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 Vanessa Clark, California

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

Bankruptcy Case 6:14-bk-11353-MW Overview: "In a Chapter 7 bankruptcy case, Vanessa Clark from Apple Valley, CA, saw her proceedings start in 2014-02-04 and complete by 05/19/2014, involving asset liquidation."
Vanessa Clark — California, 6:14-bk-11353-MW


ᐅ Marcella Clausen, California

Address: 23456 Ottawa Rd Spc 91 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-34902-PC: "In a Chapter 7 bankruptcy case, Marcella Clausen from Apple Valley, CA, saw her proceedings start in October 2009 and complete by 2010-02-09, involving asset liquidation."
Marcella Clausen — California, 6:09-bk-34902-PC


ᐅ Gina Simone Clay, California

Address: 12439 Tonikan Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-23722-DS Overview: "The bankruptcy record of Gina Simone Clay from Apple Valley, CA, shows a Chapter 7 case filed in 08/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2013."
Gina Simone Clay — California, 6:13-bk-23722-DS


ᐅ Yvonne Hageness Claypool, California

Address: 12015 Pecos Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-22954-MH Overview: "In a Chapter 7 bankruptcy case, Yvonne Hageness Claypool from Apple Valley, CA, saw her proceedings start in 2013-07-30 and complete by Nov 12, 2013, involving asset liquidation."
Yvonne Hageness Claypool — California, 6:13-bk-22954-MH


ᐅ Robert Clemente, California

Address: 11430 Otowi Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-25479-MJ: "In Apple Valley, CA, Robert Clemente filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Robert Clemente — California, 6:11-bk-25479-MJ


ᐅ Sheila Clemons, California

Address: 13970 Siesta Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-15521-EC: "In a Chapter 7 bankruptcy case, Sheila Clemons from Apple Valley, CA, saw her proceedings start in 2010-02-26 and complete by 06/08/2010, involving asset liquidation."
Sheila Clemons — California, 6:10-bk-15521-EC


ᐅ Lisa Ann Clemons, California

Address: 12915 Amador Cir Apple Valley, CA 92308-6069

Bankruptcy Case 6:14-bk-24319-MJ Summary: "Apple Valley, CA resident Lisa Ann Clemons's 2014-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
Lisa Ann Clemons — California, 6:14-bk-24319-MJ


ᐅ Jamie Clinedinst, California

Address: 13757 Titonka Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-45743-SC: "Apple Valley, CA resident Jamie Clinedinst's 2010-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
Jamie Clinedinst — California, 6:10-bk-45743-SC


ᐅ Jr David Clinton, California

Address: 13748 Kiowa Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-19609-PC: "In a Chapter 7 bankruptcy case, Jr David Clinton from Apple Valley, CA, saw his proceedings start in 04.01.2010 and complete by Jul 12, 2010, involving asset liquidation."
Jr David Clinton — California, 6:10-bk-19609-PC


ᐅ Jr David E Clinton, California

Address: 13748 Kiowa Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-11920-CB Summary: "Jr David E Clinton's Chapter 7 bankruptcy, filed in Apple Valley, CA in Jan 20, 2011, led to asset liquidation, with the case closing in 2011-05-25."
Jr David E Clinton — California, 6:11-bk-11920-CB


ᐅ Golden Coates, California

Address: 15965 Wyandot Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-38248-EC7: "The case of Golden Coates in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Golden Coates — California, 6:10-bk-38248-EC


ᐅ Stephen Cobb, California

Address: 13610 Cuyamaca Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-30814-DS Overview: "Stephen Cobb's bankruptcy, initiated in Jul 4, 2010 and concluded by 2010-11-06 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Cobb — California, 6:10-bk-30814-DS


ᐅ Mark Legrand Cobb, California

Address: 13501 Havasu Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15639-SC: "In Apple Valley, CA, Mark Legrand Cobb filed for Chapter 7 bankruptcy in 02/22/2011. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2011."
Mark Legrand Cobb — California, 6:11-bk-15639-SC


