personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Spring 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 Omar M Santos, California

Address: 802 Safford Ave Spring Valley, CA 91977

Bankruptcy Case 13-03524-CL7 Overview: "Omar M Santos's bankruptcy, initiated in 04.05.2013 and concluded by 07/15/2013 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar M Santos — California, 13-03524


ᐅ Jose A Sanz, California

Address: 9860 Dale Ave Unit A6 Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 12-00891-LA7: "Jose A Sanz's Chapter 7 bankruptcy, filed in Spring Valley, CA in January 25, 2012, led to asset liquidation, with the case closing in April 2012."
Jose A Sanz — California, 12-00891


ᐅ Maria R Sardina, California

Address: 3541 Kenora Dr Apt C2 Spring Valley, CA 91977-2911

Snapshot of U.S. Bankruptcy Proceeding Case 15-07101-CL7: "The case of Maria R Sardina in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria R Sardina — California, 15-07101


ᐅ Rebecca Lillie Saunders, California

Address: 8716 Valencia St Unit B Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 13-11931-LA7: "The bankruptcy filing by Rebecca Lillie Saunders, undertaken in Dec 14, 2013 in Spring Valley, CA under Chapter 7, concluded with discharge in March 25, 2014 after liquidating assets."
Rebecca Lillie Saunders — California, 13-11931


ᐅ Eleanor M Schacher, California

Address: 3044 Charwood Ct Spring Valley, CA 91978

Bankruptcy Case 12-05506-PB7 Overview: "In Spring Valley, CA, Eleanor M Schacher filed for Chapter 7 bankruptcy in Apr 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Eleanor M Schacher — California, 12-05506


ᐅ David Lee Schardin, California

Address: 10770 Jamacha Blvd Spc 95 Spring Valley, CA 91978

Concise Description of Bankruptcy Case 12-15467-CL77: "In a Chapter 7 bankruptcy case, David Lee Schardin from Spring Valley, CA, saw his proceedings start in November 2012 and complete by Mar 2, 2013, involving asset liquidation."
David Lee Schardin — California, 12-15467


ᐅ Ethel Schuler, California

Address: 10155 Bluestone Ct Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 09-16245-PB7: "In Spring Valley, CA, Ethel Schuler filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Ethel Schuler — California, 09-16245


ᐅ Tracey Renee Schuler, California

Address: 3056 Gayla Ct Spring Valley, CA 91978-1136

Bankruptcy Case 09-17972-PB13 Summary: "Tracey Renee Schuler, a resident of Spring Valley, CA, entered a Chapter 13 bankruptcy plan in 2009-11-23, culminating in its successful completion by 05.06.2013."
Tracey Renee Schuler — California, 09-17972


ᐅ Bryan Schuler, California

Address: 8980 Lamar St Unit 20 Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 13-10485-LA7: "The bankruptcy record of Bryan Schuler from Spring Valley, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2014."
Bryan Schuler — California, 13-10485


ᐅ Michael T Schullo, California

Address: 306 Osage St Spring Valley, CA 91977

Bankruptcy Case 13-11072-LT7 Overview: "Michael T Schullo's bankruptcy, initiated in November 2013 and concluded by 2014-02-23 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Schullo — California, 13-11072


ᐅ Gregory James Schultz, California

Address: 1472 Whitestone Rd Spring Valley, CA 91977

Bankruptcy Case 12-06273-LT7 Overview: "The bankruptcy record of Gregory James Schultz from Spring Valley, CA, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Gregory James Schultz — California, 12-06273


ᐅ Timothy Schwartz, California

Address: 8731 Helix Vista Dr Unit B Spring Valley, CA 91977

Bankruptcy Case 10-05146-PB7 Overview: "The case of Timothy Schwartz in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Schwartz — California, 10-05146


ᐅ Ronald Schwarz, California

Address: 9415 Date St Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 10-02111-LA7: "The bankruptcy record of Ronald Schwarz from Spring Valley, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Ronald Schwarz — California, 10-02111


