personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Apple Valley, California - Court Records


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.

California Bankruptcy Records


ᐅ Roger Hurtado, California

Address: 14015 Gayhead Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17486-MJ: "Roger Hurtado's bankruptcy, initiated in 2010-03-16 and concluded by 06/26/2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Hurtado — California, 6:10-bk-17486-MJ


ᐅ Byron Andrew Hurte, California

Address: 20555 Sholic Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-16908-MJ7: "In Apple Valley, CA, Byron Andrew Hurte filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
Byron Andrew Hurte — California, 6:12-bk-16908-MJ


ᐅ Daniel Lynn Hutchins, California

Address: 12277 Apple Valley Rd Apt 270 Apple Valley, CA 92308-1701

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10109-MJ: "The case of Daniel Lynn Hutchins in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lynn Hutchins — California, 6:15-bk-10109-MJ


ᐅ Charles Hutchison, California

Address: 13287 Iroquois Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17916-MH: "Apple Valley, CA resident Charles Hutchison's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Charles Hutchison — California, 6:12-bk-17916-MH


ᐅ Richard J Hutzezon, California

Address: 14902 Mandan Rd Apple Valley, CA 92307-5062

Brief Overview of Bankruptcy Case 6:14-bk-20366-WJ: "Richard J Hutzezon's Chapter 7 bankruptcy, filed in Apple Valley, CA in 08.15.2014, led to asset liquidation, with the case closing in 2014-11-24."
Richard J Hutzezon — California, 6:14-bk-20366-WJ


ᐅ Hayward Hyde, California

Address: 20994 Verde Dr Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-46411-MJ: "In a Chapter 7 bankruptcy case, Hayward Hyde from Apple Valley, CA, saw their proceedings start in 2010-11-10 and complete by 03/15/2011, involving asset liquidation."
Hayward Hyde — California, 6:10-bk-46411-MJ


ᐅ Linda Hyden, California

Address: 16018 Saint Timothy Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10840-PC: "The bankruptcy filing by Linda Hyden, undertaken in 01/12/2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 05.03.2010 after liquidating assets."
Linda Hyden — California, 6:10-bk-10840-PC


ᐅ Jose Ibarra, California

Address: 21165 Wren St Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14925-CB: "Jose Ibarra's bankruptcy, initiated in 2011-02-15 and concluded by 2011-06-20 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Ibarra — California, 6:11-bk-14925-CB


ᐅ Sheri Joy Page Inga, California

Address: 21660 Laguna Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-22904-MW Overview: "The bankruptcy filing by Sheri Joy Page Inga, undertaken in 04.20.2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Sheri Joy Page Inga — California, 6:11-bk-22904-MW


ᐅ Braidy Lyn Inglefield, California

Address: 20853 Del Oro Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-48131-SC Overview: "Braidy Lyn Inglefield's bankruptcy, initiated in December 21, 2011 and concluded by 04/24/2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Braidy Lyn Inglefield — California, 6:11-bk-48131-SC


ᐅ Stacy Lynn Iniguez, California

Address: 13841 Olathe Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-25914-DS Summary: "Stacy Lynn Iniguez's Chapter 7 bankruptcy, filed in Apple Valley, CA in 07.05.2012, led to asset liquidation, with the case closing in November 2012."
Stacy Lynn Iniguez — California, 6:12-bk-25914-DS


ᐅ Shwonder Inyard, California

Address: 11935 Jamacha Rd Apple Valley, CA 92308-7606

Bankruptcy Case 6:14-bk-11354-MJ Summary: "In Apple Valley, CA, Shwonder Inyard filed for Chapter 7 bankruptcy in 2014-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2014."
Shwonder Inyard — California, 6:14-bk-11354-MJ


ᐅ Brenda Lee Irving, California

Address: 19435 Red Feather Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:09-bk-34292-PC: "In Apple Valley, CA, Brenda Lee Irving filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Brenda Lee Irving — California, 6:09-bk-34292-PC


ᐅ Joshua Paul Irwin, California

Address: 22300 Tehama Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-21956-MH Summary: "Joshua Paul Irwin's bankruptcy, initiated in May 2012 and concluded by Sep 17, 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Paul Irwin — California, 6:12-bk-21956-MH


ᐅ Judye Lynn Isumu, California

Address: 22574 High Vista Pl Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-24681-DS: "Apple Valley, CA resident Judye Lynn Isumu's 08/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-09."
Judye Lynn Isumu — California, 6:13-bk-24681-DS


