Website Logo

Hesperia, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hesperia.

Last updated on: April 10, 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

Randolph Louis Skaggs, Hesperia CA

Address: 13597 Glacier Cir Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-11923-CB: "Hesperia, CA resident Randolph Louis Skaggs's January 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Randolph Louis Skaggs — California

Florence Skipper, Hesperia CA

Address: 7606 Madera Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49800-MJ: "Florence Skipper's bankruptcy, initiated in December 10, 2010 and concluded by 04/14/2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Skipper — California

Kimberly J Slate, Hesperia CA

Address: 7512 Madera Ave Hesperia, CA 92345-7414
Brief Overview of Bankruptcy Case 6:14-bk-11187-MH: "Kimberly J Slate's Chapter 7 bankruptcy, filed in Hesperia, CA in January 2014, led to asset liquidation, with the case closing in May 19, 2014."
Kimberly J Slate — California

Marcus Eugen Slate, Hesperia CA

Address: 9193 Piedra Ave Hesperia, CA 92345-6436
Bankruptcy Case 6:14-bk-11187-MH Summary: "In a Chapter 7 bankruptcy case, Marcus Eugen Slate from Hesperia, CA, saw his proceedings start in Jan 31, 2014 and complete by May 19, 2014, involving asset liquidation."
Marcus Eugen Slate — California

Julie Slaughter, Hesperia CA

Address: 13838 Pokeberry Ct Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:10-bk-39612-DS7: "The bankruptcy record of Julie Slaughter from Hesperia, CA, shows a Chapter 7 case filed in September 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-17."
Julie Slaughter — California

Steven L Sleek, Hesperia CA

Address: 11960 6th Ave Hesperia, CA 92345
Bankruptcy Case 6:12-bk-19725-MJ Summary: "Hesperia, CA resident Steven L Sleek's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2012."
Steven L Sleek — California

Steven Sloane, Hesperia CA

Address: 9995 Smoke Tree Rd Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:09-bk-38874-PC7: "Steven Sloane's Chapter 7 bankruptcy, filed in Hesperia, CA in 11.30.2009, led to asset liquidation, with the case closing in 2010-03-23."
Steven Sloane — California

Eddie W Smith, Hesperia CA

Address: 10123 Mount Shasta Dr Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:11-bk-48915-WJ7: "Eddie W Smith's Chapter 7 bankruptcy, filed in Hesperia, CA in December 30, 2011, led to asset liquidation, with the case closing in May 2012."
Eddie W Smith — California

Frank Smith, Hesperia CA

Address: 7851 Alston Ave Hesperia, CA 92345
Bankruptcy Case 6:10-bk-13362-PC Overview: "The bankruptcy record of Frank Smith from Hesperia, CA, shows a Chapter 7 case filed in 02/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2010."
Frank Smith — California

Jeremy Smith, Hesperia CA

Address: 9783 Rose Dr Hesperia, CA 92344
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28687-MH: "In a Chapter 7 bankruptcy case, Jeremy Smith from Hesperia, CA, saw his proceedings start in 11.15.2013 and complete by 2014-02-25, involving asset liquidation."
Jeremy Smith — California

Gregory Smith, Hesperia CA

Address: 18687 Benicia St Hesperia, CA 92345
Bankruptcy Case 6:10-bk-21830-CB Summary: "The case of Gregory Smith in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-21 and discharged early 08.01.2010, focusing on asset liquidation to repay creditors."
Gregory Smith — California

Mark Smith, Hesperia CA

Address: 7796 ALSTON AVE HESPERIA, CA 92345
Brief Overview of Bankruptcy Case 6:10-bk-16117-EC: "In Hesperia, CA, Mark Smith filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Mark Smith — California

Mary Smith, Hesperia CA

Address: 7698 Sherborn Ave Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:10-bk-27050-CB: "In a Chapter 7 bankruptcy case, Mary Smith from Hesperia, CA, saw her proceedings start in June 2, 2010 and complete by 2010-09-12, involving asset liquidation."
Mary Smith — California

James Henry Domin Smith, Hesperia CA

Address: 13114 Napa Ct Hesperia, CA 92344
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13856-DS: "James Henry Domin Smith's Chapter 7 bankruptcy, filed in Hesperia, CA in 2011-02-04, led to asset liquidation, with the case closing in June 9, 2011."
James Henry Domin Smith — California

