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 John Edward Saltzman, California

Address: 10283 Damask Rose St Apple Valley, CA 92308-3318

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15688-MH: "The bankruptcy record of John Edward Saltzman from Apple Valley, CA, shows a Chapter 7 case filed in 06.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-02."
John Edward Saltzman — California, 6:15-bk-15688-MH


ᐅ Gladwin Salway, California

Address: 16200 Monache Ln Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-16918-SC Overview: "The case of Gladwin Salway in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladwin Salway — California, 6:13-bk-16918-SC


ᐅ Ellis Charles Salyer, California

Address: 10530 Cochiti Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-18196-SC7: "In a Chapter 7 bankruptcy case, Ellis Charles Salyer from Apple Valley, CA, saw their proceedings start in April 2, 2012 and complete by 2012-08-05, involving asset liquidation."
Ellis Charles Salyer — California, 6:12-bk-18196-SC


ᐅ Daniel Roy Sanborn, California

Address: 18655 Otomian Rd Apple Valley, CA 92307-4665

Brief Overview of Bankruptcy Case 6:14-bk-20809-MJ: "The bankruptcy filing by Daniel Roy Sanborn, undertaken in 2014-08-26 in Apple Valley, CA under Chapter 7, concluded with discharge in 12/08/2014 after liquidating assets."
Daniel Roy Sanborn — California, 6:14-bk-20809-MJ


ᐅ Dawna Lynne Sanborn, California

Address: 18655 Otomian Rd Apple Valley, CA 92307-4665

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20809-MJ: "Dawna Lynne Sanborn's Chapter 7 bankruptcy, filed in Apple Valley, CA in Aug 26, 2014, led to asset liquidation, with the case closing in Dec 8, 2014."
Dawna Lynne Sanborn — California, 6:14-bk-20809-MJ


ᐅ Nicholas Sanchez, California

Address: 22157 Klickitat Ave Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45823-MJ: "Apple Valley, CA resident Nicholas Sanchez's Nov 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Nicholas Sanchez — California, 6:10-bk-45823-MJ


ᐅ Felix Sanchez, California

Address: 15448 Osage Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-14570-TD: "Felix Sanchez's Chapter 7 bankruptcy, filed in Apple Valley, CA in 02.19.2010, led to asset liquidation, with the case closing in Jun 3, 2010."
Felix Sanchez — California, 6:10-bk-14570-TD


ᐅ Julio C Sanchez, California

Address: 14991 Quivero Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-24938-CB7: "The bankruptcy filing by Julio C Sanchez, undertaken in 2011-05-05 in Apple Valley, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Julio C Sanchez — California, 6:11-bk-24938-CB


ᐅ Edward Sanchez, California

Address: 21962 Tussing Ranch Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34697-MH: "Edward Sanchez's Chapter 7 bankruptcy, filed in Apple Valley, CA in Nov 1, 2012, led to asset liquidation, with the case closing in 2013-02-11."
Edward Sanchez — California, 6:12-bk-34697-MH


ᐅ Luis Sanchez, California

Address: 19462 Kinai Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-41731-DS Overview: "The case of Luis Sanchez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Sanchez — California, 6:10-bk-41731-DS


ᐅ Anquilino Sanchez, California

Address: 13892 Pioneer Rd Spc 28 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-25182-DS Overview: "In Apple Valley, CA, Anquilino Sanchez filed for Chapter 7 bankruptcy in 05.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-29."
Anquilino Sanchez — California, 6:10-bk-25182-DS


ᐅ Anthony Sanchez, California

Address: 10970 Kiowa Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15612-CB: "Anthony Sanchez's bankruptcy, initiated in 2010-02-28 and concluded by Jun 10, 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Sanchez — California, 6:10-bk-15612-CB


ᐅ Candice Leigh Sanderfer, California

Address: 12991 Osage Rd Apple Valley, CA 92308-6507

Concise Description of Bankruptcy Case 14-18150-HRT7: "Candice Leigh Sanderfer's bankruptcy, initiated in 2014-06-11 and concluded by Sep 15, 2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice Leigh Sanderfer — California, 14-18150


ᐅ Tracy Lee Sanders, California

Address: 16616 Mesquite Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-28112-DS: "The bankruptcy record of Tracy Lee Sanders from Apple Valley, CA, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2011."
Tracy Lee Sanders — California, 6:11-bk-28112-DS


