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 Esther Raina Edwards, California

Address: PO Box 179 Apple Valley, CA 92307-0003

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17104-MJ: "Esther Raina Edwards's Chapter 7 bankruptcy, filed in Apple Valley, CA in 07.15.2015, led to asset liquidation, with the case closing in 2015-10-13."
Esther Raina Edwards — California, 6:15-bk-17104-MJ


ᐅ Holland Renee Edwards, California

Address: 22081 Jelan Ave Apple Valley, CA 92307-4007

Brief Overview of Bankruptcy Case 6:14-bk-23735-SC: "The bankruptcy filing by Holland Renee Edwards, undertaken in November 2014 in Apple Valley, CA under Chapter 7, concluded with discharge in Feb 5, 2015 after liquidating assets."
Holland Renee Edwards — California, 6:14-bk-23735-SC


ᐅ Mark Alan Edwards, California

Address: PO Box 179 Apple Valley, CA 92307-0003

Brief Overview of Bankruptcy Case 6:15-bk-17104-MJ: "Mark Alan Edwards's bankruptcy, initiated in 07.15.2015 and concluded by October 13, 2015 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Edwards — California, 6:15-bk-17104-MJ


ᐅ Weston Mathew Edwards, California

Address: 22081 Jelan Ave Apple Valley, CA 92307-4007

Brief Overview of Bankruptcy Case 6:14-bk-23735-SC: "The case of Weston Mathew Edwards in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Weston Mathew Edwards — California, 6:14-bk-23735-SC


ᐅ Nancy Edwards, California

Address: 14031 Quinnault Rd Unit 2 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43092-MJ: "The bankruptcy filing by Nancy Edwards, undertaken in 10.13.2010 in Apple Valley, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Nancy Edwards — California, 6:10-bk-43092-MJ


ᐅ Barbara Eickhoff, California

Address: 13892 Pioneer Rd Spc 2 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21344-MW: "The case of Barbara Eickhoff in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Eickhoff — California, 6:12-bk-21344-MW


ᐅ Marilyn Estalilla Eleby, California

Address: 22716 Itasca Rd Apt B Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-16764-DS Overview: "The bankruptcy filing by Marilyn Estalilla Eleby, undertaken in 2012-03-19 in Apple Valley, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Marilyn Estalilla Eleby — California, 6:12-bk-16764-DS


ᐅ Eduardo Elizondo, California

Address: 7548 Di Francesco St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-22960-MJ: "The bankruptcy record of Eduardo Elizondo from Apple Valley, CA, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Eduardo Elizondo — California, 6:11-bk-22960-MJ


ᐅ Mont Elkins, California

Address: 22006 Mohican Ave Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-35853-DS Summary: "Mont Elkins's bankruptcy, initiated in 08/14/2010 and concluded by Dec 17, 2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mont Elkins — California, 6:10-bk-35853-DS


ᐅ Maribel Dizon Ellazar, California

Address: 19753 Chicory Ct Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-21592-MH Overview: "Apple Valley, CA resident Maribel Dizon Ellazar's 2012-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Maribel Dizon Ellazar — California, 6:12-bk-21592-MH


ᐅ Romulo Dacanay Ellazar, California

Address: 12277 Apple Valley Rd # 360 Apple Valley, CA 92308-1701

Concise Description of Bankruptcy Case 2:14-bk-10754-PC7: "The case of Romulo Dacanay Ellazar in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romulo Dacanay Ellazar — California, 2:14-bk-10754-PC


ᐅ Nathan Eller, California

Address: 18805 Mingo Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-18067-PC: "The bankruptcy filing by Nathan Eller, undertaken in March 22, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in July 9, 2010 after liquidating assets."
Nathan Eller — California, 6:10-bk-18067-PC


ᐅ Bonnie M Ellis, California

Address: 21140 Yucca Loma Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-14004-WJ: "Bonnie M Ellis's bankruptcy, initiated in 02.17.2012 and concluded by June 21, 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie M Ellis — California, 6:12-bk-14004-WJ


ᐅ Paul Ellis, California

Address: 15055 Cheyenne Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-12610-MJ Summary: "In a Chapter 7 bankruptcy case, Paul Ellis from Apple Valley, CA, saw their proceedings start in 2010-01-29 and complete by May 21, 2010, involving asset liquidation."
Paul Ellis — California, 6:10-bk-12610-MJ