Patrick E Smith, Hesperia CA

Address: 8255 Bangor Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-38059-WJ: "Patrick E Smith's bankruptcy, initiated in December 27, 2012 and concluded by 2013-04-08 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick E Smith — California

Sharon Ann Smith, Hesperia CA

Address: 15225 Mission St Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:11-bk-24270-SC7: "In Hesperia, CA, Sharon Ann Smith filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Sharon Ann Smith — California

Brenda Lee Smith, Hesperia CA

Address: 9098 Seal Beach Dr Hesperia, CA 92344
Brief Overview of Bankruptcy Case 6:09-bk-33825-PC: "The bankruptcy filing by Brenda Lee Smith, undertaken in 2009-10-07 in Hesperia, CA under Chapter 7, concluded with discharge in January 17, 2010 after liquidating assets."
Brenda Lee Smith — California

Ralise Smith, Hesperia CA

Address: 17807 Birch St Hesperia, CA 92345
Bankruptcy Case 6:10-bk-46920-SC Summary: "The bankruptcy filing by Ralise Smith, undertaken in 2010-11-15 in Hesperia, CA under Chapter 7, concluded with discharge in 2011-03-02 after liquidating assets."
Ralise Smith — California

Tracey Joyce Smith, Hesperia CA

Address: 10385 Shangri La Ave Hesperia, CA 92345
Bankruptcy Case 6:13-bk-21452-MH Summary: "The case of Tracey Joyce Smith in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 07.01.2013 and discharged early 2013-10-11, focusing on asset liquidation to repay creditors."
Tracey Joyce Smith — California

Jr Gerald Smith, Hesperia CA

Address: 10673 Regency Rd Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:10-bk-29784-MJ7: "The bankruptcy filing by Jr Gerald Smith, undertaken in June 2010 in Hesperia, CA under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Jr Gerald Smith — California

Lucilla Smithe, Hesperia CA

Address: 17299 Redding St Hesperia, CA 92345
Bankruptcy Case 6:11-bk-28455-WJ Overview: "In a Chapter 7 bankruptcy case, Lucilla Smithe from Hesperia, CA, saw her proceedings start in June 2011 and complete by 2011-10-09, involving asset liquidation."
Lucilla Smithe — California

Michael Snow, Hesperia CA

Address: 7181 Barker Rd Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:12-bk-11415-DS7: "Michael Snow's bankruptcy, initiated in January 2012 and concluded by May 23, 2012 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Snow — California

Sarah Louise Snowberger, Hesperia CA

Address: 10784 Portland Ave Hesperia, CA 92345-2540
Bankruptcy Case 6:14-bk-19615-SY Overview: "Sarah Louise Snowberger's Chapter 7 bankruptcy, filed in Hesperia, CA in 07/28/2014, led to asset liquidation, with the case closing in 11.10.2014."
Sarah Louise Snowberger — California

Scott Alexander Snowberger, Hesperia CA

Address: 10784 Portland Ave Hesperia, CA 92345-2540
Brief Overview of Bankruptcy Case 6:14-bk-19615-SY: "Hesperia, CA resident Scott Alexander Snowberger's 07.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Scott Alexander Snowberger — California

Brittany Marie Snyder, Hesperia CA

Address: 7733 Kingston Ave Hesperia, CA 92345
Bankruptcy Case 6:11-bk-25708-SC Summary: "The case of Brittany Marie Snyder in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in May 12, 2011 and discharged early 2011-08-30, focusing on asset liquidation to repay creditors."
Brittany Marie Snyder — California

Sr Robert Snyder, Hesperia CA

Address: 15525 Manzanita St Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:10-bk-36355-CB7: "The case of Sr Robert Snyder in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-19 and discharged early 2010-12-02, focusing on asset liquidation to repay creditors."
Sr Robert Snyder — California

Nashat Habib Mataa Soliman, Hesperia CA

Address: 8856 Palo Alto Ave Hesperia, CA 92344
Brief Overview of Bankruptcy Case 6:11-bk-37538-MW: "Nashat Habib Mataa Soliman's bankruptcy, initiated in 2011-08-29 and concluded by 01.01.2012 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nashat Habib Mataa Soliman — California

George A Solis, Hesperia CA

Address: 15843 Hercules St Hesperia, CA 92345
Bankruptcy Case 6:11-bk-28818-WJ Summary: "George A Solis's Chapter 7 bankruptcy, filed in Hesperia, CA in Jun 8, 2011, led to asset liquidation, with the case closing in 2011-10-11."
George A Solis — California

