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 Sr Anthony Adam Gonzales, California

Address: 14805 Gayhead Rd Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-32772-WJ Summary: "Sr Anthony Adam Gonzales's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2012-10-05, led to asset liquidation, with the case closing in 01/15/2013."
Sr Anthony Adam Gonzales — California, 6:12-bk-32772-WJ


ᐅ Steve Gonzales, California

Address: 15834 Cheyenne Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-32081-MJ: "The case of Steve Gonzales in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Gonzales — California, 6:12-bk-32081-MJ


ᐅ Alex Gonzalez, California

Address: 15061 Tuscola Ct Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31640-WJ: "Alex Gonzalez's Chapter 7 bankruptcy, filed in Apple Valley, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-03."
Alex Gonzalez — California, 6:11-bk-31640-WJ


ᐅ Henry Gonzalez, California

Address: 11191 Kiowa Rd Apple Valley, CA 92308-7805

Bankruptcy Case 6:14-bk-10888-MW Overview: "The case of Henry Gonzalez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Gonzalez — California, 6:14-bk-10888-MW


ᐅ Rodolfo Gonzalez, California

Address: 11550 Pagosi Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10457-MJ: "The bankruptcy filing by Rodolfo Gonzalez, undertaken in 01/06/2011 in Apple Valley, CA under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Rodolfo Gonzalez — California, 6:11-bk-10457-MJ


ᐅ Maryruth Gonzalez, California

Address: 13360 Rancherias Rd Apple Valley, CA 92308-6438

Brief Overview of Bankruptcy Case 6:15-bk-19717-SC: "Apple Valley, CA resident Maryruth Gonzalez's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Maryruth Gonzalez — California, 6:15-bk-19717-SC


ᐅ Lee Rubio Gonzalez, California

Address: 13360 Rancherias Rd Apple Valley, CA 92308-6438

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19717-SC: "Apple Valley, CA resident Lee Rubio Gonzalez's October 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2016."
Lee Rubio Gonzalez — California, 6:15-bk-19717-SC


ᐅ Timothy John Gonzalez, California

Address: 15485 Myalon Rd Apple Valley, CA 92307-4625

Concise Description of Bankruptcy Case 6:15-bk-12989-WJ7: "Timothy John Gonzalez's bankruptcy, initiated in 03/27/2015 and concluded by 2015-06-25 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy John Gonzalez — California, 6:15-bk-12989-WJ


ᐅ Rachel Gonzalez, California

Address: 12277 Apple Valley Rd # 378 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-29717-MJ7: "In a Chapter 7 bankruptcy case, Rachel Gonzalez from Apple Valley, CA, saw her proceedings start in 06.25.2010 and complete by 2010-10-15, involving asset liquidation."
Rachel Gonzalez — California, 6:10-bk-29717-MJ


ᐅ Jose Antonio Vallejo Gonzalez, California

Address: 20843 Waalew Rd Spc 134 Apple Valley, CA 92307-6309

Bankruptcy Case 6:15-bk-13670-WJ Summary: "Jose Antonio Vallejo Gonzalez's bankruptcy, initiated in 04/13/2015 and concluded by July 2015 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Antonio Vallejo Gonzalez — California, 6:15-bk-13670-WJ


ᐅ Belinda Lee Gonzalez, California

Address: 15238 Osage Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-14847-MH: "The bankruptcy filing by Belinda Lee Gonzalez, undertaken in 03/19/2013 in Apple Valley, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Belinda Lee Gonzalez — California, 6:13-bk-14847-MH


ᐅ Alejandra Y Gordillo, California

Address: 20843 Waalew Rd Spc 96 Apple Valley, CA 92307-1095

Bankruptcy Case 6:16-bk-14611-MH Summary: "The case of Alejandra Y Gordillo in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandra Y Gordillo — California, 6:16-bk-14611-MH