ᐅ Richard Ivanich, California

Address: 13910 Rincon Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:09-bk-39141-MJ: "The bankruptcy record of Richard Ivanich from Apple Valley, CA, shows a Chapter 7 case filed in Dec 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2010."
Richard Ivanich — California, 6:09-bk-39141-MJ


ᐅ John Michael Iverson, California

Address: 20746 Otowi Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-30013-DS Summary: "John Michael Iverson's bankruptcy, initiated in 2013-12-15 and concluded by March 2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Iverson — California, 6:13-bk-30013-DS


ᐅ Andrew Jackson, California

Address: 21935 Standing Rock Ave Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-17276-MJ: "Andrew Jackson's Chapter 7 bankruptcy, filed in Apple Valley, CA in Apr 23, 2013, led to asset liquidation, with the case closing in August 2013."
Andrew Jackson — California, 6:13-bk-17276-MJ


ᐅ Nickie Rochelle Jackson, California

Address: 22869 Lone Eagle Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-28231-WJ7: "Nickie Rochelle Jackson's bankruptcy, initiated in 06/02/2011 and concluded by Oct 5, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nickie Rochelle Jackson — California, 6:11-bk-28231-WJ


ᐅ Dorenna Jackson, California

Address: 13522 Rancherias Rd Apt 3 Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-32012-CB Summary: "In Apple Valley, CA, Dorenna Jackson filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Dorenna Jackson — California, 6:10-bk-32012-CB


ᐅ Michael Ralph Jacobsen, California

Address: 21061 Wisteria St Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-10007-SC7: "Michael Ralph Jacobsen's Chapter 7 bankruptcy, filed in Apple Valley, CA in 01/02/2012, led to asset liquidation, with the case closing in May 2012."
Michael Ralph Jacobsen — California, 6:12-bk-10007-SC


ᐅ Stephen Jambazian, California

Address: 14765 Kinai Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-21397-MJ: "Apple Valley, CA resident Stephen Jambazian's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Stephen Jambazian — California, 6:12-bk-21397-MJ


ᐅ Ronald K James, California

Address: 13780 Lakota Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-18418-DS: "Ronald K James's bankruptcy, initiated in 2011-03-15 and concluded by July 18, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald K James — California, 6:11-bk-18418-DS


ᐅ John James, California

Address: PO Box 2693 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-12471-MJ: "Apple Valley, CA resident John James's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
John James — California, 6:10-bk-12471-MJ


ᐅ Jim Jaramillo, California

Address: 19762 Rosemary St Apple Valley, CA 92308-3323

Brief Overview of Bankruptcy Case 6:14-bk-11605-MJ: "Jim Jaramillo's bankruptcy, initiated in 2014-02-10 and concluded by 05/29/2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jim Jaramillo — California, 6:14-bk-11605-MJ


ᐅ Elizabeth Ann Jarvis, California

Address: 19634 Powhatan Rd Apple Valley, CA 92308-3730

Bankruptcy Case 5:07-bk-73465 Summary: "Elizabeth Ann Jarvis, a resident of Apple Valley, CA, entered a Chapter 13 bankruptcy plan in 10.26.2007, culminating in its successful completion by 2013-02-28."
Elizabeth Ann Jarvis — California, 5:07-bk-73465


ᐅ Sheryl D Jeffries, California

Address: 14638 Temecula Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-38390-SC: "The bankruptcy filing by Sheryl D Jeffries, undertaken in 09.06.2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-01-09 after liquidating assets."
Sheryl D Jeffries — California, 6:11-bk-38390-SC


ᐅ Gloria M Jehly, California

Address: 19693 Corwin Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-14501-DS Summary: "Gloria M Jehly's Chapter 7 bankruptcy, filed in Apple Valley, CA in February 2011, led to asset liquidation, with the case closing in 06.16.2011."
Gloria M Jehly — California, 6:11-bk-14501-DS


ᐅ Chad E Jenkins, California

Address: 16191 Muni Rd Apt 1 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-19440-SC7: "Apple Valley, CA resident Chad E Jenkins's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2012."
Chad E Jenkins — California, 6:12-bk-19440-SC


ᐅ Yvonne Rae Jett, California

Address: 19024 Elm Dr Apple Valley, CA 92308-8950

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16747-MW: "In Apple Valley, CA, Yvonne Rae Jett filed for Chapter 7 bankruptcy in 2015-07-03. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2015."
Yvonne Rae Jett — California, 6:15-bk-16747-MW


