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 Chad Robert Clark, California

Address: 11647 Pepper St Hesperia, CA 92345-5062

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10380-MJ: "The bankruptcy record of Chad Robert Clark from Hesperia, CA, shows a Chapter 7 case filed in 2016-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2016."
Chad Robert Clark — California, 6:16-bk-10380-MJ


ᐅ Charles C Clark, California

Address: 13935 Pinellia St Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:12-bk-23247-MW7: "Charles C Clark's Chapter 7 bankruptcy, filed in Hesperia, CA in May 2012, led to asset liquidation, with the case closing in 2012-10-02."
Charles C Clark — California, 6:12-bk-23247-MW


ᐅ Erick T Clark, California

Address: 10675 Arroyo Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:12-bk-18074-DS: "The bankruptcy record of Erick T Clark from Hesperia, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2012."
Erick T Clark — California, 6:12-bk-18074-DS


ᐅ Lois D Clark, California

Address: 18547 Danbury Ave Hesperia, CA 92345-7170

Bankruptcy Case 6:15-bk-20378-SC Summary: "The bankruptcy filing by Lois D Clark, undertaken in Oct 23, 2015 in Hesperia, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Lois D Clark — California, 6:15-bk-20378-SC


ᐅ Ryan William Clark, California

Address: 18531 Yucca St Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:13-bk-25376-MH7: "Hesperia, CA resident Ryan William Clark's 2013-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2013."
Ryan William Clark — California, 6:13-bk-25376-MH


ᐅ Sr John D Clark, California

Address: 8800 11th Ave Hesperia, CA 92345

Bankruptcy Case 6:11-bk-32548-MJ Summary: "In a Chapter 7 bankruptcy case, Sr John D Clark from Hesperia, CA, saw their proceedings start in 2011-07-12 and complete by Nov 14, 2011, involving asset liquidation."
Sr John D Clark — California, 6:11-bk-32548-MJ


ᐅ Michelle Joyce Clark, California

Address: 8086 Mono Dr Hesperia, CA 92345

Bankruptcy Case 6:11-bk-35683-DS Summary: "Michelle Joyce Clark's bankruptcy, initiated in August 10, 2011 and concluded by 2011-12-13 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Joyce Clark — California, 6:11-bk-35683-DS


ᐅ William David Clark, California

Address: 13910 Plantain St Hesperia, CA 92344

Bankruptcy Case 6:12-bk-20289-MJ Overview: "Hesperia, CA resident William David Clark's 04.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-29."
William David Clark — California, 6:12-bk-20289-MJ


ᐅ Christopher Lee Clark, California

Address: 11137 Oakwood Ave Hesperia, CA 92345

Bankruptcy Case 6:11-bk-27322-DS Summary: "Christopher Lee Clark's bankruptcy, initiated in 2011-05-26 and concluded by Sep 9, 2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Clark — California, 6:11-bk-27322-DS


ᐅ Richard Keil Clarke, California

Address: 7488 Kingston Ave Hesperia, CA 92345

Bankruptcy Case 6:11-bk-21551-SC Summary: "The case of Richard Keil Clarke in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Keil Clarke — California, 6:11-bk-21551-SC


ᐅ Jr Joseph Lawrence Clauser, California

Address: 16067 Mesquite St Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:12-bk-37149-SC7: "Jr Joseph Lawrence Clauser's Chapter 7 bankruptcy, filed in Hesperia, CA in 12.10.2012, led to asset liquidation, with the case closing in 03.22.2013."
Jr Joseph Lawrence Clauser — California, 6:12-bk-37149-SC


ᐅ Janet Rae Claveau, California

Address: 6951 11th Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:11-bk-12173-DS7: "The case of Janet Rae Claveau in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Rae Claveau — California, 6:11-bk-12173-DS


ᐅ Tina Claveau, California

Address: PO Box 402318 Hesperia, CA 92340

Concise Description of Bankruptcy Case 6:10-bk-32198-CB7: "In a Chapter 7 bankruptcy case, Tina Claveau from Hesperia, CA, saw her proceedings start in 2010-07-16 and complete by November 2010, involving asset liquidation."
Tina Claveau — California, 6:10-bk-32198-CB


