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 Watier Paula Mccord, California

Address: 15560 Dale Evans Pkwy Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33739-MJ: "In a Chapter 7 bankruptcy case, Watier Paula Mccord from Apple Valley, CA, saw her proceedings start in 07/28/2010 and complete by November 2010, involving asset liquidation."
Watier Paula Mccord — California, 6:10-bk-33739-MJ


ᐅ Michelle Mccullough, California

Address: 13254 Topock Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10201-PC: "The case of Michelle Mccullough in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Mccullough — California, 6:10-bk-10201-PC


ᐅ Brandon Mccullough, California

Address: 11873 Chimayo Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-39033-CB: "In a Chapter 7 bankruptcy case, Brandon Mccullough from Apple Valley, CA, saw their proceedings start in 2009-12-01 and complete by March 2010, involving asset liquidation."
Brandon Mccullough — California, 6:09-bk-39033-CB


ᐅ Thomas W Mccullough, California

Address: 20594 Bear Valley Rd Apt 204 Apple Valley, CA 92308-3008

Concise Description of Bankruptcy Case 6:15-bk-19228-WJ7: "Thomas W Mccullough's Chapter 7 bankruptcy, filed in Apple Valley, CA in Sep 18, 2015, led to asset liquidation, with the case closing in 2015-12-28."
Thomas W Mccullough — California, 6:15-bk-19228-WJ


ᐅ Daryl Mccune, California

Address: 18271 Symeron Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-22481-EC Summary: "In Apple Valley, CA, Daryl Mccune filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-07."
Daryl Mccune — California, 6:10-bk-22481-EC


ᐅ Weldon Keith Mccurley, California

Address: 22668 South Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47121-SC: "In Apple Valley, CA, Weldon Keith Mccurley filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2012."
Weldon Keith Mccurley — California, 6:11-bk-47121-SC


ᐅ Adfer Mcdaniel, California

Address: 14444 Quinnault Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-29056-MJ: "The bankruptcy record of Adfer Mcdaniel from Apple Valley, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2010."
Adfer Mcdaniel — California, 6:10-bk-29056-MJ


ᐅ Linda A Mcelwee, California

Address: 13944 Cuyamaca Rd Apple Valley, CA 92307-5905

Bankruptcy Case 6:14-bk-11365-MJ Summary: "Linda A Mcelwee's bankruptcy, initiated in February 4, 2014 and concluded by 2014-05-22 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Mcelwee — California, 6:14-bk-11365-MJ


ᐅ Donna Mcewen, California

Address: 22145 Kayenta Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30809-MJ: "Apple Valley, CA resident Donna Mcewen's 07.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2010."
Donna Mcewen — California, 6:10-bk-30809-MJ


ᐅ Steven Mcghee, California

Address: 11830 Pecos Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-45993-MW: "Steven Mcghee's bankruptcy, initiated in 11.05.2010 and concluded by 2011-03-10 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Mcghee — California, 6:10-bk-45993-MW


ᐅ Brian Mcghie, California

Address: 9504 Allegra Vista St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-38597-MJ: "Brian Mcghie's bankruptcy, initiated in 2009-11-25 and concluded by 2010-03-16 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Mcghie — California, 6:09-bk-38597-MJ


ᐅ John Thomas Mcginn, California

Address: 25072 Old Mine Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-16587-DS: "John Thomas Mcginn's Chapter 7 bankruptcy, filed in Apple Valley, CA in March 2012, led to asset liquidation, with the case closing in 07/19/2012."
John Thomas Mcginn — California, 6:12-bk-16587-DS


ᐅ Alan Betram Mckay, California

Address: 20594 Bear Valley Rd Apt 121 Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12582-MH: "The bankruptcy filing by Alan Betram Mckay, undertaken in 02.01.2012 in Apple Valley, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Alan Betram Mckay — California, 6:12-bk-12582-MH


ᐅ Renee Mckenzie, California

Address: PO Box 593 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-44683-SC7: "Renee Mckenzie's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-11-10, led to asset liquidation, with the case closing in 02.15.2012."
Renee Mckenzie — California, 6:11-bk-44683-SC


