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 Eduardo Rico, California

Address: PO Box 1783 Valley Center, CA 92082

Bankruptcy Case 09-17167-JM7 Summary: "Eduardo Rico's bankruptcy, initiated in Nov 6, 2009 and concluded by 2010-02-15 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Rico — California, 09-17167


ᐅ Raymundo Rios, California

Address: PO Box 215 Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 10-07749-MM7: "The bankruptcy record of Raymundo Rios from Valley Center, CA, shows a Chapter 7 case filed in 2010-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-05."
Raymundo Rios — California, 10-07749


ᐅ Dale Robertson, California

Address: PO Box 2133 Valley Center, CA 92082

Bankruptcy Case 10-13419-LA7 Summary: "In a Chapter 7 bankruptcy case, Dale Robertson from Valley Center, CA, saw their proceedings start in Jul 30, 2010 and complete by 11/15/2010, involving asset liquidation."
Dale Robertson — California, 10-13419


ᐅ John Rockwell, California

Address: 29570 Lilac Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 10-02007-PB7: "The case of John Rockwell in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Rockwell — California, 10-02007


ᐅ Ramon Rodriguez, California

Address: 28004 Queensbridge Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 10-04110-PB7: "Ramon Rodriguez's Chapter 7 bankruptcy, filed in Valley Center, CA in 2010-03-15, led to asset liquidation, with the case closing in 06/14/2010."
Ramon Rodriguez — California, 10-04110


ᐅ Mario Alberto Rojas, California

Address: 15990 Callejo Feliz Dr Valley Center, CA 92082

Concise Description of Bankruptcy Case 13-06151-LA77: "The bankruptcy record of Mario Alberto Rojas from Valley Center, CA, shows a Chapter 7 case filed in June 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2013."
Mario Alberto Rojas — California, 13-06151


ᐅ Allisa Jenelle Root, California

Address: 12426 Mirar De Valle Valley Center, CA 92082

Bankruptcy Case 11-19513-PB7 Summary: "The bankruptcy record of Allisa Jenelle Root from Valley Center, CA, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2012."
Allisa Jenelle Root — California, 11-19513


ᐅ Cynthia Elizabeth Royal, California

Address: 13815 Hilldale Rd Valley Center, CA 92082

Brief Overview of Bankruptcy Case 12-00895-MM7: "The bankruptcy record of Cynthia Elizabeth Royal from Valley Center, CA, shows a Chapter 7 case filed in Jan 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2012."
Cynthia Elizabeth Royal — California, 12-00895


ᐅ Josue Ruiz, California

Address: PO Box 1862 Valley Center, CA 92082

Concise Description of Bankruptcy Case 09-18073-JM77: "The case of Josue Ruiz in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josue Ruiz — California, 09-18073


ᐅ Robert Michael Runnels, California

Address: 29080 Fruitvale Ln Valley Center, CA 92082

Bankruptcy Case 12-13291-CL7 Overview: "Valley Center, CA resident Robert Michael Runnels's September 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Robert Michael Runnels — California, 12-13291


ᐅ Joan Salat, California

Address: 13275 Betsworth Rd Valley Center, CA 92082

Bankruptcy Case 09-15420-LT7 Overview: "In Valley Center, CA, Joan Salat filed for Chapter 7 bankruptcy in October 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Joan Salat — California, 09-15420


ᐅ Laura M Salazar, California

Address: 30411 Miller Rd Valley Center, CA 92082

Brief Overview of Bankruptcy Case 13-06830-MM7: "Valley Center, CA resident Laura M Salazar's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2013."
Laura M Salazar — California, 13-06830


ᐅ Lisa Diane Scarpello, California

Address: PO Box 1941 Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 12-00999-MM7: "Valley Center, CA resident Lisa Diane Scarpello's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2012."
Lisa Diane Scarpello — California, 12-00999


