personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Apple Valley, 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 Holly E Knowles, California

Address: 14348 Tonikan Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-14868-DS Overview: "The case of Holly E Knowles in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly E Knowles — California, 6:13-bk-14868-DS


ᐅ Kenneth Koehler, California

Address: 11087 Neola Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-29994-CB Overview: "Apple Valley, CA resident Kenneth Koehler's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2010."
Kenneth Koehler — California, 6:10-bk-29994-CB


ᐅ Mark Kolosiej, California

Address: 21016 Del Oro Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-36697-TD: "The bankruptcy filing by Mark Kolosiej, undertaken in 2010-08-20 in Apple Valley, CA under Chapter 7, concluded with discharge in 12.23.2010 after liquidating assets."
Mark Kolosiej — California, 6:10-bk-36697-TD


ᐅ Peter Kolosiej, California

Address: 16045 Chiwi Rd Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-37454-RN Overview: "In a Chapter 7 bankruptcy case, Peter Kolosiej from Apple Valley, CA, saw his proceedings start in 11.13.2009 and complete by 2010-02-23, involving asset liquidation."
Peter Kolosiej — California, 6:09-bk-37454-RN


ᐅ Dean Konstantine, California

Address: 16459 Pauhaska Pl Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33900-MJ: "The case of Dean Konstantine in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Konstantine — California, 6:10-bk-33900-MJ


ᐅ Renee Konstantine, California

Address: 16459 Pauhaska Pl Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-14098-MJ Summary: "The case of Renee Konstantine in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Konstantine — California, 6:10-bk-14098-MJ


ᐅ Robert Carl Kopelk, California

Address: 20013 Nowata Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-18890-WJ Overview: "In a Chapter 7 bankruptcy case, Robert Carl Kopelk from Apple Valley, CA, saw their proceedings start in May 18, 2013 and complete by 08/28/2013, involving asset liquidation."
Robert Carl Kopelk — California, 6:13-bk-18890-WJ


ᐅ Senn Randell Koppel, California

Address: 14585 Havasu Rd Apple Valley, CA 92307-5150

Bankruptcy Case 6:15-bk-20768-SY Summary: "The bankruptcy filing by Senn Randell Koppel, undertaken in November 4, 2015 in Apple Valley, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Senn Randell Koppel — California, 6:15-bk-20768-SY


ᐅ Sharon Koppel, California

Address: 14585 Havasu Rd Apple Valley, CA 92307-5150

Bankruptcy Case 6:15-bk-20768-SY Overview: "The case of Sharon Koppel in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Koppel — California, 6:15-bk-20768-SY


ᐅ Jr Charles Kott, California

Address: 20908 Multnomah Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-44945-DS Summary: "The bankruptcy record of Jr Charles Kott from Apple Valley, CA, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jr Charles Kott — California, 6:10-bk-44945-DS


ᐅ Robert Kramer, California

Address: 14120 Seminole Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-35771-EC Overview: "In a Chapter 7 bankruptcy case, Robert Kramer from Apple Valley, CA, saw their proceedings start in Aug 13, 2010 and complete by 12.16.2010, involving asset liquidation."
Robert Kramer — California, 6:10-bk-35771-EC


ᐅ Toros Krbekyan, California

Address: 13956 Apple Valley Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-18446-MW Overview: "In Apple Valley, CA, Toros Krbekyan filed for Chapter 7 bankruptcy in 04/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2012."
Toros Krbekyan — California, 6:12-bk-18446-MW


ᐅ Varteni Krikorian, California

Address: 16284 Kamana Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-24870-DS Summary: "The bankruptcy filing by Varteni Krikorian, undertaken in September 2, 2013 in Apple Valley, CA under Chapter 7, concluded with discharge in 12.13.2013 after liquidating assets."
Varteni Krikorian — California, 6:13-bk-24870-DS


