personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Valley Center, 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 John Dee Harvey, California

Address: PO Box 3005 Valley Center, CA 92082-2605

Bankruptcy Case 15-01385-CL7 Summary: "The case of John Dee Harvey in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Dee Harvey — California, 15-01385


ᐅ William Hazelton, California

Address: 30629 Rolling Hills Dr Valley Center, CA 92082-3352

Bankruptcy Case 15-05439-MM7 Overview: "The bankruptcy filing by William Hazelton, undertaken in 2015-08-19 in Valley Center, CA under Chapter 7, concluded with discharge in 2015-11-17 after liquidating assets."
William Hazelton — California, 15-05439


ᐅ Jose L Hernandez, California

Address: 32742 Lilac Rd Valley Center, CA 92082

Brief Overview of Bankruptcy Case 12-14970-MM7: "Valley Center, CA resident Jose L Hernandez's 11.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-17."
Jose L Hernandez — California, 12-14970


ᐅ Teresa Anne Herrera, California

Address: PO Box 903 Valley Center, CA 92082

Bankruptcy Case 12-06562-LA7 Overview: "Teresa Anne Herrera's bankruptcy, initiated in 05.04.2012 and concluded by 08.20.2012 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Anne Herrera — California, 12-06562


ᐅ Christine A Herzler, California

Address: PO Box 2762 Valley Center, CA 92082-2602

Brief Overview of Bankruptcy Case 15-06048-CL7: "Valley Center, CA resident Christine A Herzler's 09.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2016."
Christine A Herzler — California, 15-06048


ᐅ Roger D Herzler, California

Address: PO Box 2762 Valley Center, CA 92082-2602

Brief Overview of Bankruptcy Case 15-06048-CL7: "The case of Roger D Herzler in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger D Herzler — California, 15-06048


ᐅ Jr Lester Newton Hinkle, California

Address: 29954 McKenna Heights Ct Valley Center, CA 92082

Brief Overview of Bankruptcy Case 13-05811-CL7: "In Valley Center, CA, Jr Lester Newton Hinkle filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-09."
Jr Lester Newton Hinkle — California, 13-05811


ᐅ Robert Hogarth, California

Address: 31375 Station Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 09-18618-LA7: "In Valley Center, CA, Robert Hogarth filed for Chapter 7 bankruptcy in Dec 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2010."
Robert Hogarth — California, 09-18618


ᐅ James Donald Hooten, California

Address: 28853 Lilac Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 13-10082-CL7: "The bankruptcy record of James Donald Hooten from Valley Center, CA, shows a Chapter 7 case filed in 2013-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2014."
James Donald Hooten — California, 13-10082


ᐅ Jr John Horner, California

Address: 29757 Coulter Creek Rd Valley Center, CA 92082

Bankruptcy Case 10-15654-LT7 Summary: "Jr John Horner's bankruptcy, initiated in 2010-08-31 and concluded by December 17, 2010 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Horner — California, 10-15654


ᐅ Neal B Inscoe, California

Address: 29822 Wilkes Rd Valley Center, CA 92082

Bankruptcy Case 13-00441-CL7 Overview: "Neal B Inscoe's Chapter 7 bankruptcy, filed in Valley Center, CA in January 2013, led to asset liquidation, with the case closing in 04.28.2013."
Neal B Inscoe — California, 13-00441


ᐅ Frank Julius Intveld, California

Address: 28461 Lilac Rd Valley Center, CA 92082

Brief Overview of Bankruptcy Case 13-07307-MM7: "In a Chapter 7 bankruptcy case, Frank Julius Intveld from Valley Center, CA, saw his proceedings start in July 18, 2013 and complete by 10/27/2013, involving asset liquidation."
Frank Julius Intveld — California, 13-07307


ᐅ Abigail Joy Jackson, California

Address: 28855 Sunset Rd Valley Center, CA 92082-6003

Bankruptcy Case 15-01633-LA7 Summary: "In a Chapter 7 bankruptcy case, Abigail Joy Jackson from Valley Center, CA, saw her proceedings start in March 2015 and complete by June 23, 2015, involving asset liquidation."
Abigail Joy Jackson — California, 15-01633


