Hesperia, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hesperia.
Last updated on:
April 10, 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
Dawn Tardiff, Hesperia CA
Address: PO Box 400782 Hesperia, CA 92340
Bankruptcy Case 6:10-bk-50829-DS Summary: "The bankruptcy record of Dawn Tardiff from Hesperia, CA, shows a Chapter 7 case filed in 12.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-25."
Dawn Tardiff — California
Gerald Allen Tardiff, Hesperia CA
Address: PO Box 401607 Hesperia, CA 92340
Concise Description of Bankruptcy Case 6:11-bk-34435-MW7: "In Hesperia, CA, Gerald Allen Tardiff filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2011."
Gerald Allen Tardiff — California
Darnisha Shanta Tarin, Hesperia CA
Address: 9546 Ponderosa Ave Hesperia, CA 92345-6271
Brief Overview of Bankruptcy Case 6:16-bk-15765-WJ: "In a Chapter 7 bankruptcy case, Darnisha Shanta Tarin from Hesperia, CA, saw her proceedings start in 06/28/2016 and complete by September 26, 2016, involving asset liquidation."
Darnisha Shanta Tarin — California
Juan Ramon Tarin, Hesperia CA
Address: 9546 Ponderosa Ave Hesperia, CA 92345-6271
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15765-WJ: "The bankruptcy record of Juan Ramon Tarin from Hesperia, CA, shows a Chapter 7 case filed in June 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2016."
Juan Ramon Tarin — California
Nicholas Franklyn Taylor, Hesperia CA
Address: 9130 Ashwood Ct Hesperia, CA 92344
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28620-WJ: "In Hesperia, CA, Nicholas Franklyn Taylor filed for Chapter 7 bankruptcy in 11.14.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Nicholas Franklyn Taylor — California
Michael A Taylor, Hesperia CA
Address: 17471 Donert St Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27361-WJ: "The case of Michael A Taylor in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in October 21, 2013 and discharged early 2014-01-31, focusing on asset liquidation to repay creditors."
Michael A Taylor — California
Deborah Lynn Taylor, Hesperia CA
Address: 18651 Wisteria St Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18099-DS: "The bankruptcy filing by Deborah Lynn Taylor, undertaken in May 2013 in Hesperia, CA under Chapter 7, concluded with discharge in 2013-08-16 after liquidating assets."
Deborah Lynn Taylor — California
Michael Taylor, Hesperia CA
Address: 11878 Belmont Rd Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:10-bk-25196-EC7: "In a Chapter 7 bankruptcy case, Michael Taylor from Hesperia, CA, saw their proceedings start in May 19, 2010 and complete by September 2010, involving asset liquidation."
Michael Taylor — California
Juan Manuel Tejeda, Hesperia CA
Address: 14912 Wells Fargo St Hesperia, CA 92345-4148
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20425-SY: "The bankruptcy record of Juan Manuel Tejeda from Hesperia, CA, shows a Chapter 7 case filed in 08/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Juan Manuel Tejeda — California
Rose Tejeda, Hesperia CA
Address: 15840 Orange St Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:13-bk-21525-MH: "Rose Tejeda's bankruptcy, initiated in July 2013 and concluded by Oct 12, 2013 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Tejeda — California
Jr Joseph Temples, Hesperia CA
Address: 18415 Main St Hesperia, CA 92345
Bankruptcy Case 6:10-bk-21345-CB Summary: "The case of Jr Joseph Temples in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 16, 2010 and discharged early Jul 27, 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Temples — California
Edgar Tenorio, Hesperia CA
Address: 11763 1st Ave Hesperia, CA 92345-2153
Bankruptcy Case 6:14-bk-22303-MH Overview: "Edgar Tenorio's Chapter 7 bankruptcy, filed in Hesperia, CA in October 2014, led to asset liquidation, with the case closing in Dec 31, 2014."