ᐅ Marcus Joseph Kroencke, California

Address: 15001 Mandan Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-11136-DS: "In a Chapter 7 bankruptcy case, Marcus Joseph Kroencke from Apple Valley, CA, saw his proceedings start in 2012-01-16 and complete by May 2012, involving asset liquidation."
Marcus Joseph Kroencke — California, 6:12-bk-11136-DS


ᐅ John D Kroese, California

Address: 15005 Blackfoot Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-15998-DS7: "The bankruptcy filing by John D Kroese, undertaken in March 9, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-07-12 after liquidating assets."
John D Kroese — California, 6:12-bk-15998-DS


ᐅ Mark Kuhn, California

Address: 24498 Cahuilla Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-25639-CB7: "Mark Kuhn's Chapter 7 bankruptcy, filed in Apple Valley, CA in May 21, 2010, led to asset liquidation, with the case closing in 2010-09-13."
Mark Kuhn — California, 6:10-bk-25639-CB


ᐅ Judy Kyser, California

Address: 20843 Waalew Rd Spc 12 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-21624-PC7: "Apple Valley, CA resident Judy Kyser's Apr 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2010."
Judy Kyser — California, 6:10-bk-21624-PC


ᐅ Rosa Lucia Marie La, California

Address: 13609 Jicarilla Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-34539-MH Overview: "In a Chapter 7 bankruptcy case, Rosa Lucia Marie La from Apple Valley, CA, saw her proceedings start in 10.31.2012 and complete by 2013-02-10, involving asset liquidation."
Rosa Lucia Marie La — California, 6:12-bk-34539-MH


ᐅ Joseph Labrecque, California

Address: 14059 Delaware Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-15210-PC Summary: "Joseph Labrecque's Chapter 7 bankruptcy, filed in Apple Valley, CA in Feb 25, 2010, led to asset liquidation, with the case closing in 2010-06-14."
Joseph Labrecque — California, 6:10-bk-15210-PC


ᐅ Ricky Dale Lacy, California

Address: PO Box 914 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-13688-MH: "Apple Valley, CA resident Ricky Dale Lacy's 03/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2013."
Ricky Dale Lacy — California, 6:13-bk-13688-MH


ᐅ Palmer Mark Lampkins, California

Address: 19041 Tecumseh Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-16261-SC Overview: "Palmer Mark Lampkins's Chapter 7 bankruptcy, filed in Apple Valley, CA in Mar 13, 2012, led to asset liquidation, with the case closing in 07/16/2012."
Palmer Mark Lampkins — California, 6:12-bk-16261-SC


ᐅ Charles Lampley, California

Address: 21284 Beaujolais Way Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19808-EC: "The bankruptcy filing by Charles Lampley, undertaken in April 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 07.13.2010 after liquidating assets."
Charles Lampley — California, 6:10-bk-19808-EC


ᐅ Jaime Landa, California

Address: 14701 Kokomo Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-20693-PC Summary: "In Apple Valley, CA, Jaime Landa filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jaime Landa — California, 6:10-bk-20693-PC


ᐅ Jr James R Lane, California

Address: 15935 Wintun Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-11460-MJ7: "Jr James R Lane's Chapter 7 bankruptcy, filed in Apple Valley, CA in 01/28/2013, led to asset liquidation, with the case closing in May 10, 2013."
Jr James R Lane — California, 6:13-bk-11460-MJ


ᐅ Ronald Edward Lane, California

Address: 14025 Iroquois Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-11152-WJ Overview: "The bankruptcy filing by Ronald Edward Lane, undertaken in January 16, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Ronald Edward Lane — California, 6:12-bk-11152-WJ


ᐅ Joaquin Lane, California

Address: 21595 Pine Ridge Ave Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-32117-DS Overview: "In a Chapter 7 bankruptcy case, Joaquin Lane from Apple Valley, CA, saw his proceedings start in Jul 15, 2010 and complete by November 17, 2010, involving asset liquidation."
Joaquin Lane — California, 6:10-bk-32117-DS