ᐅ Robert F Sciuk, California

Address: 1815 Sweetwater Rd Spc 111 Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 13-07430-CL7: "Spring Valley, CA resident Robert F Sciuk's 2013-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2013."
Robert F Sciuk — California, 13-07430


ᐅ Leonida Artagame Seagraves, California

Address: 9710 Arapaho St Spring Valley, CA 91977

Bankruptcy Case 13-04672-LA7 Summary: "Spring Valley, CA resident Leonida Artagame Seagraves's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2013."
Leonida Artagame Seagraves — California, 13-04672


ᐅ Ana Alicia Sedano, California

Address: 6454 Quarry Rd Apt 9 Spring Valley, CA 91977

Bankruptcy Case 13-01767-MM7 Summary: "The bankruptcy record of Ana Alicia Sedano from Spring Valley, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Ana Alicia Sedano — California, 13-01767


ᐅ Guadalupe Serna, California

Address: 839 Parkbrook St Spring Valley, CA 91977

Bankruptcy Case 13-10972-LA7 Overview: "The bankruptcy record of Guadalupe Serna from Spring Valley, CA, shows a Chapter 7 case filed in 11/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Guadalupe Serna — California, 13-10972


ᐅ Jeanette Serrano, California

Address: 3860 Helix St Apt 34 Spring Valley, CA 91977-2138

Brief Overview of Bankruptcy Case 15-01801-MM7: "In a Chapter 7 bankruptcy case, Jeanette Serrano from Spring Valley, CA, saw her proceedings start in March 21, 2015 and complete by 2015-06-29, involving asset liquidation."
Jeanette Serrano — California, 15-01801


ᐅ Nela Serrano, California

Address: 3860 Helix St Apt 25 Spring Valley, CA 91977

Bankruptcy Case 10-13685-LA7 Summary: "In Spring Valley, CA, Nela Serrano filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Nela Serrano — California, 10-13685


ᐅ Jim Shaba, California

Address: 9332 Jamacha Rd Spring Valley, CA 91977-4203

Snapshot of U.S. Bankruptcy Proceeding Case 16-00657-CL7: "The bankruptcy record of Jim Shaba from Spring Valley, CA, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Jim Shaba — California, 16-00657


ᐅ Maysoon Shaba, California

Address: 9332 Jamacha Rd Spring Valley, CA 91977-4203

Snapshot of U.S. Bankruptcy Proceeding Case 16-00657-CL7: "Spring Valley, CA resident Maysoon Shaba's 2016-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-10."
Maysoon Shaba — California, 16-00657


ᐅ Christopher Shell, California

Address: 10003 Canyontop St Spring Valley, CA 91977

Bankruptcy Case 10-54382-mss Summary: "In a Chapter 7 bankruptcy case, Christopher Shell from Spring Valley, CA, saw their proceedings start in 09.13.2010 and complete by 12.30.2010, involving asset liquidation."
Christopher Shell — California, 10-54382


ᐅ Dwayne Sholes, California

Address: 1645 Maria Ave Spring Valley, CA 91977

Concise Description of Bankruptcy Case 10-05743-LT77: "In a Chapter 7 bankruptcy case, Dwayne Sholes from Spring Valley, CA, saw his proceedings start in April 2010 and complete by 2010-07-12, involving asset liquidation."
Dwayne Sholes — California, 10-05743


ᐅ Merry C Short, California

Address: 9071 Lemon St Spring Valley, CA 91977

Bankruptcy Case 13-09541-MM7 Summary: "The case of Merry C Short in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merry C Short — California, 13-09541


ᐅ Alice Shriver, California

Address: 10206 Toledo Rd Spring Valley, CA 91977

Bankruptcy Case 10-17204-PB7 Overview: "Alice Shriver's bankruptcy, initiated in September 2010 and concluded by 12.28.2010 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Shriver — California, 10-17204


ᐅ Marcia Lynn Sia, California

Address: 9029 Jamacha Rd Apt 30 Spring Valley, CA 91977-4168

Brief Overview of Bankruptcy Case 15-07893-LA7: "The bankruptcy record of Marcia Lynn Sia from Spring Valley, CA, shows a Chapter 7 case filed in 12.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2016."
Marcia Lynn Sia — California, 15-07893