ᐅ Jaime L Gordillo, California

Address: 20843 Waalew Rd Spc 96 Apple Valley, CA 92307-1095

Bankruptcy Case 6:16-bk-14611-MH Summary: "In Apple Valley, CA, Jaime L Gordillo filed for Chapter 7 bankruptcy in 05/23/2016. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2016."
Jaime L Gordillo — California, 6:16-bk-14611-MH


ᐅ David Edward Gordon, California

Address: 13054 Olathe Rd Apple Valley, CA 92308

Bankruptcy Case 6:13-bk-20623-DS Summary: "The bankruptcy filing by David Edward Gordon, undertaken in June 18, 2013 in Apple Valley, CA under Chapter 7, concluded with discharge in 2013-09-28 after liquidating assets."
David Edward Gordon — California, 6:13-bk-20623-DS


ᐅ Danny Gorham, California

Address: 18570 Cocqui Rd Apple Valley, CA 92307-4668

Bankruptcy Case 6:16-bk-14195-WJ Overview: "Apple Valley, CA resident Danny Gorham's May 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2016."
Danny Gorham — California, 6:16-bk-14195-WJ


ᐅ Kathy Gorham, California

Address: 18570 Cocqui Rd Apple Valley, CA 92307-4668

Bankruptcy Case 6:16-bk-14195-WJ Overview: "Kathy Gorham's Chapter 7 bankruptcy, filed in Apple Valley, CA in May 10, 2016, led to asset liquidation, with the case closing in 2016-08-08."
Kathy Gorham — California, 6:16-bk-14195-WJ


ᐅ Scott Edward Gormley, California

Address: 20403 Ochoa Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-28138-MW: "The bankruptcy filing by Scott Edward Gormley, undertaken in Nov 4, 2013 in Apple Valley, CA under Chapter 7, concluded with discharge in February 14, 2014 after liquidating assets."
Scott Edward Gormley — California, 6:13-bk-28138-MW


ᐅ Jane Jessica Gorton, California

Address: 8995 Corto Rd Apple Valley, CA 92308-9716

Brief Overview of Bankruptcy Case 6:14-bk-18025-MH: "Jane Jessica Gorton's bankruptcy, initiated in Jun 20, 2014 and concluded by 09/18/2014 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Jessica Gorton — California, 6:14-bk-18025-MH


ᐅ Daniel David Gosney, California

Address: 19482 Saint Timothy Ln Apple Valley, CA 92307-1678

Bankruptcy Case 6:14-bk-24457-WJ Overview: "The case of Daniel David Gosney in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel David Gosney — California, 6:14-bk-24457-WJ


ᐅ Jr Louis Gott, California

Address: 21621 Sandia Rd Spc 43 Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-13650-EC7: "In a Chapter 7 bankruptcy case, Jr Louis Gott from Apple Valley, CA, saw their proceedings start in February 10, 2010 and complete by May 23, 2010, involving asset liquidation."
Jr Louis Gott — California, 6:10-bk-13650-EC


ᐅ Amanda Marie Grace, California

Address: 20251 Serrano Rd Apt 2 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-28718-DS7: "Amanda Marie Grace's Chapter 7 bankruptcy, filed in Apple Valley, CA in 06.07.2011, led to asset liquidation, with the case closing in 2011-10-10."
Amanda Marie Grace — California, 6:11-bk-28718-DS


ᐅ James Grant, California

Address: 14320 Ricaree Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-33828-DS Summary: "In Apple Valley, CA, James Grant filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2010."
James Grant — California, 6:10-bk-33828-DS


ᐅ Jason Charles Grantham, California

Address: 13368 Apple Blossom Ln Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-27156-SC Overview: "Apple Valley, CA resident Jason Charles Grantham's Jul 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-25."
Jason Charles Grantham — California, 6:12-bk-27156-SC


ᐅ Jr Erlo Charles Gray, California

Address: 23456 Ottawa Rd Spc 56 Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-28183-MJ Overview: "The bankruptcy filing by Jr Erlo Charles Gray, undertaken in 06/02/2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-10-05 after liquidating assets."
Jr Erlo Charles Gray — California, 6:11-bk-28183-MJ


