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 Craig Singer, California

Address: 16338 Sago Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-33306-TD Summary: "In a Chapter 7 bankruptcy case, Craig Singer from Apple Valley, CA, saw his proceedings start in 07.26.2010 and complete by 11/28/2010, involving asset liquidation."
Craig Singer — California, 6:10-bk-33306-TD


ᐅ Daryl Richard Slawnikowski, California

Address: 21760 Standing Rock Ave Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-25241-SC Summary: "The bankruptcy record of Daryl Richard Slawnikowski from Apple Valley, CA, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2011."
Daryl Richard Slawnikowski — California, 6:11-bk-25241-SC


ᐅ Waleta Slawson, California

Address: 15180 Blackfoot Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-13247-PC Overview: "Apple Valley, CA resident Waleta Slawson's Feb 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Waleta Slawson — California, 6:10-bk-13247-PC


ᐅ John Sloan, California

Address: 20139 Majestic Dr Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-35234-BB: "In a Chapter 7 bankruptcy case, John Sloan from Apple Valley, CA, saw their proceedings start in 2009-10-22 and complete by 2010-02-01, involving asset liquidation."
John Sloan — California, 6:09-bk-35234-BB


ᐅ Debra Smario, California

Address: 16603 Menahka Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-36422-DS7: "The bankruptcy record of Debra Smario from Apple Valley, CA, shows a Chapter 7 case filed in Aug 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2010."
Debra Smario — California, 6:10-bk-36422-DS


ᐅ Deborah Elaine Smeltzer, California

Address: 20360 Zuni Rd Apt 1 Apple Valley, CA 92307-2870

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11320-SC: "In a Chapter 7 bankruptcy case, Deborah Elaine Smeltzer from Apple Valley, CA, saw her proceedings start in 02.03.2014 and complete by 2014-05-19, involving asset liquidation."
Deborah Elaine Smeltzer — California, 6:14-bk-11320-SC


ᐅ West Lowan D Smiley, California

Address: PO Box 1004 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-37278-CB7: "West Lowan D Smiley's bankruptcy, initiated in Aug 25, 2011 and concluded by 2011-12-28 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
West Lowan D Smiley — California, 6:11-bk-37278-CB


ᐅ Julio Cesar Smiriglio, California

Address: 10746 Lancelet Ave Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-32597-RN: "The bankruptcy record of Julio Cesar Smiriglio from Apple Valley, CA, shows a Chapter 7 case filed in September 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2010."
Julio Cesar Smiriglio — California, 6:09-bk-32597-RN


ᐅ Percival Charles Smith, California

Address: 20091 Ottawa Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46739-WJ: "Percival Charles Smith's bankruptcy, initiated in 2011-12-05 and concluded by April 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Percival Charles Smith — California, 6:11-bk-46739-WJ


ᐅ Annie B Smith, California

Address: 20457 Mockingbird Ave Apple Valley, CA 92308-6875

Bankruptcy Case 6:15-bk-10876-MH Overview: "In Apple Valley, CA, Annie B Smith filed for Chapter 7 bankruptcy in 2015-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Annie B Smith — California, 6:15-bk-10876-MH


ᐅ Jeanne M Smith, California

Address: 16087 Mandan Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-11719-DS Summary: "Jeanne M Smith's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2012-01-23, led to asset liquidation, with the case closing in May 27, 2012."
Jeanne M Smith — California, 6:12-bk-11719-DS


ᐅ Edna Marie Smith, California

Address: PO Box 1846 Apple Valley, CA 92307-0035

Bankruptcy Case 6:14-bk-12114-SC Overview: "The bankruptcy record of Edna Marie Smith from Apple Valley, CA, shows a Chapter 7 case filed in 2014-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2014."
Edna Marie Smith — California, 6:14-bk-12114-SC