ᐅ Alicia Green Cochran, California

Address: 13077 Yakima Rd Apple Valley, CA 92308-6449

Bankruptcy Case 6:14-bk-10562-MW Overview: "The bankruptcy filing by Alicia Green Cochran, undertaken in 2014-01-16 in Apple Valley, CA under Chapter 7, concluded with discharge in 2014-04-28 after liquidating assets."
Alicia Green Cochran — California, 6:14-bk-10562-MW


ᐅ Jeffrey Thomas Cochran, California

Address: 11515 Winifred Dr Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-18140-MJ Overview: "The case of Jeffrey Thomas Cochran in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Thomas Cochran — California, 6:13-bk-18140-MJ


ᐅ Windy F Coghan, California

Address: 22745 Little Beaver Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-26486-MJ7: "Windy F Coghan's Chapter 7 bankruptcy, filed in Apple Valley, CA in May 19, 2011, led to asset liquidation, with the case closing in 09/21/2011."
Windy F Coghan — California, 6:11-bk-26486-MJ


ᐅ Sean Dylan Coleman, California

Address: 10716 Kiowa Rd # 2 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-37005-WJ: "In Apple Valley, CA, Sean Dylan Coleman filed for Chapter 7 bankruptcy in August 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-26."
Sean Dylan Coleman — California, 6:11-bk-37005-WJ


ᐅ Adriana Patricia Collett, California

Address: 14207 Tawya Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-35220-DS7: "Apple Valley, CA resident Adriana Patricia Collett's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2011."
Adriana Patricia Collett — California, 6:11-bk-35220-DS


ᐅ Elizabeth Collie, California

Address: 21929 Wren St Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29897-EC: "The bankruptcy filing by Elizabeth Collie, undertaken in June 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 2010-10-31 after liquidating assets."
Elizabeth Collie — California, 6:10-bk-29897-EC


ᐅ Peggy Jean Collier, California

Address: 21621 Sandia Rd Spc 14 Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-29836-SC Overview: "Peggy Jean Collier's Chapter 7 bankruptcy, filed in Apple Valley, CA in Jun 17, 2011, led to asset liquidation, with the case closing in Oct 20, 2011."
Peggy Jean Collier — California, 6:11-bk-29836-SC


ᐅ Brittany Collins, California

Address: 12766 Kiowa Rd Apt E Apple Valley, CA 92308-4243

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11624-MW: "In Apple Valley, CA, Brittany Collins filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Brittany Collins — California, 6:14-bk-11624-MW


ᐅ Eddie E Collins, California

Address: 16186 Viho Rd Apt 5 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-28835-WJ: "The case of Eddie E Collins in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie E Collins — California, 6:11-bk-28835-WJ


ᐅ Sophie T Comini, California

Address: 22601 Bear Valley Rd Spc 38 Apple Valley, CA 92308-7436

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11070-MCW: "The bankruptcy record of Sophie T Comini from Apple Valley, CA, shows a Chapter 7 case filed in 08.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2015."
Sophie T Comini — California, 2:15-bk-11070


ᐅ David Brice Conklin, California

Address: 11196 Camden St Apple Valley, CA 92308-3602

Bankruptcy Case 6:15-bk-21870-WJ Overview: "The case of David Brice Conklin in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Brice Conklin — California, 6:15-bk-21870-WJ


ᐅ Sheila May Conklin, California

Address: 11196 Camden St Apple Valley, CA 92308-3602

Bankruptcy Case 6:15-bk-21870-WJ Summary: "In Apple Valley, CA, Sheila May Conklin filed for Chapter 7 bankruptcy in 2015-12-09. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2016."
Sheila May Conklin — California, 6:15-bk-21870-WJ


