personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Quail 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 Rogelio C Garcia, California

Address: 23613 Canyon Heights Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:11-bk-25654-DS: "The case of Rogelio C Garcia in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio C Garcia — California, 6:11-bk-25654-DS


ᐅ Jr Timothy A Gelatka, California

Address: 22275 Canyon Club Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:12-bk-32435-SC: "The case of Jr Timothy A Gelatka in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Timothy A Gelatka — California, 6:12-bk-32435-SC


ᐅ Robert L Giese, California

Address: 29880 Smugglers Point Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:12-bk-17574-MH: "The bankruptcy record of Robert L Giese from Quail Valley, CA, shows a Chapter 7 case filed in March 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Robert L Giese — California, 6:12-bk-17574-MH


ᐅ Carol L Glassco, California

Address: 29119 Avenida De Las Flores Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12412-WJ: "The case of Carol L Glassco in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol L Glassco — California, 6:13-bk-12412-WJ


ᐅ Sara Louise Glibbery, California

Address: 30092 Skipjack Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:12-bk-19854-DS: "The bankruptcy record of Sara Louise Glibbery from Quail Valley, CA, shows a Chapter 7 case filed in Apr 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2012."
Sara Louise Glibbery — California, 6:12-bk-19854-DS


ᐅ Sandra L Goering, California

Address: 29173 Yosemite Pl Quail Valley, CA 92587-7811

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11973-CB: "The bankruptcy record of Sandra L Goering from Quail Valley, CA, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Sandra L Goering — California, 8:15-bk-11973-CB


ᐅ Monique Nichole Gomez, California

Address: 30854 Long Point Dr Quail Valley, CA 92587

Bankruptcy Case 6:12-bk-13470-SC Summary: "The bankruptcy filing by Monique Nichole Gomez, undertaken in February 2012 in Quail Valley, CA under Chapter 7, concluded with discharge in Jun 16, 2012 after liquidating assets."
Monique Nichole Gomez — California, 6:12-bk-13470-SC


ᐅ Lori K Gomez, California

Address: 22931 Canyon Lake Dr S Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:11-bk-31380-SC: "Quail Valley, CA resident Lori K Gomez's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
Lori K Gomez — California, 6:11-bk-31380-SC


ᐅ Olaez Juan Antonio Gonzalez, California

Address: 24325 N Canyon Dr Quail Valley, CA 92587-9301

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22599-MJ: "Quail Valley, CA resident Olaez Juan Antonio Gonzalez's 10.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Olaez Juan Antonio Gonzalez — California, 6:14-bk-22599-MJ


ᐅ Cheri Good, California

Address: 29947 Happy Hunter Dr Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-47671-CB Summary: "The case of Cheri Good in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheri Good — California, 6:10-bk-47671-CB


ᐅ Alfred T Gordon, California

Address: 22835 Water View Dr Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-32644-CB Summary: "Quail Valley, CA resident Alfred T Gordon's 07/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Alfred T Gordon — California, 6:11-bk-32644-CB


ᐅ David Charles Gorham, California

Address: 30046 Buck Tail Dr Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:11-bk-27816-CB7: "In Quail Valley, CA, David Charles Gorham filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-03."
David Charles Gorham — California, 6:11-bk-27816-CB


ᐅ Jr Stanley Gray, California

Address: 23645 Cheyenne Canyon Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:10-bk-32169-MJ: "In Quail Valley, CA, Jr Stanley Gray filed for Chapter 7 bankruptcy in July 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2010."
Jr Stanley Gray — California, 6:10-bk-32169-MJ


ᐅ Sammi Anne Green, California

Address: 31566 Railroad Canyon Rd PMB 637 Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-25768-SC Summary: "The bankruptcy record of Sammi Anne Green from Quail Valley, CA, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Sammi Anne Green — California, 6:11-bk-25768-SC