ᐅ Robert A Sanders, California

Address: 10803 Cochiti Rd Apple Valley, CA 92308-8001

Bankruptcy Case 6:14-bk-17313-WJ Overview: "Apple Valley, CA resident Robert A Sanders's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2014."
Robert A Sanders — California, 6:14-bk-17313-WJ


ᐅ Lucas Nactobe Sanders, California

Address: 14776 Dakota Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-13986-MJ Overview: "Lucas Nactobe Sanders's bankruptcy, initiated in March 7, 2013 and concluded by 2013-06-17 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucas Nactobe Sanders — California, 6:13-bk-13986-MJ


ᐅ Micah S Sandlin, California

Address: 14011 Shoshonee Ct Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-12251-WJ Summary: "Micah S Sandlin's bankruptcy, initiated in 2013-02-08 and concluded by May 2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micah S Sandlin — California, 6:13-bk-12251-WJ


ᐅ Brandi Lyn Sandoval, California

Address: 21030 Ponca Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28487-WJ: "Apple Valley, CA resident Brandi Lyn Sandoval's 11/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2014."
Brandi Lyn Sandoval — California, 6:13-bk-28487-WJ


ᐅ Yeshua Jananya Sandoval, California

Address: 12627 Tesuque Rd Apple Valley, CA 92308-6932

Bankruptcy Case 6:09-bk-35610-WJ Summary: "2009-10-26 marked the beginning of Yeshua Jananya Sandoval's Chapter 13 bankruptcy in Apple Valley, CA, entailing a structured repayment schedule, completed by May 29, 2013."
Yeshua Jananya Sandoval — California, 6:09-bk-35610-WJ


ᐅ Fayellen Sandoval, California

Address: 20378 Eyota Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-21313-DS: "The case of Fayellen Sandoval in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fayellen Sandoval — California, 6:10-bk-21313-DS


ᐅ Christine M Sandoval, California

Address: 22395 Hurons Ave Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-37343-SC7: "In a Chapter 7 bankruptcy case, Christine M Sandoval from Apple Valley, CA, saw her proceedings start in 08/26/2011 and complete by December 29, 2011, involving asset liquidation."
Christine M Sandoval — California, 6:11-bk-37343-SC


ᐅ Jerry L Sandoval, California

Address: 14360 Pawnee Rd Apple Valley, CA 92307-4274

Bankruptcy Case 6:15-bk-13869-MJ Overview: "The bankruptcy record of Jerry L Sandoval from Apple Valley, CA, shows a Chapter 7 case filed in April 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2015."
Jerry L Sandoval — California, 6:15-bk-13869-MJ


ᐅ Mary Sanford, California

Address: 12263 Pawnee Rd Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-37406-PC Overview: "Mary Sanford's bankruptcy, initiated in 11/12/2009 and concluded by March 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Sanford — California, 6:09-bk-37406-PC


ᐅ Marius Horatiu Sante, California

Address: 22655 Wren St Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-10916-DS Overview: "Apple Valley, CA resident Marius Horatiu Sante's 01.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2012."
Marius Horatiu Sante — California, 6:12-bk-10916-DS


ᐅ Joyce Navarro Santiago, California

Address: 16888 Walpi Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19365-SC: "The case of Joyce Navarro Santiago in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Navarro Santiago — California, 6:12-bk-19365-SC


ᐅ Martinez Lissete V Santos, California

Address: 12786 Kiowa Rd Apt 1 Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34361-DS: "The bankruptcy filing by Martinez Lissete V Santos, undertaken in 07/28/2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-11-30 after liquidating assets."
Martinez Lissete V Santos — California, 6:11-bk-34361-DS


ᐅ Vinko Sapina, California

Address: 10864 Aster Ln Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33624-CB: "Vinko Sapina's bankruptcy, initiated in July 22, 2011 and concluded by November 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vinko Sapina — California, 6:11-bk-33624-CB


ᐅ Barbara Sargeant, California

Address: 19679 Lucaya Ct Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-18875-MW Overview: "The bankruptcy record of Barbara Sargeant from Apple Valley, CA, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2013."
Barbara Sargeant — California, 6:13-bk-18875-MW


ᐅ David Milton Satterwhite, California

Address: 14845 Tonikan Ln Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-27936-MH Overview: "David Milton Satterwhite's bankruptcy, initiated in July 2012 and concluded by Dec 3, 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Milton Satterwhite — California, 6:12-bk-27936-MH