ᐅ Dori Lynn Mckinney, California

Address: 13876 Titonka Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-37523-MW Overview: "The bankruptcy filing by Dori Lynn Mckinney, undertaken in August 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Dori Lynn Mckinney — California, 6:11-bk-37523-MW


ᐅ Anna Rose Mckinney, California

Address: 10505 Balsa St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-15924-MJ: "Anna Rose Mckinney's bankruptcy, initiated in April 2013 and concluded by Jul 15, 2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Rose Mckinney — California, 6:13-bk-15924-MJ


ᐅ Sean Michael Mclean, California

Address: 9696 Mesquite St Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-48446-DS Summary: "Sean Michael Mclean's Chapter 7 bankruptcy, filed in Apple Valley, CA in 12.23.2011, led to asset liquidation, with the case closing in 03.28.2012."
Sean Michael Mclean — California, 6:11-bk-48446-DS


ᐅ Cody James Mcmillan, California

Address: 15240 Erie Rd Apple Valley, CA 92307-3422

Bankruptcy Case 6:15-bk-14879-MH Overview: "Apple Valley, CA resident Cody James Mcmillan's 05.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2015."
Cody James Mcmillan — California, 6:15-bk-14879-MH


ᐅ Otha M Mcmillian, California

Address: 13930 Falling Leaf Rd Apple Valley, CA 92307-7215

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21729-SY: "The case of Otha M Mcmillian in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Otha M Mcmillian — California, 6:14-bk-21729-SY


ᐅ Jerry R Mcmurry, California

Address: 13233 Rancherias Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-19355-DS Summary: "In a Chapter 7 bankruptcy case, Jerry R Mcmurry from Apple Valley, CA, saw their proceedings start in May 27, 2013 and complete by 09.06.2013, involving asset liquidation."
Jerry R Mcmurry — California, 6:13-bk-19355-DS


ᐅ Chad Kelly Mcqueen, California

Address: 13619 Lakota Rd Apple Valley, CA 92308-5803

Bankruptcy Case 6:15-bk-22330-SY Overview: "Apple Valley, CA resident Chad Kelly Mcqueen's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2016."
Chad Kelly Mcqueen — California, 6:15-bk-22330-SY


ᐅ James Edward Medcoff, California

Address: PO Box 926 Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-17260-DS Summary: "The case of James Edward Medcoff in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Medcoff — California, 6:13-bk-17260-DS


ᐅ Tammy Sue Medlin, California

Address: 13134 Iroquois Rd Apple Valley, CA 92308-6308

Brief Overview of Bankruptcy Case 6:15-bk-11927-MH: "Tammy Sue Medlin's Chapter 7 bankruptcy, filed in Apple Valley, CA in February 27, 2015, led to asset liquidation, with the case closing in June 8, 2015."
Tammy Sue Medlin — California, 6:15-bk-11927-MH


ᐅ Ray Ludwig Meijer, California

Address: 12361 Havasupi Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-34340-PC: "The bankruptcy filing by Ray Ludwig Meijer, undertaken in 10/13/2009 in Apple Valley, CA under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Ray Ludwig Meijer — California, 6:09-bk-34340-PC


ᐅ Louis Gerald Meister, California

Address: 12330 Reata Rd Apple Valley, CA 92308-6784

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23069-WJ: "The case of Louis Gerald Meister in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Gerald Meister — California, 6:14-bk-23069-WJ


ᐅ Doris Lyne Meister, California

Address: 12330 Reata Rd Apple Valley, CA 92308-6784

Brief Overview of Bankruptcy Case 6:14-bk-23069-WJ: "In Apple Valley, CA, Doris Lyne Meister filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Doris Lyne Meister — California, 6:14-bk-23069-WJ


ᐅ Jovel Mauricio R Mejia, California

Address: 16006 Pawnee Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-47452-SC: "The case of Jovel Mauricio R Mejia in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jovel Mauricio R Mejia — California, 6:11-bk-47452-SC


ᐅ Miguel Mejia, California

Address: 21370 Roundup Way Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-33267-MJ Overview: "Apple Valley, CA resident Miguel Mejia's July 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2010."
Miguel Mejia — California, 6:10-bk-33267-MJ


