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 Shawn Allan Plasch, California

Address: 14564 Osage Rd Apple Valley, CA 92307-4003

Bankruptcy Case 6:15-bk-18032-WJ Overview: "Shawn Allan Plasch's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2015-08-12, led to asset liquidation, with the case closing in Nov 10, 2015."
Shawn Allan Plasch — California, 6:15-bk-18032-WJ


ᐅ Narvelle Pledger, California

Address: 19285 Tomahawk Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-16927-CB Overview: "Narvelle Pledger's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-03-03, led to asset liquidation, with the case closing in 07/06/2011."
Narvelle Pledger — California, 6:11-bk-16927-CB


ᐅ Robert M Plumb, California

Address: 17133 Mesquite Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-12177-SC7: "In a Chapter 7 bankruptcy case, Robert M Plumb from Apple Valley, CA, saw their proceedings start in 01/21/2011 and complete by 05/26/2011, involving asset liquidation."
Robert M Plumb — California, 6:11-bk-12177-SC


ᐅ Carol Eileen Polchenko, California

Address: 13442 Kiowa Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-33392-CB Overview: "Apple Valley, CA resident Carol Eileen Polchenko's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2011."
Carol Eileen Polchenko — California, 6:11-bk-33392-CB


ᐅ David A Polliard, California

Address: PO Box 2976 Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-17106-SC Overview: "In a Chapter 7 bankruptcy case, David A Polliard from Apple Valley, CA, saw his proceedings start in March 2012 and complete by 07.25.2012, involving asset liquidation."
David A Polliard — California, 6:12-bk-17106-SC


ᐅ Joseph Polverini, California

Address: 22020 Nisqually Rd Spc 53 Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-17413-CB Summary: "In Apple Valley, CA, Joseph Polverini filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2010."
Joseph Polverini — California, 6:10-bk-17413-CB


ᐅ Kirsten Polverini, California

Address: 22020 Nisqually Rd Spc 59 Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20838-TD: "Apple Valley, CA resident Kirsten Polverini's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2010."
Kirsten Polverini — California, 6:10-bk-20838-TD


ᐅ David Alan Pooler, California

Address: 21398 Nisqually Rd Apt 3 Apple Valley, CA 92308-4376

Concise Description of Bankruptcy Case 6:15-bk-17093-MW7: "The case of David Alan Pooler in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Alan Pooler — California, 6:15-bk-17093-MW


ᐅ Vivian Lee Pooler, California

Address: 21398 Nisqually Rd Apt 3 Apple Valley, CA 92308-4376

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17093-MW: "In a Chapter 7 bankruptcy case, Vivian Lee Pooler from Apple Valley, CA, saw her proceedings start in July 15, 2015 and complete by October 13, 2015, involving asset liquidation."
Vivian Lee Pooler — California, 6:15-bk-17093-MW


ᐅ Ii Edward Pope, California

Address: 12217 Sedona Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-36808-TD Summary: "Ii Edward Pope's bankruptcy, initiated in 08.23.2010 and concluded by Dec 26, 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Edward Pope — California, 6:10-bk-36808-TD


ᐅ Leah Porter, California

Address: 11548 Oak St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-33705-DS: "The bankruptcy record of Leah Porter from Apple Valley, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
Leah Porter — California, 6:10-bk-33705-DS


ᐅ Edmund Posada, California

Address: 11111 Central Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49352-MJ: "In Apple Valley, CA, Edmund Posada filed for Chapter 7 bankruptcy in Dec 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2011."
Edmund Posada — California, 6:10-bk-49352-MJ


ᐅ James Emmet Potter, California

Address: 21621 Sandia Rd Spc 68 Apple Valley, CA 92308-5211

Concise Description of Bankruptcy Case 6:14-bk-18656-WJ7: "The bankruptcy filing by James Emmet Potter, undertaken in 07.03.2014 in Apple Valley, CA under Chapter 7, concluded with discharge in Oct 14, 2014 after liquidating assets."
James Emmet Potter — California, 6:14-bk-18656-WJ


ᐅ Sandra L Potter, California

Address: 14588 Osage Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23408-WJ: "In Apple Valley, CA, Sandra L Potter filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2012."
Sandra L Potter — California, 6:12-bk-23408-WJ