Edgar Tenorio — California
Jeremy Earl Terletter, Hesperia CA
Address: 18856 Rocksprings Rd Hesperia, CA 92345
Bankruptcy Case 6:12-bk-32563-DS Overview: "The bankruptcy record of Jeremy Earl Terletter from Hesperia, CA, shows a Chapter 7 case filed in 10.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2013."
Jeremy Earl Terletter — California
Marilyn Joyce Terribilini, Hesperia CA
Address: 7719 Pismo Ave Hesperia, CA 92345
Bankruptcy Case 6:13-bk-20034-SC Summary: "The bankruptcy filing by Marilyn Joyce Terribilini, undertaken in June 7, 2013 in Hesperia, CA under Chapter 7, concluded with discharge in 09.17.2013 after liquidating assets."
Marilyn Joyce Terribilini — California
James Keith Thane, Hesperia CA
Address: 14005 Juniper St Apt C Hesperia, CA 92345-8061
Bankruptcy Case 6:16-bk-11529-SY Overview: "The case of James Keith Thane in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-02-23 and discharged early 2016-05-23, focusing on asset liquidation to repay creditors."
James Keith Thane — California
Jason Thaxter, Hesperia CA
Address: 8041 Kingston Ave Hesperia, CA 92345
Bankruptcy Case 6:10-bk-25938-MJ Overview: "In a Chapter 7 bankruptcy case, Jason Thaxter from Hesperia, CA, saw their proceedings start in 2010-05-25 and complete by Sep 13, 2010, involving asset liquidation."
Jason Thaxter — California
Travis Thogmartin, Hesperia CA
Address: 8855 Grandview Rd Hesperia, CA 92344
Brief Overview of Bankruptcy Case 6:10-bk-34240-MJ: "Travis Thogmartin's bankruptcy, initiated in July 30, 2010 and concluded by December 2010 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Thogmartin — California
Terry Lee Thomas, Hesperia CA
Address: 8819 Lassen Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15416-MW: "The case of Terry Lee Thomas in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 2013-07-06, focusing on asset liquidation to repay creditors."
Terry Lee Thomas — California
Paul Thomas, Hesperia CA
Address: 9536 Hatfield Rd Hesperia, CA 92344-0422
Bankruptcy Case 6:14-bk-19049-WJ Summary: "Paul Thomas's Chapter 7 bankruptcy, filed in Hesperia, CA in 2014-07-14, led to asset liquidation, with the case closing in 10/27/2014."
Paul Thomas — California
Clifford Morgan Thomas, Hesperia CA
Address: 13644 Cedar St Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:11-bk-36481-DS7: "Clifford Morgan Thomas's bankruptcy, initiated in Aug 18, 2011 and concluded by 11.29.2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Morgan Thomas — California
Busch Sherryl Ann Thomas, Hesperia CA
Address: 13945 Live Oak St Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:13-bk-18102-WJ7: "In Hesperia, CA, Busch Sherryl Ann Thomas filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2013."
Busch Sherryl Ann Thomas — California
Stephen Michael Thomas, Hesperia CA
Address: 7370 Windsor Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26560-MW: "The bankruptcy record of Stephen Michael Thomas from Hesperia, CA, shows a Chapter 7 case filed in 2013-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2014."
Stephen Michael Thomas — California
Jr Larry Donell Thomas, Hesperia CA
Address: 13266 Trona Ct Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:13-bk-10025-MJ7: "In Hesperia, CA, Jr Larry Donell Thomas filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2013."
Jr Larry Donell Thomas — California
Dana M Thomas, Hesperia CA
Address: 19038 Monterey St Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:09-bk-32889-BB: "In a Chapter 7 bankruptcy case, Dana M Thomas from Hesperia, CA, saw their proceedings start in Sep 28, 2009 and complete by Jan 8, 2010, involving asset liquidation."
Dana M Thomas — California
Rudolph R Thomas, Hesperia CA
Address: 9901 9th Ave Apt 115 Hesperia, CA 92345-3072
Concise Description of Bankruptcy Case 6:14-bk-25113-MW7: "In Hesperia, CA, Rudolph R Thomas filed for Chapter 7 bankruptcy in 12.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-19."