ᐅ Gary Claybrook, California

Address: 8779 Lassen Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:13-bk-29804-DS7: "In a Chapter 7 bankruptcy case, Gary Claybrook from Hesperia, CA, saw their proceedings start in December 10, 2013 and complete by Mar 22, 2014, involving asset liquidation."
Gary Claybrook — California, 6:13-bk-29804-DS


ᐅ Sandra Claybrook, California

Address: 8779 Lassen Ave Hesperia, CA 92345-6615

Concise Description of Bankruptcy Case 6:14-bk-20116-SY7: "Sandra Claybrook's bankruptcy, initiated in August 8, 2014 and concluded by 2014-11-06 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Claybrook — California, 6:14-bk-20116-SY


ᐅ Steven Claybrook, California

Address: 8779 Lassen Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:13-bk-29800-WJ: "The bankruptcy filing by Steven Claybrook, undertaken in 2013-12-10 in Hesperia, CA under Chapter 7, concluded with discharge in 03.22.2014 after liquidating assets."
Steven Claybrook — California, 6:13-bk-29800-WJ


ᐅ Nicholas Mackay Clayton, California

Address: 17878 Mauna Loa St Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:11-bk-25259-MJ: "The case of Nicholas Mackay Clayton in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Mackay Clayton — California, 6:11-bk-25259-MJ


ᐅ Larry Kenneth Clayton, California

Address: 8484 7th Ave Hesperia, CA 92345

Bankruptcy Case 6:11-bk-47820-MH Summary: "Hesperia, CA resident Larry Kenneth Clayton's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2012."
Larry Kenneth Clayton — California, 6:11-bk-47820-MH


ᐅ Leon Clayton, California

Address: 15178 Pendleton St Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:10-bk-37085-TD: "The bankruptcy filing by Leon Clayton, undertaken in August 24, 2010 in Hesperia, CA under Chapter 7, concluded with discharge in 2010-12-27 after liquidating assets."
Leon Clayton — California, 6:10-bk-37085-TD


ᐅ Maurice Clayton, California

Address: PO Box 400483 Hesperia, CA 92340

Bankruptcy Case 6:11-bk-20997-WJ Summary: "Maurice Clayton's Chapter 7 bankruptcy, filed in Hesperia, CA in 2011-04-04, led to asset liquidation, with the case closing in 08.07.2011."
Maurice Clayton — California, 6:11-bk-20997-WJ


ᐅ Christopher N Clayton, California

Address: 11101 Pinon Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:11-bk-30577-WJ7: "In Hesperia, CA, Christopher N Clayton filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Christopher N Clayton — California, 6:11-bk-30577-WJ


ᐅ Abdiel Clement, California

Address: 8235 Jargon St Hesperia, CA 92344

Bankruptcy Case 6:10-bk-40463-DS Overview: "Abdiel Clement's Chapter 7 bankruptcy, filed in Hesperia, CA in 09/21/2010, led to asset liquidation, with the case closing in January 2011."
Abdiel Clement — California, 6:10-bk-40463-DS


ᐅ Robert Clement, California

Address: 17346 Poplar St Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37344-PC: "The bankruptcy record of Robert Clement from Hesperia, CA, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Robert Clement — California, 6:09-bk-37344-PC


ᐅ Jeffrey Clemons, California

Address: 16855 Sage St Hesperia, CA 92345

Bankruptcy Case 6:10-bk-26755-CB Overview: "The case of Jeffrey Clemons in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Clemons — California, 6:10-bk-26755-CB


ᐅ Steven James Clevenger, California

Address: 9579 San Pablo Ave Hesperia, CA 92345

Bankruptcy Case 6:12-bk-34551-WJ Overview: "Steven James Clevenger's Chapter 7 bankruptcy, filed in Hesperia, CA in Oct 31, 2012, led to asset liquidation, with the case closing in Feb 10, 2013."
Steven James Clevenger — California, 6:12-bk-34551-WJ


ᐅ Brenda Lynnette Cloud, California

Address: 11532 1st Ave Hesperia, CA 92345

Bankruptcy Case 6:12-bk-17304-SC Overview: "Brenda Lynnette Cloud's Chapter 7 bankruptcy, filed in Hesperia, CA in 03/23/2012, led to asset liquidation, with the case closing in 07.26.2012."
Brenda Lynnette Cloud — California, 6:12-bk-17304-SC