ᐅ Anthony J Schleder, California

Address: 18218 Paradise Mountain Rd Spc 201 Valley Center, CA 92082

Concise Description of Bankruptcy Case 09-15550-JM77: "The bankruptcy filing by Anthony J Schleder, undertaken in October 2009 in Valley Center, CA under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Anthony J Schleder — California, 09-15550


ᐅ Tina Elizabeth Schultz, California

Address: 31312 Rivoli Rd Valley Center, CA 92082-3407

Concise Description of Bankruptcy Case 16-00204-MM77: "In Valley Center, CA, Tina Elizabeth Schultz filed for Chapter 7 bankruptcy in 2016-01-20. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2016."
Tina Elizabeth Schultz — California, 16-00204


ᐅ Clay Harold Schultz, California

Address: 31312 Rivoli Rd Valley Center, CA 92082-3407

Snapshot of U.S. Bankruptcy Proceeding Case 16-00204-MM7: "In Valley Center, CA, Clay Harold Schultz filed for Chapter 7 bankruptcy in 01.20.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2016."
Clay Harold Schultz — California, 16-00204


ᐅ Daisy Serrano, California

Address: PO Box 1574 Valley Center, CA 92082

Concise Description of Bankruptcy Case 10-09542-MM77: "The bankruptcy record of Daisy Serrano from Valley Center, CA, shows a Chapter 7 case filed in 2010-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2010."
Daisy Serrano — California, 10-09542


ᐅ Alex Sherr, California

Address: 31264 N Star Way Valley Center, CA 92082

Concise Description of Bankruptcy Case 10-16496-PB77: "Alex Sherr's bankruptcy, initiated in 09/17/2010 and concluded by 2011-01-03 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Sherr — California, 10-16496


ᐅ Lisa Shockey, California

Address: 30310 Miller Rd Valley Center, CA 92082

Concise Description of Bankruptcy Case 09-18279-JM77: "Lisa Shockey's bankruptcy, initiated in November 2009 and concluded by 03/11/2010 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Shockey — California, 09-18279


ᐅ Edward Shockley, California

Address: 29966 Nagorski Ln Valley Center, CA 92082

Brief Overview of Bankruptcy Case 10-03939-MM7: "The bankruptcy filing by Edward Shockley, undertaken in March 12, 2010 in Valley Center, CA under Chapter 7, concluded with discharge in 2010-06-16 after liquidating assets."
Edward Shockley — California, 10-03939


ᐅ Jacqueline Simmons, California

Address: 30277 Bella Linda Dr Valley Center, CA 92082-4765

Concise Description of Bankruptcy Case 15-02664-LA77: "Jacqueline Simmons's Chapter 7 bankruptcy, filed in Valley Center, CA in 2015-04-24, led to asset liquidation, with the case closing in Jul 21, 2015."
Jacqueline Simmons — California, 15-02664


ᐅ Joshua Justin Sinohui, California

Address: 14267 White Star Ln Valley Center, CA 92082

Bankruptcy Case 12-04193-LT7 Summary: "Joshua Justin Sinohui's Chapter 7 bankruptcy, filed in Valley Center, CA in 2012-03-28, led to asset liquidation, with the case closing in 07/03/2012."
Joshua Justin Sinohui — California, 12-04193


ᐅ Gary A Spencer, California

Address: 13025 Via Suena Valley Center, CA 92082

Bankruptcy Case 13-05670-MM7 Overview: "In Valley Center, CA, Gary A Spencer filed for Chapter 7 bankruptcy in 05.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-09."
Gary A Spencer — California, 13-05670


ᐅ Jr Ramon Santiago Suarez, California

Address: PO Box 2083 Valley Center, CA 92082

Concise Description of Bankruptcy Case 13-08321-CL77: "The case of Jr Ramon Santiago Suarez in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ramon Santiago Suarez — California, 13-08321


ᐅ Dana Surratt, California

Address: 29660B Wilkes Rd Unit D Valley Center, CA 92082

Brief Overview of Bankruptcy Case 09-17177-JM7: "The case of Dana Surratt in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Surratt — California, 09-17177