ᐅ James Alan Sill, California

Address: 1034 Leland St Unit 2 Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 12-15207-LA7: "The case of James Alan Sill in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Alan Sill — California, 12-15207


ᐅ Concepcion Silva, California

Address: 2515 Kings View Cir Spring Valley, CA 91977

Bankruptcy Case 10-08848-PB7 Summary: "In Spring Valley, CA, Concepcion Silva filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2010."
Concepcion Silva — California, 10-08848


ᐅ Martin Simiano, California

Address: 3155 Sweetwater Springs Blvd Apt 211 Spring Valley, CA 91978

Bankruptcy Case 13-04086-LA7 Overview: "The case of Martin Simiano in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Simiano — California, 13-04086


ᐅ Ludane T Simmons, California

Address: 8100 Cacus St Spring Valley, CA 91977

Bankruptcy Case 13-00974-LT7 Overview: "Ludane T Simmons's bankruptcy, initiated in 2013-01-31 and concluded by 05.12.2013 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ludane T Simmons — California, 13-00974


ᐅ Roxanne Sims, California

Address: 2655 Valencia Cyn Spring Valley, CA 91977-3366

Snapshot of U.S. Bankruptcy Proceeding Case 15-04383-LT7: "The case of Roxanne Sims in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Sims — California, 15-04383


ᐅ Angelique Renee Skjoldager, California

Address: 9158 Lamar St Spring Valley, CA 91977

Concise Description of Bankruptcy Case 12-03545-LA77: "Spring Valley, CA resident Angelique Renee Skjoldager's March 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2012."
Angelique Renee Skjoldager — California, 12-03545


ᐅ Annand N Sliuman, California

Address: 2090 Pointe Pkwy Spring Valley, CA 91978

Brief Overview of Bankruptcy Case 13-00567-LT7: "In Spring Valley, CA, Annand N Sliuman filed for Chapter 7 bankruptcy in 2013-01-22. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2013."
Annand N Sliuman — California, 13-00567


ᐅ Maurice Jamar Smallwood, California

Address: 9200 Harness St Apt 3 Spring Valley, CA 91977

Bankruptcy Case 13-09729-MM7 Summary: "The bankruptcy filing by Maurice Jamar Smallwood, undertaken in 09/30/2013 in Spring Valley, CA under Chapter 7, concluded with discharge in Jan 9, 2014 after liquidating assets."
Maurice Jamar Smallwood — California, 13-09729


ᐅ Brian Smartt, California

Address: 1307 San Miguel Ave Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 10-05076-MM7: "Brian Smartt's Chapter 7 bankruptcy, filed in Spring Valley, CA in 03/30/2010, led to asset liquidation, with the case closing in 07.07.2010."
Brian Smartt — California, 10-05076


ᐅ Thomas Henry Smerdon, California

Address: 8807 Innsdale Ave Spring Valley, CA 91977

Bankruptcy Case 13-00511-LA7 Summary: "The bankruptcy filing by Thomas Henry Smerdon, undertaken in Jan 19, 2013 in Spring Valley, CA under Chapter 7, concluded with discharge in Apr 30, 2013 after liquidating assets."
Thomas Henry Smerdon — California, 13-00511


ᐅ Lorena Angelica Smith, California

Address: 611 Osage St Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 13-08919-LT7: "Spring Valley, CA resident Lorena Angelica Smith's 2013-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Lorena Angelica Smith — California, 13-08919


ᐅ Ryan Daniel Smith, California

Address: 1140 Elkelton Blvd Spring Valley, CA 91977

Bankruptcy Case 13-09525-LA7 Overview: "The bankruptcy record of Ryan Daniel Smith from Spring Valley, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-06."
Ryan Daniel Smith — California, 13-09525


ᐅ Charlie Leo Smith, California

Address: 8707 Vista Del Oro Way Spring Valley, CA 91977-6663

Concise Description of Bankruptcy Case 08-03778-CL137: "Charlie Leo Smith, a resident of Spring Valley, CA, entered a Chapter 13 bankruptcy plan in 05/02/2008, culminating in its successful completion by 2013-05-06."
Charlie Leo Smith — California, 08-03778


