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 Carolina Chae, California

Address: 2621 S Amador Pl Ontario, CA 91761

Bankruptcy Case 6:11-bk-37127-CB Summary: "The bankruptcy filing by Carolina Chae, undertaken in Aug 24, 2011 in Ontario, CA under Chapter 7, concluded with discharge in Dec 27, 2011 after liquidating assets."
Carolina Chae — California, 6:11-bk-37127-CB


ᐅ Laura Chaidez, California

Address: 202 N Allyn Ave Spc 15 Ontario, CA 91764

Bankruptcy Case 6:10-bk-18882-CB Summary: "Ontario, CA resident Laura Chaidez's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Laura Chaidez — California, 6:10-bk-18882-CB


ᐅ Suchart Chain, California

Address: 1512 E 5th St Spc 197 Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:10-bk-20497-EC: "Suchart Chain's bankruptcy, initiated in 2010-04-09 and concluded by 2010-07-21 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suchart Chain — California, 6:10-bk-20497-EC


ᐅ Kevin Chalupa, California

Address: 1820 S Oaks Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-30827-MJ: "The case of Kevin Chalupa in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Chalupa — California, 6:10-bk-30827-MJ


ᐅ Anibal Chamorro, California

Address: 1402 N Elderberry Ave Ontario, CA 91762

Bankruptcy Case 6:10-bk-27642-MJ Overview: "Anibal Chamorro's bankruptcy, initiated in 06.08.2010 and concluded by October 2010 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anibal Chamorro — California, 6:10-bk-27642-MJ


ᐅ Mark Champion, California

Address: 2947 Cherry Way Ontario, CA 91761

Bankruptcy Case 6:10-bk-12530-MJ Overview: "In a Chapter 7 bankruptcy case, Mark Champion from Ontario, CA, saw their proceedings start in January 2010 and complete by 05.21.2010, involving asset liquidation."
Mark Champion — California, 6:10-bk-12530-MJ


ᐅ Joe Gilbert Chan, California

Address: 939 E Granada Ct Ontario, CA 91764

Bankruptcy Case 6:12-bk-12965-MW Summary: "In Ontario, CA, Joe Gilbert Chan filed for Chapter 7 bankruptcy in 2012-02-06. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2012."
Joe Gilbert Chan — California, 6:12-bk-12965-MW


ᐅ Caridad Chan, California

Address: 2039 E Brookside Dr Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-28336-DS: "The bankruptcy filing by Caridad Chan, undertaken in 2010-06-14 in Ontario, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Caridad Chan — California, 6:10-bk-28336-DS


ᐅ Albert L Chandler, California

Address: 1348 S Fern Ave Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12696-MH: "The bankruptcy filing by Albert L Chandler, undertaken in 2013-02-15 in Ontario, CA under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Albert L Chandler — California, 6:13-bk-12696-MH


ᐅ Donald Edward Chaney, California

Address: 532 N Sultana Ave Apt 10 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24851-WJ: "In a Chapter 7 bankruptcy case, Donald Edward Chaney from Ontario, CA, saw their proceedings start in 05.04.2011 and complete by September 2011, involving asset liquidation."
Donald Edward Chaney — California, 6:11-bk-24851-WJ


ᐅ Priscilla Ruth Chantland, California

Address: 154 N Palmetto Ave Apt 32 Ontario, CA 91762

Bankruptcy Case 6:10-bk-51713-MJ Summary: "The case of Priscilla Ruth Chantland in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla Ruth Chantland — California, 6:10-bk-51713-MJ


ᐅ Campuzano Maria Luisa Chaparro, California

Address: 857 Calaveras Ave Ontario, CA 91764-3615

Bankruptcy Case 6:14-bk-19612-MJ Summary: "The bankruptcy record of Campuzano Maria Luisa Chaparro from Ontario, CA, shows a Chapter 7 case filed in 2014-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Campuzano Maria Luisa Chaparro — California, 6:14-bk-19612-MJ