ᐅ Jr Erich Sauerwein, California

Address: PO Box 2358 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29545-CB: "Jr Erich Sauerwein's bankruptcy, initiated in 2010-06-24 and concluded by 2010-10-13 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Erich Sauerwein — California, 6:10-bk-29545-CB


ᐅ Justin D Saulsgiver, California

Address: 23510 Zuni Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-10147-MJ Overview: "In Apple Valley, CA, Justin D Saulsgiver filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2011."
Justin D Saulsgiver — California, 6:11-bk-10147-MJ


ᐅ Terry Savage, California

Address: 19230 Saddle Ln Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32652-MJ: "In Apple Valley, CA, Terry Savage filed for Chapter 7 bankruptcy in Jul 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2010."
Terry Savage — California, 6:10-bk-32652-MJ


ᐅ Jamal Sayegh, California

Address: 19239 Marita Pl Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-48894-DS Overview: "In a Chapter 7 bankruptcy case, Jamal Sayegh from Apple Valley, CA, saw his proceedings start in Dec 2, 2010 and complete by Apr 6, 2011, involving asset liquidation."
Jamal Sayegh — California, 6:10-bk-48894-DS


ᐅ Jeffery Sayre, California

Address: 22709 Powhatan Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-47809-DS Summary: "The bankruptcy filing by Jeffery Sayre, undertaken in 11.22.2010 in Apple Valley, CA under Chapter 7, concluded with discharge in March 27, 2011 after liquidating assets."
Jeffery Sayre — California, 6:10-bk-47809-DS


ᐅ Kristen Lenn Scarberry, California

Address: 14380 Mandan Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34544-MW: "In Apple Valley, CA, Kristen Lenn Scarberry filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2011."
Kristen Lenn Scarberry — California, 6:11-bk-34544-MW


ᐅ Davide Schaefer, California

Address: 10499 Nobleton Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:09-bk-36538-RN7: "Davide Schaefer's Chapter 7 bankruptcy, filed in Apple Valley, CA in 11.03.2009, led to asset liquidation, with the case closing in 02.13.2010."
Davide Schaefer — California, 6:09-bk-36538-RN


ᐅ Otto Schaefer, California

Address: 12485 Reata Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-39429-DS7: "Apple Valley, CA resident Otto Schaefer's 09.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Otto Schaefer — California, 6:10-bk-39429-DS


ᐅ Ryan Thomas Schank, California

Address: 15071 Yaqui Rd Apple Valley, CA 92307-4940

Brief Overview of Bankruptcy Case 6:14-bk-10038-WJ: "In Apple Valley, CA, Ryan Thomas Schank filed for Chapter 7 bankruptcy in January 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Ryan Thomas Schank — California, 6:14-bk-10038-WJ


ᐅ Debra Schardt, California

Address: 20357 Shoshonee Rd Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-39822-CB Overview: "The bankruptcy record of Debra Schardt from Apple Valley, CA, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2010."
Debra Schardt — California, 6:09-bk-39822-CB


ᐅ Sr Douglas Scheffer, California

Address: 13912 Okesa Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-41058-EC: "The bankruptcy filing by Sr Douglas Scheffer, undertaken in 09.27.2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-01-13 after liquidating assets."
Sr Douglas Scheffer — California, 6:10-bk-41058-EC


ᐅ Julie A Schiele, California

Address: 16082 Wato Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-18213-DS Overview: "In Apple Valley, CA, Julie A Schiele filed for Chapter 7 bankruptcy in 03/14/2011. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2011."
Julie A Schiele — California, 6:11-bk-18213-DS


ᐅ Thomas Schinharl, California

Address: 15903 Washoan Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-27485-MH Summary: "The bankruptcy record of Thomas Schinharl from Apple Valley, CA, shows a Chapter 7 case filed in July 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-28."
Thomas Schinharl — California, 6:12-bk-27485-MH


ᐅ Norman Schmidt, California

Address: 25350 Oak Springs Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-27071-TD Summary: "The bankruptcy filing by Norman Schmidt, undertaken in June 2, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in Sep 12, 2010 after liquidating assets."
Norman Schmidt — California, 6:10-bk-27071-TD