Rudolph R Thomas — California
Christian Joel Thomas, Hesperia CA
Address: 8295 Paisley Ave Hesperia, CA 92345-7135
Bankruptcy Case 6:14-bk-19868-MH Overview: "In a Chapter 7 bankruptcy case, Christian Joel Thomas from Hesperia, CA, saw their proceedings start in August 1, 2014 and complete by 2014-11-10, involving asset liquidation."
Christian Joel Thomas — California
Gina Marie Thomas, Hesperia CA
Address: 8295 Paisley Ave Hesperia, CA 92345-7135
Concise Description of Bankruptcy Case 6:14-bk-19868-MH7: "Hesperia, CA resident Gina Marie Thomas's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2014."
Gina Marie Thomas — California
Steven Thong Thomas, Hesperia CA
Address: 16363 Willow St Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:09-bk-33930-BB7: "The bankruptcy record of Steven Thong Thomas from Hesperia, CA, shows a Chapter 7 case filed in 10/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-18."
Steven Thong Thomas — California
Jr Robert Eugene Thomas, Hesperia CA
Address: 7812 Bangor Ave Hesperia, CA 92345
Bankruptcy Case 6:11-bk-10161-MJ Summary: "The bankruptcy record of Jr Robert Eugene Thomas from Hesperia, CA, shows a Chapter 7 case filed in 2011-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2011."
Jr Robert Eugene Thomas — California
Betty J Thomas, Hesperia CA
Address: 6990 Flora Ct Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:11-bk-37194-CB: "Hesperia, CA resident Betty J Thomas's 2011-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Betty J Thomas — California
Galindo Lisa Marie Thomas, Hesperia CA
Address: 15061 Poplar St Hesperia, CA 92345-3734
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12168-SC: "The case of Galindo Lisa Marie Thomas in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-03-11 and discharged early 06/09/2016, focusing on asset liquidation to repay creditors."
Galindo Lisa Marie Thomas — California
Robert Millard Thompsom, Hesperia CA
Address: 7880 Cataba Rd Hesperia, CA 92344
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15838-MJ: "Hesperia, CA resident Robert Millard Thompsom's 02.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2011."
Robert Millard Thompsom — California
Barbara Ann Thompson, Hesperia CA
Address: 14261 Poplar St Hesperia, CA 92344
Brief Overview of Bankruptcy Case 6:12-bk-17253-MH: "In a Chapter 7 bankruptcy case, Barbara Ann Thompson from Hesperia, CA, saw her proceedings start in 2012-03-23 and complete by July 2012, involving asset liquidation."
Barbara Ann Thompson — California
Janice Thompson, Hesperia CA
Address: 9382 Dragon Tree Dr Hesperia, CA 92344
Brief Overview of Bankruptcy Case 1:09-bk-24107-GM: "The bankruptcy filing by Janice Thompson, undertaken in October 24, 2009 in Hesperia, CA under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Janice Thompson — California
Joshua Alan Thompson, Hesperia CA
Address: 16611 Sycamore St Hesperia, CA 92345-2019
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22970-MJ: "The bankruptcy record of Joshua Alan Thompson from Hesperia, CA, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2015."
Joshua Alan Thompson — California
Veloris Dee Thompson, Hesperia CA
Address: 18145 Juniper St Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:13-bk-30067-WJ7: "In Hesperia, CA, Veloris Dee Thompson filed for Chapter 7 bankruptcy in 12.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2014."
Veloris Dee Thompson — California
Melinda Thompson, Hesperia CA
Address: 7101 Redwood Ave Hesperia, CA 92345-8504
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11616-MW: "In a Chapter 7 bankruptcy case, Melinda Thompson from Hesperia, CA, saw her proceedings start in 02.26.2016 and complete by May 26, 2016, involving asset liquidation."
Melinda Thompson — California
Shanon Layne Thompson, Hesperia CA
Address: 8810 C Ave Apt 200 Hesperia, CA 92345
Bankruptcy Case 6:12-bk-17240-SC Overview: "The bankruptcy record of Shanon Layne Thompson from Hesperia, CA, shows a Chapter 7 case filed in March 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-26."
