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 Lewis Ii Kern Von, California

Address: 841 W Locust St Ontario, CA 91762

Bankruptcy Case 6:10-bk-44893-SC Overview: "The bankruptcy filing by Lewis Ii Kern Von, undertaken in 10.28.2010 in Ontario, CA under Chapter 7, concluded with discharge in 2011-02-10 after liquidating assets."
Lewis Ii Kern Von — California, 6:10-bk-44893-SC


ᐅ Cong Vong, California

Address: 314 E Acacia St Apt A Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17712-PC: "Cong Vong's bankruptcy, initiated in March 18, 2010 and concluded by 07.02.2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cong Vong — California, 6:10-bk-17712-PC


ᐅ Pongamorn Vonghong, California

Address: 1251 W 4th St Apt B Ontario, CA 91762-1746

Bankruptcy Case 6:15-bk-19225-WJ Summary: "The case of Pongamorn Vonghong in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pongamorn Vonghong — California, 6:15-bk-19225-WJ


ᐅ Paul Vravis, California

Address: 2981 Greenbriar Dr Ontario, CA 91761

Bankruptcy Case 6:10-bk-18361-MJ Overview: "The bankruptcy filing by Paul Vravis, undertaken in 2010-03-23 in Ontario, CA under Chapter 7, concluded with discharge in 07.13.2010 after liquidating assets."
Paul Vravis — California, 6:10-bk-18361-MJ


ᐅ Nam Vu, California

Address: 360 Manzanita Ct Ontario, CA 91762

Bankruptcy Case 6:10-bk-44679-MJ Summary: "In a Chapter 7 bankruptcy case, Nam Vu from Ontario, CA, saw her proceedings start in 10/26/2010 and complete by 02.15.2011, involving asset liquidation."
Nam Vu — California, 6:10-bk-44679-MJ


ᐅ Ngocthuy Thi Vu, California

Address: 3303 S Archibald Ave Apt 185 Ontario, CA 91761-7912

Concise Description of Bankruptcy Case 6:14-bk-19198-WJ7: "The case of Ngocthuy Thi Vu in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ngocthuy Thi Vu — California, 6:14-bk-19198-WJ


ᐅ Truong Phan Vu, California

Address: 1251 W 4th St Apt C Ontario, CA 91762-1746

Bankruptcy Case 6:14-bk-10999-DS Summary: "The case of Truong Phan Vu in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Truong Phan Vu — California, 6:14-bk-10999-DS


ᐅ Lorraine C Wade, California

Address: 846 W Ashland St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-26839-DS: "Lorraine C Wade's bankruptcy, initiated in May 22, 2011 and concluded by September 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine C Wade — California, 6:11-bk-26839-DS


ᐅ Vanessa Wafa, California

Address: 734 E 5th St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38580-CB: "The case of Vanessa Wafa in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Wafa — California, 6:10-bk-38580-CB


ᐅ Linda Ann Wagoner, California

Address: 519 N Orange Privado Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-20309-MW7: "Ontario, CA resident Linda Ann Wagoner's 2013-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2013."
Linda Ann Wagoner — California, 6:13-bk-20309-MW


ᐅ Vicki Lee Walinga, California

Address: 1352 N Corona Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15245-SC: "The bankruptcy filing by Vicki Lee Walinga, undertaken in 02/17/2011 in Ontario, CA under Chapter 7, concluded with discharge in 06/22/2011 after liquidating assets."
Vicki Lee Walinga — California, 6:11-bk-15245-SC


ᐅ Timothy Michael Walker, California

Address: 2005 E Yale St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:13-bk-26975-SC: "The bankruptcy record of Timothy Michael Walker from Ontario, CA, shows a Chapter 7 case filed in 2013-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Timothy Michael Walker — California, 6:13-bk-26975-SC


ᐅ Dina Walker, California

Address: 1710 E G St Unit Aa Ontario, CA 91764-5424

Bankruptcy Case 6:15-bk-10185-MJ Summary: "The case of Dina Walker in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina Walker — California, 6:15-bk-10185-MJ