ᐅ Harald Fw Lang, California

Address: 11836 Wapato Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-48178-MW: "The bankruptcy filing by Harald Fw Lang, undertaken in December 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 03/27/2012 after liquidating assets."
Harald Fw Lang — California, 6:11-bk-48178-MW


ᐅ Antonia Langley, California

Address: 15095 Ramona Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-23626-DS Summary: "In Apple Valley, CA, Antonia Langley filed for Chapter 7 bankruptcy in 08/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Antonia Langley — California, 6:13-bk-23626-DS


ᐅ Robert E Langston, California

Address: 12681 Standing Bear Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33218-MW: "Robert E Langston's bankruptcy, initiated in Jul 19, 2011 and concluded by November 21, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Langston — California, 6:11-bk-33218-MW


ᐅ Cher Lanni, California

Address: 15390 Mondamon Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-18134-PC Overview: "The bankruptcy record of Cher Lanni from Apple Valley, CA, shows a Chapter 7 case filed in 03/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2010."
Cher Lanni — California, 6:10-bk-18134-PC


ᐅ Cher Mara Lanni, California

Address: 16027 Chehalis Rd Apt 2 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-17429-MJ7: "The bankruptcy filing by Cher Mara Lanni, undertaken in Mar 26, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 07/29/2012 after liquidating assets."
Cher Mara Lanni — California, 6:12-bk-17429-MJ


ᐅ Vanetta Laret, California

Address: 20811 BEAR VALLEY RD # 118 APPLE VALLEY, CA 92308

Bankruptcy Case 6:10-bk-19716-DS Overview: "Vanetta Laret's bankruptcy, initiated in April 2010 and concluded by 2010-07-12 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanetta Laret — California, 6:10-bk-19716-DS


ᐅ Iii Lawrence Larocque, California

Address: 10780 Toltec Dr Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-10796-MJ Overview: "In a Chapter 7 bankruptcy case, Iii Lawrence Larocque from Apple Valley, CA, saw their proceedings start in January 12, 2010 and complete by May 6, 2010, involving asset liquidation."
Iii Lawrence Larocque — California, 6:10-bk-10796-MJ


ᐅ Susan Larson, California

Address: 20663 Eyota Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-12823-PC7: "In Apple Valley, CA, Susan Larson filed for Chapter 7 bankruptcy in February 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-15."
Susan Larson — California, 6:10-bk-12823-PC


ᐅ June A Larson, California

Address: 22300 Kayenta Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-22014-DS: "June A Larson's bankruptcy, initiated in 2011-04-12 and concluded by Aug 15, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June A Larson — California, 6:11-bk-22014-DS


ᐅ Kristina Ann Larson, California

Address: 15577 Tacony Rd Apple Valley, CA 92307-4543

Bankruptcy Case 6:14-bk-10778-DS Overview: "The case of Kristina Ann Larson in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina Ann Larson — California, 6:14-bk-10778-DS


ᐅ Eric Rueben Larson, California

Address: 15577 Tacony Rd Apple Valley, CA 92307-4543

Bankruptcy Case 6:14-bk-10778-DS Overview: "In Apple Valley, CA, Eric Rueben Larson filed for Chapter 7 bankruptcy in 01/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-09."
Eric Rueben Larson — California, 6:14-bk-10778-DS


ᐅ Eduardo Lascano, California

Address: 20180 Ottawa Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-39655-MJ Overview: "The bankruptcy record of Eduardo Lascano from Apple Valley, CA, shows a Chapter 7 case filed in Sep 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2011."
Eduardo Lascano — California, 6:10-bk-39655-MJ


ᐅ Michael A Latanzio, California

Address: 13368 Joshua Rd Apple Valley, CA 92308-5411

Bankruptcy Case 6:16-bk-11376-MJ Summary: "In Apple Valley, CA, Michael A Latanzio filed for Chapter 7 bankruptcy in Feb 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016."
Michael A Latanzio — California, 6:16-bk-11376-MJ