ᐅ Mindy Lee Jett, California

Address: 20324 Majestic Dr Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-34082-SC: "Mindy Lee Jett's bankruptcy, initiated in 2011-07-27 and concluded by 11/29/2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy Lee Jett — California, 6:11-bk-34082-SC


ᐅ Patrick Aaron Jewett, California

Address: 12915 Amador Cir Apple Valley, CA 92308-6069

Bankruptcy Case 6:16-bk-13181-MJ Overview: "In Apple Valley, CA, Patrick Aaron Jewett filed for Chapter 7 bankruptcy in April 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2016."
Patrick Aaron Jewett — California, 6:16-bk-13181-MJ


ᐅ Aaron Jimenez, California

Address: 22838 Itasca Rd Apple Valley, CA 92308-6653

Concise Description of Bankruptcy Case 6:14-bk-23583-MH7: "Aaron Jimenez's Chapter 7 bankruptcy, filed in Apple Valley, CA in 11/04/2014, led to asset liquidation, with the case closing in 2015-02-02."
Aaron Jimenez — California, 6:14-bk-23583-MH


ᐅ Gabriel Jimenez, California

Address: 13374 Navajo Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-18095-MJ Overview: "Apple Valley, CA resident Gabriel Jimenez's 2012-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
Gabriel Jimenez — California, 6:12-bk-18095-MJ


ᐅ Bertha Jimenez, California

Address: 12222 Kiowa Rd Apt 1 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-22586-SC7: "In Apple Valley, CA, Bertha Jimenez filed for Chapter 7 bankruptcy in 05.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-24."
Bertha Jimenez — California, 6:12-bk-22586-SC


ᐅ Francisco Javier Jimenez, California

Address: 13364 Navajo Rd Apt C Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-26769-SC Summary: "In Apple Valley, CA, Francisco Javier Jimenez filed for Chapter 7 bankruptcy in 10/09/2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2014."
Francisco Javier Jimenez — California, 6:13-bk-26769-SC


ᐅ Glenn Robert Johnson, California

Address: 14265 Santee Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10974-CB: "The bankruptcy filing by Glenn Robert Johnson, undertaken in 2011-01-12 in Apple Valley, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Glenn Robert Johnson — California, 6:11-bk-10974-CB


ᐅ Robert Eugene Johnson, California

Address: 15445 Apache Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13651-MH: "Robert Eugene Johnson's Chapter 7 bankruptcy, filed in Apple Valley, CA in March 1, 2013, led to asset liquidation, with the case closing in Jun 10, 2013."
Robert Eugene Johnson — California, 6:13-bk-13651-MH


ᐅ Cedric Johnson, California

Address: 22174 Sioux Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-11002-EC: "The bankruptcy filing by Cedric Johnson, undertaken in 01/13/2010 in Apple Valley, CA under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Cedric Johnson — California, 6:10-bk-11002-EC


ᐅ Dennis C Johnson, California

Address: 14815 Riverside Dr Apple Valley, CA 92307-4824

Concise Description of Bankruptcy Case 6:15-bk-10471-MH7: "Dennis C Johnson's Chapter 7 bankruptcy, filed in Apple Valley, CA in Jan 21, 2015, led to asset liquidation, with the case closing in 2015-04-21."
Dennis C Johnson — California, 6:15-bk-10471-MH


ᐅ Walter Johnson, California

Address: 20382 Eyota Rd Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-34903-RN Summary: "In Apple Valley, CA, Walter Johnson filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-30."
Walter Johnson — California, 6:09-bk-34903-RN


ᐅ Rose Mary Johnson, California

Address: 19810 Chicory Ct Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-16431-WJ: "The bankruptcy filing by Rose Mary Johnson, undertaken in March 14, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Rose Mary Johnson — California, 6:12-bk-16431-WJ


ᐅ Charlotte D Johnson, California

Address: PO Box 2822 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-19938-CB7: "Apple Valley, CA resident Charlotte D Johnson's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2011."
Charlotte D Johnson — California, 6:11-bk-19938-CB


ᐅ Alison Freeborg Johnson, California

Address: 13616 Cronese Rd Apple Valley, CA 92308-6146

Bankruptcy Case 6:15-bk-12274-WJ Summary: "Apple Valley, CA resident Alison Freeborg Johnson's 03/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Alison Freeborg Johnson — California, 6:15-bk-12274-WJ