ᐅ Scott Aaron Coakley, California

Address: 9330 La Grange Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:11-bk-18610-SC: "The case of Scott Aaron Coakley in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Aaron Coakley — California, 6:11-bk-18610-SC


ᐅ Kendale D Cockerham, California

Address: 9285 La Grange Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:11-bk-34339-DS: "Kendale D Cockerham's bankruptcy, initiated in July 2011 and concluded by November 2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendale D Cockerham — California, 6:11-bk-34339-DS


ᐅ Luz Hernandez Cofresi, California

Address: 7980 I Ave Hesperia, CA 92345

Bankruptcy Case 6:12-bk-23561-MW Summary: "Luz Hernandez Cofresi's bankruptcy, initiated in Jun 1, 2012 and concluded by 2012-10-04 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Hernandez Cofresi — California, 6:12-bk-23561-MW


ᐅ Kelli Carline Cogbill, California

Address: 8521 Wagon Wheel Ct Hesperia, CA 92344-0192

Bankruptcy Case 6:16-bk-16056-MW Overview: "Kelli Carline Cogbill's bankruptcy, initiated in 2016-07-07 and concluded by 10.05.2016 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Carline Cogbill — California, 6:16-bk-16056-MW


ᐅ Glenn Cogburn, California

Address: 8199 Taft Ave Hesperia, CA 92344

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10355-MJ: "The case of Glenn Cogburn in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Cogburn — California, 6:10-bk-10355-MJ


ᐅ Bryan Cogley, California

Address: 6793 Iris Ct Hesperia, CA 92345

Bankruptcy Case 6:09-bk-35330-RN Overview: "The bankruptcy record of Bryan Cogley from Hesperia, CA, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Bryan Cogley — California, 6:09-bk-35330-RN


ᐅ Kathleen Mae Cogley, California

Address: 7684 Newhall Ave Hesperia, CA 92345

Bankruptcy Case 6:13-bk-25952-SC Summary: "In Hesperia, CA, Kathleen Mae Cogley filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2014."
Kathleen Mae Cogley — California, 6:13-bk-25952-SC


ᐅ Daniel Colantuono, California

Address: 8185 E Ave Hesperia, CA 92345

Bankruptcy Case 6:10-bk-33043-CB Overview: "Hesperia, CA resident Daniel Colantuono's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Daniel Colantuono — California, 6:10-bk-33043-CB


ᐅ Jr Allen Colantuono, California

Address: 15844 Lime St Hesperia, CA 92345

Bankruptcy Case 6:10-bk-43139-MW Summary: "In a Chapter 7 bankruptcy case, Jr Allen Colantuono from Hesperia, CA, saw their proceedings start in Oct 13, 2010 and complete by 2011-02-15, involving asset liquidation."
Jr Allen Colantuono — California, 6:10-bk-43139-MW


ᐅ Michael Theodore Colantuono, California

Address: 15844 1/2 Lime St Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:11-bk-11313-CB7: "Michael Theodore Colantuono's Chapter 7 bankruptcy, filed in Hesperia, CA in 2011-01-14, led to asset liquidation, with the case closing in 2011-05-19."
Michael Theodore Colantuono — California, 6:11-bk-11313-CB


ᐅ Brandon Christopher Colber, California

Address: 16615 Joshua St Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16830-MW: "The bankruptcy record of Brandon Christopher Colber from Hesperia, CA, shows a Chapter 7 case filed in March 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Brandon Christopher Colber — California, 6:12-bk-16830-MW


ᐅ Doris Lavon Cole, California

Address: 15808 Lime St Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:09-bk-34308-MJ: "In Hesperia, CA, Doris Lavon Cole filed for Chapter 7 bankruptcy in Oct 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Doris Lavon Cole — California, 6:09-bk-34308-MJ


ᐅ Benjamin Cole, California

Address: 10004 Hemlock Ave Hesperia, CA 92345-2915

Bankruptcy Case 6:15-bk-18754-MJ Summary: "In a Chapter 7 bankruptcy case, Benjamin Cole from Hesperia, CA, saw his proceedings start in 2015-09-01 and complete by December 14, 2015, involving asset liquidation."
Benjamin Cole — California, 6:15-bk-18754-MJ