ᐅ Lorraine Walker, California

Address: 2257 S Fern Ave Apt C Ontario, CA 91762

Bankruptcy Case 8:10-bk-17200-ES Overview: "Lorraine Walker's Chapter 7 bankruptcy, filed in Ontario, CA in 05.27.2010, led to asset liquidation, with the case closing in 09/06/2010."
Lorraine Walker — California, 8:10-bk-17200-ES


ᐅ Luke R Walker, California

Address: 542 E Princeton St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-11930-MW7: "Luke R Walker's bankruptcy, initiated in January 20, 2011 and concluded by 2011-05-25 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke R Walker — California, 6:11-bk-11930-MW


ᐅ Lonnie G Wall, California

Address: 1426 E Saint Andrews St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-25939-MJ: "The case of Lonnie G Wall in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie G Wall — California, 6:12-bk-25939-MJ


ᐅ Nathan John Walls, California

Address: 2550 E Riverside Dr Apt 118 Ontario, CA 91761-7379

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17293-WJ: "In Ontario, CA, Nathan John Walls filed for Chapter 7 bankruptcy in 06/02/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-15."
Nathan John Walls — California, 6:14-bk-17293-WJ


ᐅ Betty Walters, California

Address: 1120 E Bermuda Dunes St Ontario, CA 91761

Bankruptcy Case 6:10-bk-11300-PC Summary: "Ontario, CA resident Betty Walters's 2010-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Betty Walters — California, 6:10-bk-11300-PC


ᐅ Robert Walters, California

Address: 1120 E Bermuda Dunes St Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42222-MJ: "In a Chapter 7 bankruptcy case, Robert Walters from Ontario, CA, saw their proceedings start in 10/04/2010 and complete by Feb 6, 2011, involving asset liquidation."
Robert Walters — California, 6:10-bk-42222-MJ


ᐅ James Lee Walters, California

Address: 501 N Grove Ave Apt 203 Ontario, CA 91764-3986

Concise Description of Bankruptcy Case 6:16-bk-11229-MW7: "The case of James Lee Walters in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lee Walters — California, 6:16-bk-11229-MW


ᐅ Shadell Ivette Ward, California

Address: 2861 E Chaparral St Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36161-WJ: "In Ontario, CA, Shadell Ivette Ward filed for Chapter 7 bankruptcy in 2011-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
Shadell Ivette Ward — California, 6:11-bk-36161-WJ


ᐅ Patricia Warnell, California

Address: 2211 S Elderberry Ave Ontario, CA 91762

Bankruptcy Case 6:10-bk-22082-DS Overview: "Patricia Warnell's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-04-22, led to asset liquidation, with the case closing in 2010-08-02."
Patricia Warnell — California, 6:10-bk-22082-DS


ᐅ Richard Warner, California

Address: 1556 N Pleasant Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-29948-SC7: "The case of Richard Warner in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Warner — California, 6:11-bk-29948-SC


ᐅ Earl Leroy Washburn, California

Address: PO Box 1059 Ontario, CA 91762

Bankruptcy Case 6:12-bk-28009-DS Overview: "The bankruptcy record of Earl Leroy Washburn from Ontario, CA, shows a Chapter 7 case filed in 2012-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2012."
Earl Leroy Washburn — California, 6:12-bk-28009-DS


ᐅ Aaron John Washington, California

Address: 1053 Tropicana Ct Ontario, CA 91762-5441

Bankruptcy Case 6:14-bk-21506-MH Overview: "Ontario, CA resident Aaron John Washington's 09.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-22."
Aaron John Washington — California, 6:14-bk-21506-MH


ᐅ Alfred Washington, California

Address: 817 N Palmetto Ave Apt F Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18081-SC: "Ontario, CA resident Alfred Washington's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Alfred Washington — California, 6:13-bk-18081-SC