ᐅ Charles Jones, California

Address: 15020 Kinai Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-12824-DS Overview: "The case of Charles Jones in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Jones — California, 6:13-bk-12824-DS


ᐅ Sullivan Sara Jones, California

Address: 21215 Merlot Ln Apple Valley, CA 92308-5860

Bankruptcy Case 6:15-bk-11270-MJ Overview: "The bankruptcy filing by Sullivan Sara Jones, undertaken in 2015-02-12 in Apple Valley, CA under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Sullivan Sara Jones — California, 6:15-bk-11270-MJ


ᐅ Michael David Jones, California

Address: 9460 Sagebrush St Apple Valley, CA 92308-9155

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20984-MJ: "The case of Michael David Jones in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael David Jones — California, 6:14-bk-20984-MJ


ᐅ Margaret Jones, California

Address: 11270 Saratoga Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-14347-EC: "In Apple Valley, CA, Margaret Jones filed for Chapter 7 bankruptcy in 02/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-03."
Margaret Jones — California, 6:10-bk-14347-EC


ᐅ Tamara Jones, California

Address: 9248 Juniper St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-37688-MJ: "In a Chapter 7 bankruptcy case, Tamara Jones from Apple Valley, CA, saw her proceedings start in November 2009 and complete by March 2010, involving asset liquidation."
Tamara Jones — California, 6:09-bk-37688-MJ


ᐅ Brant Gerald Jones, California

Address: 18049 Mondamon Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-37168-SC Summary: "Brant Gerald Jones's bankruptcy, initiated in 12/10/2012 and concluded by March 22, 2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brant Gerald Jones — California, 6:12-bk-37168-SC


ᐅ Rafael G Jorge, California

Address: 19120 Pimlico Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-15603-WJ: "Apple Valley, CA resident Rafael G Jorge's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2012."
Rafael G Jorge — California, 6:12-bk-15603-WJ


ᐅ Harmon C Joshua, California

Address: 19161 Shoshonee Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-35565-MW7: "Harmon C Joshua's bankruptcy, initiated in November 14, 2012 and concluded by February 24, 2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harmon C Joshua — California, 6:12-bk-35565-MW


ᐅ Jeffrey Peter Joyce, California

Address: 21214 Sauvignon Ln Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-19698-MJ: "In Apple Valley, CA, Jeffrey Peter Joyce filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2012."
Jeffrey Peter Joyce — California, 6:12-bk-19698-MJ


ᐅ Terrence Joynes, California

Address: 13381 Kiowa Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-42861-MJ Overview: "Apple Valley, CA resident Terrence Joynes's Oct 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Terrence Joynes — California, 6:10-bk-42861-MJ


ᐅ Victoria Juarez, California

Address: 20963 Thunderbird Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18565-MW: "The bankruptcy filing by Victoria Juarez, undertaken in April 5, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
Victoria Juarez — California, 6:12-bk-18565-MW


ᐅ Manuel Juarez, California

Address: 13315 Cochise Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-17392-MJ Overview: "The case of Manuel Juarez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Juarez — California, 6:10-bk-17392-MJ


ᐅ David Juarez, California

Address: 15496 Lookout Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11852-SC: "The bankruptcy record of David Juarez from Apple Valley, CA, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2013."
David Juarez — California, 6:13-bk-11852-SC


ᐅ Jihad Justice, California

Address: 12225 Tesuque Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-33889-DS: "In a Chapter 7 bankruptcy case, Jihad Justice from Apple Valley, CA, saw their proceedings start in July 29, 2010 and complete by 12.01.2010, involving asset liquidation."
Jihad Justice — California, 6:10-bk-33889-DS


ᐅ Bret Kadel, California

Address: 13306 Cochise Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-32452-TD7: "The case of Bret Kadel in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bret Kadel — California, 6:10-bk-32452-TD


ᐅ Peter Lee Kahles, California

Address: 16160 Siskiyou Ct Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-13292-SC: "Peter Lee Kahles's Chapter 7 bankruptcy, filed in Apple Valley, CA in 02.26.2013, led to asset liquidation, with the case closing in 2013-06-08."
Peter Lee Kahles — California, 6:13-bk-13292-SC


