CA 91762

Bankruptcy Case 6:13-bk-23414-WJ Summary: "The bankruptcy filing by Norma Erika Barragan, undertaken in 08.06.2013 in Ontario, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Norma Erika Barragan — California, 6:13-bk-23414-WJ


ᐅ Marisela Barraza, California

Address: 1124 E G St Apt 11 Ontario, CA 91764-3959

Bankruptcy Case 6:15-bk-18536-SY Overview: "In a Chapter 7 bankruptcy case, Marisela Barraza from Ontario, CA, saw her proceedings start in August 2015 and complete by December 2015, involving asset liquidation."
Marisela Barraza — California, 6:15-bk-18536-SY


ᐅ Guadalupe Olivia Barraza, California

Address: 2516 S Amador Pl Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-10718-DS: "Ontario, CA resident Guadalupe Olivia Barraza's Jan 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2013."
Guadalupe Olivia Barraza — California, 6:13-bk-10718-DS


ᐅ Edmundo M Barrera, California

Address: 3019 E Dunes St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-30547-MJ7: "In Ontario, CA, Edmundo M Barrera filed for Chapter 7 bankruptcy in Jun 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-07."
Edmundo M Barrera — California, 6:11-bk-30547-MJ


ᐅ Iris T Barrera, California

Address: 1363 W F St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:11-bk-30919-WJ7: "Iris T Barrera's bankruptcy, initiated in June 27, 2011 and concluded by 10/30/2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris T Barrera — California, 6:11-bk-30919-WJ


ᐅ Jose M Barrera, California

Address: 1008 S Palm Ave Ontario, CA 91762-5133

Brief Overview of Bankruptcy Case 6:14-bk-11265-DS: "The bankruptcy filing by Jose M Barrera, undertaken in 01.31.2014 in Ontario, CA under Chapter 7, concluded with discharge in 05.12.2014 after liquidating assets."
Jose M Barrera — California, 6:14-bk-11265-DS


ᐅ Dinael Barreras, California

Address: 3202 Capri St Unit F Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-19826-MJ: "The bankruptcy filing by Dinael Barreras, undertaken in 2012-04-20 in Ontario, CA under Chapter 7, concluded with discharge in 08/23/2012 after liquidating assets."
Dinael Barreras — California, 6:12-bk-19826-MJ


ᐅ Angela Rose Barreto, California

Address: 541 W Flora St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-36143-WJ: "Angela Rose Barreto's Chapter 7 bankruptcy, filed in Ontario, CA in 2012-11-26, led to asset liquidation, with the case closing in Mar 8, 2013."
Angela Rose Barreto — California, 6:12-bk-36143-WJ


ᐅ Guillermina Espinosa Barreto, California

Address: 1452 S Monterey Ave Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-16721-SC: "In Ontario, CA, Guillermina Espinosa Barreto filed for Chapter 7 bankruptcy in 03/17/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Guillermina Espinosa Barreto — California, 6:12-bk-16721-SC


ᐅ Shaniqua Denise Barrett, California

Address: 1112 S Cypress Ave Apt 4 Ontario, CA 91762

Bankruptcy Case 6:11-bk-18183-DS Summary: "In Ontario, CA, Shaniqua Denise Barrett filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2011."
Shaniqua Denise Barrett — California, 6:11-bk-18183-DS


ᐅ Alfred Barrett, California

Address: 631 E Saint Andrews St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:13-bk-11607-SC7: "In a Chapter 7 bankruptcy case, Alfred Barrett from Ontario, CA, saw his proceedings start in 2013-01-30 and complete by 05/12/2013, involving asset liquidation."
Alfred Barrett — California, 6:13-bk-11607-SC


ᐅ Rafael Barrientos, California

Address: 222 E LOCUST ST # B ONTARIO, CA 91761

Bankruptcy Case 6:10-bk-16041-CB Summary: "The bankruptcy filing by Rafael Barrientos, undertaken in 03.03.2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-06-24 after liquidating assets."
Rafael Barrientos — California, 6:10-bk-16041-CB