ᐅ Jeremy Schmidt, California

Address: 16651 Menahka Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-44941-DS Summary: "Jeremy Schmidt's Chapter 7 bankruptcy, filed in Apple Valley, CA in 10.28.2010, led to asset liquidation, with the case closing in 02.16.2011."
Jeremy Schmidt — California, 6:10-bk-44941-DS


ᐅ Jan Louise Schommer, California

Address: 14216 Hopi Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-11345-MJ: "The bankruptcy filing by Jan Louise Schommer, undertaken in Jan 14, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets."
Jan Louise Schommer — California, 6:11-bk-11345-MJ


ᐅ Lyons Debora L Schooler, California

Address: 11890 Pecos Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-19035-SC Summary: "The bankruptcy filing by Lyons Debora L Schooler, undertaken in 03/21/2011 in Apple Valley, CA under Chapter 7, concluded with discharge in July 24, 2011 after liquidating assets."
Lyons Debora L Schooler — California, 6:11-bk-19035-SC


ᐅ Gregory Schreter, California

Address: 24377 Shoshone Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-37650-CB Overview: "The bankruptcy record of Gregory Schreter from Apple Valley, CA, shows a Chapter 7 case filed in 08/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Gregory Schreter — California, 6:10-bk-37650-CB


ᐅ Clarence Schuh, California

Address: PO Box 2452 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-33326-CB7: "In Apple Valley, CA, Clarence Schuh filed for Chapter 7 bankruptcy in July 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2010."
Clarence Schuh — California, 6:10-bk-33326-CB


ᐅ Linda Marie Schwartz, California

Address: 20317 Ottawa Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-26705-MJ7: "Apple Valley, CA resident Linda Marie Schwartz's 2012-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2012."
Linda Marie Schwartz — California, 6:12-bk-26705-MJ


ᐅ Joseph Schwartz, California

Address: 14175 Erie Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:09-bk-39225-MJ7: "The case of Joseph Schwartz in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Schwartz — California, 6:09-bk-39225-MJ


ᐅ Jared Allen Schwebs, California

Address: 10739 Nambe Rd Apple Valley, CA 92308-8117

Bankruptcy Case 6:15-bk-18814-SC Overview: "The bankruptcy filing by Jared Allen Schwebs, undertaken in 2015-09-02 in Apple Valley, CA under Chapter 7, concluded with discharge in December 14, 2015 after liquidating assets."
Jared Allen Schwebs — California, 6:15-bk-18814-SC


ᐅ Kimberly Ann Schweiger, California

Address: 15280 Pirinda Rd Apple Valley, CA 92307-4971

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21029-MH: "Apple Valley, CA resident Kimberly Ann Schweiger's 08/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Kimberly Ann Schweiger — California, 6:14-bk-21029-MH


ᐅ Anna Marie Sciortino, California

Address: 12640 Morning Star Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-37171-CB Summary: "Anna Marie Sciortino's Chapter 7 bankruptcy, filed in Apple Valley, CA in 08.24.2011, led to asset liquidation, with the case closing in 2011-12-27."
Anna Marie Sciortino — California, 6:11-bk-37171-CB


ᐅ Muras Kelly A Scott, California

Address: 16037 Tao Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-11034-DS: "Muras Kelly A Scott's bankruptcy, initiated in January 2011 and concluded by 2011-05-17 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muras Kelly A Scott — California, 6:11-bk-11034-DS


ᐅ Tanisha Scott, California

Address: 21320 Rancherias Rd Apple Valley, CA 92307-5828

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18319-SC: "In a Chapter 7 bankruptcy case, Tanisha Scott from Apple Valley, CA, saw her proceedings start in June 2014 and complete by 10/06/2014, involving asset liquidation."
Tanisha Scott — California, 6:14-bk-18319-SC


ᐅ Robert Scott, California

Address: 10901 Jamul Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-36059-CB: "The bankruptcy record of Robert Scott from Apple Valley, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Robert Scott — California, 6:10-bk-36059-CB


ᐅ Chad Scully, California

Address: 18724 Munsee Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-16969-WJ Summary: "Chad Scully's bankruptcy, initiated in 04.18.2013 and concluded by 2013-07-29 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Scully — California, 6:13-bk-16969-WJ


ᐅ Andrea N Seals, California

Address: 13368 Joshua Rd Apple Valley, CA 92308-5411

Bankruptcy Case 6:16-bk-11376-MJ Overview: "The case of Andrea N Seals in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea N Seals — California, 6:16-bk-11376-MJ


