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 Frank, California

Address: 14347 Pioneer Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-31171-CB: "Esther Frank's Chapter 7 bankruptcy, filed in Apple Valley, CA in July 2010, led to asset liquidation, with the case closing in November 10, 2010."
Esther Frank — California, 6:10-bk-31171-CB


ᐅ Jerry Frank, California

Address: 13215 Ivanpah Rd Apple Valley, CA 92308-6046

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10807-SY: "Apple Valley, CA resident Jerry Frank's 01/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-30."
Jerry Frank — California, 6:16-bk-10807-SY


ᐅ Renee Frank, California

Address: 13215 Ivanpah Rd Apple Valley, CA 92308-6046

Bankruptcy Case 6:16-bk-10807-SY Summary: "In a Chapter 7 bankruptcy case, Renee Frank from Apple Valley, CA, saw her proceedings start in 2016-01-31 and complete by 04.30.2016, involving asset liquidation."
Renee Frank — California, 6:16-bk-10807-SY


ᐅ Ernest John Franke, California

Address: 19976 Corwin Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-27216-MW Summary: "Ernest John Franke's bankruptcy, initiated in Jul 24, 2012 and concluded by Nov 26, 2012 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest John Franke — California, 6:12-bk-27216-MW


ᐅ Jeffrey Fraser, California

Address: 20120 Juniper Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31560-DS: "The case of Jeffrey Fraser in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Fraser — California, 6:10-bk-31560-DS


ᐅ Michael Paul Frazier, California

Address: 22630 High Vista Ln Apple Valley, CA 92307-7605

Bankruptcy Case 6:14-bk-10365-MH Overview: "Michael Paul Frazier's Chapter 7 bankruptcy, filed in Apple Valley, CA in 01/12/2014, led to asset liquidation, with the case closing in April 28, 2014."
Michael Paul Frazier — California, 6:14-bk-10365-MH


ᐅ Sharon Frazier, California

Address: 16028 Venango Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-30099-CB: "The bankruptcy filing by Sharon Frazier, undertaken in Jun 29, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Sharon Frazier — California, 6:10-bk-30099-CB


ᐅ Jacqueline Ann Frazier, California

Address: 22630 High Vista Ln Apple Valley, CA 92307-7605

Brief Overview of Bankruptcy Case 6:14-bk-10365-MH: "In Apple Valley, CA, Jacqueline Ann Frazier filed for Chapter 7 bankruptcy in 2014-01-12. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2014."
Jacqueline Ann Frazier — California, 6:14-bk-10365-MH


ᐅ Richard Darrell Freeborg, California

Address: 13616 Cronese Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-17617-WJ Summary: "The bankruptcy record of Richard Darrell Freeborg from Apple Valley, CA, shows a Chapter 7 case filed in April 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Richard Darrell Freeborg — California, 6:13-bk-17617-WJ


ᐅ Sherrie Ann Freeman, California

Address: 11125 Sun River Ct Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28058-WJ: "Apple Valley, CA resident Sherrie Ann Freeman's Jun 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Sherrie Ann Freeman — California, 6:11-bk-28058-WJ


ᐅ Gary Frerichs, California

Address: 13351 Paoha Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-14860-MJ Summary: "The bankruptcy filing by Gary Frerichs, undertaken in 02/22/2010 in Apple Valley, CA under Chapter 7, concluded with discharge in Jun 4, 2010 after liquidating assets."
Gary Frerichs — California, 6:10-bk-14860-MJ


ᐅ Helen A Frew, California

Address: 22241 Nisqually Rd Spc 38 Apple Valley, CA 92308-5741

Bankruptcy Case 6:15-bk-10522-SY Summary: "Helen A Frew's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2015-01-22, led to asset liquidation, with the case closing in 04/22/2015."
Helen A Frew — California, 6:15-bk-10522-SY


ᐅ Lorraine Frick, California

Address: 20258 US Highway 18 Ste 430 Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-40589-CB Overview: "Lorraine Frick's bankruptcy, initiated in Dec 17, 2009 and concluded by 04/29/2010 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Frick — California, 6:09-bk-40589-CB


ᐅ Peter Friedhof, California

Address: 14230 Cree Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-20732-TD Overview: "In a Chapter 7 bankruptcy case, Peter Friedhof from Apple Valley, CA, saw his proceedings start in 2010-04-12 and complete by Jul 23, 2010, involving asset liquidation."
Peter Friedhof — California, 6:10-bk-20732-TD


