personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Auburn, 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 Steven Guy Cook, California

Address: 1710 Vista Del Monte Auburn, CA 95603

Bankruptcy Case 11-25072 Overview: "Steven Guy Cook's Chapter 7 bankruptcy, filed in Auburn, CA in February 2011, led to asset liquidation, with the case closing in June 20, 2011."
Steven Guy Cook — California, 11-25072


ᐅ Timothy William Cook, California

Address: PO Box 8080 Auburn, CA 95604

Concise Description of Bankruptcy Case 11-244847: "The bankruptcy record of Timothy William Cook from Auburn, CA, shows a Chapter 7 case filed in Feb 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Timothy William Cook — California, 11-24484


ᐅ Gerald Gregory Cooper, California

Address: 1071 Red Hawk Ln Apt 105 Auburn, CA 95603

Brief Overview of Bankruptcy Case 13-24750: "Auburn, CA resident Gerald Gregory Cooper's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2013."
Gerald Gregory Cooper — California, 13-24750


ᐅ Keri Colleen Corbett, California

Address: 11761 Graeagle Ln Auburn, CA 95602

Brief Overview of Bankruptcy Case 11-25022: "The bankruptcy record of Keri Colleen Corbett from Auburn, CA, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Keri Colleen Corbett — California, 11-25022


ᐅ William Cordery, California

Address: 11260 Linda Dr Auburn, CA 95602

Brief Overview of Bankruptcy Case 10-44823: "William Cordery's Chapter 7 bankruptcy, filed in Auburn, CA in September 2010, led to asset liquidation, with the case closing in 12/20/2010."
William Cordery — California, 10-44823


ᐅ Paricia Anne Cornwell, California

Address: 1508 Tulip Cir Auburn, CA 95603

Bankruptcy Case 12-27135 Overview: "Auburn, CA resident Paricia Anne Cornwell's 04/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2012."
Paricia Anne Cornwell — California, 12-27135


ᐅ Anthony Santos Correia, California

Address: 333 Huntley Ave Apt A Auburn, CA 95603-4344

Concise Description of Bankruptcy Case 15-280237: "Anthony Santos Correia's Chapter 7 bankruptcy, filed in Auburn, CA in October 2015, led to asset liquidation, with the case closing in 01.13.2016."
Anthony Santos Correia — California, 15-28023


ᐅ Kathy Correnti, California

Address: 1041 Sierra View Cir Auburn, CA 95603

Bankruptcy Case 10-43828 Overview: "Kathy Correnti's bankruptcy, initiated in 09.07.2010 and concluded by 12.28.2010 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Correnti — California, 10-43828


ᐅ Michael Corse, California

Address: 10556 Combie Rd Auburn, CA 95602

Brief Overview of Bankruptcy Case 10-29580: "The case of Michael Corse in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Corse — California, 10-29580


ᐅ Vikki Marie Cossey, California

Address: 12275 Dry Creek Rd Auburn, CA 95602-9340

Snapshot of U.S. Bankruptcy Proceeding Case 15-23152: "In a Chapter 7 bankruptcy case, Vikki Marie Cossey from Auburn, CA, saw her proceedings start in 2015-04-17 and complete by 07.16.2015, involving asset liquidation."
Vikki Marie Cossey — California, 15-23152


ᐅ Cristina Rene Costa, California

Address: 1335 Live Oak Ln Auburn, CA 95603-3310

Brief Overview of Bankruptcy Case 14-24880: "In Auburn, CA, Cristina Rene Costa filed for Chapter 7 bankruptcy in May 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Cristina Rene Costa — California, 14-24880


ᐅ Kelly Scott Costa, California

Address: 1335 Live Oak Ln Auburn, CA 95603-3310

Bankruptcy Case 2014-24880 Summary: "Kelly Scott Costa's Chapter 7 bankruptcy, filed in Auburn, CA in 2014-05-09, led to asset liquidation, with the case closing in 08/26/2014."
Kelly Scott Costa — California, 2014-24880


ᐅ Michael Costa, California

Address: 11805 Dry Creek Rd Apt 24 Auburn, CA 95602

Brief Overview of Bankruptcy Case 10-34162: "The bankruptcy filing by Michael Costa, undertaken in 2010-05-28 in Auburn, CA under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Michael Costa — California, 10-34162