ᐅ Larry Elvin Cole, California

Address: 12734 Mesquite St Hesperia, CA 92344-8406

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12377-SY: "Hesperia, CA resident Larry Elvin Cole's Mar 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2016."
Larry Elvin Cole — California, 6:16-bk-12377-SY


ᐅ Herd Devon Vanise Coleman, California

Address: 15090 Pendleton St Hesperia, CA 92345-2441

Bankruptcy Case 6:14-bk-11350-MW Summary: "In a Chapter 7 bankruptcy case, Herd Devon Vanise Coleman from Hesperia, CA, saw their proceedings start in February 4, 2014 and complete by May 19, 2014, involving asset liquidation."
Herd Devon Vanise Coleman — California, 6:14-bk-11350-MW


ᐅ Jill Coleman, California

Address: 9600 Peridot Ave Hesperia, CA 92344

Brief Overview of Bankruptcy Case 6:12-bk-23036-MW: "Jill Coleman's bankruptcy, initiated in May 2012 and concluded by October 1, 2012 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Coleman — California, 6:12-bk-23036-MW


ᐅ Danny Coley, California

Address: 8120 Langdon Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:10-bk-35639-DS: "In Hesperia, CA, Danny Coley filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2010."
Danny Coley — California, 6:10-bk-35639-DS


ᐅ Danielle Erin Colin, California

Address: 10708 Cottonwood Ave Hesperia, CA 92345

Bankruptcy Case 6:13-bk-21320-MH Overview: "In a Chapter 7 bankruptcy case, Danielle Erin Colin from Hesperia, CA, saw her proceedings start in 06/28/2013 and complete by 2013-10-08, involving asset liquidation."
Danielle Erin Colin — California, 6:13-bk-21320-MH


ᐅ Alicia T Collier, California

Address: 18036 Catalpa St Hesperia, CA 92345

Bankruptcy Case 13-42609-can7 Overview: "In Hesperia, CA, Alicia T Collier filed for Chapter 7 bankruptcy in 07/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-22."
Alicia T Collier — California, 13-42609


ᐅ Howard Terrie Lee Collins, California

Address: 8893 6th Ave Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27225-MJ: "In a Chapter 7 bankruptcy case, Howard Terrie Lee Collins from Hesperia, CA, saw his proceedings start in October 17, 2013 and complete by 01/27/2014, involving asset liquidation."
Howard Terrie Lee Collins — California, 6:13-bk-27225-MJ


ᐅ Wayne R Collis, California

Address: 16101 Muscatel St Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20688-DS: "In a Chapter 7 bankruptcy case, Wayne R Collis from Hesperia, CA, saw his proceedings start in March 31, 2011 and complete by Aug 3, 2011, involving asset liquidation."
Wayne R Collis — California, 6:11-bk-20688-DS


ᐅ Daniel Colon, California

Address: 7455 Minstead Ave Hesperia, CA 92345

Bankruptcy Case 6:10-bk-39997-MJ Summary: "Daniel Colon's Chapter 7 bankruptcy, filed in Hesperia, CA in 09/16/2010, led to asset liquidation, with the case closing in 01/19/2011."
Daniel Colon — California, 6:10-bk-39997-MJ


ᐅ Terry Lee Colvin, California

Address: 18585 Temecula Ave Hesperia, CA 92345

Bankruptcy Case 6:12-bk-34313-WJ Summary: "The bankruptcy filing by Terry Lee Colvin, undertaken in 2012-10-29 in Hesperia, CA under Chapter 7, concluded with discharge in 02.08.2013 after liquidating assets."
Terry Lee Colvin — California, 6:12-bk-34313-WJ


ᐅ Brenda Lee Compton, California

Address: 7903 E Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:11-bk-31912-SC: "Brenda Lee Compton's Chapter 7 bankruptcy, filed in Hesperia, CA in 07.06.2011, led to asset liquidation, with the case closing in 2011-11-08."
Brenda Lee Compton — California, 6:11-bk-31912-SC