ᐅ Arturo Melendez, California

Address: 10561 Tecopa Rd Apple Valley, CA 92308-8029

Brief Overview of Bankruptcy Case 6:16-bk-14193-MJ: "Arturo Melendez's Chapter 7 bankruptcy, filed in Apple Valley, CA in May 10, 2016, led to asset liquidation, with the case closing in August 8, 2016."
Arturo Melendez — California, 6:16-bk-14193-MJ


ᐅ Michael Andrew Mendez, California

Address: 15010 Gayhead Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31347-MW: "The case of Michael Andrew Mendez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Andrew Mendez — California, 6:11-bk-31347-MW


ᐅ Miguel Mendoza, California

Address: 21183 Nisqually Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-14703-MJ Overview: "In Apple Valley, CA, Miguel Mendoza filed for Chapter 7 bankruptcy in Feb 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2010."
Miguel Mendoza — California, 6:10-bk-14703-MJ


ᐅ Genaro Mendoza, California

Address: 21076 Multnomah Rd Apt 3 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-33365-DS7: "Genaro Mendoza's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-07-20, led to asset liquidation, with the case closing in 11.22.2011."
Genaro Mendoza — California, 6:11-bk-33365-DS


ᐅ Alejandro Mendoza, California

Address: 11595 Manzana Dr Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-29220-SC Overview: "In Apple Valley, CA, Alejandro Mendoza filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-16."
Alejandro Mendoza — California, 6:11-bk-29220-SC


ᐅ Nicholas Edward Mendoza, California

Address: 19989 Sahale Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-24017-CB7: "Apple Valley, CA resident Nicholas Edward Mendoza's 04.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-12."
Nicholas Edward Mendoza — California, 6:11-bk-24017-CB


ᐅ Alissa Mendoza, California

Address: 13004 Osage Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-11503-PC7: "Apple Valley, CA resident Alissa Mendoza's January 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Alissa Mendoza — California, 6:10-bk-11503-PC


ᐅ Jr Rudy Mendoza, California

Address: 15464 Dakota Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-34008-MH Overview: "Jr Rudy Mendoza's bankruptcy, initiated in 10.24.2012 and concluded by February 3, 2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rudy Mendoza — California, 6:12-bk-34008-MH


ᐅ Aaron Michael Mercado, California

Address: 13110 Iroquois Rd Apple Valley, CA 92308-6308

Bankruptcy Case 6:15-bk-21233-MH Overview: "In Apple Valley, CA, Aaron Michael Mercado filed for Chapter 7 bankruptcy in 11/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Aaron Michael Mercado — California, 6:15-bk-21233-MH


ᐅ David Merchant, California

Address: 16037 Sago Rd Apt D Apple Valley, CA 92307-6233

Bankruptcy Case 6:14-bk-10822-DS Summary: "In a Chapter 7 bankruptcy case, David Merchant from Apple Valley, CA, saw his proceedings start in 2014-01-23 and complete by 05.05.2014, involving asset liquidation."
David Merchant — California, 6:14-bk-10822-DS


ᐅ Drissel Jenifer Leigh Meredith, California

Address: 22105 Del Oro Rd Apple Valley, CA 92308-8102

Brief Overview of Bankruptcy Case 6:15-bk-18902-SY: "In Apple Valley, CA, Drissel Jenifer Leigh Meredith filed for Chapter 7 bankruptcy in September 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2015."
Drissel Jenifer Leigh Meredith — California, 6:15-bk-18902-SY


ᐅ Sr Anthony D Merritt, California

Address: 20376 Pahute Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-29583-SC7: "Sr Anthony D Merritt's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2013-12-04, led to asset liquidation, with the case closing in Mar 16, 2014."
Sr Anthony D Merritt — California, 6:13-bk-29583-SC


ᐅ Janet Lee Meyer, California

Address: 10040 Buena Vista St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-31154-WJ: "Janet Lee Meyer's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-06-29, led to asset liquidation, with the case closing in 2011-11-01."
Janet Lee Meyer — California, 6:11-bk-31154-WJ


ᐅ Dean Meza, California

Address: 13207 Kiowa Rd Apple Valley, CA 92308-6466

Bankruptcy Case 6:16-bk-10821-WJ Summary: "In a Chapter 7 bankruptcy case, Dean Meza from Apple Valley, CA, saw their proceedings start in February 1, 2016 and complete by 2016-05-01, involving asset liquidation."
Dean Meza — California, 6:16-bk-10821-WJ