ᐅ Terry O Friestad, California

Address: 16040 Serrano Rd Apt 4 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18908-SC: "The case of Terry O Friestad in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry O Friestad — California, 6:11-bk-18908-SC


ᐅ Dee Ann Fritch, California

Address: 13940 Hopi Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-33655-MW Summary: "In a Chapter 7 bankruptcy case, Dee Ann Fritch from Apple Valley, CA, saw her proceedings start in July 2011 and complete by 2011-11-24, involving asset liquidation."
Dee Ann Fritch — California, 6:11-bk-33655-MW


ᐅ Jorge Fuentes, California

Address: 21827 Waalew Rd Apple Valley, CA 92307-1030

Brief Overview of Bankruptcy Case 6:16-bk-14394-MJ: "In a Chapter 7 bankruptcy case, Jorge Fuentes from Apple Valley, CA, saw his proceedings start in May 16, 2016 and complete by 2016-08-14, involving asset liquidation."
Jorge Fuentes — California, 6:16-bk-14394-MJ


ᐅ Lynne A Fuller, California

Address: 22241 Nisqually Rd Spc 3 Apple Valley, CA 92308-5739

Snapshot of U.S. Bankruptcy Proceeding Case 15-31100-hdh7: "In Apple Valley, CA, Lynne A Fuller filed for Chapter 7 bankruptcy in 2015-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2015."
Lynne A Fuller — California, 15-31100


ᐅ Justin Edward Fultz, California

Address: 23215 Roundup Way Apple Valley, CA 92308-9059

Bankruptcy Case 2:16-bk-01186-DPC Overview: "In Apple Valley, CA, Justin Edward Fultz filed for Chapter 7 bankruptcy in February 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2016."
Justin Edward Fultz — California, 2:16-bk-01186


ᐅ Jessica Lorena Furing, California

Address: 21292 Chardonnay Dr Apple Valley, CA 92308-5855

Bankruptcy Case 6:15-bk-21381-MH Summary: "In a Chapter 7 bankruptcy case, Jessica Lorena Furing from Apple Valley, CA, saw her proceedings start in 11.23.2015 and complete by February 2016, involving asset liquidation."
Jessica Lorena Furing — California, 6:15-bk-21381-MH


ᐅ James Ralph Gaier, California

Address: 15684 Ute Rd Apple Valley, CA 92307-3252

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10294-WJ: "The case of James Ralph Gaier in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ralph Gaier — California, 6:14-bk-10294-WJ


ᐅ Lisa Ann Gaier, California

Address: 13012 Iroquois Rd Apple Valley, CA 92308-6343

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10294-WJ: "Lisa Ann Gaier's Chapter 7 bankruptcy, filed in Apple Valley, CA in January 2014, led to asset liquidation, with the case closing in 2014-04-22."
Lisa Ann Gaier — California, 6:14-bk-10294-WJ


ᐅ Nicolas Alfredo Gaitan, California

Address: 21289 Nandina St Apple Valley, CA 92308-7971

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19155-MW: "Nicolas Alfredo Gaitan's Chapter 7 bankruptcy, filed in Apple Valley, CA in 07/16/2014, led to asset liquidation, with the case closing in 2014-10-27."
Nicolas Alfredo Gaitan — California, 6:14-bk-19155-MW


ᐅ Daniel F Gaither, California

Address: 24211 Pala Ln Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-12810-WJ Overview: "The bankruptcy filing by Daniel F Gaither, undertaken in 02/03/2012 in Apple Valley, CA under Chapter 7, concluded with discharge in 2012-06-07 after liquidating assets."
Daniel F Gaither — California, 6:12-bk-12810-WJ


ᐅ Elizabeth Galarza, California

Address: 12585 Clallam Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-47785-MJ Overview: "Elizabeth Galarza's bankruptcy, initiated in 2010-11-22 and concluded by 2011-03-27 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Galarza — California, 6:10-bk-47785-MJ


ᐅ Manuel Gallardo, California

Address: 10780 Merino Ave Apple Valley, CA 92308-7956

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13793-SC: "Manuel Gallardo's Chapter 7 bankruptcy, filed in Apple Valley, CA in April 2016, led to asset liquidation, with the case closing in 2016-07-27."
Manuel Gallardo — California, 6:16-bk-13793-SC