ᐅ Jonathan W Ellis, California

Address: 15257 Riverside Dr Apple Valley, CA 92307-4858

Brief Overview of Bankruptcy Case 6:14-bk-11930-MJ: "Apple Valley, CA resident Jonathan W Ellis's 2014-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2014."
Jonathan W Ellis — California, 6:14-bk-11930-MJ


ᐅ Major T Ellis, California

Address: 10988 Rockaway Glen Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-25702-CB7: "Major T Ellis's bankruptcy, initiated in May 12, 2011 and concluded by 08.31.2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Major T Ellis — California, 6:11-bk-25702-CB


ᐅ Jr Donald Ellis Emerson, California

Address: 13576 Algonquin Rd Apt 1 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-22372-DS: "The bankruptcy record of Jr Donald Ellis Emerson from Apple Valley, CA, shows a Chapter 7 case filed in 05.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-21."
Jr Donald Ellis Emerson — California, 6:12-bk-22372-DS


ᐅ Julie Ann Emery, California

Address: 21257 Del Oro Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-13381-CB Overview: "In a Chapter 7 bankruptcy case, Julie Ann Emery from Apple Valley, CA, saw her proceedings start in 02.01.2011 and complete by 2011-06-06, involving asset liquidation."
Julie Ann Emery — California, 6:11-bk-13381-CB


ᐅ Dena A Enborg, California

Address: 22758 Via Seco St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-10415-SC: "The bankruptcy filing by Dena A Enborg, undertaken in January 6, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Dena A Enborg — California, 6:12-bk-10415-SC


ᐅ John Todd Enos, California

Address: 16965 Tokata Rd Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-33527-RN Summary: "The bankruptcy record of John Todd Enos from Apple Valley, CA, shows a Chapter 7 case filed in 10.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
John Todd Enos — California, 6:09-bk-33527-RN


ᐅ Samuel Enriquez, California

Address: 14965 Cheyenne Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-27574-DS Overview: "The case of Samuel Enriquez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Enriquez — California, 6:10-bk-27574-DS


ᐅ Stacie Erickson, California

Address: 12358 Kiowa Rd Apt B Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-15391-MH7: "Stacie Erickson's bankruptcy, initiated in 03.26.2013 and concluded by 07/06/2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie Erickson — California, 6:13-bk-15391-MH


ᐅ Frances Marie Ericson, California

Address: 15445 Dale Evans Pkwy Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26213-DS: "Frances Marie Ericson's Chapter 7 bankruptcy, filed in Apple Valley, CA in 05/17/2011, led to asset liquidation, with the case closing in 09.19.2011."
Frances Marie Ericson — California, 6:11-bk-26213-DS


ᐅ Constance Ernst, California

Address: 18625 1/2 Cocqui Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-26847-CB Overview: "The bankruptcy record of Constance Ernst from Apple Valley, CA, shows a Chapter 7 case filed in 06/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2010."
Constance Ernst — California, 6:10-bk-26847-CB


ᐅ Jorge Eloyn Escalante, California

Address: 9131 Bowen Ranch Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21874-SC: "Apple Valley, CA resident Jorge Eloyn Escalante's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2011."
Jorge Eloyn Escalante — California, 6:11-bk-21874-SC


ᐅ Jerry Escobedo, California

Address: 21560 Zuni Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-26823-TD Summary: "The case of Jerry Escobedo in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Escobedo — California, 6:10-bk-26823-TD


ᐅ Luis Enrique Escobedo, California

Address: 22216 Hupa Rd Apple Valley, CA 92307-4058

Concise Description of Bankruptcy Case 6:14-bk-22578-MW7: "The case of Luis Enrique Escobedo in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Enrique Escobedo — California, 6:14-bk-22578-MW


ᐅ Saresa M Esparza, California

Address: 14233 Joshua Rd Apple Valley, CA 92307-4108

Brief Overview of Bankruptcy Case 6:15-bk-18991-MJ: "Saresa M Esparza's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2015-09-11, led to asset liquidation, with the case closing in 2015-12-21."
Saresa M Esparza — California, 6:15-bk-18991-MJ


ᐅ Stephan Esparza, California

Address: 12540 Red Wing Rd Apt 4 Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-33495-DS Overview: "The bankruptcy record of Stephan Esparza from Apple Valley, CA, shows a Chapter 7 case filed in 2010-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Stephan Esparza — California, 6:10-bk-33495-DS


