personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lucerne 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 Dean J Abramowicz, California

Address: 30861 Buenos Aires Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:14-bk-11553-MH: "The bankruptcy filing by Dean J Abramowicz, undertaken in February 2014 in Lucerne Valley, CA under Chapter 7, concluded with discharge in 05/19/2014 after liquidating assets."
Dean J Abramowicz — California, 6:14-bk-11553-MH


ᐅ Kimberlee Anderson, California

Address: 31231 Rabbit Springs Rd Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26856-MJ: "In Lucerne Valley, CA, Kimberlee Anderson filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2010."
Kimberlee Anderson — California, 6:10-bk-26856-MJ


ᐅ Paul Anrews, California

Address: PO Box 974 Lucerne Valley, CA 92356

Bankruptcy Case 6:09-bk-36916-MJ Overview: "The case of Paul Anrews in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Anrews — California, 6:09-bk-36916-MJ


ᐅ Bobby Ary, California

Address: 9520 Santa Fe Trl Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:10-bk-21442-DS7: "The bankruptcy record of Bobby Ary from Lucerne Valley, CA, shows a Chapter 7 case filed in Apr 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2010."
Bobby Ary — California, 6:10-bk-21442-DS


ᐅ Reyes Eliazar Arzate, California

Address: 34550 Colby St Lucerne Valley, CA 92356

Bankruptcy Case 6:09-bk-41178-DS Overview: "In Lucerne Valley, CA, Reyes Eliazar Arzate filed for Chapter 7 bankruptcy in 12/23/2009. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Reyes Eliazar Arzate — California, 6:09-bk-41178-DS


ᐅ Courtney Byron Bacom, California

Address: 31922 Brucite St Lucerne Valley, CA 92356

Bankruptcy Case 6:11-bk-24373-SC Summary: "In Lucerne Valley, CA, Courtney Byron Bacom filed for Chapter 7 bankruptcy in 2011-04-30. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2011."
Courtney Byron Bacom — California, 6:11-bk-24373-SC


ᐅ Ki Ju Bang, California

Address: PO Box 718 Lucerne Valley, CA 92356-0718

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11465-WJ: "The case of Ki Ju Bang in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ki Ju Bang — California, 6:14-bk-11465-WJ


ᐅ Martinez Ramiro Barajas, California

Address: 32445 Laurjoe St Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:13-bk-18446-WJ7: "The case of Martinez Ramiro Barajas in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Ramiro Barajas — California, 6:13-bk-18446-WJ


ᐅ Serina Bartlett, California

Address: 35440 Furst St Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:14-bk-25091-MJ: "Lucerne Valley, CA resident Serina Bartlett's 12.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Serina Bartlett — California, 6:14-bk-25091-MJ


ᐅ Lloyd Benson, California

Address: PO Box 196 Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:09-bk-41233-PC7: "Lloyd Benson's bankruptcy, initiated in December 2009 and concluded by Apr 15, 2010 in Lucerne Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd Benson — California, 6:09-bk-41233-PC


ᐅ Kenneth Obrian Biggs, California

Address: PO Box 1245 Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18322-MW: "In a Chapter 7 bankruptcy case, Kenneth Obrian Biggs from Lucerne Valley, CA, saw their proceedings start in Apr 3, 2012 and complete by 2012-08-06, involving asset liquidation."
Kenneth Obrian Biggs — California, 6:12-bk-18322-MW


ᐅ Emanuel Birau, California

Address: 32828 Emerald Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:10-bk-23014-CB Overview: "The bankruptcy record of Emanuel Birau from Lucerne Valley, CA, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2010."
Emanuel Birau — California, 6:10-bk-23014-CB


ᐅ Bruce Edward Bishop, California

Address: 32627 State Highway 18 Lucerne Valley, CA 92356

Bankruptcy Case 6:11-bk-22565-SC Overview: "The bankruptcy filing by Bruce Edward Bishop, undertaken in April 2011 in Lucerne Valley, CA under Chapter 7, concluded with discharge in 2011-08-19 after liquidating assets."
Bruce Edward Bishop — California, 6:11-bk-22565-SC