ᐅ Erica Rae Smith, California

Address: 8827 Cara Ct Spring Valley, CA 91977

Concise Description of Bankruptcy Case 12-15686-CL77: "Erica Rae Smith's Chapter 7 bankruptcy, filed in Spring Valley, CA in Nov 29, 2012, led to asset liquidation, with the case closing in 03.10.2013."
Erica Rae Smith — California, 12-15686


ᐅ Melarie G Sobrenilla, California

Address: 913 Banock St Spring Valley, CA 91977-5208

Brief Overview of Bankruptcy Case 15-01104-CL7: "Spring Valley, CA resident Melarie G Sobrenilla's 02.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Melarie G Sobrenilla — California, 15-01104


ᐅ Narciso A Solis, California

Address: 2528 Central Ave Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 11-20901-LT7: "In Spring Valley, CA, Narciso A Solis filed for Chapter 7 bankruptcy in December 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2012."
Narciso A Solis — California, 11-20901


ᐅ Max Solom, California

Address: 2381 Kings View Cir Spring Valley, CA 91977

Concise Description of Bankruptcy Case 13-10031-MM77: "Max Solom's bankruptcy, initiated in 2013-10-11 and concluded by January 20, 2014 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Max Solom — California, 13-10031


ᐅ Michelle Somerville, California

Address: 10202 Ramona Dr Spring Valley, CA 91977

Bankruptcy Case 10-16311-LT7 Overview: "Spring Valley, CA resident Michelle Somerville's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2010."
Michelle Somerville — California, 10-16311


ᐅ De Sanz Edgar Sort, California

Address: 8747 Saint George St Spring Valley, CA 91977

Bankruptcy Case 13-03040-CL7 Overview: "The bankruptcy filing by De Sanz Edgar Sort, undertaken in 2013-03-28 in Spring Valley, CA under Chapter 7, concluded with discharge in 2013-07-07 after liquidating assets."
De Sanz Edgar Sort — California, 13-03040


ᐅ Miguel Angel Sosa, California

Address: 1200 Grand Ave Spc 99 Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 12-15419-LA7: "The case of Miguel Angel Sosa in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Angel Sosa — California, 12-15419


ᐅ Sr Gilbert Luis Sotelo, California

Address: 2350 Kurley Ct Spring Valley, CA 91977-3202

Bankruptcy Case 07-05053-LA13 Overview: "Sr Gilbert Luis Sotelo's Spring Valley, CA bankruptcy under Chapter 13 in 09/12/2007 led to a structured repayment plan, successfully discharged in 04/25/2013."
Sr Gilbert Luis Sotelo — California, 07-05053


ᐅ William Michael Spann, California

Address: 2644 Summitview Ln Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 12-05184-LT7: "William Michael Spann's Chapter 7 bankruptcy, filed in Spring Valley, CA in 2012-04-11, led to asset liquidation, with the case closing in 07/28/2012."
William Michael Spann — California, 12-05184


ᐅ Sparkle Nicole Spears, California

Address: 326 Worthington St Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 13-10230-MM7: "The case of Sparkle Nicole Spears in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sparkle Nicole Spears — California, 13-10230


ᐅ Lorraine Cota Spencer, California

Address: 10130 Austin Dr Apt 3 Spring Valley, CA 91977-6902

Bankruptcy Case 15-04147-MM7 Overview: "The case of Lorraine Cota Spencer in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Cota Spencer — California, 15-04147


ᐅ Claire Michelle St, California

Address: 1017 San Bernardino Ave Spring Valley, CA 91977

Bankruptcy Case 10-04601-PB7 Overview: "In a Chapter 7 bankruptcy case, Claire Michelle St from Spring Valley, CA, saw her proceedings start in 2010-03-23 and complete by 2010-06-21, involving asset liquidation."
Claire Michelle St — California, 10-04601