ᐅ Rhonda J Conley, California

Address: 19705 Rimrock Ln Apple Valley, CA 92307-1664

Bankruptcy Case 6:16-bk-12399-SC Summary: "The bankruptcy filing by Rhonda J Conley, undertaken in 2016-03-18 in Apple Valley, CA under Chapter 7, concluded with discharge in 2016-06-16 after liquidating assets."
Rhonda J Conley — California, 6:16-bk-12399-SC


ᐅ Ronald James Conley, California

Address: 19065 Bay Meadows Dr Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-26209-DS: "Ronald James Conley's Chapter 7 bankruptcy, filed in Apple Valley, CA in Jul 10, 2012, led to asset liquidation, with the case closing in 11.12.2012."
Ronald James Conley — California, 6:12-bk-26209-DS


ᐅ Franklin Conner, California

Address: 20843 Waalew Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-29706-MW Summary: "In a Chapter 7 bankruptcy case, Franklin Conner from Apple Valley, CA, saw his proceedings start in 2013-12-07 and complete by March 2014, involving asset liquidation."
Franklin Conner — California, 6:13-bk-29706-MW


ᐅ Calvin Wayne Conner, California

Address: 19805 Chicory Ct Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-11232-MW: "The case of Calvin Wayne Conner in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Wayne Conner — California, 6:13-bk-11232-MW


ᐅ Christopher Connors, California

Address: 13043 CHOCO RD APPLE VALLEY, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-18065-MJ: "In a Chapter 7 bankruptcy case, Christopher Connors from Apple Valley, CA, saw their proceedings start in 03/22/2010 and complete by July 12, 2010, involving asset liquidation."
Christopher Connors — California, 6:10-bk-18065-MJ


ᐅ Nova Rose Conry, California

Address: 21550 Laguna Rd Apt 3 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-35131-SC7: "Nova Rose Conry's bankruptcy, initiated in 08.04.2011 and concluded by 12/07/2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nova Rose Conry — California, 6:11-bk-35131-SC


ᐅ Earl Phillip Conry, California

Address: 9067 Deep Creek Rd Apple Valley, CA 92308-8351

Bankruptcy Case 6:16-bk-11144-MJ Summary: "In Apple Valley, CA, Earl Phillip Conry filed for Chapter 7 bankruptcy in 02/11/2016. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2016."
Earl Phillip Conry — California, 6:16-bk-11144-MJ


ᐅ Adam Edward Contratto, California

Address: 20843 Waalew Rd Spc C133 Apple Valley, CA 92307-6342

Bankruptcy Case 6:16-bk-10997-WJ Summary: "The bankruptcy filing by Adam Edward Contratto, undertaken in 02/05/2016 in Apple Valley, CA under Chapter 7, concluded with discharge in 2016-05-05 after liquidating assets."
Adam Edward Contratto — California, 6:16-bk-10997-WJ


ᐅ Cecilia Contreras, California

Address: 14381 Cronese Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-23541-EC: "Apple Valley, CA resident Cecilia Contreras's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-18."
Cecilia Contreras — California, 6:10-bk-23541-EC


ᐅ Graham Arthur Contreras, California

Address: 22105 Del Oro Rd Apple Valley, CA 92308-8102

Bankruptcy Case 6:15-bk-17969-SY Summary: "The bankruptcy record of Graham Arthur Contreras from Apple Valley, CA, shows a Chapter 7 case filed in 08.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
Graham Arthur Contreras — California, 6:15-bk-17969-SY


ᐅ Marjorie Madeline Cook, California

Address: 20250 Seneca Rd Apple Valley, CA 92307-5786

Bankruptcy Case 6:14-bk-25393-MW Summary: "The bankruptcy record of Marjorie Madeline Cook from Apple Valley, CA, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2015."
Marjorie Madeline Cook — California, 6:14-bk-25393-MW


ᐅ Evelyn V Cooper, California

Address: 14583 Gayhead Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-22556-CB Summary: "In a Chapter 7 bankruptcy case, Evelyn V Cooper from Apple Valley, CA, saw her proceedings start in April 2011 and complete by 08.19.2011, involving asset liquidation."
Evelyn V Cooper — California, 6:11-bk-22556-CB