ᐅ George John Laudonio, California

Address: 12275 Pawnee Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-16419-CB Summary: "George John Laudonio's Chapter 7 bankruptcy, filed in Apple Valley, CA in February 28, 2011, led to asset liquidation, with the case closing in 2011-07-03."
George John Laudonio — California, 6:11-bk-16419-CB


ᐅ John T Laurent, California

Address: 13432 Bordeaux Ct Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-14522-MJ Overview: "In Apple Valley, CA, John T Laurent filed for Chapter 7 bankruptcy in Feb 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2011."
John T Laurent — California, 6:11-bk-14522-MJ


ᐅ Gregory Charles Lawler, California

Address: 13402 Rancherias Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-17652-SC Overview: "Apple Valley, CA resident Gregory Charles Lawler's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Gregory Charles Lawler — California, 6:13-bk-17652-SC


ᐅ Lewis D Lawson, California

Address: 10456 Deep Creek Rd Apple Valley, CA 92308-8330

Brief Overview of Bankruptcy Case 6:08-bk-12457-DS: "Filing for Chapter 13 bankruptcy in 2008-03-07, Lewis D Lawson from Apple Valley, CA, structured a repayment plan, achieving discharge in December 19, 2012."
Lewis D Lawson — California, 6:08-bk-12457-DS


ᐅ Troy Ledbetter, California

Address: 16088 Kasson Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48801-MW: "The bankruptcy filing by Troy Ledbetter, undertaken in December 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 05/02/2012 after liquidating assets."
Troy Ledbetter — California, 6:11-bk-48801-MW


ᐅ Cecelia Ledesma, California

Address: 20818 Pahute Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-29113-WJ: "Apple Valley, CA resident Cecelia Ledesma's 11/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Cecelia Ledesma — California, 6:13-bk-29113-WJ


ᐅ Billy Ray Lee, California

Address: 9966 Mockingbird Ave Apple Valley, CA 92308-8342

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18300-MW: "In a Chapter 7 bankruptcy case, Billy Ray Lee from Apple Valley, CA, saw their proceedings start in June 2014 and complete by October 6, 2014, involving asset liquidation."
Billy Ray Lee — California, 6:14-bk-18300-MW


ᐅ Samantha Guadalupe Lee, California

Address: 9966 Mockingbird Ave Apple Valley, CA 92308-8342

Bankruptcy Case 6:14-bk-18300-MW Summary: "In Apple Valley, CA, Samantha Guadalupe Lee filed for Chapter 7 bankruptcy in Jun 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2014."
Samantha Guadalupe Lee — California, 6:14-bk-18300-MW


ᐅ Samuel D Lee, California

Address: 12921 Nicola Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-11629-MH Summary: "Samuel D Lee's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2013-01-30, led to asset liquidation, with the case closing in 05/12/2013."
Samuel D Lee — California, 6:13-bk-11629-MH


ᐅ Thomas Donghun Lee, California

Address: 21031 Ottawa Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-45175-CB7: "Apple Valley, CA resident Thomas Donghun Lee's November 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Thomas Donghun Lee — California, 6:11-bk-45175-CB


ᐅ Melvin S Lee, California

Address: 21196 Burgundy Way Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-21141-DS Overview: "The case of Melvin S Lee in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin S Lee — California, 6:12-bk-21141-DS


ᐅ Pamela L Lee, California

Address: 12277 Apple Valley Rd # 311 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-21021-CB7: "In Apple Valley, CA, Pamela L Lee filed for Chapter 7 bankruptcy in April 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2011."
Pamela L Lee — California, 6:11-bk-21021-CB


ᐅ Jae Yong Lee, California

Address: 20974 Rancherias Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45974-MJ: "Jae Yong Lee's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-11-28, led to asset liquidation, with the case closing in 2012-04-01."
Jae Yong Lee — California, 6:11-bk-45974-MJ