Shanon Layne Thompson — California
Colleen Thomson, Hesperia CA
Address: 10510 5th Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:11-bk-16761-DS7: "Colleen Thomson's bankruptcy, initiated in 03.01.2011 and concluded by 07/04/2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Thomson — California
Bradford T Thornburgh, Hesperia CA
Address: 9953 Hemlock Ave Hesperia, CA 92345
Bankruptcy Case 6:12-bk-23382-MH Overview: "Hesperia, CA resident Bradford T Thornburgh's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2012."
Bradford T Thornburgh — California
Steven Herbert Thornton, Hesperia CA
Address: 8290 Cottonwood Ave Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12229-DS: "The bankruptcy record of Steven Herbert Thornton from Hesperia, CA, shows a Chapter 7 case filed in 2011-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2011."
Steven Herbert Thornton — California
Michael Louis Thurber, Hesperia CA
Address: 11060 Hollister Rd Hesperia, CA 92344-0578
Brief Overview of Bankruptcy Case 6:15-bk-12782-SC: "In Hesperia, CA, Michael Louis Thurber filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Michael Louis Thurber — California
Vickie Lynn Thurber, Hesperia CA
Address: 11060 Hollister Rd Hesperia, CA 92344-0578
Bankruptcy Case 6:15-bk-12782-SC Overview: "The case of Vickie Lynn Thurber in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 03/21/2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Vickie Lynn Thurber — California
Robby Tice, Hesperia CA
Address: 15236 Farmington St Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:09-bk-36402-RN: "The bankruptcy filing by Robby Tice, undertaken in 2009-11-02 in Hesperia, CA under Chapter 7, concluded with discharge in 02.12.2010 after liquidating assets."
Robby Tice — California
Kenneth Paul Ticich, Hesperia CA
Address: 8234 Durango Ave Hesperia, CA 92345
Bankruptcy Case 6:11-bk-13829-CB Overview: "Hesperia, CA resident Kenneth Paul Ticich's 02.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Kenneth Paul Ticich — California
Patricia Ann Tiffany, Hesperia CA
Address: 16746 Lime St Apt 1 Hesperia, CA 92345-5930
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13157-MH: "Patricia Ann Tiffany's Chapter 7 bankruptcy, filed in Hesperia, CA in March 31, 2015, led to asset liquidation, with the case closing in 2015-06-29."
Patricia Ann Tiffany — California
Pamela Sue Tillinghast, Hesperia CA
Address: 14755 Mauna Loa St Hesperia, CA 92345-2420
Concise Description of Bankruptcy Case 6:14-bk-12004-MW7: "The bankruptcy filing by Pamela Sue Tillinghast, undertaken in February 19, 2014 in Hesperia, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Pamela Sue Tillinghast — California
Timothy William Tillinghast, Hesperia CA
Address: 14755 Mauna Loa St Hesperia, CA 92345-2420
Bankruptcy Case 6:14-bk-12004-MW Overview: "The case of Timothy William Tillinghast in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-19 and discharged early June 2, 2014, focusing on asset liquidation to repay creditors."
Timothy William Tillinghast — California
Lashonte Dejour Tillman, Hesperia CA
Address: 9475 Dragon Tree Dr Hesperia, CA 92344
Bankruptcy Case 6:13-bk-24122-DS Summary: "Hesperia, CA resident Lashonte Dejour Tillman's Aug 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2013."
Lashonte Dejour Tillman — California
Kenneth R Tindall, Hesperia CA
Address: 16814 Cactus St Hesperia, CA 92345-6822
Bankruptcy Case 6:16-bk-13931-MJ Summary: "Kenneth R Tindall's Chapter 7 bankruptcy, filed in Hesperia, CA in 05.02.2016, led to asset liquidation, with the case closing in 2016-07-31."