ᐅ Aaron Cooper, California

Address: 11963 Wapato Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-11505-PC Summary: "The bankruptcy record of Aaron Cooper from Apple Valley, CA, shows a Chapter 7 case filed in 01/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Aaron Cooper — California, 6:10-bk-11505-PC


ᐅ Larry Wayne Cooper, California

Address: 19494 Lincoln Green St Apple Valley, CA 92308-3360

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10122-MJ: "Apple Valley, CA resident Larry Wayne Cooper's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Larry Wayne Cooper — California, 6:14-bk-10122-MJ


ᐅ Ronald Cooper, California

Address: 19260 Roanoke Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-21726-WJ7: "Apple Valley, CA resident Ronald Cooper's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2012."
Ronald Cooper — California, 6:12-bk-21726-WJ


ᐅ Linda K Cooper, California

Address: 19494 Lincoln Green St Apple Valley, CA 92308-3360

Brief Overview of Bankruptcy Case 6:14-bk-10122-MJ: "Apple Valley, CA resident Linda K Cooper's January 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Linda K Cooper — California, 6:14-bk-10122-MJ


ᐅ Sr Gary William Cope, California

Address: 12346 Braeburn Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-44820-CB: "The bankruptcy record of Sr Gary William Cope from Apple Valley, CA, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-18."
Sr Gary William Cope — California, 6:11-bk-44820-CB


ᐅ Robert Arthur Core, California

Address: 13976 Apple Valley Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-18237-MJ Summary: "Robert Arthur Core's bankruptcy, initiated in 2012-04-02 and concluded by Aug 5, 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Arthur Core — California, 6:12-bk-18237-MJ


ᐅ Toni Cornejo, California

Address: 13798 Lakota Rd Apple Valley, CA 92307-5801

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17524-WJ: "The case of Toni Cornejo in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Cornejo — California, 6:14-bk-17524-WJ


ᐅ Dennise Cornett, California

Address: 19209 Pine Way Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-38077-DS7: "Dennise Cornett's bankruptcy, initiated in 08.31.2010 and concluded by 2011-01-03 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennise Cornett — California, 6:10-bk-38077-DS


ᐅ Jay Allen Cornett, California

Address: 22854 Eyota Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-32475-WJ7: "The bankruptcy filing by Jay Allen Cornett, undertaken in Oct 2, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 01/12/2013 after liquidating assets."
Jay Allen Cornett — California, 6:12-bk-32475-WJ


ᐅ Jorge A Corona, California

Address: 21850 Dotame Ave Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-22493-WJ7: "Jorge A Corona's bankruptcy, initiated in 2012-05-21 and concluded by September 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge A Corona — California, 6:12-bk-22493-WJ


ᐅ Jackie Correa, California

Address: 20933 SIOUX RD APT 3 APPLE VALLEY, CA 92308

Bankruptcy Case 6:10-bk-16903-MJ Overview: "In a Chapter 7 bankruptcy case, Jackie Correa from Apple Valley, CA, saw their proceedings start in March 11, 2010 and complete by Jun 21, 2010, involving asset liquidation."
Jackie Correa — California, 6:10-bk-16903-MJ


ᐅ Refugio Cortes, California

Address: 21731 Ocotillo Way Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39638-EC: "Apple Valley, CA resident Refugio Cortes's 09.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-17."
Refugio Cortes — California, 6:10-bk-39638-EC


ᐅ Alex Cortez, California

Address: 13970 Cuyamaca Rd Apple Valley, CA 92307-5905

Concise Description of Bankruptcy Case 6:15-bk-19690-WJ7: "In Apple Valley, CA, Alex Cortez filed for Chapter 7 bankruptcy in 09/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2016."
Alex Cortez — California, 6:15-bk-19690-WJ