ᐅ Dianne Borne, California

Address: PO Box 2104 Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:13-bk-13951-WJ: "Dianne Borne's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in Mar 6, 2013, led to asset liquidation, with the case closing in 06.16.2013."
Dianne Borne — California, 6:13-bk-13951-WJ


ᐅ Steven Botts, California

Address: PO Box 1547 Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:10-bk-13356-TD7: "The bankruptcy filing by Steven Botts, undertaken in Feb 6, 2010 in Lucerne Valley, CA under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Steven Botts — California, 6:10-bk-13356-TD


ᐅ Lester L Bourell, California

Address: PO Box 1057 Lucerne Valley, CA 92356-1057

Snapshot of U.S. Bankruptcy Proceeding Case 15-10063-led: "In Lucerne Valley, CA, Lester L Bourell filed for Chapter 7 bankruptcy in 2015-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2015."
Lester L Bourell — California, 15-10063


ᐅ Robin Bourell, California

Address: PO Box 1057 Lucerne Valley, CA 92356-1057

Bankruptcy Case 15-10063-led Summary: "Robin Bourell's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in January 2015, led to asset liquidation, with the case closing in Apr 13, 2015."
Robin Bourell — California, 15-10063


ᐅ Lon Lloyd Brand, California

Address: 32834 Carnelian Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:12-bk-35542-SC Overview: "Lon Lloyd Brand's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in 11.14.2012, led to asset liquidation, with the case closing in Feb 24, 2013."
Lon Lloyd Brand — California, 6:12-bk-35542-SC


ᐅ Charles Brooke, California

Address: 8722 Mesa Rd Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:10-bk-34647-MJ7: "In a Chapter 7 bankruptcy case, Charles Brooke from Lucerne Valley, CA, saw their proceedings start in August 4, 2010 and complete by December 7, 2010, involving asset liquidation."
Charles Brooke — California, 6:10-bk-34647-MJ


ᐅ Janet Brooks, California

Address: PO Box 445 Lucerne Valley, CA 92356

Bankruptcy Case 6:12-bk-25110-WJ Summary: "The case of Janet Brooks in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Brooks — California, 6:12-bk-25110-WJ


ᐅ Dana Kirk Brunn, California

Address: PO Box 988 Lucerne Valley, CA 92356-0988

Bankruptcy Case 6:15-bk-22410-SC Summary: "The bankruptcy filing by Dana Kirk Brunn, undertaken in December 2015 in Lucerne Valley, CA under Chapter 7, concluded with discharge in Mar 30, 2016 after liquidating assets."
Dana Kirk Brunn — California, 6:15-bk-22410-SC


ᐅ Michael Burcham, California

Address: 10025 High Rd Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:10-bk-33835-TD7: "Lucerne Valley, CA resident Michael Burcham's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2010."
Michael Burcham — California, 6:10-bk-33835-TD


ᐅ Ignacio Rosendo Cardenas, California

Address: 35535 State Highway 18 Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:13-bk-21407-MJ: "Lucerne Valley, CA resident Ignacio Rosendo Cardenas's 06/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2013."
Ignacio Rosendo Cardenas — California, 6:13-bk-21407-MJ


ᐅ Albert Carlisle, California

Address: 31953 Spinel Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:13-bk-14200-MJ Summary: "The bankruptcy filing by Albert Carlisle, undertaken in 03.09.2013 in Lucerne Valley, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Albert Carlisle — California, 6:13-bk-14200-MJ


ᐅ Cheri Suzanne Cervantes, California

Address: 9676 Visalia Ave Lucerne Valley, CA 92356-7530

Bankruptcy Case 6:15-bk-11835-MH Summary: "In Lucerne Valley, CA, Cheri Suzanne Cervantes filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-08."
Cheri Suzanne Cervantes — California, 6:15-bk-11835-MH


ᐅ Rudolph N Cervantes, California

Address: 9238 Palomar Trl Lucerne Valley, CA 92356

Bankruptcy Case 6:12-bk-10175-SC Summary: "The bankruptcy filing by Rudolph N Cervantes, undertaken in 01/04/2012 in Lucerne Valley, CA under Chapter 7, concluded with discharge in April 10, 2012 after liquidating assets."
Rudolph N Cervantes — California, 6:12-bk-10175-SC