ᐅ Jr Rodney Searight, California

Address: PO Box 367 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-24864-EC: "The bankruptcy record of Jr Rodney Searight from Apple Valley, CA, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2010."
Jr Rodney Searight — California, 6:10-bk-24864-EC


ᐅ Bruce Searls, California

Address: 18656 Seneca Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-37552-DS Overview: "The case of Bruce Searls in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Searls — California, 6:10-bk-37552-DS


ᐅ Dennis K Seats, California

Address: 11887 Kiowa Rd Apple Valley, CA 92308-7610

Bankruptcy Case 13-15058-mkn Overview: "The bankruptcy filing by Dennis K Seats, undertaken in June 7, 2013 in Apple Valley, CA under Chapter 7, concluded with discharge in 09.10.2013 after liquidating assets."
Dennis K Seats — California, 13-15058


ᐅ Gerold Sebulsky, California

Address: 22822 Itasca Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-41584-CB Overview: "In a Chapter 7 bankruptcy case, Gerold Sebulsky from Apple Valley, CA, saw their proceedings start in Sep 30, 2010 and complete by 2011-01-12, involving asset liquidation."
Gerold Sebulsky — California, 6:10-bk-41584-CB


ᐅ Maria Estela Sedano, California

Address: 11885 Jamacha Rd Apple Valley, CA 92308-7606

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11506-SC: "In Apple Valley, CA, Maria Estela Sedano filed for Chapter 7 bankruptcy in February 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2014."
Maria Estela Sedano — California, 6:14-bk-11506-SC


ᐅ Olbera Ramon Sedano, California

Address: 11885 Jamacha Rd Apple Valley, CA 92308-7606

Concise Description of Bankruptcy Case 6:14-bk-11506-SC7: "Olbera Ramon Sedano's bankruptcy, initiated in 2014-02-07 and concluded by 05.19.2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olbera Ramon Sedano — California, 6:14-bk-11506-SC


ᐅ Heather L Sedgwick, California

Address: 16270 Tao Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-19520-DS7: "The bankruptcy filing by Heather L Sedgwick, undertaken in April 18, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 08.21.2012 after liquidating assets."
Heather L Sedgwick — California, 6:12-bk-19520-DS


ᐅ Emilio Segura, California

Address: 10805 Toyon Ct Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16191-DS: "Emilio Segura's bankruptcy, initiated in 2012-03-12 and concluded by Jul 15, 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio Segura — California, 6:12-bk-16191-DS


ᐅ Renee I Segura, California

Address: 12372 Pocomoke Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23453-DS: "In Apple Valley, CA, Renee I Segura filed for Chapter 7 bankruptcy in 08/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2013."
Renee I Segura — California, 6:13-bk-23453-DS


ᐅ David W Seielstad, California

Address: 19186 Cochise Pl Apple Valley, CA 92308-6015

Bankruptcy Case 6:15-bk-20074-SY Summary: "The case of David W Seielstad in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Seielstad — California, 6:15-bk-20074-SY


ᐅ Monica T Seielstad, California

Address: 19186 Cochise Pl Apple Valley, CA 92308-6015

Brief Overview of Bankruptcy Case 6:15-bk-20074-SY: "The bankruptcy filing by Monica T Seielstad, undertaken in 2015-10-15 in Apple Valley, CA under Chapter 7, concluded with discharge in 2016-01-13 after liquidating assets."
Monica T Seielstad — California, 6:15-bk-20074-SY


ᐅ Max Sena, California

Address: 12290 Algonquin Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13099-MJ: "Max Sena's Chapter 7 bankruptcy, filed in Apple Valley, CA in 02.08.2012, led to asset liquidation, with the case closing in June 2012."
Max Sena — California, 6:12-bk-13099-MJ


ᐅ Lisa Sepulveda, California

Address: 19786 Serrano Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-34367-CB Overview: "The bankruptcy filing by Lisa Sepulveda, undertaken in August 2, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 12/05/2010 after liquidating assets."
Lisa Sepulveda — California, 6:10-bk-34367-CB


ᐅ Matthew Sergel, California

Address: 10868 Kiowa Rd # D Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-18014-PC7: "In a Chapter 7 bankruptcy case, Matthew Sergel from Apple Valley, CA, saw their proceedings start in Mar 20, 2010 and complete by 07/07/2010, involving asset liquidation."
Matthew Sergel — California, 6:10-bk-18014-PC