ᐅ Alicia Cortez, California

Address: 13970 Cuyamaca Rd Apple Valley, CA 92307-5905

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19690-WJ: "The case of Alicia Cortez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Cortez — California, 6:15-bk-19690-WJ


ᐅ Ortega Jeorgina Cortez, California

Address: 15744 Wanaque Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-20578-SC: "The bankruptcy filing by Ortega Jeorgina Cortez, undertaken in Apr 29, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 09.01.2012 after liquidating assets."
Ortega Jeorgina Cortez — California, 6:12-bk-20578-SC


ᐅ Sr Albert Frank Costa, California

Address: 12420 Indian River Dr Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-21788-SC Summary: "In Apple Valley, CA, Sr Albert Frank Costa filed for Chapter 7 bankruptcy in 2012-05-11. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2012."
Sr Albert Frank Costa — California, 6:12-bk-21788-SC


ᐅ Ana Marleny Cota, California

Address: 20655 Langley St Apple Valley, CA 92307-9226

Bankruptcy Case 6:14-bk-23853-WJ Summary: "The case of Ana Marleny Cota in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Marleny Cota — California, 6:14-bk-23853-WJ


ᐅ Marylou Courie, California

Address: 22347 Tehama Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-18430-MJ: "In Apple Valley, CA, Marylou Courie filed for Chapter 7 bankruptcy in April 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2012."
Marylou Courie — California, 6:12-bk-18430-MJ


ᐅ Anntonnette Leah Courtney, California

Address: 12277 Apple Valley Rd # 155 Apple Valley, CA 92308-1701

Bankruptcy Case 6:14-bk-12284-MJ Overview: "Anntonnette Leah Courtney's Chapter 7 bankruptcy, filed in Apple Valley, CA in Feb 25, 2014, led to asset liquidation, with the case closing in June 9, 2014."
Anntonnette Leah Courtney — California, 6:14-bk-12284-MJ


ᐅ David Bradley Covell, California

Address: 20955 Sandia Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-28741-MH7: "Apple Valley, CA resident David Bradley Covell's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2014."
David Bradley Covell — California, 6:13-bk-28741-MH


ᐅ Sheri Cox, California

Address: 9830 Kiowa Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-39441-CB7: "In Apple Valley, CA, Sheri Cox filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2011."
Sheri Cox — California, 6:10-bk-39441-CB


ᐅ Brent Sydney Cox, California

Address: 23200 Bear Valley Rd Spc 40 Apple Valley, CA 92308-7431

Bankruptcy Case 6:15-bk-19738-SC Overview: "In a Chapter 7 bankruptcy case, Brent Sydney Cox from Apple Valley, CA, saw his proceedings start in 10.02.2015 and complete by 2016-01-11, involving asset liquidation."
Brent Sydney Cox — California, 6:15-bk-19738-SC


ᐅ Jr Bobby Dee Cox, California

Address: 19240 Majela Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21233-MH: "The case of Jr Bobby Dee Cox in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bobby Dee Cox — California, 6:12-bk-21233-MH


ᐅ Gregory Cox, California

Address: 14685 FLATHEAD RD APPLE VALLEY, CA 92307

Bankruptcy Case 6:10-bk-17624-MJ Overview: "Gregory Cox's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2010-03-17, led to asset liquidation, with the case closing in July 2010."
Gregory Cox — California, 6:10-bk-17624-MJ


ᐅ Connie Lynne Cox, California

Address: 23200 Bear Valley Rd Spc 40 Apple Valley, CA 92308-7431

Concise Description of Bankruptcy Case 6:15-bk-19738-SC7: "Apple Valley, CA resident Connie Lynne Cox's 10.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2016."
Connie Lynne Cox — California, 6:15-bk-19738-SC


ᐅ Jr Steven Wayne Cox, California

Address: 13415 Yakima Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-23769-MJ Summary: "The case of Jr Steven Wayne Cox in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Steven Wayne Cox — California, 6:11-bk-23769-MJ


