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 Michael Lowell Bicondova, California

Address: 15395 Erie Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-20395-SC7: "Michael Lowell Bicondova's Chapter 7 bankruptcy, filed in Apple Valley, CA in 03.30.2011, led to asset liquidation, with the case closing in 2011-08-02."
Michael Lowell Bicondova — California, 6:11-bk-20395-SC


ᐅ Ricky Joseph Billotti, California

Address: 20954 Wigwam St Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26717-MH: "Apple Valley, CA resident Ricky Joseph Billotti's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2014."
Ricky Joseph Billotti — California, 6:13-bk-26717-MH


ᐅ Brian Birge, California

Address: 16233 Ridge View Dr Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-47014-MJ Summary: "Brian Birge's Chapter 7 bankruptcy, filed in Apple Valley, CA in 11.16.2010, led to asset liquidation, with the case closing in Mar 21, 2011."
Brian Birge — California, 6:10-bk-47014-MJ


ᐅ Roger George Eric Bishop, California

Address: 20450 Sago Ct Apple Valley, CA 92307-2848

Bankruptcy Case 6:15-bk-20869-MH Summary: "Roger George Eric Bishop's bankruptcy, initiated in Nov 6, 2015 and concluded by 2016-02-04 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger George Eric Bishop — California, 6:15-bk-20869-MH


ᐅ Deborah Kay Bishop, California

Address: 15833 Wichita Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26936-WJ: "In Apple Valley, CA, Deborah Kay Bishop filed for Chapter 7 bankruptcy in Oct 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2014."
Deborah Kay Bishop — California, 6:13-bk-26936-WJ


ᐅ Kerry Dawn Bishop, California

Address: 20450 Sago Ct Apple Valley, CA 92307-2848

Brief Overview of Bankruptcy Case 6:15-bk-20869-MH: "Kerry Dawn Bishop's Chapter 7 bankruptcy, filed in Apple Valley, CA in November 2015, led to asset liquidation, with the case closing in 2016-02-04."
Kerry Dawn Bishop — California, 6:15-bk-20869-MH


ᐅ Donald Allen Black, California

Address: 20675 Mockingbird Ave Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-16883-MJ Overview: "In Apple Valley, CA, Donald Allen Black filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Donald Allen Black — California, 6:13-bk-16883-MJ


ᐅ Debra Lynn Black, California

Address: 12745 Waynoka Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-14375-SC Overview: "The bankruptcy record of Debra Lynn Black from Apple Valley, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Debra Lynn Black — California, 6:11-bk-14375-SC


ᐅ Long Cathy M Blackburn, California

Address: PO Box 128 Apple Valley, CA 92307-0003

Bankruptcy Case 6:14-bk-18930-MH Summary: "Long Cathy M Blackburn's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2014-07-11, led to asset liquidation, with the case closing in October 20, 2014."
Long Cathy M Blackburn — California, 6:14-bk-18930-MH


ᐅ Nancy Katherine Blake, California

Address: 21621 Sandia Rd Spc 78 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-27347-MJ7: "The bankruptcy record of Nancy Katherine Blake from Apple Valley, CA, shows a Chapter 7 case filed in 2012-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-27."
Nancy Katherine Blake — California, 6:12-bk-27347-MJ


ᐅ Jeff Scott Blevins, California

Address: 19350 Tonkawan Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-11707-DS7: "Jeff Scott Blevins's Chapter 7 bankruptcy, filed in Apple Valley, CA in 01/19/2011, led to asset liquidation, with the case closing in 2011-05-24."
Jeff Scott Blevins — California, 6:11-bk-11707-DS


ᐅ Ii Irvin Leroy Bloxham, California

Address: PO Box 1875 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-44731-DS: "In Apple Valley, CA, Ii Irvin Leroy Bloxham filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2012."
Ii Irvin Leroy Bloxham — California, 6:11-bk-44731-DS


ᐅ Joseph Bodnar, California

Address: 13204 Rancherias Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47870-SC: "Apple Valley, CA resident Joseph Bodnar's Nov 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2011."
Joseph Bodnar — California, 6:10-bk-47870-SC


ᐅ Joseph S Bodnar, California

Address: 13204 Rancherias Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-18431-DS7: "Joseph S Bodnar's bankruptcy, initiated in 2013-05-10 and concluded by 08/20/2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph S Bodnar — California, 6:13-bk-18431-DS