ᐅ Brant Scott Poulsen, California

Address: 22738 Ottawa Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-20950-WJ Overview: "In a Chapter 7 bankruptcy case, Brant Scott Poulsen from Apple Valley, CA, saw his proceedings start in 2013-06-24 and complete by October 2013, involving asset liquidation."
Brant Scott Poulsen — California, 6:13-bk-20950-WJ


ᐅ Robbie Laverne War Powell, California

Address: 13547 Anoka Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-35530-WJ7: "Robbie Laverne War Powell's bankruptcy, initiated in Nov 14, 2012 and concluded by 2013-02-24 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbie Laverne War Powell — California, 6:12-bk-35530-WJ


ᐅ Jr Robert Ray Powers, California

Address: 22011 Viento Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35962-MW: "In Apple Valley, CA, Jr Robert Ray Powers filed for Chapter 7 bankruptcy in 11/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2013."
Jr Robert Ray Powers — California, 6:12-bk-35962-MW


ᐅ Jaime T Prado, California

Address: 15333 Mondamon Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34002-CB: "The bankruptcy record of Jaime T Prado from Apple Valley, CA, shows a Chapter 7 case filed in July 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jaime T Prado — California, 6:11-bk-34002-CB


ᐅ Mark Randall Presgraves, California

Address: PO Box 681 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16149-MH: "In Apple Valley, CA, Mark Randall Presgraves filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2012."
Mark Randall Presgraves — California, 6:12-bk-16149-MH


ᐅ Daniel Henry Preston, California

Address: 14260 Ricaree Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-10642-DS7: "Daniel Henry Preston's Chapter 7 bankruptcy, filed in Apple Valley, CA in 01/14/2013, led to asset liquidation, with the case closing in April 2013."
Daniel Henry Preston — California, 6:13-bk-10642-DS


ᐅ Gary Price, California

Address: 12424 Pawnee Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-49857-MW: "Gary Price's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2010-12-12, led to asset liquidation, with the case closing in 04.16.2011."
Gary Price — California, 6:10-bk-49857-MW


ᐅ Ruth E Price, California

Address: PO Box 167 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19368-MH: "Apple Valley, CA resident Ruth E Price's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2013."
Ruth E Price — California, 6:13-bk-19368-MH


ᐅ Barbara Jane Prueitt, California

Address: 12840 Algonquin Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-45858-MJ7: "In Apple Valley, CA, Barbara Jane Prueitt filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-27."
Barbara Jane Prueitt — California, 6:11-bk-45858-MJ


ᐅ Carl Allen Prunchak, California

Address: 15195 Apache Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-18092-MH7: "The bankruptcy record of Carl Allen Prunchak from Apple Valley, CA, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2013."
Carl Allen Prunchak — California, 6:13-bk-18092-MH


ᐅ Carol A Pulley, California

Address: 14330 Flathead Rd Apple Valley, CA 92307-5796

Concise Description of Bankruptcy Case 6:14-bk-11202-WJ7: "Carol A Pulley's Chapter 7 bankruptcy, filed in Apple Valley, CA in 01/31/2014, led to asset liquidation, with the case closing in 2014-05-12."
Carol A Pulley — California, 6:14-bk-11202-WJ


ᐅ Stephen L Pulley, California

Address: 14330 Flathead Rd Apple Valley, CA 92307-5796

Concise Description of Bankruptcy Case 6:14-bk-11202-WJ7: "The bankruptcy record of Stephen L Pulley from Apple Valley, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Stephen L Pulley — California, 6:14-bk-11202-WJ


ᐅ Donald Dale Punton, California

Address: 9074 Sagebrush St Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33723-RN: "Apple Valley, CA resident Donald Dale Punton's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2010."
Donald Dale Punton — California, 6:09-bk-33723-RN


ᐅ Curtis Purdy, California

Address: 20636 Shawnee Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-27500-TD Summary: "In Apple Valley, CA, Curtis Purdy filed for Chapter 7 bankruptcy in 06/07/2010. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2010."
Curtis Purdy — California, 6:10-bk-27500-TD


ᐅ Lloyd Purifoy, California

Address: 20028 Yucca Loma Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-10426-DS7: "The bankruptcy filing by Lloyd Purifoy, undertaken in 01.06.2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Lloyd Purifoy — California, 6:12-bk-10426-DS