ᐅ Christopher Patrick Connolly, California

Address: 8469 Long View Ave Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:12-bk-13504-DS7: "Christopher Patrick Connolly's bankruptcy, initiated in Feb 13, 2012 and concluded by June 17, 2012 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Patrick Connolly — California, 6:12-bk-13504-DS


ᐅ Peter Edward Connolly, California

Address: 11977 Hickory Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:11-bk-32329-SC7: "The bankruptcy filing by Peter Edward Connolly, undertaken in July 2011 in Hesperia, CA under Chapter 7, concluded with discharge in 11.13.2011 after liquidating assets."
Peter Edward Connolly — California, 6:11-bk-32329-SC


ᐅ Hurtado Eloy Constantino, California

Address: 15909 Muscatel St Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:12-bk-16578-MH7: "Hurtado Eloy Constantino's bankruptcy, initiated in 2012-03-16 and concluded by 2012-07-19 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hurtado Eloy Constantino — California, 6:12-bk-16578-MH


ᐅ Raymundo Fernando Contreras, California

Address: 18273 Birch St Hesperia, CA 92345

Bankruptcy Case 6:13-bk-14325-MH Overview: "The bankruptcy record of Raymundo Fernando Contreras from Hesperia, CA, shows a Chapter 7 case filed in 2013-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2013."
Raymundo Fernando Contreras — California, 6:13-bk-14325-MH


ᐅ Thomas R Contreras, California

Address: 7634 Montrose Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:11-bk-22756-CB7: "In a Chapter 7 bankruptcy case, Thomas R Contreras from Hesperia, CA, saw their proceedings start in 2011-04-18 and complete by August 2011, involving asset liquidation."
Thomas R Contreras — California, 6:11-bk-22756-CB


ᐅ Beverly Isadora Contreras, California

Address: 14372 Primrose Pl Hesperia, CA 92345

Bankruptcy Case 6:11-bk-38761-DS Summary: "Beverly Isadora Contreras's bankruptcy, initiated in 2011-09-09 and concluded by January 12, 2012 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Isadora Contreras — California, 6:11-bk-38761-DS


ᐅ Vincent Coogan, California

Address: 13287 Mammoth St Hesperia, CA 92344

Bankruptcy Case 6:10-bk-16705-MJ Overview: "The case of Vincent Coogan in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Coogan — California, 6:10-bk-16705-MJ


ᐅ Marion Cook, California

Address: 9161 Santa Fe Ave E Spc 50 Hesperia, CA 92345

Bankruptcy Case 6:09-bk-38245-CB Summary: "In a Chapter 7 bankruptcy case, Marion Cook from Hesperia, CA, saw their proceedings start in Nov 23, 2009 and complete by 03.05.2010, involving asset liquidation."
Marion Cook — California, 6:09-bk-38245-CB


ᐅ Sabrina Kay Cook, California

Address: 16299 Fir St Hesperia, CA 92345-5833

Brief Overview of Bankruptcy Case 6:14-bk-22835-SY: "Hesperia, CA resident Sabrina Kay Cook's 2014-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2015."
Sabrina Kay Cook — California, 6:14-bk-22835-SY


ᐅ Philip J Cook, California

Address: 10004 Oakwood Ave Hesperia, CA 92345

Bankruptcy Case 6:13-bk-20401-SC Summary: "The bankruptcy filing by Philip J Cook, undertaken in 2013-06-14 in Hesperia, CA under Chapter 7, concluded with discharge in 09/24/2013 after liquidating assets."
Philip J Cook — California, 6:13-bk-20401-SC


ᐅ Jodi Cook, California

Address: 10280 Ranchero Rd Hesperia, CA 92344

Bankruptcy Case 6:10-bk-20692-DS Overview: "The bankruptcy record of Jodi Cook from Hesperia, CA, shows a Chapter 7 case filed in 04.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-23."
Jodi Cook — California, 6:10-bk-20692-DS


ᐅ Gary Norman Cook, California

Address: 9930 Cottonwood Ave Hesperia, CA 92345

Bankruptcy Case 6:09-bk-34081-MJ Overview: "The bankruptcy record of Gary Norman Cook from Hesperia, CA, shows a Chapter 7 case filed in Oct 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2010."
Gary Norman Cook — California, 6:09-bk-34081-MJ


