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 Rudy F Cabriales, California

Address: 19744 US Highway 18 Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-28865-SC Summary: "The bankruptcy filing by Rudy F Cabriales, undertaken in June 9, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-09-20 after liquidating assets."
Rudy F Cabriales — California, 6:11-bk-28865-SC


ᐅ Aisha A Calcote, California

Address: 21293 Ramona Ave Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-15993-WJ Overview: "The bankruptcy filing by Aisha A Calcote, undertaken in March 9, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in July 12, 2012 after liquidating assets."
Aisha A Calcote — California, 6:12-bk-15993-WJ


ᐅ Lucy Calderon, California

Address: 13795 Delaware Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-14031-SC: "The bankruptcy record of Lucy Calderon from Apple Valley, CA, shows a Chapter 7 case filed in February 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2011."
Lucy Calderon — California, 6:11-bk-14031-SC


ᐅ Robert L Calderwood, California

Address: 22601 Bear Valley Rd Spc 27 Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18219-MW: "Apple Valley, CA resident Robert L Calderwood's 03/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Robert L Calderwood — California, 6:11-bk-18219-MW


ᐅ Stephanie A Caldwell, California

Address: 18781 Keres Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12628-DS: "Stephanie A Caldwell's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2013-02-15, led to asset liquidation, with the case closing in 05.28.2013."
Stephanie A Caldwell — California, 6:13-bk-12628-DS


ᐅ Ii Stephen Mark Caldwell, California

Address: 21273 Seibel Ln Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-18607-MH Overview: "Ii Stephen Mark Caldwell's bankruptcy, initiated in 04.06.2012 and concluded by 2012-08-09 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Stephen Mark Caldwell — California, 6:12-bk-18607-MH


ᐅ Brandon Ryan Cales, California

Address: 11817 Mohawk Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-30484-CB7: "In Apple Valley, CA, Brandon Ryan Cales filed for Chapter 7 bankruptcy in June 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2011."
Brandon Ryan Cales — California, 6:11-bk-30484-CB


ᐅ George Edward Calloway, California

Address: 19159 Palo Verde Dr # 6 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-48788-MW: "The case of George Edward Calloway in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Edward Calloway — California, 6:11-bk-48788-MW


ᐅ Eugene A Calvano, California

Address: 14605 Havasu Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26309-SC: "In Apple Valley, CA, Eugene A Calvano filed for Chapter 7 bankruptcy in 2013-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2014."
Eugene A Calvano — California, 6:13-bk-26309-SC


ᐅ Earlene Calvin, California

Address: 14020 Mohawk Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-18506-SC Overview: "The case of Earlene Calvin in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earlene Calvin — California, 6:12-bk-18506-SC


ᐅ Daniel Robert Camarena, California

Address: 14292 Osage Rd Apple Valley, CA 92307-4233

Concise Description of Bankruptcy Case 6:14-bk-23028-SY7: "In Apple Valley, CA, Daniel Robert Camarena filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Daniel Robert Camarena — California, 6:14-bk-23028-SY


ᐅ Danielle Leticia Camarena, California

Address: 22685 Itasca Rd Apt 3 Apple Valley, CA 92308-5462

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23028-SY: "The bankruptcy record of Danielle Leticia Camarena from Apple Valley, CA, shows a Chapter 7 case filed in October 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Danielle Leticia Camarena — California, 6:14-bk-23028-SY


ᐅ Lilian Bones Camisura, California

Address: 22351 Broken Lance Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:09-bk-33915-BB7: "In a Chapter 7 bankruptcy case, Lilian Bones Camisura from Apple Valley, CA, saw her proceedings start in 10.08.2009 and complete by January 18, 2010, involving asset liquidation."
Lilian Bones Camisura — California, 6:09-bk-33915-BB


ᐅ Cheryl Cammiso, California

Address: 12640 Standing Bear Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15021-PC: "The case of Cheryl Cammiso in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Cammiso — California, 6:10-bk-15021-PC


ᐅ Celina R Campos, California

Address: 15382 Apple Valley Rd Apple Valley, CA 92307-4563

Brief Overview of Bankruptcy Case 6:15-bk-19911-SY: "In a Chapter 7 bankruptcy case, Celina R Campos from Apple Valley, CA, saw her proceedings start in 10/09/2015 and complete by 01.07.2016, involving asset liquidation."
Celina R Campos — California, 6:15-bk-19911-SY