ᐅ Ramona Washington, California

Address: 1232 S Cypress Ave Apt A Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22780-MJ: "The bankruptcy record of Ramona Washington from Ontario, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Ramona Washington — California, 6:10-bk-22780-MJ


ᐅ Nickie Rochelle Watley, California

Address: 950 N Duesenberg Dr Apt 13113 Ontario, CA 91764-5981

Bankruptcy Case 6:15-bk-18354-SY Summary: "The bankruptcy filing by Nickie Rochelle Watley, undertaken in August 21, 2015 in Ontario, CA under Chapter 7, concluded with discharge in 2015-11-19 after liquidating assets."
Nickie Rochelle Watley — California, 6:15-bk-18354-SY


ᐅ David Watson, California

Address: 3708 S Grey Fox Ln Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-10732-EC: "The case of David Watson in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Watson — California, 6:10-bk-10732-EC


ᐅ Robert Amasa Weatheral, California

Address: 967 Orchard Ln Ontario, CA 91764-2915

Bankruptcy Case 6:10-bk-10753-WJ Summary: "Jan 11, 2010 marked the beginning of Robert Amasa Weatheral's Chapter 13 bankruptcy in Ontario, CA, entailing a structured repayment schedule, completed by 09/09/2013."
Robert Amasa Weatheral — California, 6:10-bk-10753-WJ


ᐅ Judith Diane Weaver, California

Address: 1456 E Philadelphia St Spc 283 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-10254-SC: "Ontario, CA resident Judith Diane Weaver's 2012-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-10."
Judith Diane Weaver — California, 6:12-bk-10254-SC


ᐅ Marilyn Weaver, California

Address: 3072 E Black Horse Dr Ontario, CA 91761-9112

Bankruptcy Case 6:15-bk-19528-SY Summary: "Marilyn Weaver's bankruptcy, initiated in 09/28/2015 and concluded by 2016-01-11 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Weaver — California, 6:15-bk-19528-SY


ᐅ Mary Alice Weaver, California

Address: 512 W H St Ontario, CA 91762-2706

Brief Overview of Bankruptcy Case 6:14-bk-23198-MJ: "In a Chapter 7 bankruptcy case, Mary Alice Weaver from Ontario, CA, saw her proceedings start in October 2014 and complete by 2015-01-25, involving asset liquidation."
Mary Alice Weaver — California, 6:14-bk-23198-MJ


ᐅ Allan James Weaver, California

Address: 3072 E Black Horse Dr Ontario, CA 91761-9112

Bankruptcy Case 6:15-bk-19528-SY Overview: "Allan James Weaver's bankruptcy, initiated in 09.28.2015 and concluded by 2016-01-11 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan James Weaver — California, 6:15-bk-19528-SY


ᐅ Dawn Weber, California

Address: 1101 W Francis St Apt D Ontario, CA 91762

Bankruptcy Case 6:10-bk-46295-DS Overview: "In Ontario, CA, Dawn Weber filed for Chapter 7 bankruptcy in November 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2011."
Dawn Weber — California, 6:10-bk-46295-DS


ᐅ Virginia Weidinger, California

Address: 2800 E Riverside Dr Apt 159 Ontario, CA 91761

Concise Description of Bankruptcy Case 6:10-bk-30807-DS7: "In Ontario, CA, Virginia Weidinger filed for Chapter 7 bankruptcy in 07.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-05."
Virginia Weidinger — California, 6:10-bk-30807-DS


ᐅ Veronica Munez Weizenecker, California

Address: 1322 N Council Ave Ontario, CA 91764-2506

Bankruptcy Case 6:14-bk-23656-MW Overview: "Veronica Munez Weizenecker's Chapter 7 bankruptcy, filed in Ontario, CA in 2014-11-05, led to asset liquidation, with the case closing in 2015-02-03."
Veronica Munez Weizenecker — California, 6:14-bk-23656-MW


ᐅ Iii Howard Everett Wescott, California

Address: 3031 E Fairfield St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:13-bk-28727-MJ7: "Ontario, CA resident Iii Howard Everett Wescott's 2013-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2014."
Iii Howard Everett Wescott — California, 6:13-bk-28727-MJ