ᐅ John W Cook, California

Address: 8221 Windmar Rd Hesperia, CA 92344

Bankruptcy Case 6:11-bk-12812-MJ Overview: "John W Cook's bankruptcy, initiated in 2011-01-27 and concluded by 06.01.2011 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Cook — California, 6:11-bk-12812-MJ


ᐅ Melissa Christine Cook, California

Address: 8810 C Ave Apt 199 Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18408-WJ: "The case of Melissa Christine Cook in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Christine Cook — California, 6:12-bk-18408-WJ


ᐅ Nathan Russell Coombs, California

Address: 18541 Atlantic St Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:13-bk-10691-DS7: "Hesperia, CA resident Nathan Russell Coombs's Jan 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2013."
Nathan Russell Coombs — California, 6:13-bk-10691-DS


ᐅ Jr Virgel Cooper, California

Address: 8300 7th Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:10-bk-42181-DS7: "The bankruptcy filing by Jr Virgel Cooper, undertaken in 10/04/2010 in Hesperia, CA under Chapter 7, concluded with discharge in February 6, 2011 after liquidating assets."
Jr Virgel Cooper — California, 6:10-bk-42181-DS


ᐅ Lori D Cooper, California

Address: 8037 Fuente Ave Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:11-bk-16583-DS7: "The bankruptcy filing by Lori D Cooper, undertaken in 02.28.2011 in Hesperia, CA under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets."
Lori D Cooper — California, 6:11-bk-16583-DS


ᐅ Larry Lee Cope, California

Address: 17830 Fresno St Hesperia, CA 92345-5423

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11232-SC: "Larry Lee Cope's bankruptcy, initiated in 02.16.2016 and concluded by 05.16.2016 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Lee Cope — California, 6:16-bk-11232-SC


ᐅ Charles Wayne Cope, California

Address: 11381 Hickory Ave Hesperia, CA 92345-2013

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10361-SC: "Hesperia, CA resident Charles Wayne Cope's 2015-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Charles Wayne Cope — California, 6:15-bk-10361-SC


ᐅ Catherine Corda, California

Address: 8960 Glendale Ave Hesperia, CA 92345

Bankruptcy Case 6:10-bk-34065-MJ Overview: "Catherine Corda's Chapter 7 bankruptcy, filed in Hesperia, CA in 07.30.2010, led to asset liquidation, with the case closing in December 2010."
Catherine Corda — California, 6:10-bk-34065-MJ


ᐅ Anibal Evaristo Cordon, California

Address: 10583 Portland Ave Hesperia, CA 92345

Bankruptcy Case 6:12-bk-13076-DS Overview: "Hesperia, CA resident Anibal Evaristo Cordon's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-12."
Anibal Evaristo Cordon — California, 6:12-bk-13076-DS


ᐅ Kenneth Corley, California

Address: 8920 Grapefruit Ave Hesperia, CA 92345-6514

Brief Overview of Bankruptcy Case 6:15-bk-12148-MJ: "Kenneth Corley's bankruptcy, initiated in March 5, 2015 and concluded by June 15, 2015 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Corley — California, 6:15-bk-12148-MJ


ᐅ Pamela Joyce Corley, California

Address: 8920 Grapefruit Ave Hesperia, CA 92345-6514

Bankruptcy Case 6:15-bk-12148-MJ Summary: "In a Chapter 7 bankruptcy case, Pamela Joyce Corley from Hesperia, CA, saw her proceedings start in 03/05/2015 and complete by June 15, 2015, involving asset liquidation."
Pamela Joyce Corley — California, 6:15-bk-12148-MJ


ᐅ Kevin Corning, California

Address: 7343 Crown Heights Ln Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:10-bk-23591-MJ7: "Kevin Corning's bankruptcy, initiated in 2010-05-04 and concluded by August 2010 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Corning — California, 6:10-bk-23591-MJ


ᐅ Julia Corona, California

Address: 13180 Idyllwild St Hesperia, CA 92344

Brief Overview of Bankruptcy Case 6:11-bk-17416-CB: "In Hesperia, CA, Julia Corona filed for Chapter 7 bankruptcy in 03.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2011."
Julia Corona — California, 6:11-bk-17416-CB