ᐅ Michael Lee Jackson, California

Address: 28855 Sunset Rd Valley Center, CA 92082-6003

Bankruptcy Case 15-01633-LA7 Overview: "The bankruptcy filing by Michael Lee Jackson, undertaken in 2015-03-13 in Valley Center, CA under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets."
Michael Lee Jackson — California, 15-01633


ᐅ Mario Jacquez, California

Address: PO Box 873 Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 13-03024-LA7: "The case of Mario Jacquez in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Jacquez — California, 13-03024


ᐅ Carolyn Jones, California

Address: 28405 Thundernut Ln Valley Center, CA 92082

Bankruptcy Case 10-17176-LA7 Summary: "In a Chapter 7 bankruptcy case, Carolyn Jones from Valley Center, CA, saw her proceedings start in 09.28.2010 and complete by 2011-01-14, involving asset liquidation."
Carolyn Jones — California, 10-17176


ᐅ George Bernard Jump, California

Address: 28921 Aerie Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 13-08346-MM7: "The bankruptcy filing by George Bernard Jump, undertaken in Aug 20, 2013 in Valley Center, CA under Chapter 7, concluded with discharge in 11/29/2013 after liquidating assets."
George Bernard Jump — California, 13-08346


ᐅ Timothy K Kadel, California

Address: 14266 Coeur D Alene Ct Valley Center, CA 92082

Concise Description of Bankruptcy Case 11-18332-MM77: "Valley Center, CA resident Timothy K Kadel's Nov 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2012."
Timothy K Kadel — California, 11-18332


ᐅ Steven L Keeton, California

Address: 27161 Latigo Rd Valley Center, CA 92082-6831

Bankruptcy Case 10-13540-PB13 Overview: "2010-07-30 marked the beginning of Steven L Keeton's Chapter 13 bankruptcy in Valley Center, CA, entailing a structured repayment schedule, completed by 08/02/2013."
Steven L Keeton — California, 10-13540


ᐅ Mark E Kennedy, California

Address: 15236 Woods Valley Rd Spc 46 Valley Center, CA 92082

Concise Description of Bankruptcy Case 13-11981-LT77: "The case of Mark E Kennedy in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Kennedy — California, 13-11981


ᐅ Britney Elizabeth King, California

Address: 12780 Big Bend Way Valley Center, CA 92082-6450

Bankruptcy Case 15-00173-LT7 Overview: "The bankruptcy filing by Britney Elizabeth King, undertaken in 2015-01-15 in Valley Center, CA under Chapter 7, concluded with discharge in April 14, 2015 after liquidating assets."
Britney Elizabeth King — California, 15-00173


ᐅ Nicholas M Kisling, California

Address: 11508 Minneola Cir Valley Center, CA 92082-3308

Bankruptcy Case 15-06602-CL7 Overview: "Nicholas M Kisling's Chapter 7 bankruptcy, filed in Valley Center, CA in October 14, 2015, led to asset liquidation, with the case closing in Jan 12, 2016."
Nicholas M Kisling — California, 15-06602


ᐅ Kelly R Kohoutek, California

Address: 30425 Crescent Moon Dr Valley Center, CA 92082

Bankruptcy Case 12-16171-LT7 Summary: "The bankruptcy filing by Kelly R Kohoutek, undertaken in 2012-12-11 in Valley Center, CA under Chapter 7, concluded with discharge in Mar 22, 2013 after liquidating assets."
Kelly R Kohoutek — California, 12-16171


ᐅ John Krieger, California

Address: 16781 Lake Wohlford Ln Valley Center, CA 92082

Concise Description of Bankruptcy Case 8:10-bk-19460-TA7: "In a Chapter 7 bankruptcy case, John Krieger from Valley Center, CA, saw their proceedings start in 07/09/2010 and complete by October 25, 2010, involving asset liquidation."
John Krieger — California, 8:10-bk-19460-TA


ᐅ Will Kwan, California

Address: 10456 Couser Way Valley Center, CA 92082

Concise Description of Bankruptcy Case 12-15598-LT77: "The bankruptcy record of Will Kwan from Valley Center, CA, shows a Chapter 7 case filed in 2012-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2013."
Will Kwan — California, 12-15598