ᐅ Jesus Rodela Barrios, California

Address: 909 S Oakland Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16249-CB: "The bankruptcy record of Jesus Rodela Barrios from Ontario, CA, shows a Chapter 7 case filed in February 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jesus Rodela Barrios — California, 6:11-bk-16249-CB


ᐅ Sabrina Marie Barrios, California

Address: 2638 Virginia Way Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-44698-SC7: "The bankruptcy filing by Sabrina Marie Barrios, undertaken in November 2011 in Ontario, CA under Chapter 7, concluded with discharge in 2012-02-14 after liquidating assets."
Sabrina Marie Barrios — California, 6:11-bk-44698-SC


ᐅ Juan Arturo Barrios, California

Address: 910 W Phillips St Apt 267 Ontario, CA 91762

Bankruptcy Case 6:13-bk-14223-DS Overview: "The case of Juan Arturo Barrios in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Arturo Barrios — California, 6:13-bk-14223-DS


ᐅ Wendy Barrios, California

Address: 502 E 5th St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-30801-DS: "In Ontario, CA, Wendy Barrios filed for Chapter 7 bankruptcy in 2010-07-03. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2010."
Wendy Barrios — California, 6:10-bk-30801-DS


ᐅ Marta Alicia Barrios, California

Address: 1116 E 6th St Apt M Ontario, CA 91764

Bankruptcy Case 6:11-bk-38614-CB Overview: "In a Chapter 7 bankruptcy case, Marta Alicia Barrios from Ontario, CA, saw her proceedings start in 09/08/2011 and complete by 2012-01-11, involving asset liquidation."
Marta Alicia Barrios — California, 6:11-bk-38614-CB


ᐅ Genevieve D Barron, California

Address: 110 W 6th St Ontario, CA 91762

Bankruptcy Case 6:13-bk-19446-MJ Overview: "In a Chapter 7 bankruptcy case, Genevieve D Barron from Ontario, CA, saw her proceedings start in May 29, 2013 and complete by September 8, 2013, involving asset liquidation."
Genevieve D Barron — California, 6:13-bk-19446-MJ


ᐅ Patricia Barron, California

Address: 1005 E J St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-38121-DS7: "The bankruptcy filing by Patricia Barron, undertaken in 08/31/2010 in Ontario, CA under Chapter 7, concluded with discharge in 01/03/2011 after liquidating assets."
Patricia Barron — California, 6:10-bk-38121-DS


ᐅ Raymond S Barron, California

Address: 110 W 6th St Ontario, CA 91762-1302

Bankruptcy Case 6:14-bk-11582-WJ Overview: "Ontario, CA resident Raymond S Barron's 2014-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Raymond S Barron — California, 6:14-bk-11582-WJ


ᐅ Juanita Maria Barron, California

Address: 1005 E J St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27097-MJ: "The case of Juanita Maria Barron in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Maria Barron — California, 6:13-bk-27097-MJ


ᐅ Edgar Barthel, California

Address: 2100 S Cypress Ave Apt 1201 Ontario, CA 91762

Bankruptcy Case 6:10-bk-26133-MJ Summary: "In a Chapter 7 bankruptcy case, Edgar Barthel from Ontario, CA, saw his proceedings start in 2010-05-26 and complete by September 5, 2010, involving asset liquidation."
Edgar Barthel — California, 6:10-bk-26133-MJ


ᐅ Jayne Marie Barton, California

Address: 3715 San Lorenzo River Rd Ontario, CA 91761

Concise Description of Bankruptcy Case 6:13-bk-11554-DS7: "The bankruptcy filing by Jayne Marie Barton, undertaken in 01.29.2013 in Ontario, CA under Chapter 7, concluded with discharge in 05.11.2013 after liquidating assets."
Jayne Marie Barton — California, 6:13-bk-11554-DS