ᐅ Michael R Tabler, California

Address: 15610 Mathew Rd Valley Center, CA 92082

Bankruptcy Case 13-00140-LA7 Summary: "In a Chapter 7 bankruptcy case, Michael R Tabler from Valley Center, CA, saw their proceedings start in Jan 8, 2013 and complete by April 19, 2013, involving asset liquidation."
Michael R Tabler — California, 13-00140


ᐅ Jr Albert Wilfrit Thomas, California

Address: 27847 Valley Center Rd Valley Center, CA 92082

Bankruptcy Case 13-02325-CL7 Summary: "Valley Center, CA resident Jr Albert Wilfrit Thomas's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2013."
Jr Albert Wilfrit Thomas — California, 13-02325


ᐅ Larry Thurner, California

Address: 19290 Paradise Mountain Rd Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 10-12035-LA7: "In a Chapter 7 bankruptcy case, Larry Thurner from Valley Center, CA, saw his proceedings start in 2010-07-08 and complete by Oct 24, 2010, involving asset liquidation."
Larry Thurner — California, 10-12035


ᐅ Charlotte Tripp, California

Address: 16030 Wizard Way Valley Center, CA 92082

Bankruptcy Case 13-00177-LA7 Overview: "Charlotte Tripp's Chapter 7 bankruptcy, filed in Valley Center, CA in January 2013, led to asset liquidation, with the case closing in Apr 20, 2013."
Charlotte Tripp — California, 13-00177


ᐅ Elizabeth Jeanne Troutman, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-11361-LA7: "The bankruptcy filing by Elizabeth Jeanne Troutman, undertaken in 2013-11-22 in Valley Center, CA under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Elizabeth Jeanne Troutman — California, 13-11361


ᐅ Ronald E Troutman, California

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

Concise Description of Bankruptcy Case 13-01956-LA77: "The bankruptcy filing by Ronald E Troutman, undertaken in Feb 28, 2013 in Valley Center, CA under Chapter 7, concluded with discharge in 2013-06-09 after liquidating assets."
Ronald E Troutman — California, 13-01956


ᐅ Robert L Tyree, California

Address: PO Box 2057 Valley Center, CA 92082

Concise Description of Bankruptcy Case 12-13330-LA77: "Valley Center, CA resident Robert L Tyree's September 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-09."
Robert L Tyree — California, 12-13330


ᐅ Iii Robert P Vanderpoel, California

Address: 30448 Terrace View Ln Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 13-11258-LA7: "The case of Iii Robert P Vanderpoel in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert P Vanderpoel — California, 13-11258


ᐅ Jerome Jude Vanlancker, California

Address: 31380 Alisa Pl Valley Center, CA 92082-3833

Bankruptcy Case 15-07997-LT7 Overview: "In Valley Center, CA, Jerome Jude Vanlancker filed for Chapter 7 bankruptcy in 2015-12-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-15."
Jerome Jude Vanlancker — California, 15-07997


ᐅ Suzanne Marie Vanlancker, California

Address: 31380 Alisa Pl Valley Center, CA 92082-3833

Bankruptcy Case 15-07997-LT7 Overview: "In Valley Center, CA, Suzanne Marie Vanlancker filed for Chapter 7 bankruptcy in 2015-12-16. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2016."
Suzanne Marie Vanlancker — California, 15-07997


ᐅ Hugo Vasquez, California

Address: 13420 Nikki Ln Valley Center, CA 92082

Bankruptcy Case 10-11364-MM7 Overview: "In a Chapter 7 bankruptcy case, Hugo Vasquez from Valley Center, CA, saw his proceedings start in 06/29/2010 and complete by 2010-09-29, involving asset liquidation."
Hugo Vasquez — California, 10-11364


ᐅ Jesus Velasquez, California

Address: PO Box 2161 Valley Center, CA 92082

Concise Description of Bankruptcy Case 11-19879-PB77: "The bankruptcy record of Jesus Velasquez from Valley Center, CA, shows a Chapter 7 case filed in 12.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Jesus Velasquez — California, 11-19879