ᐅ Pamela S Lance, California

Address: 16025 Vesper Rd Valley Center, CA 92082

Bankruptcy Case 13-09020-LT7 Summary: "Pamela S Lance's Chapter 7 bankruptcy, filed in Valley Center, CA in 09/06/2013, led to asset liquidation, with the case closing in 12.16.2013."
Pamela S Lance — California, 13-09020


ᐅ Mark Christian Larson, California

Address: 11252 Rolling Hills Way Valley Center, CA 92082

Bankruptcy Case 09-15865-LA7 Overview: "The bankruptcy record of Mark Christian Larson from Valley Center, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
Mark Christian Larson — California, 09-15865


ᐅ Kristopher Laserna, California

Address: 14290 Coeur D Alene Ct Valley Center, CA 92082-6669

Brief Overview of Bankruptcy Case 15-05399-LT7: "The bankruptcy filing by Kristopher Laserna, undertaken in 2015-08-17 in Valley Center, CA under Chapter 7, concluded with discharge in 12/29/2015 after liquidating assets."
Kristopher Laserna — California, 15-05399


ᐅ Michelle Cromer Leahy, California

Address: 13944 Oakwood Glen Pl Valley Center, CA 92082-5814

Concise Description of Bankruptcy Case 08-24215-HRT7: "Chapter 13 bankruptcy for Michelle Cromer Leahy in Valley Center, CA began in 2008-09-16, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-19."
Michelle Cromer Leahy — California, 08-24215


ᐅ William John Leahy, California

Address: 13944 Oakwood Glen Pl Valley Center, CA 92082-5814

Snapshot of U.S. Bankruptcy Proceeding Case 08-24215-HRT: "2008-09-16 marked the beginning of William John Leahy's Chapter 13 bankruptcy in Valley Center, CA, entailing a structured repayment schedule, completed by 11.19.2013."
William John Leahy — California, 08-24215


ᐅ John Joseph Lindsey, California

Address: 27110 Santolina St Valley Center, CA 92082

Bankruptcy Case 12-14155-CL7 Overview: "In a Chapter 7 bankruptcy case, John Joseph Lindsey from Valley Center, CA, saw their proceedings start in 2012-10-22 and complete by 2013-01-31, involving asset liquidation."
John Joseph Lindsey — California, 12-14155


ᐅ Jr Michael Lischin, California

Address: 18756 Los Hermanos Ranch Rd Valley Center, CA 92082

Concise Description of Bankruptcy Case 10-03947-MM77: "The bankruptcy filing by Jr Michael Lischin, undertaken in 2010-03-12 in Valley Center, CA under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Jr Michael Lischin — California, 10-03947


ᐅ Jesse Anthony Lopez, California

Address: PO Box 791 Valley Center, CA 92082-0791

Bankruptcy Case 15-00398-LA7 Summary: "Jesse Anthony Lopez's bankruptcy, initiated in Jan 28, 2015 and concluded by April 27, 2015 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Anthony Lopez — California, 15-00398


ᐅ Romero Juan Carlos Lopez, California

Address: 30492 Calle Velasco Valley Center, CA 92082

Concise Description of Bankruptcy Case 12-16814-LA77: "The bankruptcy filing by Romero Juan Carlos Lopez, undertaken in December 28, 2012 in Valley Center, CA under Chapter 7, concluded with discharge in April 8, 2013 after liquidating assets."
Romero Juan Carlos Lopez — California, 12-16814


ᐅ Deann Lee Lopez, California

Address: PO Box 791 Valley Center, CA 92082-0791

Concise Description of Bankruptcy Case 15-00398-LA77: "The bankruptcy filing by Deann Lee Lopez, undertaken in 01/28/2015 in Valley Center, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Deann Lee Lopez — California, 15-00398


ᐅ Jose Luna, California

Address: 16021 Vesper Rd Valley Center, CA 92082

Bankruptcy Case 10-06271-PB7 Summary: "The case of Jose Luna in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Luna — California, 10-06271


ᐅ Julie Ann Lunsford, California

Address: PO Box 1711 Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 13-11025-LA7: "Julie Ann Lunsford's bankruptcy, initiated in Nov 13, 2013 and concluded by 02.22.2014 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Lunsford — California, 13-11025


ᐅ Rafael Luquen, California

Address: 29166 Paso Robles Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 10-09795-PB7: "The bankruptcy filing by Rafael Luquen, undertaken in June 2010 in Valley Center, CA under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Rafael Luquen — California, 10-09795


