personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hesperia, 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 David C Meyer, California

Address: 9919 Arroyo Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:13-bk-18213-SC7: "The bankruptcy filing by David C Meyer, undertaken in 05.08.2013 in Hesperia, CA under Chapter 7, concluded with discharge in 08/18/2013 after liquidating assets."
David C Meyer — California, 6:13-bk-18213-SC


ᐅ David Kevin Meyers, California

Address: 18020 Catalpa St Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35081-DS: "The bankruptcy filing by David Kevin Meyers, undertaken in 2011-08-03 in Hesperia, CA under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
David Kevin Meyers — California, 6:11-bk-35081-DS


ᐅ Matthew Garvis Wessel Meyers, California

Address: 18171 Catalpa St Hesperia, CA 92345-5018

Bankruptcy Case 6:14-bk-12246-WJ Summary: "Hesperia, CA resident Matthew Garvis Wessel Meyers's Feb 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2014."
Matthew Garvis Wessel Meyers — California, 6:14-bk-12246-WJ


ᐅ Renard W Meyri, California

Address: 9312 I Ave Hesperia, CA 92345-6203

Bankruptcy Case 6:15-bk-21500-MH Overview: "The bankruptcy filing by Renard W Meyri, undertaken in November 2015 in Hesperia, CA under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Renard W Meyri — California, 6:15-bk-21500-MH


ᐅ Francisco Meza, California

Address: 18627 Fairburn St Hesperia, CA 92345

Bankruptcy Case 6:12-bk-32082-MH Summary: "The case of Francisco Meza in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Meza — California, 6:12-bk-32082-MH


ᐅ Gabriela Elizabeth Meza, California

Address: 13591 Bentwood St Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:13-bk-19130-DS7: "Gabriela Elizabeth Meza's Chapter 7 bankruptcy, filed in Hesperia, CA in 05.23.2013, led to asset liquidation, with the case closing in September 2, 2013."
Gabriela Elizabeth Meza — California, 6:13-bk-19130-DS


ᐅ Alberto Santos Meza, California

Address: 10264 Redwood Ave Hesperia, CA 92345

Bankruptcy Case 6:11-bk-32197-CB Summary: "The case of Alberto Santos Meza in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Santos Meza — California, 6:11-bk-32197-CB


ᐅ George Richard Meza, California

Address: 16403 Allthorn St Hesperia, CA 92345-5902

Brief Overview of Bankruptcy Case 6:15-bk-21174-WJ: "The bankruptcy record of George Richard Meza from Hesperia, 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 2016-02-15."
George Richard Meza — California, 6:15-bk-21174-WJ


ᐅ Gloria Meza, California

Address: 18919 Live Oak St Hesperia, CA 92345-6463

Concise Description of Bankruptcy Case 6:15-bk-15590-WJ7: "Gloria Meza's Chapter 7 bankruptcy, filed in Hesperia, CA in 2015-06-02, led to asset liquidation, with the case closing in 08.31.2015."
Gloria Meza — California, 6:15-bk-15590-WJ


ᐅ Vivian Meza, California

Address: 16403 Allthorn St Hesperia, CA 92345-5902

Bankruptcy Case 6:15-bk-21174-WJ Summary: "In a Chapter 7 bankruptcy case, Vivian Meza from Hesperia, CA, saw her proceedings start in 2015-11-17 and complete by February 2016, involving asset liquidation."
Vivian Meza — California, 6:15-bk-21174-WJ


ᐅ William Gerald Micham, California

Address: 7595 Oxford Ave Hesperia, CA 92345

Bankruptcy Case 6:11-bk-13105-SC Summary: "The case of William Gerald Micham in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Gerald Micham — California, 6:11-bk-13105-SC


ᐅ Edward John Michels, California

Address: 18063 Mojave St Hesperia, CA 92345-5439

Bankruptcy Case 6:15-bk-10744-MJ Summary: "Hesperia, CA resident Edward John Michels's Jan 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2015."
Edward John Michels — California, 6:15-bk-10744-MJ