ᐅ Norma Guerrero, California

Address: 28296 Oregon Pl Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-47838-DS Summary: "In a Chapter 7 bankruptcy case, Norma Guerrero from Quail Valley, CA, saw her proceedings start in November 23, 2010 and complete by 2011-03-28, involving asset liquidation."
Norma Guerrero — California, 6:10-bk-47838-DS


ᐅ Everardo Guillen, California

Address: 23655 Lodge Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37722-SC: "The bankruptcy record of Everardo Guillen from Quail Valley, CA, shows a Chapter 7 case filed in 12.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2013."
Everardo Guillen — California, 6:12-bk-37722-SC


ᐅ Jr Jose Luis Gutierrez, California

Address: 28630 Hampshire Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:11-bk-38496-MW: "The bankruptcy filing by Jr Jose Luis Gutierrez, undertaken in 2011-09-07 in Quail Valley, CA under Chapter 7, concluded with discharge in 2012-01-10 after liquidating assets."
Jr Jose Luis Gutierrez — California, 6:11-bk-38496-MW


ᐅ Sr Jose Juan Guzman, California

Address: 24319 Paseo Arroyo Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-22806-DS Overview: "Sr Jose Juan Guzman's Chapter 7 bankruptcy, filed in Quail Valley, CA in 2011-04-19, led to asset liquidation, with the case closing in 08.02.2011."
Sr Jose Juan Guzman — California, 6:11-bk-22806-DS


ᐅ Enrique Guzman, California

Address: 23570 Lake Dr Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:12-bk-21754-MH7: "Quail Valley, CA resident Enrique Guzman's May 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Enrique Guzman — California, 6:12-bk-21754-MH


ᐅ Charles Haftarczyk, California

Address: 30430 Little Harbor Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31149-DS: "The case of Charles Haftarczyk in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Haftarczyk — California, 6:10-bk-31149-DS


ᐅ Chris Allen Hahn, California

Address: 30169 Gulf Stream Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:11-bk-12862-DS: "Chris Allen Hahn's bankruptcy, initiated in January 27, 2011 and concluded by 2011-06-01 in Quail Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Allen Hahn — California, 6:11-bk-12862-DS


ᐅ Craig Ham, California

Address: 29026 Scout Ct Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-38643-DS Summary: "The case of Craig Ham in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Ham — California, 6:10-bk-38643-DS


ᐅ Kent Jonathan Hammond, California

Address: 30470 Sea Horse Cir Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:11-bk-19272-MJ: "In Quail Valley, CA, Kent Jonathan Hammond filed for Chapter 7 bankruptcy in March 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2011."
Kent Jonathan Hammond — California, 6:11-bk-19272-MJ


ᐅ William Christopher Hanmer, California

Address: 24442 Paseo Nuna Quail Valley, CA 92587

Bankruptcy Case 6:12-bk-19861-MJ Overview: "Quail Valley, CA resident William Christopher Hanmer's 2012-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
William Christopher Hanmer — California, 6:12-bk-19861-MJ


ᐅ Kathleen Marie Hansen, California

Address: 30050 Skippers Way Dr Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-24537-WJ Summary: "Quail Valley, CA resident Kathleen Marie Hansen's 05/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-04."
Kathleen Marie Hansen — California, 6:11-bk-24537-WJ


ᐅ Margaret Sue Hanson, California

Address: 28597 Nevada Dr Quail Valley, CA 92587-8991

Concise Description of Bankruptcy Case 6:14-bk-24839-SY7: "Quail Valley, CA resident Margaret Sue Hanson's December 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-10."
Margaret Sue Hanson — California, 6:14-bk-24839-SY


ᐅ Russell Lane Hanson, California

Address: 28597 Nevada Dr Quail Valley, CA 92587-8991

Bankruptcy Case 6:14-bk-24839-SY Summary: "Quail Valley, CA resident Russell Lane Hanson's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2015."
Russell Lane Hanson — California, 6:14-bk-24839-SY


