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 Susan Welch, California

Address: 16685 Candlewood Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-36216-DS7: "Susan Welch's bankruptcy, initiated in August 16, 2011 and concluded by Nov 29, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Welch — California, 6:11-bk-36216-DS


ᐅ Virginia Wendemeyer, California

Address: 20435 Laurel Ln Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-47795-SC Overview: "In a Chapter 7 bankruptcy case, Virginia Wendemeyer from Apple Valley, CA, saw her proceedings start in 2011-12-16 and complete by April 2012, involving asset liquidation."
Virginia Wendemeyer — California, 6:11-bk-47795-SC


ᐅ Clement P Wertz, California

Address: 11675 Blackhawk Ct Apple Valley, CA 92308-7774

Bankruptcy Case 6:15-bk-10360-SY Overview: "The bankruptcy record of Clement P Wertz from Apple Valley, CA, shows a Chapter 7 case filed in 01/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2015."
Clement P Wertz — California, 6:15-bk-10360-SY


ᐅ Joanne Wertz, California

Address: 11675 Blackhawk Ct Apple Valley, CA 92308-7774

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10360-SY: "In a Chapter 7 bankruptcy case, Joanne Wertz from Apple Valley, CA, saw her proceedings start in 2015-01-16 and complete by April 2015, involving asset liquidation."
Joanne Wertz — California, 6:15-bk-10360-SY


ᐅ Horace Junior West, California

Address: 14812 Nokomis Rd Apple Valley, CA 92307-4809

Brief Overview of Bankruptcy Case 6:15-bk-14156-SY: "In a Chapter 7 bankruptcy case, Horace Junior West from Apple Valley, CA, saw his proceedings start in 2015-04-27 and complete by July 26, 2015, involving asset liquidation."
Horace Junior West — California, 6:15-bk-14156-SY


ᐅ Donald A Westbrook, California

Address: 11170 Country Club Dr Apple Valley, CA 92308-9331

Brief Overview of Bankruptcy Case 1:15-bk-12165-MB: "Donald A Westbrook's Chapter 7 bankruptcy, filed in Apple Valley, CA in 06.19.2015, led to asset liquidation, with the case closing in September 17, 2015."
Donald A Westbrook — California, 1:15-bk-12165-MB


ᐅ Robert E Westerfield, California

Address: 11175 Datura Ln Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-21859-WJ7: "In Apple Valley, CA, Robert E Westerfield filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2011."
Robert E Westerfield — California, 6:11-bk-21859-WJ


ᐅ Ryan Westfall, California

Address: 16042 Saint Timothy Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12666-DS: "In Apple Valley, CA, Ryan Westfall filed for Chapter 7 bankruptcy in 2013-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Ryan Westfall — California, 6:13-bk-12666-DS


ᐅ Siobhan Mary Weston, California

Address: 19923 Seneca Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-26504-WJ Overview: "Apple Valley, CA resident Siobhan Mary Weston's 05.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2011."
Siobhan Mary Weston — California, 6:11-bk-26504-WJ


ᐅ Mitchell Edward Whaley, California

Address: 15206 Apache Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-17635-MJ7: "In Apple Valley, CA, Mitchell Edward Whaley filed for Chapter 7 bankruptcy in Mar 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2012."
Mitchell Edward Whaley — California, 6:12-bk-17635-MJ


ᐅ David Alexander Wheeler, California

Address: 11985 Running Deer Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:09-bk-32766-BB7: "In a Chapter 7 bankruptcy case, David Alexander Wheeler from Apple Valley, CA, saw his proceedings start in 2009-09-27 and complete by 01/07/2010, involving asset liquidation."
David Alexander Wheeler — California, 6:09-bk-32766-BB