Nelson Roman Solorzano, Hesperia CA

Address: 16170 Willow St Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:11-bk-26665-SC: "The bankruptcy filing by Nelson Roman Solorzano, undertaken in May 20, 2011 in Hesperia, CA under Chapter 7, concluded with discharge in September 22, 2011 after liquidating assets."
Nelson Roman Solorzano — California

Gerald Van Sorci, Hesperia CA

Address: 10956 Santa Fe Ave W Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:12-bk-26703-SC: "Hesperia, CA resident Gerald Van Sorci's Jul 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2012."
Gerald Van Sorci — California

David Sorensen, Hesperia CA

Address: 10995 Oakwood Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49264-MJ: "Hesperia, CA resident David Sorensen's 12/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-10."
David Sorensen — California

Kyle David Sorola, Hesperia CA

Address: 9055 Santa Fe Ave E Apt 75 Hesperia, CA 92345-7971
Bankruptcy Case 6:14-bk-20575-WJ Overview: "The case of Kyle David Sorola in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in August 20, 2014 and discharged early 2014-11-18, focusing on asset liquidation to repay creditors."
Kyle David Sorola — California

Ryan N Sorola, Hesperia CA

Address: 8161 Mono Dr Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:10-bk-51339-CB: "In Hesperia, CA, Ryan N Sorola filed for Chapter 7 bankruptcy in December 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2011."
Ryan N Sorola — California

Arturo Soto, Hesperia CA

Address: 13964 Tioga St Hesperia, CA 92344-8165
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10927-SC: "Arturo Soto's bankruptcy, initiated in January 2014 and concluded by 2014-05-12 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Soto — California

Doris Soto, Hesperia CA

Address: 7444 Kingston Ave Hesperia, CA 92345-7316
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-16054-SY: "Doris Soto's Chapter 7 bankruptcy, filed in Hesperia, CA in 07.07.2016, led to asset liquidation, with the case closing in October 2016."
Doris Soto — California

Michael Soto, Hesperia CA

Address: 14571 Mesa St Hesperia, CA 92345-2242
Bankruptcy Case 6:14-bk-11210-WJ Summary: "Michael Soto's bankruptcy, initiated in 2014-01-31 and concluded by May 2014 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Soto — California

Jose Jesus Soto, Hesperia CA

Address: 16981 Joshua St Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:12-bk-26722-MJ7: "The case of Jose Jesus Soto in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 07/16/2012 and discharged early 2012-11-18, focusing on asset liquidation to repay creditors."
Jose Jesus Soto — California

Marcella Nicole Soto, Hesperia CA

Address: 8078 Lassen Ave Hesperia, CA 92345-7525
Concise Description of Bankruptcy Case 6:15-bk-11416-SY7: "Marcella Nicole Soto's bankruptcy, initiated in 2015-02-17 and concluded by 2015-06-02 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcella Nicole Soto — California

Wendy Soto, Hesperia CA

Address: 14571 Mesa St Hesperia, CA 92345-2242
Bankruptcy Case 6:14-bk-11210-WJ Summary: "The bankruptcy filing by Wendy Soto, undertaken in 2014-01-31 in Hesperia, CA under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Wendy Soto — California

Juan Manuel Soto, Hesperia CA

Address: 10706 Cypress Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:11-bk-23710-WJ7: "Hesperia, CA resident Juan Manuel Soto's 2011-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Juan Manuel Soto — California

Fernando Ramon Ojeda Soto, Hesperia CA

Address: 18120 Danbury Ave Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:13-bk-20622-WJ: "Hesperia, CA resident Fernando Ramon Ojeda Soto's 2013-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-28."
Fernando Ramon Ojeda Soto — California

Jesus Admando Soto, Hesperia CA

Address: 8078 Lassen Ave Hesperia, CA 92345-7525
Brief Overview of Bankruptcy Case 6:15-bk-11416-SY: "In Hesperia, CA, Jesus Admando Soto filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2015."
Jesus Admando Soto — California

Salvador William Soza, Hesperia CA

Address: 8300 8th Ave Hesperia, CA 92345
Bankruptcy Case 6:13-bk-27816-WJ Overview: "Salvador William Soza's bankruptcy, initiated in Oct 29, 2013 and concluded by 2014-02-08 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador William Soza — California

