personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Victorville, 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 Michelle Stark, California

Address: PO Box 1285 Victorville, CA 92393

Bankruptcy Case 6:10-bk-31561-CB Overview: "The bankruptcy filing by Michelle Stark, undertaken in 07/12/2010 in Victorville, CA under Chapter 7, concluded with discharge in November 14, 2010 after liquidating assets."
Michelle Stark — California, 6:10-bk-31561-CB


ᐅ Patti Jean Stark, California

Address: 13393 Mariposa Rd Spc 169 Victorville, CA 92395-5348

Bankruptcy Case 6:15-bk-20594-MW Overview: "The case of Patti Jean Stark in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patti Jean Stark — California, 6:15-bk-20594-MW


ᐅ Ronald Edwin Stark, California

Address: 13393 Mariposa Rd Spc 169 Victorville, CA 92395-5348

Bankruptcy Case 6:15-bk-20594-MW Overview: "The bankruptcy filing by Ronald Edwin Stark, undertaken in October 2015 in Victorville, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Ronald Edwin Stark — California, 6:15-bk-20594-MW


ᐅ Marlo Stark, California

Address: 13817 Oakmont Dr Victorville, CA 92395

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41487-CB: "The bankruptcy record of Marlo Stark from Victorville, CA, shows a Chapter 7 case filed in 12.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
Marlo Stark — California, 6:09-bk-41487-CB


ᐅ Lawrence Starr, California

Address: 13731 Salado Way Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:10-bk-20004-CB: "In a Chapter 7 bankruptcy case, Lawrence Starr from Victorville, CA, saw their proceedings start in 2010-04-05 and complete by 07/16/2010, involving asset liquidation."
Lawrence Starr — California, 6:10-bk-20004-CB


ᐅ Jr James Anthony Stasiak, California

Address: 12180 Ridgecrest Rd Ste 314 Victorville, CA 92395

Brief Overview of Bankruptcy Case 6:11-bk-23453-WJ: "The case of Jr James Anthony Stasiak in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Anthony Stasiak — California, 6:11-bk-23453-WJ


ᐅ Robert John Steele, California

Address: 16545 Seneca Rd Apt 29 Victorville, CA 92395

Concise Description of Bankruptcy Case 6:13-bk-18657-DS7: "In a Chapter 7 bankruptcy case, Robert John Steele from Victorville, CA, saw their proceedings start in May 15, 2013 and complete by Aug 25, 2013, involving asset liquidation."
Robert John Steele — California, 6:13-bk-18657-DS


ᐅ Belva J Steely, California

Address: 12400 Terrano Dr Victorville, CA 92392

Concise Description of Bankruptcy Case 6:12-bk-10707-MH7: "In a Chapter 7 bankruptcy case, Belva J Steely from Victorville, CA, saw her proceedings start in 01/10/2012 and complete by 04.18.2012, involving asset liquidation."
Belva J Steely — California, 6:12-bk-10707-MH


ᐅ Patrick Stegman, California

Address: 15187 Tawney Ridge Ln Victorville, CA 92394

Bankruptcy Case 6:09-bk-35520-MJ Summary: "Patrick Stegman's Chapter 7 bankruptcy, filed in Victorville, CA in 2009-10-26, led to asset liquidation, with the case closing in February 2010."
Patrick Stegman — California, 6:09-bk-35520-MJ


ᐅ Yolanda Dianna Stenberg, California

Address: 16152 Wimbleton Dr Victorville, CA 92395-4954

Bankruptcy Case 6:16-bk-11891-SC Summary: "The case of Yolanda Dianna Stenberg in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Dianna Stenberg — California, 6:16-bk-11891-SC


ᐅ Conrad Karl Stengel, California

Address: 13238 Begonia Rd Victorville, CA 92392

Bankruptcy Case 6:11-bk-29023-WJ Summary: "The bankruptcy record of Conrad Karl Stengel from Victorville, CA, shows a Chapter 7 case filed in 06.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Conrad Karl Stengel — California, 6:11-bk-29023-WJ


ᐅ Ruby Ann Salazar Stenner, California

Address: 14375 Manzanita Rd Victorville, CA 92395-4522

Bankruptcy Case 6:15-bk-14696-SC Summary: "The case of Ruby Ann Salazar Stenner in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Ann Salazar Stenner — California, 6:15-bk-14696-SC