ᐅ Rodolfo Charles, California

Address: 133 W I St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-23849-MW: "Ontario, CA resident Rodolfo Charles's 2013-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2013."
Rodolfo Charles — California, 6:13-bk-23849-MW


ᐅ Daniel Robert Chasse, California

Address: 2456 S Woodlark Dr Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32495-CB: "Ontario, CA resident Daniel Robert Chasse's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Daniel Robert Chasse — California, 6:11-bk-32495-CB


ᐅ David Michael Chastain, California

Address: 643 W 6th St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-25627-WJ: "Ontario, CA resident David Michael Chastain's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2011."
David Michael Chastain — California, 6:11-bk-25627-WJ


ᐅ Gamez Ricardo Chavarria, California

Address: 2011 E 5th St Ontario, CA 91764

Bankruptcy Case 6:13-bk-17575-MW Summary: "In a Chapter 7 bankruptcy case, Gamez Ricardo Chavarria from Ontario, CA, saw his proceedings start in 04.27.2013 and complete by 2013-08-12, involving asset liquidation."
Gamez Ricardo Chavarria — California, 6:13-bk-17575-MW


ᐅ Alberto Chavez, California

Address: 2765 Beaver Creek Way Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-39816-EC: "Ontario, CA resident Alberto Chavez's 09/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2011."
Alberto Chavez — California, 6:10-bk-39816-EC


ᐅ Feliberto D Chavez, California

Address: 1751 N Corona Ave Ontario, CA 91764

Bankruptcy Case 6:11-bk-14569-SC Summary: "The case of Feliberto D Chavez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Feliberto D Chavez — California, 6:11-bk-14569-SC


ᐅ Mary L Chavez, California

Address: 2847 Boise Creek Pl Ontario, CA 91761-0233

Bankruptcy Case 6:14-bk-19526-MJ Overview: "In a Chapter 7 bankruptcy case, Mary L Chavez from Ontario, CA, saw her proceedings start in 07.25.2014 and complete by 11/17/2014, involving asset liquidation."
Mary L Chavez — California, 6:14-bk-19526-MJ


ᐅ Ofelia Chavez, California

Address: 506 W D St Apt F Ontario, CA 91762-3161

Bankruptcy Case 6:15-bk-13263-MW Summary: "In a Chapter 7 bankruptcy case, Ofelia Chavez from Ontario, CA, saw her proceedings start in April 1, 2015 and complete by 2015-06-30, involving asset liquidation."
Ofelia Chavez — California, 6:15-bk-13263-MW


ᐅ Rene Rivas Chavez, California

Address: 3045 S Archibald Ave # H251 Ontario, CA 91761

Bankruptcy Case 6:13-bk-15530-SC Overview: "The bankruptcy filing by Rene Rivas Chavez, undertaken in 03.28.2013 in Ontario, CA under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets."
Rene Rivas Chavez — California, 6:13-bk-15530-SC


ᐅ Samuel Chavez, California

Address: 1649 E 5th St Ontario, CA 91764-2201

Bankruptcy Case 6:15-bk-16963-SY Summary: "The case of Samuel Chavez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Chavez — California, 6:15-bk-16963-SY


ᐅ Sanchez Adriana Chavez, California

Address: 1340 S Monterey Ave Ontario, CA 91761-4301

Concise Description of Bankruptcy Case 6:15-bk-13993-MH7: "Sanchez Adriana Chavez's Chapter 7 bankruptcy, filed in Ontario, CA in 04/21/2015, led to asset liquidation, with the case closing in Jul 20, 2015."
Sanchez Adriana Chavez — California, 6:15-bk-13993-MH


ᐅ Richard Anthony Chavez, California

Address: 2419 S Woodlark Dr Ontario, CA 91761-6531

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24268-SY: "Richard Anthony Chavez's Chapter 7 bankruptcy, filed in Ontario, CA in Nov 24, 2014, led to asset liquidation, with the case closing in February 22, 2015."
Richard Anthony Chavez — California, 6:14-bk-24268-SY