ᐅ Rosemarie Lee, California

Address: 21815 LITTLE BEAVER RD APPLE VALLEY, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22095-AA: "Apple Valley, CA resident Rosemarie Lee's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2010."
Rosemarie Lee — California, 2:10-bk-22095-AA


ᐅ Han Oh Young Lee, California

Address: 19259 Stratford Way Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-23252-MJ: "Han Oh Young Lee's Chapter 7 bankruptcy, filed in Apple Valley, CA in May 30, 2012, led to asset liquidation, with the case closing in October 2, 2012."
Han Oh Young Lee — California, 6:12-bk-23252-MJ


ᐅ Patricia Anne Lee, California

Address: 18825 Symeron Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-18805-WJ Overview: "In Apple Valley, CA, Patricia Anne Lee filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2013."
Patricia Anne Lee — California, 6:13-bk-18805-WJ


ᐅ Young Lee, California

Address: 10315 Silverberry St Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-34220-EC7: "The case of Young Lee in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Lee — California, 6:10-bk-34220-EC


ᐅ Michael Legarreta, California

Address: 14108 Pioneer Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-50810-MJ7: "The bankruptcy filing by Michael Legarreta, undertaken in 2010-12-21 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Michael Legarreta — California, 6:10-bk-50810-MJ


ᐅ Daniel Joseph Leiker, California

Address: 12200 Quinnault Rd Apple Valley, CA 92308-7332

Bankruptcy Case 6:16-bk-12643-SC Overview: "In Apple Valley, CA, Daniel Joseph Leiker filed for Chapter 7 bankruptcy in Mar 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Daniel Joseph Leiker — California, 6:16-bk-12643-SC


ᐅ Kimberly Ann Leiker, California

Address: 12200 Quinnault Rd Apple Valley, CA 92308-7332

Bankruptcy Case 6:16-bk-12643-SC Summary: "The bankruptcy record of Kimberly Ann Leiker from Apple Valley, CA, shows a Chapter 7 case filed in 2016-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2016."
Kimberly Ann Leiker — California, 6:16-bk-12643-SC


ᐅ Rodney Dale Lengele, California

Address: 22361 Ramona Ave Apple Valley, CA 92307-4133

Concise Description of Bankruptcy Case 6:14-bk-11633-MH7: "Apple Valley, CA resident Rodney Dale Lengele's 2014-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Rodney Dale Lengele — California, 6:14-bk-11633-MH


ᐅ Michael S Lent, California

Address: PO Box 175 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10765-MJ: "Michael S Lent's bankruptcy, initiated in 01/11/2012 and concluded by 05.15.2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Lent — California, 6:12-bk-10765-MJ


ᐅ Breanna Lee Lentine, California

Address: 12401 Sholic Rd Apple Valley, CA 92308-6995

Bankruptcy Case 6:14-bk-21933-WJ Summary: "Apple Valley, CA resident Breanna Lee Lentine's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2014."
Breanna Lee Lentine — California, 6:14-bk-21933-WJ


ᐅ Daniel Lespron, California

Address: 9540 Iroquois Ave Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-37135-BB Overview: "The bankruptcy filing by Daniel Lespron, undertaken in 11.10.2009 in Apple Valley, CA under Chapter 7, concluded with discharge in Feb 20, 2010 after liquidating assets."
Daniel Lespron — California, 6:09-bk-37135-BB


ᐅ Stanley William Lester, California

Address: 22821 Itasca Rd Apple Valley, CA 92308-6654

Bankruptcy Case 6:14-bk-17972-MH Overview: "In Apple Valley, CA, Stanley William Lester filed for Chapter 7 bankruptcy in 2014-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
Stanley William Lester — California, 6:14-bk-17972-MH