ᐅ Robert Boers, California

Address: 12782 Algonquin Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11830-MJ: "In Apple Valley, CA, Robert Boers filed for Chapter 7 bankruptcy in Jan 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2010."
Robert Boers — California, 6:10-bk-11830-MJ


ᐅ Frank Boertee, California

Address: 23456 Ottawa Rd Spc 87 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-35231-RN: "Apple Valley, CA resident Frank Boertee's 2009-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Frank Boertee — California, 6:09-bk-35231-RN


ᐅ Carol Lynn Boggs, California

Address: 21939 Resoto Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-33084-WJ7: "In a Chapter 7 bankruptcy case, Carol Lynn Boggs from Apple Valley, CA, saw their proceedings start in October 10, 2012 and complete by 01/20/2013, involving asset liquidation."
Carol Lynn Boggs — California, 6:12-bk-33084-WJ


ᐅ Galen Bohner, California

Address: 16185 Joshua Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-24842-MJ Summary: "Galen Bohner's Chapter 7 bankruptcy, filed in Apple Valley, CA in May 17, 2010, led to asset liquidation, with the case closing in 2010-08-27."
Galen Bohner — California, 6:10-bk-24842-MJ


ᐅ Denise Marie Boik, California

Address: 11225 Heldon Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-48155-MH7: "Apple Valley, CA resident Denise Marie Boik's December 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2012."
Denise Marie Boik — California, 6:11-bk-48155-MH


ᐅ Jose Rolando Bolanos, California

Address: 20273 Pippin Ct Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-12943-SC7: "In a Chapter 7 bankruptcy case, Jose Rolando Bolanos from Apple Valley, CA, saw his proceedings start in 01/28/2011 and complete by June 2011, involving asset liquidation."
Jose Rolando Bolanos — California, 6:11-bk-12943-SC


ᐅ Dale Bonham, California

Address: PO Box 347 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-33367-CB7: "Dale Bonham's bankruptcy, initiated in 07/26/2010 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."
Dale Bonham — California, 6:10-bk-33367-CB


ᐅ Stanley Arthur Bonner, California

Address: 13577 Cuyamaca Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-13340-SC Overview: "In Apple Valley, CA, Stanley Arthur Bonner filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-14."
Stanley Arthur Bonner — California, 6:12-bk-13340-SC


ᐅ Jr Ellis Vincent Bonnette, California

Address: 10996 Neola Ct Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-15853-DS Overview: "Jr Ellis Vincent Bonnette's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2013-04-01, led to asset liquidation, with the case closing in 07.15.2013."
Jr Ellis Vincent Bonnette — California, 6:13-bk-15853-DS


ᐅ Raenee Joann Bordeaux, California

Address: 20683 Waalew Rd Spc 157 Apple Valley, CA 92307-1040

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17584-MJ: "Raenee Joann Bordeaux's Chapter 7 bankruptcy, filed in Apple Valley, CA in 07.30.2015, led to asset liquidation, with the case closing in October 2015."
Raenee Joann Bordeaux — California, 6:15-bk-17584-MJ


ᐅ Cassandra Boren, California

Address: 15441 Kiamichi Rd Apt 4 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12940-MJ: "The case of Cassandra Boren in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Boren — California, 6:12-bk-12940-MJ


ᐅ Jean Clair Borges, California

Address: 24830 Standing Rock Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-46304-DS Overview: "Apple Valley, CA resident Jean Clair Borges's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jean Clair Borges — California, 6:11-bk-46304-DS


ᐅ Edward George Borges, California

Address: 24830 Standing Rock Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-17184-MJ7: "In Apple Valley, CA, Edward George Borges filed for Chapter 7 bankruptcy in April 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2013."
Edward George Borges — California, 6:13-bk-17184-MJ


ᐅ Jasmine Christina Borja, California

Address: 13260 Mohawk Rd Apt A Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:14-bk-18324-MW7: "Jasmine Christina Borja's bankruptcy, initiated in June 26, 2014 and concluded by October 2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine Christina Borja — California, 6:14-bk-18324-MW


ᐅ Jr Lloyd Borkman, California

Address: 16406 Viho Ct Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30813-CB: "Jr Lloyd Borkman's bankruptcy, initiated in 07/04/2010 and concluded by 11/06/2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lloyd Borkman — California, 6:10-bk-30813-CB


