Sacramento, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Sacramento.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Loyd Aadil, Sacramento CA
Address: 5585 Hemlock St Sacramento, CA 95841-2709
Bankruptcy Case 16-23713 Overview: "The case of Loyd Aadil in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in June 8, 2016 and discharged early 09.06.2016, focusing on asset liquidation to repay creditors."
Loyd Aadil — California
Muhammad Jibreel Aamir, Sacramento CA
Address: 4024 Manhattan Cir Sacramento, CA 95823-1943
Bankruptcy Case 15-25183 Overview: "Muhammad Jibreel Aamir's Chapter 7 bankruptcy, filed in Sacramento, CA in 2015-06-26, led to asset liquidation, with the case closing in 09.24.2015."
Muhammad Jibreel Aamir — California
Theresa Elaine Aaron, Sacramento CA
Address: 2200 Rockbridge Rd Sacramento, CA 95815-4129
Concise Description of Bankruptcy Case 14-17158-led7: "The case of Theresa Elaine Aaron in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-25 and discharged early 2015-02-02, focusing on asset liquidation to repay creditors."
Theresa Elaine Aaron — California
Michael Aarons, Sacramento CA
Address: 831 Barros Dr Sacramento, CA 95835
Bankruptcy Case 10-40010 Overview: "The bankruptcy record of Michael Aarons from Sacramento, CA, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2010."
Michael Aarons — California
Christin Abalateo, Sacramento CA
Address: 2107 Smokestack Way Sacramento, CA 95833
Bankruptcy Case 10-26207 Overview: "In Sacramento, CA, Christin Abalateo filed for Chapter 7 bankruptcy in 03/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2010."
Christin Abalateo — California
Sr Prudencio Azana Aban, Sacramento CA
Address: 15 Pitcairn Ct Sacramento, CA 95823
Bankruptcy Case 12-37365 Summary: "Sr Prudencio Azana Aban's Chapter 7 bankruptcy, filed in Sacramento, CA in 09/27/2012, led to asset liquidation, with the case closing in January 2013."
Sr Prudencio Azana Aban — California
Elvyra Abare, Sacramento CA
Address: 4955 Clearwood Way Sacramento, CA 95841
Bankruptcy Case 11-47255 Summary: "In a Chapter 7 bankruptcy case, Elvyra Abare from Sacramento, CA, saw their proceedings start in November 18, 2011 and complete by March 2012, involving asset liquidation."
Elvyra Abare — California
Arsenio Abarientos, Sacramento CA
Address: 5941 Silver Shadow Cir Sacramento, CA 95823
Snapshot of U.S. Bankruptcy Proceeding Case 10-52254: "Arsenio Abarientos's bankruptcy, initiated in December 2010 and concluded by 03/31/2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arsenio Abarientos — California
Romeo Pacheco Abary, Sacramento CA
Address: 8224 Stone Cliff Way Sacramento, CA 95829
Snapshot of U.S. Bankruptcy Proceeding Case 13-25578: "In a Chapter 7 bankruptcy case, Romeo Pacheco Abary from Sacramento, CA, saw his proceedings start in April 2013 and complete by Jul 29, 2013, involving asset liquidation."
Romeo Pacheco Abary — California
Raja Abbas, Sacramento CA
Address: 8120 Power Inn Rd Apt 409 Sacramento, CA 95828
Concise Description of Bankruptcy Case 09-436897: "The bankruptcy filing by Raja Abbas, undertaken in October 2009 in Sacramento, CA under Chapter 7, concluded with discharge in Feb 7, 2010 after liquidating assets."
Raja Abbas — California
James Willard Abbott, Sacramento CA
Address: 3205 42nd St Sacramento, CA 95817
Bankruptcy Case 12-29415 Overview: "The bankruptcy filing by James Willard Abbott, undertaken in May 2012 in Sacramento, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
James Willard Abbott — California
Katherine Lee Abbott, Sacramento CA
Address: 6934 Milbrook Way Sacramento, CA 95823
Snapshot of U.S. Bankruptcy Proceeding Case 11-35817: "The case of Katherine Lee Abbott in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Katherine Lee Abbott — California
Susan Abdallah, Sacramento CA
Address: 1360 60th St Sacramento, CA 95819
Bankruptcy Case 10-28840 Overview: "In a Chapter 7 bankruptcy case, Susan Abdallah from Sacramento, CA, saw her proceedings start in 04/06/2010 and complete by Jul 15, 2010, involving asset liquidation."