ᐅ Clair Janalee St, California

Address: 10767 Jamacha Blvd Spc 227 Spring Valley, CA 91978

Concise Description of Bankruptcy Case 12-15251-MM77: "In a Chapter 7 bankruptcy case, Clair Janalee St from Spring Valley, CA, saw their proceedings start in 2012-11-16 and complete by February 2013, involving asset liquidation."
Clair Janalee St — California, 12-15251


ᐅ Robert David Stacks, California

Address: 3514 Kenora Dr Spring Valley, CA 91977

Concise Description of Bankruptcy Case 12-13617-LT77: "The case of Robert David Stacks in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert David Stacks — California, 12-13617


ᐅ Sheronda Monique Statum, California

Address: 8955 Windham Ct Spring Valley, CA 91977-3300

Concise Description of Bankruptcy Case 09-01340-MM137: "Filing for Chapter 13 bankruptcy in 2009-02-03, Sheronda Monique Statum from Spring Valley, CA, structured a repayment plan, achieving discharge in 2012-09-26."
Sheronda Monique Statum — California, 09-01340


ᐅ Johnson Carol Y Steele, California

Address: 8807 Ildica St Spring Valley, CA 91977

Bankruptcy Case 11-18522-PB7 Overview: "Spring Valley, CA resident Johnson Carol Y Steele's 11/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Johnson Carol Y Steele — California, 11-18522


ᐅ Kimberly Anne Steen, California

Address: 293 Paden Dr Spring Valley, CA 91977

Bankruptcy Case 11-18664-MM7 Overview: "Kimberly Anne Steen's bankruptcy, initiated in Nov 15, 2011 and concluded by 02.15.2012 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Anne Steen — California, 11-18664


ᐅ Lynn Marie Stegall, California

Address: PO Box 1129 Spring Valley, CA 91979

Snapshot of U.S. Bankruptcy Proceeding Case 12-13762-LA7: "The bankruptcy filing by Lynn Marie Stegall, undertaken in Oct 11, 2012 in Spring Valley, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Lynn Marie Stegall — California, 12-13762


ᐅ Jr Gary Stein, California

Address: 9106 Barneveld St Spring Valley, CA 91977

Bankruptcy Case 09-16907-JM7 Summary: "In a Chapter 7 bankruptcy case, Jr Gary Stein from Spring Valley, CA, saw their proceedings start in 2009-11-02 and complete by 2010-02-11, involving asset liquidation."
Jr Gary Stein — California, 09-16907


ᐅ Rick Lee Stellick, California

Address: PO Box 1204 Spring Valley, CA 91979-1204

Bankruptcy Case 15-05351-CL7 Overview: "The case of Rick Lee Stellick in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Lee Stellick — California, 15-05351


ᐅ Marlin Yousif Stepho, California

Address: 1631 San Bernardino Ave Spring Valley, CA 91977

Bankruptcy Case 11-19566-LA7 Summary: "Spring Valley, CA resident Marlin Yousif Stepho's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-28."
Marlin Yousif Stepho — California, 11-19566


ᐅ Donna Annette Sterger, California

Address: 3903 Conrad Dr Apt 35 Spring Valley, CA 91977

Bankruptcy Case 12-03449-LT7 Overview: "Donna Annette Sterger's bankruptcy, initiated in Mar 12, 2012 and concluded by 2012-06-12 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Annette Sterger — California, 12-03449


ᐅ Albert Louis Strange, California

Address: 1624 Canyon Rd Apt 60 Spring Valley, CA 91977-6623

Snapshot of U.S. Bankruptcy Proceeding Case 15-07313-LT7: "Spring Valley, CA resident Albert Louis Strange's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2016."
Albert Louis Strange — California, 15-07313


ᐅ Michelle Denise Streeter, California

Address: 8139 Paradise Valley Ct Spring Valley, CA 91977-6119

Concise Description of Bankruptcy Case 08-04806-CL137: "Michelle Denise Streeter's Spring Valley, CA bankruptcy under Chapter 13 in 05/30/2008 led to a structured repayment plan, successfully discharged in Jul 19, 2013."
Michelle Denise Streeter — California, 08-04806