ᐅ Brandon Scott Cervantes, California

Address: 9238 Palomar Trl Lucerne Valley, CA 92356-7838

Brief Overview of Bankruptcy Case 6:15-bk-11835-MH: "In Lucerne Valley, CA, Brandon Scott Cervantes filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2015."
Brandon Scott Cervantes — California, 6:15-bk-11835-MH


ᐅ Jacob Chavez, California

Address: PO Box 1721 Lucerne Valley, CA 92356

Bankruptcy Case 6:11-bk-16395-MJ Overview: "The case of Jacob Chavez in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Chavez — California, 6:11-bk-16395-MJ


ᐅ Louis Lee Clouston, California

Address: 9429 Custer Ave Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15859-MH: "Lucerne Valley, CA resident Louis Lee Clouston's 2013-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2013."
Louis Lee Clouston — California, 6:13-bk-15859-MH


ᐅ Robert Vernon Cook, California

Address: PO Box 823 Lucerne Valley, CA 92356

Bankruptcy Case 6:12-bk-17206-DS Overview: "Robert Vernon Cook's bankruptcy, initiated in March 23, 2012 and concluded by 2012-07-26 in Lucerne Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Vernon Cook — California, 6:12-bk-17206-DS


ᐅ Tommy Courtney, California

Address: PO Box 339 Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:10-bk-27953-EC7: "The bankruptcy filing by Tommy Courtney, undertaken in 2010-06-10 in Lucerne Valley, CA under Chapter 7, concluded with discharge in Sep 29, 2010 after liquidating assets."
Tommy Courtney — California, 6:10-bk-27953-EC


ᐅ Scott Daniels, California

Address: 9521 Chickasaw Trl Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:09-bk-39489-DS: "The bankruptcy filing by Scott Daniels, undertaken in Dec 6, 2009 in Lucerne Valley, CA under Chapter 7, concluded with discharge in Mar 18, 2010 after liquidating assets."
Scott Daniels — California, 6:09-bk-39489-DS


ᐅ Sr Larry Neal Daugherty, California

Address: PO Box 120 Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48303-WJ: "Sr Larry Neal Daugherty's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in 12/22/2011, led to asset liquidation, with the case closing in March 2012."
Sr Larry Neal Daugherty — California, 6:11-bk-48303-WJ


ᐅ Stephen S Detwiler, California

Address: PO Box 1465 Lucerne Valley, CA 92356-1465

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19563-SY: "Stephen S Detwiler's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in July 2014, led to asset liquidation, with the case closing in 2014-11-10."
Stephen S Detwiler — California, 6:14-bk-19563-SY


ᐅ Brooke Lee Diegmiller, California

Address: 32582 Sapphire Rd Lucerne Valley, CA 92356-8617

Bankruptcy Case 6:14-bk-17559-MJ Overview: "Lucerne Valley, CA resident Brooke Lee Diegmiller's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2014."
Brooke Lee Diegmiller — California, 6:14-bk-17559-MJ


ᐅ Timothy Dobyns, California

Address: PO Box 168 Lucerne Valley, CA 92356

Bankruptcy Case 6:10-bk-39017-CB Overview: "Timothy Dobyns's bankruptcy, initiated in 09/09/2010 and concluded by 01.12.2011 in Lucerne Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Dobyns — California, 6:10-bk-39017-CB


ᐅ Jenny Renee Douglas, California

Address: 32725 Spinel Rd Lucerne Valley, CA 92356-7442

Concise Description of Bankruptcy Case 6:16-bk-11998-MH7: "Jenny Renee Douglas's bankruptcy, initiated in Mar 6, 2016 and concluded by 2016-06-04 in Lucerne Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Renee Douglas — California, 6:16-bk-11998-MH


ᐅ Micah Ellis, California

Address: PO Box 2169 Lucerne Valley, CA 92356

Bankruptcy Case 6:10-bk-18121-MJ Overview: "The case of Micah Ellis in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micah Ellis — California, 6:10-bk-18121-MJ