ᐅ Ricardo B Campos, California

Address: 15382 Apple Valley Rd Apple Valley, CA 92307-4563

Bankruptcy Case 6:15-bk-19911-SY Summary: "Ricardo B Campos's Chapter 7 bankruptcy, filed in Apple Valley, CA in October 2015, led to asset liquidation, with the case closing in 01/07/2016."
Ricardo B Campos — California, 6:15-bk-19911-SY


ᐅ Mark Andrew Canizales, California

Address: 13810 Ivanpah Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19296-MJ: "The case of Mark Andrew Canizales in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Andrew Canizales — California, 6:12-bk-19296-MJ


ᐅ Sandra Lee Cannon, California

Address: PO Box 3875 Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-24868-MJ Summary: "In Apple Valley, CA, Sandra Lee Cannon filed for Chapter 7 bankruptcy in Sep 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-13."
Sandra Lee Cannon — California, 6:13-bk-24868-MJ


ᐅ Fred Cannon, California

Address: 18083 Mana Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-29034-MJ: "Fred Cannon's Chapter 7 bankruptcy, filed in Apple Valley, CA in June 2011, led to asset liquidation, with the case closing in 09/21/2011."
Fred Cannon — California, 6:11-bk-29034-MJ


ᐅ Chance Cannon, California

Address: 12540 Indian River Dr Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30324-WJ: "In a Chapter 7 bankruptcy case, Chance Cannon from Apple Valley, CA, saw his proceedings start in June 22, 2011 and complete by October 25, 2011, involving asset liquidation."
Chance Cannon — California, 6:11-bk-30324-WJ


ᐅ Walter S Cantrell, California

Address: 15503 Erie Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-48637-MW Overview: "In Apple Valley, CA, Walter S Cantrell filed for Chapter 7 bankruptcy in Dec 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2012."
Walter S Cantrell — California, 6:11-bk-48637-MW


ᐅ Annette Carapelotti, California

Address: 21470 Nisqually Rd Apt B Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-36843-MW: "In Apple Valley, CA, Annette Carapelotti filed for Chapter 7 bankruptcy in 2011-08-22. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Annette Carapelotti — California, 6:11-bk-36843-MW


ᐅ David M Cardwell, California

Address: 13241 Algonquin Rd Apple Valley, CA 92308-6476

Bankruptcy Case 6:15-bk-10409-SC Overview: "David M Cardwell's bankruptcy, initiated in 2015-01-19 and concluded by Apr 19, 2015 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Cardwell — California, 6:15-bk-10409-SC


ᐅ Craig Carlson, California

Address: 13310 Choco Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-10486-EC7: "The bankruptcy filing by Craig Carlson, undertaken in 2010-01-07 in Apple Valley, CA under Chapter 7, concluded with discharge in 04.22.2010 after liquidating assets."
Craig Carlson — California, 6:10-bk-10486-EC


ᐅ David Carlson, California

Address: 22229 Shandin Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-23381-MJ Summary: "Apple Valley, CA resident David Carlson's 05/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2010."
David Carlson — California, 6:10-bk-23381-MJ


ᐅ Charleston Carr, California

Address: 22425 Broken Lance Ct Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-14374-CB7: "The bankruptcy filing by Charleston Carr, undertaken in February 10, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in Jun 15, 2011 after liquidating assets."
Charleston Carr — California, 6:11-bk-14374-CB


ᐅ Jose Carranza, California

Address: 9924 Mockingbird Ave Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-32591-DS Summary: "In Apple Valley, CA, Jose Carranza filed for Chapter 7 bankruptcy in Jul 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jose Carranza — California, 6:10-bk-32591-DS


ᐅ Socorro Carrasco, California

Address: 18279 Cocopah Rd Apple Valley, CA 92307-4875

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20132-SY: "The bankruptcy filing by Socorro Carrasco, undertaken in 2014-08-08 in Apple Valley, CA under Chapter 7, concluded with discharge in Nov 17, 2014 after liquidating assets."
Socorro Carrasco — California, 6:14-bk-20132-SY


ᐅ Jesus M Carrasco, California

Address: 18279 Cocopah Rd Apple Valley, CA 92307-4875

Bankruptcy Case 6:14-bk-20132-SY Summary: "In Apple Valley, CA, Jesus M Carrasco filed for Chapter 7 bankruptcy in 08/08/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2014."
Jesus M Carrasco — California, 6:14-bk-20132-SY