ᐅ William Adam Stenner, California

Address: 14375 Manzanita Rd Victorville, CA 92395-4522

Concise Description of Bankruptcy Case 6:15-bk-14696-SC7: "In a Chapter 7 bankruptcy case, William Adam Stenner from Victorville, CA, saw their proceedings start in 05.08.2015 and complete by 08/06/2015, involving asset liquidation."
William Adam Stenner — California, 6:15-bk-14696-SC


ᐅ Dawn R Stephenson, California

Address: 12740 Bay Summit Way Victorville, CA 92392-7964

Concise Description of Bankruptcy Case 15-41154-drd77: "The bankruptcy record of Dawn R Stephenson from Victorville, CA, shows a Chapter 7 case filed in 2015-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2015."
Dawn R Stephenson — California, 15-41154


ᐅ David Bruce Stevens, California

Address: 12968 Side Saddle Rd Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:13-bk-14778-MW: "In a Chapter 7 bankruptcy case, David Bruce Stevens from Victorville, CA, saw his proceedings start in 03.18.2013 and complete by 2013-06-28, involving asset liquidation."
David Bruce Stevens — California, 6:13-bk-14778-MW


ᐅ Willie Mae Stevenson, California

Address: 15092 Brucite Rd Victorville, CA 92394-0511

Bankruptcy Case 6:15-bk-19543-SY Overview: "Victorville, CA resident Willie Mae Stevenson's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Willie Mae Stevenson — California, 6:15-bk-19543-SY


ᐅ Michael Ray Stewart, California

Address: 14123 Pacoima Cir Victorville, CA 92392

Concise Description of Bankruptcy Case 6:11-bk-35083-CB7: "Michael Ray Stewart's bankruptcy, initiated in 2011-08-03 and concluded by November 15, 2011 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ray Stewart — California, 6:11-bk-35083-CB


ᐅ Sr Marvin Stewart, California

Address: 13223 Concord Dr Victorville, CA 92392

Concise Description of Bankruptcy Case 6:10-bk-38114-TD7: "In a Chapter 7 bankruptcy case, Sr Marvin Stewart from Victorville, CA, saw his proceedings start in 08/31/2010 and complete by 2011-01-03, involving asset liquidation."
Sr Marvin Stewart — California, 6:10-bk-38114-TD


ᐅ Adam J Stiltner, California

Address: 14007 Dahlia Dr Victorville, CA 92392

Concise Description of Bankruptcy Case 6:12-bk-19321-DS7: "The case of Adam J Stiltner in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam J Stiltner — California, 6:12-bk-19321-DS


ᐅ Daniel James Stiltz, California

Address: 14331 Montecito Dr Victorville, CA 92395

Brief Overview of Bankruptcy Case 6:11-bk-36762-SC: "In Victorville, CA, Daniel James Stiltz filed for Chapter 7 bankruptcy in Aug 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 25, 2011."
Daniel James Stiltz — California, 6:11-bk-36762-SC


ᐅ Charles Sylvester Stires, California

Address: 15470 Little Beaver St Victorville, CA 92395

Brief Overview of Bankruptcy Case 6:09-bk-34079-PC: "Charles Sylvester Stires's Chapter 7 bankruptcy, filed in Victorville, CA in 10/09/2009, led to asset liquidation, with the case closing in 2010-01-19."
Charles Sylvester Stires — California, 6:09-bk-34079-PC


ᐅ Albert Anthony Stirl, California

Address: 12950 Birch Glen Ct Victorville, CA 92392-9168

Concise Description of Bankruptcy Case 6:14-bk-19685-SY7: "In Victorville, CA, Albert Anthony Stirl filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Albert Anthony Stirl — California, 6:14-bk-19685-SY


ᐅ Vanessa Crystal Stirl, California

Address: 12950 Birch Glen Ct Victorville, CA 92392-9168

Brief Overview of Bankruptcy Case 6:14-bk-19263-MH: "In Victorville, CA, Vanessa Crystal Stirl filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Vanessa Crystal Stirl — California, 6:14-bk-19263-MH


ᐅ Curtis Stites, California

Address: PO Box 1238 Victorville, CA 92393

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33259-MJ: "The bankruptcy record of Curtis Stites from Victorville, CA, shows a Chapter 7 case filed in 07.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2010."
Curtis Stites — California, 6:10-bk-33259-MJ


ᐅ Jeffrey Lynn Stocke, California

Address: 14000 El Evado Rd Spc 10 Victorville, CA 92392-2765

Bankruptcy Case 6:14-bk-12263-SC Summary: "The bankruptcy record of Jeffrey Lynn Stocke from Victorville, CA, shows a Chapter 7 case filed in Feb 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Jeffrey Lynn Stocke — California, 6:14-bk-12263-SC