ᐅ Jason Christopher Borse, California

Address: 13562 Cochise Rd Apple Valley, CA 92308

Bankruptcy Case 12-10984 Overview: "The bankruptcy record of Jason Christopher Borse from Apple Valley, CA, shows a Chapter 7 case filed in Feb 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07."
Jason Christopher Borse — California, 12-10984


ᐅ Jon Bossier, California

Address: 21812 Standing Rock Ave Apple Valley, CA 92307-4034

Brief Overview of Bankruptcy Case 6:14-bk-10381-WJ: "Jon Bossier's Chapter 7 bankruptcy, filed in Apple Valley, CA in 01.13.2014, led to asset liquidation, with the case closing in 04.28.2014."
Jon Bossier — California, 6:14-bk-10381-WJ


ᐅ Jim Lloyd Boston, California

Address: 16165 Chiwi Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-10447-MJ Summary: "The bankruptcy filing by Jim Lloyd Boston, undertaken in January 6, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Jim Lloyd Boston — California, 6:11-bk-10447-MJ


ᐅ Diane Joyce Bott, California

Address: 11011 Kelvington Ln Apple Valley, CA 92308-3635

Concise Description of Bankruptcy Case 6:16-bk-11030-SC7: "In a Chapter 7 bankruptcy case, Diane Joyce Bott from Apple Valley, CA, saw her proceedings start in February 2016 and complete by May 2016, involving asset liquidation."
Diane Joyce Bott — California, 6:16-bk-11030-SC


ᐅ Anthony Boubion, California

Address: 21073 Malibu Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50803-SC: "Anthony Boubion's bankruptcy, initiated in December 21, 2010 and concluded by April 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Boubion — California, 6:10-bk-50803-SC


ᐅ Balcuns Gina Bourret, California

Address: 12789 Milpas Dr Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-44543-CB Summary: "The bankruptcy record of Balcuns Gina Bourret from Apple Valley, CA, shows a Chapter 7 case filed in 11/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Balcuns Gina Bourret — California, 6:11-bk-44543-CB


ᐅ Jeffery Lee Bousquet, California

Address: 13372 Rancherias Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-28110-CB Summary: "The case of Jeffery Lee Bousquet in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Lee Bousquet — California, 6:11-bk-28110-CB


ᐅ Donald Bowen, California

Address: 19278 Galloping Hill Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-21505-CB Summary: "In a Chapter 7 bankruptcy case, Donald Bowen from Apple Valley, CA, saw their proceedings start in April 19, 2010 and complete by 07.30.2010, involving asset liquidation."
Donald Bowen — California, 6:10-bk-21505-CB


ᐅ Lloyd Boyd, California

Address: 14697 Quivero Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-40689-DS7: "In Apple Valley, CA, Lloyd Boyd filed for Chapter 7 bankruptcy in September 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-26."
Lloyd Boyd — California, 6:10-bk-40689-DS


ᐅ Sheila Boykin, California

Address: PO Box 2282 Apple Valley, CA 92307-0043

Bankruptcy Case 6:16-bk-14292-MW Overview: "The bankruptcy filing by Sheila Boykin, undertaken in May 12, 2016 in Apple Valley, CA under Chapter 7, concluded with discharge in 2016-08-10 after liquidating assets."
Sheila Boykin — California, 6:16-bk-14292-MW


ᐅ Linda Boyle, California

Address: 16487 Arcata Ln Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-16231-CB Summary: "The bankruptcy filing by Linda Boyle, undertaken in 2010-03-05 in Apple Valley, CA under Chapter 7, concluded with discharge in Jun 25, 2010 after liquidating assets."
Linda Boyle — California, 6:10-bk-16231-CB


ᐅ Fred Merion Bradley, California

Address: 11091 Port Royale Ct Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-19918-SC: "The bankruptcy filing by Fred Merion Bradley, undertaken in 2012-04-23 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-08-26 after liquidating assets."
Fred Merion Bradley — California, 6:12-bk-19918-SC


ᐅ Sheryl A Bradshaw, California

Address: 12351 Snapping Turtle Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-33704-WJ Overview: "The bankruptcy filing by Sheryl A Bradshaw, undertaken in 07.22.2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 11/24/2011 after liquidating assets."
Sheryl A Bradshaw — California, 6:11-bk-33704-WJ


ᐅ William P Brady, California

Address: 15757 Olalee Rd Apt 11 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-21489-MJ7: "In Apple Valley, CA, William P Brady filed for Chapter 7 bankruptcy in 05/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
William P Brady — California, 6:12-bk-21489-MJ


