Website Logo

Cherry Valley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cherry Valley.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Christopher Lee Allison, Cherry Valley CA

Address: 39601 Grand Ave Cherry Valley, CA 92223-4619
Brief Overview of Bankruptcy Case 6:15-bk-11464-WJ: "Cherry Valley, CA resident Christopher Lee Allison's February 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2015."
Christopher Lee Allison — California

Michael Andersen, Cherry Valley CA

Address: 39772 ORCHARD ST APT A CHERRY VALLEY, CA 92223
Concise Description of Bankruptcy Case 6:10-bk-21670-TD7: "In Cherry Valley, CA, Michael Andersen filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Michael Andersen — California

Joan Marie Baylor, Cherry Valley CA

Address: 10480 Frontier Trl Cherry Valley, CA 92223-5423
Concise Description of Bankruptcy Case 6:14-bk-25270-MH7: "The bankruptcy filing by Joan Marie Baylor, undertaken in Dec 24, 2014 in Cherry Valley, CA under Chapter 7, concluded with discharge in 2015-03-24 after liquidating assets."
Joan Marie Baylor — California

Mona Jean Benson, Cherry Valley CA

Address: 10540 Bel Air Dr Cherry Valley, CA 92223-5583
Bankruptcy Case 6:14-bk-19568-SY Summary: "The case of Mona Jean Benson in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 07.28.2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Mona Jean Benson — California

Clifford Olaf Benson, Cherry Valley CA

Address: 10540 Bel Air Dr Cherry Valley, CA 92223-5583
Brief Overview of Bankruptcy Case 6:14-bk-19568-SY: "In Cherry Valley, CA, Clifford Olaf Benson filed for Chapter 7 bankruptcy in Jul 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2014."
Clifford Olaf Benson — California

Ivy Boice, Cherry Valley CA

Address: 10280 CHISHOLM TRL CHERRY VALLEY, CA 92223
Brief Overview of Bankruptcy Case 2:10-bk-28086-BB: "In a Chapter 7 bankruptcy case, Ivy Boice from Cherry Valley, CA, saw her proceedings start in May 2010 and complete by August 16, 2010, involving asset liquidation."
Ivy Boice — California

Shelley Borynack, Cherry Valley CA

Address: 10071 Nancy Ave Cherry Valley, CA 92223-4122
Bankruptcy Case 6:14-bk-18624-MW Overview: "The case of Shelley Borynack in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-02 and discharged early September 30, 2014, focusing on asset liquidation to repay creditors."
Shelley Borynack — California

Michael John Burback, Cherry Valley CA

Address: 10745 Noble St Cherry Valley, CA 92223-4645
Brief Overview of Bankruptcy Case 6:15-bk-21441-SY: "Michael John Burback's bankruptcy, initiated in 11.24.2015 and concluded by 02.22.2016 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Burback — California

Brandee M Burke, Cherry Valley CA

Address: 9161 Rancho Dr Cherry Valley, CA 92223-3753
Bankruptcy Case 6:16-bk-13351-MH Summary: "Cherry Valley, CA resident Brandee M Burke's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-12."
Brandee M Burke — California

Richard Mark Centobene, Cherry Valley CA

Address: 39894 Brookside Ave Cherry Valley, CA 92223-4803
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15767-MJ: "In Cherry Valley, CA, Richard Mark Centobene filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2015."
Richard Mark Centobene — California

Benjamin Douglas Deforge, Cherry Valley CA

Address: 10670 Jonathan Ave Cherry Valley, CA 92223-4974
Brief Overview of Bankruptcy Case 6:16-bk-16097-MW: "In a Chapter 7 bankruptcy case, Benjamin Douglas Deforge from Cherry Valley, CA, saw his proceedings start in 2016-07-08 and complete by 2016-10-06, involving asset liquidation."
Benjamin Douglas Deforge — California

Margarita S Deforge, Cherry Valley CA

Address: 10670 Jonathan Ave Cherry Valley, CA 92223-4974
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-16097-MW: "The bankruptcy record of Margarita S Deforge from Cherry Valley, CA, shows a Chapter 7 case filed in Jul 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2016."
Margarita S Deforge — California

Rose Marie Edwards, Cherry Valley CA

Address: 9678 Avenida San Timoteo Cherry Valley, CA 92223-4320
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11673-MJ: "Cherry Valley, CA resident Rose Marie Edwards's Feb 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-25."
Rose Marie Edwards — California

Robert Marion Edwards, Cherry Valley CA

Address: 9678 Avenida San Timoteo Cherry Valley, CA 92223-4320
Bankruptcy Case 6:15-bk-15799-SY Overview: "Cherry Valley, CA resident Robert Marion Edwards's June 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-07."
Robert Marion Edwards — California