ᐅ Tom Lewellen, California

Address: 19468 US Highway 18 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-19060-DS: "In a Chapter 7 bankruptcy case, Tom Lewellen from Apple Valley, CA, saw his proceedings start in March 2010 and complete by 07.09.2010, involving asset liquidation."
Tom Lewellen — California, 6:10-bk-19060-DS


ᐅ Heidi M Lewis, California

Address: 19999 Modoc Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-32313-WJ Summary: "Heidi M Lewis's Chapter 7 bankruptcy, filed in Apple Valley, CA in July 11, 2011, led to asset liquidation, with the case closing in November 13, 2011."
Heidi M Lewis — California, 6:11-bk-32313-WJ


ᐅ Bryan Michael Liddi, California

Address: 20275 Yucca Loma Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48136-MH: "The case of Bryan Michael Liddi in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Michael Liddi — California, 6:11-bk-48136-MH


ᐅ Salvador Lievano, California

Address: 15375 Pohez Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-46601-DS: "Salvador Lievano's Chapter 7 bankruptcy, filed in Apple Valley, CA in 11.11.2010, led to asset liquidation, with the case closing in 2011-03-16."
Salvador Lievano — California, 6:10-bk-46601-DS


ᐅ Lorner John Lilly, California

Address: 13454 Coachella Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-33006-EC Summary: "Apple Valley, CA resident Lorner John Lilly's Jul 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2010."
Lorner John Lilly — California, 6:10-bk-33006-EC


ᐅ James Richard Lindorfer, California

Address: 21731 Ramona Ave Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-10656-DS Summary: "The bankruptcy record of James Richard Lindorfer from Apple Valley, CA, shows a Chapter 7 case filed in 01.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2013."
James Richard Lindorfer — California, 6:13-bk-10656-DS


ᐅ Sr Michael Lindsey, California

Address: PO Box 2055 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41152-DS: "The bankruptcy record of Sr Michael Lindsey from Apple Valley, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2010."
Sr Michael Lindsey — California, 6:09-bk-41152-DS


ᐅ Timothy Linnenkamp, California

Address: 19068 Yanan Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-16600-MJ Overview: "The case of Timothy Linnenkamp in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Linnenkamp — California, 6:10-bk-16600-MJ


ᐅ Cathy Lynn Lippiatt, California

Address: 11063 Semmering Ct Apple Valley, CA 92308-3603

Concise Description of Bankruptcy Case 6:16-bk-14804-WJ7: "The bankruptcy record of Cathy Lynn Lippiatt from Apple Valley, CA, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2016."
Cathy Lynn Lippiatt — California, 6:16-bk-14804-WJ


ᐅ Theo Lish, California

Address: 11586 Mountain Meadow Dr Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-43100-DS Summary: "In Apple Valley, CA, Theo Lish filed for Chapter 7 bankruptcy in 10/13/2010. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2011."
Theo Lish — California, 6:10-bk-43100-DS


ᐅ Gary Lively, California

Address: 13292 Iroquois Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-43487-DS: "The case of Gary Lively in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Lively — California, 6:10-bk-43487-DS


ᐅ Cecilia Josephina Llamas, California

Address: 11414 Serra Rd Spc 47 Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-34661-MJ Overview: "Cecilia Josephina Llamas's Chapter 7 bankruptcy, filed in Apple Valley, CA in Nov 1, 2012, led to asset liquidation, with the case closing in Feb 11, 2013."
Cecilia Josephina Llamas — California, 6:12-bk-34661-MJ


ᐅ Martin Cesar Llanos, California

Address: 16343 Ridge View Dr Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-44824-DS7: "Martin Cesar Llanos's bankruptcy, initiated in 2011-11-14 and concluded by March 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Cesar Llanos — California, 6:11-bk-44824-DS