ᐅ Thomas Wade Wheeler, California

Address: 22218 Ramona Ave Apple Valley, CA 92307-4266

Bankruptcy Case 6:15-bk-12076-MW Summary: "The bankruptcy filing by Thomas Wade Wheeler, undertaken in 03/04/2015 in Apple Valley, CA under Chapter 7, concluded with discharge in 06/02/2015 after liquidating assets."
Thomas Wade Wheeler — California, 6:15-bk-12076-MW


ᐅ Thomas Arthur Whiston, California

Address: 14601 Navajo Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-47233-MH Summary: "The case of Thomas Arthur Whiston in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Arthur Whiston — California, 6:11-bk-47233-MH


ᐅ James Alan White, California

Address: 10845 Aster Ln Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25611-MH: "In Apple Valley, CA, James Alan White filed for Chapter 7 bankruptcy in 2013-09-18. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2013."
James Alan White — California, 6:13-bk-25611-MH


ᐅ Sr Glenn White, California

Address: 21086 Ottawa Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-19840-DS Summary: "The bankruptcy record of Sr Glenn White from Apple Valley, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2010."
Sr Glenn White — California, 6:10-bk-19840-DS


ᐅ Lisa Paulette White, California

Address: 15709 Sago Rd Apt 2 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-15387-MH7: "Lisa Paulette White's Chapter 7 bankruptcy, filed in Apple Valley, CA in March 2013, led to asset liquidation, with the case closing in 2013-07-06."
Lisa Paulette White — California, 6:13-bk-15387-MH


ᐅ Nadine Lynette White, California

Address: 13474 Navajo Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-25227-MW Summary: "Nadine Lynette White's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2013-09-10, led to asset liquidation, with the case closing in 2013-12-21."
Nadine Lynette White — California, 6:13-bk-25227-MW


ᐅ Mark Allen White, California

Address: 21151 Santa Rosa Rd Apple Valley, CA 92308-9171

Concise Description of Bankruptcy Case 6:14-bk-22644-SC7: "The bankruptcy filing by Mark Allen White, undertaken in 10/13/2014 in Apple Valley, CA under Chapter 7, concluded with discharge in 01/11/2015 after liquidating assets."
Mark Allen White — California, 6:14-bk-22644-SC


ᐅ Kathryn Lynn White, California

Address: 15999 Kewanee Rd Apple Valley, CA 92307-2716

Bankruptcy Case 6:14-bk-21931-SC Overview: "Kathryn Lynn White's bankruptcy, initiated in 2014-09-24 and concluded by 12.23.2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Lynn White — California, 6:14-bk-21931-SC


ᐅ Jimmy Whitecotton, California

Address: 11415 Otowi Rd Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-33800-PC Overview: "Jimmy Whitecotton's Chapter 7 bankruptcy, filed in Apple Valley, CA in 10/07/2009, led to asset liquidation, with the case closing in 01.17.2010."
Jimmy Whitecotton — California, 6:09-bk-33800-PC


ᐅ Barbara Whited, California

Address: 10909 Mohawk Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-23413-CB7: "The bankruptcy filing by Barbara Whited, undertaken in 2010-05-03 in Apple Valley, CA under Chapter 7, concluded with discharge in August 13, 2010 after liquidating assets."
Barbara Whited — California, 6:10-bk-23413-CB


ᐅ Marlene Whitehead, California

Address: 11414 Serra Rd Spc 72 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-30044-EC: "The bankruptcy filing by Marlene Whitehead, undertaken in June 29, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Marlene Whitehead — California, 6:10-bk-30044-EC


ᐅ Christopher W Whiteside, California

Address: PO Box 2943 Apple Valley, CA 92307-0056

Concise Description of Bankruptcy Case 6:16-bk-11156-MJ7: "The bankruptcy record of Christopher W Whiteside from Apple Valley, CA, shows a Chapter 7 case filed in 2016-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2016."
Christopher W Whiteside — California, 6:16-bk-11156-MJ