ᐅ Clifford Allen Smith, California

Address: 12663 Quinnault Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-19906-MH Summary: "The bankruptcy filing by Clifford Allen Smith, undertaken in 04.23.2012 in Apple Valley, CA under Chapter 7, concluded with discharge in Aug 26, 2012 after liquidating assets."
Clifford Allen Smith — California, 6:12-bk-19906-MH


ᐅ Robert Smith, California

Address: 12540 Quinnault Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-30688-TD7: "Robert Smith's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2010-07-02, led to asset liquidation, with the case closing in 11/04/2010."
Robert Smith — California, 6:10-bk-30688-TD


ᐅ David A Smith, California

Address: 23184 Rancho St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-24322-DS: "In Apple Valley, CA, David A Smith filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2011."
David A Smith — California, 6:11-bk-24322-DS


ᐅ John David Smith, California

Address: 21310 Laguna Rd Apt 3 Apple Valley, CA 92308-4009

Brief Overview of Bankruptcy Case 6:14-bk-12114-SC: "John David Smith's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2014-02-21, led to asset liquidation, with the case closing in June 2014."
John David Smith — California, 6:14-bk-12114-SC


ᐅ Yolanda Smith, California

Address: 21425 Lone Eagle Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-32755-DS: "Yolanda Smith's bankruptcy, initiated in Jul 21, 2010 and concluded by November 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Smith — California, 6:10-bk-32755-DS


ᐅ Grant S Smith, California

Address: 14240 Crow Rd Apple Valley, CA 92307-5509

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13160-WJ: "In Apple Valley, CA, Grant S Smith filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2016."
Grant S Smith — California, 6:16-bk-13160-WJ


ᐅ Thomas Alan Smith, California

Address: 12277 Apple Valley Rd # 413 Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-34367-MW Summary: "In Apple Valley, CA, Thomas Alan Smith filed for Chapter 7 bankruptcy in 2012-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-09."
Thomas Alan Smith — California, 6:12-bk-34367-MW


ᐅ James C Smith, California

Address: 11910 Chimayo Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-32459-SC Overview: "The case of James C Smith in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Smith — California, 6:12-bk-32459-SC


ᐅ Mitzi Smith, California

Address: 22601 Bear Valley Rd Spc 11 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:09-bk-40254-PC7: "The case of Mitzi Smith in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitzi Smith — California, 6:09-bk-40254-PC


ᐅ Dana Arthur Smith, California

Address: 13770 Cochise Rd Apple Valley, CA 92307-6002

Bankruptcy Case 6:14-bk-12013-WJ Overview: "In a Chapter 7 bankruptcy case, Dana Arthur Smith from Apple Valley, CA, saw his proceedings start in 2014-02-19 and complete by May 2014, involving asset liquidation."
Dana Arthur Smith — California, 6:14-bk-12013-WJ


ᐅ Taft Earl Louis Smithson, California

Address: 14744 Kinai Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28118-WJ: "The bankruptcy filing by Taft Earl Louis Smithson, undertaken in 2011-06-01 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Taft Earl Louis Smithson — California, 6:11-bk-28118-WJ


ᐅ Maryanne Annena Snedegar, California

Address: 16204 Sago Rd Apple Valley, CA 92307-1749

Bankruptcy Case 6:14-bk-22847-MJ Overview: "The case of Maryanne Annena Snedegar in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryanne Annena Snedegar — California, 6:14-bk-22847-MJ


ᐅ Walter Lee Snedegar, California

Address: 16204 Sago Rd Apple Valley, CA 92307-1749

Concise Description of Bankruptcy Case 6:14-bk-22847-MJ7: "The case of Walter Lee Snedegar in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Lee Snedegar — California, 6:14-bk-22847-MJ


ᐅ Janet Snelling, California

Address: 13161 Rancherias Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-30952-TD Overview: "In a Chapter 7 bankruptcy case, Janet Snelling from Apple Valley, CA, saw her proceedings start in 2010-07-06 and complete by 2010-11-08, involving asset liquidation."
Janet Snelling — California, 6:10-bk-30952-TD