ᐅ Dennis M Lusardi, California

Address: 16121 Vesper Rd Valley Center, CA 92082

Bankruptcy Case 09-15068-PB7 Overview: "Dennis M Lusardi's Chapter 7 bankruptcy, filed in Valley Center, CA in October 2009, led to asset liquidation, with the case closing in 01/11/2010."
Dennis M Lusardi — California, 09-15068


ᐅ Stuart Lynch, California

Address: 15600 Woods Valley Rd Valley Center, CA 92082

Concise Description of Bankruptcy Case 10-10695-MM77: "The case of Stuart Lynch in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Lynch — California, 10-10695


ᐅ Iii William Macey, California

Address: 30402 Toronga Way Valley Center, CA 92082

Concise Description of Bankruptcy Case 09-17704-PB77: "Iii William Macey's bankruptcy, initiated in 11.18.2009 and concluded by 2010-02-27 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William Macey — California, 09-17704


ᐅ Humberto Macias, California

Address: 18941 Littlefield Ln Valley Center, CA 92082

Bankruptcy Case 12-13972-MM7 Overview: "Humberto Macias's Chapter 7 bankruptcy, filed in Valley Center, CA in 2012-10-17, led to asset liquidation, with the case closing in January 26, 2013."
Humberto Macias — California, 12-13972


ᐅ Kristine Mackrille, California

Address: PO Box 176 Valley Center, CA 92082

Bankruptcy Case 11-20498-PB7 Summary: "The bankruptcy record of Kristine Mackrille from Valley Center, CA, shows a Chapter 7 case filed in 2011-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Kristine Mackrille — California, 11-20498


ᐅ Dennis Mainard, California

Address: 28896 Pleasant Knoll Ln Valley Center, CA 92082

Concise Description of Bankruptcy Case 09-17570-PB77: "The bankruptcy filing by Dennis Mainard, undertaken in 11/16/2009 in Valley Center, CA under Chapter 7, concluded with discharge in 2010-02-25 after liquidating assets."
Dennis Mainard — California, 09-17570


ᐅ Regalado Arcilla Mandap, California

Address: PO Box 2968 Valley Center, CA 92082

Brief Overview of Bankruptcy Case 6:13-bk-17441-WJ: "In Valley Center, CA, Regalado Arcilla Mandap filed for Chapter 7 bankruptcy in Apr 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2013."
Regalado Arcilla Mandap — California, 6:13-bk-17441-WJ


ᐅ Monique V Martinez, California

Address: PO Box 291 Valley Center, CA 92082

Concise Description of Bankruptcy Case 12-03820-PB77: "Monique V Martinez's Chapter 7 bankruptcy, filed in Valley Center, CA in 2012-03-20, led to asset liquidation, with the case closing in 06.26.2012."
Monique V Martinez — California, 12-03820


ᐅ Adolfo Martinez, California

Address: 14920 Fruitvale Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 12-06184-MM7: "Adolfo Martinez's Chapter 7 bankruptcy, filed in Valley Center, CA in 04.30.2012, led to asset liquidation, with the case closing in Aug 16, 2012."
Adolfo Martinez — California, 12-06184


ᐅ Thomas Edward Maurer, California

Address: 31775 Tracy Lyn Dr Valley Center, CA 92082-4641

Snapshot of U.S. Bankruptcy Proceeding Case 16-00033-CL7: "Thomas Edward Maurer's bankruptcy, initiated in 2016-01-07 and concluded by 2016-04-06 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Maurer — California, 16-00033


ᐅ Casey Sterling Mccaskill, California

Address: 12746 Superior Hollow Rd Valley Center, CA 92082-5032

Concise Description of Bankruptcy Case 15-01247-LA77: "In a Chapter 7 bankruptcy case, Casey Sterling Mccaskill from Valley Center, CA, saw his proceedings start in 02/27/2015 and complete by June 2, 2015, involving asset liquidation."
Casey Sterling Mccaskill — California, 15-01247


ᐅ Shannon Marie Mccaskill, California

Address: 12746 Superior Hollow Rd Valley Center, CA 92082-5032

Bankruptcy Case 15-01247-LA7 Overview: "In Valley Center, CA, Shannon Marie Mccaskill filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-02."
Shannon Marie Mccaskill — California, 15-01247