ᐅ Vanessa Pauline Stocke, California

Address: 14000 El Evado Rd Spc 10 Victorville, CA 92392-2765

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24808-SY: "In Victorville, CA, Vanessa Pauline Stocke filed for Chapter 7 bankruptcy in 12.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2015."
Vanessa Pauline Stocke — California, 6:14-bk-24808-SY


ᐅ James R Stocker, California

Address: 13199 Soft Cloud Way Victorville, CA 92392-6296

Concise Description of Bankruptcy Case 6:16-bk-14751-MJ7: "The bankruptcy filing by James R Stocker, undertaken in 2016-05-26 in Victorville, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
James R Stocker — California, 6:16-bk-14751-MJ


ᐅ Veronica G Stocker, California

Address: 13199 Soft Cloud Way Victorville, CA 92392-6296

Bankruptcy Case 6:16-bk-14751-MJ Overview: "The case of Veronica G Stocker in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica G Stocker — California, 6:16-bk-14751-MJ


ᐅ Diana Stoebe, California

Address: 9346 Svl Box Victorville, CA 92395

Bankruptcy Case 6:10-bk-23867-MJ Overview: "Diana Stoebe's bankruptcy, initiated in 05.06.2010 and concluded by August 16, 2010 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Stoebe — California, 6:10-bk-23867-MJ


ᐅ Cynthia Marie Stone, California

Address: 12809 Desert Creek Cir Victorville, CA 92395

Concise Description of Bankruptcy Case 6:12-bk-12631-WJ7: "The bankruptcy record of Cynthia Marie Stone from Victorville, CA, shows a Chapter 7 case filed in Feb 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2012."
Cynthia Marie Stone — California, 6:12-bk-12631-WJ


ᐅ Linda Stone, California

Address: 16950 Jasmine St Apt 10 Victorville, CA 92395

Brief Overview of Bankruptcy Case 6:11-bk-24360-MJ: "Linda Stone's bankruptcy, initiated in Apr 29, 2011 and concluded by 09/01/2011 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Stone — California, 6:11-bk-24360-MJ


ᐅ Daniel E Stout, California

Address: 12609 Gentle Breeze Way Victorville, CA 92392-6276

Concise Description of Bankruptcy Case 6:14-bk-19235-WJ7: "Daniel E Stout's bankruptcy, initiated in 2014-07-18 and concluded by 10/27/2014 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Stout — California, 6:14-bk-19235-WJ


ᐅ Sherrie R Stout, California

Address: 12609 Gentle Breeze Way Victorville, CA 92392-6276

Concise Description of Bankruptcy Case 6:14-bk-19235-WJ7: "In a Chapter 7 bankruptcy case, Sherrie R Stout from Victorville, CA, saw her proceedings start in July 2014 and complete by 2014-10-27, involving asset liquidation."
Sherrie R Stout — California, 6:14-bk-19235-WJ


ᐅ Bryan Stowell, California

Address: 13782 Bear Valley Rd Ste D3 PMB 170 Victorville, CA 92392

Bankruptcy Case 6:09-bk-34837-PC Overview: "Bryan Stowell's bankruptcy, initiated in 10.19.2009 and concluded by Feb 9, 2010 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Stowell — California, 6:09-bk-34837-PC


ᐅ Oscar Leon Strange, California

Address: 12249 San Dimas St Victorville, CA 92392-6624

Bankruptcy Case 6:14-bk-22096-WJ Overview: "In a Chapter 7 bankruptcy case, Oscar Leon Strange from Victorville, CA, saw his proceedings start in September 29, 2014 and complete by Dec 28, 2014, involving asset liquidation."
Oscar Leon Strange — California, 6:14-bk-22096-WJ


ᐅ Sr Jermaine L Strawder, California

Address: 13669 Mesa View Dr Victorville, CA 92392

Concise Description of Bankruptcy Case 6:11-bk-34468-CB7: "In Victorville, CA, Sr Jermaine L Strawder filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2011."
Sr Jermaine L Strawder — California, 6:11-bk-34468-CB


ᐅ Brenda M Street, California

Address: 12553 Lucero Victorville, CA 92392

Brief Overview of Bankruptcy Case 6:13-bk-19770-SC: "In a Chapter 7 bankruptcy case, Brenda M Street from Victorville, CA, saw her proceedings start in 06.03.2013 and complete by 09.13.2013, involving asset liquidation."
Brenda M Street — California, 6:13-bk-19770-SC