ᐅ Mateo Gallegos, California

Address: 15205 Navajo Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-24594-CB Overview: "Mateo Gallegos's Chapter 7 bankruptcy, filed in Apple Valley, CA in May 13, 2010, led to asset liquidation, with the case closing in 2010-08-23."
Mateo Gallegos — California, 6:10-bk-24594-CB


ᐅ Nicole Galloway, California

Address: 17370 Mesquite Rd Apple Valley, CA 92307

Bankruptcy Case 6:09-bk-38336-MJ Summary: "The bankruptcy record of Nicole Galloway from Apple Valley, CA, shows a Chapter 7 case filed in November 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-15."
Nicole Galloway — California, 6:09-bk-38336-MJ


ᐅ Maria Araceli Galvan, California

Address: 14785 Apple Valley Rd Apple Valley, CA 92307-5105

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14462-MJ: "Maria Araceli Galvan's Chapter 7 bankruptcy, filed in Apple Valley, CA in May 18, 2016, led to asset liquidation, with the case closing in Aug 16, 2016."
Maria Araceli Galvan — California, 6:16-bk-14462-MJ


ᐅ Ryan Galyean, California

Address: 13117 Choco Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-47318-SC Overview: "The bankruptcy record of Ryan Galyean from Apple Valley, CA, shows a Chapter 7 case filed in 11.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-02."
Ryan Galyean — California, 6:10-bk-47318-SC


ᐅ Juan Gamez, California

Address: 15928 Wichita Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37777-MJ: "In Apple Valley, CA, Juan Gamez filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2012."
Juan Gamez — California, 6:11-bk-37777-MJ


ᐅ Dixie Gamoning, California

Address: 15170 Tuscola Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-45573-CB Summary: "The bankruptcy record of Dixie Gamoning from Apple Valley, CA, shows a Chapter 7 case filed in 11.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2011."
Dixie Gamoning — California, 6:10-bk-45573-CB


ᐅ Arlene G Gaoay, California

Address: 12025 Sweet Grass Cir Apple Valley, CA 92308-4030

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21902-MJ: "The bankruptcy record of Arlene G Gaoay from Apple Valley, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-10."
Arlene G Gaoay — California, 6:15-bk-21902-MJ


ᐅ Elisette Garcia, California

Address: 20870 US Highway 18 Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-44700-MW Summary: "In a Chapter 7 bankruptcy case, Elisette Garcia from Apple Valley, CA, saw their proceedings start in 2011-11-10 and complete by 02.14.2012, involving asset liquidation."
Elisette Garcia — California, 6:11-bk-44700-MW


ᐅ Raymond Garcia, California

Address: 14319 Tawya Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-21235-CB Summary: "The case of Raymond Garcia in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Garcia — California, 6:10-bk-21235-CB


ᐅ Myrna Garcia, California

Address: 15412 Broken Bow Rd Apt 2 Apple Valley, CA 92307-6139

Brief Overview of Bankruptcy Case 6:16-bk-15430-WJ: "Myrna Garcia's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2016-06-16, led to asset liquidation, with the case closing in Sep 14, 2016."
Myrna Garcia — California, 6:16-bk-15430-WJ


ᐅ Lillian L Garcia, California

Address: 19235 Tonkawan Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-22251-CB7: "In Apple Valley, CA, Lillian L Garcia filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2011."
Lillian L Garcia — California, 6:11-bk-22251-CB


ᐅ Santis Nery Garcia, California

Address: 11877 Puye Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-20492-CB Overview: "The bankruptcy filing by Santis Nery Garcia, undertaken in April 9, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in July 23, 2010 after liquidating assets."
Santis Nery Garcia — California, 6:10-bk-20492-CB


ᐅ Nuno Norma Garcia, California

Address: 13459 Franceska Rd Apple Valley, CA 92308-5435

Bankruptcy Case 6:14-bk-19693-WJ Summary: "In a Chapter 7 bankruptcy case, Nuno Norma Garcia from Apple Valley, CA, saw her proceedings start in July 30, 2014 and complete by November 10, 2014, involving asset liquidation."
Nuno Norma Garcia — California, 6:14-bk-19693-WJ


ᐅ Jr Robert Anthony Garcia, California

Address: 10651 Balsa St Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24004-SC: "In a Chapter 7 bankruptcy case, Jr Robert Anthony Garcia from Apple Valley, CA, saw their proceedings start in August 2013 and complete by November 2013, involving asset liquidation."
Jr Robert Anthony Garcia — California, 6:13-bk-24004-SC