ᐅ James Arthur Couk, California

Address: 421 Mill Pond Rd Auburn, CA 95603

Brief Overview of Bankruptcy Case 13-33881: "The case of James Arthur Couk in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Arthur Couk — California, 13-33881


ᐅ Teri Lynn Courtney, California

Address: 229 Flood Rd Auburn, CA 95603

Concise Description of Bankruptcy Case 11-499647: "In a Chapter 7 bankruptcy case, Teri Lynn Courtney from Auburn, CA, saw her proceedings start in 12.30.2011 and complete by 2012-04-20, involving asset liquidation."
Teri Lynn Courtney — California, 11-49964


ᐅ Steven Charles Couvrette, California

Address: 11655 Kemper Rd Auburn, CA 95603

Bankruptcy Case 11-46542 Overview: "In Auburn, CA, Steven Charles Couvrette filed for Chapter 7 bankruptcy in November 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 29, 2012."
Steven Charles Couvrette — California, 11-46542


ᐅ Sally J Craig, California

Address: 5045 Gregg Way Auburn, CA 95602

Brief Overview of Bankruptcy Case 11-39585: "Sally J Craig's Chapter 7 bankruptcy, filed in Auburn, CA in 2011-08-11, led to asset liquidation, with the case closing in 12.01.2011."
Sally J Craig — California, 11-39585


ᐅ John E Craycraft, California

Address: 136 Robin Rd Auburn, CA 95603

Bankruptcy Case 11-20510 Overview: "The bankruptcy filing by John E Craycraft, undertaken in 2011-01-07 in Auburn, CA under Chapter 7, concluded with discharge in 2011-04-29 after liquidating assets."
John E Craycraft — California, 11-20510


ᐅ Diane Kathleen Crew, California

Address: 5130 Bell Rd Auburn, CA 95602

Concise Description of Bankruptcy Case 12-406207: "Auburn, CA resident Diane Kathleen Crew's 11.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Diane Kathleen Crew — California, 12-40620


ᐅ Cecil Croft, California

Address: 11845 Joeger Rd Auburn, CA 95602

Bankruptcy Case 10-38935 Summary: "The case of Cecil Croft in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil Croft — California, 10-38935


ᐅ Allen Crumm, California

Address: 2718 Stevens Dr Auburn, CA 95602

Bankruptcy Case 10-50139 Overview: "The bankruptcy record of Allen Crumm from Auburn, CA, shows a Chapter 7 case filed in 2010-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Allen Crumm — California, 10-50139


ᐅ Craig Culwell, California

Address: 1565 Burlin Way Auburn, CA 95603

Brief Overview of Bankruptcy Case 10-30899: "The bankruptcy filing by Craig Culwell, undertaken in April 2010 in Auburn, CA under Chapter 7, concluded with discharge in 08/05/2010 after liquidating assets."
Craig Culwell — California, 10-30899


ᐅ Maria Manuela Cunningham, California

Address: 1732 Tracy Ln Auburn, CA 95603

Concise Description of Bankruptcy Case 12-253137: "The bankruptcy filing by Maria Manuela Cunningham, undertaken in 03.19.2012 in Auburn, CA under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
Maria Manuela Cunningham — California, 12-25313


ᐅ Michael James Cunningham, California

Address: 357 Nevada St Ste 40 Auburn, CA 95603-3746

Concise Description of Bankruptcy Case 09-402647: "In their Chapter 13 bankruptcy case filed in Sep 21, 2009, Auburn, CA's Michael James Cunningham agreed to a debt repayment plan, which was successfully completed by Jan 4, 2013."
Michael James Cunningham — California, 09-40264


ᐅ Jeremy William Curtis, California

Address: 3614 Sapphire Dr Apt 1 Auburn, CA 95602-2246

Bankruptcy Case 14-31400 Overview: "In Auburn, CA, Jeremy William Curtis filed for Chapter 7 bankruptcy in 11.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2015."
Jeremy William Curtis — California, 14-31400


ᐅ Deborah Kay Curtis, California

Address: 3614 Sapphire Dr Apt 1 Auburn, CA 95602-2246

Concise Description of Bankruptcy Case 14-314007: "Deborah Kay Curtis's Chapter 7 bankruptcy, filed in Auburn, CA in 2014-11-20, led to asset liquidation, with the case closing in Feb 18, 2015."
Deborah Kay Curtis — California, 14-31400