ᐅ Shernae Strickland, California

Address: 14001 Jockey Ln Victorville, CA 92394-7563

Bankruptcy Case 6:16-bk-12693-SC Overview: "The bankruptcy filing by Shernae Strickland, undertaken in 2016-03-25 in Victorville, CA under Chapter 7, concluded with discharge in 06.23.2016 after liquidating assets."
Shernae Strickland — California, 6:16-bk-12693-SC


ᐅ Aaron Strietzel, California

Address: PO Box 1035 Victorville, CA 92393

Bankruptcy Case 6:10-bk-37404-CB Overview: "The bankruptcy filing by Aaron Strietzel, undertaken in 08/26/2010 in Victorville, CA under Chapter 7, concluded with discharge in 12/13/2010 after liquidating assets."
Aaron Strietzel — California, 6:10-bk-37404-CB


ᐅ Michael Strobehn, California

Address: 13384 Medicine Bow Ct Victorville, CA 92394

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43141-MJ: "Michael Strobehn's Chapter 7 bankruptcy, filed in Victorville, CA in 10.13.2010, led to asset liquidation, with the case closing in 01.31.2011."
Michael Strobehn — California, 6:10-bk-43141-MJ


ᐅ Sandra Stroer, California

Address: 15628 Moccasin Ct Victorville, CA 92394

Brief Overview of Bankruptcy Case 6:10-bk-48345-DS: "The bankruptcy record of Sandra Stroer from Victorville, CA, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-03."
Sandra Stroer — California, 6:10-bk-48345-DS


ᐅ Omar Gary Strong, California

Address: 15450 Nisqualli Rd Apt G102 Victorville, CA 92395

Bankruptcy Case 6:13-bk-29151-WJ Summary: "Omar Gary Strong's Chapter 7 bankruptcy, filed in Victorville, CA in 2013-11-25, led to asset liquidation, with the case closing in 2014-03-07."
Omar Gary Strong — California, 6:13-bk-29151-WJ


ᐅ Allen Strother, California

Address: 12247 Half Moon Cir Victorville, CA 92392

Concise Description of Bankruptcy Case 6:10-bk-48883-CB7: "Allen Strother's Chapter 7 bankruptcy, filed in Victorville, CA in 2010-12-02, led to asset liquidation, with the case closing in 2011-04-06."
Allen Strother — California, 6:10-bk-48883-CB


ᐅ David Stuart, California

Address: 14616 Coalinga Rd Victorville, CA 92392

Concise Description of Bankruptcy Case 6:10-bk-32704-DS7: "Victorville, CA resident David Stuart's 2010-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2010."
David Stuart — California, 6:10-bk-32704-DS


ᐅ Stephanie Stuart, California

Address: 13636 Cordelia Way Victorville, CA 92392

Bankruptcy Case 6:10-bk-25622-CB Overview: "Stephanie Stuart's Chapter 7 bankruptcy, filed in Victorville, CA in May 21, 2010, led to asset liquidation, with the case closing in September 2010."
Stephanie Stuart — California, 6:10-bk-25622-CB


ᐅ April Marie Stuessy, California

Address: 12554 Loma Verde Dr Victorville, CA 92392-6720

Bankruptcy Case 6:14-bk-22574-MH Summary: "Victorville, CA resident April Marie Stuessy's 10/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2015."
April Marie Stuessy — California, 6:14-bk-22574-MH


ᐅ Cassie Bonnie Stump, California

Address: 13636 Dellwood Rd Victorville, CA 92392-1282

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21876-SY: "In Victorville, CA, Cassie Bonnie Stump filed for Chapter 7 bankruptcy in 12.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-09."
Cassie Bonnie Stump — California, 6:15-bk-21876-SY


ᐅ Michael Stype, California

Address: 15401 Jeraldo Dr Victorville, CA 92394

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49801-SC: "The case of Michael Stype in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Stype — California, 6:10-bk-49801-SC


ᐅ Agustin Suarez, California

Address: 14829 Glen Hollow Rd Victorville, CA 92394-7545

Brief Overview of Bankruptcy Case 6:15-bk-15815-WJ: "The bankruptcy filing by Agustin Suarez, undertaken in 2015-06-09 in Victorville, CA under Chapter 7, concluded with discharge in Sep 7, 2015 after liquidating assets."
Agustin Suarez — California, 6:15-bk-15815-WJ