ᐅ Robin Waine Snowberger, California

Address: 21112 Rancherias Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-22412-WJ7: "The bankruptcy record of Robin Waine Snowberger from Apple Valley, CA, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2012."
Robin Waine Snowberger — California, 6:12-bk-22412-WJ


ᐅ Dennis Paul Snyder, California

Address: 19298 Macklin St Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22394-MW: "The bankruptcy record of Dennis Paul Snyder from Apple Valley, CA, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-18."
Dennis Paul Snyder — California, 6:11-bk-22394-MW


ᐅ Donald Eugene Snyder, California

Address: 14801 Dakota Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48905-DS: "In a Chapter 7 bankruptcy case, Donald Eugene Snyder from Apple Valley, CA, saw their proceedings start in 2011-12-30 and complete by 05.03.2012, involving asset liquidation."
Donald Eugene Snyder — California, 6:11-bk-48905-DS


ᐅ Asif A Sohall, California

Address: 13356 Tutelo Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-27494-DS Summary: "Apple Valley, CA resident Asif A Sohall's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2011."
Asif A Sohall — California, 6:11-bk-27494-DS


ᐅ Jacklin Sohrabian, California

Address: 12504 Algonquin Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-29789-MH Summary: "In a Chapter 7 bankruptcy case, Jacklin Sohrabian from Apple Valley, CA, saw their proceedings start in December 10, 2013 and complete by 2014-03-22, involving asset liquidation."
Jacklin Sohrabian — California, 6:13-bk-29789-MH


ᐅ James Solis, California

Address: 23869 South Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:09-bk-36440-MJ: "The bankruptcy filing by James Solis, undertaken in 2009-11-02 in Apple Valley, CA under Chapter 7, concluded with discharge in February 12, 2010 after liquidating assets."
James Solis — California, 6:09-bk-36440-MJ


ᐅ Maria R Solis, California

Address: 16811 Nawakwa Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-13467-DS Summary: "In Apple Valley, CA, Maria R Solis filed for Chapter 7 bankruptcy in 02.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Maria R Solis — California, 6:11-bk-13467-DS


ᐅ Carolyn Solle, California

Address: 22149 Waalew Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-45403-SC7: "The bankruptcy record of Carolyn Solle from Apple Valley, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2012."
Carolyn Solle — California, 6:11-bk-45403-SC


ᐅ Christopher Lee Solomon, California

Address: 21236 Beaujolais Way Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-20036-DS Summary: "Apple Valley, CA resident Christopher Lee Solomon's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Christopher Lee Solomon — California, 6:12-bk-20036-DS


ᐅ Dawson Amy Lynn Sorelle, California

Address: 16518 Nawakwa Rd Apple Valley, CA 92307-1900

Bankruptcy Case 6:14-bk-25276-SY Overview: "The bankruptcy filing by Dawson Amy Lynn Sorelle, undertaken in 2014-12-24 in Apple Valley, CA under Chapter 7, concluded with discharge in 2015-03-24 after liquidating assets."
Dawson Amy Lynn Sorelle — California, 6:14-bk-25276-SY


ᐅ Lisa Sorey, California

Address: PO Box 2602 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-34331-MJ Overview: "In a Chapter 7 bankruptcy case, Lisa Sorey from Apple Valley, CA, saw her proceedings start in 08.01.2010 and complete by 2010-12-04, involving asset liquidation."
Lisa Sorey — California, 6:10-bk-34331-MJ


ᐅ Enrique E Soria, California

Address: 19792 Wallflower Ln Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19983-DS: "The bankruptcy record of Enrique E Soria from Apple Valley, CA, shows a Chapter 7 case filed in 03/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Enrique E Soria — California, 6:11-bk-19983-DS


ᐅ Steven Wayne Sosa, California

Address: 19475 Royal Oaks Rd Apple Valley, CA 92308-3354

Brief Overview of Bankruptcy Case 6:14-bk-22326-WJ: "The case of Steven Wayne Sosa in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Wayne Sosa — California, 6:14-bk-22326-WJ