ᐅ Paul Seroka, California

Address: 9230 Bonita Vista St Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-29277-DS Overview: "In a Chapter 7 bankruptcy case, Paul Seroka from Apple Valley, CA, saw their proceedings start in 2010-06-22 and complete by Oct 25, 2010, involving asset liquidation."
Paul Seroka — California, 6:10-bk-29277-DS


ᐅ Yolanda Serrano, California

Address: 12495 Yorkshire Dr Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-26299-DS Overview: "The bankruptcy record of Yolanda Serrano from Apple Valley, CA, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Yolanda Serrano — California, 6:10-bk-26299-DS


ᐅ Erik Serrato, California

Address: 14103 Fresian Ave Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-25851-DS: "The bankruptcy record of Erik Serrato from Apple Valley, CA, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Erik Serrato — California, 6:10-bk-25851-DS


ᐅ James Severin, California

Address: 10811 Jamul Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36075-PC: "The case of James Severin in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Severin — California, 6:09-bk-36075-PC


ᐅ John A Sexton, California

Address: 18317 Cocopah Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-25732-MH: "In a Chapter 7 bankruptcy case, John A Sexton from Apple Valley, CA, saw their proceedings start in 2012-06-30 and complete by Nov 2, 2012, involving asset liquidation."
John A Sexton — California, 6:12-bk-25732-MH


ᐅ James Michael Seymour, California

Address: 14758 Nanticoke Rd Apple Valley, CA 92307-4053

Bankruptcy Case 6:16-bk-14580-SC Summary: "In a Chapter 7 bankruptcy case, James Michael Seymour from Apple Valley, CA, saw their proceedings start in May 21, 2016 and complete by 2016-08-19, involving asset liquidation."
James Michael Seymour — California, 6:16-bk-14580-SC


ᐅ James Shaw, California

Address: 14709 Nokomis Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-38250-CB Overview: "The case of James Shaw in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Shaw — California, 6:10-bk-38250-CB


ᐅ David Shelby, California

Address: PO Box 1364 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-17762-TD7: "The case of David Shelby in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Shelby — California, 6:10-bk-17762-TD


ᐅ Paul D Sheridan, California

Address: 13575 Kiowa Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-17550-MJ7: "The bankruptcy filing by Paul D Sheridan, undertaken in 04.26.2013 in Apple Valley, CA under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Paul D Sheridan — California, 6:13-bk-17550-MJ


ᐅ Kendle Rachelle Sherman, California

Address: 12796 Red Wing Rd Apt 3 Apple Valley, CA 92308-4830

Bankruptcy Case 6:14-bk-21973-SC Summary: "The bankruptcy record of Kendle Rachelle Sherman from Apple Valley, CA, shows a Chapter 7 case filed in 09.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2014."
Kendle Rachelle Sherman — California, 6:14-bk-21973-SC


ᐅ Steven Raynard Shipp, California

Address: 13174 Algonquin Rd Apple Valley, CA 92308-6478

Brief Overview of Bankruptcy Case 6:16-bk-15575-SY: "In a Chapter 7 bankruptcy case, Steven Raynard Shipp from Apple Valley, CA, saw their proceedings start in 06/22/2016 and complete by 2016-09-20, involving asset liquidation."
Steven Raynard Shipp — California, 6:16-bk-15575-SY


ᐅ Jamie L Shoop, California

Address: 14530 Temecula Rd Apple Valley, CA 92307-4141

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17856-SC: "In Apple Valley, CA, Jamie L Shoop filed for Chapter 7 bankruptcy in 2015-08-07. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2015."
Jamie L Shoop — California, 6:15-bk-17856-SC


ᐅ Christyne Shroyer, California

Address: 19350 Corwin Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-29483-MJ: "The bankruptcy record of Christyne Shroyer from Apple Valley, CA, shows a Chapter 7 case filed in 06.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07."
Christyne Shroyer — California, 6:10-bk-29483-MJ


ᐅ Lisa L Shuler, California

Address: 22079 Klickitat Ave Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-38878-DS: "Apple Valley, CA resident Lisa L Shuler's 09.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2012."
Lisa L Shuler — California, 6:11-bk-38878-DS


ᐅ Jr Douglas Shumate, California

Address: PO Box 726 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-50807-CB Overview: "The case of Jr Douglas Shumate in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Douglas Shumate — California, 6:10-bk-50807-CB


