Website Logo

Valley Center, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Valley Center.

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

Virginia Abitria, Valley Center CA

Address: 27233 Red Ironbark Dr Valley Center, CA 92082
Bankruptcy Case 10-01698-MM7 Overview: "In Valley Center, CA, Virginia Abitria filed for Chapter 7 bankruptcy in 2010-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Virginia Abitria — California

Kevin Adishian, Valley Center CA

Address: 29225 Pamoosa Ln Valley Center, CA 92082
Concise Description of Bankruptcy Case 09-16794-LT77: "The bankruptcy filing by Kevin Adishian, undertaken in 10/30/2009 in Valley Center, CA under Chapter 7, concluded with discharge in February 8, 2010 after liquidating assets."
Kevin Adishian — California

John Agatep, Valley Center CA

Address: 27229 Oakmont Rd Valley Center, CA 92082-7732
Bankruptcy Case 15-03951-MM7 Overview: "John Agatep's bankruptcy, initiated in 06/12/2015 and concluded by September 15, 2015 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Agatep — California

Antonio Alcocer, Valley Center CA

Address: PO Box 395 Valley Center, CA 92082
Bankruptcy Case 10-16175-LT7 Overview: "In a Chapter 7 bankruptcy case, Antonio Alcocer from Valley Center, CA, saw their proceedings start in 09/10/2010 and complete by 12.14.2010, involving asset liquidation."
Antonio Alcocer — California

Frankie Alegre, Valley Center CA

Address: PO Box 638 Valley Center, CA 92082
Bankruptcy Case 12-13449-LT7 Overview: "Frankie Alegre's Chapter 7 bankruptcy, filed in Valley Center, CA in 2012-10-02, led to asset liquidation, with the case closing in 2013-01-11."
Frankie Alegre — California

Stuart Anderson, Valley Center CA

Address: 18218 Paradise Mountain Rd Spc 207 Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 10-08291-LT7: "The case of Stuart Anderson in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in May 14, 2010 and discharged early August 23, 2010, focusing on asset liquidation to repay creditors."
Stuart Anderson — California

Gerard Anthony Arthur, Valley Center CA

Address: 33140 Lilac Rd Valley Center, CA 92082
Bankruptcy Case 12-14710-MM7 Summary: "Gerard Anthony Arthur's bankruptcy, initiated in October 31, 2012 and concluded by February 9, 2013 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard Anthony Arthur — California

James Askew, Valley Center CA

Address: 28321 Serenity Path Valley Center, CA 92082
Bankruptcy Case 10-15242-PB7 Overview: "The bankruptcy record of James Askew from Valley Center, CA, shows a Chapter 7 case filed in 2010-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
James Askew — California

Lewis Anthony Aviles, Valley Center CA

Address: 14823 Cool Valley Rd Valley Center, CA 92082-5222
Bankruptcy Case 15-03313-LA7 Overview: "The bankruptcy filing by Lewis Anthony Aviles, undertaken in 2015-05-18 in Valley Center, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Lewis Anthony Aviles — California

Vicki D Baehr, Valley Center CA

Address: PO Box 2453 Valley Center, CA 92082
Concise Description of Bankruptcy Case 13-02305-LA77: "Vicki D Baehr's bankruptcy, initiated in 03/06/2013 and concluded by June 2013 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki D Baehr — California

Carmelita Baluyot, Valley Center CA

Address: 27289 Sage Brush Trl Valley Center, CA 92082
Brief Overview of Bankruptcy Case 10-12113-PB7: "Carmelita Baluyot's Chapter 7 bankruptcy, filed in Valley Center, CA in 07.09.2010, led to asset liquidation, with the case closing in October 2010."
Carmelita Baluyot — California

Brian Bannock, Valley Center CA

Address: 27306 Rowel Ct Valley Center, CA 92082
Bankruptcy Case 10-04319-LA7 Summary: "The case of Brian Bannock in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 07/09/2010, focusing on asset liquidation to repay creditors."
Brian Bannock — California

Isauro Barcenas, Valley Center CA

Address: 30130 Miller Rd Valley Center, CA 92082
Brief Overview of Bankruptcy Case 10-02331-PB7: "The bankruptcy filing by Isauro Barcenas, undertaken in February 2010 in Valley Center, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Isauro Barcenas — California