ᐅ Howard C Carrera, California

Address: 16470 Wintun Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-25809-CB: "The bankruptcy filing by Howard C Carrera, undertaken in May 13, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 08/31/2011 after liquidating assets."
Howard C Carrera — California, 6:11-bk-25809-CB


ᐅ Michelle Leone Carrey, California

Address: 20900 Rambling Rd Apple Valley, CA 92308-7960

Brief Overview of Bankruptcy Case 6:15-bk-13295-MH: "Apple Valley, CA resident Michelle Leone Carrey's 04/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2015."
Michelle Leone Carrey — California, 6:15-bk-13295-MH


ᐅ Raymond Carrillo, California

Address: 21189 Sioux Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-13206-PC7: "The case of Raymond Carrillo in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Carrillo — California, 6:10-bk-13206-PC


ᐅ Armando Carrillo, California

Address: 23162 Pahute Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13412-DS: "In Apple Valley, CA, Armando Carrillo filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Armando Carrillo — California, 6:13-bk-13412-DS


ᐅ Penny Anita Carroll, California

Address: 10626 Navajo Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-38301-WJ Overview: "In Apple Valley, CA, Penny Anita Carroll filed for Chapter 7 bankruptcy in Dec 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2013."
Penny Anita Carroll — California, 6:12-bk-38301-WJ


ᐅ Edward Kaae Carsey, California

Address: 19052 Sahale Ln Apple Valley, CA 92307-6016

Concise Description of Bankruptcy Case 6:14-bk-17677-MH7: "Apple Valley, CA resident Edward Kaae Carsey's June 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2014."
Edward Kaae Carsey — California, 6:14-bk-17677-MH


ᐅ Kristina Carter, California

Address: 17870 Avenida De Sonoma Apple Valley, CA 92307-7805

Brief Overview of Bankruptcy Case 6:14-bk-12274-MJ: "Kristina Carter's Chapter 7 bankruptcy, filed in Apple Valley, CA in 02/25/2014, led to asset liquidation, with the case closing in Jun 9, 2014."
Kristina Carter — California, 6:14-bk-12274-MJ


ᐅ Bennett Carter, California

Address: 21621 Sandia Rd Spc 96 Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-21984-CB Overview: "Bennett Carter's Chapter 7 bankruptcy, filed in Apple Valley, CA in Apr 22, 2010, led to asset liquidation, with the case closing in 08/02/2010."
Bennett Carter — California, 6:10-bk-21984-CB


ᐅ Gerald Lamont Carter, California

Address: 14681 Tonikan Rd Apple Valley, CA 92307-4070

Bankruptcy Case 6:15-bk-10194-SY Overview: "The bankruptcy filing by Gerald Lamont Carter, undertaken in 01/09/2015 in Apple Valley, CA under Chapter 7, concluded with discharge in April 9, 2015 after liquidating assets."
Gerald Lamont Carter — California, 6:15-bk-10194-SY


ᐅ Matthew Michel Carter, California

Address: 11746 Mohawk Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-32976-WJ: "Matthew Michel Carter's Chapter 7 bankruptcy, filed in Apple Valley, CA in Oct 9, 2012, led to asset liquidation, with the case closing in January 2013."
Matthew Michel Carter — California, 6:12-bk-32976-WJ


ᐅ Ethel Mae Carter, California

Address: 14681 Tonikan Rd Apple Valley, CA 92307-4070

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10194-SY: "Ethel Mae Carter's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2015-01-09, led to asset liquidation, with the case closing in 2015-04-09."
Ethel Mae Carter — California, 6:15-bk-10194-SY


ᐅ Renee Love Carter, California

Address: 21416 Ramona Ave Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-24365-DS Overview: "In a Chapter 7 bankruptcy case, Renee Love Carter from Apple Valley, CA, saw her proceedings start in 08/23/2013 and complete by Dec 3, 2013, involving asset liquidation."
Renee Love Carter — California, 6:13-bk-24365-DS


ᐅ Gregory Carter, California

Address: 17870 Avenida De Sonoma Apple Valley, CA 92307-7805

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12274-MJ: "Apple Valley, CA resident Gregory Carter's 02/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2014."
Gregory Carter — California, 6:14-bk-12274-MJ