ᐅ Kwan Michels, California

Address: 16055 Sequoia Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:10-bk-10161-EC: "The bankruptcy filing by Kwan Michels, undertaken in 01.05.2010 in Hesperia, CA under Chapter 7, concluded with discharge in 04/22/2010 after liquidating assets."
Kwan Michels — California, 6:10-bk-10161-EC


ᐅ Lisa Marie Michels, California

Address: 18063 Mojave St Hesperia, CA 92345-5439

Bankruptcy Case 6:15-bk-10744-MJ Overview: "The bankruptcy record of Lisa Marie Michels from Hesperia, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2015."
Lisa Marie Michels — California, 6:15-bk-10744-MJ


ᐅ Scott Middaugh, California

Address: 14010 Diamond St Hesperia, CA 92344

Brief Overview of Bankruptcy Case 6:12-bk-16514-WJ: "In Hesperia, CA, Scott Middaugh filed for Chapter 7 bankruptcy in 2012-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2012."
Scott Middaugh — California, 6:12-bk-16514-WJ


ᐅ George Miguel, California

Address: 13616 Summit View St Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:12-bk-18563-MH7: "The bankruptcy filing by George Miguel, undertaken in 2012-04-05 in Hesperia, CA under Chapter 7, concluded with discharge in August 8, 2012 after liquidating assets."
George Miguel — California, 6:12-bk-18563-MH


ᐅ Robert Milakovic, California

Address: 8912 Fallbrook Ct Hesperia, CA 92344

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32292-MJ: "Robert Milakovic's bankruptcy, initiated in Jul 16, 2010 and concluded by November 18, 2010 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Milakovic — California, 6:10-bk-32292-MJ


ᐅ Sherrie D Miles, California

Address: 16562 Willow St Apt 16 Hesperia, CA 92345-3186

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12961-MJ: "Sherrie D Miles's bankruptcy, initiated in April 2016 and concluded by 2016-06-30 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrie D Miles — California, 6:16-bk-12961-MJ


ᐅ Patricia Ann Mileur, California

Address: 18648 Albany St Hesperia, CA 92345-5503

Bankruptcy Case 6:14-bk-22802-MW Summary: "The bankruptcy filing by Patricia Ann Mileur, undertaken in Oct 16, 2014 in Hesperia, CA under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets."
Patricia Ann Mileur — California, 6:14-bk-22802-MW


ᐅ Jr William V Miller, California

Address: 14713 Mesquite St Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:11-bk-11853-DS7: "The case of Jr William V Miller in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William V Miller — California, 6:11-bk-11853-DS


ᐅ Joanne Marie Miller, California

Address: 14940 Aspen St Hesperia, CA 92345-3744

Brief Overview of Bankruptcy Case 6:15-bk-11690-SY: "Hesperia, CA resident Joanne Marie Miller's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2015."
Joanne Marie Miller — California, 6:15-bk-11690-SY


ᐅ Randy J Miller, California

Address: 6665 Banyan Ave Hesperia, CA 92345-1311

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21422-WJ: "Randy J Miller's bankruptcy, initiated in 09.10.2014 and concluded by Dec 22, 2014 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy J Miller — California, 6:14-bk-21422-WJ


ᐅ Jerry Bruce Miller, California

Address: 14940 Aspen St Hesperia, CA 92345-3744

Bankruptcy Case 6:15-bk-11690-SY Overview: "The bankruptcy record of Jerry Bruce Miller from Hesperia, CA, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Jerry Bruce Miller — California, 6:15-bk-11690-SY


ᐅ Charles Eric Miller, California

Address: 11936 Calcite Ave Hesperia, CA 92345-1818

Brief Overview of Bankruptcy Case 6:15-bk-10329-MW: "Charles Eric Miller's bankruptcy, initiated in 01/15/2015 and concluded by April 2015 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Eric Miller — California, 6:15-bk-10329-MW