ᐅ Jr Daniel Everette Al Hardcastle, California

Address: 29716 Buggywhip Ct Quail Valley, CA 92587

Bankruptcy Case 6:12-bk-38015-DS Overview: "The case of Jr Daniel Everette Al Hardcastle in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Daniel Everette Al Hardcastle — California, 6:12-bk-38015-DS


ᐅ Randall Glenn Harris, California

Address: 22055 Saddle Ct Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:11-bk-47122-SC: "Randall Glenn Harris's Chapter 7 bankruptcy, filed in Quail Valley, CA in 12.08.2011, led to asset liquidation, with the case closing in 2012-04-11."
Randall Glenn Harris — California, 6:11-bk-47122-SC


ᐅ Cierra Hawks, California

Address: 30104 Rim Rock Pl Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-28848-TD Overview: "Cierra Hawks's Chapter 7 bankruptcy, filed in Quail Valley, CA in 06.18.2010, led to asset liquidation, with the case closing in 2010-10-21."
Cierra Hawks — California, 6:10-bk-28848-TD


ᐅ Amanda Hayden, California

Address: 30020 Lands End Pl Quail Valley, CA 92587-7978

Bankruptcy Case 6:15-bk-14593-WJ Overview: "The bankruptcy filing by Amanda Hayden, undertaken in May 6, 2015 in Quail Valley, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Amanda Hayden — California, 6:15-bk-14593-WJ


ᐅ Duwayne Donald Henry, California

Address: 28081 Rancho Dr Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:12-bk-20839-WJ7: "Quail Valley, CA resident Duwayne Donald Henry's 05.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Duwayne Donald Henry — California, 6:12-bk-20839-WJ


ᐅ Nina Brigitte Henwood, California

Address: 23670 Casa Bonita Ave Quail Valley, CA 92587-9607

Concise Description of Bankruptcy Case 6:15-bk-18546-SC7: "In a Chapter 7 bankruptcy case, Nina Brigitte Henwood from Quail Valley, CA, saw her proceedings start in August 2015 and complete by 12/07/2015, involving asset liquidation."
Nina Brigitte Henwood — California, 6:15-bk-18546-SC


ᐅ Albert A Hernandez, California

Address: 30298 White Wake Dr Quail Valley, CA 92587-7495

Bankruptcy Case 6:08-bk-12113-WJ Summary: "Albert A Hernandez's Quail Valley, CA bankruptcy under Chapter 13 in February 29, 2008 led to a structured repayment plan, successfully discharged in 12.19.2012."
Albert A Hernandez — California, 6:08-bk-12113-WJ


ᐅ Santiago Hernandez, California

Address: 23729 Cheyenne Canyon Dr Quail Valley, CA 92587-7213

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14965-SY: "The bankruptcy record of Santiago Hernandez from Quail Valley, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2016."
Santiago Hernandez — California, 6:16-bk-14965-SY


ᐅ Ortega Mary Carmen Herrera, California

Address: 27895 Goetz Rd Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:11-bk-24034-WJ7: "Ortega Mary Carmen Herrera's Chapter 7 bankruptcy, filed in Quail Valley, CA in Apr 28, 2011, led to asset liquidation, with the case closing in Aug 31, 2011."
Ortega Mary Carmen Herrera — California, 6:11-bk-24034-WJ


ᐅ Michael Keith Hicks, California

Address: 22670 Canyon Club Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:11-bk-36537-SC: "In a Chapter 7 bankruptcy case, Michael Keith Hicks from Quail Valley, CA, saw their proceedings start in 08/18/2011 and complete by 2011-12-21, involving asset liquidation."
Michael Keith Hicks — California, 6:11-bk-36537-SC


ᐅ Jr George H Higginbotham, California

Address: 29665 Vacation Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-01444-DPC: "Jr George H Higginbotham's Chapter 7 bankruptcy, filed in Quail Valley, CA in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-13."
Jr George H Higginbotham — California, 2:13-bk-01444