ᐅ Sharon Cartledge, California

Address: PO Box 7 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-50809-DS: "In a Chapter 7 bankruptcy case, Sharon Cartledge from Apple Valley, CA, saw her proceedings start in Dec 21, 2010 and complete by April 2011, involving asset liquidation."
Sharon Cartledge — California, 6:10-bk-50809-DS


ᐅ Cynthia Rada Casey, California

Address: 16546 Ocotilla Rd Apple Valley, CA 92307-1929

Concise Description of Bankruptcy Case 6:14-bk-22365-WJ7: "The bankruptcy filing by Cynthia Rada Casey, undertaken in 2014-10-03 in Apple Valley, CA under Chapter 7, concluded with discharge in 2015-01-01 after liquidating assets."
Cynthia Rada Casey — California, 6:14-bk-22365-WJ


ᐅ Michael D Cashion, California

Address: 11535 Pagosi Rd Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-37871-SC Summary: "The bankruptcy filing by Michael D Cashion, undertaken in 12/21/2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 2013-04-02 after liquidating assets."
Michael D Cashion — California, 6:12-bk-37871-SC


ᐅ Charles Henry Casler, California

Address: 13471 Quapaw Rd Apple Valley, CA 92308-6246

Bankruptcy Case 6:15-bk-12008-MW Overview: "In Apple Valley, CA, Charles Henry Casler filed for Chapter 7 bankruptcy in 03/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-15."
Charles Henry Casler — California, 6:15-bk-12008-MW


ᐅ Tovar Bejamin Castaneda, California

Address: 13268 Nicola Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-26558-CB Overview: "Tovar Bejamin Castaneda's bankruptcy, initiated in May 19, 2011 and concluded by August 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tovar Bejamin Castaneda — California, 6:11-bk-26558-CB


ᐅ Hector Castillo, California

Address: 14725 Genesee Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-17664-SC Summary: "Hector Castillo's Chapter 7 bankruptcy, filed in Apple Valley, CA in March 28, 2012, led to asset liquidation, with the case closing in July 31, 2012."
Hector Castillo — California, 6:12-bk-17664-SC


ᐅ Jose Armando Castillo, California

Address: 12260 Indian River Dr Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-37607-CB7: "Jose Armando Castillo's bankruptcy, initiated in Aug 29, 2011 and concluded by 01.01.2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Armando Castillo — California, 6:11-bk-37607-CB


ᐅ Maria Esther Castillo, California

Address: 21016 US Highway 18 Apple Valley, CA 92307-3943

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15475-SC: "Apple Valley, CA resident Maria Esther Castillo's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2015."
Maria Esther Castillo — California, 6:15-bk-15475-SC


ᐅ Kreag Alan Caulkins, California

Address: PO Box 2165 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:09-bk-33881-BB7: "Kreag Alan Caulkins's Chapter 7 bankruptcy, filed in Apple Valley, CA in 10.07.2009, led to asset liquidation, with the case closing in 2010-01-17."
Kreag Alan Caulkins — California, 6:09-bk-33881-BB


ᐅ Jesus Alberto Ceballos, California

Address: 13820 Apple Valley Rd Apple Valley, CA 92307-5426

Concise Description of Bankruptcy Case 6:14-bk-23674-SC7: "The bankruptcy filing by Jesus Alberto Ceballos, undertaken in 2014-11-06 in Apple Valley, CA under Chapter 7, concluded with discharge in 02.04.2015 after liquidating assets."
Jesus Alberto Ceballos — California, 6:14-bk-23674-SC


ᐅ Ann Marie Gutierrez Ceballos, California

Address: 13820 Apple Valley Rd Apple Valley, CA 92307-5426

Bankruptcy Case 6:14-bk-23674-SC Overview: "Ann Marie Gutierrez Ceballos's bankruptcy, initiated in November 6, 2014 and concluded by 02/04/2015 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marie Gutierrez Ceballos — California, 6:14-bk-23674-SC


ᐅ Benito Cerna, California

Address: 22701 Shawnee Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:09-bk-37657-MJ7: "The bankruptcy filing by Benito Cerna, undertaken in 2009-11-16 in Apple Valley, CA under Chapter 7, concluded with discharge in Mar 8, 2010 after liquidating assets."
Benito Cerna — California, 6:09-bk-37657-MJ


ᐅ Armando Alexander Chacon, California

Address: 11930 Running Deer Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-38570-CB: "In Apple Valley, CA, Armando Alexander Chacon filed for Chapter 7 bankruptcy in 09.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2012."
Armando Alexander Chacon — California, 6:11-bk-38570-CB