Susan Abdallah — California
Abdelaziz Munir Abdelaziz, Sacramento CA
Address: 420 Candela Cir Sacramento, CA 95835
Snapshot of U.S. Bankruptcy Proceeding Case 11-35974: "Abdelaziz Munir Abdelaziz's Chapter 7 bankruptcy, filed in Sacramento, CA in June 28, 2011, led to asset liquidation, with the case closing in 10.18.2011."
Abdelaziz Munir Abdelaziz — California
Alarabi M Abdelhak, Sacramento CA
Address: 1731 Howe Ave Ste 455 Sacramento, CA 95825
Snapshot of U.S. Bankruptcy Proceeding Case 12-32939: "In a Chapter 7 bankruptcy case, Alarabi M Abdelhak from Sacramento, CA, saw their proceedings start in 2012-07-13 and complete by 2012-11-02, involving asset liquidation."
Alarabi M Abdelhak — California
Jr Richard Abdelnour, Sacramento CA
Address: 40 Park City Ct Apt 6201 Sacramento, CA 95831
Concise Description of Bankruptcy Case 10-399007: "Jr Richard Abdelnour's Chapter 7 bankruptcy, filed in Sacramento, CA in July 2010, led to asset liquidation, with the case closing in 11.17.2010."
Jr Richard Abdelnour — California
Stefanie Abdelnour, Sacramento CA
Address: 6866 Sailboat Way Sacramento, CA 95831
Brief Overview of Bankruptcy Case 10-41142: "Stefanie Abdelnour's bankruptcy, initiated in Aug 10, 2010 and concluded by 11.30.2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefanie Abdelnour — California
Aziz Mubarak Najeeb Abdul, Sacramento CA
Address: 2516 H St Apt 6 Sacramento, CA 95816-4122
Bankruptcy Case 15-22867 Overview: "In Sacramento, CA, Aziz Mubarak Najeeb Abdul filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2015."
Aziz Mubarak Najeeb Abdul — California
Aziz Vicki Lynn Abdul, Sacramento CA
Address: 2516 H St Apt 6 Sacramento, CA 95816-4122
Bankruptcy Case 15-22867 Overview: "The bankruptcy record of Aziz Vicki Lynn Abdul from Sacramento, CA, shows a Chapter 7 case filed in April 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2015."
Aziz Vicki Lynn Abdul — California
Annabell Abeleda, Sacramento CA
Address: 2372 Tyrolean Way Sacramento, CA 95821
Bankruptcy Case 12-38775 Summary: "Annabell Abeleda's bankruptcy, initiated in October 2012 and concluded by Jan 31, 2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annabell Abeleda — California
Amanda M Abella, Sacramento CA
Address: 6850 Chevy Chase Way Sacramento, CA 95823-1905
Brief Overview of Bankruptcy Case 14-21969: "In a Chapter 7 bankruptcy case, Amanda M Abella from Sacramento, CA, saw her proceedings start in February 2014 and complete by May 29, 2014, involving asset liquidation."
Amanda M Abella — California
Jr Lucas Abella, Sacramento CA
Address: 5945 Lemon Hill Ave Apt 2 Sacramento, CA 95824
Brief Overview of Bankruptcy Case 10-40394: "The bankruptcy filing by Jr Lucas Abella, undertaken in July 2010 in Sacramento, CA under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Jr Lucas Abella — California
Robin Frances Abernathy, Sacramento CA
Address: 3335 Tropicana Ct Sacramento, CA 95826
Bankruptcy Case 13-26882 Overview: "The bankruptcy record of Robin Frances Abernathy from Sacramento, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2013."
Robin Frances Abernathy — California
William Wayne Abernathy, Sacramento CA
Address: 4514 Freeway Cir Sacramento, CA 95841
Bankruptcy Case 11-24316 Summary: "William Wayne Abernathy's bankruptcy, initiated in February 22, 2011 and concluded by 2011-06-14 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Wayne Abernathy — California
Cresencio P Abero, Sacramento CA
Address: 2 Kennelford Cir Sacramento, CA 95823
Bankruptcy Case 12-41994 Summary: "In Sacramento, CA, Cresencio P Abero filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-07."