Mark Barraza, Valley Center CA

Address: 13745 Crystallite Ln Valley Center, CA 92082
Brief Overview of Bankruptcy Case 10-02685-LA7: "Mark Barraza's bankruptcy, initiated in 02/23/2010 and concluded by 2010-05-25 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Barraza — California

Susan Barry, Valley Center CA

Address: PO Box 316 Valley Center, CA 92082
Brief Overview of Bankruptcy Case 10-16331-MM7: "The case of Susan Barry in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-14 and discharged early 2010-12-15, focusing on asset liquidation to repay creditors."
Susan Barry — California

Bradley Bastian, Valley Center CA

Address: 28511 VALLEY CENTER RD Valley Center, CA 92082
Brief Overview of Bankruptcy Case 10-04486-MM7: "The case of Bradley Bastian in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 03.22.2010 and discharged early 06.21.2010, focusing on asset liquidation to repay creditors."
Bradley Bastian — California

Joseph N Bayani, Valley Center CA

Address: 14052 Ridge Canyon Rd Valley Center, CA 92082
Bankruptcy Case 12-05120-PB7 Overview: "In a Chapter 7 bankruptcy case, Joseph N Bayani from Valley Center, CA, saw their proceedings start in April 10, 2012 and complete by Jul 27, 2012, involving asset liquidation."
Joseph N Bayani — California

Russell E Becker, Valley Center CA

Address: 13425 Hilldale Rd Valley Center, CA 92082
Brief Overview of Bankruptcy Case 12-13487-LT7: "In a Chapter 7 bankruptcy case, Russell E Becker from Valley Center, CA, saw his proceedings start in 10/03/2012 and complete by January 2013, involving asset liquidation."
Russell E Becker — California

Shantell Marie Belcastro, Valley Center CA

Address: PO Box 2251 Valley Center, CA 92082-2251
Concise Description of Bankruptcy Case 15-03251-LA77: "In Valley Center, CA, Shantell Marie Belcastro filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2015."
Shantell Marie Belcastro — California

James Benitez, Valley Center CA

Address: PO Box 2788 Valley Center, CA 92082-2602
Concise Description of Bankruptcy Case 16-00593-LA77: "The bankruptcy filing by James Benitez, undertaken in 2016-02-05 in Valley Center, CA under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
James Benitez — California

Eric Black, Valley Center CA

Address: 28239 Cobb Ln Valley Center, CA 92082
Concise Description of Bankruptcy Case 10-13272-LA77: "In Valley Center, CA, Eric Black filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Eric Black — California

Michelle Bohnstehn, Valley Center CA

Address: 29999 Spearhead Trl Valley Center, CA 92082
Concise Description of Bankruptcy Case 10-08300-MM77: "In a Chapter 7 bankruptcy case, Michelle Bohnstehn from Valley Center, CA, saw her proceedings start in 2010-05-14 and complete by 2010-08-23, involving asset liquidation."
Michelle Bohnstehn — California

Roger Booth, Valley Center CA

Address: 28890 Lilac Rd Spc 97 Valley Center, CA 92082
Bankruptcy Case 09-18289-LA7 Summary: "In a Chapter 7 bankruptcy case, Roger Booth from Valley Center, CA, saw his proceedings start in 2009-11-30 and complete by 2010-03-11, involving asset liquidation."
Roger Booth — California

Edward Bracken, Valley Center CA

Address: 28383 Beija Flor Valley Center, CA 92082
Brief Overview of Bankruptcy Case 10-14650-LA7: "Edward Bracken's bankruptcy, initiated in 08/18/2010 and concluded by 2010-12-04 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Bracken — California

Juan Bravo, Valley Center CA

Address: 26741 Saint Andrews Ln Valley Center, CA 92082
Bankruptcy Case 10-09314-LT7 Summary: "Juan Bravo's bankruptcy, initiated in 05/28/2010 and concluded by 2010-09-06 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Bravo — California