ᐅ Shane Everard, California

Address: 32761 Sapphire Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:11-bk-33479-SC Summary: "Shane Everard's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in 07/21/2011, led to asset liquidation, with the case closing in 2011-11-23."
Shane Everard — California, 6:11-bk-33479-SC


ᐅ Prudencio Farias, California

Address: 32560 Foothill Rd Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16340-DS: "Lucerne Valley, CA resident Prudencio Farias's Apr 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Prudencio Farias — California, 6:13-bk-16340-DS


ᐅ James Figueiredo, California

Address: 32477 Sutter Rd Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38655-DS: "The bankruptcy record of James Figueiredo from Lucerne Valley, CA, shows a Chapter 7 case filed in Sep 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2011."
James Figueiredo — California, 6:10-bk-38655-DS


ᐅ Kenneth J Flowers, California

Address: 11637 Camp Rock Rd Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:11-bk-39160-SC7: "In Lucerne Valley, CA, Kenneth J Flowers filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2012."
Kenneth J Flowers — California, 6:11-bk-39160-SC


ᐅ Robert Flynn, California

Address: 31277 Sage St Lucerne Valley, CA 92356

Bankruptcy Case 6:09-bk-36159-RN Summary: "In a Chapter 7 bankruptcy case, Robert Flynn from Lucerne Valley, CA, saw their proceedings start in 2009-10-30 and complete by February 9, 2010, involving asset liquidation."
Robert Flynn — California, 6:09-bk-36159-RN


ᐅ Jeffrey Foote, California

Address: PO Box 2392 Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11872-SC: "In a Chapter 7 bankruptcy case, Jeffrey Foote from Lucerne Valley, CA, saw their proceedings start in 02/01/2013 and complete by May 14, 2013, involving asset liquidation."
Jeffrey Foote — California, 6:13-bk-11872-SC


ᐅ Albert Lewis Ford, California

Address: 31125 Sherwood St Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:11-bk-44909-WJ7: "Albert Lewis Ford's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in Nov 14, 2011, led to asset liquidation, with the case closing in 03.18.2012."
Albert Lewis Ford — California, 6:11-bk-44909-WJ


ᐅ Fred James Forney, California

Address: 31197 Clark Rd Lucerne Valley, CA 92356-8358

Bankruptcy Case 6:16-bk-11950-MW Overview: "The bankruptcy record of Fred James Forney from Lucerne Valley, CA, shows a Chapter 7 case filed in 03.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2016."
Fred James Forney — California, 6:16-bk-11950-MW


ᐅ Linda Jean Forney, California

Address: 31197 Clark Rd Lucerne Valley, CA 92356-8358

Concise Description of Bankruptcy Case 6:16-bk-11950-MW7: "Lucerne Valley, CA resident Linda Jean Forney's 03.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2016."
Linda Jean Forney — California, 6:16-bk-11950-MW


ᐅ Christopher Layne Frederick, California

Address: 31776 Rabbit Springs Rd Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:11-bk-18568-WJ7: "In Lucerne Valley, CA, Christopher Layne Frederick filed for Chapter 7 bankruptcy in Mar 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2011."
Christopher Layne Frederick — California, 6:11-bk-18568-WJ


ᐅ Misty Frick, California

Address: PO Box 1702 Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:09-bk-38426-CB7: "In a Chapter 7 bankruptcy case, Misty Frick from Lucerne Valley, CA, saw her proceedings start in 11.24.2009 and complete by 03.06.2010, involving asset liquidation."
Misty Frick — California, 6:09-bk-38426-CB


ᐅ Timothy Lynn Fuqua, California

Address: 9021 Fairlane Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:13-bk-15126-MH Overview: "Timothy Lynn Fuqua's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in March 22, 2013, led to asset liquidation, with the case closing in 07/02/2013."
Timothy Lynn Fuqua — California, 6:13-bk-15126-MH


ᐅ Darrell Duane Ganz, California

Address: PO Box 995 Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19480-SC: "The bankruptcy record of Darrell Duane Ganz from Lucerne Valley, CA, shows a Chapter 7 case filed in 05/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-08."
Darrell Duane Ganz — California, 6:13-bk-19480-SC