Sarah Suzanne Spagnuolo, Hesperia CA

Address: 15049 Farmington St Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-14108-SC: "The bankruptcy filing by Sarah Suzanne Spagnuolo, undertaken in 02.17.2012 in Hesperia, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Sarah Suzanne Spagnuolo — California

Stone Windy Sue Spears, Hesperia CA

Address: 7122 Cottonwood Ave Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:13-bk-28688-MW: "Stone Windy Sue Spears's Chapter 7 bankruptcy, filed in Hesperia, CA in 2013-11-15, led to asset liquidation, with the case closing in 2014-02-25."
Stone Windy Sue Spears — California

Solomon Speat, Hesperia CA

Address: 10394 Shangri La Ave Hesperia, CA 92345-7710
Bankruptcy Case 6:14-bk-17968-WJ Overview: "The bankruptcy record of Solomon Speat from Hesperia, CA, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Solomon Speat — California

George Speer, Hesperia CA

Address: 9469 Ponderosa Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:12-bk-38053-SC7: "The bankruptcy record of George Speer from Hesperia, CA, shows a Chapter 7 case filed in 2012-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2013."
George Speer — California

Daniel James Spencer, Hesperia CA

Address: 17374 Buckthorn Ave Hesperia, CA 92345
Bankruptcy Case 6:11-bk-38527-CB Summary: "Daniel James Spencer's bankruptcy, initiated in 2011-09-07 and concluded by 01.10.2012 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel James Spencer — California

Richard Spencer, Hesperia CA

Address: 18562 Ranchero Rd Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:10-bk-13370-PC7: "Richard Spencer's Chapter 7 bankruptcy, filed in Hesperia, CA in February 2010, led to asset liquidation, with the case closing in June 1, 2010."
Richard Spencer — California

Jill Ellen Springer, Hesperia CA

Address: 8988 Grapefruit Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25967-SC: "In a Chapter 7 bankruptcy case, Jill Ellen Springer from Hesperia, CA, saw her proceedings start in Sep 25, 2013 and complete by Jan 5, 2014, involving asset liquidation."
Jill Ellen Springer — California

Gerald Michael Stachowicz, Hesperia CA

Address: 8206 Corona Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:12-bk-27686-MJ7: "Gerald Michael Stachowicz's bankruptcy, initiated in 2012-07-29 and concluded by December 1, 2012 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Michael Stachowicz — California

Paul William Stack, Hesperia CA

Address: 7441 Bangor Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:13-bk-24113-MW7: "In Hesperia, CA, Paul William Stack filed for Chapter 7 bankruptcy in Aug 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2013."
Paul William Stack — California

Anthony Guy Stallard, Hesperia CA

Address: 9064 Breckenridge Ave Hesperia, CA 92344
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32931-RN: "The bankruptcy record of Anthony Guy Stallard from Hesperia, CA, shows a Chapter 7 case filed in 09/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2010."
Anthony Guy Stallard — California

Richard Keith Standafer, Hesperia CA

Address: 7929 Lassen Ave Hesperia, CA 92345
Bankruptcy Case 6:12-bk-18832-DS Overview: "In a Chapter 7 bankruptcy case, Richard Keith Standafer from Hesperia, CA, saw their proceedings start in April 9, 2012 and complete by 2012-08-12, involving asset liquidation."
Richard Keith Standafer — California

Raymond Stanley, Hesperia CA

Address: 15671 Halinor St Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:10-bk-24368-DS: "Raymond Stanley's Chapter 7 bankruptcy, filed in Hesperia, CA in 05.11.2010, led to asset liquidation, with the case closing in 08.21.2010."
Raymond Stanley — California

Gloria Esther Stanton, Hesperia CA

Address: 9155 Goldenseal Ct Hesperia, CA 92344
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12407-SC: "The bankruptcy filing by Gloria Esther Stanton, undertaken in 2013-02-12 in Hesperia, CA under Chapter 7, concluded with discharge in 05/25/2013 after liquidating assets."
Gloria Esther Stanton — California

Barbara Stark, Hesperia CA

Address: 8956 G Ave Apt 29 Hesperia, CA 92345
Bankruptcy Case 6:09-bk-37313-PC Summary: "The bankruptcy filing by Barbara Stark, undertaken in November 12, 2009 in Hesperia, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Barbara Stark — California

Frank James Starkey, Hesperia CA

Address: 10042 Choiceana Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:13-bk-19645-WJ7: "Hesperia, CA resident Frank James Starkey's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2013."
Frank James Starkey — California