ᐅ Matthew Bassi, California

Address: 2060 S Palmetto Ave Ontario, CA 91762

Bankruptcy Case 6:10-bk-37465-DS Overview: "Matthew Bassi's bankruptcy, initiated in Aug 27, 2010 and concluded by 12.30.2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Bassi — California, 6:10-bk-37465-DS


ᐅ Maria Teresa Inga Batac, California

Address: 2867 S Euclid Ave Ontario, CA 91762

Bankruptcy Case 6:12-bk-22788-MH Summary: "Maria Teresa Inga Batac's Chapter 7 bankruptcy, filed in Ontario, CA in May 2012, led to asset liquidation, with the case closing in September 26, 2012."
Maria Teresa Inga Batac — California, 6:12-bk-22788-MH


ᐅ Sr John W Batchelor, California

Address: 1155 W 4th St Apt 1 Ontario, CA 91762

Bankruptcy Case 6:12-bk-38125-WJ Overview: "In a Chapter 7 bankruptcy case, Sr John W Batchelor from Ontario, CA, saw their proceedings start in 12/28/2012 and complete by 2013-04-09, involving asset liquidation."
Sr John W Batchelor — California, 6:12-bk-38125-WJ


ᐅ Theresa A Bates, California

Address: 2707 S Whispering Lakes Ct Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-28392-SC: "Theresa A Bates's bankruptcy, initiated in 2013-11-08 and concluded by 2014-02-18 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa A Bates — California, 6:13-bk-28392-SC


ᐅ Paul J Batista, California

Address: 2608 S Mildred Pl Ontario, CA 91761

Bankruptcy Case 6:13-bk-27362-MW Overview: "In a Chapter 7 bankruptcy case, Paul J Batista from Ontario, CA, saw their proceedings start in 10.21.2013 and complete by Jan 31, 2014, involving asset liquidation."
Paul J Batista — California, 6:13-bk-27362-MW


ᐅ Jose Alirio Batres, California

Address: 2003 E Boca Raton Ct Ontario, CA 91761

Bankruptcy Case 6:13-bk-23367-MJ Summary: "The case of Jose Alirio Batres in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alirio Batres — California, 6:13-bk-23367-MJ


ᐅ Stephanie Batzel, California

Address: 3727 San Lorenzo River Rd Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-40462-EC7: "In Ontario, CA, Stephanie Batzel filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2011."
Stephanie Batzel — California, 6:10-bk-40462-EC


ᐅ Julio Bautista, California

Address: 1605 S Mountain Ave Apt 9 Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-22595-SC: "Julio Bautista's Chapter 7 bankruptcy, filed in Ontario, CA in 05.22.2012, led to asset liquidation, with the case closing in 09/24/2012."
Julio Bautista — California, 6:12-bk-22595-SC


ᐅ Rojas Rafael Bautista, California

Address: 2563 S Woodlark Dr Ontario, CA 91761

Bankruptcy Case 6:10-bk-13670-TD Overview: "Rojas Rafael Bautista's Chapter 7 bankruptcy, filed in Ontario, CA in February 2010, led to asset liquidation, with the case closing in 05.23.2010."
Rojas Rafael Bautista — California, 6:10-bk-13670-TD


ᐅ Lopez Juana Bautista, California

Address: 518 S Fern Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-29522-DS: "Ontario, CA resident Lopez Juana Bautista's 06.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2010."
Lopez Juana Bautista — California, 6:10-bk-29522-DS


ᐅ Rosie Bautista, California

Address: 1688 E La Deney Dr Ontario, CA 91764-2222

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17504-WJ: "The bankruptcy record of Rosie Bautista from Ontario, CA, shows a Chapter 7 case filed in 07/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2015."
Rosie Bautista — California, 6:15-bk-17504-WJ


ᐅ Francisco Javier Bautista, California

Address: 726 E I St Ontario, CA 91764-3427

Bankruptcy Case 6:15-bk-19763-SC Summary: "Francisco Javier Bautista's bankruptcy, initiated in 2015-10-04 and concluded by 2016-01-02 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Javier Bautista — California, 6:15-bk-19763-SC