ᐅ Eduardo Chavez, California

Address: 764 W Phillips St Apt 10 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15869-PC: "In a Chapter 7 bankruptcy case, Eduardo Chavez from Ontario, CA, saw his proceedings start in 03.02.2010 and complete by 06.22.2010, involving asset liquidation."
Eduardo Chavez — California, 6:10-bk-15869-PC


ᐅ Francisco Chavez, California

Address: 2847 Boise Creek Pl Ontario, CA 91761-0233

Brief Overview of Bankruptcy Case 6:14-bk-19526-MJ: "The bankruptcy filing by Francisco Chavez, undertaken in 2014-07-25 in Ontario, CA under Chapter 7, concluded with discharge in 11/17/2014 after liquidating assets."
Francisco Chavez — California, 6:14-bk-19526-MJ


ᐅ Jr Filiberto Chavez, California

Address: 2885 S Caldwell Ave Ontario, CA 91761

Bankruptcy Case 6:09-bk-37219-PC Overview: "In a Chapter 7 bankruptcy case, Jr Filiberto Chavez from Ontario, CA, saw his proceedings start in November 10, 2009 and complete by February 20, 2010, involving asset liquidation."
Jr Filiberto Chavez — California, 6:09-bk-37219-PC


ᐅ Jr Gilbert Chavez, California

Address: 1150 W Whittlers Ln Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:11-bk-21397-CB: "The case of Jr Gilbert Chavez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gilbert Chavez — California, 6:11-bk-21397-CB


ᐅ Robby Chavez, California

Address: 2223 Smoke Tree Ln Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:10-bk-28366-CB: "In a Chapter 7 bankruptcy case, Robby Chavez from Ontario, CA, saw his proceedings start in 2010-06-14 and complete by Oct 17, 2010, involving asset liquidation."
Robby Chavez — California, 6:10-bk-28366-CB


ᐅ Vicente Chavez, California

Address: 3194 Rocky Ln Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:13-bk-19104-DS: "Vicente Chavez's Chapter 7 bankruptcy, filed in Ontario, CA in 2013-05-22, led to asset liquidation, with the case closing in Sep 1, 2013."
Vicente Chavez — California, 6:13-bk-19104-DS


ᐅ Joe Paz Chavez, California

Address: 2621 S Peach Tree Pl Ontario, CA 91761

Bankruptcy Case 6:12-bk-22997-SC Summary: "The bankruptcy record of Joe Paz Chavez from Ontario, CA, shows a Chapter 7 case filed in 2012-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2012."
Joe Paz Chavez — California, 6:12-bk-22997-SC


ᐅ Jr Miguel Lopez Chavez, California

Address: 1657 S Palmetto Ave Ontario, CA 91762

Bankruptcy Case 6:12-bk-33240-DS Summary: "Ontario, CA resident Jr Miguel Lopez Chavez's Oct 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-22."
Jr Miguel Lopez Chavez — California, 6:12-bk-33240-DS


ᐅ Linda Amaris Chavez, California

Address: 506 W D St Apt F Ontario, CA 91762-3161

Concise Description of Bankruptcy Case 6:15-bk-18962-SY7: "In a Chapter 7 bankruptcy case, Linda Amaris Chavez from Ontario, CA, saw her proceedings start in 2015-09-10 and complete by 2015-12-09, involving asset liquidation."
Linda Amaris Chavez — California, 6:15-bk-18962-SY


ᐅ Roberto C Chavez, California

Address: 1051 W Bonnie Brae Ct Ontario, CA 91762

Concise Description of Bankruptcy Case 6:13-bk-19998-WJ7: "Roberto C Chavez's bankruptcy, initiated in June 6, 2013 and concluded by 09/16/2013 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto C Chavez — California, 6:13-bk-19998-WJ