Karl J Breitenfeld, Valley Center CA

Address: 18218 Paradise Mountain Rd Spc 133 Valley Center, CA 92082
Brief Overview of Bankruptcy Case 13-09955-LT7: "Karl J Breitenfeld's bankruptcy, initiated in 2013-10-09 and concluded by 01/18/2014 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl J Breitenfeld — California

Douglas Alan Briscoe, Valley Center CA

Address: 18218 Paradise Mountain Rd Spc 20 Valley Center, CA 92082-7003
Snapshot of U.S. Bankruptcy Proceeding Case 07-03340-PB13: "The bankruptcy record for Douglas Alan Briscoe from Valley Center, CA, under Chapter 13, filed in 2007-06-26, involved setting up a repayment plan, finalized by March 2013."
Douglas Alan Briscoe — California

James Phillip Brockway, Valley Center CA

Address: 30316 Palomar Vista Dr Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 13-07253-LT7: "Valley Center, CA resident James Phillip Brockway's 07/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2013."
James Phillip Brockway — California

Robert John Budzynowski, Valley Center CA

Address: 12055 Mesa Verde Dr Valley Center, CA 92082
Concise Description of Bankruptcy Case 13-06911-MM77: "Robert John Budzynowski's bankruptcy, initiated in 2013-07-03 and concluded by 10.12.2013 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert John Budzynowski — California

Susan Bump, Valley Center CA

Address: 30053 Spearhead Trl Valley Center, CA 92082
Concise Description of Bankruptcy Case 09-16223-LA77: "Susan Bump's bankruptcy, initiated in 2009-10-26 and concluded by January 2010 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Bump — California

Craig Edwin Busch, Valley Center CA

Address: 18218 Paradise Mountain Rd Spc 8 Valley Center, CA 92082-7002
Bankruptcy Case 15-00428-MM7 Summary: "Valley Center, CA resident Craig Edwin Busch's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Craig Edwin Busch — California

Janice Helen Calbert, Valley Center CA

Address: 30715 Lilac Rd Valley Center, CA 92082-3330
Brief Overview of Bankruptcy Case 15-06292-LT7: "Janice Helen Calbert's bankruptcy, initiated in 2015-09-30 and concluded by 2016-01-05 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Helen Calbert — California

Rebecca Caldwell, Valley Center CA

Address: 12166 Lilac Knolls Rd Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 13-11731-CL7: "The bankruptcy record of Rebecca Caldwell from Valley Center, CA, shows a Chapter 7 case filed in 12/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2014."
Rebecca Caldwell — California

Shelly Carlin, Valley Center CA

Address: 30611 Rolling Hills Dr Valley Center, CA 92082
Concise Description of Bankruptcy Case 09-18326-LA77: "The case of Shelly Carlin in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 03.11.2010, focusing on asset liquidation to repay creditors."
Shelly Carlin — California

David Carlos, Valley Center CA

Address: 9205 Old Castle Rd # B Valley Center, CA 92082
Concise Description of Bankruptcy Case 13-04663-LA77: "The bankruptcy record of David Carlos from Valley Center, CA, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2013."
David Carlos — California

Alfred Louis Caruso, Valley Center CA

Address: 27654 Cool Water Ranch Ln Valley Center, CA 92082-6629
Bankruptcy Case 16-00845-LT7 Summary: "The bankruptcy record of Alfred Louis Caruso from Valley Center, CA, shows a Chapter 7 case filed in 02.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-22."
Alfred Louis Caruso — California

Luis Alberto Castaneda, Valley Center CA

Address: PO Box 241 Valley Center, CA 92082
Concise Description of Bankruptcy Case 12-00078-LA77: "The case of Luis Alberto Castaneda in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-05 and discharged early 2012-04-03, focusing on asset liquidation to repay creditors."
Luis Alberto Castaneda — California

Felipe Cedillo, Valley Center CA

Address: PO Box 2971 Valley Center, CA 92082
Brief Overview of Bankruptcy Case 10-04278-LT7: "The bankruptcy record of Felipe Cedillo from Valley Center, CA, shows a Chapter 7 case filed in 03/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Felipe Cedillo — California

