personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cherry 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 Christopher Lee Allison, California

Address: 39601 Grand Ave Cherry Valley, CA 92223-4619

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11464-WJ: "Cherry Valley, CA resident Christopher Lee Allison's February 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2015."
Christopher Lee Allison — California, 6:15-bk-11464-WJ


ᐅ Michael Andersen, California

Address: 39772 ORCHARD ST APT A CHERRY VALLEY, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-21670-TD: "In Cherry Valley, CA, Michael Andersen filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Michael Andersen — California, 6:10-bk-21670-TD


ᐅ Joan Marie Baylor, California

Address: 10480 Frontier Trl Cherry Valley, CA 92223-5423

Concise Description of Bankruptcy Case 6:14-bk-25270-MH7: "The bankruptcy filing by Joan Marie Baylor, undertaken in Dec 24, 2014 in Cherry Valley, CA under Chapter 7, concluded with discharge in 2015-03-24 after liquidating assets."
Joan Marie Baylor — California, 6:14-bk-25270-MH


ᐅ Mona Jean Benson, California

Address: 10540 Bel Air Dr Cherry Valley, CA 92223-5583

Bankruptcy Case 6:14-bk-19568-SY Overview: "The case of Mona Jean Benson in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona Jean Benson — California, 6:14-bk-19568-SY


ᐅ Clifford Olaf Benson, California

Address: 10540 Bel Air Dr Cherry Valley, CA 92223-5583

Bankruptcy Case 6:14-bk-19568-SY Summary: "In Cherry Valley, CA, Clifford Olaf Benson filed for Chapter 7 bankruptcy in Jul 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2014."
Clifford Olaf Benson — California, 6:14-bk-19568-SY


ᐅ Ivy Boice, California

Address: 10280 CHISHOLM TRL CHERRY VALLEY, CA 92223

Bankruptcy Case 2:10-bk-28086-BB Overview: "In a Chapter 7 bankruptcy case, Ivy Boice from Cherry Valley, CA, saw her proceedings start in May 2010 and complete by August 16, 2010, involving asset liquidation."
Ivy Boice — California, 2:10-bk-28086-BB


ᐅ Shelley Borynack, California

Address: 10071 Nancy Ave Cherry Valley, CA 92223-4122

Concise Description of Bankruptcy Case 6:14-bk-18624-MW7: "The case of Shelley Borynack in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Borynack — California, 6:14-bk-18624-MW


ᐅ Michael John Burback, California

Address: 10745 Noble St Cherry Valley, CA 92223-4645

Bankruptcy Case 6:15-bk-21441-SY Summary: "Michael John Burback's bankruptcy, initiated in 11.24.2015 and concluded by 02.22.2016 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Burback — California, 6:15-bk-21441-SY


ᐅ Brandee M Burke, California

Address: 9161 Rancho Dr Cherry Valley, CA 92223-3753

Bankruptcy Case 6:16-bk-13351-MH Summary: "Cherry Valley, CA resident Brandee M Burke's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-12."
Brandee M Burke — California, 6:16-bk-13351-MH


ᐅ Richard Mark Centobene, California

Address: 39894 Brookside Ave Cherry Valley, CA 92223-4803

Bankruptcy Case 6:15-bk-15767-MJ Summary: "In Cherry Valley, CA, Richard Mark Centobene filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2015."
Richard Mark Centobene — California, 6:15-bk-15767-MJ


ᐅ Benjamin Douglas Deforge, California

Address: 10670 Jonathan Ave Cherry Valley, CA 92223-4974

Brief Overview of Bankruptcy Case 6:16-bk-16097-MW: "In a Chapter 7 bankruptcy case, Benjamin Douglas Deforge from Cherry Valley, CA, saw his proceedings start in 2016-07-08 and complete by 2016-10-06, involving asset liquidation."
Benjamin Douglas Deforge — California, 6:16-bk-16097-MW


ᐅ Margarita S Deforge, California

Address: 10670 Jonathan Ave Cherry Valley, CA 92223-4974

Concise Description of Bankruptcy Case 6:16-bk-16097-MW7: "The bankruptcy record of Margarita S Deforge from Cherry Valley, CA, shows a Chapter 7 case filed in Jul 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2016."
Margarita S Deforge — California, 6:16-bk-16097-MW


ᐅ Rose Marie Edwards, California

Address: 9678 Avenida San Timoteo Cherry Valley, CA 92223-4320

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11673-MJ: "Cherry Valley, CA resident Rose Marie Edwards's Feb 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-25."
Rose Marie Edwards — California, 6:15-bk-11673-MJ


ᐅ Robert Marion Edwards, California

Address: 9678 Avenida San Timoteo Cherry Valley, CA 92223-4320

Concise Description of Bankruptcy Case 6:15-bk-15799-SY7: "Cherry Valley, CA resident Robert Marion Edwards's June 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-07."
Robert Marion Edwards — California, 6:15-bk-15799-SY