ᐅ Hubert Whitlock, California

Address: 12033 Locust Ln Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-24209-CB: "Hubert Whitlock's Chapter 7 bankruptcy, filed in Apple Valley, CA in 05.10.2010, led to asset liquidation, with the case closing in 08/20/2010."
Hubert Whitlock — California, 6:10-bk-24209-CB


ᐅ Jr David Lyn Wick, California

Address: 19858 Eyota Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-21481-WJ: "Apple Valley, CA resident Jr David Lyn Wick's Apr 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Jr David Lyn Wick — California, 6:11-bk-21481-WJ


ᐅ Lorelei Ann Wick, California

Address: 11061 Lancelet Ave Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10145-MJ: "Lorelei Ann Wick's Chapter 7 bankruptcy, filed in Apple Valley, CA in 01.04.2013, led to asset liquidation, with the case closing in 2013-04-16."
Lorelei Ann Wick — California, 6:13-bk-10145-MJ


ᐅ Sr Jay Wickensimer, California

Address: 17558 Sycamore Ln Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-41128-DS7: "The bankruptcy record of Sr Jay Wickensimer from Apple Valley, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Sr Jay Wickensimer — California, 6:10-bk-41128-DS


ᐅ Randy Wickum, California

Address: 20375 Siesta Ln Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-29160-DS: "In a Chapter 7 bankruptcy case, Randy Wickum from Apple Valley, CA, saw their proceedings start in 2010-06-21 and complete by 10.24.2010, involving asset liquidation."
Randy Wickum — California, 6:10-bk-29160-DS


ᐅ Johnathan Widney, California

Address: 16344 Viho Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-44610-SC Overview: "The bankruptcy record of Johnathan Widney from Apple Valley, CA, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Johnathan Widney — California, 6:10-bk-44610-SC


ᐅ Joseph Wiggins, California

Address: 18363 Cocopah Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-27339-MH7: "The bankruptcy filing by Joseph Wiggins, undertaken in July 25, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 11.27.2012 after liquidating assets."
Joseph Wiggins — California, 6:12-bk-27339-MH


ᐅ Melvin Wiley, California

Address: 21030 Teton Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-29361-WJ: "Melvin Wiley's Chapter 7 bankruptcy, filed in Apple Valley, CA in 06/13/2011, led to asset liquidation, with the case closing in October 2011."
Melvin Wiley — California, 6:11-bk-29361-WJ


ᐅ Kathy J Williams, California

Address: 12245 Lipian Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34240-BB: "Apple Valley, CA resident Kathy J Williams's 10.13.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2010."
Kathy J Williams — California, 6:09-bk-34240-BB


ᐅ Iii Richard Williams, California

Address: 19133 Saguaro Way Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-51831-DS: "The bankruptcy record of Iii Richard Williams from Apple Valley, CA, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Iii Richard Williams — California, 6:10-bk-51831-DS


ᐅ Renee Lynn Williams, California

Address: 21001 Teton Rd Apple Valley, CA 92308-6439

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21042-SY: "In a Chapter 7 bankruptcy case, Renee Lynn Williams from Apple Valley, CA, saw her proceedings start in Nov 12, 2015 and complete by Feb 10, 2016, involving asset liquidation."
Renee Lynn Williams — California, 6:15-bk-21042-SY


ᐅ Scott Francis Williams, California

Address: 21001 Teton Rd Apple Valley, CA 92308-6439

Bankruptcy Case 6:15-bk-21042-SY Overview: "In Apple Valley, CA, Scott Francis Williams filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2016."
Scott Francis Williams — California, 6:15-bk-21042-SY


ᐅ Kevin Williams, California

Address: 18010 Manitou Dr Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-39383-CB7: "In Apple Valley, CA, Kevin Williams filed for Chapter 7 bankruptcy in Sep 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Kevin Williams — California, 6:10-bk-39383-CB