ᐅ Christopher Lee Purser, California

Address: 12263 Sholic Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12909-WJ: "The bankruptcy record of Christopher Lee Purser from Apple Valley, CA, shows a Chapter 7 case filed in Feb 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-10."
Christopher Lee Purser — California, 6:12-bk-12909-WJ


ᐅ Norma Joyce Pyles, California

Address: 22020 Nisqually Rd Spc 16 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-32767-MJ: "In Apple Valley, CA, Norma Joyce Pyles filed for Chapter 7 bankruptcy in September 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-07."
Norma Joyce Pyles — California, 6:09-bk-32767-MJ


ᐅ Anthony James Quaresimin, California

Address: 12277 Apple Valley Rd PMB 380 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-10384-DS: "Anthony James Quaresimin's bankruptcy, initiated in Jan 5, 2011 and concluded by 05/10/2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony James Quaresimin — California, 6:11-bk-10384-DS


ᐅ Jeff Quemada, California

Address: 13730 Kiowa Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-15731-MJ Summary: "Jeff Quemada's bankruptcy, initiated in March 2010 and concluded by June 11, 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Quemada — California, 6:10-bk-15731-MJ


ᐅ Ii James Quigg, California

Address: 11729 Jamacha Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-50391-DS7: "The case of Ii James Quigg in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii James Quigg — California, 6:10-bk-50391-DS


ᐅ Angelo E Quinlan, California

Address: 19477 Tor Hill Ln Apple Valley, CA 92308-3332

Brief Overview of Bankruptcy Case 6:14-bk-21230-SC: "The bankruptcy filing by Angelo E Quinlan, undertaken in 09.05.2014 in Apple Valley, CA under Chapter 7, concluded with discharge in 12/15/2014 after liquidating assets."
Angelo E Quinlan — California, 6:14-bk-21230-SC


ᐅ Shirley M Quinlan, California

Address: 11347 Country Club Dr Apple Valley, CA 92308-9347

Concise Description of Bankruptcy Case 6:14-bk-21230-SC7: "The bankruptcy filing by Shirley M Quinlan, undertaken in Sep 5, 2014 in Apple Valley, CA under Chapter 7, concluded with discharge in December 15, 2014 after liquidating assets."
Shirley M Quinlan — California, 6:14-bk-21230-SC


ᐅ Jr Jose Quinones, California

Address: 23675 RAMONA AVE APPLE VALLEY, CA 92307

Bankruptcy Case 6:10-bk-21804-MJ Summary: "In a Chapter 7 bankruptcy case, Jr Jose Quinones from Apple Valley, CA, saw their proceedings start in April 2010 and complete by August 1, 2010, involving asset liquidation."
Jr Jose Quinones — California, 6:10-bk-21804-MJ


ᐅ Mauro Quinones, California

Address: PO Box 249 Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-16698-DS Overview: "The bankruptcy record of Mauro Quinones from Apple Valley, CA, shows a Chapter 7 case filed in Mar 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Mauro Quinones — California, 6:11-bk-16698-DS


ᐅ Linda Rae, California

Address: 11160 Neola Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-31728-CB: "In Apple Valley, CA, Linda Rae filed for Chapter 7 bankruptcy in July 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2010."
Linda Rae — California, 6:10-bk-31728-CB


ᐅ Terry Ragsdale, California

Address: 11236 Kiowa Pl Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-14421-MJ7: "Apple Valley, CA resident Terry Ragsdale's March 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2013."
Terry Ragsdale — California, 6:13-bk-14421-MJ


ᐅ Orlando Wayane Rambo, California

Address: 20745 Zuni Rd Apple Valley, CA 92307-3136

Bankruptcy Case 6:16-bk-10948-SY Overview: "In Apple Valley, CA, Orlando Wayane Rambo filed for Chapter 7 bankruptcy in Feb 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-04."
Orlando Wayane Rambo — California, 6:16-bk-10948-SY


ᐅ Josue Ramirez, California

Address: 13721 Seminole Rd Apple Valley, CA 92307-7406

Bankruptcy Case 6:15-bk-19965-MJ Overview: "The bankruptcy filing by Josue Ramirez, undertaken in 10/12/2015 in Apple Valley, CA under Chapter 7, concluded with discharge in 2016-01-10 after liquidating assets."
Josue Ramirez — California, 6:15-bk-19965-MJ