ᐅ Irma Ruth Mccormack, California

Address: 14549 Cool Valley Rd Valley Center, CA 92082-5217

Bankruptcy Case 15-03255-LT7 Overview: "In a Chapter 7 bankruptcy case, Irma Ruth Mccormack from Valley Center, CA, saw her proceedings start in May 15, 2015 and complete by August 2015, involving asset liquidation."
Irma Ruth Mccormack — California, 15-03255


ᐅ William Noel Mccormack, California

Address: 14549 Cool Valley Rd Valley Center, CA 92082-5217

Snapshot of U.S. Bankruptcy Proceeding Case 15-03255-LT7: "In a Chapter 7 bankruptcy case, William Noel Mccormack from Valley Center, CA, saw their proceedings start in 2015-05-15 and complete by 2015-08-25, involving asset liquidation."
William Noel Mccormack — California, 15-03255


ᐅ Barbara Lee Mcmanus, California

Address: 16556 Vesper Rd Valley Center, CA 92082

Concise Description of Bankruptcy Case 13-03031-LT77: "The bankruptcy record of Barbara Lee Mcmanus from Valley Center, CA, shows a Chapter 7 case filed in March 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-07."
Barbara Lee Mcmanus — California, 13-03031


ᐅ Jorge Melendez, California

Address: PO Box 2821 Valley Center, CA 92082-2607

Bankruptcy Case 15-03835-CL7 Overview: "In a Chapter 7 bankruptcy case, Jorge Melendez from Valley Center, CA, saw his proceedings start in June 5, 2015 and complete by September 9, 2015, involving asset liquidation."
Jorge Melendez — California, 15-03835


ᐅ Angelica Michel, California

Address: 33452 Double Canyon Rd Valley Center, CA 92082-3014

Bankruptcy Case 16-00150-LT7 Overview: "The bankruptcy record of Angelica Michel from Valley Center, CA, shows a Chapter 7 case filed in Jan 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2016."
Angelica Michel — California, 16-00150


ᐅ Natalie Mistretta, California

Address: 28890 Lilac Rd Spc 155 Valley Center, CA 92082

Bankruptcy Case 09-17004-JM7 Summary: "The bankruptcy filing by Natalie Mistretta, undertaken in November 2009 in Valley Center, CA under Chapter 7, concluded with discharge in February 13, 2010 after liquidating assets."
Natalie Mistretta — California, 09-17004


ᐅ Jon Mitchell, California

Address: 26691 Oak Trail Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 11-20705-LT7: "The bankruptcy record of Jon Mitchell from Valley Center, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Jon Mitchell — California, 11-20705


ᐅ Julie C Mitchell, California

Address: PO Box 1081 Valley Center, CA 92082-1081

Brief Overview of Bankruptcy Case 15-00947-LA7: "The bankruptcy record of Julie C Mitchell from Valley Center, CA, shows a Chapter 7 case filed in Feb 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-27."
Julie C Mitchell — California, 15-00947


ᐅ Glenn Mittan, California

Address: 27352 Saint Andrews Ln Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 13-03725-MM7: "The bankruptcy record of Glenn Mittan from Valley Center, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-21."
Glenn Mittan — California, 13-03725


ᐅ Ramona L Monroe, California

Address: 14044 Horse Creek Trl Valley Center, CA 92082

Bankruptcy Case 12-15280-LA7 Overview: "The bankruptcy filing by Ramona L Monroe, undertaken in November 2012 in Valley Center, CA under Chapter 7, concluded with discharge in 2013-02-25 after liquidating assets."
Ramona L Monroe — California, 12-15280


ᐅ Delfino Montelongo, California

Address: 15416 Villa Sierra Rd Valley Center, CA 92082

Bankruptcy Case 10-01641-PB7 Overview: "Delfino Montelongo's bankruptcy, initiated in 2010-02-02 and concluded by May 2010 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delfino Montelongo — California, 10-01641


ᐅ De La Cruz Juan Montes, California

Address: 33452 Double Canyon Rd Valley Center, CA 92082-3014

Concise Description of Bankruptcy Case 16-00150-LT77: "In Valley Center, CA, De La Cruz Juan Montes filed for Chapter 7 bankruptcy in 2016-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2016."
De La Cruz Juan Montes — California, 16-00150