ᐅ Dominic A Esparza, California

Address: 14233 Joshua Rd Apple Valley, CA 92307-4108

Concise Description of Bankruptcy Case 6:15-bk-18991-MJ7: "Dominic A Esparza's Chapter 7 bankruptcy, filed in Apple Valley, CA in 09.11.2015, led to asset liquidation, with the case closing in 2015-12-21."
Dominic A Esparza — California, 6:15-bk-18991-MJ


ᐅ Sr Richard Espinoza, California

Address: 19140 Corwin Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-25130-WJ: "Sr Richard Espinoza's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-05-06, led to asset liquidation, with the case closing in September 8, 2011."
Sr Richard Espinoza — California, 6:11-bk-25130-WJ


ᐅ Cindy Espinoza, California

Address: 15390 Apple Valley Rd Apple Valley, CA 92307-4563

Bankruptcy Case 6:14-bk-18494-WJ Summary: "The bankruptcy filing by Cindy Espinoza, undertaken in 2014-06-30 in Apple Valley, CA under Chapter 7, concluded with discharge in October 14, 2014 after liquidating assets."
Cindy Espinoza — California, 6:14-bk-18494-WJ


ᐅ Daniel D Espinoza, California

Address: 21038 Laguna Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-28397-WJ: "The case of Daniel D Espinoza in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel D Espinoza — California, 6:11-bk-28397-WJ


ᐅ Daniel Estrada Espinoza, California

Address: 11571 Park Ln Apple Valley, CA 92308-4960

Bankruptcy Case 6:15-bk-10504-SC Overview: "Daniel Estrada Espinoza's Chapter 7 bankruptcy, filed in Apple Valley, CA in 01.22.2015, led to asset liquidation, with the case closing in April 22, 2015."
Daniel Estrada Espinoza — California, 6:15-bk-10504-SC


ᐅ Mary Espinoza, California

Address: 12350 Sedona Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41232-DS: "In Apple Valley, CA, Mary Espinoza filed for Chapter 7 bankruptcy in December 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-09."
Mary Espinoza — California, 6:09-bk-41232-DS


ᐅ Barbara Ann Espinoza, California

Address: 11571 Park Ln Apple Valley, CA 92308-4960

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10504-SC: "In Apple Valley, CA, Barbara Ann Espinoza filed for Chapter 7 bankruptcy in 2015-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2015."
Barbara Ann Espinoza — California, 6:15-bk-10504-SC


ᐅ Amy N Esposito, California

Address: 19432 Crystal Springs Ln Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-25080-WJ Summary: "In Apple Valley, CA, Amy N Esposito filed for Chapter 7 bankruptcy in 09/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2013."
Amy N Esposito — California, 6:13-bk-25080-WJ


ᐅ Angela Estrada, California

Address: 21216 Pine Ridge Ave Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21509-EC: "Angela Estrada's Chapter 7 bankruptcy, filed in Apple Valley, CA in 04.19.2010, led to asset liquidation, with the case closing in Jul 30, 2010."
Angela Estrada — California, 6:10-bk-21509-EC


ᐅ Guadalupe Estrada, California

Address: 21150 Minnetonka Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-31334-MJ Overview: "Guadalupe Estrada's Chapter 7 bankruptcy, filed in Apple Valley, CA in July 2010, led to asset liquidation, with the case closing in Nov 11, 2010."
Guadalupe Estrada — California, 6:10-bk-31334-MJ


ᐅ Edilberto Estrada, California

Address: 10830 Merino Ave Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24591-MJ: "In a Chapter 7 bankruptcy case, Edilberto Estrada from Apple Valley, CA, saw their proceedings start in May 13, 2010 and complete by 2010-08-23, involving asset liquidation."
Edilberto Estrada — California, 6:10-bk-24591-MJ


ᐅ Thomas G Evans, California

Address: PO Box 2885 Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-12510-WJ Summary: "Thomas G Evans's bankruptcy, initiated in 2013-02-13 and concluded by 05.26.2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Evans — California, 6:13-bk-12510-WJ