James Chakaris, Valley Center CA

Address: 18218 Paradise Mountain Rd Spc 174 Valley Center, CA 92082
Brief Overview of Bankruptcy Case 10-10920-MM7: "James Chakaris's Chapter 7 bankruptcy, filed in Valley Center, CA in 2010-06-23, led to asset liquidation, with the case closing in 10.09.2010."
James Chakaris — California

Nathan L Chaloux, Valley Center CA

Address: PO Box 2823 Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 12-16398-MM7: "In Valley Center, CA, Nathan L Chaloux filed for Chapter 7 bankruptcy in Dec 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2013."
Nathan L Chaloux — California

Salvador Chavez, Valley Center CA

Address: 30546 Callejo Feliz Ter Valley Center, CA 92082
Brief Overview of Bankruptcy Case 12-15068-LT7: "In a Chapter 7 bankruptcy case, Salvador Chavez from Valley Center, CA, saw his proceedings start in November 9, 2012 and complete by 2013-02-18, involving asset liquidation."
Salvador Chavez — California

Oscar Cifuentes, Valley Center CA

Address: 14267 Calle De Vis Valley Center, CA 92082
Bankruptcy Case 12-01106-PB7 Overview: "Oscar Cifuentes's Chapter 7 bankruptcy, filed in Valley Center, CA in January 2012, led to asset liquidation, with the case closing in May 1, 2012."
Oscar Cifuentes — California

Daniel C Clanton, Valley Center CA

Address: 30622 Palomar Vista Dr Valley Center, CA 92082
Bankruptcy Case 13-03908-CL7 Overview: "Daniel C Clanton's Chapter 7 bankruptcy, filed in Valley Center, CA in 04.17.2013, led to asset liquidation, with the case closing in Jul 27, 2013."
Daniel C Clanton — California

Arin Clemenso, Valley Center CA

Address: 12897 Grove Knoll Ln Valley Center, CA 92082-5446
Brief Overview of Bankruptcy Case 15-04661-MM7: "The bankruptcy record of Arin Clemenso from Valley Center, CA, shows a Chapter 7 case filed in Jul 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2015."
Arin Clemenso — California

Leslie Collins, Valley Center CA

Address: 10966 Pala Loma Dr Valley Center, CA 92082
Brief Overview of Bankruptcy Case 10-14580-MM7: "In a Chapter 7 bankruptcy case, Leslie Collins from Valley Center, CA, saw their proceedings start in 2010-08-17 and complete by 12.03.2010, involving asset liquidation."
Leslie Collins — California

Carri Lyn Collins, Valley Center CA

Address: 15531 Sierra Grande Valley Center, CA 92082-5231
Brief Overview of Bankruptcy Case 15-07991-LA7: "In a Chapter 7 bankruptcy case, Carri Lyn Collins from Valley Center, CA, saw her proceedings start in 12/16/2015 and complete by 2016-03-15, involving asset liquidation."
Carri Lyn Collins — California

Scott T Conley, Valley Center CA

Address: 12764 Cumbres Rd Valley Center, CA 92082
Bankruptcy Case 12-00818-MM7 Overview: "The bankruptcy record of Scott T Conley from Valley Center, CA, shows a Chapter 7 case filed in 2012-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2012."
Scott T Conley — California

Michael Joseph Conran, Valley Center CA

Address: 29556 Sierra Rojo Ln Valley Center, CA 92082-4741
Concise Description of Bankruptcy Case 15-03557-LA77: "The case of Michael Joseph Conran in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 05.28.2015 and discharged early 08.31.2015, focusing on asset liquidation to repay creditors."
Michael Joseph Conran — California

Rachel Deborah Conran, Valley Center CA

Address: 29556 Sierra Rojo Ln Valley Center, CA 92082-4741
Concise Description of Bankruptcy Case 15-03557-LA77: "In Valley Center, CA, Rachel Deborah Conran filed for Chapter 7 bankruptcy in 05/28/2015. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2015."
Rachel Deborah Conran — California

Randolph Michael Crain, Valley Center CA

Address: 10122 W Lilac Rd Valley Center, CA 92082
Concise Description of Bankruptcy Case 12-05825-LT77: "The bankruptcy record of Randolph Michael Crain from Valley Center, CA, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Randolph Michael Crain — California