ᐅ Marlieta Montz, California

Address: 19279 Paradise Mountain Rd Valley Center, CA 92082

Brief Overview of Bankruptcy Case 10-04095-LT7: "In a Chapter 7 bankruptcy case, Marlieta Montz from Valley Center, CA, saw their proceedings start in 2010-03-15 and complete by Jun 14, 2010, involving asset liquidation."
Marlieta Montz — California, 10-04095


ᐅ Angelica Morales, California

Address: PO Box 1315 Valley Center, CA 92082-1315

Concise Description of Bankruptcy Case 15-00435-LT77: "Angelica Morales's Chapter 7 bankruptcy, filed in Valley Center, CA in Jan 29, 2015, led to asset liquidation, with the case closing in 2015-04-29."
Angelica Morales — California, 15-00435


ᐅ Aldo Alarid Morales, California

Address: PO Box 1315 Valley Center, CA 92082-1315

Brief Overview of Bankruptcy Case 15-00435-LT7: "In Valley Center, CA, Aldo Alarid Morales filed for Chapter 7 bankruptcy in 01/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2015."
Aldo Alarid Morales — California, 15-00435


ᐅ Paul Morel, California

Address: 27016 Saint Andrews Ln Valley Center, CA 92082

Brief Overview of Bankruptcy Case 10-10904-MM7: "Valley Center, CA resident Paul Morel's June 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/09/2010."
Paul Morel — California, 10-10904


ᐅ Hugo Munoz, California

Address: 13623 Acorn Cir Valley Center, CA 92082

Bankruptcy Case 10-15934-PB7 Overview: "The bankruptcy record of Hugo Munoz from Valley Center, CA, shows a Chapter 7 case filed in 09/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Hugo Munoz — California, 10-15934


ᐅ Richard Murdock, California

Address: 19140 Paradise Mountain Rd Valley Center, CA 92082

Bankruptcy Case 10-13993-LA7 Overview: "The bankruptcy record of Richard Murdock from Valley Center, CA, shows a Chapter 7 case filed in August 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Richard Murdock — California, 10-13993


ᐅ Thomas Anthony Murphy, California

Address: 9205A Old Castle Rd Valley Center, CA 92082-5507

Bankruptcy Case 07-06195-LA13 Summary: "The bankruptcy record for Thomas Anthony Murphy from Valley Center, CA, under Chapter 13, filed in Oct 31, 2007, involved setting up a repayment plan, finalized by 04/03/2013."
Thomas Anthony Murphy — California, 07-06195


ᐅ Michael Natale, California

Address: 30208 Pauma Heights Rd Valley Center, CA 92082

Brief Overview of Bankruptcy Case 09-18671-PB7: "In Valley Center, CA, Michael Natale filed for Chapter 7 bankruptcy in 12/04/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Michael Natale — California, 09-18671


ᐅ Patrick Neff, California

Address: 25900 N Lake Wohlford Rd Valley Center, CA 92082

Bankruptcy Case 10-11643-PB7 Overview: "In a Chapter 7 bankruptcy case, Patrick Neff from Valley Center, CA, saw their proceedings start in June 2010 and complete by Oct 16, 2010, involving asset liquidation."
Patrick Neff — California, 10-11643


ᐅ Cary Nelms, California

Address: 30411 Dendy Sky Ln Valley Center, CA 92082

Concise Description of Bankruptcy Case 10-16150-LT77: "The bankruptcy record of Cary Nelms from Valley Center, CA, shows a Chapter 7 case filed in September 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Cary Nelms — California, 10-16150


ᐅ Billy Lee Newman, California

Address: 15357 Cool Valley Rd Valley Center, CA 92082-5226

Bankruptcy Case 16-01428-MM7 Summary: "The bankruptcy record of Billy Lee Newman from Valley Center, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Billy Lee Newman — California, 16-01428


ᐅ Courtney A Nigro, California

Address: 15868 Fruitvale Rd Valley Center, CA 92082

Bankruptcy Case 13-02503-LA7 Summary: "The bankruptcy record of Courtney A Nigro from Valley Center, CA, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2013."
Courtney A Nigro — California, 13-02503