ᐅ Venus Lloyd, California

Address: 15206 Osage Rd Apple Valley, CA 92307-3609

Bankruptcy Case 6:15-bk-13421-SY Overview: "In a Chapter 7 bankruptcy case, Venus Lloyd from Apple Valley, CA, saw her proceedings start in Apr 6, 2015 and complete by 2015-07-05, involving asset liquidation."
Venus Lloyd — California, 6:15-bk-13421-SY


ᐅ William Rene Lloyd, California

Address: 15206 Osage Rd Apple Valley, CA 92307-3609

Bankruptcy Case 6:15-bk-13421-SY Summary: "In Apple Valley, CA, William Rene Lloyd filed for Chapter 7 bankruptcy in April 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2015."
William Rene Lloyd — California, 6:15-bk-13421-SY


ᐅ Maria Joselito Q Lluch, California

Address: 21800 Panoche Rd Apt 1 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-29378-MJ7: "In a Chapter 7 bankruptcy case, Maria Joselito Q Lluch from Apple Valley, CA, saw their proceedings start in 06/13/2011 and complete by October 16, 2011, involving asset liquidation."
Maria Joselito Q Lluch — California, 6:11-bk-29378-MJ


ᐅ Daniel Keith Lockwood, California

Address: 10845 Nandina St Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-30765-WJ Summary: "In a Chapter 7 bankruptcy case, Daniel Keith Lockwood from Apple Valley, CA, saw his proceedings start in June 25, 2011 and complete by 2011-10-28, involving asset liquidation."
Daniel Keith Lockwood — California, 6:11-bk-30765-WJ


ᐅ Kristan Scott Loewy, California

Address: 10838 Phoenix Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25218-WJ: "In Apple Valley, CA, Kristan Scott Loewy filed for Chapter 7 bankruptcy in 09.10.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Kristan Scott Loewy — California, 6:13-bk-25218-WJ


ᐅ Ismael Lomeli, California

Address: 14450 Tonikan Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-35371-MJ: "The case of Ismael Lomeli in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ismael Lomeli — California, 6:10-bk-35371-MJ


ᐅ Javier Alvarez Lomeli, California

Address: 14315 Navajo Rd Apple Valley, CA 92307-3960

Concise Description of Bankruptcy Case 6:14-bk-11367-SC7: "In Apple Valley, CA, Javier Alvarez Lomeli filed for Chapter 7 bankruptcy in 02/04/2014. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2014."
Javier Alvarez Lomeli — California, 6:14-bk-11367-SC


ᐅ Norma Ramos Lomeli, California

Address: 14315 Navajo Rd Apple Valley, CA 92307-3960

Bankruptcy Case 6:14-bk-11367-SC Overview: "The case of Norma Ramos Lomeli in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Ramos Lomeli — California, 6:14-bk-11367-SC


ᐅ Abraham Lomeli, California

Address: 11390 Saratoga Rd Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-32758-RN Overview: "In a Chapter 7 bankruptcy case, Abraham Lomeli from Apple Valley, CA, saw his proceedings start in 2009-09-26 and complete by 2010-01-06, involving asset liquidation."
Abraham Lomeli — California, 6:09-bk-32758-RN


ᐅ Owen B Long, California

Address: 15476 Idaho Rd Apple Valley, CA 92307-4530

Bankruptcy Case 6:14-bk-12023-SC Overview: "The bankruptcy record of Owen B Long from Apple Valley, CA, shows a Chapter 7 case filed in 2014-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Owen B Long — California, 6:14-bk-12023-SC


ᐅ Michael A Long, California

Address: PO Box 128 Apple Valley, CA 92307-0003

Brief Overview of Bankruptcy Case 6:14-bk-18930-MH: "In a Chapter 7 bankruptcy case, Michael A Long from Apple Valley, CA, saw their proceedings start in July 2014 and complete by 2014-10-20, involving asset liquidation."
Michael A Long — California, 6:14-bk-18930-MH