ᐅ Dominic Garcia, California

Address: 18690 US Highway 18 Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-36004-MJ Overview: "The case of Dominic Garcia in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic Garcia — California, 6:10-bk-36004-MJ


ᐅ Mark William Garcia, California

Address: 19235 Tonkawan Rd Apple Valley, CA 92307-5028

Bankruptcy Case 6:15-bk-10076-SC Summary: "Apple Valley, CA resident Mark William Garcia's 01/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Mark William Garcia — California, 6:15-bk-10076-SC


ᐅ Ricky Albert Garcia, California

Address: 12990 Chief Joseph Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-19165-MW: "Apple Valley, CA resident Ricky Albert Garcia's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2013."
Ricky Albert Garcia — California, 6:13-bk-19165-MW


ᐅ Ramona Garcia, California

Address: 20404 Red Hawk Pl Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45177-MJ: "Apple Valley, CA resident Ramona Garcia's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-03."
Ramona Garcia — California, 6:10-bk-45177-MJ


ᐅ Lorena Garcia, California

Address: 13781 Pawnee Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-34833-DS Summary: "The bankruptcy filing by Lorena Garcia, undertaken in 2010-08-05 in Apple Valley, CA under Chapter 7, concluded with discharge in December 8, 2010 after liquidating assets."
Lorena Garcia — California, 6:10-bk-34833-DS


ᐅ Sharon L Garcia, California

Address: 15945 Wichita Rd Apple Valley, CA 92307-3029

Concise Description of Bankruptcy Case 6:14-bk-22008-WJ7: "Apple Valley, CA resident Sharon L Garcia's Sep 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2014."
Sharon L Garcia — California, 6:14-bk-22008-WJ


ᐅ Melinda Marcella Garcia, California

Address: 21234 Rancherias Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-19923-CB Summary: "Melinda Marcella Garcia's bankruptcy, initiated in March 2011 and concluded by July 29, 2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Marcella Garcia — California, 6:11-bk-19923-CB


ᐅ Fernando Gari, California

Address: 21155 Sitting Bull Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-50824-SC Summary: "The case of Fernando Gari in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Gari — California, 6:10-bk-50824-SC


ᐅ Daniel Garibay, California

Address: 15097 Pawnee Rd Apple Valley, CA 92307-1896

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23554-SY: "The bankruptcy filing by Daniel Garibay, undertaken in 2014-11-03 in Apple Valley, CA under Chapter 7, concluded with discharge in February 1, 2015 after liquidating assets."
Daniel Garibay — California, 6:14-bk-23554-SY


ᐅ Rossy Jr Felix Anabel Garica, California

Address: 19130 Elm Dr Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51691-MJ: "The case of Rossy Jr Felix Anabel Garica in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rossy Jr Felix Anabel Garica — California, 6:10-bk-51691-MJ


ᐅ Dawn E Garrido, California

Address: 21823 Pahute Rd Apple Valley, CA 92308-7210

Brief Overview of Bankruptcy Case 6:14-bk-18345-MH: "In Apple Valley, CA, Dawn E Garrido filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Dawn E Garrido — California, 6:14-bk-18345-MH


ᐅ Gustavo Garrido, California

Address: 21823 Pahute Rd Apple Valley, CA 92308-7210

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18345-MH: "Gustavo Garrido's Chapter 7 bankruptcy, filed in Apple Valley, CA in Jun 27, 2014, led to asset liquidation, with the case closing in 10/06/2014."
Gustavo Garrido — California, 6:14-bk-18345-MH


ᐅ Steven Gary, California

Address: 13084 Pocono Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16369-TD: "In Apple Valley, CA, Steven Gary filed for Chapter 7 bankruptcy in 2010-03-07. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2010."
Steven Gary — California, 6:10-bk-16369-TD


ᐅ Armando Garza, California

Address: PO Box 473 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-26301-MJ: "The bankruptcy filing by Armando Garza, undertaken in Oct 1, 2013 in Apple Valley, CA under Chapter 7, concluded with discharge in 01/11/2014 after liquidating assets."
Armando Garza — California, 6:13-bk-26301-MJ


ᐅ Gloria Jean Gastelum, California

Address: 20201 Rancherias Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-10889-CB: "The bankruptcy record of Gloria Jean Gastelum from Apple Valley, CA, shows a Chapter 7 case filed in 2011-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2011."
Gloria Jean Gastelum — California, 6:11-bk-10889-CB