Robert John Steele, Hesperia CA

Address: 18432 Loma St Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12196-DS: "Robert John Steele's bankruptcy, initiated in 2011-01-22 and concluded by May 27, 2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert John Steele — California

Steven Walker Steele, Hesperia CA

Address: 7225 Amanda Way Hesperia, CA 92345-8803
Bankruptcy Case 6:15-bk-12006-SC Summary: "The bankruptcy filing by Steven Walker Steele, undertaken in Mar 2, 2015 in Hesperia, CA under Chapter 7, concluded with discharge in Jun 15, 2015 after liquidating assets."
Steven Walker Steele — California

Carol Steitz, Hesperia CA

Address: 13673 Fuente Ln Hesperia, CA 92344
Brief Overview of Bankruptcy Case 6:12-bk-35224-MJ: "Carol Steitz's bankruptcy, initiated in Nov 9, 2012 and concluded by 02.19.2013 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Steitz — California

Raymond Conley Steitz, Hesperia CA

Address: 11275 Muscatel St Hesperia, CA 92344-0407
Bankruptcy Case 6:15-bk-14159-WJ Summary: "Raymond Conley Steitz's Chapter 7 bankruptcy, filed in Hesperia, CA in 2015-04-27, led to asset liquidation, with the case closing in 2015-07-26."
Raymond Conley Steitz — California

Evan Scott Stelling, Hesperia CA

Address: 9319 Sable Ridge Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26596-DS: "Evan Scott Stelling's bankruptcy, initiated in 2013-10-07 and concluded by 2014-01-17 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evan Scott Stelling — California

Carolyn Sterling, Hesperia CA

Address: 14005 Juniper St Apt D Hesperia, CA 92345
Bankruptcy Case 6:10-bk-38893-TD Overview: "Carolyn Sterling's bankruptcy, initiated in 2010-09-08 and concluded by January 11, 2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Sterling — California

Robert Oliver Stevens, Hesperia CA

Address: 18449 Loma St Hesperia, CA 92345-7412
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10131-MH: "In Hesperia, CA, Robert Oliver Stevens filed for Chapter 7 bankruptcy in 2014-01-06. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2014."
Robert Oliver Stevens — California

Joshua Remi Stevens, Hesperia CA

Address: 11077 Oakwood Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:12-bk-35404-MH7: "In a Chapter 7 bankruptcy case, Joshua Remi Stevens from Hesperia, CA, saw their proceedings start in November 13, 2012 and complete by February 2013, involving asset liquidation."
Joshua Remi Stevens — California

Jason Stevens, Hesperia CA

Address: 12925 Clovis Ct Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:10-bk-50595-SC7: "Hesperia, CA resident Jason Stevens's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2011."
Jason Stevens — California

Jr Michael Charles Stewart, Hesperia CA

Address: 10328 Hawthorne Ave Hesperia, CA 92345-2710
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-20225-MJ: "Chapter 13 bankruptcy for Jr Michael Charles Stewart in Hesperia, CA began in May 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-08."
Jr Michael Charles Stewart — California

Patricia Ann Stiles, Hesperia CA

Address: 10297 Redlands Ave Hesperia, CA 92345
Bankruptcy Case 6:11-bk-48176-MW Overview: "The case of Patricia Ann Stiles in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early March 27, 2012, focusing on asset liquidation to repay creditors."
Patricia Ann Stiles — California

Karl Stokes, Hesperia CA

Address: 7795 Oakwood Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:10-bk-26233-DS7: "Karl Stokes's bankruptcy, initiated in 05/27/2010 and concluded by 09.06.2010 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Stokes — California

Derek Stokes, Hesperia CA

Address: 14657 Eucalyptus St Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33123-MJ: "Derek Stokes's Chapter 7 bankruptcy, filed in Hesperia, CA in 07/23/2010, led to asset liquidation, with the case closing in 2010-11-25."
Derek Stokes — California

Ryan Terry Stolpp, Hesperia CA

Address: 14606 Riverside St Hesperia, CA 92345
Bankruptcy Case 6:12-bk-15567-MW Overview: "Hesperia, CA resident Ryan Terry Stolpp's Mar 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2012."
Ryan Terry Stolpp — California

Patrick W Stone, Hesperia CA

Address: 16188 Olive St Hesperia, CA 92345
Bankruptcy Case 6:13-bk-29477-MH Summary: "Patrick W Stone's bankruptcy, initiated in 2013-12-03 and concluded by 2014-03-15 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick W Stone — California