ᐅ Clifford Lee Streetman, California

Address: 9035 Frederick St Spring Valley, CA 91977

Concise Description of Bankruptcy Case 13-04348-CL77: "In a Chapter 7 bankruptcy case, Clifford Lee Streetman from Spring Valley, CA, saw his proceedings start in 04.29.2013 and complete by 07/31/2013, involving asset liquidation."
Clifford Lee Streetman — California, 13-04348


ᐅ Dario Suarez, California

Address: 1200 Grand Ave Spc 78 Spring Valley, CA 91977-4320

Concise Description of Bankruptcy Case 15-07248-MM77: "The bankruptcy record of Dario Suarez from Spring Valley, CA, shows a Chapter 7 case filed in Nov 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-09."
Dario Suarez — California, 15-07248


ᐅ Ricardo Suarez, California

Address: 2343 Sweetwater Rd Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 10-10718-MM7: "In a Chapter 7 bankruptcy case, Ricardo Suarez from Spring Valley, CA, saw his proceedings start in 2010-06-19 and complete by Sep 28, 2010, involving asset liquidation."
Ricardo Suarez — California, 10-10718


ᐅ Julieta Susarrey, California

Address: 1221 Cuyamaca Ave Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 10-12975-PB7: "Spring Valley, CA resident Julieta Susarrey's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2010."
Julieta Susarrey — California, 10-12975


ᐅ Brian Ronald Swanson, California

Address: 9645 Quailcreek Ln Spring Valley, CA 91977

Bankruptcy Case 13-04537-LA7 Overview: "The bankruptcy record of Brian Ronald Swanson from Spring 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 2013-08-09."
Brian Ronald Swanson — California, 13-04537


ᐅ Sandra M Talaro, California

Address: 9726 Huron St Spring Valley, CA 91977

Concise Description of Bankruptcy Case 09-14676-PB77: "In Spring Valley, CA, Sandra M Talaro filed for Chapter 7 bankruptcy in 09.29.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2010."
Sandra M Talaro — California, 09-14676


ᐅ Narnito Talens, California

Address: 1109 Jamacha Ln Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 10-02718-MM7: "Narnito Talens's Chapter 7 bankruptcy, filed in Spring Valley, CA in February 23, 2010, led to asset liquidation, with the case closing in 2010-05-25."
Narnito Talens — California, 10-02718


ᐅ Leonard Sierras Tapia, California

Address: 9134 Oso Rd Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 13-00850-CL7: "Spring Valley, CA resident Leonard Sierras Tapia's 01.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2013."
Leonard Sierras Tapia — California, 13-00850


ᐅ Kimberly Tardy, California

Address: 9971 Campo Rd Apt 2 Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 10-16043-LA7: "In Spring Valley, CA, Kimberly Tardy filed for Chapter 7 bankruptcy in 09/08/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Kimberly Tardy — California, 10-16043


ᐅ Norman A Tate, California

Address: 10325 Toledo Rd Spring Valley, CA 91977-1737

Bankruptcy Case 15-04106-LT7 Summary: "The bankruptcy record of Norman A Tate from Spring Valley, CA, shows a Chapter 7 case filed in Jun 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2015."
Norman A Tate — California, 15-04106


ᐅ Deborah F Tate, California

Address: 10325 Toledo Rd Spring Valley, CA 91977-1737

Brief Overview of Bankruptcy Case 15-04106-LT7: "Deborah F Tate's Chapter 7 bankruptcy, filed in Spring Valley, CA in June 20, 2015, led to asset liquidation, with the case closing in 2015-09-22."
Deborah F Tate — California, 15-04106


ᐅ Iii Charles Lyle Taylor, California

Address: PO Box 2044 Spring Valley, CA 91979

Brief Overview of Bankruptcy Case 13-07316-MM7: "Spring Valley, CA resident Iii Charles Lyle Taylor's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-28."
Iii Charles Lyle Taylor — California, 13-07316


ᐅ Jr Donald Taylor, California

Address: 10905 Del Rio Rd Spring Valley, CA 91978

Concise Description of Bankruptcy Case 10-05386-LA77: "The bankruptcy record of Jr Donald Taylor from Spring Valley, CA, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2010."
Jr Donald Taylor — California, 10-05386