ᐅ Diana Cusick, California

Address: PO Box 7381 Auburn, CA 95604-7381

Bankruptcy Case 16-21558 Overview: "Diana Cusick's bankruptcy, initiated in 2016-03-14 and concluded by Jun 12, 2016 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Cusick — California, 16-21558


ᐅ Peter Czerwinsky, California

Address: 158 Pacific Ave Auburn, CA 95603

Brief Overview of Bankruptcy Case 10-35943: "Peter Czerwinsky's Chapter 7 bankruptcy, filed in Auburn, CA in Jun 17, 2010, led to asset liquidation, with the case closing in 10/07/2010."
Peter Czerwinsky — California, 10-35943


ᐅ Rodney Dailey, California

Address: 531 Silkwood Dr Auburn, CA 95603

Bankruptcy Case 10-43497 Summary: "The bankruptcy record of Rodney Dailey from Auburn, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2010."
Rodney Dailey — California, 10-43497


ᐅ James Daily, California

Address: 10223 Sunrise Vis Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 11-37782: "Auburn, CA resident James Daily's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
James Daily — California, 11-37782


ᐅ Marilyn Mae Daly, California

Address: 3765 Grass Valley Hwy Auburn, CA 95602

Bankruptcy Case 12-21278 Overview: "The bankruptcy record of Marilyn Mae Daly from Auburn, CA, shows a Chapter 7 case filed in Jan 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-14."
Marilyn Mae Daly — California, 12-21278


ᐅ Hersey Dandini, California

Address: 10306 Wise Rd Auburn, CA 95603

Bankruptcy Case 10-45133 Summary: "Hersey Dandini's Chapter 7 bankruptcy, filed in Auburn, CA in 2010-09-21, led to asset liquidation, with the case closing in January 11, 2011."
Hersey Dandini — California, 10-45133


ᐅ Luciano Danovaro, California

Address: 15015 Ponderosa Ln Auburn, CA 95603

Brief Overview of Bankruptcy Case 10-33093: "The case of Luciano Danovaro in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luciano Danovaro — California, 10-33093


ᐅ Jennifer Michelle Danridge, California

Address: 12200 Gateway Ct Apt 215 Auburn, CA 95603-2558

Bankruptcy Case 15-25518 Summary: "The case of Jennifer Michelle Danridge in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Michelle Danridge — California, 15-25518


ᐅ Irwan Darmohusodo, California

Address: 185 Cary Dr Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 11-26282: "The bankruptcy record of Irwan Darmohusodo from Auburn, CA, shows a Chapter 7 case filed in 2011-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2011."
Irwan Darmohusodo — California, 11-26282


ᐅ James M Davies, California

Address: 12399 New Airport Rd Auburn, CA 95603

Bankruptcy Case 12-39284 Summary: "James M Davies's bankruptcy, initiated in 10/31/2012 and concluded by February 2013 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Davies — California, 12-39284


ᐅ Gretchen Lee Davis, California

Address: PO Box 6086 Auburn, CA 95604-6086

Snapshot of U.S. Bankruptcy Proceeding Case 14-29858: "Auburn, CA resident Gretchen Lee Davis's 10.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2014."
Gretchen Lee Davis — California, 14-29858


ᐅ Philip Andrew Davis, California

Address: 950 Sierra View Cir Auburn, CA 95603-3019

Bankruptcy Case 2014-24113 Summary: "Philip Andrew Davis's Chapter 7 bankruptcy, filed in Auburn, CA in 2014-04-22, led to asset liquidation, with the case closing in 2014-07-21."
Philip Andrew Davis — California, 2014-24113


ᐅ Matthew Noel Davis, California

Address: 24912 Connie Ct Auburn, CA 95602

Brief Overview of Bankruptcy Case 11-30187: "The case of Matthew Noel Davis in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Noel Davis — California, 11-30187


ᐅ Karen Davis, California

Address: PO Box 516 Auburn, CA 95604

Concise Description of Bankruptcy Case 10-240027: "The bankruptcy filing by Karen Davis, undertaken in 2010-02-19 in Auburn, CA under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
Karen Davis — California, 10-24002


ᐅ Mark Daniel Davis, California

Address: PO Box 6086 Auburn, CA 95604-6086

Concise Description of Bankruptcy Case 14-298587: "Auburn, CA resident Mark Daniel Davis's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-30."
Mark Daniel Davis — California, 14-29858