ᐅ Fredrik C Hill, California

Address: 23833 Casa Bonita Ave Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-18994-WJ Summary: "The bankruptcy record of Fredrik C Hill from Quail Valley, CA, shows a Chapter 7 case filed in 03.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Fredrik C Hill — California, 6:11-bk-18994-WJ


ᐅ Mike Hillenbrand, California

Address: 24270 Cruise Circle Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10985-DS: "Mike Hillenbrand's Chapter 7 bankruptcy, filed in Quail Valley, CA in 2013-01-18, led to asset liquidation, with the case closing in 04.30.2013."
Mike Hillenbrand — California, 6:13-bk-10985-DS


ᐅ John W Hodgejr, California

Address: 29764 Sloop Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:12-bk-33041-MW: "John W Hodgejr's bankruptcy, initiated in Oct 10, 2012 and concluded by January 20, 2013 in Quail Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Hodgejr — California, 6:12-bk-33041-MW


ᐅ Catherine Hofmeister, California

Address: 28550 Avenida Estrella Quail Valley, CA 92587-9759

Brief Overview of Bankruptcy Case 6:15-bk-10513-SY: "The bankruptcy record of Catherine Hofmeister from Quail Valley, 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 2015-04-22."
Catherine Hofmeister — California, 6:15-bk-10513-SY


ᐅ Zachary Holguin, California

Address: 29989 White Sail Pl Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:11-bk-21171-DS7: "In Quail Valley, CA, Zachary Holguin filed for Chapter 7 bankruptcy in 04.05.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Zachary Holguin — California, 6:11-bk-21171-DS


ᐅ Pamela L Hornbeck, California

Address: 30367 Gulf Stream Dr Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-36853-WJ Summary: "Pamela L Hornbeck's Chapter 7 bankruptcy, filed in Quail Valley, CA in 2011-08-22, led to asset liquidation, with the case closing in Dec 25, 2011."
Pamela L Hornbeck — California, 6:11-bk-36853-WJ


ᐅ Chad Horton, California

Address: 29099 Paseo Juanita Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:10-bk-50782-DS: "The case of Chad Horton in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Horton — California, 6:10-bk-50782-DS


ᐅ Sean Michael Huddleston, California

Address: 24300 N Canyon Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:12-bk-17264-SC: "Sean Michael Huddleston's Chapter 7 bankruptcy, filed in Quail Valley, CA in 03/23/2012, led to asset liquidation, with the case closing in July 26, 2012."
Sean Michael Huddleston — California, 6:12-bk-17264-SC


ᐅ Susan Ihrig, California

Address: 29590 Manzana Dr Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-34210-DS Summary: "The case of Susan Ihrig in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Ihrig — California, 6:10-bk-34210-DS


ᐅ Lawrence Ilecki, California

Address: 23184 Canyon Lake Dr S Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:10-bk-44469-MJ: "Lawrence Ilecki's bankruptcy, initiated in 2010-10-25 and concluded by 2011-02-11 in Quail Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Ilecki — California, 6:10-bk-44469-MJ


ᐅ Brian E Irvine, California

Address: 30640 Cinnamon Teal Dr Quail Valley, CA 92587-7709

Snapshot of U.S. Bankruptcy Proceeding Case 11-46947-PBS: "Quail Valley, CA resident Brian E Irvine's 08.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2011."
Brian E Irvine — California, 11-46947


ᐅ Andrew Jaynes, California

Address: 28912 Escalante Rd Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:13-bk-17747-MH: "The bankruptcy record of Andrew Jaynes from Quail Valley, CA, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Andrew Jaynes — California, 6:13-bk-17747-MH


ᐅ Joseph M Jennings, California

Address: 29995 Steel Head Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15902-MH: "Joseph M Jennings's bankruptcy, initiated in 04/01/2013 and concluded by 07/15/2013 in Quail Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Jennings — California, 6:13-bk-15902-MH