ᐅ Judy Mae Miller, California

Address: 9536 Hatfield Rd Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:13-bk-11764-MH7: "In Hesperia, CA, Judy Mae Miller filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-13."
Judy Mae Miller — California, 6:13-bk-11764-MH


ᐅ Steven R Miller, California

Address: 9020 Guadalupe Ave Hesperia, CA 92344

Bankruptcy Case 6:13-bk-23348-MH Summary: "Steven R Miller's bankruptcy, initiated in August 2013 and concluded by 11.15.2013 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Miller — California, 6:13-bk-23348-MH


ᐅ Angelita Isabel Miller, California

Address: 11936 Calcite Ave Hesperia, CA 92345-1818

Bankruptcy Case 6:15-bk-10329-MW Overview: "The case of Angelita Isabel Miller in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelita Isabel Miller — California, 6:15-bk-10329-MW


ᐅ Ivan Miller, California

Address: 16395 Orange St Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22316-MJ: "The bankruptcy filing by Ivan Miller, undertaken in 2010-04-26 in Hesperia, CA under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Ivan Miller — California, 6:10-bk-22316-MJ


ᐅ Eloisa Miller, California

Address: 9487 DELMAR AVE HESPERIA, CA 92345

Bankruptcy Case 2:10-bk-27253-BB Overview: "The bankruptcy filing by Eloisa Miller, undertaken in 05/01/2010 in Hesperia, CA under Chapter 7, concluded with discharge in 08.11.2010 after liquidating assets."
Eloisa Miller — California, 2:10-bk-27253-BB


ᐅ Christopher Paul Milton, California

Address: 17017 Ranchero Rd Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45879-WJ: "Hesperia, CA resident Christopher Paul Milton's Nov 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2012."
Christopher Paul Milton — California, 6:11-bk-45879-WJ


ᐅ Kendra Minck, California

Address: 7696 Joshua Rd Hesperia, CA 92344

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10552-MJ: "The bankruptcy record of Kendra Minck from Hesperia, CA, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 05/06/2010."
Kendra Minck — California, 6:10-bk-10552-MJ


ᐅ Pascual Miramontes, California

Address: 16511 Cactus St Hesperia, CA 92345-5994

Bankruptcy Case 6:15-bk-21084-SC Summary: "Pascual Miramontes's bankruptcy, initiated in 11/13/2015 and concluded by Feb 11, 2016 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pascual Miramontes — California, 6:15-bk-21084-SC


ᐅ Monica Miranda, California

Address: 9086 Auburn Ave Hesperia, CA 92344-8288

Bankruptcy Case 6:14-bk-12070-DS Summary: "The case of Monica Miranda in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Miranda — California, 6:14-bk-12070-DS


ᐅ Gabriel P Miranda, California

Address: 9181 Galangal Ave Hesperia, CA 92344-0006

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12070-DS: "Gabriel P Miranda's bankruptcy, initiated in 02.20.2014 and concluded by 2014-06-09 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel P Miranda — California, 6:14-bk-12070-DS


ᐅ Gilbert P Miranda, California

Address: 9086 Auburn Ave Hesperia, CA 92344

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29481-MH: "In Hesperia, CA, Gilbert P Miranda filed for Chapter 7 bankruptcy in 12/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2014."
Gilbert P Miranda — California, 6:13-bk-29481-MH


ᐅ Jr Laurence Mischke, California

Address: 18133 Pine St Hesperia, CA 92345

Bankruptcy Case 6:10-bk-50369-CB Overview: "The case of Jr Laurence Mischke in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Laurence Mischke — California, 6:10-bk-50369-CB


ᐅ Jr Cornelius Michael Mitchell, California

Address: PO Box 402306 Hesperia, CA 92340

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17881-WJ: "In Hesperia, CA, Jr Cornelius Michael Mitchell filed for Chapter 7 bankruptcy in May 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2013."
Jr Cornelius Michael Mitchell — California, 6:13-bk-17881-WJ