Cresencio P Abero — California
Melchora Abero, Sacramento CA
Address: 6884 Greenhaven Dr Sacramento, CA 95831
Concise Description of Bankruptcy Case 10-245647: "Sacramento, CA resident Melchora Abero's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2010."
Melchora Abero — California
Mejia Cynthia Abeyta, Sacramento CA
Address: 4920 Dingman Cir Sacramento, CA 95823-1312
Bankruptcy Case 14-30331 Summary: "The bankruptcy record of Mejia Cynthia Abeyta from Sacramento, CA, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Mejia Cynthia Abeyta — California
Enrique Abeyta, Sacramento CA
Address: 4920 Dingman Cir Sacramento, CA 95823-1312
Snapshot of U.S. Bankruptcy Proceeding Case 10-20820: "Filing for Chapter 13 bankruptcy in 01/14/2010, Enrique Abeyta from Sacramento, CA, structured a repayment plan, achieving discharge in 06/03/2013."
Enrique Abeyta — California
Raymond Abila, Sacramento CA
Address: PO Box 5794 Sacramento, CA 95817
Concise Description of Bankruptcy Case 10-262107: "The bankruptcy filing by Raymond Abila, undertaken in 2010-03-12 in Sacramento, CA under Chapter 7, concluded with discharge in 06/20/2010 after liquidating assets."
Raymond Abila — California
Norma Perez Abille, Sacramento CA
Address: 8201 S Country Way Sacramento, CA 95828
Brief Overview of Bankruptcy Case 13-25661: "In Sacramento, CA, Norma Perez Abille filed for Chapter 7 bankruptcy in April 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2013."
Norma Perez Abille — California
Sheila Abilovitz, Sacramento CA
Address: 4524 Altadena Way Sacramento, CA 95841
Concise Description of Bankruptcy Case 11-401947: "The case of Sheila Abilovitz in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 12.09.2011, focusing on asset liquidation to repay creditors."
Sheila Abilovitz — California
Amy Radford Abner, Sacramento CA
Address: 3213 Rusticwood Way Sacramento, CA 95827
Bankruptcy Case 12-21410 Summary: "In Sacramento, CA, Amy Radford Abner filed for Chapter 7 bankruptcy in 01/25/2012. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2012."
Amy Radford Abner — California
Lessie Abney, Sacramento CA
Address: 500 Bankside Way Apt 1134 Sacramento, CA 95835-2666
Brief Overview of Bankruptcy Case 15-20853: "In Sacramento, CA, Lessie Abney filed for Chapter 7 bankruptcy in February 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2015."
Lessie Abney — California
Christine Abney, Sacramento CA
Address: 500 Bankside Way Apt 913 Sacramento, CA 95835
Bankruptcy Case 10-24524 Overview: "In a Chapter 7 bankruptcy case, Christine Abney from Sacramento, CA, saw her proceedings start in 02/25/2010 and complete by 2010-06-05, involving asset liquidation."
Christine Abney — California
Bechara Nammour Abou, Sacramento CA
Address: 2811 Aquino Dr Sacramento, CA 95833
Bankruptcy Case 10-29130 Overview: "In a Chapter 7 bankruptcy case, Bechara Nammour Abou from Sacramento, CA, saw their proceedings start in Apr 9, 2010 and complete by 2010-07-18, involving asset liquidation."
Bechara Nammour Abou — California
Mahmoud Assaad Abouhawach, Sacramento CA
Address: 3200 Rubicon Way Sacramento, CA 95821
Bankruptcy Case 13-20570 Summary: "Mahmoud Assaad Abouhawach's bankruptcy, initiated in 01/17/2013 and concluded by 04/27/2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahmoud Assaad Abouhawach — California
Renuka Devi Abraham, Sacramento CA
Address: 1348 South Ave Sacramento, CA 95838-4454
Bankruptcy Case 14-29549 Summary: "Sacramento, CA resident Renuka Devi Abraham's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014."