Charles L Crane, Valley Center CA

Address: 28890 Lilac Rd Spc 98 Valley Center, CA 92082
Brief Overview of Bankruptcy Case 09-15797-LA7: "Charles L Crane's Chapter 7 bankruptcy, filed in Valley Center, CA in Oct 17, 2009, led to asset liquidation, with the case closing in 2010-01-26."
Charles L Crane — California

Cedric Crespo, Valley Center CA

Address: 31201 Lilac Rd Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 10-16347-MM7: "Valley Center, CA resident Cedric Crespo's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-15."
Cedric Crespo — California

Luna Miguel De, Valley Center CA

Address: 14183 Woods Valley Rd Valley Center, CA 92082
Brief Overview of Bankruptcy Case 12-15304-LT7: "In Valley Center, CA, Luna Miguel De filed for Chapter 7 bankruptcy in 11/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-25."
Luna Miguel De — California

Eugene Richard Defalco, Valley Center CA

Address: 27376 Saint Andrews Ln Valley Center, CA 92082
Concise Description of Bankruptcy Case 12-16927-LA77: "Valley Center, CA resident Eugene Richard Defalco's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2013."
Eugene Richard Defalco — California

John Joseph Defede, Valley Center CA

Address: PO Box 1548 Valley Center, CA 92082
Concise Description of Bankruptcy Case 12-03690-PB77: "John Joseph Defede's bankruptcy, initiated in 03.16.2012 and concluded by 2012-06-19 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Joseph Defede — California

Christian Dickinson, Valley Center CA

Address: 30640 Circle R Ln Valley Center, CA 92082
Bankruptcy Case 10-04762-MM7 Summary: "Christian Dickinson's Chapter 7 bankruptcy, filed in Valley Center, CA in March 25, 2010, led to asset liquidation, with the case closing in 2010-06-28."
Christian Dickinson — California

Crystal Dipiero, Valley Center CA

Address: 12040 Lilac Knolls Rd Valley Center, CA 92082
Concise Description of Bankruptcy Case 12-03878-LA77: "Valley Center, CA resident Crystal Dipiero's 03/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-26."
Crystal Dipiero — California

Shaun C Douglas, Valley Center CA

Address: PO Box 2965 Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 13-02506-CL7: "Valley Center, CA resident Shaun C Douglas's 03.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-22."
Shaun C Douglas — California

Kathleen Marie Duffany, Valley Center CA

Address: 31620 Oak Glen Rd Valley Center, CA 92082-4105
Bankruptcy Case 15-02581-MM7 Summary: "In Valley Center, CA, Kathleen Marie Duffany filed for Chapter 7 bankruptcy in 04/21/2015. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2015."
Kathleen Marie Duffany — California

Brooke Dunn, Valley Center CA

Address: PO Box 2747 Valley Center, CA 92082
Bankruptcy Case 10-13923-LA7 Overview: "The bankruptcy filing by Brooke Dunn, undertaken in 2010-08-04 in Valley Center, CA under Chapter 7, concluded with discharge in 11.20.2010 after liquidating assets."
Brooke Dunn — California

Victoria Duron, Valley Center CA

Address: 14935 Cool Valley Rd Valley Center, CA 92082
Bankruptcy Case 6:10-bk-11908-PC Summary: "In a Chapter 7 bankruptcy case, Victoria Duron from Valley Center, CA, saw her proceedings start in January 25, 2010 and complete by 2010-05-12, involving asset liquidation."
Victoria Duron — California

Daniel Jesus Echaves, Valley Center CA

Address: PO Box 2512 Valley Center, CA 92082
Bankruptcy Case 13-05856-CL7 Summary: "Daniel Jesus Echaves's Chapter 7 bankruptcy, filed in Valley Center, CA in 05/31/2013, led to asset liquidation, with the case closing in September 9, 2013."
Daniel Jesus Echaves — California

Linda A Emery, Valley Center CA

Address: 29650 Roble Verde Valley Center, CA 92082-4700
Bankruptcy Case 15-02060-LA7 Overview: "The bankruptcy record of Linda A Emery from Valley Center, CA, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2015."
Linda A Emery — California