ᐅ Bert Dewayne Evans, California

Address: 22576 South Rd Apple Valley, CA 92307-1933

Bankruptcy Case 2:14-bk-12361-VZ Overview: "In a Chapter 7 bankruptcy case, Bert Dewayne Evans from Apple Valley, CA, saw his proceedings start in 02.07.2014 and complete by June 2014, involving asset liquidation."
Bert Dewayne Evans — California, 2:14-bk-12361-VZ


ᐅ Joseph David Evers, California

Address: 15594 Tonekai Rd Apt A Apple Valley, CA 92307-6169

Brief Overview of Bankruptcy Case 6:16-bk-15069-SY: "Joseph David Evers's Chapter 7 bankruptcy, filed in Apple Valley, CA in June 7, 2016, led to asset liquidation, with the case closing in 09/05/2016."
Joseph David Evers — California, 6:16-bk-15069-SY


ᐅ Tolliver Katherine Lorraine Everton, California

Address: 11734 Cottonwood Dr Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-19807-SC: "Tolliver Katherine Lorraine Everton's bankruptcy, initiated in 06/04/2013 and concluded by 2013-09-14 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tolliver Katherine Lorraine Everton — California, 6:13-bk-19807-SC


ᐅ Jr Robert Lenard Ewing, California

Address: 22703 Motnocab Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32631-RN: "The case of Jr Robert Lenard Ewing in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Lenard Ewing — California, 6:09-bk-32631-RN


ᐅ Michelle Lea Eyraud, California

Address: 19547 Northstar Ct Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-17741-MH7: "In a Chapter 7 bankruptcy case, Michelle Lea Eyraud from Apple Valley, CA, saw her proceedings start in April 2013 and complete by 08.12.2013, involving asset liquidation."
Michelle Lea Eyraud — California, 6:13-bk-17741-MH


ᐅ Joseph William Faherty, California

Address: 15255 Pocahantas St Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-24379-DS Summary: "Joseph William Faherty's Chapter 7 bankruptcy, filed in Apple Valley, CA in August 2013, led to asset liquidation, with the case closing in December 2013."
Joseph William Faherty — California, 6:13-bk-24379-DS


ᐅ Stewart Failing, California

Address: 9363 Buena Vista St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-31009-DS: "The bankruptcy record of Stewart Failing from Apple Valley, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Stewart Failing — California, 6:10-bk-31009-DS


ᐅ Michael G Fairfield, California

Address: 14555 Mandan Ln Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-13750-SC Summary: "In a Chapter 7 bankruptcy case, Michael G Fairfield from Apple Valley, CA, saw their proceedings start in 2012-02-15 and complete by 2012-06-19, involving asset liquidation."
Michael G Fairfield — California, 6:12-bk-13750-SC


ᐅ John Joseph Family, California

Address: 20575 Lupine St Apple Valley, CA 92308-8325

Bankruptcy Case 6:08-bk-19443-MJ Overview: "Chapter 13 bankruptcy for John Joseph Family in Apple Valley, CA began in 2008-07-28, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-04."
John Joseph Family — California, 6:08-bk-19443-MJ


ᐅ Patti Farage, California

Address: 11580 Pagosi Rd Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-32848-BB Summary: "The bankruptcy record of Patti Farage from Apple Valley, CA, shows a Chapter 7 case filed in 09.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2010."
Patti Farage — California, 6:09-bk-32848-BB


ᐅ James Joseph Farina, California

Address: 11077 Lancelet Ave Apple Valley, CA 92308

Bankruptcy Case 11-18562-mkn Overview: "James Joseph Farina's bankruptcy, initiated in 05/31/2011 and concluded by September 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Joseph Farina — California, 11-18562


ᐅ Theodore Joseph Fent, California

Address: 15167 Tonikan Ct Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-19577-DS Summary: "Theodore Joseph Fent's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-03-24, led to asset liquidation, with the case closing in 2011-07-27."
Theodore Joseph Fent — California, 6:11-bk-19577-DS


ᐅ John Osten Ferm, California

Address: 12277 Apple Valley Rd # 203 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-23018-WJ: "The case of John Osten Ferm in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Osten Ferm — California, 6:11-bk-23018-WJ


ᐅ Isaac Fernandez, California

Address: 20297 Gala Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-40775-CB7: "The case of Isaac Fernandez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac Fernandez — California, 6:10-bk-40775-CB