ᐅ Amber Nicole Nigro, California

Address: 15868 Fruitvale Rd Valley Center, CA 92082

Bankruptcy Case 13-09404-CL7 Summary: "In Valley Center, CA, Amber Nicole Nigro filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2014."
Amber Nicole Nigro — California, 13-09404


ᐅ Florence Ochoa, California

Address: 14265 Coeur D Alene Ct Valley Center, CA 92082

Concise Description of Bankruptcy Case 13-07825-MM77: "The bankruptcy record of Florence Ochoa from Valley Center, CA, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2013."
Florence Ochoa — California, 13-07825


ᐅ James E Odle, California

Address: PO Box 1724 Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 12-00188-PB7: "Valley Center, CA resident James E Odle's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-10."
James E Odle — California, 12-00188


ᐅ Ralph Ommer, California

Address: 28909 Lilac Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 10-10407-LT7: "The bankruptcy record of Ralph Ommer from Valley Center, CA, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Ralph Ommer — California, 10-10407


ᐅ Peter J Oraha, California

Address: 29048 Tangelo Way Valley Center, CA 92082

Bankruptcy Case 13-04820-MM7 Summary: "The bankruptcy filing by Peter J Oraha, undertaken in May 7, 2013 in Valley Center, CA under Chapter 7, concluded with discharge in Aug 16, 2013 after liquidating assets."
Peter J Oraha — California, 13-04820


ᐅ Raul Pacheco, California

Address: 27388 Saint Andrews Ln Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 12-04345-LA7: "In Valley Center, CA, Raul Pacheco filed for Chapter 7 bankruptcy in 03.29.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Raul Pacheco — California, 12-04345


ᐅ David Alan Paine, California

Address: 19279 Paradise Mountain Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 13-07762-LT7: "The bankruptcy filing by David Alan Paine, undertaken in Jul 31, 2013 in Valley Center, CA under Chapter 7, concluded with discharge in Nov 9, 2013 after liquidating assets."
David Alan Paine — California, 13-07762


ᐅ James Palcic, California

Address: 11253 Lilac Vista Dr Valley Center, CA 92082

Brief Overview of Bankruptcy Case 10-04537-LT7: "The case of James Palcic in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Palcic — California, 10-04537


ᐅ Donald Palumbo, California

Address: 10416 Couser Way Valley Center, CA 92082

Brief Overview of Bankruptcy Case 8:09-bk-23906-RK: "The bankruptcy filing by Donald Palumbo, undertaken in December 14, 2009 in Valley Center, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Donald Palumbo — California, 8:09-bk-23906-RK


ᐅ Ali Parviz, California

Address: 27471 Carlata Ln Valley Center, CA 92082

Bankruptcy Case 13-09406-LA7 Summary: "Valley Center, CA resident Ali Parviz's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-02."
Ali Parviz — California, 13-09406


ᐅ Joshua C Patten, California

Address: 18932 Paradise Mountain Rd Valley Center, CA 92082-7436

Bankruptcy Case 16-01545-MM7 Summary: "The bankruptcy filing by Joshua C Patten, undertaken in 2016-03-21 in Valley Center, CA under Chapter 7, concluded with discharge in Jun 19, 2016 after liquidating assets."
Joshua C Patten — California, 16-01545


ᐅ Oscar H Paz, California

Address: 26837 Saint Andrews Ln Valley Center, CA 92082-6659

Brief Overview of Bankruptcy Case 15-01772-CL7: "Valley Center, CA resident Oscar H Paz's 03/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2015."
Oscar H Paz — California, 15-01772


ᐅ Michael Theodore Pellkofer, California

Address: PO Box 1101 Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 12-02017-LA7: "The bankruptcy filing by Michael Theodore Pellkofer, undertaken in 2012-02-15 in Valley Center, CA under Chapter 7, concluded with discharge in 2012-06-02 after liquidating assets."
Michael Theodore Pellkofer — California, 12-02017


ᐅ Jafet Pillado, California

Address: PO Box 249 Valley Center, CA 92082

Brief Overview of Bankruptcy Case 11-19384-PB7: "In a Chapter 7 bankruptcy case, Jafet Pillado from Valley Center, CA, saw their proceedings start in 2011-11-30 and complete by 03/06/2012, involving asset liquidation."
Jafet Pillado — California, 11-19384