ᐅ John W West, California

Address: 1016 W E St Apt B Ontario, CA 91762

Bankruptcy Case 6:11-bk-46264-MH Overview: "Ontario, CA resident John W West's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/03/2012."
John W West — California, 6:11-bk-46264-MH


ᐅ Douglas L West, California

Address: 2642 S Sacramento Pl Ontario, CA 91761

Bankruptcy Case 6:13-bk-29937-MW Overview: "The case of Douglas L West in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas L West — California, 6:13-bk-29937-MW


ᐅ Brinda Whitaker, California

Address: 2321 Magnolia Ave Unit 1C Ontario, CA 91762

Bankruptcy Case 6:09-bk-36745-PC Overview: "Ontario, CA resident Brinda Whitaker's 2009-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2010."
Brinda Whitaker — California, 6:09-bk-36745-PC


ᐅ Randall J White, California

Address: 3351 Honeybrook Way Apt 13 Ontario, CA 91761-0304

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20591-MH: "The bankruptcy filing by Randall J White, undertaken in 2015-10-29 in Ontario, CA under Chapter 7, concluded with discharge in January 27, 2016 after liquidating assets."
Randall J White — California, 6:15-bk-20591-MH


ᐅ Gerald Leroy White, California

Address: 3110 Clover Ln Ontario, CA 91761

Concise Description of Bankruptcy Case 6:11-bk-30929-DS7: "The bankruptcy record of Gerald Leroy White from Ontario, CA, shows a Chapter 7 case filed in 2011-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2011."
Gerald Leroy White — California, 6:11-bk-30929-DS


ᐅ Jessie Maria White, California

Address: 427 E F St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37295-CB: "In Ontario, CA, Jessie Maria White filed for Chapter 7 bankruptcy in 2011-08-25. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2011."
Jessie Maria White — California, 6:11-bk-37295-CB


ᐅ Elizabeth Stacey White, California

Address: 3351 Honeybrook Way Apt 13 Ontario, CA 91761-0304

Bankruptcy Case 6:15-bk-20591-MH Summary: "Elizabeth Stacey White's Chapter 7 bankruptcy, filed in Ontario, CA in 2015-10-29, led to asset liquidation, with the case closing in Jan 27, 2016."
Elizabeth Stacey White — California, 6:15-bk-20591-MH


ᐅ Sr Calvin Lee White, California

Address: 1456 E Philadelphia St Spc 166 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37819-DS: "Sr Calvin Lee White's bankruptcy, initiated in Aug 31, 2011 and concluded by Dec 13, 2011 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Calvin Lee White — California, 6:11-bk-37819-DS


ᐅ Derek White, California

Address: 517 S San Antonio Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16129-CB: "The bankruptcy record of Derek White from Ontario, CA, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2010."
Derek White — California, 6:10-bk-16129-CB


ᐅ Gw White, California

Address: 1456 E Philadelphia St Spc 201 Ontario, CA 91761

Bankruptcy Case 6:10-bk-11179-MJ Summary: "Gw White's bankruptcy, initiated in 01.15.2010 and concluded by May 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gw White — California, 6:10-bk-11179-MJ


ᐅ Tyrra A White, California

Address: 3517 Old Archibald Ranch Rd Ontario, CA 91761-9161

Bankruptcy Case 6:14-bk-10796-DS Overview: "The bankruptcy filing by Tyrra A White, undertaken in 01/23/2014 in Ontario, CA under Chapter 7, concluded with discharge in 05/05/2014 after liquidating assets."
Tyrra A White — California, 6:14-bk-10796-DS


ᐅ Felicia Renee Whitfield, California

Address: 1675 E G St Apt 275 Ontario, CA 91764-4443

Bankruptcy Case 6:16-bk-15669-SY Overview: "In a Chapter 7 bankruptcy case, Felicia Renee Whitfield from Ontario, CA, saw her proceedings start in Jun 24, 2016 and complete by September 2016, involving asset liquidation."
Felicia Renee Whitfield — California, 6:16-bk-15669-SY