ᐅ Cindy Gray, California

Address: 14795 Erie Rd Apple Valley, CA 92307-3515

Concise Description of Bankruptcy Case 6:15-bk-18224-WJ7: "Apple Valley, CA resident Cindy Gray's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2015."
Cindy Gray — California, 6:15-bk-18224-WJ


ᐅ Ellison Renard Gray, California

Address: 15715 Cheyenne Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:13-bk-27074-MW: "Ellison Renard Gray's Chapter 7 bankruptcy, filed in Apple Valley, CA in October 2013, led to asset liquidation, with the case closing in 01/26/2014."
Ellison Renard Gray — California, 6:13-bk-27074-MW


ᐅ Michael Anthony Gray, California

Address: 13505 Itasca Ct Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-18612-CB Summary: "Michael Anthony Gray's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-03-16, led to asset liquidation, with the case closing in 2011-07-19."
Michael Anthony Gray — California, 6:11-bk-18612-CB


ᐅ Valerie Grayson, California

Address: 16435 Tolowa Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-16480-MH Overview: "Apple Valley, CA resident Valerie Grayson's 04/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Valerie Grayson — California, 6:13-bk-16480-MH


ᐅ James Earl Greaver, California

Address: 10992 Tecopa Rd Apple Valley, CA 92308-9450

Brief Overview of Bankruptcy Case 6:14-bk-11121-MW: "In a Chapter 7 bankruptcy case, James Earl Greaver from Apple Valley, CA, saw his proceedings start in 2014-01-30 and complete by May 12, 2014, involving asset liquidation."
James Earl Greaver — California, 6:14-bk-11121-MW


ᐅ Harry Samuel Greenberg, California

Address: 19598 Rolling Green Dr Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21078-DS: "In Apple Valley, CA, Harry Samuel Greenberg filed for Chapter 7 bankruptcy in 2012-05-03. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2012."
Harry Samuel Greenberg — California, 6:12-bk-21078-DS


ᐅ Shauntie Renee Greer, California

Address: 12627 Snapping Turtle Rd Apple Valley, CA 92308-6948

Brief Overview of Bankruptcy Case 6:15-bk-21546-SY: "Shauntie Renee Greer's bankruptcy, initiated in 11/27/2015 and concluded by 2016-02-25 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauntie Renee Greer — California, 6:15-bk-21546-SY


ᐅ Raymond Gregg, California

Address: 19390 Galloping Hill Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-18805-CB Overview: "Apple Valley, CA resident Raymond Gregg's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2010."
Raymond Gregg — California, 6:10-bk-18805-CB


ᐅ Steven L Grett, California

Address: 21229 Pahute Rd Apple Valley, CA 92308-7045

Bankruptcy Case 6:16-bk-12620-MH Overview: "Steven L Grett's bankruptcy, initiated in 2016-03-24 and concluded by 06.22.2016 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven L Grett — California, 6:16-bk-12620-MH


ᐅ Treva J Grett, California

Address: 21229 Pahute Rd Apple Valley, CA 92308-7045

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12620-MH: "The bankruptcy record of Treva J Grett from Apple Valley, CA, shows a Chapter 7 case filed in 03.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2016."
Treva J Grett — California, 6:16-bk-12620-MH


ᐅ Gina Mia Griego, California

Address: PO Box 494 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29181-MW: "Apple Valley, CA resident Gina Mia Griego's Nov 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-07."
Gina Mia Griego — California, 6:13-bk-29181-MW


ᐅ Matthew James Griffin, California

Address: 16225 Nosoni Rd Apple Valley, CA 92307-1567

Brief Overview of Bankruptcy Case 6:14-bk-24798-SY: "In a Chapter 7 bankruptcy case, Matthew James Griffin from Apple Valley, CA, saw their proceedings start in December 2014 and complete by March 10, 2015, involving asset liquidation."
Matthew James Griffin — California, 6:14-bk-24798-SY