ᐅ Jaime Omar Suarez, California

Address: 13192 Fordham Cir Victorville, CA 92392

Concise Description of Bankruptcy Case 6:11-bk-48133-MH7: "The bankruptcy record of Jaime Omar Suarez from Victorville, CA, shows a Chapter 7 case filed in December 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2012."
Jaime Omar Suarez — California, 6:11-bk-48133-MH


ᐅ Maria A Suarez, California

Address: 14829 Glen Hollow Rd Victorville, CA 92394-7545

Bankruptcy Case 6:15-bk-15815-WJ Overview: "In Victorville, CA, Maria A Suarez filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-07."
Maria A Suarez — California, 6:15-bk-15815-WJ


ᐅ Juan Suarez, California

Address: 13796 Holt Ct Victorville, CA 92394

Bankruptcy Case 6:09-bk-35493-BB Overview: "In Victorville, CA, Juan Suarez filed for Chapter 7 bankruptcy in October 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2010."
Juan Suarez — California, 6:09-bk-35493-BB


ᐅ Eduardo Suaste, California

Address: 14012 Gale Dr Victorville, CA 92394

Bankruptcy Case 6:09-bk-34927-PC Summary: "In a Chapter 7 bankruptcy case, Eduardo Suaste from Victorville, CA, saw his proceedings start in 10.20.2009 and complete by February 2010, involving asset liquidation."
Eduardo Suaste — California, 6:09-bk-34927-PC


ᐅ Brian John Suggs, California

Address: 13695 Dry Creek Rd Victorville, CA 92392-9032

Bankruptcy Case 6:14-bk-18012-SC Overview: "The case of Brian John Suggs in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian John Suggs — California, 6:14-bk-18012-SC


ᐅ Erin Ailleen Suggs, California

Address: 15587 Desert Springs Dr Victorville, CA 92394-5562

Brief Overview of Bankruptcy Case 6:14-bk-18012-SC: "In a Chapter 7 bankruptcy case, Erin Ailleen Suggs from Victorville, CA, saw their proceedings start in 2014-06-20 and complete by Sep 29, 2014, involving asset liquidation."
Erin Ailleen Suggs — California, 6:14-bk-18012-SC


ᐅ Luneta Gelito Sullano, California

Address: 13445 Alcott St Victorville, CA 92392

Bankruptcy Case 6:12-bk-37667-MH Summary: "In a Chapter 7 bankruptcy case, Luneta Gelito Sullano from Victorville, CA, saw their proceedings start in Dec 18, 2012 and complete by 03/30/2013, involving asset liquidation."
Luneta Gelito Sullano — California, 6:12-bk-37667-MH


ᐅ Jr George Leo Sullivan, California

Address: 14256 Woodland Dr Victorville, CA 92395

Bankruptcy Case 6:12-bk-20141-MW Summary: "Jr George Leo Sullivan's Chapter 7 bankruptcy, filed in Victorville, CA in 04.25.2012, led to asset liquidation, with the case closing in 08/28/2012."
Jr George Leo Sullivan — California, 6:12-bk-20141-MW


ᐅ Teresa Sumerlin, California

Address: 16148 Andover Ct Victorville, CA 92394

Bankruptcy Case 6:10-bk-37541-TD Summary: "The case of Teresa Sumerlin in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Sumerlin — California, 6:10-bk-37541-TD


ᐅ Richelle Sumlar, California

Address: 14485 Seneca Rd Apt 105 Victorville, CA 92392

Bankruptcy Case 6:09-bk-37744-PC Overview: "Victorville, CA resident Richelle Sumlar's 11.17.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Richelle Sumlar — California, 6:09-bk-37744-PC


ᐅ Jr Stephen Sundeen, California

Address: PO Box 3639 Victorville, CA 92393

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33255-DS: "In Victorville, CA, Jr Stephen Sundeen filed for Chapter 7 bankruptcy in 07/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-28."
Jr Stephen Sundeen — California, 6:10-bk-33255-DS


ᐅ Maryann Sutherland, California

Address: 15390 Sitting Bull St Victorville, CA 92395

Bankruptcy Case 6:11-bk-30585-WJ Summary: "The bankruptcy record of Maryann Sutherland from Victorville, CA, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Maryann Sutherland — California, 6:11-bk-30585-WJ


ᐅ Dean J Sutherland, California

Address: 14022 Apple Creek Dr Victorville, CA 92395-4704

Bankruptcy Case 6:16-bk-13161-MJ Overview: "The bankruptcy record of Dean J Sutherland from Victorville, CA, shows a Chapter 7 case filed in Apr 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-07."
Dean J Sutherland — California, 6:16-bk-13161-MJ