Kenneth R Tindall — California
Annamarie Rene Tinkham, Hesperia CA
Address: 17772 Birch St Hesperia, CA 92345
Bankruptcy Case 6:12-bk-37350-MW Overview: "The case of Annamarie Rene Tinkham in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in December 2012 and discharged early 03/24/2013, focusing on asset liquidation to repay creditors."
Annamarie Rene Tinkham — California
Melissa C Tinoco, Hesperia CA
Address: 9344 Tamarisk Ave Hesperia, CA 92345-4661
Bankruptcy Case 6:14-bk-19381-MH Summary: "In Hesperia, CA, Melissa C Tinoco filed for Chapter 7 bankruptcy in July 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Melissa C Tinoco — California
Larry C Tippett, Hesperia CA
Address: 6711 Summit Valley Rd Hesperia, CA 92345
Bankruptcy Case 6:12-bk-35966-WJ Summary: "The case of Larry C Tippett in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 11.21.2012 and discharged early 03/03/2013, focusing on asset liquidation to repay creditors."
Larry C Tippett — California
Sean Jason Tippett, Hesperia CA
Address: 11255 Balsam Ave Hesperia, CA 92345
Bankruptcy Case 6:12-bk-18218-MJ Summary: "The case of Sean Jason Tippett in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 04.02.2012 and discharged early 2012-08-05, focusing on asset liquidation to repay creditors."
Sean Jason Tippett — California
Robert Tirado, Hesperia CA
Address: 10424 Hemlock Ave Hesperia, CA 92345
Bankruptcy Case 6:11-bk-21289-SC Summary: "The bankruptcy record of Robert Tirado from Hesperia, CA, shows a Chapter 7 case filed in Apr 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Robert Tirado — California
Victor Tirado, Hesperia CA
Address: 15012 Mojave St Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:10-bk-41060-DS7: "In a Chapter 7 bankruptcy case, Victor Tirado from Hesperia, CA, saw his proceedings start in 09.27.2010 and complete by January 30, 2011, involving asset liquidation."
Victor Tirado — California
Eric L Todd, Hesperia CA
Address: 7980 Kingston Ave Hesperia, CA 92345
Bankruptcy Case 6:12-bk-11456-MH Overview: "Hesperia, CA resident Eric L Todd's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2012."
Eric L Todd — California
Brian Anthony Tominaga, Hesperia CA
Address: 18564 Lemon St Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:12-bk-21566-SC7: "Brian Anthony Tominaga's Chapter 7 bankruptcy, filed in Hesperia, CA in May 2012, led to asset liquidation, with the case closing in September 12, 2012."
Brian Anthony Tominaga — California
Burt Tomlinson, Hesperia CA
Address: 10775 1st Ave Hesperia, CA 92345
Bankruptcy Case 6:09-bk-39645-DS Summary: "In a Chapter 7 bankruptcy case, Burt Tomlinson from Hesperia, CA, saw his proceedings start in 12/08/2009 and complete by Mar 20, 2010, involving asset liquidation."
Burt Tomlinson — California
Diane Tompkins, Hesperia CA
Address: PO Box 400730 Hesperia, CA 92340
Bankruptcy Case 6:10-bk-14287-MJ Summary: "The case of Diane Tompkins in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2010 and discharged early 05/30/2010, focusing on asset liquidation to repay creditors."
Diane Tompkins — California
Traci Lynn Tompkins, Hesperia CA
Address: 16700 Muscatel St Apt 44 Hesperia, CA 92345
Bankruptcy Case 6:11-bk-22872-SC Overview: "The bankruptcy record of Traci Lynn Tompkins from Hesperia, CA, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2011."
Traci Lynn Tompkins — California
Nancy L Toney, Hesperia CA
Address: 11985 Bornite Ave Hesperia, CA 92345
Bankruptcy Case 6:12-bk-33663-SC Summary: "The case of Nancy L Toney in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 2013-01-29, focusing on asset liquidation to repay creditors."
Nancy L Toney — California
Robert William Topartzer, Hesperia CA
Address: 15555 Main St Ste D4 Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:13-bk-19064-DS: "The bankruptcy filing by Robert William Topartzer, undertaken in May 22, 2013 in Hesperia, CA under Chapter 7, concluded with discharge in 09/01/2013 after liquidating assets."