ᐅ Stephen Whitney, California

Address: 1031 S Palmetto Ave Apt II5 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21565-PC: "Ontario, CA resident Stephen Whitney's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2010."
Stephen Whitney — California, 6:10-bk-21565-PC


ᐅ Julius Karl Whittaker, California

Address: PO Box 4106 Ontario, CA 91761-1006

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21366-MH: "Ontario, CA resident Julius Karl Whittaker's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Julius Karl Whittaker — California, 6:15-bk-21366-MH


ᐅ Betty J Whitted, California

Address: 2832 S Cascades Trl Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-27532-MJ7: "Ontario, CA resident Betty J Whitted's 07.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2012."
Betty J Whitted — California, 6:12-bk-27532-MJ


ᐅ Rose Marie Widner, California

Address: 728 Camalot Ct Ontario, CA 91762-5607

Bankruptcy Case 6:14-bk-12335-MJ Overview: "The case of Rose Marie Widner in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Marie Widner — California, 6:14-bk-12335-MJ


ᐅ Ross Wilkins, California

Address: 1716 N Baker Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:09-bk-39159-PC7: "In a Chapter 7 bankruptcy case, Ross Wilkins from Ontario, CA, saw his proceedings start in 2009-12-02 and complete by March 2010, involving asset liquidation."
Ross Wilkins — California, 6:09-bk-39159-PC


ᐅ Nikole Wilkins, California

Address: 209 E F St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28274-CB: "The case of Nikole Wilkins in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikole Wilkins — California, 6:10-bk-28274-CB


ᐅ Irene Wilkinson, California

Address: 2412 Blackpine Pl Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31732-TD: "Irene Wilkinson's Chapter 7 bankruptcy, filed in Ontario, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-15."
Irene Wilkinson — California, 6:10-bk-31732-TD


ᐅ Robert Wilkinson, California

Address: 2412 Blackpine Pl Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11489-MJ: "Ontario, CA resident Robert Wilkinson's 01.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Robert Wilkinson — California, 6:10-bk-11489-MJ


ᐅ Michael James Will, California

Address: 451 N Placer Privado Ontario, CA 91764-5663

Concise Description of Bankruptcy Case 6:15-bk-21398-MH7: "The case of Michael James Will in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Will — California, 6:15-bk-21398-MH


ᐅ Harold Willhite, California

Address: 1259 S Cypress Ave Ontario, CA 91762

Bankruptcy Case 6:09-bk-37130-BB Overview: "The bankruptcy record of Harold Willhite from Ontario, CA, shows a Chapter 7 case filed in 11.10.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2010."
Harold Willhite — California, 6:09-bk-37130-BB


ᐅ Amia Michele Williams, California

Address: 1074 S Mountain Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12819-MJ: "The bankruptcy record of Amia Michele Williams from Ontario, CA, shows a Chapter 7 case filed in February 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Amia Michele Williams — California, 6:13-bk-12819-MJ


ᐅ Shonda Devonne Williams, California

Address: PO Box 9112 Ontario, CA 91762

Bankruptcy Case 6:12-bk-25362-MJ Summary: "The case of Shonda Devonne Williams in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shonda Devonne Williams — California, 6:12-bk-25362-MJ


ᐅ Vera Odessa Williams, California

Address: 1336 N San Diego Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:11-bk-23982-WJ: "Ontario, CA resident Vera Odessa Williams's 04/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31."
Vera Odessa Williams — California, 6:11-bk-23982-WJ


ᐅ Audrey Williams, California

Address: 1221 N Vineyard Ave Apt 35 Ontario, CA 91764

Bankruptcy Case 6:10-bk-17455-PC Summary: "In a Chapter 7 bankruptcy case, Audrey Williams from Ontario, CA, saw her proceedings start in 03.16.2010 and complete by July 2010, involving asset liquidation."
Audrey Williams — California, 6:10-bk-17455-PC