Renuka Devi Abraham — California
David Simmons Abraham, Sacramento CA
Address: 1348 South Ave Sacramento, CA 95838-4454
Bankruptcy Case 14-29549 Overview: "David Simmons Abraham's Chapter 7 bankruptcy, filed in Sacramento, CA in 09.24.2014, led to asset liquidation, with the case closing in 2014-12-23."
David Simmons Abraham — California
Mantoia K Abraham, Sacramento CA
Address: 69 Brentford Cir Sacramento, CA 95823
Bankruptcy Case 13-24074 Overview: "The bankruptcy record of Mantoia K Abraham from Sacramento, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2013."
Mantoia K Abraham — California
David William Abrahams, Sacramento CA
Address: 2052 Vesta Way Sacramento, CA 95864-0837
Bankruptcy Case 15-21730 Summary: "The bankruptcy record of David William Abrahams from Sacramento, CA, shows a Chapter 7 case filed in March 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2015."
David William Abrahams — California
Katja Abrahams, Sacramento CA
Address: 4250 Breuner Ave Sacramento, CA 95819
Snapshot of U.S. Bankruptcy Proceeding Case 12-39462: "The bankruptcy filing by Katja Abrahams, undertaken in 2012-11-02 in Sacramento, CA under Chapter 7, concluded with discharge in Feb 10, 2013 after liquidating assets."
Katja Abrahams — California
Mary Carol Abrahamson, Sacramento CA
Address: 2267 River Plaza Dr Apt 210 Sacramento, CA 95833
Snapshot of U.S. Bankruptcy Proceeding Case 11-29327: "Mary Carol Abrahamson's bankruptcy, initiated in 04.15.2011 and concluded by Aug 5, 2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Carol Abrahamson — California
Ryan Matthew Abrahamson, Sacramento CA
Address: 2160 23rd Ave Sacramento, CA 95822-2031
Concise Description of Bankruptcy Case 14-258587: "In Sacramento, CA, Ryan Matthew Abrahamson filed for Chapter 7 bankruptcy in May 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-15."
Ryan Matthew Abrahamson — California
Eduard Abramyan, Sacramento CA
Address: 1850 Club Center Dr Apt 912 Sacramento, CA 95835-1661
Bankruptcy Case 14-31572 Summary: "In a Chapter 7 bankruptcy case, Eduard Abramyan from Sacramento, CA, saw their proceedings start in 2014-11-25 and complete by 2015-02-23, involving asset liquidation."
Eduard Abramyan — California
Tatyana Abramyan, Sacramento CA
Address: 1850 Club Center Dr Apt 912 Sacramento, CA 95835-1661
Concise Description of Bankruptcy Case 14-315727: "Sacramento, CA resident Tatyana Abramyan's Nov 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
Tatyana Abramyan — California
Marcial Abrazado, Sacramento CA
Address: 5945 Lemon Hill Ave Apt 6 Sacramento, CA 95824
Snapshot of U.S. Bankruptcy Proceeding Case 10-47374: "The bankruptcy record of Marcial Abrazado from Sacramento, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Marcial Abrazado — California
Pablo Abraham Abreu, Sacramento CA
Address: 228 California Loop Sacramento, CA 95823-2406
Concise Description of Bankruptcy Case 14-322987: "The bankruptcy record of Pablo Abraham Abreu from Sacramento, CA, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Pablo Abraham Abreu — California
Karla Angelina Abreu, Sacramento CA
Address: 228 California Loop Sacramento, CA 95823-2406
Bankruptcy Case 14-32298 Summary: "Karla Angelina Abreu's Chapter 7 bankruptcy, filed in Sacramento, CA in 2014-12-22, led to asset liquidation, with the case closing in 2015-03-22."
Karla Angelina Abreu — California
Kati Lynn Abreu, Sacramento CA
Address: 2320 Laramie Ln Sacramento, CA 95815-3425
Bankruptcy Case 14-28425 Summary: "The bankruptcy record of Kati Lynn Abreu from Sacramento, CA, shows a Chapter 7 case filed in 2014-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2014."
Kati Lynn Abreu — California
Jessica Rene Abril, Sacramento CA
Address: 5440 Dry Creek Rd Sacramento, CA 95838-1606
Brief Overview of Bankruptcy Case 15-21208: "The bankruptcy record of Jessica Rene Abril from Sacramento, CA, shows a Chapter 7 case filed in February 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-19."