Robert William Topartzer — California
Anthony Preciado Toral, Hesperia CA
Address: 14691 Mulberry St Hesperia, CA 92345
Bankruptcy Case 6:12-bk-17766-MW Overview: "The bankruptcy filing by Anthony Preciado Toral, undertaken in March 29, 2012 in Hesperia, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Anthony Preciado Toral — California
Tommy R Torres, Hesperia CA
Address: 14106 Dartmouth St Hesperia, CA 92344-8292
Bankruptcy Case 6:16-bk-14434-MW Overview: "The case of Tommy R Torres in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-05-17 and discharged early 08.15.2016, focusing on asset liquidation to repay creditors."
Tommy R Torres — California
Isadore L Torres, Hesperia CA
Address: 9334 8th Ave Hesperia, CA 92345
Bankruptcy Case 6:11-bk-38554-SC Summary: "The bankruptcy filing by Isadore L Torres, undertaken in Sep 7, 2011 in Hesperia, CA under Chapter 7, concluded with discharge in Jan 10, 2012 after liquidating assets."
Isadore L Torres — California
Gustavo Alexander Torres, Hesperia CA
Address: 14610 Yucca St Hesperia, CA 92345-3317
Bankruptcy Case 6:14-bk-23117-WJ Overview: "In Hesperia, CA, Gustavo Alexander Torres filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2015."
Gustavo Alexander Torres — California
Orozco Eddie Torres, Hesperia CA
Address: 16370 Mesquite St Hesperia, CA 92345
Bankruptcy Case 6:13-bk-17816-MJ Summary: "The case of Orozco Eddie Torres in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-30 and discharged early 08/12/2013, focusing on asset liquidation to repay creditors."
Orozco Eddie Torres — California
Salvador Torres, Hesperia CA
Address: 10423 Hemlock Ave Hesperia, CA 92345-2712
Bankruptcy Case 6:16-bk-10739-WJ Overview: "Hesperia, CA resident Salvador Torres's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Salvador Torres — California
Victor Torres, Hesperia CA
Address: 13243 Idyllwild St Hesperia, CA 92344
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15319-MJ: "The bankruptcy record of Victor Torres from Hesperia, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2010."
Victor Torres — California
Luis Torres, Hesperia CA
Address: 9251 Canyon View Ave Hesperia, CA 92344
Bankruptcy Case 6:10-bk-27384-DS Summary: "Luis Torres's bankruptcy, initiated in 2010-06-04 and concluded by 10.07.2010 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Torres — California
Maximino Romero Torres, Hesperia CA
Address: 5975 Merced Rd Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:11-bk-12667-MJ7: "The case of Maximino Romero Torres in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in January 26, 2011 and discharged early May 31, 2011, focusing on asset liquidation to repay creditors."
Maximino Romero Torres — California
Agnes Torres, Hesperia CA
Address: 14106 Dartmouth St Hesperia, CA 92344-8292
Bankruptcy Case 6:16-bk-14434-MW Summary: "The bankruptcy record of Agnes Torres from Hesperia, CA, shows a Chapter 7 case filed in May 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2016."
Agnes Torres — California
Patricia Villanueva Torres, Hesperia CA
Address: 14945 Mojave St Hesperia, CA 92345-2448
Concise Description of Bankruptcy Case 6:14-bk-20637-MH7: "In Hesperia, CA, Patricia Villanueva Torres filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Patricia Villanueva Torres — California
Refugio Torres, Hesperia CA
Address: 11938 8th Ave Hesperia, CA 92345
Bankruptcy Case 6:10-bk-44426-CB Overview: "Hesperia, CA resident Refugio Torres's Oct 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2011."
Refugio Torres — California
Rosa A Torres, Hesperia CA
Address: 8283 Madera Ave Hesperia, CA 92345-7130
Bankruptcy Case 6:14-bk-20106-SY Summary: "In a Chapter 7 bankruptcy case, Rosa A Torres from Hesperia, CA, saw her proceedings start in August 2014 and complete by 2014-11-17, involving asset liquidation."