ᐅ Bradley James Brand, California

Address: 12523 Waynoka Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-27685-MJ Overview: "In Apple Valley, CA, Bradley James Brand filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-01."
Bradley James Brand — California, 6:12-bk-27685-MJ


ᐅ Jillian Marie Brandl, California

Address: 12277 Apple Valley Rd # 305 Apple Valley, CA 92308-1701

Brief Overview of Bankruptcy Case 6:15-bk-21239-MJ: "The case of Jillian Marie Brandl in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian Marie Brandl — California, 6:15-bk-21239-MJ


ᐅ John Fernando Brasil, California

Address: 14576 Central Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-22272-MJ7: "Apple Valley, CA resident John Fernando Brasil's May 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
John Fernando Brasil — California, 6:12-bk-22272-MJ


ᐅ Ruben Bravo, California

Address: 19418 Yanan Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-18370-WJ7: "In Apple Valley, CA, Ruben Bravo filed for Chapter 7 bankruptcy in March 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Ruben Bravo — California, 6:11-bk-18370-WJ


ᐅ Jody Breedlove, California

Address: 14305 Bochee Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-50650-CB Summary: "The case of Jody Breedlove in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody Breedlove — California, 6:10-bk-50650-CB


ᐅ Jessie Breen, California

Address: 14020 Navajo Rd Apple Valley, CA 92307-3957

Concise Description of Bankruptcy Case 6:14-bk-24216-MH7: "The case of Jessie Breen in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Breen — California, 6:14-bk-24216-MH


ᐅ Richard Brent Brewer, California

Address: 21092 Sitting Bull Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-20993-CB: "The bankruptcy filing by Richard Brent Brewer, undertaken in 04/04/2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 08/07/2011 after liquidating assets."
Richard Brent Brewer — California, 6:11-bk-20993-CB


ᐅ Mark Stephen Breyman, California

Address: 19458 Sunrise Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-32385-DS7: "The bankruptcy filing by Mark Stephen Breyman, undertaken in 10.01.2012 in Apple Valley, CA under Chapter 7, concluded with discharge in January 11, 2013 after liquidating assets."
Mark Stephen Breyman — California, 6:12-bk-32385-DS


ᐅ Monique C Bright, California

Address: 26240 Del Sol Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21637-MH: "Monique C Bright's bankruptcy, initiated in 07.03.2013 and concluded by October 13, 2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique C Bright — California, 6:13-bk-21637-MH


ᐅ Brent Merrit Brinlee, California

Address: 19170 Tecumseh Rd Apple Valley, CA 92307-4926

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15640-SC: "Brent Merrit Brinlee's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2016-06-24, led to asset liquidation, with the case closing in 09.22.2016."
Brent Merrit Brinlee — California, 6:16-bk-15640-SC


ᐅ Claudia Casas Brinlee, California

Address: 19170 Tecumseh Rd Apple Valley, CA 92307-4926

Bankruptcy Case 6:16-bk-15640-SC Summary: "The case of Claudia Casas Brinlee in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Casas Brinlee — California, 6:16-bk-15640-SC


ᐅ Renetta Herrin Britanion, California

Address: 15851 Chehalis Rd Apt 2 Apple Valley, CA 92307-6219

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23239-SC: "The bankruptcy record of Renetta Herrin Britanion from Apple Valley, CA, shows a Chapter 7 case filed in 10/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-26."
Renetta Herrin Britanion — California, 6:14-bk-23239-SC


ᐅ Mardonio Tapia Brito, California

Address: 20204 Rimrock Rd Apt A Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-35536-MH: "The bankruptcy record of Mardonio Tapia Brito from Apple Valley, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Mardonio Tapia Brito — California, 6:12-bk-35536-MH


ᐅ Cindy Britten, California

Address: 21130 Laguna Rd Apt A Apple Valley, CA 92308-4020

Concise Description of Bankruptcy Case 6:15-bk-21305-SC7: "In Apple Valley, CA, Cindy Britten filed for Chapter 7 bankruptcy in 11.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Cindy Britten — California, 6:15-bk-21305-SC


ᐅ Gerald Britten, California

Address: 21130 Laguna Rd Apt A Apple Valley, CA 92308-4020

Concise Description of Bankruptcy Case 6:15-bk-21305-SC7: "Gerald Britten's bankruptcy, initiated in November 20, 2015 and concluded by February 2016 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Britten — California, 6:15-bk-21305-SC