ᐅ Ebony Mitchell, California

Address: 17502 Sequoia Ave Apt 11 Hesperia, CA 92345

Bankruptcy Case 6:13-bk-27117-SC Overview: "The bankruptcy filing by Ebony Mitchell, undertaken in Oct 16, 2013 in Hesperia, CA under Chapter 7, concluded with discharge in January 26, 2014 after liquidating assets."
Ebony Mitchell — California, 6:13-bk-27117-SC


ᐅ Michael Miyashiro, California

Address: 17530 Main St Hesperia, CA 92345

Bankruptcy Case 6:10-bk-15623-CB Overview: "The case of Michael Miyashiro in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Miyashiro — California, 6:10-bk-15623-CB


ᐅ Garnik Mkrttchyan, California

Address: 16696 Verano St Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:12-bk-16157-MW: "Garnik Mkrttchyan's bankruptcy, initiated in March 12, 2012 and concluded by July 2012 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garnik Mkrttchyan — California, 6:12-bk-16157-MW


ᐅ Ricky Bryce Mobley, California

Address: 10974 Pinon Ave Hesperia, CA 92345

Bankruptcy Case 6:09-bk-34153-PC Overview: "The bankruptcy filing by Ricky Bryce Mobley, undertaken in Oct 12, 2009 in Hesperia, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Ricky Bryce Mobley — California, 6:09-bk-34153-PC


ᐅ Michael James Moeller, California

Address: 14910 Mission St Hesperia, CA 92345-4220

Concise Description of Bankruptcy Case 6:14-bk-20517-SY7: "Michael James Moeller's bankruptcy, initiated in 08.19.2014 and concluded by 12/01/2014 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Moeller — California, 6:14-bk-20517-SY


ᐅ Mia Shahara Mohammed, California

Address: PO Box 402212 Hesperia, CA 92340

Concise Description of Bankruptcy Case 6:12-bk-32064-SC7: "The bankruptcy filing by Mia Shahara Mohammed, undertaken in Sep 26, 2012 in Hesperia, CA under Chapter 7, concluded with discharge in January 6, 2013 after liquidating assets."
Mia Shahara Mohammed — California, 6:12-bk-32064-SC


ᐅ Nathan Moler, California

Address: 9144 La Grange Ave Hesperia, CA 92345

Bankruptcy Case 6:10-bk-38255-MJ Overview: "Hesperia, CA resident Nathan Moler's 09/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Nathan Moler — California, 6:10-bk-38255-MJ


ᐅ White Janet Molina, California

Address: 14996 Mojave St Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27385-DS: "The bankruptcy record of White Janet Molina from Hesperia, CA, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2014."
White Janet Molina — California, 6:13-bk-27385-DS


ᐅ Denise J Molina, California

Address: 11399 1st Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:13-bk-20226-SC7: "The case of Denise J Molina in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise J Molina — California, 6:13-bk-20226-SC


ᐅ Judith Adriana Molina, California

Address: 15322 Kern Ave Hesperia, CA 92345-8553

Brief Overview of Bankruptcy Case 6:16-bk-14265-MJ: "Judith Adriana Molina's bankruptcy, initiated in May 11, 2016 and concluded by August 2016 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Adriana Molina — California, 6:16-bk-14265-MJ


ᐅ Julio Ceasar Molina, California

Address: 16411 Bodart St Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:11-bk-11369-MW7: "Julio Ceasar Molina's bankruptcy, initiated in 2011-01-14 and concluded by 05/19/2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Ceasar Molina — California, 6:11-bk-11369-MW


ᐅ Keith Gerrard Molina, California

Address: 15322 Kern Ave Hesperia, CA 92345-8553

Bankruptcy Case 6:16-bk-14265-MJ Overview: "The case of Keith Gerrard Molina in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Gerrard Molina — California, 6:16-bk-14265-MJ