ᐅ Virginia Anne Sosa, California

Address: 19475 Royal Oaks Rd Apple Valley, CA 92308-3354

Brief Overview of Bankruptcy Case 6:14-bk-22326-WJ: "Apple Valley, CA resident Virginia Anne Sosa's 2014-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Virginia Anne Sosa — California, 6:14-bk-22326-WJ


ᐅ Telles Maria Angelica Soto, California

Address: 13442 Cochise Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-20186-MH Summary: "Telles Maria Angelica Soto's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2012-04-25, led to asset liquidation, with the case closing in 08/28/2012."
Telles Maria Angelica Soto — California, 6:12-bk-20186-MH


ᐅ Jr Raymond Soto, California

Address: 13786 Crow Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-47996-SC Summary: "The bankruptcy filing by Jr Raymond Soto, undertaken in 11/23/2010 in Apple Valley, CA under Chapter 7, concluded with discharge in Mar 28, 2011 after liquidating assets."
Jr Raymond Soto — California, 6:10-bk-47996-SC


ᐅ Marlyn Soto, California

Address: 21245 Truchas Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32787-CB: "The bankruptcy filing by Marlyn Soto, undertaken in 07/21/2010 in Apple Valley, CA under Chapter 7, concluded with discharge in November 23, 2010 after liquidating assets."
Marlyn Soto — California, 6:10-bk-32787-CB


ᐅ Michelle Souter, California

Address: 13367 Apple Blossom Ln Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-25281-MW7: "The bankruptcy record of Michelle Souter from Apple Valley, CA, shows a Chapter 7 case filed in 09/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2013."
Michelle Souter — California, 6:13-bk-25281-MW


ᐅ Jr A South, California

Address: 11743 Mohawk Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-40978-DS7: "In Apple Valley, CA, Jr A South filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2011."
Jr A South — California, 6:10-bk-40978-DS


ᐅ Anthony Spagnuolo, California

Address: 21788 Flathead Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-38147-MJ Overview: "The case of Anthony Spagnuolo in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Spagnuolo — California, 6:10-bk-38147-MJ


ᐅ Summer Sparks, California

Address: 22428 Hurons Ave Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-33051-DS Overview: "Apple Valley, CA resident Summer Sparks's July 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Summer Sparks — California, 6:10-bk-33051-DS


ᐅ Timothy Spears, California

Address: 15450 Idaho Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-32561-SC Summary: "The bankruptcy record of Timothy Spears from Apple Valley, CA, shows a Chapter 7 case filed in 10/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-13."
Timothy Spears — California, 6:12-bk-32561-SC


ᐅ Dean Louis Spicer, California

Address: 21204 Rancherias Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-13956-WJ7: "Apple Valley, CA resident Dean Louis Spicer's 03/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2013."
Dean Louis Spicer — California, 6:13-bk-13956-WJ


ᐅ Gloria J Spirlock, California

Address: 15072 Nanticoke Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-34048-DS: "In Apple Valley, CA, Gloria J Spirlock filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Gloria J Spirlock — California, 6:12-bk-34048-DS


ᐅ Michael S Spirlock, California

Address: 16947 Century Plant Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-31847-WJ Overview: "Michael S Spirlock's Chapter 7 bankruptcy, filed in Apple Valley, CA in September 2012, led to asset liquidation, with the case closing in 2013-01-04."
Michael S Spirlock — California, 6:12-bk-31847-WJ


ᐅ Richard James Spriggs, California

Address: 22321 Kayenta Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-23275-SC: "Richard James Spriggs's Chapter 7 bankruptcy, filed in Apple Valley, CA in 04.22.2011, led to asset liquidation, with the case closing in 08.25.2011."
Richard James Spriggs — California, 6:11-bk-23275-SC