ᐅ Maria Elsa Bautista, California

Address: 726 E I St Ontario, CA 91764-3427

Bankruptcy Case 6:15-bk-19763-SC Overview: "Maria Elsa Bautista's bankruptcy, initiated in 10/04/2015 and concluded by 01.02.2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Elsa Bautista — California, 6:15-bk-19763-SC


ᐅ Albino Misael Bautista, California

Address: 1688 E La Deney Dr Ontario, CA 91764-2222

Bankruptcy Case 6:15-bk-17504-WJ Summary: "The bankruptcy filing by Albino Misael Bautista, undertaken in 07.28.2015 in Ontario, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Albino Misael Bautista — California, 6:15-bk-17504-WJ


ᐅ Maria Bautista, California

Address: 2563 S Woodlark Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-30636-DS7: "The bankruptcy filing by Maria Bautista, undertaken in 2010-07-01 in Ontario, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Maria Bautista — California, 6:10-bk-30636-DS


ᐅ Ramirez Lauro Bautista, California

Address: 1855 E Riverside Dr Spc 118 Ontario, CA 91761-7261

Bankruptcy Case 6:15-bk-13196-SC Summary: "The case of Ramirez Lauro Bautista in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramirez Lauro Bautista — California, 6:15-bk-13196-SC


ᐅ Cortez Jaime Bautista, California

Address: 731 Hollowell St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-18643-WJ7: "In Ontario, CA, Cortez Jaime Bautista filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2013."
Cortez Jaime Bautista — California, 6:13-bk-18643-WJ


ᐅ Cuberto Bautista, California

Address: 3019 E Merion St Ontario, CA 91761

Bankruptcy Case 6:13-bk-15939-MW Overview: "In Ontario, CA, Cuberto Bautista filed for Chapter 7 bankruptcy in April 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2013."
Cuberto Bautista — California, 6:13-bk-15939-MW


ᐅ Glorious Baxter, California

Address: 2925 Silver Saddle St Ontario, CA 91761-5019

Bankruptcy Case 6:15-bk-21671-SY Summary: "In Ontario, CA, Glorious Baxter filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Glorious Baxter — California, 6:15-bk-21671-SY


ᐅ Yeoung Sook Baxter, California

Address: 813 Magnolia Ave Apt B Ontario, CA 91762-4705

Bankruptcy Case 6:14-bk-18678-MJ Summary: "The bankruptcy record of Yeoung Sook Baxter from Ontario, CA, shows a Chapter 7 case filed in 2014-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-15."
Yeoung Sook Baxter — California, 6:14-bk-18678-MJ


ᐅ Clifford Baxter, California

Address: 2925 Silver Saddle St Ontario, CA 91761-5019

Concise Description of Bankruptcy Case 6:15-bk-21671-SY7: "The bankruptcy filing by Clifford Baxter, undertaken in 11/30/2015 in Ontario, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Clifford Baxter — California, 6:15-bk-21671-SY


ᐅ David Lynn Baxter, California

Address: 1034 E 6th St Apt 302 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-25944-CB: "David Lynn Baxter's Chapter 7 bankruptcy, filed in Ontario, CA in May 2011, led to asset liquidation, with the case closing in 08.31.2011."
David Lynn Baxter — California, 6:11-bk-25944-CB


ᐅ Aad Bchihalouk, California

Address: 324 N San Antonio Ave Apt J Ontario, CA 91762-3378

Concise Description of Bankruptcy Case 6:14-bk-18174-WJ7: "Aad Bchihalouk's Chapter 7 bankruptcy, filed in Ontario, CA in 06/24/2014, led to asset liquidation, with the case closing in October 6, 2014."
Aad Bchihalouk — California, 6:14-bk-18174-WJ