ᐅ Kathryn Johnson, California

Address: PO Box 3253 Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33298-DS: "The bankruptcy filing by Kathryn Johnson, undertaken in July 26, 2010 in Quail Valley, CA under Chapter 7, concluded with discharge in 2010-11-28 after liquidating assets."
Kathryn Johnson — California, 6:10-bk-33298-DS


ᐅ Andres Larue Jones, California

Address: 22690 Canyon Lake Dr N Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-25392-DS Overview: "Andres Larue Jones's Chapter 7 bankruptcy, filed in Quail Valley, CA in 2011-05-10, led to asset liquidation, with the case closing in 09/12/2011."
Andres Larue Jones — California, 6:11-bk-25392-DS


ᐅ Anna Kaminska, California

Address: 28831 Escalante Rd Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19928-VK: "In a Chapter 7 bankruptcy case, Anna Kaminska from Quail Valley, CA, saw her proceedings start in Aug 18, 2011 and complete by Nov 22, 2011, involving asset liquidation."
Anna Kaminska — California, 1:11-bk-19928-VK


ᐅ Robert J Kavanagh, California

Address: 30397 S Fork Dr Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-38866-MW Overview: "Robert J Kavanagh's Chapter 7 bankruptcy, filed in Quail Valley, CA in 09/12/2011, led to asset liquidation, with the case closing in 2012-01-15."
Robert J Kavanagh — California, 6:11-bk-38866-MW


ᐅ Darren Michael Kelley, California

Address: 29252 Eldorado Way Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19095-DS: "The bankruptcy record of Darren Michael Kelley from Quail Valley, CA, shows a Chapter 7 case filed in Mar 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2011."
Darren Michael Kelley — California, 6:11-bk-19095-DS


ᐅ Allen Kendall, California

Address: 30226 Gulf Stream Dr Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-37180-DS Overview: "Allen Kendall's bankruptcy, initiated in 2010-08-25 and concluded by December 28, 2010 in Quail Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Kendall — California, 6:10-bk-37180-DS


ᐅ Francis Richard Kessler, California

Address: 22698 Calcutta Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23044-WJ: "Francis Richard Kessler's bankruptcy, initiated in 04/20/2011 and concluded by 2011-08-23 in Quail Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Richard Kessler — California, 6:11-bk-23044-WJ


ᐅ Glen King, California

Address: 23556 Little Creek Dr Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-30160-EC Overview: "Glen King's Chapter 7 bankruptcy, filed in Quail Valley, CA in 2010-06-29, led to asset liquidation, with the case closing in 2010-11-01."
Glen King — California, 6:10-bk-30160-EC


ᐅ Sr John Oren Knight, California

Address: 30617 Champion Dr Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-15747-DS Summary: "Sr John Oren Knight's bankruptcy, initiated in 02.23.2011 and concluded by Jun 28, 2011 in Quail Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John Oren Knight — California, 6:11-bk-15747-DS


ᐅ Keun Shick Koh, California

Address: 28720 Escalante Rd Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23142-WJ: "The case of Keun Shick Koh in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keun Shick Koh — California, 6:13-bk-23142-WJ


ᐅ Steven Kollenborn, California

Address: 23057 Vista Way Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49491-MJ: "In Quail Valley, CA, Steven Kollenborn filed for Chapter 7 bankruptcy in December 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2011."
Steven Kollenborn — California, 6:10-bk-49491-MJ


ᐅ Jr John Joseph Konecni, California

Address: 22013 Loch Lomond Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:11-bk-24754-WJ: "The bankruptcy filing by Jr John Joseph Konecni, undertaken in 2011-05-04 in Quail Valley, CA under Chapter 7, concluded with discharge in Sep 6, 2011 after liquidating assets."
Jr John Joseph Konecni — California, 6:11-bk-24754-WJ


ᐅ Arthur Kooyman, California

Address: 30038 Steel Head Dr Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:10-bk-40321-DS7: "Arthur Kooyman's Chapter 7 bankruptcy, filed in Quail Valley, CA in Sep 20, 2010, led to asset liquidation, with the case closing in 01/23/2011."
Arthur Kooyman — California, 6:10-bk-40321-DS