ᐅ Silvia Chavez, California

Address: 226 E G St Ontario, CA 91764-3726

Bankruptcy Case 6:16-bk-11816-MH Summary: "The bankruptcy record of Silvia Chavez from Ontario, CA, shows a Chapter 7 case filed in 03/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2016."
Silvia Chavez — California, 6:16-bk-11816-MH


ᐅ Irma Chavez, California

Address: 316 W Park St Ontario, CA 91762-4355

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20157-SY: "Irma Chavez's bankruptcy, initiated in October 16, 2015 and concluded by 01.14.2016 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Chavez — California, 6:15-bk-20157-SY


ᐅ Isaias Chavez, California

Address: 646 E Nocta St Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:09-bk-32124-PC: "The case of Isaias Chavez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaias Chavez — California, 6:09-bk-32124-PC


ᐅ Gerardo Chavez, California

Address: 529 W Elm St Ontario, CA 91762

Bankruptcy Case 6:10-bk-50534-MJ Summary: "Ontario, CA resident Gerardo Chavez's 12.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Gerardo Chavez — California, 6:10-bk-50534-MJ


ᐅ Mario Mesillas Chavez, California

Address: 1767 E Princeton St Ontario, CA 91764

Concise Description of Bankruptcy Case 6:13-bk-28517-MJ7: "Ontario, CA resident Mario Mesillas Chavez's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2014."
Mario Mesillas Chavez — California, 6:13-bk-28517-MJ


ᐅ Juan Chavez, California

Address: 506 W D St Apt F Ontario, CA 91762-3161

Bankruptcy Case 6:15-bk-11402-MH Summary: "Juan Chavez's Chapter 7 bankruptcy, filed in Ontario, CA in 02.17.2015, led to asset liquidation, with the case closing in May 2015."
Juan Chavez — California, 6:15-bk-11402-MH


ᐅ Jaime A Chavez, California

Address: 1426 Carlos Pl Ontario, CA 91764-2312

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15230-MJ: "Ontario, CA resident Jaime A Chavez's 06.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2016."
Jaime A Chavez — California, 6:16-bk-15230-MJ


ᐅ Rosa P Chavez, California

Address: 3865 Salmon River Ln Ontario, CA 91761-0213

Brief Overview of Bankruptcy Case 6:16-bk-13635-MJ: "The bankruptcy filing by Rosa P Chavez, undertaken in 2016-04-23 in Ontario, CA under Chapter 7, concluded with discharge in 2016-07-22 after liquidating assets."
Rosa P Chavez — California, 6:16-bk-13635-MJ


ᐅ Carrie L Chavez, California

Address: 2419 S Woodlark Dr Ontario, CA 91761-6531

Brief Overview of Bankruptcy Case 6:14-bk-24268-SY: "The bankruptcy filing by Carrie L Chavez, undertaken in Nov 24, 2014 in Ontario, CA under Chapter 7, concluded with discharge in 02.22.2015 after liquidating assets."
Carrie L Chavez — California, 6:14-bk-24268-SY


ᐅ Nelly Veronica Chavez, California

Address: 744 N Lake Ave Ontario, CA 91764-3626

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13632-SC: "In a Chapter 7 bankruptcy case, Nelly Veronica Chavez from Ontario, CA, saw her proceedings start in April 23, 2016 and complete by July 2016, involving asset liquidation."
Nelly Veronica Chavez — California, 6:16-bk-13632-SC


ᐅ Ramos Ramon Chavez, California

Address: 1685 E 5th St Ontario, CA 91764-2201

Bankruptcy Case 6:15-bk-10990-SY Overview: "The bankruptcy record of Ramos Ramon Chavez from Ontario, CA, shows a Chapter 7 case filed in 02.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Ramos Ramon Chavez — California, 6:15-bk-10990-SY


ᐅ Madlyn Kristine Chavez, California

Address: 960 N Turner Ave Apt 96 Ontario, CA 91764-5323

Bankruptcy Case 6:14-bk-10762-WJ Overview: "Madlyn Kristine Chavez's bankruptcy, initiated in 01/22/2014 and concluded by 05/05/2014 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madlyn Kristine Chavez — California, 6:14-bk-10762-WJ