ᐅ Jose Vera, California

Address: 13484 Hilldale Rd Valley Center, CA 92082

Bankruptcy Case 10-08127-MM7 Overview: "Jose Vera's bankruptcy, initiated in May 2010 and concluded by 2010-08-21 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Vera — California, 10-08127


ᐅ Albert Villalobos, California

Address: 27343 Valley Center Rd Spc 3 Valley Center, CA 92082

Bankruptcy Case 12-14019-MM7 Overview: "In a Chapter 7 bankruptcy case, Albert Villalobos from Valley Center, CA, saw his proceedings start in 2012-10-18 and complete by January 27, 2013, involving asset liquidation."
Albert Villalobos — California, 12-14019


ᐅ Jr Jorge Martin Vizcarra, California

Address: 28217 Cobb Ln Valley Center, CA 92082

Bankruptcy Case 13-09258-CL7 Overview: "The case of Jr Jorge Martin Vizcarra in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jorge Martin Vizcarra — California, 13-09258


ᐅ Essen Eric Von, California

Address: 30367 Anthony Rd Valley Center, CA 92082

Bankruptcy Case 13-05528-LA7 Summary: "In a Chapter 7 bankruptcy case, Essen Eric Von from Valley Center, CA, saw their proceedings start in 2013-05-29 and complete by 09.07.2013, involving asset liquidation."
Essen Eric Von — California, 13-05528


ᐅ Barbara A Wade, California

Address: PO Box 1902 Valley Center, CA 92082-1902

Bankruptcy Case 15-00348-LA7 Summary: "Barbara A Wade's Chapter 7 bankruptcy, filed in Valley Center, CA in 01.23.2015, led to asset liquidation, with the case closing in April 27, 2015."
Barbara A Wade — California, 15-00348


ᐅ David Weber Wade, California

Address: PO Box 1902 Valley Center, CA 92082-1902

Brief Overview of Bankruptcy Case 15-00348-LA7: "In Valley Center, CA, David Weber Wade filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
David Weber Wade — California, 15-00348


ᐅ Lindsay Wallace, California

Address: 30671 Diaz Rd Valley Center, CA 92082

Concise Description of Bankruptcy Case 10-17190-LT77: "Valley Center, CA resident Lindsay Wallace's Sep 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Lindsay Wallace — California, 10-17190


ᐅ Carla Suzanne Walter, California

Address: 28946 Pleasant Knoll Ln Valley Center, CA 92082

Bankruptcy Case 13-05011-LT7 Overview: "The bankruptcy filing by Carla Suzanne Walter, undertaken in May 14, 2013 in Valley Center, CA under Chapter 7, concluded with discharge in Aug 23, 2013 after liquidating assets."
Carla Suzanne Walter — California, 13-05011


ᐅ Charles Emil Wanket, California

Address: 30223 Lilac Rd Valley Center, CA 92082

Brief Overview of Bankruptcy Case 13-03335-LA7: "Charles Emil Wanket's bankruptcy, initiated in 2013-03-30 and concluded by 2013-07-09 in Valley Center, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Emil Wanket — California, 13-03335


ᐅ Barbara Ann Watson, California

Address: PO Box 1355 Valley Center, CA 92082-1355

Brief Overview of Bankruptcy Case 15-03979-LA7: "In Valley Center, CA, Barbara Ann Watson filed for Chapter 7 bankruptcy in 2015-06-15. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Barbara Ann Watson — California, 15-03979


ᐅ Jack Ray Watson, California

Address: PO Box 1355 Valley Center, CA 92082-1355

Bankruptcy Case 15-03979-LA7 Summary: "In Valley Center, CA, Jack Ray Watson filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Jack Ray Watson — California, 15-03979