ᐅ Ii Bernard Williams, California

Address: 26400 Huasna Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14567-EC: "Ii Bernard Williams's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2010-02-19, led to asset liquidation, with the case closing in 2010-06-03."
Ii Bernard Williams — California, 6:10-bk-14567-EC


ᐅ William Wilson, California

Address: 13913 Riverside Dr Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-33767-EC Overview: "The bankruptcy filing by William Wilson, undertaken in Jul 28, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in November 30, 2010 after liquidating assets."
William Wilson — California, 6:10-bk-33767-EC


ᐅ Dwayne T Wilson, California

Address: 22630 Cuyama Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-45261-DS: "The bankruptcy filing by Dwayne T Wilson, undertaken in 2011-11-17 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Dwayne T Wilson — California, 6:11-bk-45261-DS


ᐅ Arik J Wilson, California

Address: 14521 Osage Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-28203-WJ: "The case of Arik J Wilson in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arik J Wilson — California, 6:13-bk-28203-WJ


ᐅ Julie Elaine Wilson, California

Address: 18506 Cocqui Rd Apple Valley, CA 92307-4620

Brief Overview of Bankruptcy Case 6:16-bk-12283-SC: "In a Chapter 7 bankruptcy case, Julie Elaine Wilson from Apple Valley, CA, saw her proceedings start in March 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Julie Elaine Wilson — California, 6:16-bk-12283-SC


ᐅ Thomas Christopher Wilson, California

Address: 18506 Cocqui Rd Apple Valley, CA 92307-4620

Bankruptcy Case 6:16-bk-12283-SC Summary: "Thomas Christopher Wilson's Chapter 7 bankruptcy, filed in Apple Valley, CA in Mar 15, 2016, led to asset liquidation, with the case closing in 2016-06-13."
Thomas Christopher Wilson — California, 6:16-bk-12283-SC


ᐅ Margaret Wilson, California

Address: 10980 Neola Ct Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-49645-MJ Overview: "Margaret Wilson's Chapter 7 bankruptcy, filed in Apple Valley, CA in Dec 9, 2010, led to asset liquidation, with the case closing in 04.13.2011."
Margaret Wilson — California, 6:10-bk-49645-MJ


ᐅ Beverly Anne Wilson, California

Address: 20861 US Highway 18 Apple Valley, CA 92307-3549

Bankruptcy Case 6:14-bk-10066-DS Summary: "Beverly Anne Wilson's Chapter 7 bankruptcy, filed in Apple Valley, CA in Jan 3, 2014, led to asset liquidation, with the case closing in 2014-04-14."
Beverly Anne Wilson — California, 6:14-bk-10066-DS


ᐅ Patrick Allen Winchester, California

Address: 17988 Quantico Rd Apt 3 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-20915-WJ7: "Apple Valley, CA resident Patrick Allen Winchester's June 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Patrick Allen Winchester — California, 6:13-bk-20915-WJ


ᐅ Christy Winchester, California

Address: 12775 Sorrel Dr Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:09-bk-39027-DS7: "Christy Winchester's Chapter 7 bankruptcy, filed in Apple Valley, CA in Dec 1, 2009, led to asset liquidation, with the case closing in March 2010."
Christy Winchester — California, 6:09-bk-39027-DS


ᐅ William Luther Wine, California

Address: 22241 Nisqually Rd Spc 91 Apple Valley, CA 92308-5744

Brief Overview of Bankruptcy Case 6:14-bk-22762-MW: "William Luther Wine's bankruptcy, initiated in 10.15.2014 and concluded by Jan 13, 2015 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Luther Wine — California, 6:14-bk-22762-MW


ᐅ Horace Gene Winfrey, California

Address: 16388 Monache Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-26327-WJ Summary: "Apple Valley, CA resident Horace Gene Winfrey's 05/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Horace Gene Winfrey — California, 6:11-bk-26327-WJ


ᐅ Joyce Wink, California

Address: 22241 Nisqually Rd Spc 110 Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36840-BB: "Apple Valley, CA resident Joyce Wink's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
Joyce Wink — California, 6:09-bk-36840-BB