ᐅ Teresa Fernandez, California

Address: 12729 Clallam Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-32506-DS: "In Apple Valley, CA, Teresa Fernandez filed for Chapter 7 bankruptcy in July 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Teresa Fernandez — California, 6:11-bk-32506-DS


ᐅ Jr Daniel Fernandez, California

Address: 15815 Winnebago Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-51375-DS7: "The bankruptcy record of Jr Daniel Fernandez from Apple Valley, CA, shows a Chapter 7 case filed in 12.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2011."
Jr Daniel Fernandez — California, 6:10-bk-51375-DS


ᐅ Eddie Fernandez, California

Address: 12517 Morning Star Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-34115-BB: "In Apple Valley, CA, Eddie Fernandez filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2010."
Eddie Fernandez — California, 6:09-bk-34115-BB


ᐅ Lucia C Ferrante, California

Address: 16297 Chippewa Rd Apple Valley, CA 92307-2439

Brief Overview of Bankruptcy Case 6:15-bk-14863-MH: "Apple Valley, CA resident Lucia C Ferrante's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2015."
Lucia C Ferrante — California, 6:15-bk-14863-MH


ᐅ David Bryan Ferrato, California

Address: 12390 Winesap Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51806-DS: "David Bryan Ferrato's Chapter 7 bankruptcy, filed in Apple Valley, CA in 12.30.2010, led to asset liquidation, with the case closing in 2011-05-04."
David Bryan Ferrato — California, 6:10-bk-51806-DS


ᐅ Glenna Field, California

Address: 12633 Waynoka Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-44650-CB Overview: "The bankruptcy filing by Glenna Field, undertaken in October 26, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets."
Glenna Field — California, 6:10-bk-44650-CB


ᐅ Helen Fields, California

Address: 21103 US Highway 18 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-18316-PC7: "Helen Fields's bankruptcy, initiated in March 23, 2010 and concluded by 07/15/2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Fields — California, 6:10-bk-18316-PC


ᐅ Byron Fields, California

Address: 11420 Otowi Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-48316-WJ Overview: "In Apple Valley, CA, Byron Fields filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-28."
Byron Fields — California, 6:11-bk-48316-WJ


ᐅ Darren Fields, California

Address: 19973 Shoshonee Rd Apple Valley, CA 92307-5537

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17370-WJ: "Apple Valley, CA resident Darren Fields's 07.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2015."
Darren Fields — California, 6:15-bk-17370-WJ


ᐅ Narvell Fields, California

Address: 13544 Cuyamaca Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12969-TD: "Narvell Fields's bankruptcy, initiated in 02/03/2010 and concluded by 2010-05-16 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Narvell Fields — California, 6:10-bk-12969-TD


ᐅ Frank Figueroa, California

Address: 14651 Tonikan Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27631-DS: "Frank Figueroa's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2013-10-25, led to asset liquidation, with the case closing in 2014-02-04."
Frank Figueroa — California, 6:13-bk-27631-DS


ᐅ Donald Filippi, California

Address: 16345 Wintun Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-40994-EC Summary: "In a Chapter 7 bankruptcy case, Donald Filippi from Apple Valley, CA, saw their proceedings start in 09/24/2010 and complete by Jan 7, 2011, involving asset liquidation."
Donald Filippi — California, 6:10-bk-40994-EC


ᐅ Paula N Fimbres, California

Address: 22601 Bear Valley Rd Spc 57 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-23772-MJ: "In Apple Valley, CA, Paula N Fimbres filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Paula N Fimbres — California, 6:11-bk-23772-MJ


ᐅ Alejandro Enrique Fimbres, California

Address: 14621 Navajo Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-20948-SC Overview: "The case of Alejandro Enrique Fimbres in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Enrique Fimbres — California, 6:13-bk-20948-SC


ᐅ Terry Finch, California

Address: PO Box 3156 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-39293-CB Overview: "In a Chapter 7 bankruptcy case, Terry Finch from Apple Valley, CA, saw their proceedings start in 09.10.2010 and complete by 2011-01-13, involving asset liquidation."
Terry Finch — California, 6:10-bk-39293-CB


ᐅ Sr Charles Ray Findley, California

Address: 22199 Ramona Ave Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-21195-MW Overview: "The bankruptcy record of Sr Charles Ray Findley from Apple Valley, CA, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Sr Charles Ray Findley — California, 6:13-bk-21195-MW