ᐅ Stephanie Ann Beard, California

Address: 2550 E Riverside Dr Apt 14 Ontario, CA 91761-7339

Concise Description of Bankruptcy Case 6:16-bk-13889-MH7: "The bankruptcy filing by Stephanie Ann Beard, undertaken in 2016-04-30 in Ontario, CA under Chapter 7, concluded with discharge in 2016-07-29 after liquidating assets."
Stephanie Ann Beard — California, 6:16-bk-13889-MH


ᐅ Lozano Jose Reyes Becerra, California

Address: 306 N San Antonio Ave Apt 12 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16726-DS: "The case of Lozano Jose Reyes Becerra in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lozano Jose Reyes Becerra — California, 6:12-bk-16726-DS


ᐅ Nelvia Digna Becerra, California

Address: 856 E Harvard Pl Ontario, CA 91764-2440

Bankruptcy Case 6:16-bk-13892-WJ Overview: "In Ontario, CA, Nelvia Digna Becerra filed for Chapter 7 bankruptcy in 04/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Nelvia Digna Becerra — California, 6:16-bk-13892-WJ


ᐅ German V Becerra, California

Address: 910 S Mountain Ave Apt B Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48644-MH: "Ontario, CA resident German V Becerra's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2012."
German V Becerra — California, 6:11-bk-48644-MH


ᐅ Rosa Becerra, California

Address: 501 E Nocta St Ontario, CA 91764

Bankruptcy Case 6:10-bk-27466-DS Summary: "In Ontario, CA, Rosa Becerra filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Rosa Becerra — California, 6:10-bk-27466-DS


ᐅ Juan Jose Becerra, California

Address: 856 E Harvard Pl Ontario, CA 91764-2440

Concise Description of Bankruptcy Case 6:16-bk-13892-WJ7: "In Ontario, CA, Juan Jose Becerra filed for Chapter 7 bankruptcy in Apr 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Juan Jose Becerra — California, 6:16-bk-13892-WJ


ᐅ Maria Becerril, California

Address: 957 E Bermuda Dunes St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-40579-MJ: "The bankruptcy filing by Maria Becerril, undertaken in 09.22.2010 in Ontario, CA under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Maria Becerril — California, 6:10-bk-40579-MJ


ᐅ Sergio Becerril, California

Address: 741 E F St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-10633-MJ7: "In a Chapter 7 bankruptcy case, Sergio Becerril from Ontario, CA, saw his proceedings start in 01.07.2011 and complete by May 2011, involving asset liquidation."
Sergio Becerril — California, 6:11-bk-10633-MJ


ᐅ David Becerril, California

Address: 2933 S Pinehurst Ct Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-31436-DS7: "The bankruptcy record of David Becerril from Ontario, CA, shows a Chapter 7 case filed in July 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2010."
David Becerril — California, 6:10-bk-31436-DS


ᐅ Elizabeth Becerril, California

Address: 2131 S Palmetto Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:09-bk-41568-MJ: "The bankruptcy record of Elizabeth Becerril from Ontario, CA, shows a Chapter 7 case filed in December 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2010."
Elizabeth Becerril — California, 6:09-bk-41568-MJ


ᐅ Brad Beglau, California

Address: 2908 Laureltree Dr Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-10086-MJ7: "The bankruptcy record of Brad Beglau from Ontario, CA, shows a Chapter 7 case filed in January 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-06."
Brad Beglau — California, 6:10-bk-10086-MJ


ᐅ Roger Bell, California

Address: 2742 S Inverness Ct Ontario, CA 91761

Concise Description of Bankruptcy Case 6:09-bk-41036-CB7: "Roger Bell's bankruptcy, initiated in December 2009 and concluded by 2010-04-03 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Bell — California, 6:09-bk-41036-CB


ᐅ Stephen Haskell Bell, California

Address: 221 E Oak Hill St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-33649-SC7: "The case of Stephen Haskell Bell in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Haskell Bell — California, 6:12-bk-33649-SC