ᐅ Troy Alan Springer, California

Address: 20796 Otowi Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-18149-SC7: "In a Chapter 7 bankruptcy case, Troy Alan Springer from Apple Valley, CA, saw his proceedings start in 04/01/2012 and complete by 08.04.2012, involving asset liquidation."
Troy Alan Springer — California, 6:12-bk-18149-SC


ᐅ John Ronnie Francis St, California

Address: 21621 Sandia Rd Spc 64 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-12994-CB7: "In a Chapter 7 bankruptcy case, John Ronnie Francis St from Apple Valley, CA, saw their proceedings start in 01.28.2011 and complete by 2011-06-02, involving asset liquidation."
John Ronnie Francis St — California, 6:11-bk-12994-CB


ᐅ Thomas W Staggs, California

Address: 14188 Apple Valley Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-35197-SC7: "Thomas W Staggs's bankruptcy, initiated in 2011-08-04 and concluded by December 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Staggs — California, 6:11-bk-35197-SC


ᐅ William Stairs, California

Address: 22020 Nisqually Rd Spc 54 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-42443-MW: "William Stairs's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2010-10-06, led to asset liquidation, with the case closing in January 24, 2011."
William Stairs — California, 6:10-bk-42443-MW


ᐅ Laurel Stamps, California

Address: 12794 Navajo Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:09-bk-41079-PC7: "Laurel Stamps's bankruptcy, initiated in 2009-12-23 and concluded by 04/15/2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurel Stamps — California, 6:09-bk-41079-PC


ᐅ Rudy Lee Standerfer, California

Address: 19027 Frances St Apple Valley, CA 92308-4937

Concise Description of Bankruptcy Case 8:15-bk-13466-ES7: "In Apple Valley, CA, Rudy Lee Standerfer filed for Chapter 7 bankruptcy in 07.10.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2015."
Rudy Lee Standerfer — California, 8:15-bk-13466-ES


ᐅ Nickolas William Standley, California

Address: 14020 Navajo Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-26731-MJ7: "Apple Valley, CA resident Nickolas William Standley's 10.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19."
Nickolas William Standley — California, 6:13-bk-26731-MJ


ᐅ Jr Randy Eugene Stanley, California

Address: 14372 Joshua Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-20020-DS: "In Apple Valley, CA, Jr Randy Eugene Stanley filed for Chapter 7 bankruptcy in 03/28/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2011."
Jr Randy Eugene Stanley — California, 6:11-bk-20020-DS


ᐅ Michael Stayer, California

Address: 18086 Mondamon Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-42970-CB: "Michael Stayer's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2010-10-12, led to asset liquidation, with the case closing in January 2011."
Michael Stayer — California, 6:10-bk-42970-CB


ᐅ Robert Steele, California

Address: PO Box 3533 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-50253-DS Summary: "The bankruptcy filing by Robert Steele, undertaken in 12/15/2010 in Apple Valley, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Robert Steele — California, 6:10-bk-50253-DS


ᐅ Desiree Steele, California

Address: PO Box 876 Apple Valley, CA 92307-0015

Bankruptcy Case 14-17262-abl Summary: "Desiree Steele's Chapter 7 bankruptcy, filed in Apple Valley, CA in October 30, 2014, led to asset liquidation, with the case closing in 02/04/2015."
Desiree Steele — California, 14-17262


ᐅ Brandon Steele, California

Address: PO Box 876 Apple Valley, CA 92307-0015

Brief Overview of Bankruptcy Case 14-17262-abl: "Apple Valley, CA resident Brandon Steele's 10.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2015."
Brandon Steele — California, 14-17262


ᐅ David William Steen, California

Address: 18401 Riverside Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35458-CB: "David William Steen's bankruptcy, initiated in Aug 8, 2011 and concluded by 12/11/2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David William Steen — California, 6:11-bk-35458-CB


ᐅ John Henry Steen, California

Address: 13989 Wawona Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-33197-MW Summary: "Apple Valley, CA resident John Henry Steen's 10.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2013."
John Henry Steen — California, 6:12-bk-33197-MW