ᐅ Dennis A Korte, California

Address: 22261 Pinto Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51458-CB: "The bankruptcy record of Dennis A Korte from Quail Valley, CA, shows a Chapter 7 case filed in Dec 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2011."
Dennis A Korte — California, 6:10-bk-51458-CB


ᐅ Fontaine Raymond L La, California

Address: 29967 White Wake Dr Quail Valley, CA 92587

Bankruptcy Case 6:13-bk-19354-MJ Summary: "In Quail Valley, CA, Fontaine Raymond L La filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2013."
Fontaine Raymond L La — California, 6:13-bk-19354-MJ


ᐅ Farga Carlos La, California

Address: 24314 Cruise Circle Dr Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-46242-DS Summary: "The bankruptcy filing by Farga Carlos La, undertaken in November 9, 2010 in Quail Valley, CA under Chapter 7, concluded with discharge in Mar 14, 2011 after liquidating assets."
Farga Carlos La — California, 6:10-bk-46242-DS


ᐅ Richard Gerald Lane, California

Address: 31276 Emperor Dr Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:12-bk-33187-WJ7: "The case of Richard Gerald Lane in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Gerald Lane — California, 6:12-bk-33187-WJ


ᐅ Jose Lara, California

Address: PO Box 3198 Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:10-bk-50331-SC7: "The bankruptcy record of Jose Lara from Quail Valley, CA, shows a Chapter 7 case filed in December 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jose Lara — California, 6:10-bk-50331-SC


ᐅ Linda Larner, California

Address: 22242 Loch Lomond Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39847-MJ: "Linda Larner's Chapter 7 bankruptcy, filed in Quail Valley, CA in 2010-09-16, led to asset liquidation, with the case closing in January 19, 2011."
Linda Larner — California, 6:10-bk-39847-MJ


ᐅ Erik Larsen, California

Address: 23846 Sierra Dr Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-48532-CB Summary: "In a Chapter 7 bankruptcy case, Erik Larsen from Quail Valley, CA, saw his proceedings start in 11.30.2010 and complete by 2011-04-04, involving asset liquidation."
Erik Larsen — California, 6:10-bk-48532-CB


ᐅ Joseph Lavan, California

Address: 29678 Smugglers Point Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46175-WJ: "Joseph Lavan's Chapter 7 bankruptcy, filed in Quail Valley, CA in Nov 29, 2011, led to asset liquidation, with the case closing in 2012-04-02."
Joseph Lavan — California, 6:11-bk-46175-WJ


ᐅ Jane Mary Lebouef, California

Address: 22489 Boating Way Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:12-bk-10904-MW: "The bankruptcy filing by Jane Mary Lebouef, undertaken in January 2012 in Quail Valley, CA under Chapter 7, concluded with discharge in 04.16.2012 after liquidating assets."
Jane Mary Lebouef — California, 6:12-bk-10904-MW


ᐅ Alma Patricia Leichti, California

Address: 23240 Canyon Lake Dr N Quail Valley, CA 92587

Bankruptcy Case 6:12-bk-10290-MJ Summary: "Quail Valley, CA resident Alma Patricia Leichti's 2012-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-10."
Alma Patricia Leichti — California, 6:12-bk-10290-MJ


ᐅ Anthony David Leivas, California

Address: 29183 Eldorado Way Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-21565-MJ Summary: "Quail Valley, CA resident Anthony David Leivas's 04.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2011."
Anthony David Leivas — California, 6:11-bk-21565-MJ


ᐅ Denise A Lemieux, California

Address: 23947 Circle Dr Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:11-bk-34259-DS7: "Denise A Lemieux's Chapter 7 bankruptcy, filed in Quail Valley, CA in 07.28.2011, led to asset liquidation, with the case closing in November 30, 2011."
Denise A Lemieux — California, 6:11-bk-34259-DS