ᐅ Svetlana A Meza, California

Address: 13207 Kiowa Rd Apple Valley, CA 92308-6466

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10821-WJ: "In Apple Valley, CA, Svetlana A Meza filed for Chapter 7 bankruptcy in 2016-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-01."
Svetlana A Meza — California, 6:16-bk-10821-WJ


ᐅ Marzieh Irene Milani, California

Address: 19326 Symeron Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-26763-DS Summary: "The bankruptcy record of Marzieh Irene Milani from Apple Valley, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-19."
Marzieh Irene Milani — California, 6:13-bk-26763-DS


ᐅ Norman Miles, California

Address: 15072 Desert Star Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50836-SC: "In a Chapter 7 bankruptcy case, Norman Miles from Apple Valley, CA, saw their proceedings start in 12.21.2010 and complete by April 2011, involving asset liquidation."
Norman Miles — California, 6:10-bk-50836-SC


ᐅ Villa Sergio Milian, California

Address: 13583 Cochise Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37144-RN: "The case of Villa Sergio Milian in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Villa Sergio Milian — California, 6:09-bk-37144-RN


ᐅ Gary Miller, California

Address: PO BOX 2193 APPLE VALLEY, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25934-CB: "In Apple Valley, CA, Gary Miller filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Gary Miller — California, 6:10-bk-25934-CB


ᐅ Tavis Miller, California

Address: 20406 Osseo Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-15077-PC7: "The bankruptcy filing by Tavis Miller, undertaken in February 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Tavis Miller — California, 6:10-bk-15077-PC


ᐅ Joshua Alan Miller, California

Address: 13445 Yakima Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-37783-WJ7: "Joshua Alan Miller's bankruptcy, initiated in 2011-08-31 and concluded by December 13, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Alan Miller — California, 6:11-bk-37783-WJ


ᐅ Larry R Miller, California

Address: PO Box 3166 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-36601-SC7: "Apple Valley, CA resident Larry R Miller's August 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-22."
Larry R Miller — California, 6:11-bk-36601-SC


ᐅ Gloria Joy Miller, California

Address: 15908 Chehalis Ct Apt 2 Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-12442-MH Summary: "The bankruptcy filing by Gloria Joy Miller, undertaken in 01/31/2012 in Apple Valley, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Gloria Joy Miller — California, 6:12-bk-12442-MH


ᐅ Michael Miller, California

Address: 10056 Kiowa Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-10420-PC Summary: "Michael Miller's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2010-01-07, led to asset liquidation, with the case closing in 04.30.2010."
Michael Miller — California, 6:10-bk-10420-PC


ᐅ Michael D Miller, California

Address: PO Box 695 Apple Valley, CA 92307-0012

Brief Overview of Bankruptcy Case 6:16-bk-12419-MH: "The bankruptcy filing by Michael D Miller, undertaken in 03/18/2016 in Apple Valley, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Michael D Miller — California, 6:16-bk-12419-MH


ᐅ Craig Miller, California

Address: 11066 Moki Ct Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-19488-WJ: "Apple Valley, CA resident Craig Miller's Apr 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2012."
Craig Miller — California, 6:12-bk-19488-WJ


ᐅ Curtis Miller, California

Address: 10636 Archerwill Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-38303-MJ: "The bankruptcy record of Curtis Miller from Apple Valley, CA, shows a Chapter 7 case filed in 11.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-15."
Curtis Miller — California, 6:09-bk-38303-MJ


ᐅ Richard Anthony Mills, California

Address: 25949 Desert View Ave Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-23387-MJ: "The bankruptcy record of Richard Anthony Mills from Apple Valley, CA, shows a Chapter 7 case filed in 04.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2011."
Richard Anthony Mills — California, 6:11-bk-23387-MJ


ᐅ Dean Thomas Mills, California

Address: 11015 Lancelet Ave Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-11468-SC Summary: "In a Chapter 7 bankruptcy case, Dean Thomas Mills from Apple Valley, CA, saw their proceedings start in Jan 19, 2012 and complete by May 23, 2012, involving asset liquidation."
Dean Thomas Mills — California, 6:12-bk-11468-SC