ᐅ Kristie Fink, California

Address: 21145 Sandia Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-20877-CB Summary: "The case of Kristie Fink in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie Fink — California, 6:11-bk-20877-CB


ᐅ Gerald Edward Fisher, California

Address: 20385 Pahute Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-29295-MW: "The bankruptcy filing by Gerald Edward Fisher, undertaken in 11/27/2013 in Apple Valley, CA under Chapter 7, concluded with discharge in 03.09.2014 after liquidating assets."
Gerald Edward Fisher — California, 6:13-bk-29295-MW


ᐅ Mark Sherman Fisher, California

Address: 12288 Pocono Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-18457-DS Overview: "The case of Mark Sherman Fisher in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Sherman Fisher — California, 6:13-bk-18457-DS


ᐅ Walter Sylvanus Flagg, California

Address: 14454 Pamlico Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-16846-MH: "Walter Sylvanus Flagg's bankruptcy, initiated in 2012-03-19 and concluded by 07.22.2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Sylvanus Flagg — California, 6:12-bk-16846-MH


ᐅ Mark Fleming, California

Address: 20172 Sahale Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-33081-DS Overview: "The bankruptcy filing by Mark Fleming, undertaken in July 23, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Mark Fleming — California, 6:10-bk-33081-DS


ᐅ Traci Fleming, California

Address: 20172 Sahale Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-17450-MJ Summary: "Apple Valley, CA resident Traci Fleming's March 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2010."
Traci Fleming — California, 6:10-bk-17450-MJ


ᐅ Rose Fleming, California

Address: 14316 Pamlico Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-50507-MJ7: "The case of Rose Fleming in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Fleming — California, 6:10-bk-50507-MJ


ᐅ Georgia Flemmer, California

Address: 19138 Arthur St Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-37269-MJ7: "Georgia Flemmer's Chapter 7 bankruptcy, filed in Apple Valley, CA in 08.25.2010, led to asset liquidation, with the case closing in 2010-12-28."
Georgia Flemmer — California, 6:10-bk-37269-MJ


ᐅ Rebecca Fletcher, California

Address: 23200 Bear Valley Rd Spc B5 Apple Valley, CA 92308-7431

Bankruptcy Case 6:15-bk-13874-WJ Summary: "The case of Rebecca Fletcher in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Fletcher — California, 6:15-bk-13874-WJ


ᐅ Robert Miles Flick, California

Address: 15346 Riverside Dr Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-22066-MH: "In a Chapter 7 bankruptcy case, Robert Miles Flick from Apple Valley, CA, saw his proceedings start in 2012-05-16 and complete by 2012-09-18, involving asset liquidation."
Robert Miles Flick — California, 6:12-bk-22066-MH


ᐅ Ernesto Flores, California

Address: 21237 South Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-46166-DS Overview: "Ernesto Flores's bankruptcy, initiated in November 2010 and concluded by March 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Flores — California, 6:10-bk-46166-DS


ᐅ Jose Alberto Flores, California

Address: 16239 Apple Valley Rd Apt A Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-11608-MJ: "The bankruptcy filing by Jose Alberto Flores, undertaken in January 2013 in Apple Valley, CA under Chapter 7, concluded with discharge in May 12, 2013 after liquidating assets."
Jose Alberto Flores — California, 6:13-bk-11608-MJ


ᐅ Fernando V Flores, California

Address: 11877 Wapato Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-12079-DS: "Apple Valley, CA resident Fernando V Flores's 2011-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2011."
Fernando V Flores — California, 6:11-bk-12079-DS


ᐅ Clark Levelle Flournoy, California

Address: 16027 Chehalis Rd Apt 6 Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-22240-CB Overview: "Clark Levelle Flournoy's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-04-14, led to asset liquidation, with the case closing in 08/17/2011."
Clark Levelle Flournoy — California, 6:11-bk-22240-CB


ᐅ Daniel W Flowers, California

Address: 10790 Jamul Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:09-bk-33572-PC: "In a Chapter 7 bankruptcy case, Daniel W Flowers from Apple Valley, CA, saw his proceedings start in 10/05/2009 and complete by Jan 15, 2010, involving asset liquidation."
Daniel W Flowers — California, 6:09-bk-33572-PC