ᐅ Andres Chavira, California

Address: 754 W B St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:09-bk-41642-CB: "Ontario, CA resident Andres Chavira's 12/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2010."
Andres Chavira — California, 6:09-bk-41642-CB


ᐅ Sambo Che, California

Address: 831 S Oaks Ave Apt C Ontario, CA 91762-4778

Brief Overview of Bankruptcy Case 6:14-bk-19802-SY: "The case of Sambo Che in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sambo Che — California, 6:14-bk-19802-SY


ᐅ Suthath Chea, California

Address: 2658 Canterbury Trl Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:09-bk-32097-RN: "In a Chapter 7 bankruptcy case, Suthath Chea from Ontario, CA, saw their proceedings start in September 2009 and complete by Jan 1, 2010, involving asset liquidation."
Suthath Chea — California, 6:09-bk-32097-RN


ᐅ John Chen, California

Address: 945 W Locust St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-11057-MJ7: "John Chen's bankruptcy, initiated in Jan 14, 2010 and concluded by 2010-05-06 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Chen — California, 6:10-bk-11057-MJ


ᐅ Isidro Muro Chihuahua, California

Address: 1110 E E St Ontario, CA 91764-3930

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10227-SY: "Isidro Muro Chihuahua's Chapter 7 bankruptcy, filed in Ontario, CA in January 12, 2015, led to asset liquidation, with the case closing in April 2015."
Isidro Muro Chihuahua — California, 6:15-bk-10227-SY


ᐅ Jesus S Chiprez, California

Address: 314 W Nevada St Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35918-MJ: "The case of Jesus S Chiprez in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus S Chiprez — California, 6:12-bk-35918-MJ


ᐅ Tony James Chittenden, California

Address: 4796 W Phillips St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-28171-WJ7: "The case of Tony James Chittenden in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony James Chittenden — California, 6:12-bk-28171-WJ


ᐅ Youl Choe, California

Address: 810 E 4th St Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25486-DS: "The case of Youl Choe in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Youl Choe — California, 6:10-bk-25486-DS


ᐅ Seung Choi, California

Address: 955 N Duesenberg Dr Apt 2112 Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12808-MJ: "The bankruptcy record of Seung Choi from Ontario, CA, shows a Chapter 7 case filed in 02.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Seung Choi — California, 6:10-bk-12808-MJ


ᐅ Zeenath Rahana Chowdhury, California

Address: 3248 Clear Lake Rd Ontario, CA 91761-0408

Brief Overview of Bankruptcy Case 6:14-bk-10770-MJ: "The case of Zeenath Rahana Chowdhury in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zeenath Rahana Chowdhury — California, 6:14-bk-10770-MJ


ᐅ Hasan Zaki Chowdhury, California

Address: 3248 Clear Lake Rd Ontario, CA 91761-0408

Concise Description of Bankruptcy Case 6:14-bk-10770-MJ7: "The case of Hasan Zaki Chowdhury in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hasan Zaki Chowdhury — California, 6:14-bk-10770-MJ


ᐅ Jason Christy, California

Address: 1850 Plaza Serena Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21295-EC: "The bankruptcy record of Jason Christy 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 2010-07-27."
Jason Christy — California, 6:10-bk-21295-EC


ᐅ Pok H Chung, California

Address: 1634 N Humboldt Ave Ontario, CA 91764-1438

Concise Description of Bankruptcy Case 6:14-bk-18840-MW7: "The bankruptcy record of Pok H Chung from Ontario, CA, shows a Chapter 7 case filed in July 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Pok H Chung — California, 6:14-bk-18840-MW


ᐅ Miguel Lucas Cid, California

Address: 310 E Philadelphia St Spc 109 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:09-bk-33966-RN: "The bankruptcy record of Miguel Lucas Cid from Ontario, CA, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2010."
Miguel Lucas Cid — California, 6:09-bk-33966-RN