ᐅ Regina Kay Garrison, California

Address: PO Box 875 Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-44756-DS: "The case of Regina Kay Garrison in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Kay Garrison — California, 6:11-bk-44756-DS


ᐅ Joseph Anthony Gil, California

Address: PO Box 1456 Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:13-bk-28342-DS: "In Lucerne Valley, CA, Joseph Anthony Gil filed for Chapter 7 bankruptcy in 11.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2014."
Joseph Anthony Gil — California, 6:13-bk-28342-DS


ᐅ Maria Delosangele Gomez, California

Address: 9370 Willow Wells Ave Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:08-bk-15347-DS: "The case of Maria Delosangele Gomez in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Delosangele Gomez — California, 6:08-bk-15347-DS


ᐅ Venus M Gonzalez, California

Address: 31845 Foothill Rd Lucerne Valley, CA 92356-8521

Bankruptcy Case 6:15-bk-12832-MH Summary: "In a Chapter 7 bankruptcy case, Venus M Gonzalez from Lucerne Valley, CA, saw her proceedings start in 2015-03-23 and complete by 06.21.2015, involving asset liquidation."
Venus M Gonzalez — California, 6:15-bk-12832-MH


ᐅ Alfredo Gonzalez Gonzalez, California

Address: PO Box 1284 Lucerne Valley, CA 92356

Bankruptcy Case 6:11-bk-16235-DS Summary: "In Lucerne Valley, CA, Alfredo Gonzalez Gonzalez filed for Chapter 7 bankruptcy in Feb 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Alfredo Gonzalez Gonzalez — California, 6:11-bk-16235-DS


ᐅ Jr William Harry Good, California

Address: 8974 Santa Fe Trl Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:11-bk-11540-SC7: "Jr William Harry Good's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in January 18, 2011, led to asset liquidation, with the case closing in May 2011."
Jr William Harry Good — California, 6:11-bk-11540-SC


ᐅ Cindy Goodman, California

Address: PO Box 1944 Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:10-bk-31478-TD: "In a Chapter 7 bankruptcy case, Cindy Goodman from Lucerne Valley, CA, saw her proceedings start in 2010-07-09 and complete by November 11, 2010, involving asset liquidation."
Cindy Goodman — California, 6:10-bk-31478-TD


ᐅ Duane Edward Gulla, California

Address: 37250 Pearl Ave Lucerne Valley, CA 92356-8013

Bankruptcy Case 6:14-bk-20397-WJ Overview: "In a Chapter 7 bankruptcy case, Duane Edward Gulla from Lucerne Valley, CA, saw his proceedings start in August 2014 and complete by 2014-12-05, involving asset liquidation."
Duane Edward Gulla — California, 6:14-bk-20397-WJ


ᐅ Arthur Hadley, California

Address: PO Box 1633 Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:09-bk-36406-PC7: "The bankruptcy record of Arthur Hadley from Lucerne Valley, CA, shows a Chapter 7 case filed in 2009-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Arthur Hadley — California, 6:09-bk-36406-PC


ᐅ Jr Charles Haendle, California

Address: PO Box 671 Lucerne Valley, CA 92356

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34782-PC: "The case of Jr Charles Haendle in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Haendle — California, 6:09-bk-34782-PC


ᐅ Patricia Anne Haffner, California

Address: PO Box 879 Lucerne Valley, CA 92356

Bankruptcy Case 6:11-bk-34524-SC Overview: "The bankruptcy record of Patricia Anne Haffner from Lucerne Valley, CA, shows a Chapter 7 case filed in 07.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2011."
Patricia Anne Haffner — California, 6:11-bk-34524-SC


ᐅ Christopher John Hale, California

Address: PO Box 968 Lucerne Valley, CA 92356-0968

Bankruptcy Case 6:14-bk-11554-MJ Summary: "Lucerne Valley, CA resident Christopher John Hale's 2014-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2014."
Christopher John Hale — California, 6:14-bk-11554-MJ