ᐅ Raegina Kay Steinmetz, California

Address: 20283 Majestic Dr Apple Valley, CA 92308-5031

Concise Description of Bankruptcy Case 14-303127: "Raegina Kay Steinmetz's bankruptcy, initiated in February 2014 and concluded by May 29, 2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raegina Kay Steinmetz — California, 14-30312


ᐅ Nakisha Stephens, California

Address: 20163 Zuni Rd Apt 2 Apple Valley, CA 92307-2859

Snapshot of U.S. Bankruptcy Proceeding Case 15-01393-LT7: "In a Chapter 7 bankruptcy case, Nakisha Stephens from Apple Valley, CA, saw her proceedings start in 03.04.2015 and complete by 2015-06-09, involving asset liquidation."
Nakisha Stephens — California, 15-01393


ᐅ James Oliver Stephens, California

Address: PO Box 2856 Apple Valley, CA 92307-0054

Brief Overview of Bankruptcy Case 6:16-bk-14881-MH: "The bankruptcy filing by James Oliver Stephens, undertaken in May 2016 in Apple Valley, CA under Chapter 7, concluded with discharge in 08.29.2016 after liquidating assets."
James Oliver Stephens — California, 6:16-bk-14881-MH


ᐅ Jane Anna Stephens, California

Address: 11192 Saratoga Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-33924-WJ: "The bankruptcy record of Jane Anna Stephens from Apple Valley, CA, shows a Chapter 7 case filed in Jul 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jane Anna Stephens — California, 6:11-bk-33924-WJ


ᐅ Jr Algot R Stephenson, California

Address: 21021 Del Oro Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-14556-CB Overview: "Apple Valley, CA resident Jr Algot R Stephenson's February 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2011."
Jr Algot R Stephenson — California, 6:11-bk-14556-CB


ᐅ Elizabeth Joann Steppe, California

Address: 22020 Nisqually Rd Spc 69 Apple Valley, CA 92308-5726

Concise Description of Bankruptcy Case 6:15-bk-21321-SY7: "Elizabeth Joann Steppe's bankruptcy, initiated in November 20, 2015 and concluded by Feb 18, 2016 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Joann Steppe — California, 6:15-bk-21321-SY


ᐅ Ronald L Stepter, California

Address: 19776 Ottawa Rd Apple Valley, CA 92308-4504

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22815-WJ: "In a Chapter 7 bankruptcy case, Ronald L Stepter from Apple Valley, CA, saw their proceedings start in 10.16.2014 and complete by Jan 14, 2015, involving asset liquidation."
Ronald L Stepter — California, 6:14-bk-22815-WJ


ᐅ Jennifer A Stevens, California

Address: 17825 Avenida De Sonoma Apple Valley, CA 92307-7805

Bankruptcy Case 6:15-bk-21888-MJ Summary: "Jennifer A Stevens's Chapter 7 bankruptcy, filed in Apple Valley, CA in 12/10/2015, led to asset liquidation, with the case closing in 2016-03-09."
Jennifer A Stevens — California, 6:15-bk-21888-MJ


ᐅ Rebecca M Stevens, California

Address: 20555 Riverview Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19765-CB: "Apple Valley, CA resident Rebecca M Stevens's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2011."
Rebecca M Stevens — California, 6:11-bk-19765-CB


ᐅ Brian C Stevens, California

Address: 17825 Avenida De Sonoma Apple Valley, CA 92307-7805

Bankruptcy Case 6:15-bk-21888-MJ Summary: "The bankruptcy filing by Brian C Stevens, undertaken in 12/10/2015 in Apple Valley, CA under Chapter 7, concluded with discharge in 03.09.2016 after liquidating assets."
Brian C Stevens — California, 6:15-bk-21888-MJ