ᐅ Victoria Mae Cozzetto, California

Address: 10690 Tecopa Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34345-RN: "The bankruptcy record of Victoria Mae Cozzetto from Apple Valley, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2010."
Victoria Mae Cozzetto — California, 6:09-bk-34345-RN


ᐅ Ronald Walter Crabtree, California

Address: PO Box 3002 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36602-SC: "Ronald Walter Crabtree's Chapter 7 bankruptcy, filed in Apple Valley, CA in 08.19.2011, led to asset liquidation, with the case closing in 2011-12-22."
Ronald Walter Crabtree — California, 6:11-bk-36602-SC


ᐅ Joseph Crazybull, California

Address: 20430 Otoe Rd Apt A Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-11000-MW Summary: "Apple Valley, CA resident Joseph Crazybull's 01.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Joseph Crazybull — California, 6:13-bk-11000-MW


ᐅ Angelica Maria Crofts, California

Address: 14088 Coachella Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-51434-DS Summary: "Angelica Maria Crofts's bankruptcy, initiated in 12.28.2010 and concluded by 05/02/2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica Maria Crofts — California, 6:10-bk-51434-DS


ᐅ Angelina Crook, California

Address: 21135 Lone Eagle Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15395-MH: "The bankruptcy filing by Angelina Crook, undertaken in March 2013 in Apple Valley, CA under Chapter 7, concluded with discharge in 2013-07-06 after liquidating assets."
Angelina Crook — California, 6:13-bk-15395-MH


ᐅ Frank A Crosby, California

Address: 16565 Choco Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-20937-MJ: "The bankruptcy filing by Frank A Crosby, undertaken in 2013-06-24 in Apple Valley, CA under Chapter 7, concluded with discharge in 10.04.2013 after liquidating assets."
Frank A Crosby — California, 6:13-bk-20937-MJ


ᐅ Jay Crouch, California

Address: 13523 Algonquin Rd Apple Valley, CA 92308-6481

Brief Overview of Bankruptcy Case 6:14-bk-20919-SC: "Jay Crouch's bankruptcy, initiated in Aug 28, 2014 and concluded by 12.08.2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Crouch — California, 6:14-bk-20919-SC


ᐅ Rebbekah Crouch, California

Address: 13523 Algonquin Rd Apple Valley, CA 92308-6481

Brief Overview of Bankruptcy Case 6:14-bk-20919-SC: "The bankruptcy record of Rebbekah Crouch from Apple Valley, CA, shows a Chapter 7 case filed in August 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Rebbekah Crouch — California, 6:14-bk-20919-SC


ᐅ Joseph Dennis Crowder, California

Address: 11057 Mohawk Rd Apple Valley, CA 92308-7827

Bankruptcy Case 6:14-bk-11531-WJ Overview: "Apple Valley, CA resident Joseph Dennis Crowder's 02.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2014."
Joseph Dennis Crowder — California, 6:14-bk-11531-WJ


ᐅ Pamela Cruz, California

Address: 15389 Wichita Rd Apple Valley, CA 92307-3025

Bankruptcy Case 6:16-bk-12548-SC Summary: "In Apple Valley, CA, Pamela Cruz filed for Chapter 7 bankruptcy in March 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2016."
Pamela Cruz — California, 6:16-bk-12548-SC


ᐅ Bobby Michael Cruz, California

Address: 13394 Chenin Blanc Ct Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-22974-MH Overview: "Apple Valley, CA resident Bobby Michael Cruz's 2012-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2012."
Bobby Michael Cruz — California, 6:12-bk-22974-MH


ᐅ Randy Cuddy, California

Address: 10631 Chipmunk Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-30726-MJ Overview: "The bankruptcy record of Randy Cuddy from Apple Valley, CA, shows a Chapter 7 case filed in July 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-04."
Randy Cuddy — California, 6:10-bk-30726-MJ