ᐅ Blake T Taylor, California

Address: 8535 Paradise Valley Rd Unit 33 Spring Valley, CA 91977

Concise Description of Bankruptcy Case 11-20396-LA77: "The bankruptcy filing by Blake T Taylor, undertaken in December 21, 2011 in Spring Valley, CA under Chapter 7, concluded with discharge in 03.20.2012 after liquidating assets."
Blake T Taylor — California, 11-20396


ᐅ Michael G Taylor, California

Address: 9558 Apple St Spring Valley, CA 91977

Bankruptcy Case 13-06740-LT7 Overview: "The bankruptcy record of Michael G Taylor from Spring Valley, CA, shows a Chapter 7 case filed in June 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2013."
Michael G Taylor — California, 13-06740


ᐅ Gwendolyn Leatrice Taylor, California

Address: 9612 Dale Ave Ste 4 Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 13-11414-CL7: "Gwendolyn Leatrice Taylor's Chapter 7 bankruptcy, filed in Spring Valley, CA in Nov 25, 2013, led to asset liquidation, with the case closing in March 6, 2014."
Gwendolyn Leatrice Taylor — California, 13-11414


ᐅ Arlette Yesenia Tellez, California

Address: 9048 Rosedale Dr Unit B Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 12-04303-PB7: "Spring Valley, CA resident Arlette Yesenia Tellez's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Arlette Yesenia Tellez — California, 12-04303


ᐅ Veronica Terrazas, California

Address: 444 Ramona Ave Spring Valley, CA 91977

Bankruptcy Case 13-00936-LT7 Summary: "Spring Valley, CA resident Veronica Terrazas's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-12."
Veronica Terrazas — California, 13-00936


ᐅ Karen Thelin, California

Address: 1815 Sweetwater Rd Spc 155 Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 12-05895-MM7: "The case of Karen Thelin in Spring Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Thelin — California, 12-05895


ᐅ Patrice Thibodeaux, California

Address: 1628 Presioca St Unit 23 Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 10-07769-MM7: "Patrice Thibodeaux's bankruptcy, initiated in May 2010 and concluded by 2010-08-04 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Thibodeaux — California, 10-07769


ᐅ Michael Thomas, California

Address: 3051 Chipwood Ct Spring Valley, CA 91978-1967

Concise Description of Bankruptcy Case 15-06095-LA77: "In a Chapter 7 bankruptcy case, Michael Thomas from Spring Valley, CA, saw their proceedings start in 09/20/2015 and complete by Dec 22, 2015, involving asset liquidation."
Michael Thomas — California, 15-06095


ᐅ Edward Thomas, California

Address: 3014 Ridgecliff Ln Spring Valley, CA 91977

Bankruptcy Case 09-15141-LT7 Overview: "The bankruptcy record of Edward Thomas from Spring Valley, CA, shows a Chapter 7 case filed in 2009-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-14."
Edward Thomas — California, 09-15141


ᐅ Ii Jamil El Akbar Fa Thomas, California

Address: 2018 Hawkins Way Unit B Spring Valley, CA 91977

Concise Description of Bankruptcy Case 13-06655-LA77: "Ii Jamil El Akbar Fa Thomas's Chapter 7 bankruptcy, filed in Spring Valley, CA in 06/28/2013, led to asset liquidation, with the case closing in 10.07.2013."
Ii Jamil El Akbar Fa Thomas — California, 13-06655


ᐅ Latasha Shantell Thompson, California

Address: 9515 Date St Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 13-02031-MM7: "Latasha Shantell Thompson's bankruptcy, initiated in 02/28/2013 and concluded by 2013-06-09 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latasha Shantell Thompson — California, 13-02031


ᐅ Beatrice Tidwell, California

Address: 3903 Conrad Dr Apt 6 Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 10-01829-LT7: "The bankruptcy filing by Beatrice Tidwell, undertaken in February 2010 in Spring Valley, CA under Chapter 7, concluded with discharge in 05.12.2010 after liquidating assets."
Beatrice Tidwell — California, 10-01829