ᐅ Kathleen Marie Shute, California

Address: 20843 Waalew Rd Spc 156 Apple Valley, CA 92307-6310

Brief Overview of Bankruptcy Case 6:15-bk-12294-WJ: "Kathleen Marie Shute's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2015-03-10, led to asset liquidation, with the case closing in June 2015."
Kathleen Marie Shute — California, 6:15-bk-12294-WJ


ᐅ Michele Lynn Shutters, California

Address: 22532 El Centro Rd Apple Valley, CA 92307-1974

Concise Description of Bankruptcy Case 6:15-bk-21064-SY7: "Michele Lynn Shutters's Chapter 7 bankruptcy, filed in Apple Valley, CA in Nov 12, 2015, led to asset liquidation, with the case closing in 2016-02-10."
Michele Lynn Shutters — California, 6:15-bk-21064-SY


ᐅ Norma Patricia Sierra, California

Address: 13440 Ivanpah Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-27455-WJ7: "The bankruptcy filing by Norma Patricia Sierra, undertaken in 2012-07-26 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-11-28 after liquidating assets."
Norma Patricia Sierra — California, 6:12-bk-27455-WJ


ᐅ Alfredo Sierra, California

Address: 20683 Waalew Rd Spc 111 Apple Valley, CA 92307-1043

Concise Description of Bankruptcy Case 6:15-bk-15853-MJ7: "Alfredo Sierra's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2015-06-10, led to asset liquidation, with the case closing in 2015-09-08."
Alfredo Sierra — California, 6:15-bk-15853-MJ


ᐅ It Inc Sign, California

Address: 13616 Cronese Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17616-WJ: "The bankruptcy record of It Inc Sign from Apple Valley, CA, shows a Chapter 7 case filed in April 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2013."
It Inc Sign — California, 6:13-bk-17616-WJ


ᐅ Creig Larus Sigurdson, California

Address: 13892 Pioneer Rd Spc 37 Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-34909-CB Overview: "The bankruptcy filing by Creig Larus Sigurdson, undertaken in August 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-12-05 after liquidating assets."
Creig Larus Sigurdson — California, 6:11-bk-34909-CB


ᐅ David T Silva, California

Address: 20683 Waalew Rd Spc 181 Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-23970-MJ Overview: "The bankruptcy filing by David T Silva, undertaken in August 2013 in Apple Valley, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
David T Silva — California, 6:13-bk-23970-MJ


ᐅ Trisha Silva, California

Address: 12499 Pocono Rd Apple Valley, CA 92308-6812

Bankruptcy Case 6:15-bk-20357-MH Overview: "The bankruptcy filing by Trisha Silva, undertaken in 2015-10-22 in Apple Valley, CA under Chapter 7, concluded with discharge in 01/20/2016 after liquidating assets."
Trisha Silva — California, 6:15-bk-20357-MH


ᐅ Jorge M Silva, California

Address: 20666 Crazy Horse Ct Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31319-MJ: "Jorge M Silva's Chapter 7 bankruptcy, filed in Apple Valley, CA in June 2011, led to asset liquidation, with the case closing in 10.11.2011."
Jorge M Silva — California, 6:11-bk-31319-MJ


ᐅ Dawn Marie Simmons, California

Address: 18531 Symeron Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-18095-DS Overview: "Apple Valley, CA resident Dawn Marie Simmons's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2013."
Dawn Marie Simmons — California, 6:13-bk-18095-DS


ᐅ Karen Sue Simmons, California

Address: 22021 Mojave St Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25047-MW: "Apple Valley, CA resident Karen Sue Simmons's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2011."
Karen Sue Simmons — California, 6:11-bk-25047-MW


ᐅ Cody Sims, California

Address: 15088 Nanticoke Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-41276-DS: "The bankruptcy filing by Cody Sims, undertaken in 2010-09-28 in Apple Valley, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Cody Sims — California, 6:10-bk-41276-DS


ᐅ Robert Eugene Sinclair, California

Address: 10727 Navajo Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16180-DS: "Robert Eugene Sinclair's Chapter 7 bankruptcy, filed in Apple Valley, CA in Mar 12, 2012, led to asset liquidation, with the case closing in Jul 15, 2012."
Robert Eugene Sinclair — California, 6:12-bk-16180-DS