ᐅ Kris Hanna, California

Address: PO Box 612 Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:10-bk-14120-MJ: "In a Chapter 7 bankruptcy case, Kris Hanna from Lucerne Valley, CA, saw their proceedings start in 02.16.2010 and complete by May 2010, involving asset liquidation."
Kris Hanna — California, 6:10-bk-14120-MJ


ᐅ Jason Dean Hansen, California

Address: PO Box 433 Lucerne Valley, CA 92356-0433

Concise Description of Bankruptcy Case 6:14-bk-10901-DS7: "Jason Dean Hansen's bankruptcy, initiated in 2014-01-26 and concluded by May 12, 2014 in Lucerne Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Dean Hansen — California, 6:14-bk-10901-DS


ᐅ Pamela Hansen, California

Address: PO Box 1458 Lucerne Valley, CA 92356

Bankruptcy Case 6:10-bk-41697-MJ Summary: "The bankruptcy record of Pamela Hansen from Lucerne Valley, CA, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Pamela Hansen — California, 6:10-bk-41697-MJ


ᐅ Whittney Lynn Hansen, California

Address: PO Box 344 Lucerne Valley, CA 92356-0344

Bankruptcy Case 6:14-bk-10901-DS Overview: "The bankruptcy filing by Whittney Lynn Hansen, undertaken in 2014-01-26 in Lucerne Valley, CA under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Whittney Lynn Hansen — California, 6:14-bk-10901-DS


ᐅ Cynthia Ann Harrison, California

Address: 9821 High Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:13-bk-17409-SC Summary: "In Lucerne Valley, CA, Cynthia Ann Harrison filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2013."
Cynthia Ann Harrison — California, 6:13-bk-17409-SC


ᐅ Gary Harshberger, California

Address: PO Box 874 Lucerne Valley, CA 92356

Bankruptcy Case 6:10-bk-15665-CB Summary: "The bankruptcy filing by Gary Harshberger, undertaken in March 2010 in Lucerne Valley, CA under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Gary Harshberger — California, 6:10-bk-15665-CB


ᐅ Roger Lynn Hendricks, California

Address: 32621 Foothill Rd Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:12-bk-20030-SC: "In Lucerne Valley, CA, Roger Lynn Hendricks filed for Chapter 7 bankruptcy in 04.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Roger Lynn Hendricks — California, 6:12-bk-20030-SC


ᐅ Jesus Hernandez, California

Address: 32868 Zircon Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:10-bk-30580-CB Summary: "The bankruptcy filing by Jesus Hernandez, undertaken in 07/01/2010 in Lucerne Valley, CA under Chapter 7, concluded with discharge in November 3, 2010 after liquidating assets."
Jesus Hernandez — California, 6:10-bk-30580-CB


ᐅ Aisha Herrera, California

Address: PO Box 1947 Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:09-bk-39486-MJ: "Aisha Herrera's bankruptcy, initiated in December 6, 2009 and concluded by March 24, 2010 in Lucerne Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aisha Herrera — California, 6:09-bk-39486-MJ


ᐅ Martin Jauregui, California

Address: 30875 Sherwood St Lucerne Valley, CA 92356-7411

Bankruptcy Case 6:16-bk-16069-MJ Overview: "Martin Jauregui's bankruptcy, initiated in Jul 7, 2016 and concluded by Oct 5, 2016 in Lucerne Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Jauregui — California, 6:16-bk-16069-MJ


ᐅ Rosa Jauregui, California

Address: 30875 Sherwood St Lucerne Valley, CA 92356-7411

Brief Overview of Bankruptcy Case 6:15-bk-18899-MJ: "The bankruptcy record of Rosa Jauregui from Lucerne Valley, CA, shows a Chapter 7 case filed in 09/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2015."
Rosa Jauregui — California, 6:15-bk-18899-MJ


ᐅ Leonard Patrick Jorns, California

Address: PO Box 2374 Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:11-bk-30065-MJ7: "Lucerne Valley, CA resident Leonard Patrick Jorns's June 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2011."
Leonard Patrick Jorns — California, 6:11-bk-30065-MJ