ᐅ Pamela Sutton, California

Address: 14416 McArt Rd Apt 212 Victorville, CA 92392

Concise Description of Bankruptcy Case 6:10-bk-25215-CB7: "The bankruptcy filing by Pamela Sutton, undertaken in May 19, 2010 in Victorville, CA under Chapter 7, concluded with discharge in 09/07/2010 after liquidating assets."
Pamela Sutton — California, 6:10-bk-25215-CB


ᐅ James Sutton, California

Address: 13523 Merry Oaks St Victorville, CA 92392

Bankruptcy Case 6:10-bk-22543-DS Summary: "The bankruptcy filing by James Sutton, undertaken in 04/27/2010 in Victorville, CA under Chapter 7, concluded with discharge in 08.07.2010 after liquidating assets."
James Sutton — California, 6:10-bk-22543-DS


ᐅ Timothy James Svider, California

Address: 14930 San Miguel Dr Victorville, CA 92394

Brief Overview of Bankruptcy Case 6:12-bk-23085-DS: "Timothy James Svider's bankruptcy, initiated in 05.29.2012 and concluded by 10/01/2012 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy James Svider — California, 6:12-bk-23085-DS


ᐅ Ronald Sweatt, California

Address: 7472 Svl Box Victorville, CA 92395

Concise Description of Bankruptcy Case 6:13-bk-17336-MJ7: "The case of Ronald Sweatt in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Sweatt — California, 6:13-bk-17336-MJ


ᐅ Elaine Marie Sweeney, California

Address: 12445 Tierra Bonita Dr Victorville, CA 92392

Concise Description of Bankruptcy Case 6:12-bk-17561-WJ7: "The bankruptcy filing by Elaine Marie Sweeney, undertaken in Mar 27, 2012 in Victorville, CA under Chapter 7, concluded with discharge in 2012-07-30 after liquidating assets."
Elaine Marie Sweeney — California, 6:12-bk-17561-WJ


ᐅ John D Sweeney, California

Address: 13790 Buttermilk Rd Victorville, CA 92392

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10469-CB: "In a Chapter 7 bankruptcy case, John D Sweeney from Victorville, CA, saw their proceedings start in January 6, 2011 and complete by May 11, 2011, involving asset liquidation."
John D Sweeney — California, 6:11-bk-10469-CB


ᐅ Robert Swindle, California

Address: 12562 Sunny Vista Ave Victorville, CA 92395

Brief Overview of Bankruptcy Case 6:10-bk-50433-CB: "The bankruptcy record of Robert Swindle from Victorville, CA, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Robert Swindle — California, 6:10-bk-50433-CB


ᐅ Allan John Switlick, California

Address: 15587 Tamarack Dr Victorville, CA 92395

Bankruptcy Case 6:12-bk-11134-MJ Summary: "Allan John Switlick's bankruptcy, initiated in 2012-01-16 and concluded by 2012-05-20 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan John Switlick — California, 6:12-bk-11134-MJ


ᐅ Chanel Latroya Sykes, California

Address: 12268 Andrea Dr Victorville, CA 92392-0536

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21538-SC: "Chanel Latroya Sykes's Chapter 7 bankruptcy, filed in Victorville, CA in September 2014, led to asset liquidation, with the case closing in 12.29.2014."
Chanel Latroya Sykes — California, 6:14-bk-21538-SC


ᐅ Shaun Montrell Sykes, California

Address: 12268 Andrea Dr Victorville, CA 92392-0536

Concise Description of Bankruptcy Case 6:14-bk-21538-SC7: "In a Chapter 7 bankruptcy case, Shaun Montrell Sykes from Victorville, CA, saw their proceedings start in September 13, 2014 and complete by December 2014, involving asset liquidation."
Shaun Montrell Sykes — California, 6:14-bk-21538-SC


ᐅ Ossie Sylvester, California

Address: 16227 Enramada Rd Victorville, CA 92394

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27566-CB: "Ossie Sylvester's Chapter 7 bankruptcy, filed in Victorville, CA in 06/07/2010, led to asset liquidation, with the case closing in Oct 10, 2010."
Ossie Sylvester — California, 6:10-bk-27566-CB


ᐅ Amy L Tabak, California

Address: 12650 Field Pl Victorville, CA 92395-9713

Bankruptcy Case 6:15-bk-14533-SC Overview: "The case of Amy L Tabak in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Tabak — California, 6:15-bk-14533-SC