ᐅ Ruben Molina, California

Address: 5685 Neola Dr Hesperia, CA 92344

Bankruptcy Case 6:09-bk-41495-PC Summary: "The case of Ruben Molina in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Molina — California, 6:09-bk-41495-PC


ᐅ Johnny Molina, California

Address: 15818 Sycamore St Hesperia, CA 92345-2047

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16433-MH: "The bankruptcy record of Johnny Molina from Hesperia, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Johnny Molina — California, 6:15-bk-16433-MH


ᐅ Rachel Molina, California

Address: 15818 Sycamore St Hesperia, CA 92345-2047

Bankruptcy Case 6:15-bk-16433-MH Overview: "In a Chapter 7 bankruptcy case, Rachel Molina from Hesperia, CA, saw her proceedings start in June 26, 2015 and complete by September 2015, involving asset liquidation."
Rachel Molina — California, 6:15-bk-16433-MH


ᐅ Kevin Moncrief, California

Address: 9063 Guadalupe Ave Hesperia, CA 92344

Bankruptcy Case 6:09-bk-36853-RN Overview: "The bankruptcy record of Kevin Moncrief from Hesperia, CA, shows a Chapter 7 case filed in 11/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2010."
Kevin Moncrief — California, 6:09-bk-36853-RN


ᐅ Shawn Michale Monge, California

Address: 9580 Delmar Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:12-bk-35566-MJ7: "In a Chapter 7 bankruptcy case, Shawn Michale Monge from Hesperia, CA, saw his proceedings start in November 14, 2012 and complete by February 2013, involving asset liquidation."
Shawn Michale Monge — California, 6:12-bk-35566-MJ


ᐅ Susan Maureen Monge, California

Address: 7589 Glider Ave Hesperia, CA 92345

Bankruptcy Case 6:13-bk-25625-WJ Summary: "In Hesperia, CA, Susan Maureen Monge filed for Chapter 7 bankruptcy in 2013-09-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Susan Maureen Monge — California, 6:13-bk-25625-WJ


ᐅ Robert Michael Monninger, California

Address: PO Box 402562 Hesperia, CA 92340

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-14000-DS: "The case of Robert Michael Monninger in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Michael Monninger — California, 6:12-bk-14000-DS


ᐅ Lenee Monroe, California

Address: 13281 Newport St Hesperia, CA 92344

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34439-MJ: "In a Chapter 7 bankruptcy case, Lenee Monroe from Hesperia, CA, saw their proceedings start in Jul 29, 2011 and complete by 2011-12-01, involving asset liquidation."
Lenee Monroe — California, 6:11-bk-34439-MJ


ᐅ Linda Monroe, California

Address: 9824 Hemlock Ave Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11570-PC: "In Hesperia, CA, Linda Monroe filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2010."
Linda Monroe — California, 6:10-bk-11570-PC


ᐅ Tim Monroe, California

Address: 18562 Plumas St Hesperia, CA 92345

Bankruptcy Case 6:12-bk-33822-MW Overview: "The case of Tim Monroe in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tim Monroe — California, 6:12-bk-33822-MW


ᐅ Arlene Carmen Monroy, California

Address: 13533 Buena Vista Dr Hesperia, CA 92344-9571

Bankruptcy Case 6:15-bk-21922-MH Overview: "Hesperia, CA resident Arlene Carmen Monroy's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2016."
Arlene Carmen Monroy — California, 6:15-bk-21922-MH


ᐅ Daniel Paul Monroy, California

Address: 13533 Buena Vista Dr Hesperia, CA 92344-9571

Bankruptcy Case 6:15-bk-21922-MH Summary: "The case of Daniel Paul Monroy in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Paul Monroy — California, 6:15-bk-21922-MH


ᐅ Andres Monrreal, California

Address: 11080 Santa Fe Ave W Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:10-bk-12855-EC7: "The case of Andres Monrreal in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andres Monrreal — California, 6:10-bk-12855-EC


ᐅ Betty Montalvo, California

Address: 11030 Santa Fe Ave W Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:12-bk-17040-MJ7: "The case of Betty Montalvo in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Montalvo — California, 6:12-bk-17040-MJ