Rosa A Torres — California
Julio Ernesto Torres, Hesperia CA
Address: 13082 Murrieta Ct Hesperia, CA 92344
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27677-SC: "Julio Ernesto Torres's Chapter 7 bankruptcy, filed in Hesperia, CA in Oct 25, 2013, led to asset liquidation, with the case closing in Feb 4, 2014."
Julio Ernesto Torres — California
Jesse Torres, Hesperia CA
Address: 13168 Cucamonga Ct Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:10-bk-44727-DS7: "Jesse Torres's Chapter 7 bankruptcy, filed in Hesperia, CA in 10.27.2010, led to asset liquidation, with the case closing in Feb 15, 2011."
Jesse Torres — California
Juan Carlos Toruno, Hesperia CA
Address: 17744 Main St Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19380-WJ: "Hesperia, CA resident Juan Carlos Toruno's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2013."
Juan Carlos Toruno — California
Jr Andres Toscano, Hesperia CA
Address: 10320 Primrose Ct Hesperia, CA 92345
Bankruptcy Case 6:09-bk-40331-PC Summary: "Hesperia, CA resident Jr Andres Toscano's Dec 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2010."
Jr Andres Toscano — California
Richard James Tourse, Hesperia CA
Address: 7897 Lyons Ave Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:13-bk-25294-WJ7: "Hesperia, CA resident Richard James Tourse's 09/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2013."
Richard James Tourse — California
Sherry A Tourula, Hesperia CA
Address: 15011 Bear Valley Rd Apt 5 Hesperia, CA 92345-1662
Bankruptcy Case 6:16-bk-10736-MJ Overview: "Sherry A Tourula's Chapter 7 bankruptcy, filed in Hesperia, CA in 01/29/2016, led to asset liquidation, with the case closing in April 28, 2016."
Sherry A Tourula — California
Viviane T Tran, Hesperia CA
Address: 9388 Fieldstone Ave Hesperia, CA 92345
Bankruptcy Case 6:11-bk-15950-DS Summary: "The bankruptcy record of Viviane T Tran from Hesperia, CA, shows a Chapter 7 case filed in Feb 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Viviane T Tran — California
Sue Ann Travers, Hesperia CA
Address: 14377 Stone Creek Trl Hesperia, CA 92344
Brief Overview of Bankruptcy Case 6:12-bk-17598-DS: "The bankruptcy record of Sue Ann Travers from Hesperia, CA, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Sue Ann Travers — California
Erica Helen Trejo, Hesperia CA
Address: 7765 Madera Ave Hesperia, CA 92345-7417
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19290-MH: "Erica Helen Trejo's Chapter 7 bankruptcy, filed in Hesperia, CA in 2015-09-21, led to asset liquidation, with the case closing in January 5, 2016."
Erica Helen Trejo — California
Armando Trejo, Hesperia CA
Address: 7765 Madera Ave Hesperia, CA 92345-7417
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19290-MH: "The bankruptcy filing by Armando Trejo, undertaken in 2015-09-21 in Hesperia, CA under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Armando Trejo — California
Robert Randolph Trousil, Hesperia CA
Address: 9309 Cottonwood Ave Hesperia, CA 92345-3755
Brief Overview of Bankruptcy Case 6:14-bk-21874-MW: "Hesperia, CA resident Robert Randolph Trousil's 2014-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2014."
Robert Randolph Trousil — California
Nicole Lea Trozzi, Hesperia CA
Address: 18097 Pine St Hesperia, CA 92345-6356
Bankruptcy Case 6:15-bk-20012-MJ Overview: "In Hesperia, CA, Nicole Lea Trozzi filed for Chapter 7 bankruptcy in 10.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2016."