ᐅ Lee Corona, California

Address: 9830 Pyrite Ave Hesperia, CA 92345

Bankruptcy Case 6:10-bk-35666-DS Overview: "In a Chapter 7 bankruptcy case, Lee Corona from Hesperia, CA, saw their proceedings start in Aug 13, 2010 and complete by 2010-12-16, involving asset liquidation."
Lee Corona — California, 6:10-bk-35666-DS


ᐅ Chaidez Alejandro Coronel, California

Address: 11888 Jenny St Hesperia, CA 92344

Bankruptcy Case 6:11-bk-30864-SC Summary: "In Hesperia, CA, Chaidez Alejandro Coronel filed for Chapter 7 bankruptcy in June 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2011."
Chaidez Alejandro Coronel — California, 6:11-bk-30864-SC


ᐅ Conrado Rendon Corral, California

Address: 18023 Hinton St Hesperia, CA 92345

Bankruptcy Case 6:12-bk-35932-MH Summary: "Conrado Rendon Corral's Chapter 7 bankruptcy, filed in Hesperia, CA in 2012-11-20, led to asset liquidation, with the case closing in March 2, 2013."
Conrado Rendon Corral — California, 6:12-bk-35932-MH


ᐅ Ralph Lawrence Correa, California

Address: 14238 Wells Fargo St Hesperia, CA 92344

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32098-WJ: "In Hesperia, CA, Ralph Lawrence Correa filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2013."
Ralph Lawrence Correa — California, 6:12-bk-32098-WJ


ᐅ Patricia Cortes, California

Address: 9456 Hickory Ave Hesperia, CA 92345-3340

Bankruptcy Case 6:16-bk-12380-MH Overview: "The bankruptcy filing by Patricia Cortes, undertaken in 03/17/2016 in Hesperia, CA under Chapter 7, concluded with discharge in June 15, 2016 after liquidating assets."
Patricia Cortes — California, 6:16-bk-12380-MH


ᐅ Francisco Cortes, California

Address: 9456 Hickory Ave Hesperia, CA 92345-3340

Bankruptcy Case 6:16-bk-12380-MH Overview: "Francisco Cortes's Chapter 7 bankruptcy, filed in Hesperia, CA in 03/17/2016, led to asset liquidation, with the case closing in June 2016."
Francisco Cortes — California, 6:16-bk-12380-MH


ᐅ Vilma Emperatriz Cortez, California

Address: 10291 Hawthorne Ave Hesperia, CA 92345-2710

Brief Overview of Bankruptcy Case 6:14-bk-17297-MJ: "The bankruptcy filing by Vilma Emperatriz Cortez, undertaken in Jun 2, 2014 in Hesperia, CA under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Vilma Emperatriz Cortez — California, 6:14-bk-17297-MJ


ᐅ Luis Santos Cortez, California

Address: 11173 5th Ave Hesperia, CA 92345-2310

Concise Description of Bankruptcy Case 6:13-bk-30466-MH7: "In a Chapter 7 bankruptcy case, Luis Santos Cortez from Hesperia, CA, saw their proceedings start in Dec 26, 2013 and complete by July 2014, involving asset liquidation."
Luis Santos Cortez — California, 6:13-bk-30466-MH


ᐅ Stephen Costa, California

Address: 8007 Maple Ave Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:09-bk-40109-MJ7: "The bankruptcy record of Stephen Costa from Hesperia, CA, shows a Chapter 7 case filed in 12/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2010."
Stephen Costa — California, 6:09-bk-40109-MJ


ᐅ Monique Costa, California

Address: 8998 HYDRANGEA AVE HESPERIA, CA 92344

Bankruptcy Case 6:10-bk-22310-MJ Overview: "In Hesperia, CA, Monique Costa filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Monique Costa — California, 6:10-bk-22310-MJ


ᐅ Joshua L Costa, California

Address: 17851 Manzanita St Hesperia, CA 92345-4924

Bankruptcy Case 9:15-bk-11309-PC Overview: "In a Chapter 7 bankruptcy case, Joshua L Costa from Hesperia, CA, saw their proceedings start in Jun 24, 2015 and complete by 2015-09-22, involving asset liquidation."
Joshua L Costa — California, 9:15-bk-11309-PC