ᐅ Maxwell Britton, California

Address: 14880 Byron Dr Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11436-MH: "The bankruptcy filing by Maxwell Britton, undertaken in 2013-01-28 in Apple Valley, CA under Chapter 7, concluded with discharge in 05.10.2013 after liquidating assets."
Maxwell Britton — California, 6:13-bk-11436-MH


ᐅ Emmy Brodell, California

Address: 11268 Country Club Dr Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-26734-CB7: "The case of Emmy Brodell in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmy Brodell — California, 6:10-bk-26734-CB


ᐅ Kyle Donnie Brooks, California

Address: 15861 Serrano Rd Apt 3 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-32816-WJ: "In a Chapter 7 bankruptcy case, Kyle Donnie Brooks from Apple Valley, CA, saw their proceedings start in 07/14/2011 and complete by November 16, 2011, involving asset liquidation."
Kyle Donnie Brooks — California, 6:11-bk-32816-WJ


ᐅ Robert Allen Brotemarkle, California

Address: 12970 Tawya Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-21477-MH7: "The case of Robert Allen Brotemarkle in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Allen Brotemarkle — California, 6:12-bk-21477-MH


ᐅ Thomas Brown, California

Address: 21825 Thunderbird Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-16466-CB: "The bankruptcy record of Thomas Brown from Apple Valley, CA, shows a Chapter 7 case filed in 03.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2010."
Thomas Brown — California, 6:10-bk-16466-CB


ᐅ Lande Brown, California

Address: 20366 Otoe Rd Apt 2 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-14527-MJ7: "The bankruptcy filing by Lande Brown, undertaken in 2010-02-19 in Apple Valley, CA under Chapter 7, concluded with discharge in Jun 1, 2010 after liquidating assets."
Lande Brown — California, 6:10-bk-14527-MJ


ᐅ Robert T Brown, California

Address: 15585 Tonekai Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-13932-MJ7: "The case of Robert T Brown in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert T Brown — California, 6:13-bk-13932-MJ


ᐅ Alvie Brown, California

Address: 12393 Navajo Rd Apt 4 Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-47886-CB Summary: "The bankruptcy record of Alvie Brown from Apple Valley, CA, shows a Chapter 7 case filed in 11.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2011."
Alvie Brown — California, 6:10-bk-47886-CB


ᐅ Donna L Brown, California

Address: 21955 Otoe Rd Apple Valley, CA 92307-1858

Concise Description of Bankruptcy Case 6:16-bk-14533-MW7: "The bankruptcy record of Donna L Brown from Apple Valley, CA, shows a Chapter 7 case filed in May 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2016."
Donna L Brown — California, 6:16-bk-14533-MW


ᐅ Gayle Louise Brown, California

Address: 20696 Tonawanda Rd Apple Valley, CA 92307-5739

Brief Overview of Bankruptcy Case 6:15-bk-10327-MH: "The case of Gayle Louise Brown in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayle Louise Brown — California, 6:15-bk-10327-MH


ᐅ Randy Lee Brown, California

Address: 20696 Tonawanda Rd Apple Valley, CA 92307-5739

Brief Overview of Bankruptcy Case 6:15-bk-10327-MH: "In Apple Valley, CA, Randy Lee Brown filed for Chapter 7 bankruptcy in 2015-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-15."
Randy Lee Brown — California, 6:15-bk-10327-MH


ᐅ Phyllis J Brown, California

Address: 13971 Jicarilla Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17680-WJ: "Phyllis J Brown's bankruptcy, initiated in April 30, 2013 and concluded by Aug 12, 2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis J Brown — California, 6:13-bk-17680-WJ


ᐅ Harold Wayne Brown, California

Address: 16985 Candlewood Rd Apple Valley, CA 92307-1103

Brief Overview of Bankruptcy Case 2:15-bk-70728: "The bankruptcy record of Harold Wayne Brown from Apple Valley, CA, shows a Chapter 7 case filed in 03.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-17."
Harold Wayne Brown — California, 2:15-bk-70728


ᐅ Sr Donald Browning, California

Address: 22576 Papago Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-14739-EC7: "Apple Valley, CA resident Sr Donald Browning's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2010."
Sr Donald Browning — California, 6:10-bk-14739-EC