ᐅ Carol Leanne Cuervo, California

Address: 14741 Apple Valley Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-19295-SC: "In a Chapter 7 bankruptcy case, Carol Leanne Cuervo from Apple Valley, CA, saw her proceedings start in 2013-05-24 and complete by 09/03/2013, involving asset liquidation."
Carol Leanne Cuervo — California, 6:13-bk-19295-SC


ᐅ Kathryn Mae Cummings, California

Address: 22933 Roundup Way Apple Valley, CA 92308-8591

Bankruptcy Case 6:14-bk-19418-WJ Overview: "The bankruptcy filing by Kathryn Mae Cummings, undertaken in July 2014 in Apple Valley, CA under Chapter 7, concluded with discharge in 11/03/2014 after liquidating assets."
Kathryn Mae Cummings — California, 6:14-bk-19418-WJ


ᐅ Anthony Clyde Cummings, California

Address: 22933 Roundup Way Apple Valley, CA 92308-8591

Bankruptcy Case 6:14-bk-19418-WJ Summary: "The bankruptcy record of Anthony Clyde Cummings from Apple Valley, CA, shows a Chapter 7 case filed in Jul 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2014."
Anthony Clyde Cummings — California, 6:14-bk-19418-WJ


ᐅ Robin Louise Cummings, California

Address: 19406 Corwin Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-18268-SC7: "In Apple Valley, CA, Robin Louise Cummings filed for Chapter 7 bankruptcy in March 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2011."
Robin Louise Cummings — California, 6:11-bk-18268-SC


ᐅ Roger A Cummings, California

Address: 21621 Sandia Rd Spc 171 Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-12357-DS Summary: "The bankruptcy record of Roger A Cummings from Apple Valley, CA, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-29."
Roger A Cummings — California, 6:11-bk-12357-DS


ᐅ Richard Henry Cummins, California

Address: 12586 Sarsi Ct Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-13929-DS Summary: "In Apple Valley, CA, Richard Henry Cummins filed for Chapter 7 bankruptcy in 02.07.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Richard Henry Cummins — California, 6:11-bk-13929-DS


ᐅ Shawn Marie Cumo, California

Address: 12277 Apple Valley Rd Ste 123 Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27604-SC: "Shawn Marie Cumo's bankruptcy, initiated in 2011-05-27 and concluded by September 7, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Marie Cumo — California, 6:11-bk-27604-SC


ᐅ Michael K Cunningham, California

Address: 13254 Topock Rd Apple Valley, CA 92308-6640

Brief Overview of Bankruptcy Case 6:14-bk-20657-SY: "In Apple Valley, CA, Michael K Cunningham filed for Chapter 7 bankruptcy in 08.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Michael K Cunningham — California, 6:14-bk-20657-SY


ᐅ Christopher James Curless, California

Address: 15102 Yaqui Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-21457-WJ Overview: "In a Chapter 7 bankruptcy case, Christopher James Curless from Apple Valley, CA, saw their proceedings start in July 2013 and complete by Oct 11, 2013, involving asset liquidation."
Christopher James Curless — California, 6:13-bk-21457-WJ


ᐅ Frances Mary Cytryn, California

Address: 23200 Bear Valley Rd # 1A Apple Valley, CA 92308-7431

Brief Overview of Bankruptcy Case 6:15-bk-14029-MJ: "In a Chapter 7 bankruptcy case, Frances Mary Cytryn from Apple Valley, CA, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Frances Mary Cytryn — California, 6:15-bk-14029-MJ


ᐅ Nancy Daines, California

Address: PO Box 501 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40661-MJ: "The case of Nancy Daines in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Daines — California, 6:09-bk-40661-MJ


ᐅ James Neil Dale, California

Address: 15544 Broken Bow Rd Apt 3 Apple Valley, CA 92307-2999

Concise Description of Bankruptcy Case 6:14-bk-22109-SY7: "The bankruptcy record of James Neil Dale from Apple Valley, CA, shows a Chapter 7 case filed in 2014-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2014."
James Neil Dale — California, 6:14-bk-22109-SY