ᐅ Stephen W Montano, California

Address: PO Box 401552 Hesperia, CA 92340

Brief Overview of Bankruptcy Case 6:11-bk-22814-DS: "Hesperia, CA resident Stephen W Montano's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Stephen W Montano — California, 6:11-bk-22814-DS


ᐅ Anthony M Montano, California

Address: 12902 Newport St Hesperia, CA 92344

Bankruptcy Case 6:12-bk-25922-SC Overview: "The bankruptcy filing by Anthony M Montano, undertaken in Jul 5, 2012 in Hesperia, CA under Chapter 7, concluded with discharge in 11/07/2012 after liquidating assets."
Anthony M Montano — California, 6:12-bk-25922-SC


ᐅ Terri L Monteleone, California

Address: PO Box 402162 Hesperia, CA 92340

Brief Overview of Bankruptcy Case 6:11-bk-12007-CB: "Terri L Monteleone's Chapter 7 bankruptcy, filed in Hesperia, CA in January 21, 2011, led to asset liquidation, with the case closing in May 26, 2011."
Terri L Monteleone — California, 6:11-bk-12007-CB


ᐅ Arthur P Montenegro, California

Address: 19199 Mono Dr Hesperia, CA 92345

Bankruptcy Case 6:13-bk-29039-MH Summary: "Arthur P Montenegro's bankruptcy, initiated in 2013-11-22 and concluded by 2014-03-04 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur P Montenegro — California, 6:13-bk-29039-MH


ᐅ Prisciliano Montes, California

Address: 9490 Mango Ave Hesperia, CA 92345

Bankruptcy Case 6:11-bk-44913-MW Overview: "In Hesperia, CA, Prisciliano Montes filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2012."
Prisciliano Montes — California, 6:11-bk-44913-MW


ᐅ Billy Montgomery, California

Address: 10191 4th Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:10-bk-14209-PC: "In Hesperia, CA, Billy Montgomery filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-29."
Billy Montgomery — California, 6:10-bk-14209-PC


ᐅ Zavala Otilia Montoya, California

Address: 14447 Cedar St Hesperia, CA 92344

Bankruptcy Case 6:13-bk-23045-WJ Overview: "In a Chapter 7 bankruptcy case, Zavala Otilia Montoya from Hesperia, CA, saw her proceedings start in 2013-07-31 and complete by Nov 12, 2013, involving asset liquidation."
Zavala Otilia Montoya — California, 6:13-bk-23045-WJ


ᐅ Santos Montoya, California

Address: 10611 Hemlock Ave Hesperia, CA 92345

Bankruptcy Case 6:10-bk-27435-EC Overview: "Santos Montoya's Chapter 7 bankruptcy, filed in Hesperia, CA in June 7, 2010, led to asset liquidation, with the case closing in 2010-10-10."
Santos Montoya — California, 6:10-bk-27435-EC


ᐅ David Montoya, California

Address: 9611 Choiceana Ave Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30826-MJ: "Hesperia, CA resident David Montoya's Jul 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2010."
David Montoya — California, 6:10-bk-30826-MJ


ᐅ Edward Fredrick Montross, California

Address: 17929 Cherry St Hesperia, CA 92345

Bankruptcy Case 6:09-bk-34521-PC Summary: "The bankruptcy filing by Edward Fredrick Montross, undertaken in 10/14/2009 in Hesperia, CA under Chapter 7, concluded with discharge in 01.24.2010 after liquidating assets."
Edward Fredrick Montross — California, 6:09-bk-34521-PC


ᐅ David Monzon, California

Address: 7222 Aster Rd Hesperia, CA 92344

Bankruptcy Case 6:10-bk-20688-DS Summary: "David Monzon's Chapter 7 bankruptcy, filed in Hesperia, CA in 04/12/2010, led to asset liquidation, with the case closing in 2010-07-23."
David Monzon — California, 6:10-bk-20688-DS