Jessica Rene Abril — California
Benjamin Dacanay Abulencia, Sacramento CA
Address: 7506 Maple Leaf Ln Sacramento, CA 95828
Brief Overview of Bankruptcy Case 13-31148: "In Sacramento, CA, Benjamin Dacanay Abulencia filed for Chapter 7 bankruptcy in 2013-08-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-01."
Benjamin Dacanay Abulencia — California
Jorge Acevedo, Sacramento CA
Address: 2720 43rd St Sacramento, CA 95817
Concise Description of Bankruptcy Case 12-301137: "The bankruptcy filing by Jorge Acevedo, undertaken in 2012-05-25 in Sacramento, CA under Chapter 7, concluded with discharge in 09.14.2012 after liquidating assets."
Jorge Acevedo — California
Olga Patricia Acevedo, Sacramento CA
Address: 8171 Westport Cir Sacramento, CA 95828
Brief Overview of Bankruptcy Case 11-33321: "The bankruptcy record of Olga Patricia Acevedo from Sacramento, CA, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2011."
Olga Patricia Acevedo — California
Juan Manuel Acevedo, Sacramento CA
Address: 7308 Pocket Rd Sacramento, CA 95831
Bankruptcy Case 12-24729 Summary: "The case of Juan Manuel Acevedo in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Juan Manuel Acevedo — California
Bardomio Acevedo, Sacramento CA
Address: 2929 Edison Ave Apt 24 Sacramento, CA 95821
Concise Description of Bankruptcy Case 11-369017: "Bardomio Acevedo's bankruptcy, initiated in July 8, 2011 and concluded by Oct 28, 2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bardomio Acevedo — California
Hooper Monica Acevedo, Sacramento CA
Address: PO Box 188104 Sacramento, CA 95818-8104
Bankruptcy Case 15-27722 Overview: "Hooper Monica Acevedo's bankruptcy, initiated in September 2015 and concluded by 12.29.2015 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hooper Monica Acevedo — California
Sergio Torres Aceves, Sacramento CA
Address: 3800 42nd St Sacramento, CA 95820
Bankruptcy Case 12-27997 Summary: "Sergio Torres Aceves's bankruptcy, initiated in 2012-04-25 and concluded by 2012-08-15 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Torres Aceves — California
Rolf Jason Achermann, Sacramento CA
Address: 11 Alazar Ct Sacramento, CA 95835
Bankruptcy Case 11-39149 Overview: "In Sacramento, CA, Rolf Jason Achermann filed for Chapter 7 bankruptcy in 08/05/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2011."
Rolf Jason Achermann — California
Erlinda Ricafrente Acierto, Sacramento CA
Address: 10223 Ellenwood Ave Sacramento, CA 95827-3004
Snapshot of U.S. Bankruptcy Proceeding Case 15-29395: "In a Chapter 7 bankruptcy case, Erlinda Ricafrente Acierto from Sacramento, CA, saw her proceedings start in December 1, 2015 and complete by 2016-02-29, involving asset liquidation."
Erlinda Ricafrente Acierto — California
Manolo Acierto, Sacramento CA
Address: 10223 Ellenwood Ave Sacramento, CA 95827-3004
Snapshot of U.S. Bankruptcy Proceeding Case 15-29395: "Sacramento, CA resident Manolo Acierto's December 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 29, 2016."
Manolo Acierto — California
Delia Ancheta Acimovic, Sacramento CA
Address: 2001 F St Sacramento, CA 95811
Concise Description of Bankruptcy Case 10-538917: "The bankruptcy record of Delia Ancheta Acimovic from Sacramento, CA, shows a Chapter 7 case filed in December 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-21."
Delia Ancheta Acimovic — California
Rex Ackerman, Sacramento CA
Address: 1200 Watt Ave Sacramento, CA 95864
Bankruptcy Case 10-29346 Overview: "The case of Rex Ackerman in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 04.12.2010 and discharged early 07.21.2010, focusing on asset liquidation to repay creditors."