ᐅ James Bruinsma, California

Address: 13585 Cronese Rd Apple Valley, CA 92308-6145

Bankruptcy Case 6:14-bk-23046-MJ Summary: "Apple Valley, CA resident James Bruinsma's 10/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2015."
James Bruinsma — California, 6:14-bk-23046-MJ


ᐅ Michael Allen Brumley, California

Address: 21165 Wren St Apple Valley, CA 92308-7877

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10313-MJ: "Michael Allen Brumley's bankruptcy, initiated in 01/14/2016 and concluded by 04.13.2016 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allen Brumley — California, 6:16-bk-10313-MJ


ᐅ Joseph E Brunette, California

Address: 16623 Montauk Rd Apple Valley, CA 92307-1705

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16022-MJ: "The case of Joseph E Brunette in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Brunette — California, 6:15-bk-16022-MJ


ᐅ Joy D Brunette, California

Address: 16623 Montauk Rd Apple Valley, CA 92307-1705

Brief Overview of Bankruptcy Case 6:15-bk-16022-MJ: "The bankruptcy filing by Joy D Brunette, undertaken in June 2015 in Apple Valley, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Joy D Brunette — California, 6:15-bk-16022-MJ


ᐅ Carl William Brusehaber, California

Address: 22241 Nisqually Rd Spc 102 Apple Valley, CA 92308-5745

Snapshot of U.S. Bankruptcy Proceeding Case 6:08-bk-28054-WJ: "Dec 17, 2008 marked the beginning of Carl William Brusehaber's Chapter 13 bankruptcy in Apple Valley, CA, entailing a structured repayment schedule, completed by Sep 26, 2013."
Carl William Brusehaber — California, 6:08-bk-28054-WJ


ᐅ Robin Ruth Bruton, California

Address: 12814 Red Wing Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-18439-WJ Overview: "The bankruptcy record of Robin Ruth Bruton from Apple Valley, CA, shows a Chapter 7 case filed in 2013-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-21."
Robin Ruth Bruton — California, 6:13-bk-18439-WJ


ᐅ Melissa Brymer, California

Address: 19909 Eyota Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-10686-EC Summary: "In Apple Valley, CA, Melissa Brymer filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2010."
Melissa Brymer — California, 6:10-bk-10686-EC


ᐅ Rodney Buchoz, California

Address: 20688 POWHATAN RD APPLE VALLEY, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-21440-MJ7: "The case of Rodney Buchoz in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Buchoz — California, 6:10-bk-21440-MJ


ᐅ Robert Lee Buckingham, California

Address: 22031 Sauk Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-21397-MW: "Robert Lee Buckingham's bankruptcy, initiated in June 2013 and concluded by October 9, 2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Buckingham — California, 6:13-bk-21397-MW


ᐅ Daniel Buckingham, California

Address: 16551 Pawnee Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-23346-MW Summary: "Daniel Buckingham's Chapter 7 bankruptcy, filed in Apple Valley, CA in Apr 22, 2011, led to asset liquidation, with the case closing in Aug 25, 2011."
Daniel Buckingham — California, 6:11-bk-23346-MW


ᐅ Raymond Bunt, California

Address: 12715 Navajo Rd Apt 2 Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-47851-CB Overview: "The bankruptcy filing by Raymond Bunt, undertaken in 11/23/2010 in Apple Valley, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Raymond Bunt — California, 6:10-bk-47851-CB


ᐅ Colleen Burcham, California

Address: 14564 Tonikan Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-10556-DS: "The bankruptcy filing by Colleen Burcham, undertaken in Jan 9, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-05-13 after liquidating assets."
Colleen Burcham — California, 6:12-bk-10556-DS


ᐅ James Burfield, California

Address: 14704 McRoberts Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-50521-DS7: "James Burfield's bankruptcy, initiated in Dec 17, 2010 and concluded by April 21, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Burfield — California, 6:10-bk-50521-DS


ᐅ Raymond Burke, California

Address: 19789 Seth Ct Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-36692-TD7: "Raymond Burke's bankruptcy, initiated in 08/20/2010 and concluded by Dec 23, 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Burke — California, 6:10-bk-36692-TD


ᐅ Frank Burke, California

Address: 21868 Pacific St Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-31905-MJ: "The case of Frank Burke in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Burke — California, 6:12-bk-31905-MJ