ᐅ Kandy L Kain, California

Address: 11414 Serra Rd Spc 71 Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35790-SC: "Kandy L Kain's Chapter 7 bankruptcy, filed in Apple Valley, CA in Nov 19, 2012, led to asset liquidation, with the case closing in 2013-03-01."
Kandy L Kain — California, 6:12-bk-35790-SC


ᐅ Robert James Kapp, California

Address: PO Box 694 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-35053-MJ: "Robert James Kapp's bankruptcy, initiated in 08/03/2011 and concluded by December 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert James Kapp — California, 6:11-bk-35053-MJ


ᐅ Melissa Karpinski, California

Address: 16233 Quantico Rd E Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-24034-TD7: "In a Chapter 7 bankruptcy case, Melissa Karpinski from Apple Valley, CA, saw her proceedings start in May 2010 and complete by 2010-08-18, involving asset liquidation."
Melissa Karpinski — California, 6:10-bk-24034-TD


ᐅ Jason Matthew Kears, California

Address: 15815 Wichita Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-25857-WJ7: "Apple Valley, CA resident Jason Matthew Kears's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2011."
Jason Matthew Kears — California, 6:11-bk-25857-WJ


ᐅ Floyd Darrell Keck, California

Address: 12727 Kewanna Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-25074-MH: "Floyd Darrell Keck's Chapter 7 bankruptcy, filed in Apple Valley, CA in 09/06/2013, led to asset liquidation, with the case closing in 2013-12-17."
Floyd Darrell Keck — California, 6:13-bk-25074-MH


ᐅ Mitchell Keene, California

Address: 20465 Tonawanda Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50620-SC: "In Apple Valley, CA, Mitchell Keene filed for Chapter 7 bankruptcy in 12/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-22."
Mitchell Keene — California, 6:10-bk-50620-SC


ᐅ Bryon Wayne Keiser, California

Address: 10635 Tecopa Ct Apple Valley, CA 92308-8064

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10946-SY: "The bankruptcy filing by Bryon Wayne Keiser, undertaken in 2016-02-04 in Apple Valley, CA under Chapter 7, concluded with discharge in May 4, 2016 after liquidating assets."
Bryon Wayne Keiser — California, 6:16-bk-10946-SY


ᐅ James Keller, California

Address: PO Box 3595 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36196-DS: "In a Chapter 7 bankruptcy case, James Keller from Apple Valley, CA, saw their proceedings start in August 18, 2010 and complete by Dec 21, 2010, involving asset liquidation."
James Keller — California, 6:10-bk-36196-DS


ᐅ Brant Dale Kellon, California

Address: 20310 Otoe Rd Apt C Apple Valley, CA 92307-1798

Bankruptcy Case 6:16-bk-12368-SY Summary: "Brant Dale Kellon's bankruptcy, initiated in March 17, 2016 and concluded by 2016-06-15 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brant Dale Kellon — California, 6:16-bk-12368-SY


ᐅ Rebecca Lee Kellon, California

Address: 20310 Otoe Rd Apt C Apple Valley, CA 92307-1798

Bankruptcy Case 6:16-bk-12368-SY Overview: "The case of Rebecca Lee Kellon in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lee Kellon — California, 6:16-bk-12368-SY


ᐅ Thomas Kelly, California

Address: 15924 Rimrock Rd Apple Valley, CA 92307-2706

Concise Description of Bankruptcy Case 6:14-bk-20010-MJ7: "Apple Valley, CA resident Thomas Kelly's 08/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2014."
Thomas Kelly — California, 6:14-bk-20010-MJ


ᐅ Sr Devone L Kelly, California

Address: 15907 Wanaque Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-20137-MW Summary: "The case of Sr Devone L Kelly in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Devone L Kelly — California, 6:12-bk-20137-MW


ᐅ Linda Jean Kennedy, California

Address: 14455 Quinnault Rd Apple Valley, CA 92307-4253

Bankruptcy Case 6:15-bk-14936-MW Overview: "In a Chapter 7 bankruptcy case, Linda Jean Kennedy from Apple Valley, CA, saw her proceedings start in 05.15.2015 and complete by August 13, 2015, involving asset liquidation."
Linda Jean Kennedy — California, 6:15-bk-14936-MW


ᐅ Stephen M Kennedy, California

Address: 19002 Red Feather Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-37875-DS7: "Apple Valley, CA resident Stephen M Kennedy's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-02."
Stephen M Kennedy — California, 6:12-bk-37875-DS