ᐅ Eddie Crawford Long, California

Address: 18631 Cocqui Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46176-SC: "Eddie Crawford Long's Chapter 7 bankruptcy, filed in Apple Valley, CA in 11/29/2011, led to asset liquidation, with the case closing in 2012-04-02."
Eddie Crawford Long — California, 6:11-bk-46176-SC


ᐅ Jason Long, California

Address: 12848 Skyline Ranch Pl Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:09-bk-36444-MJ7: "Jason Long's Chapter 7 bankruptcy, filed in Apple Valley, CA in November 2009, led to asset liquidation, with the case closing in Feb 12, 2010."
Jason Long — California, 6:09-bk-36444-MJ


ᐅ Joseph H Long, California

Address: 22601 Bear Valley Rd Spc 35 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-11234-SC: "The case of Joseph H Long in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph H Long — California, 6:11-bk-11234-SC


ᐅ Scott Longnecker, California

Address: 16247 Viho Rd Apt 2 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-49625-SC Overview: "Scott Longnecker's Chapter 7 bankruptcy, filed in Apple Valley, CA in 12.09.2010, led to asset liquidation, with the case closing in 04.13.2011."
Scott Longnecker — California, 6:10-bk-49625-SC


ᐅ Erik Leonel Lopez, California

Address: 19957 Seneca Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-21349-SC7: "Erik Leonel Lopez's Chapter 7 bankruptcy, filed in Apple Valley, CA in May 8, 2012, led to asset liquidation, with the case closing in 08.20.2012."
Erik Leonel Lopez — California, 6:12-bk-21349-SC


ᐅ Jonas Lopez, California

Address: 10811 Sauk Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-32426-MJ: "The bankruptcy filing by Jonas Lopez, undertaken in 07.11.2011 in Apple Valley, CA under Chapter 7, concluded with discharge in Nov 13, 2011 after liquidating assets."
Jonas Lopez — California, 6:11-bk-32426-MJ


ᐅ Armando Anthony Lopez, California

Address: 22554 High Vista Pl Apple Valley, CA 92307-7602

Bankruptcy Case 6:11-bk-26849-MH Summary: "Filing for Chapter 13 bankruptcy in May 23, 2011, Armando Anthony Lopez from Apple Valley, CA, structured a repayment plan, achieving discharge in September 5, 2013."
Armando Anthony Lopez — California, 6:11-bk-26849-MH


ᐅ Benito Cabrera Lopez, California

Address: 20683 Waalew Rd Spc 120 Apple Valley, CA 92307-1097

Bankruptcy Case 6:16-bk-12120-MJ Summary: "The bankruptcy record of Benito Cabrera Lopez from Apple Valley, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-07."
Benito Cabrera Lopez — California, 6:16-bk-12120-MJ


ᐅ Eloisa Soledad Lopez, California

Address: 11629 Locust Ln Apple Valley, CA 92308-7541

Concise Description of Bankruptcy Case 2:16-bk-11487-TD7: "Apple Valley, CA resident Eloisa Soledad Lopez's 2016-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-05."
Eloisa Soledad Lopez — California, 2:16-bk-11487-TD


ᐅ Denise Ann Lopez, California

Address: 13946 Delaware Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-38903-SC: "Denise Ann Lopez's bankruptcy, initiated in September 12, 2011 and concluded by January 15, 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Ann Lopez — California, 6:11-bk-38903-SC


ᐅ Alejandro Lopez, California

Address: 15377 Blackfoot Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-13773-DS: "In Apple Valley, CA, Alejandro Lopez filed for Chapter 7 bankruptcy in Feb 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2011."
Alejandro Lopez — California, 6:11-bk-13773-DS


ᐅ David Alfonzo Lopez, California

Address: 14421 Inkpa Ct Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-22097-SC: "The bankruptcy filing by David Alfonzo Lopez, undertaken in 04.13.2011 in Apple Valley, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
David Alfonzo Lopez — California, 6:11-bk-22097-SC