ᐅ Joseph A Miniscalco, California

Address: 15445 Wanaque Rd Unit 1 Apple Valley, CA 92307

Bankruptcy Case 2:13-bk-20140-RK Overview: "Apple Valley, CA resident Joseph A Miniscalco's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2013."
Joseph A Miniscalco — California, 2:13-bk-20140-RK


ᐅ Emiley Villarino Minott, California

Address: 21114 Wigwam St Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-28171-SC7: "Apple Valley, CA resident Emiley Villarino Minott's 11.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Emiley Villarino Minott — California, 6:13-bk-28171-SC


ᐅ Miriam L Mintz, California

Address: 14245 Jicarilla Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-26394-DS Overview: "Miriam L Mintz's bankruptcy, initiated in 2012-07-12 and concluded by 2012-11-14 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam L Mintz — California, 6:12-bk-26394-DS


ᐅ Sean Michael Miran, California

Address: 14004 Crow Rd Apple Valley, CA 92307-7200

Bankruptcy Case 6:14-bk-22325-MW Summary: "Apple Valley, CA resident Sean Michael Miran's 2014-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Sean Michael Miran — California, 6:14-bk-22325-MW


ᐅ Jr Robert Miguel Miranda, California

Address: 13646 Jicarilla Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17734-DS: "The bankruptcy record of Jr Robert Miguel Miranda from Apple Valley, CA, shows a Chapter 7 case filed in 03/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-01."
Jr Robert Miguel Miranda — California, 6:12-bk-17734-DS


ᐅ Teresa Marie Mitchell, California

Address: 16185 Rancherias Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-24132-DS Summary: "Apple Valley, CA resident Teresa Marie Mitchell's 08/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2013."
Teresa Marie Mitchell — California, 6:13-bk-24132-DS


ᐅ Ramona Mitchell, California

Address: 11987 Puye Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-40099-TD Overview: "The bankruptcy filing by Ramona Mitchell, undertaken in Sep 17, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in Jan 20, 2011 after liquidating assets."
Ramona Mitchell — California, 6:10-bk-40099-TD


ᐅ Donna S Mohline, California

Address: 10784 Katepwa St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-28051-SC: "The bankruptcy filing by Donna S Mohline, undertaken in Jun 1, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Donna S Mohline — California, 6:11-bk-28051-SC


ᐅ Charles Molina, California

Address: PO Box 227 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36862-DS: "The bankruptcy record of Charles Molina from Apple Valley, CA, shows a Chapter 7 case filed in Aug 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-25."
Charles Molina — California, 6:11-bk-36862-DS


ᐅ Matthew Edward Monaghan, California

Address: PO Box 242 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-20683-DS7: "The case of Matthew Edward Monaghan in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Edward Monaghan — California, 6:12-bk-20683-DS


ᐅ Marcia Moncayo, California

Address: 24660 Cahuilla Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-45802-CB7: "Marcia Moncayo's bankruptcy, initiated in November 3, 2010 and concluded by March 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Moncayo — California, 6:10-bk-45802-CB


ᐅ Blanca Z Mondragon, California

Address: 13209 Iroquois Rd Apple Valley, CA 92308-6307

Concise Description of Bankruptcy Case 6:15-bk-15553-WJ7: "In a Chapter 7 bankruptcy case, Blanca Z Mondragon from Apple Valley, CA, saw her proceedings start in 06/01/2015 and complete by 08/30/2015, involving asset liquidation."
Blanca Z Mondragon — California, 6:15-bk-15553-WJ


ᐅ Elmer Mondy, California

Address: 14196 Gayhead Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24618-DS: "The bankruptcy filing by Elmer Mondy, undertaken in May 3, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in Sep 5, 2011 after liquidating assets."
Elmer Mondy — California, 6:11-bk-24618-DS


ᐅ Charles Edward Monk, California

Address: 20592 Powhatan Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36884-DS: "The bankruptcy record of Charles Edward Monk from Apple Valley, CA, shows a Chapter 7 case filed in 2011-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-25."
Charles Edward Monk — California, 6:11-bk-36884-DS