ᐅ Raul Tabares, California

Address: 14662 Hummingbird Rd Victorville, CA 92394

Brief Overview of Bankruptcy Case 6:12-bk-27066-SC: "Raul Tabares's bankruptcy, initiated in 07/20/2012 and concluded by Nov 22, 2012 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Tabares — California, 6:12-bk-27066-SC


ᐅ Edgar A Tabije, California

Address: 14558 Santa Fe Trl Victorville, CA 92392

Bankruptcy Case 6:11-bk-32878-SC Overview: "Victorville, CA resident Edgar A Tabije's 07.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2011."
Edgar A Tabije — California, 6:11-bk-32878-SC


ᐅ Anthony Tafoya, California

Address: 17382 Forest Hills Ct Victorville, CA 92395

Bankruptcy Case 6:10-bk-49181-SC Overview: "Anthony Tafoya's bankruptcy, initiated in December 6, 2010 and concluded by April 10, 2011 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Tafoya — California, 6:10-bk-49181-SC


ᐅ Jose Orlando Tamayo, California

Address: 15196 Sunflower Ln Victorville, CA 92394

Bankruptcy Case 6:13-bk-10544-WJ Overview: "Jose Orlando Tamayo's Chapter 7 bankruptcy, filed in Victorville, CA in January 11, 2013, led to asset liquidation, with the case closing in 04.23.2013."
Jose Orlando Tamayo — California, 6:13-bk-10544-WJ


ᐅ Jennifer Victoria Tango, California

Address: 16954 Monaco Dr Victorville, CA 92395-8525

Brief Overview of Bankruptcy Case 6:15-bk-17718-MJ: "In Victorville, CA, Jennifer Victoria Tango filed for Chapter 7 bankruptcy in 2015-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Jennifer Victoria Tango — California, 6:15-bk-17718-MJ


ᐅ Daniel Tapia, California

Address: 15126 Haddington Way Victorville, CA 92394

Concise Description of Bankruptcy Case 6:10-bk-10059-PC7: "The case of Daniel Tapia in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Tapia — California, 6:10-bk-10059-PC


ᐅ David Tarin, California

Address: 16012 Little Chief Ln Victorville, CA 92394

Concise Description of Bankruptcy Case 6:11-bk-24550-MJ7: "David Tarin's bankruptcy, initiated in May 2, 2011 and concluded by 2011-09-04 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Tarin — California, 6:11-bk-24550-MJ


ᐅ Steven W Tarter, California

Address: 11905 Baldy Mesa Rd Victorville, CA 92392-1305

Bankruptcy Case 6:16-bk-13501-MJ Overview: "Steven W Tarter's Chapter 7 bankruptcy, filed in Victorville, CA in April 2016, led to asset liquidation, with the case closing in 07.18.2016."
Steven W Tarter — California, 6:16-bk-13501-MJ


ᐅ Iii Bertram Taylor, California

Address: 13847 Finch Way Victorville, CA 92394

Bankruptcy Case 6:12-bk-22869-WJ Overview: "The bankruptcy record of Iii Bertram Taylor from Victorville, CA, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-27."
Iii Bertram Taylor — California, 6:12-bk-22869-WJ


ᐅ Johnny E Taylor, California

Address: 14700 Santa Fe Trl Victorville, CA 92392

Concise Description of Bankruptcy Case 6:11-bk-10659-CB7: "The case of Johnny E Taylor in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny E Taylor — California, 6:11-bk-10659-CB


ᐅ Melvin Anthony Taylor, California

Address: 15619 Ferndale Rd Victorville, CA 92394-6707

Bankruptcy Case 6:14-bk-19414-MH Summary: "Victorville, CA resident Melvin Anthony Taylor's 07/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2014."
Melvin Anthony Taylor — California, 6:14-bk-19414-MH


ᐅ Demetria Taylor, California

Address: PO Box 3145 Victorville, CA 92393

Concise Description of Bankruptcy Case 6:10-bk-45781-MW7: "The bankruptcy filing by Demetria Taylor, undertaken in Nov 3, 2010 in Victorville, CA under Chapter 7, concluded with discharge in Mar 8, 2011 after liquidating assets."
Demetria Taylor — California, 6:10-bk-45781-MW


ᐅ Denise Marie Taylor, California

Address: 14150 Hillsborough Dr Victorville, CA 92392

Concise Description of Bankruptcy Case 6:13-bk-16230-MJ7: "The case of Denise Marie Taylor in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Marie Taylor — California, 6:13-bk-16230-MJ