ᐅ Derrell Griffon, California

Address: 21621 SANDIA RD SPC 77 APPLE VALLEY, CA 92308

Brief Overview of Bankruptcy Case 6:10-bk-19986-MJ: "The case of Derrell Griffon in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrell Griffon — California, 6:10-bk-19986-MJ


ᐅ Jay Sidney Grigsby, California

Address: 21226 Wisteria St Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-13671-MJ7: "Jay Sidney Grigsby's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2013-03-01, led to asset liquidation, with the case closing in June 10, 2013."
Jay Sidney Grigsby — California, 6:13-bk-13671-MJ


ᐅ Corinna Grimes, California

Address: 15439 Wichita Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-17182-MJ Summary: "The case of Corinna Grimes in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corinna Grimes — California, 6:13-bk-17182-MJ


ᐅ Carol A Grimm, California

Address: 13051 Clallam Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-33532-SC Overview: "The case of Carol A Grimm in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Grimm — California, 6:11-bk-33532-SC


ᐅ Latres A Grissom, California

Address: 16200 Kamana Rd Apt 3 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11684-MJ: "Apple Valley, CA resident Latres A Grissom's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2012."
Latres A Grissom — California, 6:12-bk-11684-MJ


ᐅ Christine Griswold, California

Address: 10744 Nambe Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:11-bk-27069-WJ7: "The bankruptcy filing by Christine Griswold, undertaken in May 24, 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Christine Griswold — California, 6:11-bk-27069-WJ


ᐅ Christopher D Gross, California

Address: 13988 Patomac Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-27388-DS Summary: "Christopher D Gross's bankruptcy, initiated in 05/26/2011 and concluded by 09.12.2011 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Gross — California, 6:11-bk-27388-DS


ᐅ Kirk George Grossen, California

Address: 21792 Carlisle Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-16856-CB7: "The bankruptcy filing by Kirk George Grossen, undertaken in 03/02/2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 07/05/2011 after liquidating assets."
Kirk George Grossen — California, 6:11-bk-16856-CB


ᐅ Deonne Grote, California

Address: 11414 Serra Rd Spc 68 Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 10-27320: "Apple Valley, CA resident Deonne Grote's 03/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2010."
Deonne Grote — California, 10-27320


ᐅ Sheryl Rae Groth, California

Address: 21084 Neola Rd Apple Valley, CA 92308-7855

Brief Overview of Bankruptcy Case 6:14-bk-21144-SC: "In Apple Valley, CA, Sheryl Rae Groth filed for Chapter 7 bankruptcy in 09/03/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Sheryl Rae Groth — California, 6:14-bk-21144-SC


ᐅ Jr Lawrence H Grounds, California

Address: 14367 Flathead Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-51898-DS Overview: "The bankruptcy record of Jr Lawrence H Grounds from Apple Valley, CA, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Jr Lawrence H Grounds — California, 6:10-bk-51898-DS


ᐅ Emiliano Guerrero, California

Address: 14945 Tonikan Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-21735-MJ: "Apple Valley, CA resident Emiliano Guerrero's Apr 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-11."
Emiliano Guerrero — California, 6:11-bk-21735-MJ


ᐅ Daniel H Guerrero, California

Address: 20843 Waalew Rd Spc 3 Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26908-SC: "In a Chapter 7 bankruptcy case, Daniel H Guerrero from Apple Valley, CA, saw his proceedings start in 10/11/2013 and complete by January 2014, involving asset liquidation."
Daniel H Guerrero — California, 6:13-bk-26908-SC


ᐅ Giselle Guillaume, California

Address: 16245 TUDE RD APPLE VALLEY, CA 92307

Bankruptcy Case 6:10-bk-15739-PC Overview: "The bankruptcy filing by Giselle Guillaume, undertaken in 2010-03-01 in Apple Valley, CA under Chapter 7, concluded with discharge in 06.11.2010 after liquidating assets."
Giselle Guillaume — California, 6:10-bk-15739-PC


ᐅ Silvia Guillen, California

Address: 22625 El Centro Ct Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16070-CB: "The bankruptcy filing by Silvia Guillen, undertaken in 2010-03-04 in Apple Valley, CA under Chapter 7, concluded with discharge in June 25, 2010 after liquidating assets."
Silvia Guillen — California, 6:10-bk-16070-CB