Daniel P Emery, Valley Center CA

Address: 29650 Roble Verde Valley Center, CA 92082-4700
Snapshot of U.S. Bankruptcy Proceeding Case 15-02060-LA7: "Daniel P Emery's bankruptcy, initiated in 2015-03-31 and concluded by Jul 7, 2015 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Emery — California

Joel Enriquez, Valley Center CA

Address: 27343 Valley Center Rd Spc 14 Valley Center, CA 92082
Bankruptcy Case 12-01165-PB7 Overview: "The bankruptcy filing by Joel Enriquez, undertaken in January 2012 in Valley Center, CA under Chapter 7, concluded with discharge in May 18, 2012 after liquidating assets."
Joel Enriquez — California

Roy Erlenbach, Valley Center CA

Address: 19001 Santee Ln Valley Center, CA 92082
Bankruptcy Case 10-08346-MM7 Overview: "Roy Erlenbach's Chapter 7 bankruptcy, filed in Valley Center, CA in May 15, 2010, led to asset liquidation, with the case closing in 08.24.2010."
Roy Erlenbach — California

Mario Esparza, Valley Center CA

Address: 14928 Ranch Creek Ln Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 09-18639-JM7: "The case of Mario Esparza in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 12/03/2009 and discharged early 03/14/2010, focusing on asset liquidation to repay creditors."
Mario Esparza — California

Dolores Esteban, Valley Center CA

Address: 14737 Fruitvale Rd Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 12-04377-LT7: "Valley Center, CA resident Dolores Esteban's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Dolores Esteban — California

Agustin Estrada, Valley Center CA

Address: PO Box 2071 Valley Center, CA 92082
Concise Description of Bankruptcy Case 6:10-bk-21987-TD7: "Agustin Estrada's bankruptcy, initiated in 2010-04-22 and concluded by August 2010 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agustin Estrada — California

Joseph Jacob Eterno, Valley Center CA

Address: 18218 Paradise Mountain Rd Spc 55 Valley Center, CA 92082
Brief Overview of Bankruptcy Case 13-01581-CL7: "In Valley Center, CA, Joseph Jacob Eterno filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2013."
Joseph Jacob Eterno — California

Catherine Farrington, Valley Center CA

Address: 14386 Augusta Dr Valley Center, CA 92082
Concise Description of Bankruptcy Case 10-12899-LA77: "In Valley Center, CA, Catherine Farrington filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Catherine Farrington — California

Shari Michelle Fields, Valley Center CA

Address: 14138 Ridge Canyon Rd Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 12-14028-MM7: "The case of Shari Michelle Fields in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in October 18, 2012 and discharged early January 27, 2013, focusing on asset liquidation to repay creditors."
Shari Michelle Fields — California

Steven Frank Fiske, Valley Center CA

Address: 31078 Mesa Crest Rd Valley Center, CA 92082
Bankruptcy Case 12-14781-MM7 Summary: "Steven Frank Fiske's bankruptcy, initiated in October 2012 and concluded by 2013-02-09 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Frank Fiske — California

Jonathan Flores, Valley Center CA

Address: 27056 Calle De Encinas Ct Valley Center, CA 92082
Concise Description of Bankruptcy Case 10-14734-LT77: "Jonathan Flores's bankruptcy, initiated in 2010-08-19 and concluded by 2010-12-05 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Flores — California

Gwyn Andrea Foy, Valley Center CA

Address: PO Box 1804 Valley Center, CA 92082-1804
Snapshot of U.S. Bankruptcy Proceeding Case 15-00870-LA7: "Gwyn Andrea Foy's bankruptcy, initiated in 02/16/2015 and concluded by 05/19/2015 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwyn Andrea Foy — California

Jaime Michelle Gaither, Valley Center CA

Address: 27005 Calle De Encinas Ct Valley Center, CA 92082
Brief Overview of Bankruptcy Case 13-04849-CL7: "Jaime Michelle Gaither's Chapter 7 bankruptcy, filed in Valley Center, CA in 2013-05-08, led to asset liquidation, with the case closing in August 17, 2013."
Jaime Michelle Gaither — California