Maria Stopani, Hesperia CA

Address: 18252 Vine St Hesperia, CA 92345
Bankruptcy Case 6:10-bk-34603-MJ Summary: "Maria Stopani's Chapter 7 bankruptcy, filed in Hesperia, CA in 2010-08-03, led to asset liquidation, with the case closing in 2010-12-06."
Maria Stopani — California

Deborah Stowe, Hesperia CA

Address: 8450 G Ave Spc 35 Hesperia, CA 92345
Bankruptcy Case 6:10-bk-39338-DS Overview: "Deborah Stowe's Chapter 7 bankruptcy, filed in Hesperia, CA in 09/11/2010, led to asset liquidation, with the case closing in 2011-01-14."
Deborah Stowe — California

Denis Lee Strandberg, Hesperia CA

Address: 10576 Aspen St Hesperia, CA 92344
Bankruptcy Case 6:12-bk-16129-MH Summary: "The bankruptcy record of Denis Lee Strandberg from Hesperia, CA, shows a Chapter 7 case filed in 03/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Denis Lee Strandberg — California

Leah Verrenia Strigglers, Hesperia CA

Address: 8808 C Ave Apt 130 Hesperia, CA 92345-5924
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12353-MH: "Hesperia, CA resident Leah Verrenia Strigglers's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Leah Verrenia Strigglers — California

Mari Lane Stroud, Hesperia CA

Address: 7577 Peach Ave Hesperia, CA 92345-7421
Bankruptcy Case 6:14-bk-25070-MH Summary: "The bankruptcy record of Mari Lane Stroud from Hesperia, CA, shows a Chapter 7 case filed in 2014-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2015."
Mari Lane Stroud — California

Gregory Robert Stull, Hesperia CA

Address: PO Box 402702 Hesperia, CA 92340
Brief Overview of Bankruptcy Case 6:13-bk-18975-MH: "The bankruptcy record of Gregory Robert Stull from Hesperia, CA, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Gregory Robert Stull — California

Craig Sturgill, Hesperia CA

Address: 9014 E Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43136-MJ: "Craig Sturgill's bankruptcy, initiated in 10/13/2010 and concluded by Jan 31, 2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Sturgill — California

Joseph Suarez, Hesperia CA

Address: 8923 Azalea Springs Rd Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:09-bk-35657-PC7: "Joseph Suarez's bankruptcy, initiated in Oct 27, 2009 and concluded by 02/06/2010 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Suarez — California

Michelle Sukhov, Hesperia CA

Address: 8197 Minstead Ave Hesperia, CA 92345-7025
Concise Description of Bankruptcy Case 6:14-bk-11627-SC7: "Hesperia, CA resident Michelle Sukhov's Feb 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2014."
Michelle Sukhov — California

Iv John Thomas Sullivan, Hesperia CA

Address: PO Box 400043 Hesperia, CA 92340
Bankruptcy Case 6:13-bk-28334-SC Overview: "In a Chapter 7 bankruptcy case, Iv John Thomas Sullivan from Hesperia, CA, saw their proceedings start in 2013-11-07 and complete by Feb 17, 2014, involving asset liquidation."
Iv John Thomas Sullivan — California

James Swalve, Hesperia CA

Address: 11470 Hawthorne Ave Hesperia, CA 92345
Bankruptcy Case 6:10-bk-25094-DS Overview: "In Hesperia, CA, James Swalve filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
James Swalve — California

Robert Wayne Swenson, Hesperia CA

Address: 17219 Sequoia Ave Apt 32 Hesperia, CA 92345
Bankruptcy Case 6:13-bk-24678-MH Summary: "In Hesperia, CA, Robert Wayne Swenson filed for Chapter 7 bankruptcy in 08.29.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Robert Wayne Swenson — California

Micheal Swift, Hesperia CA

Address: PO Box 402504 Hesperia, CA 92340
Bankruptcy Case 6:10-bk-37724-MJ Summary: "Micheal Swift's bankruptcy, initiated in 2010-08-30 and concluded by 01/02/2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micheal Swift — California

Sunset Szekely, Hesperia CA

Address: PO Box 401597 Hesperia, CA 92340
Brief Overview of Bankruptcy Case 6:10-bk-16301-PC: "The case of Sunset Szekely in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 5, 2010 and discharged early 06/22/2010, focusing on asset liquidation to repay creditors."
Sunset Szekely — California