ᐅ Darron Williams, California

Address: 1123 W Whittlers Ln Ontario, CA 91762

Bankruptcy Case 6:10-bk-36382-EC Summary: "Darron Williams's Chapter 7 bankruptcy, filed in Ontario, CA in 08/19/2010, led to asset liquidation, with the case closing in 12.22.2010."
Darron Williams — California, 6:10-bk-36382-EC


ᐅ Angela T Williams, California

Address: 2818 S Walker Ave Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-22315-SC7: "The bankruptcy record of Angela T Williams from Ontario, CA, shows a Chapter 7 case filed in May 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2012."
Angela T Williams — California, 6:12-bk-22315-SC


ᐅ Maia Williams, California

Address: 1021 W B St Apt 25 Ontario, CA 91762

Bankruptcy Case 6:11-bk-12096-CB Overview: "In a Chapter 7 bankruptcy case, Maia Williams from Ontario, CA, saw her proceedings start in January 2011 and complete by 2011-05-26, involving asset liquidation."
Maia Williams — California, 6:11-bk-12096-CB


ᐅ Vertrica Williams, California

Address: 1650 S Campus Ave Apt 19 Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16787-MJ: "The case of Vertrica Williams in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vertrica Williams — California, 6:10-bk-16787-MJ


ᐅ Guy Williams, California

Address: 1005 N Center Ave Ontario, CA 91764

Bankruptcy Case 6:10-bk-48889-SC Summary: "Guy Williams's Chapter 7 bankruptcy, filed in Ontario, CA in Dec 2, 2010, led to asset liquidation, with the case closing in 04.06.2011."
Guy Williams — California, 6:10-bk-48889-SC


ᐅ Amanda Marie Williams, California

Address: 756 E Hawthorne St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-13973-DS7: "In a Chapter 7 bankruptcy case, Amanda Marie Williams from Ontario, CA, saw her proceedings start in 2013-03-06 and complete by June 2013, involving asset liquidation."
Amanda Marie Williams — California, 6:13-bk-13973-DS


ᐅ Deeann Williams, California

Address: 880 California Privado Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-11674-MH: "Ontario, CA resident Deeann Williams's 2012-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2012."
Deeann Williams — California, 6:12-bk-11674-MH


ᐅ Sara Williams, California

Address: 1209 S Palmetto Ave Apt D Ontario, CA 91762

Brief Overview of Bankruptcy Case 2:13-bk-20762-RK: "Ontario, CA resident Sara Williams's Apr 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Sara Williams — California, 2:13-bk-20762-RK


ᐅ Philip Willison, California

Address: 660 E Oak Hill St Ontario, CA 91761

Bankruptcy Case 6:11-bk-13693-CB Summary: "In a Chapter 7 bankruptcy case, Philip Willison from Ontario, CA, saw his proceedings start in February 2011 and complete by 2011-06-08, involving asset liquidation."
Philip Willison — California, 6:11-bk-13693-CB


ᐅ Eric Wilson, California

Address: 2535 S Parco Ave Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26026-DS: "Ontario, CA resident Eric Wilson's 05.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2010."
Eric Wilson — California, 6:10-bk-26026-DS


ᐅ Darrell A Wilson, California

Address: 3674 Mustang Dr Ontario, CA 91761-9168

Bankruptcy Case 6:14-bk-18573-MW Overview: "Darrell A Wilson's bankruptcy, initiated in July 1, 2014 and concluded by 09/29/2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell A Wilson — California, 6:14-bk-18573-MW


ᐅ Jackie Wilson, California

Address: 647 E Sanderling St Ontario, CA 91761

Bankruptcy Case 6:10-bk-44638-MJ Overview: "The bankruptcy filing by Jackie Wilson, undertaken in Oct 26, 2010 in Ontario, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Jackie Wilson — California, 6:10-bk-44638-MJ