ᐅ Irene Gautier, California

Address: 19266 Elm Dr Apple Valley, CA 92308-8932

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-22091-SY: "The bankruptcy filing by Irene Gautier, undertaken in 2015-12-18 in Apple Valley, CA under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Irene Gautier — California, 6:15-bk-22091-SY


ᐅ Jack Leon Gawn, California

Address: 15245 Comanche Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-23198-MW7: "Jack Leon Gawn's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2013-08-01, led to asset liquidation, with the case closing in 11.18.2013."
Jack Leon Gawn — California, 6:13-bk-23198-MW


ᐅ Reynaldo Gaza, California

Address: 14628 Osage Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-42125-EC7: "Apple Valley, CA resident Reynaldo Gaza's 10.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2011."
Reynaldo Gaza — California, 6:10-bk-42125-EC


ᐅ Christine Ruth Gearhart, California

Address: 13118 Algonquin Rd Apple Valley, CA 92308-6478

Bankruptcy Case 6:14-bk-19276-SC Overview: "The bankruptcy filing by Christine Ruth Gearhart, undertaken in July 2014 in Apple Valley, CA under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Christine Ruth Gearhart — California, 6:14-bk-19276-SC


ᐅ Latrice Gentry, California

Address: PO BOX 3623 APPLE VALLEY, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21001-CB: "Latrice Gentry's Chapter 7 bankruptcy, filed in Apple Valley, CA in April 2010, led to asset liquidation, with the case closing in 2010-07-25."
Latrice Gentry — California, 6:10-bk-21001-CB


ᐅ Brent George, California

Address: 23237 Roundup Way Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-29634-CB Summary: "In Apple Valley, CA, Brent George filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2010."
Brent George — California, 6:10-bk-29634-CB


ᐅ Michael Gera, California

Address: 9460 Manzanita St Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-31505-SC Summary: "The bankruptcy filing by Michael Gera, undertaken in Jun 30, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Michael Gera — California, 6:11-bk-31505-SC


ᐅ Donald James Gerber, California

Address: 16035 Washoan Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-33764-DS: "Donald James Gerber's Chapter 7 bankruptcy, filed in Apple Valley, CA in 10.22.2012, led to asset liquidation, with the case closing in 2013-02-01."
Donald James Gerber — California, 6:12-bk-33764-DS


ᐅ Michael Peter Gerger, California

Address: 12841 Central Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-17589-WJ Summary: "The case of Michael Peter Gerger in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Peter Gerger — California, 6:13-bk-17589-WJ


ᐅ Jeremiah L Gesner, California

Address: PO Box 2795 Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:09-bk-33362-RN: "In a Chapter 7 bankruptcy case, Jeremiah L Gesner from Apple Valley, CA, saw his proceedings start in Oct 2, 2009 and complete by January 15, 2010, involving asset liquidation."
Jeremiah L Gesner — California, 6:09-bk-33362-RN


ᐅ Daniel Giacoletti, California

Address: 22241 Nisqually Rd Spc 67 Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-34401-MJ Summary: "Apple Valley, CA resident Daniel Giacoletti's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-01."
Daniel Giacoletti — California, 6:11-bk-34401-MJ


ᐅ Veronica Giarmo, California

Address: 15147 Pirinda Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31311-CB: "In Apple Valley, CA, Veronica Giarmo filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-02."
Veronica Giarmo — California, 6:11-bk-31311-CB


ᐅ Annie Mary Gibson, California

Address: 22164 Goshute Ave Apple Valley, CA 92307-4117

Bankruptcy Case 8:15-bk-11194-TA Summary: "The bankruptcy record of Annie Mary Gibson from Apple Valley, CA, shows a Chapter 7 case filed in Mar 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
Annie Mary Gibson — California, 8:15-bk-11194-TA


ᐅ Karen Sue Gifford, California

Address: PO Box 48 Apple Valley, CA 92307-0001

Concise Description of Bankruptcy Case 6:14-bk-23093-MJ7: "Apple Valley, CA resident Karen Sue Gifford's Oct 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2015."
Karen Sue Gifford — California, 6:14-bk-23093-MJ