ᐅ Don Edward Stevenson, California

Address: 15550 Pohez Rd Apple Valley, CA 92307-4635

Bankruptcy Case 6:14-bk-25337-MJ Overview: "The bankruptcy filing by Don Edward Stevenson, undertaken in 12.29.2014 in Apple Valley, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Don Edward Stevenson — California, 6:14-bk-25337-MJ


ᐅ Sylvia Jeannette Stevenson, California

Address: 15550 Pohez Rd Apple Valley, CA 92307-4635

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25337-MJ: "Sylvia Jeannette Stevenson's Chapter 7 bankruptcy, filed in Apple Valley, CA in 12/29/2014, led to asset liquidation, with the case closing in March 29, 2015."
Sylvia Jeannette Stevenson — California, 6:14-bk-25337-MJ


ᐅ Iii William Albert Stewart, California

Address: 12277 Apple Valley Rd # 214 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-48076-SC: "The bankruptcy filing by Iii William Albert Stewart, undertaken in 2011-12-20 in Apple Valley, CA under Chapter 7, concluded with discharge in April 23, 2012 after liquidating assets."
Iii William Albert Stewart — California, 6:11-bk-48076-SC


ᐅ Johnathon Stewart, California

Address: PO Box 1145 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-46220-DS Summary: "In a Chapter 7 bankruptcy case, Johnathon Stewart from Apple Valley, CA, saw his proceedings start in November 8, 2010 and complete by 2011-03-13, involving asset liquidation."
Johnathon Stewart — California, 6:10-bk-46220-DS


ᐅ Taylor Alison Stewart, California

Address: 13824 Cree Rd Apple Valley, CA 92307-5608

Bankruptcy Case 9:16-bk-11050-DS Summary: "The bankruptcy filing by Taylor Alison Stewart, undertaken in 06/07/2016 in Apple Valley, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Taylor Alison Stewart — California, 9:16-bk-11050-DS


ᐅ Nicole R Stewart, California

Address: 15310 Tuscola Rd Apple Valley, CA 92307-4548

Concise Description of Bankruptcy Case 6:15-bk-21073-MJ7: "In Apple Valley, CA, Nicole R Stewart filed for Chapter 7 bankruptcy in November 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Nicole R Stewart — California, 6:15-bk-21073-MJ


ᐅ Jr John Stiber, California

Address: 12566 Iroquois Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32203-DS: "In a Chapter 7 bankruptcy case, Jr John Stiber from Apple Valley, CA, saw their proceedings start in Jul 16, 2010 and complete by 11/18/2010, involving asset liquidation."
Jr John Stiber — California, 6:10-bk-32203-DS


ᐅ Donita Stoffel, California

Address: 15185 Ramona Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38021-MJ: "The bankruptcy record of Donita Stoffel from Apple Valley, CA, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2011."
Donita Stoffel — California, 6:10-bk-38021-MJ


ᐅ Robert Stolp, California

Address: 13735 Coachella Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-47705-DS: "In Apple Valley, CA, Robert Stolp filed for Chapter 7 bankruptcy in 11.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2011."
Robert Stolp — California, 6:10-bk-47705-DS


ᐅ Katerina Ann Stone, California

Address: 12419 Snapping Turtle Rd Apple Valley, CA 92308-4201

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23814-MJ: "The bankruptcy record of Katerina Ann Stone from Apple Valley, CA, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2015."
Katerina Ann Stone — California, 6:14-bk-23814-MJ


ᐅ Sherri Stoneman, California

Address: 22418 Gold Bar Ct Apple Valley, CA 92307-3793

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19969-SY: "Sherri Stoneman's bankruptcy, initiated in Aug 5, 2014 and concluded by 11.17.2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Stoneman — California, 6:14-bk-19969-SY


ᐅ Terry Lee Stoneman, California

Address: 22418 Gold Bar Ct Apple Valley, CA 92307-3793

Bankruptcy Case 6:14-bk-19969-SY Overview: "In Apple Valley, CA, Terry Lee Stoneman filed for Chapter 7 bankruptcy in 2014-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Terry Lee Stoneman — California, 6:14-bk-19969-SY