ᐅ Misty Dawn Forbes, California

Address: 10811 Kiowa Rd Apt 3A Apple Valley, CA 92308-7989

Brief Overview of Bankruptcy Case 6:15-bk-13207-MH: "Misty Dawn Forbes's bankruptcy, initiated in 03.31.2015 and concluded by 2015-06-29 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty Dawn Forbes — California, 6:15-bk-13207-MH


ᐅ Brenda S Ford, California

Address: 13819 Quinnault Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14554-CB: "The bankruptcy record of Brenda S Ford from Apple Valley, CA, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Brenda S Ford — California, 6:11-bk-14554-CB


ᐅ John Anthony Forgett, California

Address: 10555 Flora Vista Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-16757-CB7: "John Anthony Forgett's Chapter 7 bankruptcy, filed in Apple Valley, CA in March 1, 2011, led to asset liquidation, with the case closing in 2011-07-04."
John Anthony Forgett — California, 6:11-bk-16757-CB


ᐅ Tabitha N Forgia, California

Address: 12827 Pocomoke Rd Apt 3 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:12-bk-37536-WJ: "In a Chapter 7 bankruptcy case, Tabitha N Forgia from Apple Valley, CA, saw her proceedings start in 2012-12-17 and complete by 2013-03-29, involving asset liquidation."
Tabitha N Forgia — California, 6:12-bk-37536-WJ


ᐅ Virginia Ann Forrest, California

Address: 12850 Yorkshire Dr Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-15932-DS Overview: "Virginia Ann Forrest's bankruptcy, initiated in April 2, 2013 and concluded by 2013-07-15 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Ann Forrest — California, 6:13-bk-15932-DS


ᐅ Kristi Ann Forrest, California

Address: 12850 Yorkshire Dr Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:12-bk-17155-SC7: "The bankruptcy filing by Kristi Ann Forrest, undertaken in Mar 22, 2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-07-25 after liquidating assets."
Kristi Ann Forrest — California, 6:12-bk-17155-SC


ᐅ Yvette Brown Fortier, California

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

Concise Description of Bankruptcy Case 6:15-bk-22012-WJ7: "Apple Valley, CA resident Yvette Brown Fortier's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Yvette Brown Fortier — California, 6:15-bk-22012-WJ


ᐅ Dallas J Foster, California

Address: 19417 US Highway 18 Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-35890-WJ Summary: "In Apple Valley, CA, Dallas J Foster filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2011."
Dallas J Foster — California, 6:11-bk-35890-WJ


ᐅ Harold Kenneth Foster, California

Address: 22225 Pahute Rd Apple Valley, CA 92308-7378

Concise Description of Bankruptcy Case 6:15-bk-20283-WJ7: "The bankruptcy filing by Harold Kenneth Foster, undertaken in Oct 21, 2015 in Apple Valley, CA under Chapter 7, concluded with discharge in 01.19.2016 after liquidating assets."
Harold Kenneth Foster — California, 6:15-bk-20283-WJ


ᐅ Barbara Fowler, California

Address: 10456 Deep Creek Rd Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-40673-MJ Overview: "Apple Valley, CA resident Barbara Fowler's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2010."
Barbara Fowler — California, 6:09-bk-40673-MJ


ᐅ Shane Fox, California

Address: 10379 Merino Ave Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-34987-PC Overview: "Apple Valley, CA resident Shane Fox's 10.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Shane Fox — California, 6:09-bk-34987-PC


ᐅ Nancy Marie Fox, California

Address: 10462 Lanigan Rd Apple Valley, CA 92308-3310

Bankruptcy Case 6:15-bk-18956-SY Overview: "The case of Nancy Marie Fox in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Marie Fox — California, 6:15-bk-18956-SY


ᐅ Jeanie Louise Fracol, California

Address: 22355 Standing Rock Ave Apple Valley, CA 92307-4054

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14193-MJ: "In a Chapter 7 bankruptcy case, Jeanie Louise Fracol from Apple Valley, CA, saw her proceedings start in Apr 27, 2015 and complete by Jul 26, 2015, involving asset liquidation."
Jeanie Louise Fracol — California, 6:15-bk-14193-MJ


ᐅ Ronald Gordon Frame, California

Address: 18559 Olalee Ln Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20047-MJ: "The bankruptcy record of Ronald Gordon Frame from Apple Valley, CA, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2012."
Ronald Gordon Frame — California, 6:12-bk-20047-MJ