ᐅ Arthur Ramirez, California

Address: 13474 Mohawk Rd Apt A Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-44127-CB: "In a Chapter 7 bankruptcy case, Arthur Ramirez from Apple Valley, CA, saw his proceedings start in 10.21.2010 and complete by Feb 23, 2011, involving asset liquidation."
Arthur Ramirez — California, 6:10-bk-44127-CB


ᐅ Pete Ramirez, California

Address: 15230 Cheyenne Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-17274-MW7: "The case of Pete Ramirez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pete Ramirez — California, 6:12-bk-17274-MW


ᐅ Roland Ramirez, California

Address: 20175 Oneida Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28729-TD: "The bankruptcy record of Roland Ramirez from Apple Valley, CA, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2010."
Roland Ramirez — California, 6:10-bk-28729-TD


ᐅ Alex Salvador Ramirez, California

Address: 16377 Wato Rd Apt 6 Apple Valley, CA 92307-1269

Bankruptcy Case 6:15-bk-16419-MW Summary: "Alex Salvador Ramirez's bankruptcy, initiated in 2015-06-25 and concluded by 09/23/2015 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Salvador Ramirez — California, 6:15-bk-16419-MW


ᐅ Rafael Ramirez, California

Address: 21075 Little Beaver Rd Apt 1 Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-35529-BB Summary: "Rafael Ramirez's bankruptcy, initiated in Oct 26, 2009 and concluded by 02/05/2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Ramirez — California, 6:09-bk-35529-BB


ᐅ Julio Ramirez, California

Address: 14871 Tonikan Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-16666-TD: "Julio Ramirez's Chapter 7 bankruptcy, filed in Apple Valley, CA in March 2010, led to asset liquidation, with the case closing in Jun 19, 2010."
Julio Ramirez — California, 6:10-bk-16666-TD


ᐅ Francisco Javier Ramirez, California

Address: 14653 Temecula Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26665-MJ: "The case of Francisco Javier Ramirez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Javier Ramirez — California, 6:13-bk-26665-MJ


ᐅ Barrios Hilario Ramirez, California

Address: 11990 Pasco Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:09-bk-34462-PC7: "Apple Valley, CA resident Barrios Hilario Ramirez's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2010."
Barrios Hilario Ramirez — California, 6:09-bk-34462-PC


ᐅ Jason Ramirez, California

Address: PO Box 952 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-29937-DS7: "Jason Ramirez's bankruptcy, initiated in 06.17.2011 and concluded by October 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Ramirez — California, 6:11-bk-29937-DS


ᐅ Johnny Ramirez, California

Address: 15439 Tuscola Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20891-PC: "The bankruptcy filing by Johnny Ramirez, undertaken in Apr 13, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets."
Johnny Ramirez — California, 6:10-bk-20891-PC


ᐅ Carmen Maria Ramirez, California

Address: 13721 Seminole Rd Apple Valley, CA 92307-7406

Bankruptcy Case 6:15-bk-19965-MJ Summary: "Apple Valley, CA resident Carmen Maria Ramirez's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2016."
Carmen Maria Ramirez — California, 6:15-bk-19965-MJ


ᐅ Lorenzo Ramirez, California

Address: 12625 Tamiani Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-22380-DS7: "In Apple Valley, CA, Lorenzo Ramirez filed for Chapter 7 bankruptcy in 04/26/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2010."
Lorenzo Ramirez — California, 6:10-bk-22380-DS


ᐅ Jerry Ramirez, California

Address: 12425 Palomino Ln Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-28609-MJ Overview: "Apple Valley, CA resident Jerry Ramirez's 06.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2010."
Jerry Ramirez — California, 6:10-bk-28609-MJ


ᐅ Jorge Lopez Ramirez, California

Address: 9976 Deep Creek Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22556-MW: "The bankruptcy record of Jorge Lopez Ramirez from Apple Valley, CA, shows a Chapter 7 case filed in 05.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Jorge Lopez Ramirez — California, 6:12-bk-22556-MW


ᐅ Wilfredo Ramos, California

Address: 13671 Rancherias Rd Apt 3 Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-12782-MJ Summary: "In a Chapter 7 bankruptcy case, Wilfredo Ramos from Apple Valley, CA, saw his proceedings start in February 2010 and complete by May 14, 2010, involving asset liquidation."
Wilfredo Ramos — California, 6:10-bk-12782-MJ