ᐅ William Monroe, California

Address: 14745 Tigertail Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-30435-CB: "William Monroe's bankruptcy, initiated in Jun 30, 2010 and concluded by 11.02.2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Monroe — California, 6:10-bk-30435-CB


ᐅ Michael Montague, California

Address: 15584 Tonekai Rd Apt 4 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25613-CB: "Apple Valley, CA resident Michael Montague's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Michael Montague — California, 6:11-bk-25613-CB


ᐅ Monica Ann Montalvo, California

Address: 10910 Caribou Ave Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-26508-SC: "In Apple Valley, CA, Monica Ann Montalvo filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2014."
Monica Ann Montalvo — California, 6:13-bk-26508-SC


ᐅ Patricia Montalvo, California

Address: 15110 Osceola Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-36011-SC: "In Apple Valley, CA, Patricia Montalvo filed for Chapter 7 bankruptcy in November 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2013."
Patricia Montalvo — California, 6:12-bk-36011-SC


ᐅ Carol J Montelongo, California

Address: 21225 Geronimo Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-33372-DS Overview: "Carol J Montelongo's Chapter 7 bankruptcy, filed in Apple Valley, CA in 07/20/2011, led to asset liquidation, with the case closing in November 2011."
Carol J Montelongo — California, 6:11-bk-33372-DS


ᐅ Jesus Monteon, California

Address: 14601 Tigertail Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:09-bk-35668-PC7: "Jesus Monteon's bankruptcy, initiated in Oct 27, 2009 and concluded by February 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Monteon — California, 6:09-bk-35668-PC


ᐅ Ernesto Jose Montes, California

Address: 20209 Cameo Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-11831-DS Overview: "The bankruptcy record of Ernesto Jose Montes from Apple Valley, CA, shows a Chapter 7 case filed in January 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-13."
Ernesto Jose Montes — California, 6:13-bk-11831-DS


ᐅ Matt Montez, California

Address: 15439 Tuscola Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-31471-SC Summary: "Apple Valley, CA resident Matt Montez's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
Matt Montez — California, 6:11-bk-31471-SC


ᐅ Steven Ray Montgomery, California

Address: 13280 Yakima Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-21320-MW7: "The case of Steven Ray Montgomery in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ray Montgomery — California, 6:12-bk-21320-MW


ᐅ Juventino Montoya, California

Address: 16928 Central Rd Apt 2 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-41168-MJ Summary: "Juventino Montoya's bankruptcy, initiated in September 27, 2010 and concluded by 01/14/2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juventino Montoya — California, 6:10-bk-41168-MJ


ᐅ Chad David Moon, California

Address: 10251 Daylily St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-13126-CB: "Chad David Moon's bankruptcy, initiated in January 31, 2011 and concluded by 2011-06-05 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad David Moon — California, 6:11-bk-13126-CB


ᐅ Todd Moore, California

Address: 17174 Century Plant Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-47124-MW Overview: "Todd Moore's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2010-11-16, led to asset liquidation, with the case closing in 2011-03-21."
Todd Moore — California, 6:10-bk-47124-MW


ᐅ Sean Moore, California

Address: PO Box 3093 Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-35655-RN Summary: "In Apple Valley, CA, Sean Moore filed for Chapter 7 bankruptcy in 10.27.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2010."
Sean Moore — California, 6:09-bk-35655-RN


ᐅ Jeff Moore, California

Address: 11357 Country Club Dr Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-24142-MH: "In Apple Valley, CA, Jeff Moore filed for Chapter 7 bankruptcy in 08/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2013."
Jeff Moore — California, 6:13-bk-24142-MH


ᐅ Brandi Lynn Moore, California

Address: 21588 Viento Rd Apple Valley, CA 92308-7890

Bankruptcy Case 6:15-bk-21011-SC Summary: "In Apple Valley, CA, Brandi Lynn Moore filed for Chapter 7 bankruptcy in November 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10."
Brandi Lynn Moore — California, 6:15-bk-21011-SC


ᐅ Gary Patrick Moore, California

Address: PO Box 3817 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38939-DS: "Gary Patrick Moore's Chapter 7 bankruptcy, filed in Apple Valley, CA in September 12, 2011, led to asset liquidation, with the case closing in January 2012."
Gary Patrick Moore — California, 6:11-bk-38939-DS