ᐅ Robert Dean Ketchum, California

Address: PO Box 2033 Lucerne Valley, CA 92356

Bankruptcy Case 6:11-bk-24162-WJ Summary: "The bankruptcy record of Robert Dean Ketchum from Lucerne Valley, CA, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2011."
Robert Dean Ketchum — California, 6:11-bk-24162-WJ


ᐅ Wilma Magalene Kline, California

Address: PO Box 724 Lucerne Valley, CA 92356-0724

Bankruptcy Case 6:16-bk-14896-SC Overview: "Wilma Magalene Kline's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in May 2016, led to asset liquidation, with the case closing in 2016-08-29."
Wilma Magalene Kline — California, 6:16-bk-14896-SC


ᐅ Kimberly Lacroix, California

Address: PO Box 712 Lucerne Valley, CA 92356-0712

Bankruptcy Case 6:16-bk-15482-SC Summary: "In Lucerne Valley, CA, Kimberly Lacroix filed for Chapter 7 bankruptcy in 06.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2016."
Kimberly Lacroix — California, 6:16-bk-15482-SC


ᐅ Naomi Aurora Lajoie, California

Address: PO Box 791 Lucerne Valley, CA 92356-0791

Bankruptcy Case 6:15-bk-18800-MW Summary: "Naomi Aurora Lajoie's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in 09/02/2015, led to asset liquidation, with the case closing in December 2015."
Naomi Aurora Lajoie — California, 6:15-bk-18800-MW


ᐅ Jr Edward Francis Leisenfelder, California

Address: 28819 Mountain View Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:11-bk-26487-WJ Summary: "The case of Jr Edward Francis Leisenfelder in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edward Francis Leisenfelder — California, 6:11-bk-26487-WJ


ᐅ Sr Raymond Leonard, California

Address: 31263 Sherwood St Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:10-bk-37579-DS7: "In Lucerne Valley, CA, Sr Raymond Leonard filed for Chapter 7 bankruptcy in Aug 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Sr Raymond Leonard — California, 6:10-bk-37579-DS


ᐅ William M Leonard, California

Address: 32857 Azurite Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:11-bk-47800-SC Summary: "Lucerne Valley, CA resident William M Leonard's December 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-19."
William M Leonard — California, 6:11-bk-47800-SC


ᐅ Charles Everett Lowry, California

Address: 32855 Zircon Rd Lucerne Valley, CA 92356-8678

Bankruptcy Case 6:14-bk-11698-MH Summary: "In Lucerne Valley, CA, Charles Everett Lowry filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
Charles Everett Lowry — California, 6:14-bk-11698-MH


ᐅ Lois Verna Lowry, California

Address: 32855 Zircon Rd Lucerne Valley, CA 92356-8678

Bankruptcy Case 6:14-bk-11698-MH Overview: "Lucerne Valley, CA resident Lois Verna Lowry's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Lois Verna Lowry — California, 6:14-bk-11698-MH


ᐅ Anthonette Marie Lynch, California

Address: PO Box 841 Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:13-bk-15133-DS: "The case of Anthonette Marie Lynch in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthonette Marie Lynch — California, 6:13-bk-15133-DS


ᐅ Darlene Ann Machado, California

Address: PO Box 354 Lucerne Valley, CA 92356-0354

Bankruptcy Case 6:14-bk-23460-MW Overview: "The case of Darlene Ann Machado in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Ann Machado — California, 6:14-bk-23460-MW


ᐅ Loida E Martinez, California

Address: PO Box 1465 Lucerne Valley, CA 92356-1465

Bankruptcy Case 6:14-bk-19563-SY Summary: "In Lucerne Valley, CA, Loida E Martinez filed for Chapter 7 bankruptcy in 2014-07-27. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2014."
Loida E Martinez — California, 6:14-bk-19563-SY


ᐅ John A Mccluskie, California

Address: 37130 Mercury Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:13-bk-11876-SC Summary: "The bankruptcy record of John A Mccluskie from Lucerne Valley, CA, shows a Chapter 7 case filed in 02/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
John A Mccluskie — California, 6:13-bk-11876-SC