ᐅ Theresa Kerr, California

Address: 14301 Jicarilla Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39407-CB: "In Apple Valley, CA, Theresa Kerr filed for Chapter 7 bankruptcy in 09/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2011."
Theresa Kerr — California, 6:10-bk-39407-CB


ᐅ Lillian Keys, California

Address: 15433 Mondamon Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-27358-WJ Summary: "The bankruptcy record of Lillian Keys from Apple Valley, CA, shows a Chapter 7 case filed in May 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
Lillian Keys — California, 6:11-bk-27358-WJ


ᐅ Michael Suhail Khoury, California

Address: 19182 La Quinta Pl Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-21705-WJ Overview: "The bankruptcy filing by Michael Suhail Khoury, undertaken in Apr 8, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in August 11, 2011 after liquidating assets."
Michael Suhail Khoury — California, 6:11-bk-21705-WJ


ᐅ Deleesa Herrera Kiamco, California

Address: 13126 Perignon Pl Apple Valley, CA 92308-5873

Concise Description of Bankruptcy Case 6:16-bk-11011-WJ7: "Deleesa Herrera Kiamco's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2016-02-05, led to asset liquidation, with the case closing in May 5, 2016."
Deleesa Herrera Kiamco — California, 6:16-bk-11011-WJ


ᐅ Gerard Drake Kiamco, California

Address: 13126 Perignon Pl Apple Valley, CA 92308-5873

Bankruptcy Case 6:16-bk-11011-WJ Summary: "The bankruptcy filing by Gerard Drake Kiamco, undertaken in February 5, 2016 in Apple Valley, CA under Chapter 7, concluded with discharge in 05/05/2016 after liquidating assets."
Gerard Drake Kiamco — California, 6:16-bk-11011-WJ


ᐅ Edward Kieffer, California

Address: 19658 Lucaya Ct Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49566-MJ: "Apple Valley, CA resident Edward Kieffer's December 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2011."
Edward Kieffer — California, 6:10-bk-49566-MJ


ᐅ Jeffrey Scott Kight, California

Address: 15321 Big Sky Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29266-SC: "In a Chapter 7 bankruptcy case, Jeffrey Scott Kight from Apple Valley, CA, saw their proceedings start in Jun 13, 2011 and complete by October 2011, involving asset liquidation."
Jeffrey Scott Kight — California, 6:11-bk-29266-SC


ᐅ Karen L Kile, California

Address: 12277 Apple Valley Rd # 261 Apple Valley, CA 92308-1701

Concise Description of Bankruptcy Case 6:15-bk-17389-WJ7: "The bankruptcy filing by Karen L Kile, undertaken in 2015-07-24 in Apple Valley, CA under Chapter 7, concluded with discharge in October 22, 2015 after liquidating assets."
Karen L Kile — California, 6:15-bk-17389-WJ


ᐅ Mari L Kilgore, California

Address: 22421 Broken Lance Ct Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-35789-MJ Overview: "Mari L Kilgore's bankruptcy, initiated in 08/11/2011 and concluded by Dec 14, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mari L Kilgore — California, 6:11-bk-35789-MJ


ᐅ Yong Chin Kim, California

Address: 14034 Apple Valley Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-45750-MW7: "Yong Chin Kim's Chapter 7 bankruptcy, filed in Apple Valley, CA in 11.23.2011, led to asset liquidation, with the case closing in Feb 29, 2012."
Yong Chin Kim — California, 6:11-bk-45750-MW


ᐅ Elizabeth Sharon Kimball, California

Address: PO Box 165 Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-20995-MJ Overview: "In a Chapter 7 bankruptcy case, Elizabeth Sharon Kimball from Apple Valley, CA, saw her proceedings start in 2011-04-04 and complete by 08/07/2011, involving asset liquidation."
Elizabeth Sharon Kimball — California, 6:11-bk-20995-MJ


ᐅ Eric Kimble, California

Address: PO Box 4035 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-40376-CB7: "Apple Valley, CA resident Eric Kimble's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Eric Kimble — California, 6:10-bk-40376-CB


ᐅ Jeremy John Kindred, California

Address: 13471 Quapaw Rd Apple Valley, CA 92308-6246

Bankruptcy Case 6:16-bk-13033-SY Overview: "The bankruptcy record of Jeremy John Kindred from Apple Valley, CA, shows a Chapter 7 case filed in 04/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2016."
Jeremy John Kindred — California, 6:16-bk-13033-SY