ᐅ Quintero Juan Manuel Gil, California

Address: 10803 Aster Ln Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-37210-CB Summary: "The bankruptcy record of Quintero Juan Manuel Gil from Apple Valley, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2011."
Quintero Juan Manuel Gil — California, 6:11-bk-37210-CB


ᐅ Michael Gill, California

Address: 22241 Nisqually Rd Spc 158 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-29693-WJ: "In Apple Valley, CA, Michael Gill filed for Chapter 7 bankruptcy in 12/06/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2014."
Michael Gill — California, 6:13-bk-29693-WJ


ᐅ Alice Gill, California

Address: 19070 Haida Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-13767-MJ7: "The bankruptcy record of Alice Gill from Apple Valley, CA, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-28."
Alice Gill — California, 6:10-bk-13767-MJ


ᐅ Eldonna Gillespie, California

Address: 21797 Carlisle Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35429-SC: "Eldonna Gillespie's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-08-08, led to asset liquidation, with the case closing in 2011-12-11."
Eldonna Gillespie — California, 6:11-bk-35429-SC


ᐅ Jr Jim Ervin Gillispie, California

Address: 10476 Lakeshore Dr Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-16056-CB Overview: "In a Chapter 7 bankruptcy case, Jr Jim Ervin Gillispie from Apple Valley, CA, saw his proceedings start in February 2011 and complete by 06.30.2011, involving asset liquidation."
Jr Jim Ervin Gillispie — California, 6:11-bk-16056-CB


ᐅ Jessica Anne Gilman, California

Address: 14496 Gayhead Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-23111-WJ Overview: "The bankruptcy record of Jessica Anne Gilman from Apple Valley, CA, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2012."
Jessica Anne Gilman — California, 6:12-bk-23111-WJ


ᐅ Donna Marie Gizitsky, California

Address: 12236 Snapping Turtle Rd Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-48550-DS: "The case of Donna Marie Gizitsky in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Marie Gizitsky — California, 6:11-bk-48550-DS


ᐅ Joseph Gladish, California

Address: PO Box 2328 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20121-SC: "The bankruptcy record of Joseph Gladish from Apple Valley, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Joseph Gladish — California, 6:11-bk-20121-SC


ᐅ Robert Glass, California

Address: PO Box 2497 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-21164-DS7: "Robert Glass's bankruptcy, initiated in 04/15/2010 and concluded by 2010-07-26 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Glass — California, 6:10-bk-21164-DS


ᐅ Ashley D Glaza, California

Address: 12278 Snapping Turtle Rd Apple Valley, CA 92308-6947

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11786-MW: "In a Chapter 7 bankruptcy case, Ashley D Glaza from Apple Valley, CA, saw their proceedings start in 02/26/2015 and complete by June 2015, involving asset liquidation."
Ashley D Glaza — California, 6:15-bk-11786-MW


ᐅ Renee Glaze, California

Address: 19877 Haida Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-30273-DS: "In a Chapter 7 bankruptcy case, Renee Glaze from Apple Valley, CA, saw her proceedings start in 2010-06-30 and complete by 2010-11-02, involving asset liquidation."
Renee Glaze — California, 6:10-bk-30273-DS


ᐅ Jr David Gleason, California

Address: 14365 Kiowa Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49937-SC: "In a Chapter 7 bankruptcy case, Jr David Gleason from Apple Valley, CA, saw his proceedings start in December 13, 2010 and complete by 2011-03-31, involving asset liquidation."
Jr David Gleason — California, 6:10-bk-49937-SC


ᐅ Charles Glover, California

Address: 22838 Sitting Bull Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50545-DS: "Charles Glover's bankruptcy, initiated in 12.17.2010 and concluded by 04.21.2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Glover — California, 6:10-bk-50545-DS


ᐅ Constance G Glover, California

Address: 20843 Waalew Rd Spc C70 Apple Valley, CA 92307-1093

Brief Overview of Bankruptcy Case 6:14-bk-24675-MW: "The bankruptcy filing by Constance G Glover, undertaken in 12/05/2014 in Apple Valley, CA under Chapter 7, concluded with discharge in Mar 5, 2015 after liquidating assets."
Constance G Glover — California, 6:14-bk-24675-MW


ᐅ Julie Goad, California

Address: 15052 Tuscola Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40757-TD: "Julie Goad's Chapter 7 bankruptcy, filed in Apple Valley, CA in 09.23.2010, led to asset liquidation, with the case closing in 2011-01-13."
Julie Goad — California, 6:10-bk-40757-TD