ᐅ Virjilio Guthridge, California

Address: 21085 Malibu Rd Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-50152-SC Overview: "In a Chapter 7 bankruptcy case, Virjilio Guthridge from Apple Valley, CA, saw their proceedings start in 2010-12-14 and complete by March 31, 2011, involving asset liquidation."
Virjilio Guthridge — California, 6:10-bk-50152-SC


ᐅ Isaias Gutierrez, California

Address: 21238 Little Beaver Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45731-DS: "In a Chapter 7 bankruptcy case, Isaias Gutierrez from Apple Valley, CA, saw his proceedings start in 2010-11-03 and complete by 03/08/2011, involving asset liquidation."
Isaias Gutierrez — California, 6:10-bk-45731-DS


ᐅ Sonia Gutierrez, California

Address: 25085 Old Mine Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:10-bk-31333-MJ: "The case of Sonia Gutierrez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Gutierrez — California, 6:10-bk-31333-MJ


ᐅ Narciso Gutierrez, California

Address: 14234 Quinnault Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-32685-MJ Overview: "The bankruptcy filing by Narciso Gutierrez, undertaken in 07/21/2010 in Apple Valley, CA under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Narciso Gutierrez — California, 6:10-bk-32685-MJ


ᐅ Diane C Gutierrez, California

Address: 18038 Mondamon Rd Apple Valley, CA 92307-2101

Brief Overview of Bankruptcy Case 6:16-bk-12976-SC: "Apple Valley, CA resident Diane C Gutierrez's April 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Diane C Gutierrez — California, 6:16-bk-12976-SC


ᐅ Stephen Gutierrez, California

Address: 12710 Mar Vista Dr Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-25931-DS Overview: "The case of Stephen Gutierrez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Gutierrez — California, 6:12-bk-25931-DS


ᐅ Rosa Maria Gutierrez, California

Address: 19705 Rosemary St Apple Valley, CA 92308

Brief Overview of Bankruptcy Case 6:11-bk-30274-MW: "The case of Rosa Maria Gutierrez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Maria Gutierrez — California, 6:11-bk-30274-MW


ᐅ Oscar Gardea Gutierrez, California

Address: 20843 Waalew Rd Spc 21 Apple Valley, CA 92307

Bankruptcy Case 6:12-bk-33614-MJ Overview: "Oscar Gardea Gutierrez's bankruptcy, initiated in October 2012 and concluded by 01.29.2013 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Gardea Gutierrez — California, 6:12-bk-33614-MJ


ᐅ Salvador Jordan Gutierrez, California

Address: 11975 Mohawk Rd Apple Valley, CA 92308-7642

Concise Description of Bankruptcy Case 6:15-bk-20460-MW7: "The case of Salvador Jordan Gutierrez in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Jordan Gutierrez — California, 6:15-bk-20460-MW


ᐅ Scott Alan Haag, California

Address: 21153 Wren St Apple Valley, CA 92308-7877

Bankruptcy Case 6:15-bk-19707-SC Overview: "The case of Scott Alan Haag in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Alan Haag — California, 6:15-bk-19707-SC


ᐅ Michael Charles Haas, California

Address: 11010 Saratoga Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-28840-DS7: "In Apple Valley, CA, Michael Charles Haas filed for Chapter 7 bankruptcy in Nov 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2014."
Michael Charles Haas — California, 6:13-bk-28840-DS


ᐅ Robin Ann Hafer, California

Address: 13223 Mohawk Rd Apple Valley, CA 92308-6455

Bankruptcy Case 6:14-bk-24786-SY Overview: "Apple Valley, CA resident Robin Ann Hafer's Dec 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2015."
Robin Ann Hafer — California, 6:14-bk-24786-SY