ᐅ Quaid Amy M Fuentes, California

Address: 10871 Jonathan Ave Cherry Valley, CA 92223-5555

Bankruptcy Case 6:14-bk-20618-SY Overview: "The case of Quaid Amy M Fuentes in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quaid Amy M Fuentes — California, 6:14-bk-20618-SY


ᐅ Gary Lynn Hutchison, California

Address: 10336 Chisholm Trl Cherry Valley, CA 92223-5422

Bankruptcy Case 6:15-bk-19171-MJ Summary: "In Cherry Valley, CA, Gary Lynn Hutchison filed for Chapter 7 bankruptcy in 2015-09-16. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2015."
Gary Lynn Hutchison — California, 6:15-bk-19171-MJ


ᐅ Gary Howard Larason, California

Address: 9237 Lilac Ln Cherry Valley, CA 92223

Bankruptcy Case 6:13-bk-16788-MH Summary: "In Cherry Valley, CA, Gary Howard Larason filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Gary Howard Larason — California, 6:13-bk-16788-MH


ᐅ Adelaide Mae Larkin, California

Address: 39335 Vineland St Spc 151 Cherry Valley, CA 92223-4400

Concise Description of Bankruptcy Case 6:15-bk-17446-WJ7: "Cherry Valley, CA resident Adelaide Mae Larkin's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Adelaide Mae Larkin — California, 6:15-bk-17446-WJ


ᐅ Robert Fitzgerald Mackey, California

Address: 10700 Chisholm Trl Cherry Valley, CA 92223

Bankruptcy Case 6:13-bk-29007-SC Summary: "Robert Fitzgerald Mackey's Chapter 7 bankruptcy, filed in Cherry Valley, CA in 11/22/2013, led to asset liquidation, with the case closing in 03/04/2014."
Robert Fitzgerald Mackey — California, 6:13-bk-29007-SC


ᐅ Cynthia Diane Marquez, California

Address: 40210 Grand Ave Cherry Valley, CA 92223

Bankruptcy Case 6:13-bk-28501-WJ Summary: "The case of Cynthia Diane Marquez in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Diane Marquez — California, 6:13-bk-28501-WJ


ᐅ Cindy Ann Mattly, California

Address: 39344 Oak View Ln Cherry Valley, CA 92223-5802

Concise Description of Bankruptcy Case 6:14-bk-11974-WJ7: "In a Chapter 7 bankruptcy case, Cindy Ann Mattly from Cherry Valley, CA, saw her proceedings start in 2014-02-18 and complete by Jun 2, 2014, involving asset liquidation."
Cindy Ann Mattly — California, 6:14-bk-11974-WJ


ᐅ Annaly Medrano, California

Address: 9560 Avenida Miravilla Cherry Valley, CA 92223-3841

Bankruptcy Case 6:16-bk-12987-MH Overview: "Cherry Valley, CA resident Annaly Medrano's April 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Annaly Medrano — California, 6:16-bk-12987-MH


ᐅ Leonardo Medrano, California

Address: 9560 Avenida Miravilla Cherry Valley, CA 92223-3841

Bankruptcy Case 6:16-bk-12988-SC Summary: "The bankruptcy record of Leonardo Medrano from Cherry Valley, CA, shows a Chapter 7 case filed in 04/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-30."
Leonardo Medrano — California, 6:16-bk-12988-SC


ᐅ Evelyn Irene Miller, California

Address: 39355 Vineland Street # 107 Cherry Valley, CA 92223

Bankruptcy Case 6:14-bk-20796-MW Overview: "The case of Evelyn Irene Miller in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Irene Miller — California, 6:14-bk-20796-MW


ᐅ Deanna M Montijo, California

Address: 10325 Nancy Ave Cherry Valley, CA 92223-4128

Brief Overview of Bankruptcy Case 6:15-bk-13680-SC: "Cherry Valley, CA resident Deanna M Montijo's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-12."
Deanna M Montijo — California, 6:15-bk-13680-SC


ᐅ Matthew A Quaid, California

Address: 10871 Jonathan Ave Cherry Valley, CA 92223-5555

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20618-SY: "Matthew A Quaid's bankruptcy, initiated in August 21, 2014 and concluded by 12.01.2014 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Quaid — California, 6:14-bk-20618-SY


ᐅ Patricia Ann Rommel, California

Address: 39335 Vineland St Spc 75 Cherry Valley, CA 92223

Bankruptcy Case 6:13-bk-26139-SC Summary: "The case of Patricia Ann Rommel in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Rommel — California, 6:13-bk-26139-SC


ᐅ Mark Lynch Ryan, California

Address: 10349 Chisholm Trl Cherry Valley, CA 92223-5421

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18707-SC: "The bankruptcy record of Mark Lynch Ryan from Cherry Valley, CA, shows a Chapter 7 case filed in 2014-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Mark Lynch Ryan — California, 6:14-bk-18707-SC