ᐅ Eva Elberta Dale, California

Address: 15544 Broken Bow Rd Apt 3 Apple Valley, CA 92307-2999

Bankruptcy Case 6:14-bk-22109-SY Summary: "In a Chapter 7 bankruptcy case, Eva Elberta Dale from Apple Valley, CA, saw her proceedings start in 2014-09-29 and complete by 2014-12-28, involving asset liquidation."
Eva Elberta Dale — California, 6:14-bk-22109-SY


ᐅ Martin Damico, California

Address: 14715 Kinai Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39453-DS: "Martin Damico's bankruptcy, initiated in Sep 13, 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."
Martin Damico — California, 6:10-bk-39453-DS


ᐅ Lisa Lynn Dana, California

Address: 22838 Bear Valley Rd Spc 45 Apple Valley, CA 92308-7288

Concise Description of Bankruptcy Case 6:15-bk-18608-WJ7: "Lisa Lynn Dana's Chapter 7 bankruptcy, filed in Apple Valley, CA in Aug 28, 2015, led to asset liquidation, with the case closing in 2015-12-07."
Lisa Lynn Dana — California, 6:15-bk-18608-WJ


ᐅ Tamara Jean Dance, California

Address: 13161 Winona Rd Apple Valley, CA 92308-6330

Bankruptcy Case 6:14-bk-25228-SC Overview: "The bankruptcy filing by Tamara Jean Dance, undertaken in December 23, 2014 in Apple Valley, CA under Chapter 7, concluded with discharge in 03.23.2015 after liquidating assets."
Tamara Jean Dance — California, 6:14-bk-25228-SC


ᐅ Timothy Dancy, California

Address: 20112 Oneida Rd Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-40963-PC Overview: "Timothy Dancy's Chapter 7 bankruptcy, filed in Apple Valley, CA in Dec 22, 2009, led to asset liquidation, with the case closing in Apr 30, 2010."
Timothy Dancy — California, 6:09-bk-40963-PC


ᐅ Victoria Datlik, California

Address: 19145 Palo Verde Dr Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-44842-MW Summary: "Apple Valley, CA resident Victoria Datlik's October 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2011."
Victoria Datlik — California, 6:10-bk-44842-MW


ᐅ June Daughtrey, California

Address: 17993 Manitou Dr Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32401-MJ: "The bankruptcy record of June Daughtrey from Apple Valley, CA, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2010."
June Daughtrey — California, 6:10-bk-32401-MJ


ᐅ David Dauk, California

Address: PO Box 122 Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-34825-BB Summary: "Apple Valley, CA resident David Dauk's October 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2010."
David Dauk — California, 6:09-bk-34825-BB


ᐅ Herbert Oswaldo David, California

Address: PO Box 2931 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-51442-DS Summary: "In Apple Valley, CA, Herbert Oswaldo David filed for Chapter 7 bankruptcy in 12/28/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Herbert Oswaldo David — California, 6:10-bk-51442-DS


ᐅ Jaime David, California

Address: 20009 Shoshonee Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-44480-DS Overview: "Jaime David's Chapter 7 bankruptcy, filed in Apple Valley, CA in Oct 25, 2010, led to asset liquidation, with the case closing in February 2011."
Jaime David — California, 6:10-bk-44480-DS


ᐅ Harold Edward Davie, California

Address: 19264 Pine Way Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-29716-CB Summary: "Harold Edward Davie's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-06-16, led to asset liquidation, with the case closing in October 2011."
Harold Edward Davie — California, 6:11-bk-29716-CB


ᐅ Otis Davies, California

Address: 21124 Del Oro Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-24057-DS Overview: "Apple Valley, CA resident Otis Davies's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Otis Davies — California, 6:10-bk-24057-DS


ᐅ Frank Davila, California

Address: 16319 Tenaya Rd Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-41437-DS Overview: "Frank Davila's bankruptcy, initiated in Dec 29, 2009 and concluded by April 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Davila — California, 6:09-bk-41437-DS