Nicole Lea Trozzi — California
Vernon Lee Trozzi, Hesperia CA
Address: 18097 Pine St Hesperia, CA 92345-6356
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20012-MJ: "The bankruptcy record of Vernon Lee Trozzi from Hesperia, CA, shows a Chapter 7 case filed in 10.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2016."
Vernon Lee Trozzi — California
Juan Antonio Trujillo, Hesperia CA
Address: 9087 Seal Beach Dr Hesperia, CA 92344-5508
Concise Description of Bankruptcy Case 6:14-bk-18931-MW7: "The bankruptcy record of Juan Antonio Trujillo from Hesperia, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Juan Antonio Trujillo — California
Alicia Alma Trujillo, Hesperia CA
Address: 11085 Lantry Ln Hesperia, CA 92344-8972
Concise Description of Bankruptcy Case 6:15-bk-16211-MH7: "The bankruptcy record of Alicia Alma Trujillo from Hesperia, CA, shows a Chapter 7 case filed in 06.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Alicia Alma Trujillo — California
Shawn Timothy Trunnell, Hesperia CA
Address: 8808 C Ave Apt 106 Hesperia, CA 92345
Concise Description of Bankruptcy Case 6:13-bk-11076-MH7: "The bankruptcy filing by Shawn Timothy Trunnell, undertaken in January 2013 in Hesperia, CA under Chapter 7, concluded with discharge in 05.03.2013 after liquidating assets."
Shawn Timothy Trunnell — California
Michael R Tucker, Hesperia CA
Address: 13162 Idyllwild St Hesperia, CA 92344
Bankruptcy Case 6:13-bk-23659-MW Overview: "The bankruptcy filing by Michael R Tucker, undertaken in 08.12.2013 in Hesperia, CA under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Michael R Tucker — California
Daniel Norbert Tucker, Hesperia CA
Address: 9919 Locust Ave Hesperia, CA 92345-2933
Bankruptcy Case 6:16-bk-16055-WJ Overview: "The bankruptcy filing by Daniel Norbert Tucker, undertaken in Jul 7, 2016 in Hesperia, CA under Chapter 7, concluded with discharge in 10/05/2016 after liquidating assets."
Daniel Norbert Tucker — California
Tonya Tucker, Hesperia CA
Address: 13162 Idyllwild St Hesperia, CA 92344
Concise Description of Bankruptcy Case 6:10-bk-49592-CB7: "The case of Tonya Tucker in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-09 and discharged early April 13, 2011, focusing on asset liquidation to repay creditors."
Tonya Tucker — California
Richard Lee Tudor, Hesperia CA
Address: 18446 Catalpa St Hesperia, CA 92345
Brief Overview of Bankruptcy Case 6:13-bk-29695-SC: "The bankruptcy filing by Richard Lee Tudor, undertaken in 12.06.2013 in Hesperia, CA under Chapter 7, concluded with discharge in 2014-03-18 after liquidating assets."
Richard Lee Tudor — California
Shelly A Turner, Hesperia CA
Address: 17810 Alder St Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11322-SC: "Shelly A Turner's bankruptcy, initiated in 01.25.2013 and concluded by May 7, 2013 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly A Turner — California
Andrew Turrey, Hesperia CA
Address: 15540 Sycamore St Hesperia, CA 92345
Bankruptcy Case 6:11-bk-24926-CB Summary: "The bankruptcy filing by Andrew Turrey, undertaken in 05/05/2011 in Hesperia, CA under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Andrew Turrey — California
Ronald Gilbert Turrey, Hesperia CA
Address: 15320 Eucalyptus St Hesperia, CA 92345
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37568-SC: "In Hesperia, CA, Ronald Gilbert Turrey filed for Chapter 7 bankruptcy in August 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-01."
Ronald Gilbert Turrey — California
Emerald Burnell Tyler, Hesperia CA
Address: 18815 Talisman St Hesperia, CA 92345-5258
Bankruptcy Case 6:14-bk-20587-WJ Overview: "The bankruptcy record of Emerald Burnell Tyler from Hesperia, CA, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2014."
Emerald Burnell Tyler — California
Explore Free Bankruptcy Records by State