ᐅ George Withrow, California

Address: 22168 ISATIS AVE APPLE VALLEY, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21890-EC: "In a Chapter 7 bankruptcy case, George Withrow from Apple Valley, CA, saw his proceedings start in Apr 21, 2010 and complete by Aug 1, 2010, involving asset liquidation."
George Withrow — California, 6:10-bk-21890-EC


ᐅ April Witzel, California

Address: 15785 Potomac Rd Apt 2 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-46710-CB7: "The bankruptcy record of April Witzel from Apple Valley, CA, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
April Witzel — California, 6:10-bk-46710-CB


ᐅ Clayton Wolfe, California

Address: 16217 Quantico Rd E Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-33858-EC: "In a Chapter 7 bankruptcy case, Clayton Wolfe from Apple Valley, CA, saw his proceedings start in 07.29.2010 and complete by 2010-12-01, involving asset liquidation."
Clayton Wolfe — California, 6:10-bk-33858-EC


ᐅ Richard Lawrence Wolken, California

Address: 16472 Kalo Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-22987-MJ7: "The bankruptcy filing by Richard Lawrence Wolken, undertaken in 04/20/2011 in Apple Valley, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Richard Lawrence Wolken — California, 6:11-bk-22987-MJ


ᐅ Eugene Leonard Wood, California

Address: 21290 Tannin Pl Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-21791-DS7: "The case of Eugene Leonard Wood in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Leonard Wood — California, 6:11-bk-21791-DS


ᐅ Jonathan Jeffrey Wood, California

Address: 22333 Minnetonka Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-32433-SC7: "In a Chapter 7 bankruptcy case, Jonathan Jeffrey Wood from Apple Valley, CA, saw his proceedings start in 2011-07-11 and complete by 2011-11-13, involving asset liquidation."
Jonathan Jeffrey Wood — California, 6:11-bk-32433-SC


ᐅ Jeannette Brock Wood, California

Address: 21311 Sitting Bull Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-22849-MJ Summary: "The bankruptcy filing by Jeannette Brock Wood, undertaken in April 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 08.22.2011 after liquidating assets."
Jeannette Brock Wood — California, 6:11-bk-22849-MJ


ᐅ Julie Woods, California

Address: 11955 Omak Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-17840-MJ Summary: "In a Chapter 7 bankruptcy case, Julie Woods from Apple Valley, CA, saw her proceedings start in March 2010 and complete by July 9, 2010, involving asset liquidation."
Julie Woods — California, 6:10-bk-17840-MJ


ᐅ Jackie L Woody, California

Address: 21621 Sandia Rd Spc 31 Apple Valley, CA 92308-5210

Bankruptcy Case 6:15-bk-13529-MJ Overview: "The case of Jackie L Woody in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie L Woody — California, 6:15-bk-13529-MJ


ᐅ Desire M Wooten, California

Address: 21956 Maumee Rd Apple Valley, CA 92308-7235

Brief Overview of Bankruptcy Case 6:16-bk-10145-SY: "The bankruptcy filing by Desire M Wooten, undertaken in 2016-01-08 in Apple Valley, CA under Chapter 7, concluded with discharge in 04/07/2016 after liquidating assets."
Desire M Wooten — California, 6:16-bk-10145-SY


ᐅ Timothy Henry Worth, California

Address: 21255 US Highway 18 # 108 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-45143-MW: "The case of Timothy Henry Worth in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Henry Worth — California, 6:11-bk-45143-MW


ᐅ Michael Joseph Wozniak, California

Address: 22326 Lone Eagle Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-33763-SC7: "The bankruptcy filing by Michael Joseph Wozniak, undertaken in 2011-07-23 in Apple Valley, CA under Chapter 7, concluded with discharge in 11.25.2011 after liquidating assets."
Michael Joseph Wozniak — California, 6:11-bk-33763-SC