ᐅ Jr Nathaniel Hale, California

Address: 14299 Choco Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-46942-SC7: "Jr Nathaniel Hale's Chapter 7 bankruptcy, filed in Apple Valley, CA in Dec 7, 2011, led to asset liquidation, with the case closing in April 2012."
Jr Nathaniel Hale — California, 6:11-bk-46942-SC


ᐅ James L Haley, California

Address: 14489 Ramona Cir Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:11-bk-26355-SC: "The bankruptcy filing by James L Haley, undertaken in May 2011 in Apple Valley, CA under Chapter 7, concluded with discharge in 2011-09-20 after liquidating assets."
James L Haley — California, 6:11-bk-26355-SC


ᐅ Douglas Halford, California

Address: 20165 Serrano Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:10-bk-35066-DS7: "Douglas Halford's bankruptcy, initiated in Aug 9, 2010 and concluded by 2010-12-12 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Halford — California, 6:10-bk-35066-DS


ᐅ Donald Christopher Hall, California

Address: 21134 Nisqually Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-38772-CB Overview: "The case of Donald Christopher Hall in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Christopher Hall — California, 6:11-bk-38772-CB


ᐅ George Hall, California

Address: 14243 Pawnee Rd Apple Valley, CA 92307-4255

Bankruptcy Case 6:15-bk-12163-WJ Overview: "In a Chapter 7 bankruptcy case, George Hall from Apple Valley, CA, saw his proceedings start in 2015-03-06 and complete by 2015-06-15, involving asset liquidation."
George Hall — California, 6:15-bk-12163-WJ


ᐅ Tamara Marie Hall, California

Address: 13677 Havasu Rd Apple Valley, CA 92308-6039

Brief Overview of Bankruptcy Case 6:15-bk-13875-MJ: "Tamara Marie Hall's bankruptcy, initiated in 2015-04-17 and concluded by 2015-07-16 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Marie Hall — California, 6:15-bk-13875-MJ


ᐅ Michael L Halliburton, California

Address: 15531 Ute Rd Apple Valley, CA 92307

Bankruptcy Case 6:11-bk-26893-SC Overview: "Michael L Halliburton's Chapter 7 bankruptcy, filed in Apple Valley, CA in 05.23.2011, led to asset liquidation, with the case closing in Sep 25, 2011."
Michael L Halliburton — California, 6:11-bk-26893-SC


ᐅ Sharon Halstrum, California

Address: 19180 Yanan Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:13-bk-19549-MH7: "Apple Valley, CA resident Sharon Halstrum's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2013."
Sharon Halstrum — California, 6:13-bk-19549-MH


ᐅ Janet Halterman, California

Address: 16577 Navajo Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34608-BB: "In Apple Valley, CA, Janet Halterman filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-25."
Janet Halterman — California, 6:09-bk-34608-BB


ᐅ Brian Hamilton, California

Address: 22394 Tehama Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37434-MJ: "In a Chapter 7 bankruptcy case, Brian Hamilton from Apple Valley, CA, saw their proceedings start in 08.26.2010 and complete by 12.29.2010, involving asset liquidation."
Brian Hamilton — California, 6:10-bk-37434-MJ


ᐅ Elizabeth Rae Hamilton, California

Address: 18210 Hiawatha Rd Apple Valley, CA 92307-4805

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12878-MW: "Elizabeth Rae Hamilton's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2016-03-31, led to asset liquidation, with the case closing in June 29, 2016."
Elizabeth Rae Hamilton — California, 6:16-bk-12878-MW


ᐅ Charlotte Marie Hamilton, California

Address: 18210 Hiawatha Rd Apple Valley, CA 92307-4805

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12879-MW: "The case of Charlotte Marie Hamilton in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Marie Hamilton — California, 6:16-bk-12879-MW


ᐅ Ii Robert Hammerlee, California

Address: 19979 Red Feather Rd Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-39495-DS Summary: "Apple Valley, CA resident Ii Robert Hammerlee's 2010-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-16."
Ii Robert Hammerlee — California, 6:10-bk-39495-DS


ᐅ Marlena Hammers, California

Address: 12810 Mar Vista Dr Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:13-bk-16955-SC7: "The bankruptcy record of Marlena Hammers from Apple Valley, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Marlena Hammers — California, 6:13-bk-16955-SC