ᐅ Dominic Franklin Moody, California

Address: 8741 San Jacinto Ave Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:12-bk-32437-WJ7: "The case of Dominic Franklin Moody in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic Franklin Moody — California, 6:12-bk-32437-WJ


ᐅ Janice Marie Moon, California

Address: 16290 Adelia St Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:11-bk-36525-MW: "The case of Janice Marie Moon in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Marie Moon — California, 6:11-bk-36525-MW


ᐅ Christopher Moore, California

Address: 13148 Newport St Hesperia, CA 92344

Brief Overview of Bankruptcy Case 6:10-bk-26724-DS: "Hesperia, CA resident Christopher Moore's May 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2010."
Christopher Moore — California, 6:10-bk-26724-DS


ᐅ Heather Kimberly Moore, California

Address: 15534 Via Cartagena St Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:11-bk-28421-CB7: "The bankruptcy filing by Heather Kimberly Moore, undertaken in June 2011 in Hesperia, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Heather Kimberly Moore — California, 6:11-bk-28421-CB


ᐅ Sr David Jonathan Moore, California

Address: 19101 June St Hesperia, CA 92345

Bankruptcy Case 6:13-bk-23534-MH Summary: "The bankruptcy filing by Sr David Jonathan Moore, undertaken in Aug 8, 2013 in Hesperia, CA under Chapter 7, concluded with discharge in November 18, 2013 after liquidating assets."
Sr David Jonathan Moore — California, 6:13-bk-23534-MH


ᐅ Myeshia Regina Moore, California

Address: 9171 Ravenswood Ave Hesperia, CA 92344-9268

Bankruptcy Case 6:15-bk-10188-MH Overview: "Myeshia Regina Moore's bankruptcy, initiated in January 9, 2015 and concluded by 04/09/2015 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myeshia Regina Moore — California, 6:15-bk-10188-MH


ᐅ Dani Moore, California

Address: 10110 Datura Rd Hesperia, CA 92345

Bankruptcy Case 6:09-bk-39823-DS Summary: "In a Chapter 7 bankruptcy case, Dani Moore from Hesperia, CA, saw her proceedings start in December 2009 and complete by 03.21.2010, involving asset liquidation."
Dani Moore — California, 6:09-bk-39823-DS


ᐅ Jr Robert Lund Moore, California

Address: 7782 Corona Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:12-bk-20640-WJ: "In Hesperia, CA, Jr Robert Lund Moore filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jr Robert Lund Moore — California, 6:12-bk-20640-WJ


ᐅ Gary Steven Moore, California

Address: 8861 Arrowhead Lake Rd Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:12-bk-18410-SC7: "In Hesperia, CA, Gary Steven Moore filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-07."
Gary Steven Moore — California, 6:12-bk-18410-SC


ᐅ Anita Mooyman, California

Address: 9857 Hemlock Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:09-bk-38450-CB7: "The bankruptcy record of Anita Mooyman from Hesperia, CA, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Anita Mooyman — California, 6:09-bk-38450-CB


ᐅ Staci Ann Mora, California

Address: 7979 Montrose Ave Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23497-MH: "In Hesperia, CA, Staci Ann Mora filed for Chapter 7 bankruptcy in 2013-08-08. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2013."
Staci Ann Mora — California, 6:13-bk-23497-MH


ᐅ Deborah Mora, California

Address: 16814 Cactus St Hesperia, CA 92345

Bankruptcy Case 6:10-bk-44008-CB Summary: "Hesperia, CA resident Deborah Mora's October 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2011."
Deborah Mora — California, 6:10-bk-44008-CB


ᐅ Jr Ismael G Mora, California

Address: 11848 Hawthorne Ave Hesperia, CA 92345

Bankruptcy Case 6:11-bk-34906-SC Overview: "In Hesperia, CA, Jr Ismael G Mora filed for Chapter 7 bankruptcy in Aug 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2011."
Jr Ismael G Mora — California, 6:11-bk-34906-SC