ᐅ Warren T Wright, California

Address: 11035 Waterwood St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-11614-MW: "Apple Valley, CA resident Warren T Wright's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-12."
Warren T Wright — California, 6:13-bk-11614-MW


ᐅ Geoffery Lynn Wright, California

Address: 13641 Lakota Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-25682-MJ: "The bankruptcy filing by Geoffery Lynn Wright, undertaken in 2013-09-19 in Apple Valley, CA under Chapter 7, concluded with discharge in December 30, 2013 after liquidating assets."
Geoffery Lynn Wright — California, 6:13-bk-25682-MJ


ᐅ Mary Wright, California

Address: 10811 Lancelet Ave Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14116-WJ: "The bankruptcy filing by Mary Wright, undertaken in 03/08/2013 in Apple Valley, CA under Chapter 7, concluded with discharge in June 18, 2013 after liquidating assets."
Mary Wright — California, 6:13-bk-14116-WJ


ᐅ Amanda Jeanine Wright, California

Address: 13655 Yakima Rd # 2 Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-12117-DS Summary: "The case of Amanda Jeanine Wright in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Jeanine Wright — California, 6:11-bk-12117-DS


ᐅ Mike Wu, California

Address: 19475 Royal Oaks Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-19173-DS: "In a Chapter 7 bankruptcy case, Mike Wu from Apple Valley, CA, saw their proceedings start in March 30, 2010 and complete by July 2010, involving asset liquidation."
Mike Wu — California, 6:10-bk-19173-DS


ᐅ Mark Steven Yates, California

Address: 12275 Pocono Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-31877-WJ: "The bankruptcy record of Mark Steven Yates from Apple Valley, CA, shows a Chapter 7 case filed in 09.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2013."
Mark Steven Yates — California, 6:12-bk-31877-WJ


ᐅ In Yi, California

Address: 12810 Quail Covey Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-26929-MJ: "In Apple Valley, CA, In Yi filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
In Yi — California, 6:10-bk-26929-MJ


ᐅ Tedrick E Young, California

Address: 14415 Erie Rd Apple Valley, CA 92307-5760

Bankruptcy Case 6:16-bk-10032-SC Overview: "The bankruptcy filing by Tedrick E Young, undertaken in 2016-01-04 in Apple Valley, CA under Chapter 7, concluded with discharge in 2016-04-03 after liquidating assets."
Tedrick E Young — California, 6:16-bk-10032-SC


ᐅ Frank M Young, California

Address: 11414 Serra Rd Spc 23 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-18425-WJ: "The bankruptcy filing by Frank M Young, undertaken in 05.10.2013 in Apple Valley, CA under Chapter 7, concluded with discharge in 08.20.2013 after liquidating assets."
Frank M Young — California, 6:13-bk-18425-WJ


ᐅ James D Young, California

Address: 21301 Pine Ridge Ave Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-24647-CB7: "In a Chapter 7 bankruptcy case, James D Young from Apple Valley, CA, saw their proceedings start in 2011-05-03 and complete by August 17, 2011, involving asset liquidation."
James D Young — California, 6:11-bk-24647-CB


ᐅ Elisa D Young, California

Address: 14415 Erie Rd Apple Valley, CA 92307-5760

Bankruptcy Case 6:16-bk-10032-SC Overview: "The bankruptcy record of Elisa D Young from Apple Valley, CA, shows a Chapter 7 case filed in Jan 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-03."
Elisa D Young — California, 6:16-bk-10032-SC


ᐅ Blake Christopher Young, California

Address: 19176 Monterey St Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27684-DS: "Blake Christopher Young's bankruptcy, initiated in July 2012 and concluded by 2012-12-01 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Christopher Young — California, 6:12-bk-27684-DS