ᐅ Julio G Ramos, California

Address: 15154 Tonikan Rd Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-33159-PC Overview: "The case of Julio G Ramos in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio G Ramos — California, 6:09-bk-33159-PC


ᐅ Richard Ramsey, California

Address: 14053 Olathe Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-35991-EC Summary: "The bankruptcy filing by Richard Ramsey, undertaken in 2010-08-16 in Apple Valley, CA under Chapter 7, concluded with discharge in Dec 19, 2010 after liquidating assets."
Richard Ramsey — California, 6:10-bk-35991-EC


ᐅ James Ramsey, California

Address: 20838 Del Oro Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-37082-MJ7: "The bankruptcy record of James Ramsey from Apple Valley, CA, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
James Ramsey — California, 6:10-bk-37082-MJ


ᐅ Jennie Lynn Randall, California

Address: 19133 Allegheny Rd Apt 3 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-17287-DS7: "Jennie Lynn Randall's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2012-03-23, led to asset liquidation, with the case closing in 07.26.2012."
Jennie Lynn Randall — California, 6:12-bk-17287-DS


ᐅ Flora R Rangel, California

Address: 14808 Tonikan Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-27502-MJ Summary: "The bankruptcy record of Flora R Rangel from Apple Valley, CA, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Flora R Rangel — California, 6:11-bk-27502-MJ


ᐅ Guy Rankin, California

Address: 21867 Pacific St Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-38918-PC Summary: "Guy Rankin's bankruptcy, initiated in November 2009 and concluded by 03/23/2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Rankin — California, 6:09-bk-38918-PC


ᐅ Razmik Rashidyan, California

Address: 16337 Muni Ct Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-36067-MW Summary: "Razmik Rashidyan's Chapter 7 bankruptcy, filed in Apple Valley, CA in Aug 15, 2011, led to asset liquidation, with the case closing in 12.18.2011."
Razmik Rashidyan — California, 6:11-bk-36067-MW


ᐅ Jeffrey A Rask, California

Address: 13859 Santee Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-48281-SC Overview: "Jeffrey A Rask's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-12-22, led to asset liquidation, with the case closing in 04/25/2012."
Jeffrey A Rask — California, 6:11-bk-48281-SC


ᐅ Joseph Dale Rasmussen, California

Address: 14565 Keota Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26160-SC: "Joseph Dale Rasmussen's Chapter 7 bankruptcy, filed in Apple Valley, CA in 07/09/2012, led to asset liquidation, with the case closing in November 2012."
Joseph Dale Rasmussen — California, 6:12-bk-26160-SC


ᐅ Bart J Ratner, California

Address: 11252 Dandelion Ln Apple Valley, CA 92308-3638

Concise Description of Bankruptcy Case 6:15-bk-10224-MH7: "The bankruptcy filing by Bart J Ratner, undertaken in 01/12/2015 in Apple Valley, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Bart J Ratner — California, 6:15-bk-10224-MH


ᐅ Jason Rayburn, California

Address: 19478 Symeron Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-44081-SC Overview: "The case of Jason Rayburn in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Rayburn — California, 6:10-bk-44081-SC


ᐅ Pat E Raymond, California

Address: 14256 Cronese Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-21610-MJ: "The case of Pat E Raymond in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pat E Raymond — California, 6:13-bk-21610-MJ


ᐅ Iliana Rea, California

Address: 15210 Tonikan Rd Apple Valley, CA 92307-3738

Concise Description of Bankruptcy Case 6:15-bk-12928-WJ7: "The case of Iliana Rea in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iliana Rea — California, 6:15-bk-12928-WJ


ᐅ Mark Russell Ready, California

Address: 14440 Inkpa Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-23021-MJ Overview: "In a Chapter 7 bankruptcy case, Mark Russell Ready from Apple Valley, CA, saw his proceedings start in April 20, 2011 and complete by 08.23.2011, involving asset liquidation."
Mark Russell Ready — California, 6:11-bk-23021-MJ


ᐅ Jack Reasoner, California

Address: 20785 Sitting Bull Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-47878-SC7: "In a Chapter 7 bankruptcy case, Jack Reasoner from Apple Valley, CA, saw their proceedings start in Nov 23, 2010 and complete by 03/28/2011, involving asset liquidation."
Jack Reasoner — California, 6:10-bk-47878-SC