ᐅ Barbara J Webb, California

Address: 14033 Kelowna Ln Valley Center, CA 92082-4404

Bankruptcy Case 14-14681-mkn Overview: "In a Chapter 7 bankruptcy case, Barbara J Webb from Valley Center, CA, saw her proceedings start in 07/09/2014 and complete by October 14, 2014, involving asset liquidation."
Barbara J Webb — California, 14-14681


ᐅ Robert Westler, California

Address: 13838 Shady Creek Rd Valley Center, CA 92082

Bankruptcy Case 10-02749-LT7 Summary: "Robert Westler's Chapter 7 bankruptcy, filed in Valley Center, CA in 02.24.2010, led to asset liquidation, with the case closing in June 2, 2010."
Robert Westler — California, 10-02749


ᐅ Jr Wesley White, California

Address: 13750 Via Encantado Valley Center, CA 92082

Brief Overview of Bankruptcy Case 12-16883-LT7: "In Valley Center, CA, Jr Wesley White filed for Chapter 7 bankruptcy in December 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.11.2013."
Jr Wesley White — California, 12-16883


ᐅ William H Wilcox, California

Address: 31229 Rivoli Rd Valley Center, CA 92082

Bankruptcy Case 13-09345-CL7 Summary: "In Valley Center, CA, William H Wilcox filed for Chapter 7 bankruptcy in Sep 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2013."
William H Wilcox — California, 13-09345


ᐅ Joe Steve Williams, California

Address: 16010 Vesper Rd Valley Center, CA 92082-6257

Bankruptcy Case 09-07298-LA13 Summary: "In his Chapter 13 bankruptcy case filed in 05/27/2009, Valley Center, CA's Joe Steve Williams agreed to a debt repayment plan, which was successfully completed by Jul 20, 2012."
Joe Steve Williams — California, 09-07298


ᐅ David Robert Williams, California

Address: 29023 Rancho Valencia St Valley Center, CA 92082

Bankruptcy Case 13-05118-LT7 Overview: "The case of David Robert Williams in Valley Center, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Robert Williams — California, 13-05118


ᐅ Roger M Wilmot, California

Address: 28890 Lilac Rd Spc 154 Valley Center, CA 92082

Brief Overview of Bankruptcy Case 12-13925-MM7: "Roger M Wilmot's Chapter 7 bankruptcy, filed in Valley Center, CA in October 2012, led to asset liquidation, with the case closing in Jan 25, 2013."
Roger M Wilmot — California, 12-13925


ᐅ Charles Raymond Winger, California

Address: PO Box 376 Valley Center, CA 92082

Bankruptcy Case 13-02728-LA7 Overview: "In a Chapter 7 bankruptcy case, Charles Raymond Winger from Valley Center, CA, saw their proceedings start in 03/19/2013 and complete by 2013-06-28, involving asset liquidation."
Charles Raymond Winger — California, 13-02728


ᐅ Richard Douglas Woods, California

Address: 15236 Woods Valley Rd # 44 Valley Center, CA 92082

Bankruptcy Case 11-20002-LA7 Summary: "Valley Center, CA resident Richard Douglas Woods's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2012."
Richard Douglas Woods — California, 11-20002


ᐅ Suzanne Wrest, California

Address: 28890 Lilac Rd Spc 144 Valley Center, CA 92082

Brief Overview of Bankruptcy Case 12-03758-PB7: "The bankruptcy filing by Suzanne Wrest, undertaken in March 2012 in Valley Center, CA under Chapter 7, concluded with discharge in 06.20.2012 after liquidating assets."
Suzanne Wrest — California, 12-03758


ᐅ Lawrence Fredrick Zetterquist, California

Address: PO Box 962 Valley Center, CA 92082

Snapshot of U.S. Bankruptcy Proceeding Case 13-01579-MM7: "In a Chapter 7 bankruptcy case, Lawrence Fredrick Zetterquist from Valley Center, CA, saw his proceedings start in 2013-02-19 and complete by May 31, 2013, involving asset liquidation."
Lawrence Fredrick Zetterquist — California, 13-01579