ᐅ Tiana Popovich, California

Address: 49006 Rincon Hilltop View Rd Valley Center, CA 92082-6842

Brief Overview of Bankruptcy Case 16-01503-MM7: "The case of Tiana Popovich in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiana Popovich — California, 16-01503


ᐅ Matthew Howard Prescott, California

Address: 12363 Betsworth Rd Valley Center, CA 92082-6418

Bankruptcy Case 16-01071-MM7 Overview: "Valley Center, CA resident Matthew Howard Prescott's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Matthew Howard Prescott — California, 16-01071


ᐅ Debra Jean Prescott, California

Address: 12363 Betsworth Rd Valley Center, CA 92082-6418

Bankruptcy Case 16-01071-MM7 Overview: "Debra Jean Prescott's Chapter 7 bankruptcy, filed in Valley Center, CA in February 2016, led to asset liquidation, with the case closing in 05/29/2016."
Debra Jean Prescott — California, 16-01071


ᐅ George Matthew Puchrik, California

Address: 29237 Stargaze Ln Valley Center, CA 92082-5933

Bankruptcy Case 15-00094-CL7 Summary: "In Valley Center, CA, George Matthew Puchrik filed for Chapter 7 bankruptcy in 2015-01-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-06."
George Matthew Puchrik — California, 15-00094


ᐅ Peggy Jean Puchrik, California

Address: 29237 Stargaze Ln Valley Center, CA 92082-5933

Bankruptcy Case 15-00094-CL7 Overview: "The case of Peggy Jean Puchrik in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Jean Puchrik — California, 15-00094


ᐅ David Gordon Pyles, California

Address: 11402 Betsworth Rd # A Valley Center, CA 92082-6301

Bankruptcy Case 2:14-bk-04235-EPB Summary: "In Valley Center, CA, David Gordon Pyles filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24."
David Gordon Pyles — California, 2:14-bk-04235


ᐅ Maria Rameriz, California

Address: 27024 N Lake Wohlford Rd Spc 14 Valley Center, CA 92082-6762

Concise Description of Bankruptcy Case 15-01348-LA77: "In a Chapter 7 bankruptcy case, Maria Rameriz from Valley Center, CA, saw their proceedings start in 03.02.2015 and complete by Jun 9, 2015, involving asset liquidation."
Maria Rameriz — California, 15-01348


ᐅ Ramona Rapp, California

Address: 27032 Oakmont Rd Valley Center, CA 92082

Concise Description of Bankruptcy Case 13-11816-LA77: "Ramona Rapp's Chapter 7 bankruptcy, filed in Valley Center, CA in 2013-12-10, led to asset liquidation, with the case closing in 03.21.2014."
Ramona Rapp — California, 13-11816


ᐅ Rita Rathert, California

Address: 28890 Lilac Rd Spc 166 Valley Center, CA 92082

Concise Description of Bankruptcy Case 10-04980-MM77: "The bankruptcy filing by Rita Rathert, undertaken in Mar 29, 2010 in Valley Center, CA under Chapter 7, concluded with discharge in June 29, 2010 after liquidating assets."
Rita Rathert — California, 10-04980


ᐅ Ronald Bruce Regehr, California

Address: 33439 Couser Canyon Rd Valley Center, CA 92082

Bankruptcy Case 12-16407-LA7 Overview: "Ronald Bruce Regehr's Chapter 7 bankruptcy, filed in Valley Center, CA in 12.17.2012, led to asset liquidation, with the case closing in Mar 28, 2013."
Ronald Bruce Regehr — California, 12-16407


ᐅ Marcelino Resendiz, California

Address: 28636 Lilac Rd Valley Center, CA 92082

Bankruptcy Case 10-11815-PB7 Overview: "Marcelino Resendiz's Chapter 7 bankruptcy, filed in Valley Center, CA in 2010-07-02, led to asset liquidation, with the case closing in 2010-10-18."
Marcelino Resendiz — California, 10-11815


ᐅ Bradley Reynolds, California

Address: 31002 Oak Glen Ln Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 10-11070-PB7: "In a Chapter 7 bankruptcy case, Bradley Reynolds from Valley Center, CA, saw his proceedings start in 06.25.2010 and complete by 2010-10-11, involving asset liquidation."
Bradley Reynolds — California, 10-11070