Rex Ackerman — California
Kristi Leigh Ackley, Sacramento CA
Address: 2424 Hurley Way Apt 26 Sacramento, CA 95825
Bankruptcy Case 11-24742 Summary: "The bankruptcy filing by Kristi Leigh Ackley, undertaken in 2011-02-25 in Sacramento, CA under Chapter 7, concluded with discharge in 06/17/2011 after liquidating assets."
Kristi Leigh Ackley — California
Adam Lee Acklin, Sacramento CA
Address: 1974 San Juan Rd Apt 82 Sacramento, CA 95833-3326
Snapshot of U.S. Bankruptcy Proceeding Case 15-29546: "Sacramento, CA resident Adam Lee Acklin's 12.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Adam Lee Acklin — California
Joshua Ackman, Sacramento CA
Address: 2948 Del Paso Blvd Sacramento, CA 95815
Bankruptcy Case 10-23738 Overview: "The bankruptcy filing by Joshua Ackman, undertaken in 2010-02-17 in Sacramento, CA under Chapter 7, concluded with discharge in May 28, 2010 after liquidating assets."
Joshua Ackman — California
Errol Acorda, Sacramento CA
Address: 9205 Brevard Dr Sacramento, CA 95829
Brief Overview of Bankruptcy Case 10-43972: "Errol Acorda's bankruptcy, initiated in September 8, 2010 and concluded by 2010-12-29 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Errol Acorda — California
Noe Jaime Acosta, Sacramento CA
Address: 7704 Tamarindo Bay Dr Sacramento, CA 95828
Snapshot of U.S. Bankruptcy Proceeding Case 12-37705: "Noe Jaime Acosta's bankruptcy, initiated in October 2012 and concluded by 2013-01-10 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noe Jaime Acosta — California
Jose Antonio Acosta, Sacramento CA
Address: 25 De Fer Cir Sacramento, CA 95823
Snapshot of U.S. Bankruptcy Proceeding Case 13-24380: "Jose Antonio Acosta's Chapter 7 bankruptcy, filed in Sacramento, CA in March 29, 2013, led to asset liquidation, with the case closing in Jul 15, 2013."
Jose Antonio Acosta — California
Stacie Irene Acosta, Sacramento CA
Address: 4705 Pretentious Way Sacramento, CA 95842-3741
Concise Description of Bankruptcy Case 15-224297: "Stacie Irene Acosta's Chapter 7 bankruptcy, filed in Sacramento, CA in 03/27/2015, led to asset liquidation, with the case closing in 06/25/2015."
Stacie Irene Acosta — California
Alejandra Acosta, Sacramento CA
Address: 6907 Millboro Way Sacramento, CA 95823
Snapshot of U.S. Bankruptcy Proceeding Case 12-31967: "In a Chapter 7 bankruptcy case, Alejandra Acosta from Sacramento, CA, saw her proceedings start in June 2012 and complete by October 16, 2012, involving asset liquidation."
Alejandra Acosta — California
Polly Ann Acosta, Sacramento CA
Address: 6700 51st St Sacramento, CA 95823
Snapshot of U.S. Bankruptcy Proceeding Case 11-27935: "The case of Polly Ann Acosta in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2011 and discharged early 07/21/2011, focusing on asset liquidation to repay creditors."
Polly Ann Acosta — California
Rashelle Marie Acosta, Sacramento CA
Address: 911 Jessie Ave Sacramento, CA 95838
Snapshot of U.S. Bankruptcy Proceeding Case 12-32786: "The case of Rashelle Marie Acosta in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in July 10, 2012 and discharged early 2012-10-30, focusing on asset liquidation to repay creditors."
Rashelle Marie Acosta — California
Tiras Kwashi Acquah, Sacramento CA
Address: 2911 Sandhurst Ct Sacramento, CA 95821-4416
Bankruptcy Case 2014-25811 Summary: "Tiras Kwashi Acquah's Chapter 7 bankruptcy, filed in Sacramento, CA in 05.30.2014, led to asset liquidation, with the case closing in 09.08.2014."
Tiras Kwashi Acquah — California
Velma Adair, Sacramento CA
Address: 3549 Eisenhower Dr Sacramento, CA 95826
Concise Description of Bankruptcy Case 10-438367: "In Sacramento, CA, Velma Adair filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2010."