ᐅ Lorraine Cota, California

Address: 17382 Buckthorn Ave Hesperia, CA 92345

Bankruptcy Case 6:09-bk-36651-MJ Overview: "The bankruptcy record of Lorraine Cota from Hesperia, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2010."
Lorraine Cota — California, 6:09-bk-36651-MJ


ᐅ Christopher Cote, California

Address: 5869 Amestoy Rd Hesperia, CA 92344

Bankruptcy Case 6:10-bk-36803-DS Summary: "In Hesperia, CA, Christopher Cote filed for Chapter 7 bankruptcy in August 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2010."
Christopher Cote — California, 6:10-bk-36803-DS


ᐅ Sandra Couch, California

Address: 8816 7th Ave Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:10-bk-39305-DS7: "The bankruptcy filing by Sandra Couch, undertaken in Sep 10, 2010 in Hesperia, CA under Chapter 7, concluded with discharge in 01.13.2011 after liquidating assets."
Sandra Couch — California, 6:10-bk-39305-DS


ᐅ Shawn Michael Countryman, California

Address: 8999 Buckthorn Ave Hesperia, CA 92345-6610

Concise Description of Bankruptcy Case 6:14-bk-18098-WJ7: "Hesperia, CA resident Shawn Michael Countryman's 06/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Shawn Michael Countryman — California, 6:14-bk-18098-WJ


ᐅ Miguel Covarrubias, California

Address: 15010 Sequoia Ave Hesperia, CA 92345

Brief Overview of Bankruptcy Case 6:13-bk-15360-SC: "The case of Miguel Covarrubias in Hesperia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Covarrubias — California, 6:13-bk-15360-SC


ᐅ Alvin G Covault, California

Address: 7390 Newhall Ave Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21126-MW: "In a Chapter 7 bankruptcy case, Alvin G Covault from Hesperia, CA, saw his proceedings start in May 4, 2012 and complete by 2012-09-06, involving asset liquidation."
Alvin G Covault — California, 6:12-bk-21126-MW


ᐅ Jr Charles H Cox, California

Address: 14225 Mesquite St Hesperia, CA 92344

Concise Description of Bankruptcy Case 6:12-bk-17440-MH7: "Jr Charles H Cox's Chapter 7 bankruptcy, filed in Hesperia, CA in 03/26/2012, led to asset liquidation, with the case closing in July 2012."
Jr Charles H Cox — California, 6:12-bk-17440-MH


ᐅ Mark Craig, California

Address: 11532 Shangri La Ave Hesperia, CA 92345

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36223-CB: "Mark Craig's bankruptcy, initiated in 2010-08-18 and concluded by 2010-12-01 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Craig — California, 6:10-bk-36223-CB


ᐅ Dawn Lynn Cranford, California

Address: 14851 Wilson St Hesperia, CA 92345-8560

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13211-MJ: "Hesperia, CA resident Dawn Lynn Cranford's 04/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2016."
Dawn Lynn Cranford — California, 6:16-bk-13211-MJ


ᐅ Robert Monty Cranford, California

Address: 14851 Wilson St Hesperia, CA 92345-8560

Bankruptcy Case 6:16-bk-13211-MJ Summary: "In a Chapter 7 bankruptcy case, Robert Monty Cranford from Hesperia, CA, saw his proceedings start in 04/09/2016 and complete by July 2016, involving asset liquidation."
Robert Monty Cranford — California, 6:16-bk-13211-MJ


ᐅ Matthew D Crase, California

Address: 16665 Mesquite St Hesperia, CA 92345

Concise Description of Bankruptcy Case 6:13-bk-18476-MW7: "Matthew D Crase's bankruptcy, initiated in 2013-05-13 and concluded by 2013-08-23 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Crase — California, 6:13-bk-18476-MW


ᐅ Peggy Lorraine Cravin, California

Address: 11679 1/2 7th Ave Hesperia, CA 92345-2014

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18758-MH: "Peggy Lorraine Cravin's bankruptcy, initiated in September 2015 and concluded by Dec 14, 2015 in Hesperia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Lorraine Cravin — California, 6:15-bk-18758-MH