ᐅ Michele Lender, California

Address: 24417 Paseo Nuna Quail Valley, CA 92587-9496

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11769-MW: "Quail Valley, CA resident Michele Lender's 2014-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2014."
Michele Lender — California, 6:14-bk-11769-MW


ᐅ Barbara E Lewis, California

Address: 30097 Yellow Feather Dr Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-18569-WJ Overview: "The case of Barbara E Lewis in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara E Lewis — California, 6:11-bk-18569-WJ


ᐅ David Lindeman, California

Address: 29944 Wake Ct Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:11-bk-19056-DS7: "In a Chapter 7 bankruptcy case, David Lindeman from Quail Valley, CA, saw his proceedings start in 2011-03-21 and complete by July 24, 2011, involving asset liquidation."
David Lindeman — California, 6:11-bk-19056-DS


ᐅ Karen Deanne Line, California

Address: 23658 Canyon Heights Dr Quail Valley, CA 92587

Bankruptcy Case 6:12-bk-27112-DS Overview: "The bankruptcy record of Karen Deanne Line from Quail Valley, CA, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2012."
Karen Deanne Line — California, 6:12-bk-27112-DS


ᐅ Linda Gail Livingstone, California

Address: 29184 Old Wrangler Rd Quail Valley, CA 92587-7819

Snapshot of U.S. Bankruptcy Proceeding Case 15-12232-t7: "In Quail Valley, CA, Linda Gail Livingstone filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2015."
Linda Gail Livingstone — California, 15-12232-t7


ᐅ Patricia Lopez, California

Address: 28861 Avenida Gaviota Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:10-bk-40655-DS7: "The bankruptcy filing by Patricia Lopez, undertaken in 09.22.2010 in Quail Valley, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Patricia Lopez — California, 6:10-bk-40655-DS


ᐅ James Joe Lopez, California

Address: 23513 Cheyenne Canyon Dr Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:12-bk-34681-SC: "In Quail Valley, CA, James Joe Lopez filed for Chapter 7 bankruptcy in 11.01.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
James Joe Lopez — California, 6:12-bk-34681-SC


ᐅ Maria Dolores Lopez, California

Address: 24325 N Canyon Dr Quail Valley, CA 92587-9301

Bankruptcy Case 6:14-bk-22599-MJ Summary: "Maria Dolores Lopez's bankruptcy, initiated in 2014-10-10 and concluded by 2015-01-08 in Quail Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Dolores Lopez — California, 6:14-bk-22599-MJ


ᐅ Epifanio De Jesus Lopez, California

Address: 28897 Avenida De Las Flores Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 6:11-bk-23193-DS: "The case of Epifanio De Jesus Lopez in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Epifanio De Jesus Lopez — California, 6:11-bk-23193-DS


ᐅ Edmond Luevano, California

Address: 30682 Cinnamon Teal Dr Quail Valley, CA 92587

Bankruptcy Case 6:12-bk-12779-SC Summary: "Quail Valley, CA resident Edmond Luevano's Feb 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2012."
Edmond Luevano — California, 6:12-bk-12779-SC


ᐅ Patricia Ann Lunday, California

Address: 22883 Green Pine Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34207-CB: "Patricia Ann Lunday's Chapter 7 bankruptcy, filed in Quail Valley, CA in 07/27/2011, led to asset liquidation, with the case closing in Nov 29, 2011."
Patricia Ann Lunday — California, 6:11-bk-34207-CB


ᐅ Jorge Alfonso Maldonado, California

Address: 28768 Escalante Rd Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32211-MJ: "Quail Valley, CA resident Jorge Alfonso Maldonado's 07.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2011."
Jorge Alfonso Maldonado — California, 6:11-bk-32211-MJ


ᐅ Christopher Malone, California

Address: 30849 Blackhorse Dr Quail Valley, CA 92587

Bankruptcy Case 6:10-bk-40172-MJ Overview: "The bankruptcy record of Christopher Malone from Quail Valley, CA, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Christopher Malone — California, 6:10-bk-40172-MJ