Velma Adair — California
Jr Roy Fred Adair, Sacramento CA
Address: 10051 Gerber Rd # A Sacramento, CA 95829
Concise Description of Bankruptcy Case 11-274747: "In a Chapter 7 bankruptcy case, Jr Roy Fred Adair from Sacramento, CA, saw their proceedings start in 03/25/2011 and complete by July 15, 2011, involving asset liquidation."
Jr Roy Fred Adair — California
Christian Ghalie De R Adalia, Sacramento CA
Address: 6518 Wyndham Dr Apt 23 Sacramento, CA 95823
Bankruptcy Case 13-20649 Summary: "The bankruptcy filing by Christian Ghalie De R Adalia, undertaken in 2013-01-17 in Sacramento, CA under Chapter 7, concluded with discharge in 04/27/2013 after liquidating assets."
Christian Ghalie De R Adalia — California
Jr John W Adam, Sacramento CA
Address: 6231 Jacinto Ave Sacramento, CA 95823
Brief Overview of Bankruptcy Case 11-20796: "The bankruptcy filing by Jr John W Adam, undertaken in January 11, 2011 in Sacramento, CA under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Jr John W Adam — California
Theresa Gayle Adame, Sacramento CA
Address: 2319 25th Ave Sacramento, CA 95822
Bankruptcy Case 13-31678 Summary: "In Sacramento, CA, Theresa Gayle Adame filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Theresa Gayle Adame — California
Charles C Adame, Sacramento CA
Address: 721 22nd St Apt 1 Sacramento, CA 95816
Bankruptcy Case 13-22382 Overview: "Charles C Adame's bankruptcy, initiated in Feb 24, 2013 and concluded by 2013-06-04 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles C Adame — California
Elio Adame, Sacramento CA
Address: 1961 Howe Ave Apt 164 Sacramento, CA 95825
Bankruptcy Case 10-52866 Summary: "Elio Adame's bankruptcy, initiated in 12/16/2010 and concluded by 2011-04-07 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elio Adame — California
Joel Perez Adame, Sacramento CA
Address: 3337 Dry Branch Ct Sacramento, CA 95834
Brief Overview of Bankruptcy Case 13-31997: "Joel Perez Adame's Chapter 7 bankruptcy, filed in Sacramento, CA in 09/12/2013, led to asset liquidation, with the case closing in December 21, 2013."
Joel Perez Adame — California
Joseph Adame, Sacramento CA
Address: 6220 Elder Creek Rd Sacramento, CA 95824
Bankruptcy Case 10-52912 Overview: "The case of Joseph Adame in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 12/17/2010 and discharged early 2011-04-08, focusing on asset liquidation to repay creditors."
Joseph Adame — California
Aleksandr L Adamko, Sacramento CA
Address: 2975 Marysville Blvd Sacramento, CA 95815
Snapshot of U.S. Bankruptcy Proceeding Case 11-27549: "The bankruptcy filing by Aleksandr L Adamko, undertaken in 2011-03-28 in Sacramento, CA under Chapter 7, concluded with discharge in July 18, 2011 after liquidating assets."
Aleksandr L Adamko — California
Gregory Adamoli, Sacramento CA
Address: 2950 Routier Rd Spc 46 Sacramento, CA 95827
Snapshot of U.S. Bankruptcy Proceeding Case 09-46303: "Sacramento, CA resident Gregory Adamoli's 2009-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-11."
Gregory Adamoli — California
Christopher Charles Adams, Sacramento CA
Address: 3256 C St Sacramento, CA 95816
Snapshot of U.S. Bankruptcy Proceeding Case 12-27870: "Sacramento, CA resident Christopher Charles Adams's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-14."
Christopher Charles Adams — California
Casondra Faye Adams, Sacramento CA
Address: 6621 Burdett Way Sacramento, CA 95823-1523
Concise Description of Bankruptcy Case 14-323297: "In Sacramento, CA, Casondra Faye Adams filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2015."
Casondra Faye Adams — California
Amy Marie Kocher Adams, Sacramento CA
Address: 33 Riverscape Ct Sacramento, CA 95833-9799
Bankruptcy Case 16-22558 Summary: "The bankruptcy record of Amy Marie Kocher Adams from Sacramento, CA, shows a Chapter 7 case filed in 2016-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2016."