Quaid Amy M Fuentes, Cherry Valley CA

Address: 10871 Jonathan Ave Cherry Valley, CA 92223-5555
Brief Overview of Bankruptcy Case 6:14-bk-20618-SY: "The case of Quaid Amy M Fuentes in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-21 and discharged early Dec 1, 2014, focusing on asset liquidation to repay creditors."
Quaid Amy M Fuentes — California

Gary Lynn Hutchison, Cherry Valley CA

Address: 10336 Chisholm Trl Cherry Valley, CA 92223-5422
Bankruptcy Case 6:15-bk-19171-MJ Summary: "In Cherry Valley, CA, Gary Lynn Hutchison filed for Chapter 7 bankruptcy in 2015-09-16. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2015."
Gary Lynn Hutchison — California

Gary Howard Larason, Cherry Valley CA

Address: 9237 Lilac Ln Cherry Valley, CA 92223
Concise Description of Bankruptcy Case 6:13-bk-16788-MH7: "In Cherry Valley, CA, Gary Howard Larason filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Gary Howard Larason — California

Adelaide Mae Larkin, Cherry Valley CA

Address: 39335 Vineland St Spc 151 Cherry Valley, CA 92223-4400
Bankruptcy Case 6:15-bk-17446-WJ Summary: "Cherry Valley, CA resident Adelaide Mae Larkin's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Adelaide Mae Larkin — California

Robert Fitzgerald Mackey, Cherry Valley CA

Address: 10700 Chisholm Trl Cherry Valley, CA 92223
Bankruptcy Case 6:13-bk-29007-SC Summary: "Robert Fitzgerald Mackey's Chapter 7 bankruptcy, filed in Cherry Valley, CA in 11/22/2013, led to asset liquidation, with the case closing in 03/04/2014."
Robert Fitzgerald Mackey — California

Cynthia Diane Marquez, Cherry Valley CA

Address: 40210 Grand Ave Cherry Valley, CA 92223
Bankruptcy Case 6:13-bk-28501-WJ Summary: "The case of Cynthia Diane Marquez in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 11.12.2013 and discharged early Feb 22, 2014, focusing on asset liquidation to repay creditors."
Cynthia Diane Marquez — California

Cindy Ann Mattly, Cherry Valley CA

Address: 39344 Oak View Ln Cherry Valley, CA 92223-5802
Concise Description of Bankruptcy Case 6:14-bk-11974-WJ7: "In a Chapter 7 bankruptcy case, Cindy Ann Mattly from Cherry Valley, CA, saw her proceedings start in 2014-02-18 and complete by Jun 2, 2014, involving asset liquidation."
Cindy Ann Mattly — California

Annaly Medrano, Cherry Valley CA

Address: 9560 Avenida Miravilla Cherry Valley, CA 92223-3841
Concise Description of Bankruptcy Case 6:16-bk-12987-MH7: "Cherry Valley, CA resident Annaly Medrano's April 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Annaly Medrano — California

Leonardo Medrano, Cherry Valley CA

Address: 9560 Avenida Miravilla Cherry Valley, CA 92223-3841
Bankruptcy Case 6:16-bk-12988-SC Overview: "The bankruptcy record of Leonardo Medrano from Cherry Valley, CA, shows a Chapter 7 case filed in 04/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-30."
Leonardo Medrano — California

Evelyn Irene Miller, Cherry Valley CA

Address: 39355 Vineland Street # 107 Cherry Valley, CA 92223
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20796-MW: "The case of Evelyn Irene Miller in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 26, 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Evelyn Irene Miller — California

Deanna M Montijo, Cherry Valley CA

Address: 10325 Nancy Ave Cherry Valley, CA 92223-4128
Concise Description of Bankruptcy Case 6:15-bk-13680-SC7: "Cherry Valley, CA resident Deanna M Montijo's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-12."
Deanna M Montijo — California

Matthew A Quaid, Cherry Valley CA

Address: 10871 Jonathan Ave Cherry Valley, CA 92223-5555
Concise Description of Bankruptcy Case 6:14-bk-20618-SY7: "Matthew A Quaid's bankruptcy, initiated in August 21, 2014 and concluded by 12.01.2014 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Quaid — California

Patricia Ann Rommel, Cherry Valley CA

Address: 39335 Vineland St Spc 75 Cherry Valley, CA 92223
Bankruptcy Case 6:13-bk-26139-SC Overview: "The case of Patricia Ann Rommel in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 09/28/2013 and discharged early January 8, 2014, focusing on asset liquidation to repay creditors."
Patricia Ann Rommel — California

Mark Lynch Ryan, Cherry Valley CA

Address: 10349 Chisholm Trl Cherry Valley, CA 92223-5421
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18707-SC: "The bankruptcy record of Mark Lynch Ryan from Cherry Valley, CA, shows a Chapter 7 case filed in 2014-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Mark Lynch Ryan — California