ᐅ Isabel Martinez Bellante, California

Address: 846 W H St Ontario, CA 91762

Bankruptcy Case 6:13-bk-20157-MW Overview: "In Ontario, CA, Isabel Martinez Bellante filed for Chapter 7 bankruptcy in 2013-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20."
Isabel Martinez Bellante — California, 6:13-bk-20157-MW


ᐅ Terry L Bellard, California

Address: 1016 N Turner Ave Apt 255 Ontario, CA 91764-5373

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-30507-SC: "Ontario, CA resident Terry L Bellard's Dec 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Terry L Bellard — California, 6:13-bk-30507-SC


ᐅ Albert Belmontez, California

Address: 356 W Bonnie Brae Ct Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-20772-CB: "The bankruptcy filing by Albert Belmontez, undertaken in 04/12/2010 in Ontario, CA under Chapter 7, concluded with discharge in 07/23/2010 after liquidating assets."
Albert Belmontez — California, 6:10-bk-20772-CB


ᐅ Alberto Beltran, California

Address: 529 S Lemon Ave Ontario, CA 91761

Bankruptcy Case 6:09-bk-34050-PC Summary: "In Ontario, CA, Alberto Beltran filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Alberto Beltran — California, 6:09-bk-34050-PC


ᐅ Nora Beltran, California

Address: 322 E Granada Ct Ontario, CA 91764-3224

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10016-MJ: "The case of Nora Beltran in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora Beltran — California, 6:16-bk-10016-MJ


ᐅ Patricia Beltran, California

Address: 2528 CARIBOU PL ONTARIO, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-21817-MJ: "The bankruptcy record of Patricia Beltran from Ontario, CA, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2010."
Patricia Beltran — California, 6:10-bk-21817-MJ


ᐅ Rene Beltran, California

Address: 322 E Granada Ct Ontario, CA 91764-3224

Bankruptcy Case 6:16-bk-10016-MJ Overview: "Ontario, CA resident Rene Beltran's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2016."
Rene Beltran — California, 6:16-bk-10016-MJ


ᐅ Maria De Jesus Ro Beltran, California

Address: 321 E Belmont St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-21841-MJ: "The bankruptcy record of Maria De Jesus Ro Beltran from Ontario, CA, shows a Chapter 7 case filed in April 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2011."
Maria De Jesus Ro Beltran — California, 6:11-bk-21841-MJ


ᐅ Maria De Lourde Benavente, California

Address: 856 E Tam O Shanter St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-20708-DS: "In Ontario, CA, Maria De Lourde Benavente filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-23."
Maria De Lourde Benavente — California, 6:10-bk-20708-DS


ᐅ Guillermo Benites, California

Address: 2100 S Cypress Ave Apt 1301 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12758-MW: "The bankruptcy record of Guillermo Benites from Ontario, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
Guillermo Benites — California, 6:13-bk-12758-MW


ᐅ Sergio Rosas Benitez, California

Address: 1105 W J St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-10259-WJ: "In a Chapter 7 bankruptcy case, Sergio Rosas Benitez from Ontario, CA, saw his proceedings start in 2013-01-07 and complete by 2013-04-19, involving asset liquidation."
Sergio Rosas Benitez — California, 6:13-bk-10259-WJ


ᐅ Josephine Benjamin, California

Address: 1701 E D St Apt 410 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40076-DS: "Josephine Benjamin's Chapter 7 bankruptcy, filed in Ontario, CA in September 17, 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Josephine Benjamin — California, 6:10-bk-40076-DS


ᐅ Jason Benson, California

Address: 934 Pinyon Ct Ontario, CA 91762

Bankruptcy Case 6:10-bk-21824-DS Summary: "Ontario, CA resident Jason Benson's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2010."
Jason Benson — California, 6:10-bk-21824-DS


ᐅ Marie Theresa Benz, California

Address: 1701 E D St Apt 1013 Ontario, CA 91764-5692

Bankruptcy Case 6:14-bk-23445-MW Summary: "Marie Theresa Benz's bankruptcy, initiated in October 31, 2014 and concluded by January 29, 2015 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Theresa Benz — California, 6:14-bk-23445-MW