ᐅ Georgeanna Hammonds, California

Address: 14555 Gayhead Rd Apple Valley, CA 92307-3545

Bankruptcy Case 9:15-bk-12251-PC Summary: "The bankruptcy record of Georgeanna Hammonds from Apple Valley, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2016."
Georgeanna Hammonds — California, 9:15-bk-12251-PC


ᐅ Heath Lee Hammonds, California

Address: 19212 Kinai Rd Apple Valley, CA 92307-4968

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14915-MJ: "Heath Lee Hammonds's Chapter 7 bankruptcy, filed in Apple Valley, CA in 05/31/2016, led to asset liquidation, with the case closing in Aug 29, 2016."
Heath Lee Hammonds — California, 6:16-bk-14915-MJ


ᐅ Melissa Elaine Hammonds, California

Address: 19212 Kinai Rd Apple Valley, CA 92307-4968

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14915-MJ: "Melissa Elaine Hammonds's Chapter 7 bankruptcy, filed in Apple Valley, CA in 05.31.2016, led to asset liquidation, with the case closing in Aug 29, 2016."
Melissa Elaine Hammonds — California, 6:16-bk-14915-MJ


ᐅ Dawn Hamrick, California

Address: 12685 Pocono Rd Apple Valley, CA 92308-6838

Bankruptcy Case 6:15-bk-10120-SY Summary: "Dawn Hamrick's bankruptcy, initiated in 2015-01-07 and concluded by April 7, 2015 in Apple Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Hamrick — California, 6:15-bk-10120-SY


ᐅ Mila Hamsher, California

Address: 18622 Cocqui Rd # 2 Apple Valley, CA 92307-4656

Bankruptcy Case 6:15-bk-20728-MH Overview: "Apple Valley, CA resident Mila Hamsher's 11/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2016."
Mila Hamsher — California, 6:15-bk-20728-MH


ᐅ Christina Gail Hancock, California

Address: 15071 Yaqui Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17369-MJ: "Apple Valley, CA resident Christina Gail Hancock's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Christina Gail Hancock — California, 6:13-bk-17369-MJ


ᐅ Mark Hanson, California

Address: 18875 Siesta Dr Apple Valley, CA 92307

Bankruptcy Case 6:10-bk-11487-TD Overview: "The bankruptcy record of Mark Hanson from Apple Valley, CA, shows a Chapter 7 case filed in January 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2010."
Mark Hanson — California, 6:10-bk-11487-TD


ᐅ Erik Hanson, California

Address: 9230 Bonita Vista St Apple Valley, CA 92308

Bankruptcy Case 6:09-bk-35154-BB Summary: "The bankruptcy record of Erik Hanson from Apple Valley, CA, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Erik Hanson — California, 6:09-bk-35154-BB


ᐅ Mitchell James Happoldt, California

Address: 16396 Cuyama Way Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-12207-MH Summary: "Apple Valley, CA resident Mitchell James Happoldt's 02/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2013."
Mitchell James Happoldt — California, 6:13-bk-12207-MH


ᐅ Gary Lee Harbison, California

Address: 17261 Mesquite Rd Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-14803-DS7: "Gary Lee Harbison's Chapter 7 bankruptcy, filed in Apple Valley, CA in 2011-02-14, led to asset liquidation, with the case closing in 2011-06-19."
Gary Lee Harbison — California, 6:11-bk-14803-DS


ᐅ Candi Harbour, California

Address: 22774 Little Beaver Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31391-MJ: "Apple Valley, CA resident Candi Harbour's Jul 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Candi Harbour — California, 6:10-bk-31391-MJ


ᐅ Jr Willie L Hardeman, California

Address: 21141 Neola Rd Apple Valley, CA 92308

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13663-DS: "Apple Valley, CA resident Jr Willie L Hardeman's 02.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-18."
Jr Willie L Hardeman — California, 6:12-bk-13663-DS