ᐅ William Leonard Moore, California

Address: 21923 Ottawa Rd # SP2 Apple Valley, CA 92308-5783

Brief Overview of Bankruptcy Case 6:14-bk-21610-MH: "William Leonard Moore's Chapter 7 bankruptcy, filed in Apple Valley, CA in September 16, 2014, led to asset liquidation, with the case closing in Dec 29, 2014."
William Leonard Moore — California, 6:14-bk-21610-MH


ᐅ Jeffrey W Moore, California

Address: 21923 Ottawa Rd Spc 2 Apple Valley, CA 92308-6547

Snapshot of U.S. Bankruptcy Proceeding Case 15-20395-GLT: "In a Chapter 7 bankruptcy case, Jeffrey W Moore from Apple Valley, CA, saw their proceedings start in 02.09.2015 and complete by 05/10/2015, involving asset liquidation."
Jeffrey W Moore — California, 15-20395


ᐅ Iii Frank Lee Moorer, California

Address: 15248 Nanticoke Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10076-MJ: "Iii Frank Lee Moorer's bankruptcy, initiated in 2011-01-03 and concluded by May 8, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Frank Lee Moorer — California, 6:11-bk-10076-MJ


ᐅ Juan A Mora, California

Address: 15045 Kinai Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26939-MJ: "Juan A Mora's bankruptcy, initiated in May 23, 2011 and concluded by September 25, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Mora — California, 6:11-bk-26939-MJ


ᐅ Abarca Guillermo Morales, California

Address: 13126 Topock Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-21021-CB: "In Apple Valley, CA, Abarca Guillermo Morales filed for Chapter 7 bankruptcy in 04/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-25."
Abarca Guillermo Morales — California, 6:10-bk-21021-CB


ᐅ George Morales, California

Address: 12695 Morning Star Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-24169-MJ7: "The case of George Morales in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Morales — California, 6:10-bk-24169-MJ


ᐅ Rhonda Moralez, California

Address: 22544 Sioux Rd Apt 30 Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-42522-MJ Overview: "Rhonda Moralez's Chapter 7 bankruptcy, filed in Apple Valley, CA in October 7, 2010, led to asset liquidation, with the case closing in 01.26.2011."
Rhonda Moralez — California, 6:10-bk-42522-MJ


ᐅ Edgar Felipe Moran, California

Address: 21922 Ottawa Rd Spc 13 Apple Valley, CA 92308-6552

Concise Description of Bankruptcy Case 6:16-bk-13250-SY7: "In Apple Valley, CA, Edgar Felipe Moran filed for Chapter 7 bankruptcy in April 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2016."
Edgar Felipe Moran — California, 6:16-bk-13250-SY


ᐅ Graciela Moran, California

Address: 21922 Ottawa Rd Spc 12 Apple Valley, CA 92308-6552

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13236-WJ: "Apple Valley, CA resident Graciela Moran's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2016."
Graciela Moran — California, 6:16-bk-13236-WJ


ᐅ Phil Alto Moreno, California

Address: 22020 Nisqually Rd Spc 1 Apple Valley, CA 92308-5717

Bankruptcy Case 6:15-bk-20899-WJ Summary: "The bankruptcy record of Phil Alto Moreno from Apple Valley, CA, shows a Chapter 7 case filed in 11/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2016."
Phil Alto Moreno — California, 6:15-bk-20899-WJ


ᐅ Everado Garcia Moreno, California

Address: 11148 Datura Ln Apple Valley, CA 92308-3641

Concise Description of Bankruptcy Case 6:14-bk-19485-WJ7: "Apple Valley, CA resident Everado Garcia Moreno's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2014."
Everado Garcia Moreno — California, 6:14-bk-19485-WJ


ᐅ Mario Moreno, California

Address: 13024 Clallam Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-11228-MH Overview: "In Apple Valley, CA, Mario Moreno filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Mario Moreno — California, 6:13-bk-11228-MH


ᐅ Jennifer Morgan, California

Address: 16131 Muni Rd Apt D Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-33810-MJ7: "The bankruptcy filing by Jennifer Morgan, undertaken in Jul 29, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 2010-12-01 after liquidating assets."
Jennifer Morgan — California, 6:10-bk-33810-MJ