ᐅ Linda Ann Chaddock, California

Address: 10569 Loma Vista Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-28059-MW7: "The bankruptcy filing by Linda Ann Chaddock, undertaken in June 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 10.04.2011 after liquidating assets."
Linda Ann Chaddock — California, 6:11-bk-28059-MW


ᐅ Larry Donnell Chaffold, California

Address: 19252 Pine Way Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-37874-MJ Overview: "Larry Donnell Chaffold's bankruptcy, initiated in December 2012 and concluded by 04.02.2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Donnell Chaffold — California, 6:12-bk-37874-MJ


ᐅ George Chaidez, California

Address: 14240 Cree Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10112-MH: "The case of George Chaidez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Chaidez — California, 6:12-bk-10112-MH


ᐅ Christopher Chamberlain, California

Address: 14004 Seminole Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-25156-DS Overview: "In a Chapter 7 bankruptcy case, Christopher Chamberlain from Apple Valley, CA, saw their proceedings start in May 19, 2010 and complete by August 2010, involving asset liquidation."
Christopher Chamberlain — California, 6:10-bk-25156-DS


ᐅ Rudolph Chambers, California

Address: PO Box 3075 Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-37656-CB Summary: "Apple Valley, CA resident Rudolph Chambers's 11.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2010."
Rudolph Chambers — California, 6:09-bk-37656-CB


ᐅ Robert Scott Chambers, California

Address: 19865 Seneca Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33762-SC: "The case of Robert Scott Chambers in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Scott Chambers — California, 6:12-bk-33762-SC


ᐅ Dennis Chambers, California

Address: 15990 Tinta Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-50258-MJ Overview: "In a Chapter 7 bankruptcy case, Dennis Chambers from Apple Valley, CA, saw their proceedings start in 2010-12-15 and complete by 2011-04-19, involving asset liquidation."
Dennis Chambers — California, 6:10-bk-50258-MJ


ᐅ James Chandler, California

Address: 12680 Pocono Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21893-EC: "The case of James Chandler in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Chandler — California, 6:10-bk-21893-EC


ᐅ Christopher D Chanley, California

Address: 19050 Siskiyou Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-16649-MJ: "The case of Christopher D Chanley in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D Chanley — California, 6:13-bk-16649-MJ


ᐅ Jr John Thomas Channell, California

Address: 13820 Lakota Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-28078-DS Summary: "The case of Jr John Thomas Channell in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Thomas Channell — California, 6:12-bk-28078-DS


ᐅ Henry Chaparro, California

Address: 22137 Ramona Ave Apple Valley, CA 92307-4265

Bankruptcy Case 6:15-bk-14756-MW Summary: "Apple Valley, CA resident Henry Chaparro's May 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-09."
Henry Chaparro — California, 6:15-bk-14756-MW


ᐅ Miranda Evelyn Chaparro, California

Address: 22137 Ramona Ave Apple Valley, CA 92307-4265

Bankruptcy Case 6:15-bk-14756-MW Summary: "The bankruptcy record of Miranda Evelyn Chaparro from Apple Valley, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-09."
Miranda Evelyn Chaparro — California, 6:15-bk-14756-MW


ᐅ Patricio Chaparro, California

Address: 14489 Mirada Pl Apple Valley, CA 92307-4111

Brief Overview of Bankruptcy Case 6:16-bk-14670-MH: "The bankruptcy filing by Patricio Chaparro, undertaken in May 24, 2016 in Apple Valley, CA under Chapter 7, concluded with discharge in Aug 22, 2016 after liquidating assets."
Patricio Chaparro — California, 6:16-bk-14670-MH


ᐅ Teresa Marie Chapman, California

Address: PO Box 2865 Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-16795-MH Overview: "Teresa Marie Chapman's Chapter 7 bankruptcy, filed in Apple Valley, CA in 04/16/2013, led to asset liquidation, with the case closing in 2013-07-27."
Teresa Marie Chapman — California, 6:13-bk-16795-MH


ᐅ James Allen Chase, California

Address: 14637 Quivero Rd Apple Valley, CA 92307-4126

Bankruptcy Case 6:15-bk-22263-MJ Overview: "In a Chapter 7 bankruptcy case, James Allen Chase from Apple Valley, CA, saw their proceedings start in 2015-12-28 and complete by Mar 27, 2016, involving asset liquidation."
James Allen Chase — California, 6:15-bk-22263-MJ