ᐅ Rudy Cifuentes, California

Address: 829 Carlton Privado Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-18881-EC7: "The bankruptcy record of Rudy Cifuentes from Ontario, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2010."
Rudy Cifuentes — California, 6:10-bk-18881-EC


ᐅ Rudy R Cifuentes, California

Address: PO Box 3933 Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:11-bk-22477-SC: "Rudy R Cifuentes's bankruptcy, initiated in April 15, 2011 and concluded by 2011-08-18 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy R Cifuentes — California, 6:11-bk-22477-SC


ᐅ Cirilo Cipres, California

Address: 124 N Bonita Ct Ontario, CA 91762

Bankruptcy Case 6:10-bk-12534-EC Overview: "Cirilo Cipres's Chapter 7 bankruptcy, filed in Ontario, CA in 01/29/2010, led to asset liquidation, with the case closing in 05.19.2010."
Cirilo Cipres — California, 6:10-bk-12534-EC


ᐅ Sandra Diaz Ciriacks, California

Address: 510 N Placer Privado Ontario, CA 91764-5660

Bankruptcy Case 6:14-bk-20135-MH Summary: "The case of Sandra Diaz Ciriacks in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Diaz Ciriacks — California, 6:14-bk-20135-MH


ᐅ Joseph Cirilo, California

Address: 950 N Duesenberg Dr Apt 10106 Ontario, CA 91764-5945

Concise Description of Bankruptcy Case 6:09-bk-30605-MJ7: "In their Chapter 13 bankruptcy case filed in 2009-09-02, Ontario, CA's Joseph Cirilo agreed to a debt repayment plan, which was successfully completed by Jan 16, 2013."
Joseph Cirilo — California, 6:09-bk-30605-MJ


ᐅ Manuel Cisneros, California

Address: 1352 W 5th St Apt A24 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11387-PC: "The bankruptcy filing by Manuel Cisneros, undertaken in January 2010 in Ontario, CA under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Manuel Cisneros — California, 6:10-bk-11387-PC


ᐅ Roberta N Cisneros, California

Address: 3151 Inland Empire Blvd Apt 4 Ontario, CA 91764

Bankruptcy Case 6:11-bk-18090-SC Summary: "Ontario, CA resident Roberta N Cisneros's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Roberta N Cisneros — California, 6:11-bk-18090-SC


ᐅ Erin M Clark, California

Address: 2714 S Walker Ave Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:12-bk-21047-SC: "In Ontario, CA, Erin M Clark filed for Chapter 7 bankruptcy in 05.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2012."
Erin M Clark — California, 6:12-bk-21047-SC


ᐅ Gwendol Clark, California

Address: 2427 S Fern Ave Apt 20 Ontario, CA 91762-6661

Bankruptcy Case 6:15-bk-15229-MH Summary: "Ontario, CA resident Gwendol Clark's 05.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2015."
Gwendol Clark — California, 6:15-bk-15229-MH


ᐅ Carlota V Clarke, California

Address: 907 N Campus Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-13181-SC7: "Ontario, CA resident Carlota V Clarke's Feb 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Carlota V Clarke — California, 6:12-bk-13181-SC


ᐅ Delia E Claveria, California

Address: 304 W California St Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-16911-SC: "The bankruptcy filing by Delia E Claveria, undertaken in April 2013 in Ontario, CA under Chapter 7, concluded with discharge in 07.28.2013 after liquidating assets."
Delia E Claveria — California, 6:13-bk-16911-SC


ᐅ Maria Clemente, California

Address: 5418 Howard St Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-30072-TD7: "The bankruptcy filing by Maria Clemente, undertaken in 2010-06-29 in Ontario, CA under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Maria Clemente — California, 6:10-bk-30072-TD


ᐅ Rogelio Clemente, California

Address: 5414 Howard St Apt A Ontario, CA 91762-4662

Bankruptcy Case 6:16-bk-11169-SY Summary: "The case of Rogelio Clemente in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio Clemente — California, 6:16-bk-11169-SY