ᐅ Brian Stoudt, California

Address: 20386 Eyota Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28228-DS: "The case of Brian Stoudt in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Stoudt — California, 6:10-bk-28228-DS


ᐅ David Belmont Stratton, California

Address: 19265 Pine Way Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-19130-WJ Overview: "In a Chapter 7 bankruptcy case, David Belmont Stratton from Apple Valley, CA, saw his proceedings start in 03.21.2011 and complete by July 24, 2011, involving asset liquidation."
David Belmont Stratton — California, 6:11-bk-19130-WJ


ᐅ Terry Strey, California

Address: PO Box 2182 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-29547-EC Summary: "The case of Terry Strey in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Strey — California, 6:10-bk-29547-EC


ᐅ Judy Ann Stringfellow, California

Address: 16367 Ridge View Dr Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-18436-MW7: "Judy Ann Stringfellow's bankruptcy, initiated in May 10, 2013 and concluded by 2013-08-20 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Ann Stringfellow — California, 6:13-bk-18436-MW


ᐅ Mark Anthony Stroud, California

Address: 13889 Olathe Rd Apple Valley, CA 92307-5597

Concise Description of Bankruptcy Case 6:14-bk-25070-MH7: "Apple Valley, CA resident Mark Anthony Stroud's Dec 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Mark Anthony Stroud — California, 6:14-bk-25070-MH


ᐅ Deborah Ann Stuart, California

Address: 21944 Tussing Ranch Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-19192-WJ Summary: "The bankruptcy filing by Deborah Ann Stuart, undertaken in 2011-03-22 in Apple Valley, CA under Chapter 7, concluded with discharge in Jul 25, 2011 after liquidating assets."
Deborah Ann Stuart — California, 6:11-bk-19192-WJ


ᐅ Marie Katherine Sturgis, California

Address: PO Box 746 Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-13066-MH Overview: "Apple Valley, CA resident Marie Katherine Sturgis's 02/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Marie Katherine Sturgis — California, 6:13-bk-13066-MH


ᐅ Michael R Sudlow, California

Address: 15502 Cheyenne Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-16579-CB7: "In a Chapter 7 bankruptcy case, Michael R Sudlow from Apple Valley, CA, saw their proceedings start in 02/28/2011 and complete by 2011-07-03, involving asset liquidation."
Michael R Sudlow — California, 6:11-bk-16579-CB


ᐅ Matthew Samuel Yukio Suenaga, California

Address: 13144 Pueblo Rd Apple Valley, CA 92308-6672

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17152-WJ: "Apple Valley, CA resident Matthew Samuel Yukio Suenaga's July 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2015."
Matthew Samuel Yukio Suenaga — California, 6:15-bk-17152-WJ


ᐅ Kathy Lee Ann Suggs, California

Address: 10706 Lancelet Ave Apple Valley, CA 92308-7906

Concise Description of Bankruptcy Case 6:15-bk-14954-WJ7: "In Apple Valley, CA, Kathy Lee Ann Suggs filed for Chapter 7 bankruptcy in May 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2015."
Kathy Lee Ann Suggs — California, 6:15-bk-14954-WJ


ᐅ Orpell Sullivan, California

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

Concise Description of Bankruptcy Case 6:15-bk-11270-MJ7: "Orpell Sullivan's Chapter 7 bankruptcy, filed in Apple Valley, CA in 02/12/2015, led to asset liquidation, with the case closing in May 26, 2015."
Orpell Sullivan — California, 6:15-bk-11270-MJ


ᐅ Andrew Patrick Sullivan, California

Address: 14221 Fresian Ave Apple Valley, CA 92307-4199

Concise Description of Bankruptcy Case 6:14-bk-19313-WJ7: "In Apple Valley, CA, Andrew Patrick Sullivan filed for Chapter 7 bankruptcy in Jul 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2014."
Andrew Patrick Sullivan — California, 6:14-bk-19313-WJ