ᐅ Maria Chavez, California

Address: 11686 Maple St Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-41626-DS Overview: "The bankruptcy record of Maria Chavez 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 February 2011."
Maria Chavez — California, 6:10-bk-41626-DS


ᐅ Gabriel Anthony Chavez, California

Address: 21670 Laguna Rd Apple Valley, CA 92308-7662

Concise Description of Bankruptcy Case 6:16-bk-16146-WJ7: "Gabriel Anthony Chavez's bankruptcy, initiated in July 2016 and concluded by 2016-10-07 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Anthony Chavez — California, 6:16-bk-16146-WJ


ᐅ Louis Vince Chavez, California

Address: 11850 Chimayo Rd Apple Valley, CA 92308-7679

Bankruptcy Case 8:15-bk-13673-MW Overview: "Apple Valley, CA resident Louis Vince Chavez's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-20."
Louis Vince Chavez — California, 8:15-bk-13673-MW


ᐅ Jose Omar Chavez, California

Address: 11850 Pasco Rd Apple Valley, CA 92308-7625

Bankruptcy Case 6:15-bk-13694-MJ Overview: "Apple Valley, CA resident Jose Omar Chavez's 04.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2015."
Jose Omar Chavez — California, 6:15-bk-13694-MJ


ᐅ Ruben R Chavez, California

Address: 22021 Viento Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-31574-WJ Overview: "Ruben R Chavez's bankruptcy, initiated in July 1, 2011 and concluded by 2011-11-03 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben R Chavez — California, 6:11-bk-31574-WJ


ᐅ Juanita Chavira, California

Address: 22139 Gayhead Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-18738-PC7: "Juanita Chavira's Chapter 7 bankruptcy, filed in Apple Valley, CA in 03/26/2010, led to asset liquidation, with the case closing in 2010-07-06."
Juanita Chavira — California, 6:10-bk-18738-PC


ᐅ Georgina Cheek, California

Address: 10721 Mohawk Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-24023-MJ7: "Georgina Cheek's bankruptcy, initiated in May 7, 2010 and concluded by 08/17/2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgina Cheek — California, 6:10-bk-24023-MJ


ᐅ Michael Chester, California

Address: 21370 Pine Ridge Ave Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-48069-DS Summary: "The bankruptcy record of Michael Chester from Apple Valley, CA, shows a Chapter 7 case filed in Nov 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2011."
Michael Chester — California, 6:10-bk-48069-DS


ᐅ Dennis Edward Chibaudo, California

Address: 11150 Mohawk Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-32932-MJ: "Apple Valley, CA resident Dennis Edward Chibaudo's 10.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
Dennis Edward Chibaudo — California, 6:12-bk-32932-MJ


ᐅ Mary Childers, California

Address: 21922 Ottawa Rd Spc 32 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-45238-CB7: "The bankruptcy record of Mary Childers from Apple Valley, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2011."
Mary Childers — California, 6:10-bk-45238-CB


ᐅ Todd A Childress, California

Address: 11485 Pagosi Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19229-DS: "In a Chapter 7 bankruptcy case, Todd A Childress from Apple Valley, CA, saw his proceedings start in 05/24/2013 and complete by 2013-09-03, involving asset liquidation."
Todd A Childress — California, 6:13-bk-19229-DS


ᐅ Charles Ingeman Christianson, California

Address: 17092 Central Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-35354-MH7: "The case of Charles Ingeman Christianson in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Ingeman Christianson — California, 6:12-bk-35354-MH


ᐅ Maria Christman, California

Address: 22405 SIOUX RD APPLE VALLEY, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-25925-MJ7: "Maria Christman's bankruptcy, initiated in 2010-05-25 and concluded by September 13, 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Christman — California, 6:10-bk-25925-MJ


ᐅ David Chung, California

Address: 16524 Kasota Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25602-SC: "In a Chapter 7 bankruptcy case, David Chung from Apple Valley, CA, saw his proceedings start in September 2013 and complete by Dec 29, 2013, involving asset liquidation."
David Chung — California, 6:13-bk-25602-SC


ᐅ Nam Yi Chung, California

Address: 20122 Memory Ln Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-19123-SC Overview: "Apple Valley, CA resident Nam Yi Chung's May 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-01."
Nam Yi Chung — California, 6:13-bk-19123-SC