ᐅ Katherine Sue Kindred, California

Address: 13471 Quapaw Rd Apple Valley, CA 92308-6246

Bankruptcy Case 6:16-bk-13033-SY Overview: "In Apple Valley, CA, Katherine Sue Kindred filed for Chapter 7 bankruptcy in 2016-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2016."
Katherine Sue Kindred — California, 6:16-bk-13033-SY


ᐅ Hildrith Kindsvater, California

Address: 19471 Tonto Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-42715-DS Summary: "In a Chapter 7 bankruptcy case, Hildrith Kindsvater from Apple Valley, CA, saw their proceedings start in 10/08/2010 and complete by February 10, 2011, involving asset liquidation."
Hildrith Kindsvater — California, 6:10-bk-42715-DS


ᐅ Brian Edward King, California

Address: 21000 Teton Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-11549-MW7: "Apple Valley, CA resident Brian Edward King's Jan 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-24."
Brian Edward King — California, 6:12-bk-11549-MW


ᐅ Jane Dee King, California

Address: 21000 Teton Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-25850-MH Overview: "Jane Dee King's bankruptcy, initiated in 2013-09-23 and concluded by January 2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Dee King — California, 6:13-bk-25850-MH


ᐅ Jason Kingsbury, California

Address: 21775 Mojave St Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-45496-CB Overview: "In Apple Valley, CA, Jason Kingsbury filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2011."
Jason Kingsbury — California, 6:10-bk-45496-CB


ᐅ Lila Julie Kirk, California

Address: 15761 Rancherias Rd Apt 2 Apple Valley, CA 92307-2714

Brief Overview of Bankruptcy Case 6:14-bk-23211-SC: "In Apple Valley, CA, Lila Julie Kirk filed for Chapter 7 bankruptcy in October 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2015."
Lila Julie Kirk — California, 6:14-bk-23211-SC


ᐅ William Irvin Kirk, California

Address: 10656 Navajo Rd Apple Valley, CA 92308-8020

Brief Overview of Bankruptcy Case 6:14-bk-23211-SC: "In a Chapter 7 bankruptcy case, William Irvin Kirk from Apple Valley, CA, saw his proceedings start in 10/27/2014 and complete by 01.25.2015, involving asset liquidation."
William Irvin Kirk — California, 6:14-bk-23211-SC


ᐅ Robert L Kirkland, California

Address: 15639 Kasota Ln Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-15306-SC7: "The bankruptcy filing by Robert L Kirkland, undertaken in 2013-03-25 in Apple Valley, CA under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Robert L Kirkland — California, 6:13-bk-15306-SC


ᐅ Shirley Kirkland, California

Address: 15639 Kasota Ln Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24366-DS: "In a Chapter 7 bankruptcy case, Shirley Kirkland from Apple Valley, CA, saw their proceedings start in 2013-08-23 and complete by December 2, 2013, involving asset liquidation."
Shirley Kirkland — California, 6:13-bk-24366-DS


ᐅ Edna Dorothy Klein, California

Address: 12386 Pawnee Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-29000-DS7: "The bankruptcy filing by Edna Dorothy Klein, undertaken in 11/22/2013 in Apple Valley, CA under Chapter 7, concluded with discharge in March 4, 2014 after liquidating assets."
Edna Dorothy Klein — California, 6:13-bk-29000-DS


ᐅ Stephen A Kline, California

Address: 18715 Seneca Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-15284-MJ7: "Stephen A Kline's Chapter 7 bankruptcy, filed in Apple Valley, CA in 03/25/2013, led to asset liquidation, with the case closing in 07.05.2013."
Stephen A Kline — California, 6:13-bk-15284-MJ


ᐅ Michael Norman Knapp, California

Address: 18590 Symeron Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-24973-WJ: "The case of Michael Norman Knapp in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Norman Knapp — California, 6:11-bk-24973-WJ


ᐅ Betty Jean Knight, California

Address: 14170 Navajo Rd Apple Valley, CA 92307-3956

Concise Description of Bankruptcy Case 6:16-bk-11252-MJ7: "In a Chapter 7 bankruptcy case, Betty Jean Knight from Apple Valley, CA, saw her proceedings start in 2016-02-16 and complete by 05.16.2016, involving asset liquidation."
Betty Jean Knight — California, 6:16-bk-11252-MJ