Robert Eugene Sanders, Cherry Valley CA

Address: 39335 Vineland St Spc 138 Cherry Valley, CA 92223-4462
Bankruptcy Case 6:14-bk-18981-SC Overview: "Robert Eugene Sanders's bankruptcy, initiated in 2014-07-11 and concluded by Oct 20, 2014 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eugene Sanders — California

Richard E Scriven, Cherry Valley CA

Address: 10409 Chisholm Trl Cherry Valley, CA 92223
Bankruptcy Case 6:13-bk-24604-MJ Overview: "The case of Richard E Scriven in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-28 and discharged early 12.09.2013, focusing on asset liquidation to repay creditors."
Richard E Scriven — California

James Everett Sexton, Cherry Valley CA

Address: 11105 Cherry Ave Cherry Valley, CA 92223-5126
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15902-MW: "James Everett Sexton's bankruptcy, initiated in Jun 11, 2015 and concluded by September 9, 2015 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Everett Sexton — California

John James Spring, Cherry Valley CA

Address: 17080 Bellaire Dr Cherry Valley, CA 92223
Brief Overview of Bankruptcy Case 2014-13586: "The bankruptcy record of John James Spring from Cherry Valley, CA, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-15."
John James Spring — California

Cynthia L Stevens, Cherry Valley CA

Address: 40310 Dutton St Cherry Valley, CA 92223-4528
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-22241-SC: "Cynthia L Stevens's Chapter 7 bankruptcy, filed in Cherry Valley, CA in December 24, 2015, led to asset liquidation, with the case closing in 03/23/2016."
Cynthia L Stevens — California

Keith R Stevens, Cherry Valley CA

Address: 40310 Dutton St Cherry Valley, CA 92223-4528
Bankruptcy Case 6:15-bk-22241-SC Summary: "Keith R Stevens's Chapter 7 bankruptcy, filed in Cherry Valley, CA in Dec 24, 2015, led to asset liquidation, with the case closing in 2016-03-23."
Keith R Stevens — California

Stephanie R Tafoya, Cherry Valley CA

Address: 11050 Maureen Dr Cherry Valley, CA 92223-5560
Bankruptcy Case 6:15-bk-14580-SC Overview: "The bankruptcy filing by Stephanie R Tafoya, undertaken in 05/06/2015 in Cherry Valley, CA under Chapter 7, concluded with discharge in August 4, 2015 after liquidating assets."
Stephanie R Tafoya — California

William B Tafoya, Cherry Valley CA

Address: 11050 Maureen Dr Cherry Valley, CA 92223-5560
Concise Description of Bankruptcy Case 6:15-bk-14580-SC7: "Cherry Valley, CA resident William B Tafoya's 05/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2015."
William B Tafoya — California

William A Tanner, Cherry Valley CA

Address: 39433 Tokay St Cherry Valley, CA 92223-4328
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10372-MW: "In Cherry Valley, CA, William A Tanner filed for Chapter 7 bankruptcy in Jan 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2015."
William A Tanner — California

John Gordon Tariske, Cherry Valley CA

Address: 40626 Dutton St Cherry Valley, CA 92223-4534
Bankruptcy Case 6:16-bk-15664-WJ Summary: "In Cherry Valley, CA, John Gordon Tariske filed for Chapter 7 bankruptcy in 2016-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2016."
John Gordon Tariske — California

Earl Burton Thomas, Cherry Valley CA

Address: 39335 Vineland St Spc 93 Cherry Valley, CA 92223-4459
Concise Description of Bankruptcy Case 6:15-bk-10206-MH7: "Earl Burton Thomas's bankruptcy, initiated in 01.10.2015 and concluded by 04.10.2015 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Burton Thomas — California

Nellie Marie Thomas, Cherry Valley CA

Address: 39335 Vineland St Spc 93 Cherry Valley, CA 92223-4459
Bankruptcy Case 6:15-bk-10206-MH Summary: "In a Chapter 7 bankruptcy case, Nellie Marie Thomas from Cherry Valley, CA, saw her proceedings start in 01/10/2015 and complete by April 2015, involving asset liquidation."
Nellie Marie Thomas — California

Lester A Turner, Cherry Valley CA

Address: 39335 Vineland St Spc 41 Cherry Valley, CA 92223
Bankruptcy Case 6:13-bk-25671-MJ Summary: "In a Chapter 7 bankruptcy case, Lester A Turner from Cherry Valley, CA, saw his proceedings start in 2013-09-19 and complete by 12.30.2013, involving asset liquidation."
Lester A Turner — California

Explore Free Bankruptcy Records by State