ᐅ Anthony Lee Cimmarusti, California

Address: 19279 Galloping Hill Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:14-bk-17987-MH: "In a Chapter 7 bankruptcy case, Anthony Lee Cimmarusti from Apple Valley, CA, saw their proceedings start in 06.19.2014 and complete by 09/29/2014, involving asset liquidation."
Anthony Lee Cimmarusti — California, 6:14-bk-17987-MH


ᐅ Bradley Cintora, California

Address: 13791 Cuyamaca Rd Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-36279-MJ Summary: "Bradley Cintora's bankruptcy, initiated in October 30, 2009 and concluded by February 9, 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Cintora — California, 6:09-bk-36279-MJ


ᐅ Janet Lynn Cisneros, California

Address: 18546 Cocqui Rd Apple Valley, CA 92307-4668

Bankruptcy Case 6:15-bk-16790-WJ Summary: "Janet Lynn Cisneros's bankruptcy, initiated in July 2015 and concluded by 2015-10-04 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Lynn Cisneros — California, 6:15-bk-16790-WJ


ᐅ Coria Maria Cisneros, California

Address: 21655 Bear Valley Rd Apt 3 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-20698-SC: "In Apple Valley, CA, Coria Maria Cisneros filed for Chapter 7 bankruptcy in 06.19.2013. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2013."
Coria Maria Cisneros — California, 6:13-bk-20698-SC


ᐅ Joel Ciulla, California

Address: 15893 Sago Rd Apt C Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-13524-MJ Summary: "In a Chapter 7 bankruptcy case, Joel Ciulla from Apple Valley, CA, saw their proceedings start in 02.09.2010 and complete by 2010-05-27, involving asset liquidation."
Joel Ciulla — California, 6:10-bk-13524-MJ


ᐅ Allen Clabaugh, California

Address: 21444 Pahute Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-33505-CB Overview: "Apple Valley, CA resident Allen Clabaugh's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2010."
Allen Clabaugh — California, 6:10-bk-33505-CB


ᐅ Terry Douglas Clark, California

Address: 7776 Candida Rd Apple Valley, CA 92308-8788

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11353-MW: "Terry Douglas Clark's bankruptcy, initiated in 2014-02-04 and concluded by 2014-05-19 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Douglas Clark — California, 6:14-bk-11353-MW


ᐅ Carol Ann Clark, California

Address: 21012 Valencia St Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-33967-PC Summary: "The case of Carol Ann Clark in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ann Clark — California, 6:09-bk-33967-PC


ᐅ Marlene F Clark, California

Address: 11257 Kiowa Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-20584-DS Summary: "Marlene F Clark's bankruptcy, initiated in March 2011 and concluded by 2011-08-03 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene F Clark — California, 6:11-bk-20584-DS


ᐅ Kenneth Harold Clark, California

Address: 17239 Mesquite Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-28441-DS: "Apple Valley, CA resident Kenneth Harold Clark's 2011-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2011."
Kenneth Harold Clark — California, 6:11-bk-28441-DS


ᐅ Dominick John Clark, California

Address: 15475 Tonekai Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-21673-MH7: "Dominick John Clark's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2012-05-11, led to asset liquidation, with the case closing in 08.20.2012."
Dominick John Clark — California, 6:12-bk-21673-MH


ᐅ Jeannette Clark, California

Address: 13183 Lakota Rd Apt A Apple Valley, CA 92308-4375

Bankruptcy Case 6:14-bk-19049-WJ Summary: "The bankruptcy filing by Jeannette Clark, undertaken in 2014-07-14 in Apple Valley, CA under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Jeannette Clark — California, 6:14-bk-19049-WJ


ᐅ Randy David Clark, California

Address: 26030 Rancho St Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-38827-CB Summary: "In Apple Valley, CA, Randy David Clark filed for Chapter 7 bankruptcy in 09/10/2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Randy David Clark — California, 6:11-bk-38827-CB


ᐅ Patrick Clark, California

Address: 16033 Ocotilla Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-18512-TD Summary: "The case of Patrick Clark in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Clark — California, 6:10-bk-18512-TD


ᐅ Jeffry Thomas Clark, California

Address: 15945 Malahat Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-25902-WJ7: "The case of Jeffry Thomas Clark in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffry Thomas Clark — California, 6:11-bk-25902-WJ