James Tablante, Hesperia CA

Address: 14132 Desert Rose St Hesperia, CA 92344
Bankruptcy Case 6:10-bk-45379-DS Overview: "James Tablante's bankruptcy, initiated in October 2010 and concluded by 03.04.2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Tablante — California

Rachel Lee Tackett, Hesperia CA

Address: PO Box 402174 Hesperia, CA 92340-2174
Concise Description of Bankruptcy Case 6:15-bk-10616-WJ7: "The bankruptcy filing by Rachel Lee Tackett, undertaken in 01.26.2015 in Hesperia, CA under Chapter 7, concluded with discharge in 05.18.2015 after liquidating assets."
Rachel Lee Tackett — California

Darlene M Tait, Hesperia CA

Address: 9501 Timberlane Ave Hesperia, CA 92345
Bankruptcy Case 6:11-bk-34745-DS Summary: "The bankruptcy filing by Darlene M Tait, undertaken in August 2011 in Hesperia, CA under Chapter 7, concluded with discharge in 2011-12-04 after liquidating assets."
Darlene M Tait — California

Jose Tamayo, Hesperia CA

Address: 15040 El Centro St Hesperia, CA 92345
Bankruptcy Case 6:10-bk-10933-MJ Summary: "Jose Tamayo's bankruptcy, initiated in 01.13.2010 and concluded by May 6, 2010 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Tamayo — California

Edgar R Tanchez, Hesperia CA

Address: 11480 Tamarisk Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14677-CB: "Edgar R Tanchez's Chapter 7 bankruptcy, filed in Hesperia, CA in 02.14.2011, led to asset liquidation, with the case closing in 06/19/2011."
Edgar R Tanchez — California

Barbara Tant, Hesperia CA

Address: 13899 SMOKETREE ST APT A HESPERIA, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21633-CB: "Barbara Tant's bankruptcy, initiated in April 20, 2010 and concluded by 07/31/2010 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Tant — California

Sr Lewis Harlie Tant, Hesperia CA

Address: 13899 Smoketree St Apt A Hesperia, CA 92345
Bankruptcy Case 6:11-bk-34839-CB Summary: "In Hesperia, CA, Sr Lewis Harlie Tant filed for Chapter 7 bankruptcy in August 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2011."
Sr Lewis Harlie Tant — California

Todd Anthony Tapia, Hesperia CA

Address: 18666 Lilac St Hesperia, CA 92345
Bankruptcy Case 6:13-bk-23429-WJ Overview: "The bankruptcy filing by Todd Anthony Tapia, undertaken in Aug 7, 2013 in Hesperia, CA under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Todd Anthony Tapia — California

Bertha Alicia Tapia, Hesperia CA

Address: 8450 G Ave Spc 54 Hesperia, CA 92345
Bankruptcy Case 6:13-bk-17813-WJ Overview: "Bertha Alicia Tapia's bankruptcy, initiated in 04.30.2013 and concluded by August 12, 2013 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Alicia Tapia — California

Thomas Tappe, Hesperia CA

Address: 15867 Mauna Loa St Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:10-bk-11649-MJ: "The case of Thomas Tappe in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-21 and discharged early May 17, 2010, focusing on asset liquidation to repay creditors."
Thomas Tappe — California

Claire Elaine Tarango, Hesperia CA

Address: 16834 Elm St Hesperia, CA 92345-5923
Brief Overview of Bankruptcy Case 6:14-bk-19223-MJ: "The bankruptcy filing by Claire Elaine Tarango, undertaken in 2014-07-18 in Hesperia, CA under Chapter 7, concluded with discharge in 10/27/2014 after liquidating assets."
Claire Elaine Tarango — California

Jose Tarango, Hesperia CA

Address: 8222 Calpella Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:10-bk-38521-TD7: "In Hesperia, CA, Jose Tarango filed for Chapter 7 bankruptcy in 09/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2011."
Jose Tarango — California

Stephen Andrew Tarango, Hesperia CA

Address: 16834 Elm St Hesperia, CA 92345-5923
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19223-MJ: "The case of Stephen Andrew Tarango in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 07/18/2014 and discharged early 2014-10-27, focusing on asset liquidation to repay creditors."
Stephen Andrew Tarango — California

Explore Free Bankruptcy Records by State