ᐅ Sandra Jean Winchell, California

Address: PO Box 4408 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-31000-SC: "Ontario, CA resident Sandra Jean Winchell's 06/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Sandra Jean Winchell — California, 6:11-bk-31000-SC


ᐅ Andrew Wingate, California

Address: 2907 S Hope Ave Ontario, CA 91761

Bankruptcy Case 6:10-bk-10583-MJ Summary: "Andrew Wingate's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-01-08, led to asset liquidation, with the case closing in 2010-05-06."
Andrew Wingate — California, 6:10-bk-10583-MJ


ᐅ Rosemary Winkfield, California

Address: 1650 S Campus Ave Apt 69 Ontario, CA 91761-4359

Concise Description of Bankruptcy Case 6:14-bk-10886-WJ7: "Ontario, CA resident Rosemary Winkfield's 01/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2014."
Rosemary Winkfield — California, 6:14-bk-10886-WJ


ᐅ Marsha Wise, California

Address: 1767 E Yale St Ontario, CA 91764

Bankruptcy Case 6:10-bk-26402-MJ Summary: "Marsha Wise's bankruptcy, initiated in 05.27.2010 and concluded by 09/06/2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Wise — California, 6:10-bk-26402-MJ


ᐅ Nichole Marie Wise, California

Address: 844 Eucalyptus St Ontario, CA 91762

Bankruptcy Case 6:13-bk-17561-SC Overview: "In a Chapter 7 bankruptcy case, Nichole Marie Wise from Ontario, CA, saw her proceedings start in Apr 27, 2013 and complete by 2013-08-12, involving asset liquidation."
Nichole Marie Wise — California, 6:13-bk-17561-SC


ᐅ Kevin Michael Wise, California

Address: 2060 E Yale St Apt A Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-27075-MJ7: "The bankruptcy filing by Kevin Michael Wise, undertaken in 2011-05-24 in Ontario, CA under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Kevin Michael Wise — California, 6:11-bk-27075-MJ


ᐅ Daniel Charlotte Wixx, California

Address: 1155 W 4th St Apt 4 Ontario, CA 91762-1702

Bankruptcy Case 6:16-bk-10882-SC Overview: "In Ontario, CA, Daniel Charlotte Wixx filed for Chapter 7 bankruptcy in 02.02.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2016."
Daniel Charlotte Wixx — California, 6:16-bk-10882-SC


ᐅ Zewditu H Woldemariam, California

Address: 726 E H St Ontario, CA 91764-3434

Bankruptcy Case 6:14-bk-12326-WJ Summary: "Zewditu H Woldemariam's Chapter 7 bankruptcy, filed in Ontario, CA in February 2014, led to asset liquidation, with the case closing in 2014-06-09."
Zewditu H Woldemariam — California, 6:14-bk-12326-WJ


ᐅ Samuel Rosell Wolfe, California

Address: 2009 E Bermuda Dunes Ct Ontario, CA 91761

Bankruptcy Case 6:13-bk-27544-MH Overview: "The case of Samuel Rosell Wolfe in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Rosell Wolfe — California, 6:13-bk-27544-MH


ᐅ Kirk Charles Womack, California

Address: 680 E 5th St Ontario, CA 91764

Bankruptcy Case 6:12-bk-33792-WJ Summary: "The case of Kirk Charles Womack in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk Charles Womack — California, 6:12-bk-33792-WJ


ᐅ Jane Wong, California

Address: 850 N Center Ave Apt 1O Ontario, CA 91764-4843

Concise Description of Bankruptcy Case 6:16-bk-12001-SC7: "In a Chapter 7 bankruptcy case, Jane Wong from Ontario, CA, saw her proceedings start in 03/07/2016 and complete by 06/05/2016, involving asset liquidation."
Jane Wong — California, 6:16-bk-12001-SC


ᐅ Josh Wong, California

Address: 1819 N Glenn Ave Ontario, CA 91764

Bankruptcy Case 6:13-bk-29988-WJ Summary: "In a Chapter 7 bankruptcy case, Josh Wong from Ontario, CA, saw his proceedings start in 2013-12-13 and complete by March 2014, involving asset liquidation."
Josh Wong — California, 6:13-bk-29988-WJ