ᐅ Robert Eugene Sanders, California

Address: 39335 Vineland St Spc 138 Cherry Valley, CA 92223-4462

Concise Description of Bankruptcy Case 6:14-bk-18981-SC7: "Robert Eugene Sanders's bankruptcy, initiated in 2014-07-11 and concluded by Oct 20, 2014 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eugene Sanders — California, 6:14-bk-18981-SC


ᐅ Richard E Scriven, California

Address: 10409 Chisholm Trl Cherry Valley, CA 92223

Brief Overview of Bankruptcy Case 6:13-bk-24604-MJ: "The case of Richard E Scriven in Cherry Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Scriven — California, 6:13-bk-24604-MJ


ᐅ James Everett Sexton, California

Address: 11105 Cherry Ave Cherry Valley, CA 92223-5126

Bankruptcy Case 6:15-bk-15902-MW Overview: "James Everett Sexton's bankruptcy, initiated in Jun 11, 2015 and concluded by September 9, 2015 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Everett Sexton — California, 6:15-bk-15902-MW


ᐅ John James Spring, California

Address: 17080 Bellaire Dr Cherry Valley, CA 92223

Bankruptcy Case 2014-13586 Summary: "The bankruptcy record of John James Spring from Cherry Valley, CA, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-15."
John James Spring — California, 2014-13586


ᐅ Cynthia L Stevens, California

Address: 40310 Dutton St Cherry Valley, CA 92223-4528

Concise Description of Bankruptcy Case 6:15-bk-22241-SC7: "Cynthia L Stevens's Chapter 7 bankruptcy, filed in Cherry Valley, CA in December 24, 2015, led to asset liquidation, with the case closing in 03/23/2016."
Cynthia L Stevens — California, 6:15-bk-22241-SC


ᐅ Keith R Stevens, California

Address: 40310 Dutton St Cherry Valley, CA 92223-4528

Concise Description of Bankruptcy Case 6:15-bk-22241-SC7: "Keith R Stevens's Chapter 7 bankruptcy, filed in Cherry Valley, CA in Dec 24, 2015, led to asset liquidation, with the case closing in 2016-03-23."
Keith R Stevens — California, 6:15-bk-22241-SC


ᐅ Stephanie R Tafoya, California

Address: 11050 Maureen Dr Cherry Valley, CA 92223-5560

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14580-SC: "The bankruptcy filing by Stephanie R Tafoya, undertaken in 05/06/2015 in Cherry Valley, CA under Chapter 7, concluded with discharge in August 4, 2015 after liquidating assets."
Stephanie R Tafoya — California, 6:15-bk-14580-SC


ᐅ William B Tafoya, California

Address: 11050 Maureen Dr Cherry Valley, CA 92223-5560

Brief Overview of Bankruptcy Case 6:15-bk-14580-SC: "Cherry Valley, CA resident William B Tafoya's 05/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2015."
William B Tafoya — California, 6:15-bk-14580-SC


ᐅ William A Tanner, California

Address: 39433 Tokay St Cherry Valley, CA 92223-4328

Concise Description of Bankruptcy Case 6:15-bk-10372-MW7: "In Cherry Valley, CA, William A Tanner filed for Chapter 7 bankruptcy in Jan 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2015."
William A Tanner — California, 6:15-bk-10372-MW


ᐅ John Gordon Tariske, California

Address: 40626 Dutton St Cherry Valley, CA 92223-4534

Bankruptcy Case 6:16-bk-15664-WJ Summary: "In Cherry Valley, CA, John Gordon Tariske filed for Chapter 7 bankruptcy in 2016-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2016."
John Gordon Tariske — California, 6:16-bk-15664-WJ


ᐅ Earl Burton Thomas, California

Address: 39335 Vineland St Spc 93 Cherry Valley, CA 92223-4459

Bankruptcy Case 6:15-bk-10206-MH Summary: "Earl Burton Thomas's bankruptcy, initiated in 01.10.2015 and concluded by 04.10.2015 in Cherry Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Burton Thomas — California, 6:15-bk-10206-MH


ᐅ Nellie Marie Thomas, California

Address: 39335 Vineland St Spc 93 Cherry Valley, CA 92223-4459

Concise Description of Bankruptcy Case 6:15-bk-10206-MH7: "In a Chapter 7 bankruptcy case, Nellie Marie Thomas from Cherry Valley, CA, saw her proceedings start in 01/10/2015 and complete by April 2015, involving asset liquidation."
Nellie Marie Thomas — California, 6:15-bk-10206-MH


ᐅ Lester A Turner, California

Address: 39335 Vineland St Spc 41 Cherry Valley, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-25671-MJ7: "In a Chapter 7 bankruptcy case, Lester A Turner from Cherry Valley, CA, saw his proceedings start in 2013-09-19 and complete by 12.30.2013, involving asset liquidation."
Lester A Turner — California, 6:13-bk-25671-MJ