ᐅ Katrina Colleen Mccluskie, California

Address: PO Box 1539 Lucerne Valley, CA 92356

Bankruptcy Case 6:13-bk-13985-DS Overview: "In a Chapter 7 bankruptcy case, Katrina Colleen Mccluskie from Lucerne Valley, CA, saw her proceedings start in March 2013 and complete by 06/17/2013, involving asset liquidation."
Katrina Colleen Mccluskie — California, 6:13-bk-13985-DS


ᐅ Earl Mcdaniels, California

Address: 32379 Carson St Lucerne Valley, CA 92356-9478

Bankruptcy Case 6:14-bk-20180-SY Overview: "In a Chapter 7 bankruptcy case, Earl Mcdaniels from Lucerne Valley, CA, saw his proceedings start in Aug 11, 2014 and complete by November 24, 2014, involving asset liquidation."
Earl Mcdaniels — California, 6:14-bk-20180-SY


ᐅ Suzzanne Mcdaniels, California

Address: PO Box 1334 Lucerne Valley, CA 92356-1334

Bankruptcy Case 6:15-bk-12411-WJ Overview: "Lucerne Valley, CA resident Suzzanne Mcdaniels's 03/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-11."
Suzzanne Mcdaniels — California, 6:15-bk-12411-WJ


ᐅ Gary L Mcneal, California

Address: PO Box 192 Lucerne Valley, CA 92356-0192

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23255-WJ: "Lucerne Valley, CA resident Gary L Mcneal's October 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2015."
Gary L Mcneal — California, 6:14-bk-23255-WJ


ᐅ Abelardo Mondragon, California

Address: 40350 E End Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:10-bk-17774-CB Overview: "The bankruptcy filing by Abelardo Mondragon, undertaken in 03/18/2010 in Lucerne Valley, CA under Chapter 7, concluded with discharge in Jun 28, 2010 after liquidating assets."
Abelardo Mondragon — California, 6:10-bk-17774-CB


ᐅ Alicia Monge, California

Address: 9585 Visalia Ave Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:11-bk-24575-MJ7: "The case of Alicia Monge in Lucerne Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Monge — California, 6:11-bk-24575-MJ


ᐅ Sergio Mora, California

Address: 28325 Sutter Rd Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:10-bk-10487-TD7: "Sergio Mora's Chapter 7 bankruptcy, filed in Lucerne Valley, CA in January 7, 2010, led to asset liquidation, with the case closing in 04/19/2010."
Sergio Mora — California, 6:10-bk-10487-TD


ᐅ Robert Charles Moreau, California

Address: 11182 Christenson Rd Lucerne Valley, CA 92356

Bankruptcy Case 6:12-bk-28080-SC Summary: "Lucerne Valley, CA resident Robert Charles Moreau's Aug 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2012."
Robert Charles Moreau — California, 6:12-bk-28080-SC


ᐅ Sandra Moro, California

Address: 31125 Sherwood St Lucerne Valley, CA 92356

Brief Overview of Bankruptcy Case 6:09-bk-39421-PC: "Lucerne Valley, CA resident Sandra Moro's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Sandra Moro — California, 6:09-bk-39421-PC


ᐅ Jr Ralph Navarro, California

Address: 35767 Furst St Lucerne Valley, CA 92356

Bankruptcy Case 6:10-bk-31299-TD Overview: "Lucerne Valley, CA resident Jr Ralph Navarro's 07.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2010."
Jr Ralph Navarro — California, 6:10-bk-31299-TD


ᐅ Eric Obrien, California

Address: PO Box 982 Lucerne Valley, CA 92356

Concise Description of Bankruptcy Case 6:10-bk-12979-PC7: "The bankruptcy record of Eric Obrien from Lucerne Valley, CA, shows a Chapter 7 case filed in 02/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2010."
Eric Obrien — California, 6:10-bk-12979-PC


ᐅ Jessica Marie Palacios, California

Address: 32180 Spinel Rd Lucerne Valley, CA 92356-9434

Bankruptcy Case 6:16-bk-10557-SY Summary: "Lucerne Valley, CA resident Jessica Marie Palacios's Jan 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-21."
Jessica Marie Palacios — California, 6:16-bk-10557-SY