ᐅ Mark Youngblood, California

Address: 14880 Laguna Seca Dr Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34808-MJ: "In a Chapter 7 bankruptcy case, Mark Youngblood from Apple Valley, CA, saw their proceedings start in October 19, 2009 and complete by 01.29.2010, involving asset liquidation."
Mark Youngblood — California, 6:09-bk-34808-MJ


ᐅ Orville Junior Younker, California

Address: 21338 Wren St Apple Valley, CA 92308-7858

Brief Overview of Bankruptcy Case 6:14-bk-18705-MH: "Orville Junior Younker's Chapter 7 bankruptcy, filed in Apple Valley, CA in Jul 5, 2014, led to asset liquidation, with the case closing in 10/20/2014."
Orville Junior Younker — California, 6:14-bk-18705-MH


ᐅ Anthony Lee Yunger, California

Address: 22246 Nisqually Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-27320-MH7: "The case of Anthony Lee Yunger in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Lee Yunger — California, 6:12-bk-27320-MH


ᐅ Michael C Zaman, California

Address: 11691 Winterhawk Way Apple Valley, CA 92308-7786

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24044-WJ: "In a Chapter 7 bankruptcy case, Michael C Zaman from Apple Valley, CA, saw their proceedings start in 2014-11-18 and complete by 2015-02-16, involving asset liquidation."
Michael C Zaman — California, 6:14-bk-24044-WJ


ᐅ Jr Lorenzo Zambrano, California

Address: 22332 Poppy Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11237-SC: "In a Chapter 7 bankruptcy case, Jr Lorenzo Zambrano from Apple Valley, CA, saw his proceedings start in 2013-01-23 and complete by 05.05.2013, involving asset liquidation."
Jr Lorenzo Zambrano — California, 6:13-bk-11237-SC


ᐅ David Zamora, California

Address: 19452 Kinai Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-38257-MJ7: "David Zamora's bankruptcy, initiated in Sep 1, 2010 and concluded by January 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Zamora — California, 6:10-bk-38257-MJ


ᐅ Elvert Zarate, California

Address: 13790 Iroquois Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-47790-MJ Overview: "The case of Elvert Zarate in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvert Zarate — California, 6:11-bk-47790-MJ


ᐅ Shanna Roxanne Zavala, California

Address: PO Box 711 Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-37513-SC Overview: "Shanna Roxanne Zavala's bankruptcy, initiated in 2012-12-16 and concluded by 2013-03-28 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanna Roxanne Zavala — California, 6:12-bk-37513-SC


ᐅ Jose Luis Zavala, California

Address: 21934 Mohican Ave Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-21162-WJ7: "Jose Luis Zavala's Chapter 7 bankruptcy, filed in Apple Valley, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-08."
Jose Luis Zavala — California, 6:11-bk-21162-WJ


ᐅ Cecil Mae Ryan Zehner, California

Address: 11175 Tyee Rd Apple Valley, CA 92308-7883

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21595-WJ: "The bankruptcy record of Cecil Mae Ryan Zehner from Apple Valley, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2014."
Cecil Mae Ryan Zehner — California, 6:14-bk-21595-WJ


ᐅ Glen Zenor, California

Address: 19004 Ivanpah Way Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-31528-EC7: "The case of Glen Zenor in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen Zenor — California, 6:10-bk-31528-EC


ᐅ Sergio Daniel Zepeda, California

Address: 21028 Roundup Way Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21225-DS: "In a Chapter 7 bankruptcy case, Sergio Daniel Zepeda from Apple Valley, CA, saw his proceedings start in June 27, 2013 and complete by 10.07.2013, involving asset liquidation."
Sergio Daniel Zepeda — California, 6:13-bk-21225-DS


ᐅ Alan Earl Ziegenbein, California

Address: PO Box 2906 Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-34282-PC Overview: "Apple Valley, CA resident Alan Earl Ziegenbein's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-23."
Alan Earl Ziegenbein — California, 6:09-bk-34282-PC