ᐅ Daniel Tilley, California

Address: 1128 Elkelton Blvd Spring Valley, CA 91977

Bankruptcy Case 09-17875-PB7 Overview: "Daniel Tilley's bankruptcy, initiated in 11/20/2009 and concluded by 03/01/2010 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Tilley — California, 09-17875


ᐅ Mark D Timmons, California

Address: 9907 Tangor Way Spring Valley, CA 91977-3041

Bankruptcy Case 16-00895-LT7 Summary: "The bankruptcy record of Mark D Timmons from Spring Valley, CA, shows a Chapter 7 case filed in 02.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2016."
Mark D Timmons — California, 16-00895


ᐅ Roselle Tiongco, California

Address: 1117 Helix St Apt A Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 10-10942-MM7: "Spring Valley, CA resident Roselle Tiongco's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2010."
Roselle Tiongco — California, 10-10942


ᐅ Mariel Tojino, California

Address: 8380 Cacus St Spring Valley, CA 91977

Bankruptcy Case 10-04645-MM7 Summary: "Spring Valley, CA resident Mariel Tojino's Mar 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Mariel Tojino — California, 10-04645


ᐅ Dionisio Torio, California

Address: 1815 Sweetwater Rd Spc 160 Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 10-13277-PB7: "In Spring Valley, CA, Dionisio Torio filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dionisio Torio — California, 10-13277


ᐅ Alexander Torres, California

Address: 10847 Buggywhip Dr Spring Valley, CA 91978

Bankruptcy Case 10-05522-PB7 Overview: "The bankruptcy filing by Alexander Torres, undertaken in 2010-04-02 in Spring Valley, CA under Chapter 7, concluded with discharge in 06.30.2010 after liquidating assets."
Alexander Torres — California, 10-05522


ᐅ Estela Torres, California

Address: 10019 Norte Mesa Dr Spring Valley, CA 91977-3137

Concise Description of Bankruptcy Case 15-05506-MM77: "The bankruptcy record of Estela Torres from Spring Valley, CA, shows a Chapter 7 case filed in Aug 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2015."
Estela Torres — California, 15-05506


ᐅ Isaac R Tovar, California

Address: 8826 Lance Ave Spring Valley, CA 91977-5543

Brief Overview of Bankruptcy Case 09-04800-LA13: "Isaac R Tovar's Spring Valley, CA bankruptcy under Chapter 13 in 04/14/2009 led to a structured repayment plan, successfully discharged in 08/27/2013."
Isaac R Tovar — California, 09-04800


ᐅ Martin Tyler Townsend, California

Address: 10351 San Carlos Dr Spring Valley, CA 91978

Concise Description of Bankruptcy Case 12-15327-MM77: "Spring Valley, CA resident Martin Tyler Townsend's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2013."
Martin Tyler Townsend — California, 12-15327


ᐅ Jane Towse, California

Address: 10767 Jamacha Blvd Spc 169 Spring Valley, CA 91978

Concise Description of Bankruptcy Case 10-16766-LA77: "Jane Towse's bankruptcy, initiated in September 22, 2010 and concluded by 2011-01-08 in Spring Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Towse — California, 10-16766


ᐅ John Paul Tran, California

Address: 3179 Lamar Springs Ct Spring Valley, CA 91977

Brief Overview of Bankruptcy Case 12-16439-MM7: "The bankruptcy filing by John Paul Tran, undertaken in December 2012 in Spring Valley, CA under Chapter 7, concluded with discharge in 03.28.2013 after liquidating assets."
John Paul Tran — California, 12-16439


ᐅ Ousmane Traore, California

Address: 8736 Helix Vista Dr Unit B Spring Valley, CA 91977

Snapshot of U.S. Bankruptcy Proceeding Case 12-00116-LT7: "In a Chapter 7 bankruptcy case, Ousmane Traore from Spring Valley, CA, saw their proceedings start in 01.05.2012 and complete by 04/04/2012, involving asset liquidation."
Ousmane Traore — California, 12-00116