ᐅ Jr Steven James Reavis, California

Address: 19090 Lenca Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-25266-SC7: "The bankruptcy record of Jr Steven James Reavis from Apple Valley, CA, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-11."
Jr Steven James Reavis — California, 6:11-bk-25266-SC


ᐅ Christopher Reay, California

Address: PO Box 813 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-38979-WJ7: "The bankruptcy record of Christopher Reay from Apple Valley, CA, shows a Chapter 7 case filed in 09/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2012."
Christopher Reay — California, 6:11-bk-38979-WJ


ᐅ James E Redding, California

Address: 20930 Sioux Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17277-MH: "The case of James E Redding in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Redding — California, 6:13-bk-17277-MH


ᐅ Katherine Reed, California

Address: 18645 Symeron Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-39812-MJ: "The bankruptcy filing by Katherine Reed, undertaken in 2009-12-09 in Apple Valley, CA under Chapter 7, concluded with discharge in 2010-03-24 after liquidating assets."
Katherine Reed — California, 6:09-bk-39812-MJ


ᐅ David Richard Reed, California

Address: 10790 Jamul Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-25416-MH: "In Apple Valley, CA, David Richard Reed filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2012."
David Richard Reed — California, 6:12-bk-25416-MH


ᐅ Tina Marie Reed, California

Address: 13794 Cuyamaca Rd Apple Valley, CA 92307-6006

Bankruptcy Case 6:15-bk-21055-MH Overview: "The case of Tina Marie Reed in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Reed — California, 6:15-bk-21055-MH


ᐅ Faustin Wade Reeder, California

Address: 18810 Mingo Rd Apple Valley, CA 92307-5364

Snapshot of U.S. Bankruptcy Proceeding Case 14-63912-fra7: "Faustin Wade Reeder's bankruptcy, initiated in 2014-10-27 and concluded by January 2015 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faustin Wade Reeder — California, 14-63912


ᐅ Sandra Reigel, California

Address: 17025 Mesquite Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-13804-PC Summary: "Apple Valley, CA resident Sandra Reigel's 2010-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-03."
Sandra Reigel — California, 6:10-bk-13804-PC


ᐅ Darryl E Reimer, California

Address: 10288 Lakeshore Dr Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-13833-MH: "Apple Valley, CA resident Darryl E Reimer's 02.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2012."
Darryl E Reimer — California, 6:12-bk-13833-MH


ᐅ Joel Renteria, California

Address: 14217 Pioneer Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-34300-MJ: "The bankruptcy filing by Joel Renteria, undertaken in 2010-07-31 in Apple Valley, CA under Chapter 7, concluded with discharge in December 3, 2010 after liquidating assets."
Joel Renteria — California, 6:10-bk-34300-MJ


ᐅ Edward Repp, California

Address: 9527 NAVAJO RD APPLE VALLEY, CA 92308

Bankruptcy Case 6:10-bk-25281-DS Summary: "In a Chapter 7 bankruptcy case, Edward Repp from Apple Valley, CA, saw their proceedings start in 2010-05-19 and complete by 08/29/2010, involving asset liquidation."
Edward Repp — California, 6:10-bk-25281-DS


ᐅ Lorena I Reyes, California

Address: 13039 Lakota Rd Apple Valley, CA 92308-6411

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15628-MH: "The bankruptcy filing by Lorena I Reyes, undertaken in 2016-06-24 in Apple Valley, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Lorena I Reyes — California, 6:16-bk-15628-MH


ᐅ Adan Reyes, California

Address: 11610 Pagosi Ct Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-24054-MH: "The case of Adan Reyes in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adan Reyes — California, 6:13-bk-24054-MH


ᐅ Rudy E Reyes, California

Address: 9216 Flora Vista Rd Apple Valley, CA 92308-8567

Brief Overview of Bankruptcy Case 6:16-bk-11477-SY: "The case of Rudy E Reyes in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudy E Reyes — California, 6:16-bk-11477-SY


ᐅ Cristina Fernandez Reyes, California

Address: PO Box 1074 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-24367-WJ: "The case of Cristina Fernandez Reyes in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Fernandez Reyes — California, 6:13-bk-24367-WJ


ᐅ Ramon Reyes, California

Address: 21830 Fox Ave Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20544-WJ: "In a Chapter 7 bankruptcy case, Ramon Reyes from Apple Valley, CA, saw his proceedings start in 2012-04-28 and complete by 2012-08-31, involving asset liquidation."
Ramon Reyes — California, 6:12-bk-20544-WJ


