Cherry Valley, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cherry Valley.
Last updated on:
March 30, 2025
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