ᐅ Maritza Harding, California

Address: PO Box 362 Apple Valley, CA 92307-0007

Bankruptcy Case 6:15-bk-11836-SY Overview: "The bankruptcy record of Maritza Harding from Apple Valley, CA, shows a Chapter 7 case filed in February 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Maritza Harding — California, 6:15-bk-11836-SY


ᐅ Jr Terry Jess Harmes, California

Address: 18285 US Highway 18 Apple Valley, CA 92307

Concise Description of Bankruptcy Case 6:11-bk-48445-MJ7: "The bankruptcy record of Jr Terry Jess Harmes from Apple Valley, CA, shows a Chapter 7 case filed in December 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Jr Terry Jess Harmes — California, 6:11-bk-48445-MJ


ᐅ Gloria Harness, California

Address: 19460 Lynbrook Rd Apple Valley, CA 92308

Concise Description of Bankruptcy Case 6:10-bk-36389-DS7: "The case of Gloria Harness in Apple Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Harness — California, 6:10-bk-36389-DS


ᐅ Michael Harridge, California

Address: 20265 Majestic Dr Apple Valley, CA 92308

Bankruptcy Case 6:12-bk-18587-WJ Overview: "The bankruptcy record of Michael Harridge from Apple Valley, CA, shows a Chapter 7 case filed in 2012-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Michael Harridge — California, 6:12-bk-18587-WJ


ᐅ Edward C Harris, California

Address: 13787 Cree Rd Apple Valley, CA 92307

Brief Overview of Bankruptcy Case 6:12-bk-12573-MH: "In a Chapter 7 bankruptcy case, Edward C Harris from Apple Valley, CA, saw their proceedings start in 02/01/2012 and complete by June 5, 2012, involving asset liquidation."
Edward C Harris — California, 6:12-bk-12573-MH


ᐅ Jessica N Harris, California

Address: 20824 Del Oro Rd Apple Valley, CA 92308

Bankruptcy Case 6:11-bk-35734-CB Summary: "In a Chapter 7 bankruptcy case, Jessica N Harris from Apple Valley, CA, saw her proceedings start in August 10, 2011 and complete by 2011-12-13, involving asset liquidation."
Jessica N Harris — California, 6:11-bk-35734-CB


ᐅ Connie Harris, California

Address: 11024 Dandelion Ln Apple Valley, CA 92308-3651

Brief Overview of Bankruptcy Case 6:14-bk-19941-WJ: "Apple Valley, CA resident Connie Harris's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2014."
Connie Harris — California, 6:14-bk-19941-WJ


ᐅ Mark Miles Hart, California

Address: 15135 Flathead Rd Apple Valley, CA 92307

Bankruptcy Case 6:13-bk-28237-MH Summary: "The bankruptcy filing by Mark Miles Hart, undertaken in November 2013 in Apple Valley, CA under Chapter 7, concluded with discharge in February 15, 2014 after liquidating assets."
Mark Miles Hart — California, 6:13-bk-28237-MH


ᐅ Mark Wayne Hart, California

Address: 16562 Nawakwa Rd Apple Valley, CA 92307

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32494-MH: "Apple Valley, CA resident Mark Wayne Hart's October 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2013."
Mark Wayne Hart — California, 6:12-bk-32494-MH


ᐅ Deborah Hartzler, California

Address: 21469 Bear Valley Rd Apt 2 Apple Valley, CA 92308

Bankruptcy Case 6:10-bk-36098-MJ Summary: "The bankruptcy record of Deborah Hartzler from Apple Valley, CA, shows a Chapter 7 case filed in 08/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2010."
Deborah Hartzler — California, 6:10-bk-36098-MJ


ᐅ Dale Noel Harvey, California

Address: 12430 Pawnee Rd Apple Valley, CA 92308-5514

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10545-MH: "Dale Noel Harvey's Chapter 7 bankruptcy, filed in Apple Valley, CA in January 2015, led to asset liquidation, with the case closing in April 2015."
Dale Noel Harvey — California, 6:15-bk-10545-MH