ᐅ Robin Linda Burmeister, California

Address: 14620 Kokomo Rd Apple Valley, CA 92307-5126

Bankruptcy Case 6:14-bk-10109-MH Summary: "In a Chapter 7 bankruptcy case, Robin Linda Burmeister from Apple Valley, CA, saw her proceedings start in January 2014 and complete by 2014-04-21, involving asset liquidation."
Robin Linda Burmeister — California, 6:14-bk-10109-MH


ᐅ Timothy Arthur Burmeister, California

Address: 14620 Kokomo Rd Apple Valley, CA 92307-5126

Concise Description of Bankruptcy Case 6:14-bk-10109-MH7: "Timothy Arthur Burmeister's Chapter 7 bankruptcy, filed in Apple Valley, CA in Jan 6, 2014, led to asset liquidation, with the case closing in Apr 21, 2014."
Timothy Arthur Burmeister — California, 6:14-bk-10109-MH


ᐅ Jean Marie Burns, California

Address: 21621 Sandia Rd Spc 34 Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-32121-PC Overview: "Jean Marie Burns's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2009-09-21, led to asset liquidation, with the case closing in 01.01.2010."
Jean Marie Burns — California, 6:09-bk-32121-PC


ᐅ Jeffrey Matthew Burns, California

Address: 15345 Mondamon Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34847-MJ: "Jeffrey Matthew Burns's Chapter 7 bankruptcy, filed in Apple Valley, CA in November 2012, led to asset liquidation, with the case closing in Feb 15, 2013."
Jeffrey Matthew Burns — California, 6:12-bk-34847-MJ


ᐅ Kerri Lynn Burton, California

Address: 15093 Mandan Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-28686-WJ Overview: "In a Chapter 7 bankruptcy case, Kerri Lynn Burton from Apple Valley, CA, saw her proceedings start in June 2011 and complete by Oct 10, 2011, involving asset liquidation."
Kerri Lynn Burton — California, 6:11-bk-28686-WJ


ᐅ Sheryle Lonnette Burtron, California

Address: 21216 Pahute Rd Apple Valley, CA 92308-7024

Bankruptcy Case 6:16-bk-12546-SY Overview: "The bankruptcy filing by Sheryle Lonnette Burtron, undertaken in 2016-03-22 in Apple Valley, CA under Chapter 7, concluded with discharge in 06.20.2016 after liquidating assets."
Sheryle Lonnette Burtron — California, 6:16-bk-12546-SY


ᐅ Elizabeth Busby, California

Address: 22241 Nisqually Rd Spc 128 Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-41235-PC Overview: "The case of Elizabeth Busby in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Busby — California, 6:09-bk-41235-PC


ᐅ Jim Busick, California

Address: 18935 Caballero Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-31945-DS: "Jim Busick's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2012-09-25, led to asset liquidation, with the case closing in 2013-01-05."
Jim Busick — California, 6:12-bk-31945-DS


ᐅ Lazaro Bustamante, California

Address: 16200 Monache Ln Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-16916-MH: "Lazaro Bustamante's Chapter 7 bankruptcy, filed in Apple Valley, CA in 04/17/2013, led to asset liquidation, with the case closing in 07/29/2013."
Lazaro Bustamante — California, 6:13-bk-16916-MH


ᐅ Pauline Butler, California

Address: 20811 Bear Valley Rd # 111 Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37573-MJ: "The bankruptcy record of Pauline Butler from Apple Valley, CA, shows a Chapter 7 case filed in 2009-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2010."
Pauline Butler — California, 6:09-bk-37573-MJ


ᐅ Francena Lyn Butler, California

Address: 21230 Truchas Rd Apple Valley, CA 92308-7895

Concise Description of Bankruptcy Case 6:16-bk-15285-MW7: "The bankruptcy record of Francena Lyn Butler from Apple Valley, CA, shows a Chapter 7 case filed in 2016-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Francena Lyn Butler — California, 6:16-bk-15285-MW


ᐅ Daniel W Byrd, California

Address: 13004 Chief Joseph Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45645-DS: "The bankruptcy filing by Daniel W Byrd, undertaken in November 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
Daniel W Byrd — California, 6:11-bk-45645-DS


ᐅ Dora Arcely Cabrera, California

Address: 20683 Waalew Rd Spc 120 Apple Valley, CA 92307-1097

Brief Overview of Bankruptcy Case 6:16-bk-12120-MJ: "The bankruptcy filing by Dora Arcely Cabrera, undertaken in 03/09/2016 in Apple Valley, CA under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Dora Arcely Cabrera — California, 6:16-bk-12120-MJ