ᐅ Roxanna Ivette Woodard, California

Address: 950 N Duesenberg Dr Ontario, CA 91764-5934

Concise Description of Bankruptcy Case 6:15-bk-21461-WJ7: "In Ontario, CA, Roxanna Ivette Woodard filed for Chapter 7 bankruptcy in 11.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2016."
Roxanna Ivette Woodard — California, 6:15-bk-21461-WJ


ᐅ Aaron Lee Woodard, California

Address: 950 N Duesenberg Dr Ontario, CA 91764-5934

Bankruptcy Case 6:15-bk-21461-WJ Overview: "In a Chapter 7 bankruptcy case, Aaron Lee Woodard from Ontario, CA, saw his proceedings start in Nov 24, 2015 and complete by February 2016, involving asset liquidation."
Aaron Lee Woodard — California, 6:15-bk-21461-WJ


ᐅ Gary Woodcock, California

Address: 1247 Hollowell St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34289-CB: "The case of Gary Woodcock in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Woodcock — California, 6:10-bk-34289-CB


ᐅ Latisha Woods, California

Address: 1650 S Campus Ave Apt 97 Ontario, CA 91761

Bankruptcy Case 6:10-bk-22730-DS Overview: "Latisha Woods's bankruptcy, initiated in 2010-04-28 and concluded by 08/08/2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latisha Woods — California, 6:10-bk-22730-DS


ᐅ Dawn De Nise Worthy, California

Address: 811 N Turner Ave Unit 12 Ontario, CA 91764-6594

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11679-MJ: "In a Chapter 7 bankruptcy case, Dawn De Nise Worthy from Ontario, CA, saw her proceedings start in February 2016 and complete by 05/26/2016, involving asset liquidation."
Dawn De Nise Worthy — California, 6:16-bk-11679-MJ


ᐅ Elva Wright, California

Address: 1735 Tiffany Ct Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-50634-MJ7: "The case of Elva Wright in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elva Wright — California, 6:10-bk-50634-MJ


ᐅ Kiayvette Wright, California

Address: 718 N Bonita Ct Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11694-MH: "In a Chapter 7 bankruptcy case, Kiayvette Wright from Ontario, CA, saw their proceedings start in Jan 31, 2013 and complete by 2013-05-13, involving asset liquidation."
Kiayvette Wright — California, 6:13-bk-11694-MH


ᐅ Iii Kenneth Morris Wright, California

Address: 2800 E Riverside Dr Apt 109 Ontario, CA 91761

Bankruptcy Case 6:11-bk-12524-CB Summary: "In Ontario, CA, Iii Kenneth Morris Wright filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Iii Kenneth Morris Wright — California, 6:11-bk-12524-CB


ᐅ Cindy Tien Hsiu Wu, California

Address: 842 W Locust St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:09-bk-32148-MJ: "The bankruptcy filing by Cindy Tien Hsiu Wu, undertaken in 09/21/2009 in Ontario, CA under Chapter 7, concluded with discharge in January 1, 2010 after liquidating assets."
Cindy Tien Hsiu Wu — California, 6:09-bk-32148-MJ


ᐅ Michael Leigh Wubker, California

Address: 1862 E Granada Ct Ontario, CA 91764

Concise Description of Bankruptcy Case 6:11-bk-16776-DS7: "The case of Michael Leigh Wubker in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Leigh Wubker — California, 6:11-bk-16776-DS


ᐅ Cuamani Mario Xochitecatl, California

Address: 724 Plaza Serena Ontario, CA 91764

Bankruptcy Case 6:13-bk-29894-MH Overview: "Cuamani Mario Xochitecatl's bankruptcy, initiated in 2013-12-11 and concluded by 03/23/2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cuamani Mario Xochitecatl — California, 6:13-bk-29894-MH