ᐅ Gloria Nuria Reyes, California

Address: 15978 Muni Rd Apt 3 Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-20151-MJ Summary: "The case of Gloria Nuria Reyes in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Nuria Reyes — California, 6:13-bk-20151-MJ


ᐅ Magali Reyes, California

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

Bankruptcy Case 6:16-bk-14193-MJ Summary: "Magali Reyes's Chapter 7 bankruptcy, filed in Apple Valley, CA in 05.10.2016, led to asset liquidation, with the case closing in Aug 8, 2016."
Magali Reyes — California, 6:16-bk-14193-MJ


ᐅ Allen Reyes, California

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

Brief Overview of Bankruptcy Case 6:16-bk-15855-MH: "In a Chapter 7 bankruptcy case, Allen Reyes from Apple Valley, CA, saw their proceedings start in June 29, 2016 and complete by September 27, 2016, involving asset liquidation."
Allen Reyes — California, 6:16-bk-15855-MH


ᐅ Sherri Lorene Reyes, California

Address: 20257 Modoc Rd Apple Valley, CA 92308-6232

Bankruptcy Case 6:15-bk-16188-MJ Overview: "The bankruptcy filing by Sherri Lorene Reyes, undertaken in Jun 19, 2015 in Apple Valley, CA under Chapter 7, concluded with discharge in 2015-09-17 after liquidating assets."
Sherri Lorene Reyes — California, 6:15-bk-16188-MJ


ᐅ Ronald Reyes, California

Address: 22214 Wren St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-41088-PC: "In Apple Valley, CA, Ronald Reyes filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2010."
Ronald Reyes — California, 6:09-bk-41088-PC


ᐅ Rene G Reyes, California

Address: 11197 Merino Ave Apple Valley, CA 92308-9410

Bankruptcy Case 6:14-bk-19244-WJ Overview: "In a Chapter 7 bankruptcy case, Rene G Reyes from Apple Valley, CA, saw their proceedings start in July 18, 2014 and complete by 10.27.2014, involving asset liquidation."
Rene G Reyes — California, 6:14-bk-19244-WJ


ᐅ Rosemary Reyes, California

Address: 11197 Merino Ave Apple Valley, CA 92308-9410

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19244-WJ: "In a Chapter 7 bankruptcy case, Rosemary Reyes from Apple Valley, CA, saw her proceedings start in 2014-07-18 and complete by 10/27/2014, involving asset liquidation."
Rosemary Reyes — California, 6:14-bk-19244-WJ


ᐅ Walter Louis Reynolds, California

Address: 16556 Choco Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-45561-MJ7: "In a Chapter 7 bankruptcy case, Walter Louis Reynolds from Apple Valley, CA, saw their proceedings start in Nov 21, 2011 and complete by February 2012, involving asset liquidation."
Walter Louis Reynolds — California, 6:11-bk-45561-MJ


ᐅ Lorie Rhea, California

Address: 21001 Del Oro Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-47714-MH: "In a Chapter 7 bankruptcy case, Lorie Rhea from Apple Valley, CA, saw her proceedings start in December 15, 2011 and complete by April 18, 2012, involving asset liquidation."
Lorie Rhea — California, 6:11-bk-47714-MH


ᐅ William H Rhodes, California

Address: 11060 Rockaway Glen Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32501-PC: "The bankruptcy filing by William H Rhodes, undertaken in 2009-09-24 in Apple Valley, CA under Chapter 7, concluded with discharge in 01/04/2010 after liquidating assets."
William H Rhodes — California, 6:09-bk-32501-PC


ᐅ Damian Jason Rice, California

Address: 17134 Candlewood Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-47980-SC Summary: "Damian Jason Rice's Chapter 7 bankruptcy, filed in Apple Valley, CA in Dec 19, 2011, led to asset liquidation, with the case closing in 04.22.2012."
Damian Jason Rice — California, 6:11-bk-47980-SC


ᐅ Margaret Rice, California

Address: 20791 Del Oro Rd Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-39260-MJ Summary: "The bankruptcy filing by Margaret Rice, undertaken in Dec 3, 2009 in Apple Valley, CA under Chapter 7, concluded with discharge in 2010-03-18 after liquidating assets."
Margaret Rice — California, 6:09-bk-39260-MJ