Gary Gannon, Valley Center CA

Address: 30756 Evening Star Cir Valley Center, CA 92082
Bankruptcy Case 10-04194-MM7 Overview: "The case of Gary Gannon in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in March 16, 2010 and discharged early 2010-06-22, focusing on asset liquidation to repay creditors."
Gary Gannon — California

Elva Armida Garcia, Valley Center CA

Address: PO Box 1143 Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 13-11589-LA7: "In a Chapter 7 bankruptcy case, Elva Armida Garcia from Valley Center, CA, saw her proceedings start in 11.29.2013 and complete by 03/10/2014, involving asset liquidation."
Elva Armida Garcia — California

Kim Marie Garcia, Valley Center CA

Address: PO Box 2884 Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 13-01973-LA7: "The bankruptcy record of Kim Marie Garcia from Valley Center, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-09."
Kim Marie Garcia — California

Alisa M Garl, Valley Center CA

Address: 31024 Saddleback Rd Valley Center, CA 92082-3851
Bankruptcy Case 15-00336-CL7 Overview: "The case of Alisa M Garl in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in January 23, 2015 and discharged early 2015-04-27, focusing on asset liquidation to repay creditors."
Alisa M Garl — California

Jose Garnica, Valley Center CA

Address: PO Box 1205 Valley Center, CA 92082
Concise Description of Bankruptcy Case 10-16902-PB77: "Jose Garnica's bankruptcy, initiated in September 23, 2010 and concluded by 12/21/2010 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Garnica — California

Frank Gastelum, Valley Center CA

Address: PO Box 452 Valley Center, CA 92082-0452
Bankruptcy Case 15-02903-LA7 Summary: "The bankruptcy filing by Frank Gastelum, undertaken in 2015-04-30 in Valley Center, CA under Chapter 7, concluded with discharge in 2015-08-04 after liquidating assets."
Frank Gastelum — California

Sophia Garcia Gastelum, Valley Center CA

Address: PO Box 452 Valley Center, CA 92082-0452
Concise Description of Bankruptcy Case 15-02903-LA77: "Valley Center, CA resident Sophia Garcia Gastelum's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2015."
Sophia Garcia Gastelum — California

William Robert Gay, Valley Center CA

Address: PO Box 2626 Valley Center, CA 92082-2600
Concise Description of Bankruptcy Case 16-01425-LA77: "The bankruptcy filing by William Robert Gay, undertaken in Mar 15, 2016 in Valley Center, CA under Chapter 7, concluded with discharge in 2016-06-13 after liquidating assets."
William Robert Gay — California

Brian Keith Gearhart, Valley Center CA

Address: 30448 Rolling Hills Dr Valley Center, CA 92082
Concise Description of Bankruptcy Case 11-18343-LT77: "The case of Brian Keith Gearhart in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-08 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Brian Keith Gearhart — California

Jeff Martin Gearhart, Valley Center CA

Address: 30434 Rolling Hills Dr Valley Center, CA 92082
Bankruptcy Case 12-13082-CL7 Overview: "The bankruptcy record of Jeff Martin Gearhart from Valley Center, CA, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2013."
Jeff Martin Gearhart — California

Eric C Geerdes, Valley Center CA

Address: 12679 Avenida Annalie Valley Center, CA 92082
Bankruptcy Case 12-04610-LT7 Overview: "In a Chapter 7 bankruptcy case, Eric C Geerdes from Valley Center, CA, saw their proceedings start in 2012-03-31 and complete by 07.02.2012, involving asset liquidation."
Eric C Geerdes — California

Heidi Gervais, Valley Center CA

Address: 28540 Sunset Rd Valley Center, CA 92082
Bankruptcy Case 10-02035-MM7 Overview: "Heidi Gervais's Chapter 7 bankruptcy, filed in Valley Center, CA in 2010-02-10, led to asset liquidation, with the case closing in 05.17.2010."
Heidi Gervais — California