ᐅ Rick Ralph Goad, California

Address: 13362 Pauhaska Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-43368-MH Overview: "The case of Rick Ralph Goad in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Ralph Goad — California, 6:11-bk-43368-MH


ᐅ Dieter E Goetz, California

Address: 11332 Sawgrass Bnd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23525-SC: "In a Chapter 7 bankruptcy case, Dieter E Goetz from Apple Valley, CA, saw their proceedings start in April 2011 and complete by 08.28.2011, involving asset liquidation."
Dieter E Goetz — California, 6:11-bk-23525-SC


ᐅ Danny Robert Golden, California

Address: 19924 Cronese Ln Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:13-bk-30126-SC: "The case of Danny Robert Golden in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Robert Golden — California, 6:13-bk-30126-SC


ᐅ Martin Goldsmith, California

Address: 12485 Quinnault Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-32817-TD7: "The bankruptcy filing by Martin Goldsmith, undertaken in Jul 22, 2010 in Apple Valley, CA under Chapter 7, concluded with discharge in 11/08/2010 after liquidating assets."
Martin Goldsmith — California, 6:10-bk-32817-TD


ᐅ Faustino Gomez, California

Address: 22838 Bear Valley Rd Spc 74 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-28763-TD7: "Apple Valley, CA resident Faustino Gomez's 06/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2010."
Faustino Gomez — California, 6:10-bk-28763-TD


ᐅ John Angel Gomez, California

Address: 18880 Catalina Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12590-DS: "John Angel Gomez's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2012-02-01, led to asset liquidation, with the case closing in 06.05.2012."
John Angel Gomez — California, 6:12-bk-12590-DS


ᐅ Joshua L Gomez, California

Address: 22315 Tehama Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20479-MW: "In a Chapter 7 bankruptcy case, Joshua L Gomez from Apple Valley, CA, saw their proceedings start in June 14, 2013 and complete by Sep 24, 2013, involving asset liquidation."
Joshua L Gomez — California, 6:13-bk-20479-MW


ᐅ Ricardo Gomez, California

Address: 10744 Kiavan Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-14478-DS Summary: "In Apple Valley, CA, Ricardo Gomez filed for Chapter 7 bankruptcy in 02/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2011."
Ricardo Gomez — California, 6:11-bk-14478-DS


ᐅ Robert Gomez, California

Address: 15911 Nancotta Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:09-bk-36468-RN: "The case of Robert Gomez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Gomez — California, 6:09-bk-36468-RN


ᐅ Susan M Gomez, California

Address: 22630 El Centro Rd Apple Valley, CA 92307-1971

Bankruptcy Case 6:14-bk-22105-MW Summary: "In Apple Valley, CA, Susan M Gomez filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2014."
Susan M Gomez — California, 6:14-bk-22105-MW


ᐅ Roberto Gomez, California

Address: 22630 El Centro Rd Apple Valley, CA 92307-1971

Bankruptcy Case 6:14-bk-22105-MW Summary: "Apple Valley, CA resident Roberto Gomez's September 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2014."
Roberto Gomez — California, 6:14-bk-22105-MW


ᐅ Arthur Gomez, California

Address: 18454 Kamana Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-15914-WJ7: "Apple Valley, CA resident Arthur Gomez's 2012-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2012."
Arthur Gomez — California, 6:12-bk-15914-WJ


ᐅ Fabian Gomez, California

Address: 20049 Serrano Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15525-PC: "Apple Valley, CA resident Fabian Gomez's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Fabian Gomez — California, 6:10-bk-15525-PC


ᐅ Mary Helen Gonzales, California

Address: 18620 Mingo Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:12-bk-27407-MJ7: "In Apple Valley, CA, Mary Helen Gonzales filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2012."
Mary Helen Gonzales — California, 6:12-bk-27407-MJ


ᐅ Roberto A Gonzales, California

Address: 22615 Pacific St Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-26087-MW7: "Roberto A Gonzales's Chapter 7 bankruptcy, filed in Apple Valley, CA in September 2013, led to asset liquidation, with the case closing in 01/07/2014."
Roberto A Gonzales — California, 6:13-bk-26087-MW


ᐅ Peter Rios Gonzales, California

Address: 20188 Carlisle Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-26097-MH7: "Apple Valley, CA resident Peter Rios Gonzales's 2013-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2014."
Peter Rios Gonzales — California, 6:13-bk-26097-MH