ᐅ Ricardo Mora, California

Address: 14883 Appleton St Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36981-RN: "Ricardo Mora's bankruptcy, initiated in 11.09.2009 and concluded by February 2010 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Mora — California, 6:09-bk-36981-RN


ᐅ Cortes Jose Luis Morales, California

Address: 18561 Covina St Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:11-bk-48223-SC: "The bankruptcy record of Cortes Jose Luis Morales from Hesperia, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Cortes Jose Luis Morales — California, 6:11-bk-48223-SC


ᐅ Nestor Morales, California

Address: 9375 Joshua Rd Hesperia, CA 92344

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32230-CB: "The bankruptcy filing by Nestor Morales, undertaken in 07/16/2010 in Hesperia, CA under Chapter 7, concluded with discharge in November 18, 2010 after liquidating assets."
Nestor Morales — California, 6:10-bk-32230-CB


ᐅ Crystal Morales, California

Address: 6955 Hillcrest Ct Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:13-bk-28170-MH7: "In a Chapter 7 bankruptcy case, Crystal Morales from Hesperia, CA, saw her proceedings start in November 4, 2013 and complete by February 14, 2014, involving asset liquidation."
Crystal Morales — California, 6:13-bk-28170-MH


ᐅ Sr David Morales, California

Address: 17779 Catalpa St Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:12-bk-19472-MJ: "The bankruptcy record of Sr David Morales from Hesperia, CA, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2012."
Sr David Morales — California, 6:12-bk-19472-MJ


ᐅ Maria R Morales, California

Address: 13323 Morningside St Hesperia, CA 92344-4734

Bankruptcy Case 6:14-bk-25120-MJ Overview: "In a Chapter 7 bankruptcy case, Maria R Morales from Hesperia, CA, saw their proceedings start in 12/19/2014 and complete by Mar 19, 2015, involving asset liquidation."
Maria R Morales — California, 6:14-bk-25120-MJ


ᐅ Ruben Morales, California

Address: 10252 Susan Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:11-bk-29175-WJ: "Ruben Morales's Chapter 7 bankruptcy, filed in Hesperia, CA in 06/11/2011, led to asset liquidation, with the case closing in Oct 14, 2011."
Ruben Morales — California, 6:11-bk-29175-WJ


ᐅ Alex Morales, California

Address: 10183 Allie Ct Hesperia, CA 92345

Bankruptcy Case 6:13-bk-10809-MW Overview: "The case of Alex Morales in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Morales — California, 6:13-bk-10809-MW


ᐅ Miguel Morales, California

Address: 12933 Johannesburg St Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:11-bk-28930-WJ7: "Miguel Morales's Chapter 7 bankruptcy, filed in Hesperia, CA in 2011-06-09, led to asset liquidation, with the case closing in Sep 22, 2011."
Miguel Morales — California, 6:11-bk-28930-WJ


ᐅ Avalos Carlos Morales, California

Address: 11896 Redwood Ave Hesperia, CA 92345

Bankruptcy Case 6:10-bk-31524-MJ Summary: "In a Chapter 7 bankruptcy case, Avalos Carlos Morales from Hesperia, CA, saw their proceedings start in 07.12.2010 and complete by 11.14.2010, involving asset liquidation."
Avalos Carlos Morales — California, 6:10-bk-31524-MJ


ᐅ Uriel Morales, California

Address: 13323 Morningside St Hesperia, CA 92344-4734

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25120-MJ: "In a Chapter 7 bankruptcy case, Uriel Morales from Hesperia, CA, saw his proceedings start in December 19, 2014 and complete by Mar 19, 2015, involving asset liquidation."
Uriel Morales — California, 6:14-bk-25120-MJ


ᐅ Roberta Roy Moralez, California

Address: 7460 El Cerrito Ave Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29441-CB: "The case of Roberta Roy Moralez in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Roy Moralez — California, 6:11-bk-29441-CB