Mark Thomas Gleason, Valley Center CA

Address: 27622 Cool Water Ranch Rd Valley Center, CA 92082-6605
Snapshot of U.S. Bankruptcy Proceeding Case 15-05578-CL7: "Mark Thomas Gleason's Chapter 7 bankruptcy, filed in Valley Center, CA in 2015-08-27, led to asset liquidation, with the case closing in November 2015."
Mark Thomas Gleason — California

Arnulfo Gonzales, Valley Center CA

Address: PO Box 1906 Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 11-18575-MM7: "The case of Arnulfo Gonzales in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 11.14.2011 and discharged early 2012-02-14, focusing on asset liquidation to repay creditors."
Arnulfo Gonzales — California

Rhonda Gordon, Valley Center CA

Address: 12270 Sierra Rojo Rd Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 10-03872-MM7: "In a Chapter 7 bankruptcy case, Rhonda Gordon from Valley Center, CA, saw her proceedings start in 03/11/2010 and complete by 06/14/2010, involving asset liquidation."
Rhonda Gordon — California

Rosalina M Gorospe, Valley Center CA

Address: 18218 Paradise Mountain Rd Spc 207 Valley Center, CA 92082-7023
Concise Description of Bankruptcy Case 15-06049-MM77: "Rosalina M Gorospe's bankruptcy, initiated in September 17, 2015 and concluded by 2015-12-21 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalina M Gorospe — California

David Jonathan Gould, Valley Center CA

Address: 12780 Big Bend Way Valley Center, CA 92082-6450
Brief Overview of Bankruptcy Case 15-00173-LT7: "David Jonathan Gould's Chapter 7 bankruptcy, filed in Valley Center, CA in 2015-01-15, led to asset liquidation, with the case closing in 04.14.2015."
David Jonathan Gould — California

Hedden John Alan Graboski, Valley Center CA

Address: PO Box 190 Valley Center, CA 92082
Concise Description of Bankruptcy Case 13-03141-LT77: "Hedden John Alan Graboski's Chapter 7 bankruptcy, filed in Valley Center, CA in 03.29.2013, led to asset liquidation, with the case closing in 2013-07-08."
Hedden John Alan Graboski — California

Annette M Greetis, Valley Center CA

Address: 28750 Canyon Rd Valley Center, CA 92082
Bankruptcy Case 13-05955-LT7 Summary: "Annette M Greetis's Chapter 7 bankruptcy, filed in Valley Center, CA in June 2013, led to asset liquidation, with the case closing in 2013-09-15."
Annette M Greetis — California

Carmen Lyzzeth Guendulain, Valley Center CA

Address: 26417A N Lake Wohlford Rd Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 13-03526-CL7: "Carmen Lyzzeth Guendulain's bankruptcy, initiated in April 2013 and concluded by 2013-07-10 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Lyzzeth Guendulain — California

Susan Jane Guenther, Valley Center CA

Address: 13848 Blue Sage Ln Valley Center, CA 92082
Brief Overview of Bankruptcy Case 13-10196-MM7: "In a Chapter 7 bankruptcy case, Susan Jane Guenther from Valley Center, CA, saw her proceedings start in 10/17/2013 and complete by 2014-01-26, involving asset liquidation."
Susan Jane Guenther — California

Joseph P Guiliano, Valley Center CA

Address: PO Box 2453 Valley Center, CA 92082
Snapshot of U.S. Bankruptcy Proceeding Case 12-14248-LA7: "The bankruptcy record of Joseph P Guiliano from Valley Center, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2013."
Joseph P Guiliano — California

Lorenzo Guzman, Valley Center CA

Address: 10404 W Lilac Rd Valley Center, CA 92082
Concise Description of Bankruptcy Case 10-15013-MM77: "In a Chapter 7 bankruptcy case, Lorenzo Guzman from Valley Center, CA, saw his proceedings start in August 2010 and complete by 2010-11-24, involving asset liquidation."
Lorenzo Guzman — California

Barbara Lynn Harvey, Valley Center CA

Address: PO Box 3005 Valley Center, CA 92082-2605
Snapshot of U.S. Bankruptcy Proceeding Case 15-01385-CL7: "Barbara Lynn Harvey's bankruptcy, initiated in March 4, 2015 and concluded by Jun 1, 2015 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Lynn Harvey — California

Explore Free Bankruptcy Records by State