ᐅ Brian R Clinkenbeard, California

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

Bankruptcy Case 6:14-bk-10796-DS Overview: "In Ontario, CA, Brian R Clinkenbeard filed for Chapter 7 bankruptcy in January 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2014."
Brian R Clinkenbeard — California, 6:14-bk-10796-DS


ᐅ Veronica Cobian, California

Address: 1403 N Elderberry Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:13-bk-15216-DS: "In a Chapter 7 bankruptcy case, Veronica Cobian from Ontario, CA, saw her proceedings start in March 2013 and complete by 07/02/2013, involving asset liquidation."
Veronica Cobian — California, 6:13-bk-15216-DS


ᐅ Patrick Coburn, California

Address: 2504 Reindeer Ln Ontario, CA 91761

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35936-WJ: "Ontario, CA resident Patrick Coburn's November 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-02."
Patrick Coburn — California, 6:12-bk-35936-WJ


ᐅ Gilmar Coelho, California

Address: 761 W 5th St Ontario, CA 91762

Bankruptcy Case 6:11-bk-15242-DS Overview: "The bankruptcy record of Gilmar Coelho from Ontario, CA, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Gilmar Coelho — California, 6:11-bk-15242-DS


ᐅ Xavier Coelho, California

Address: 1365 W Stoneridge Ct Apt 1 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-23153-EC7: "In Ontario, CA, Xavier Coelho filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2010."
Xavier Coelho — California, 6:10-bk-23153-EC


ᐅ Flores Mandie Coen, California

Address: 1776 Plaza Serena Ontario, CA 91764

Concise Description of Bankruptcy Case 6:10-bk-41713-CB7: "In Ontario, CA, Flores Mandie Coen filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Flores Mandie Coen — California, 6:10-bk-41713-CB


ᐅ Sherry Marie Coen, California

Address: 1776 Plaza Serena Ontario, CA 91764-3141

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15796-MJ: "Sherry Marie Coen's bankruptcy, initiated in June 28, 2016 and concluded by 2016-09-26 in Ontario, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Marie Coen — California, 6:16-bk-15796-MJ


ᐅ Maria De La Luz Coldivar, California

Address: 302 W G St Apt 51 Ontario, CA 91762

Concise Description of Bankruptcy Case 6:12-bk-23591-MH7: "In a Chapter 7 bankruptcy case, Maria De La Luz Coldivar from Ontario, CA, saw her proceedings start in June 2, 2012 and complete by 2012-10-05, involving asset liquidation."
Maria De La Luz Coldivar — California, 6:12-bk-23591-MH


ᐅ Janet Cole, California

Address: 1855 E Riverside Dr Spc 67 Ontario, CA 91761

Bankruptcy Case 6:12-bk-28041-DS Overview: "Ontario, CA resident Janet Cole's August 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-05."
Janet Cole — California, 6:12-bk-28041-DS


ᐅ Delores Coley, California

Address: 1212 E Cottonwood St Ontario, CA 91761

Brief Overview of Bankruptcy Case 6:10-bk-18645-CB: "Delores Coley's Chapter 7 bankruptcy, filed in Ontario, CA in 2010-03-25, led to asset liquidation, with the case closing in 2010-07-12."
Delores Coley — California, 6:10-bk-18645-CB


ᐅ Norma Collins, California

Address: 2100 S Cypress Ave Apt 1204 Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26491-CB: "The bankruptcy filing by Norma Collins, undertaken in 05.28.2010 in Ontario, CA under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Norma Collins — California, 6:10-bk-26491-CB


ᐅ Glen J Collins, California

Address: 610 E D St Ontario, CA 91764

Brief Overview of Bankruptcy Case 2:13-bk-19572-BB: "The bankruptcy record of Glen J Collins from Ontario, CA, shows a Chapter 7 case filed in 04/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2013."
Glen J Collins — California, 2:13-bk-19572-BB