ᐅ Catherine M Maniaci, California

Address: 23625 Mount Vernon Pl Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:12-bk-34480-MW7: "In Quail Valley, CA, Catherine M Maniaci filed for Chapter 7 bankruptcy in Oct 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2013."
Catherine M Maniaci — California, 6:12-bk-34480-MW


ᐅ Robert B Manning, California

Address: 23826 Outrigger Dr Quail Valley, CA 92587

Bankruptcy Case 6:12-bk-12466-SC Summary: "The case of Robert B Manning in Quail Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert B Manning — California, 6:12-bk-12466-SC


ᐅ David T Marcotte, California

Address: 23229 Biggs Ln Quail Valley, CA 92587-9421

Bankruptcy Case 6:15-bk-21685-MJ Summary: "The bankruptcy filing by David T Marcotte, undertaken in December 1, 2015 in Quail Valley, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
David T Marcotte — California, 6:15-bk-21685-MJ


ᐅ Sherry A Marcotte, California

Address: 23229 Biggs Ln Quail Valley, CA 92587-9421

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21685-MJ: "The bankruptcy filing by Sherry A Marcotte, undertaken in 2015-12-01 in Quail Valley, CA under Chapter 7, concluded with discharge in 2016-02-29 after liquidating assets."
Sherry A Marcotte — California, 6:15-bk-21685-MJ


ᐅ Susan Marron, California

Address: 23619 Cutter Dr Quail Valley, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49732-MW: "In a Chapter 7 bankruptcy case, Susan Marron from Quail Valley, CA, saw her proceedings start in 2010-12-10 and complete by 2011-04-14, involving asset liquidation."
Susan Marron — California, 6:10-bk-49732-MW


ᐅ Jeffrey Lynn Marshall, California

Address: 28843 Escalante Rd Quail Valley, CA 92587

Brief Overview of Bankruptcy Case 12-33337: "Quail Valley, CA resident Jeffrey Lynn Marshall's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jeffrey Lynn Marshall — California, 12-33337


ᐅ Edward Martin, California

Address: 29764 Santa Maria Dr Quail Valley, CA 92587

Bankruptcy Case 6:13-bk-15241-DS Overview: "Edward Martin's bankruptcy, initiated in 2013-03-24 and concluded by July 2013 in Quail Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Martin — California, 6:13-bk-15241-DS


ᐅ Armando Martinez, California

Address: 28284 Hampshire Dr Quail Valley, CA 92587

Concise Description of Bankruptcy Case 6:11-bk-11202-SC7: "The bankruptcy filing by Armando Martinez, undertaken in January 2011 in Quail Valley, CA under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
Armando Martinez — California, 6:11-bk-11202-SC


ᐅ Luz Araceli Mccarthy, California

Address: 29947 Big Range Rd Quail Valley, CA 92587-7659

Bankruptcy Case 6:15-bk-21427-WJ Overview: "Luz Araceli Mccarthy's Chapter 7 bankruptcy, filed in Quail Valley, CA in November 2015, led to asset liquidation, with the case closing in Feb 22, 2016."
Luz Araceli Mccarthy — California, 6:15-bk-21427-WJ


ᐅ Beverley Anne Mcfall, California

Address: 29039 Vermillion Ln Quail Valley, CA 92587-7246

Bankruptcy Case 6:16-bk-13490-SC Summary: "In Quail Valley, CA, Beverley Anne Mcfall filed for Chapter 7 bankruptcy in 04/19/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2016."
Beverley Anne Mcfall — California, 6:16-bk-13490-SC


ᐅ Michael Patrick Mcginty, California

Address: 29819 Longhorn Dr Quail Valley, CA 92587

Bankruptcy Case 6:11-bk-20131-WJ Summary: "The bankruptcy record of Michael Patrick Mcginty from Quail Valley, CA, shows a Chapter 7 case filed in 03.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2011."
Michael Patrick Mcginty — California, 6:11-bk-20131-WJ