ᐅ Dean R Taylor, California

Address: 17100 Bear Valley Rd Ste B # 307 Victorville, CA 92395-5852

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12051-MH: "In Victorville, CA, Dean R Taylor filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-02."
Dean R Taylor — California, 6:14-bk-12051-MH


ᐅ Walter L Taylor, California

Address: 13515 Silversand St Victorville, CA 92394-0523

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15643-SY: "Victorville, CA resident Walter L Taylor's 06.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-22."
Walter L Taylor — California, 6:16-bk-15643-SY


ᐅ Alice Taylor, California

Address: 13877 Riviera Dr Victorville, CA 92395

Brief Overview of Bankruptcy Case 6:10-bk-14100-PC: "Alice Taylor's Chapter 7 bankruptcy, filed in Victorville, CA in 02/16/2010, led to asset liquidation, with the case closing in 2010-05-29."
Alice Taylor — California, 6:10-bk-14100-PC


ᐅ Cezena I Taylor, California

Address: 17100 Bear Valley Rd Ste B # 307 Victorville, CA 92395-5852

Bankruptcy Case 6:14-bk-12051-MH Overview: "Cezena I Taylor's bankruptcy, initiated in 02.20.2014 and concluded by June 2014 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cezena I Taylor — California, 6:14-bk-12051-MH


ᐅ Dennis Teece, California

Address: 14230 Dressage Rd Victorville, CA 92394

Bankruptcy Case 6:09-bk-37580-RN Overview: "Dennis Teece's bankruptcy, initiated in November 2009 and concluded by 03/16/2010 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Teece — California, 6:09-bk-37580-RN


ᐅ Anthony R Tejas, California

Address: 12631 Silver Saddle Way Victorville, CA 92392-8064

Bankruptcy Case 6:14-bk-10293-WJ Summary: "The case of Anthony R Tejas in Victorville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Tejas — California, 6:14-bk-10293-WJ


ᐅ Michael Ray Tennell, California

Address: 12744 King Canyon Rd Victorville, CA 92392

Bankruptcy Case 6:12-bk-23552-SC Overview: "Michael Ray Tennell's bankruptcy, initiated in 06/01/2012 and concluded by 10.04.2012 in Victorville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ray Tennell — California, 6:12-bk-23552-SC


ᐅ Maria Andrea Abcede Tennyson, California

Address: 9735 La Panto Rd Victorville, CA 92392

Bankruptcy Case 6:11-bk-38793-DS Overview: "The bankruptcy filing by Maria Andrea Abcede Tennyson, undertaken in Sep 9, 2011 in Victorville, CA under Chapter 7, concluded with discharge in 2012-01-12 after liquidating assets."
Maria Andrea Abcede Tennyson — California, 6:11-bk-38793-DS


ᐅ Robert Terreto, California

Address: 15252 Seneca Rd Spc 352 Victorville, CA 92392

Bankruptcy Case 6:11-bk-10652-MW Overview: "The bankruptcy record of Robert Terreto from Victorville, CA, shows a Chapter 7 case filed in 2011-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2011."
Robert Terreto — California, 6:11-bk-10652-MW


ᐅ Vicky Marie Terrill, California

Address: 15896 Rough Rider Pl Victorville, CA 92394

Concise Description of Bankruptcy Case 6:12-bk-13199-SC7: "In a Chapter 7 bankruptcy case, Vicky Marie Terrill from Victorville, CA, saw her proceedings start in 2012-02-09 and complete by June 13, 2012, involving asset liquidation."
Vicky Marie Terrill — California, 6:12-bk-13199-SC


ᐅ Jamie R Terrones, California

Address: 14938 Salamander Ln Victorville, CA 92394

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21977-WJ: "Jamie R Terrones's Chapter 7 bankruptcy, filed in Victorville, CA in 2011-04-12, led to asset liquidation, with the case closing in 2011-08-15."
Jamie R Terrones — California, 6:11-bk-21977-WJ


ᐅ Arthur Terry, California

Address: 13690 Dellwood Rd Victorville, CA 92392

Bankruptcy Case 6:10-bk-33101-EC Overview: "In Victorville, CA, Arthur Terry filed for Chapter 7 bankruptcy in 07/23/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Arthur Terry — California, 6:10-bk-33101-EC


ᐅ Michael J Thirkill, California

Address: 15809 Brittle Brush Ln Victorville, CA 92394-1479

Concise Description of Bankruptcy Case 6:14-bk-22151-SY7: "Victorville, CA resident Michael J Thirkill's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Michael J Thirkill — California, 6:14-bk-22151-SY