ᐅ Ara Berberoglu, California

Address: 704 W Locust St Ontario, CA 91762

Bankruptcy Case 6:11-bk-12765-CB Summary: "The bankruptcy filing by Ara Berberoglu, undertaken in Jan 27, 2011 in Ontario, CA under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Ara Berberoglu — California, 6:11-bk-12765-CB


ᐅ John Michael Berge, California

Address: 743 N Lake Ave Ontario, CA 91764-3625

Bankruptcy Case 6:15-bk-11005-SC Overview: "The case of John Michael Berge in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Berge — California, 6:15-bk-11005-SC


ᐅ Tamara Jean Bergum, California

Address: 1456 E Philadelphia St Spc 346 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20019-SC: "In Ontario, CA, Tamara Jean Bergum filed for Chapter 7 bankruptcy in 04.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Tamara Jean Bergum — California, 6:12-bk-20019-SC


ᐅ Juan Bermudez, California

Address: 752 W Locust St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34608-CB: "In a Chapter 7 bankruptcy case, Juan Bermudez from Ontario, CA, saw their proceedings start in 2010-08-03 and complete by Dec 6, 2010, involving asset liquidation."
Juan Bermudez — California, 6:10-bk-34608-CB


ᐅ Carlos Bermudez, California

Address: 2941 McCloud River Ln Ontario, CA 91761

Bankruptcy Case 6:10-bk-14996-MJ Overview: "Carlos Bermudez's bankruptcy, initiated in February 24, 2010 and concluded by Jun 6, 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Bermudez — California, 6:10-bk-14996-MJ


ᐅ Elia Guadalupe Bermudez, California

Address: 647 W Nevada St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-12616-MW: "In a Chapter 7 bankruptcy case, Elia Guadalupe Bermudez from Ontario, CA, saw her proceedings start in 02/01/2012 and complete by 2012-06-05, involving asset liquidation."
Elia Guadalupe Bermudez — California, 6:12-bk-12616-MW


ᐅ Joshua C Bermudez, California

Address: 2941 McCloud River Ln Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-34788-WJ: "In a Chapter 7 bankruptcy case, Joshua C Bermudez from Ontario, CA, saw their proceedings start in 2012-11-02 and complete by 2013-02-12, involving asset liquidation."
Joshua C Bermudez — California, 6:12-bk-34788-WJ


ᐅ Tony Felix Bernal, California

Address: 1957 S Vine Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21730-MJ: "In Ontario, CA, Tony Felix Bernal filed for Chapter 7 bankruptcy in 2012-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Tony Felix Bernal — California, 6:12-bk-21730-MJ


ᐅ Urbelina Bernardino, California

Address: 1206 E Elma St Apt B Ontario, CA 91764-6740

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19009-WJ: "The case of Urbelina Bernardino in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Urbelina Bernardino — California, 6:14-bk-19009-WJ


ᐅ Michelle P Bernath, California

Address: 310 W Elm St Ontario, CA 91762

Bankruptcy Case 6:12-bk-25954-WJ Summary: "Ontario, CA resident Michelle P Bernath's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-07."
Michelle P Bernath — California, 6:12-bk-25954-WJ


ᐅ Sr Dana A Berry, California

Address: 840 W El Morado Ct Ontario, CA 91762

Bankruptcy Case 6:11-bk-45512-MJ Overview: "In Ontario, CA, Sr Dana A Berry filed for Chapter 7 bankruptcy in Nov 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2012."
Sr Dana A Berry — California, 6:11-bk-45512-MJ


ᐅ Richard Butler, California

Address: 1348 E Nocta St Apt B3 Ontario, CA 91764

Bankruptcy Case 6:10-bk-18128-EC Overview: "The bankruptcy filing by Richard Butler, undertaken in 03.22.2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Richard Butler — California, 6:10-bk-18128-EC