Amy Marie Kocher Adams — California
Avis Jeanine Adams, Sacramento CA
Address: 4909 Date Ave Apt 17 Sacramento, CA 95841
Concise Description of Bankruptcy Case 09-403467: "The bankruptcy filing by Avis Jeanine Adams, undertaken in 09.22.2009 in Sacramento, CA under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Avis Jeanine Adams — California
Cassie Adams, Sacramento CA
Address: 7729 Mary Lou Way Sacramento, CA 95832
Brief Overview of Bankruptcy Case 09-44734: "Sacramento, CA resident Cassie Adams's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Cassie Adams — California
Jacque Adams, Sacramento CA
Address: 2782 Kerria Way Sacramento, CA 95821
Snapshot of U.S. Bankruptcy Proceeding Case 10-44701: "Sacramento, CA resident Jacque Adams's September 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-06."
Jacque Adams — California
Catina Adams, Sacramento CA
Address: 9009 Casals St Apt 3 Sacramento, CA 95826
Brief Overview of Bankruptcy Case 10-49265: "The bankruptcy record of Catina Adams from Sacramento, CA, shows a Chapter 7 case filed in Nov 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Catina Adams — California
Dorothy Adams, Sacramento CA
Address: 7713 51st Ave Sacramento, CA 95828
Brief Overview of Bankruptcy Case 10-36268: "Dorothy Adams's bankruptcy, initiated in Jun 22, 2010 and concluded by October 12, 2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Adams — California
Danielle Nicole Adams, Sacramento CA
Address: 716 Northfield Dr Apt F Sacramento, CA 95833
Bankruptcy Case 12-29817 Overview: "Danielle Nicole Adams's bankruptcy, initiated in 2012-05-22 and concluded by 09.11.2012 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Nicole Adams — California
Chakeeta Nicole Adams, Sacramento CA
Address: 4955 Kokomo Dr Sacramento, CA 95835-1852
Bankruptcy Case 14-20991 Overview: "The bankruptcy filing by Chakeeta Nicole Adams, undertaken in 2014-01-31 in Sacramento, CA under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Chakeeta Nicole Adams — California
Jeffrey Brian Adams, Sacramento CA
Address: 8960 Brydon Way Sacramento, CA 95826
Snapshot of U.S. Bankruptcy Proceeding Case 13-33828: "In Sacramento, CA, Jeffrey Brian Adams filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2014."
Jeffrey Brian Adams — California
Charlotte Adams, Sacramento CA
Address: 8274 Grandstaff Dr Sacramento, CA 95823
Snapshot of U.S. Bankruptcy Proceeding Case 09-48526: "Sacramento, CA resident Charlotte Adams's Dec 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2010."
Charlotte Adams — California
James Scott Adams, Sacramento CA
Address: 9394 Mira Del Rio Dr Sacramento, CA 95827-1060
Brief Overview of Bankruptcy Case 08-24678: "James Scott Adams's Chapter 13 bankruptcy in Sacramento, CA started in April 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.03.2013."
James Scott Adams — California
Jennifer Marie Adams, Sacramento CA
Address: 3678 Marjorie Way Sacramento, CA 95820-1942
Concise Description of Bankruptcy Case 14-261407: "Jennifer Marie Adams's Chapter 7 bankruptcy, filed in Sacramento, CA in June 2014, led to asset liquidation, with the case closing in 2014-09-22."
Jennifer Marie Adams — California
Cynthia Alicemarie Adams, Sacramento CA
Address: 4566 Barbee Way Sacramento, CA 95823
Concise Description of Bankruptcy Case 13-284367: "In Sacramento, CA, Cynthia Alicemarie Adams filed for Chapter 7 bankruptcy in 2013-06-24. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2013."
Cynthia Alicemarie Adams — California
Bradford Steven Adams, Sacramento CA
Address: 8272 Florin Rd Apt 2 Sacramento, CA 95828
Brief Overview of Bankruptcy Case 13-31305: "The bankruptcy record of Bradford Steven Adams from Sacramento, CA, shows a Chapter 7 case filed in Aug 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Bradford Steven Adams — California
Explore Free Bankruptcy Records by State