ᐅ Darryl Eugene Collins, California

Address: 1528 S Briar Ave Ontario, CA 91762

Brief Overview of Bankruptcy Case 6:12-bk-12954-MJ: "In a Chapter 7 bankruptcy case, Darryl Eugene Collins from Ontario, CA, saw his proceedings start in 2012-02-06 and complete by 2012-06-10, involving asset liquidation."
Darryl Eugene Collins — California, 6:12-bk-12954-MJ


ᐅ Gerardo C Colorado, California

Address: 701 N Baker Ave Ontario, CA 91764

Concise Description of Bankruptcy Case 6:12-bk-25231-SC7: "In Ontario, CA, Gerardo C Colorado filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-29."
Gerardo C Colorado — California, 6:12-bk-25231-SC


ᐅ Michael Colston, California

Address: 1031 S Palmetto Ave Apt C7 Ontario, CA 91762

Bankruptcy Case 6:10-bk-38791-CB Summary: "In a Chapter 7 bankruptcy case, Michael Colston from Ontario, CA, saw their proceedings start in Sep 7, 2010 and complete by January 10, 2011, involving asset liquidation."
Michael Colston — California, 6:10-bk-38791-CB


ᐅ Clifford Colton, California

Address: 955 Carlton Privado Ontario, CA 91762

Concise Description of Bankruptcy Case 6:10-bk-40999-CB7: "Clifford Colton's Chapter 7 bankruptcy, filed in Ontario, CA in 09.24.2010, led to asset liquidation, with the case closing in 01/04/2011."
Clifford Colton — California, 6:10-bk-40999-CB


ᐅ Daniel Toscano Colunga, California

Address: 1340 N Holmes Ave Ontario, CA 91764

Brief Overview of Bankruptcy Case 6:09-bk-34482-RN: "Ontario, CA resident Daniel Toscano Colunga's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Daniel Toscano Colunga — California, 6:09-bk-34482-RN


ᐅ Cynthia Combelles, California

Address: 2532 Tahoe Dr Ontario, CA 91761-0415

Bankruptcy Case 6:14-bk-25489-MJ Summary: "The case of Cynthia Combelles in Ontario, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Combelles — California, 6:14-bk-25489-MJ


ᐅ Carmen Conceicao, California

Address: 3044 E Saint Andrews Dr Ontario, CA 91761-7553

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12133-MJ: "The bankruptcy filing by Carmen Conceicao, undertaken in Mar 9, 2016 in Ontario, CA under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Carmen Conceicao — California, 6:16-bk-12133-MJ


ᐅ Lucio Conde, California

Address: 5350 W Maitland St Apt B Ontario, CA 91762

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35743-TD: "In a Chapter 7 bankruptcy case, Lucio Conde from Ontario, CA, saw his proceedings start in 08/13/2010 and complete by December 16, 2010, involving asset liquidation."
Lucio Conde — California, 6:10-bk-35743-TD


ᐅ Arturo Conforte, California

Address: 1351 N San Diego Ave Ontario, CA 91764

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49922-MJ: "In Ontario, CA, Arturo Conforte filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Arturo Conforte — California, 6:10-bk-49922-MJ


ᐅ Donna Jeanne Conley, California

Address: 2541 E Dunes St Ontario, CA 91761

Concise Description of Bankruptcy Case 6:12-bk-34443-DS7: "In a Chapter 7 bankruptcy case, Donna Jeanne Conley from Ontario, CA, saw her proceedings start in 2012-10-30 and complete by February 2013, involving asset liquidation."
Donna Jeanne Conley — California, 6:12-bk-34443-DS


ᐅ Daniel Consuegra, California

Address: 1015 N Archibald Ave Apt A Ontario, CA 91764

Bankruptcy Case 6:09-bk-41282-MJ Summary: "Ontario, CA resident Daniel Consuegra's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2010."
Daniel Consuegra — California, 6:09-bk-41282-MJ