Valley Center, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Valley Center.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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