ᐅ Cheryl Denise Dawson, California

Address: 302 Aeolia Dr Auburn, CA 95603

Bankruptcy Case 12-27487 Summary: "Auburn, CA resident Cheryl Denise Dawson's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-08."
Cheryl Denise Dawson — California, 12-27487


ᐅ Heather Elaine Dean, California

Address: 945 Blitz Ln Auburn, CA 95603-3415

Concise Description of Bankruptcy Case 16-227707: "The bankruptcy record of Heather Elaine Dean from Auburn, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2016."
Heather Elaine Dean — California, 16-22770


ᐅ Malcom Leslie Dean, California

Address: 945 Blitz Ln Auburn, CA 95603-3415

Snapshot of U.S. Bankruptcy Proceeding Case 16-22770: "In a Chapter 7 bankruptcy case, Malcom Leslie Dean from Auburn, CA, saw his proceedings start in 2016-04-29 and complete by 07.28.2016, involving asset liquidation."
Malcom Leslie Dean — California, 16-22770


ᐅ Jeffery Dearduff, California

Address: 11164 Bobolink Way Auburn, CA 95602

Brief Overview of Bankruptcy Case 10-46150: "The case of Jeffery Dearduff in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Dearduff — California, 10-46150


ᐅ Daniel Wayne Decker, California

Address: PO Box 4557 Auburn, CA 95604-4557

Bankruptcy Case 2014-24391 Overview: "In a Chapter 7 bankruptcy case, Daniel Wayne Decker from Auburn, CA, saw his proceedings start in 04.29.2014 and complete by 2014-08-11, involving asset liquidation."
Daniel Wayne Decker — California, 2014-24391


ᐅ Utterman Jan Louise Decker, California

Address: 12057 Dry Creek Rd Auburn, CA 95602-9347

Bankruptcy Case 2014-24391 Summary: "In a Chapter 7 bankruptcy case, Utterman Jan Louise Decker from Auburn, CA, saw her proceedings start in Apr 29, 2014 and complete by 2014-08-11, involving asset liquidation."
Utterman Jan Louise Decker — California, 2014-24391


ᐅ John Dede, California

Address: 12155 Dry Creek Rd Auburn, CA 95602

Snapshot of U.S. Bankruptcy Proceeding Case 10-27450: "In a Chapter 7 bankruptcy case, John Dede from Auburn, CA, saw their proceedings start in 03.25.2010 and complete by 07.03.2010, involving asset liquidation."
John Dede — California, 10-27450


ᐅ Angela Nancy Degraaf, California

Address: PO Box 4539 Auburn, CA 95604

Concise Description of Bankruptcy Case 12-392857: "The case of Angela Nancy Degraaf in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Nancy Degraaf — California, 12-39285


ᐅ Maggiora Scott Della, California

Address: 14364 Torrey Pines Dr Auburn, CA 95602

Bankruptcy Case 10-34338 Overview: "The case of Maggiora Scott Della in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maggiora Scott Della — California, 10-34338


ᐅ Laurence Allan Demates, California

Address: PO Box 404 Auburn, CA 95604

Concise Description of Bankruptcy Case 13-235197: "Laurence Allan Demates's Chapter 7 bankruptcy, filed in Auburn, CA in 2013-03-15, led to asset liquidation, with the case closing in 06/25/2013."
Laurence Allan Demates — California, 13-23519


ᐅ Stuart Douglas Demmy, California

Address: 491 Foresthill Ave Auburn, CA 95603

Brief Overview of Bankruptcy Case 11-48002: "Auburn, CA resident Stuart Douglas Demmy's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2012."
Stuart Douglas Demmy — California, 11-48002


ᐅ St John Desiree Logan Derouin, California

Address: 18 Sylvan Vista Dr Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 11-49948: "In Auburn, CA, St John Desiree Logan Derouin filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-20."
St John Desiree Logan Derouin — California, 11-49948


ᐅ Deanna Deschwanden, California

Address: 1061 Millertown Rd Auburn, CA 95603

Brief Overview of Bankruptcy Case 09-48221: "In a Chapter 7 bankruptcy case, Deanna Deschwanden from Auburn, CA, saw her proceedings start in December 2009 and complete by 2010-04-03, involving asset liquidation."
Deanna Deschwanden — California, 09-48221


ᐅ Melissa Ann Descovich, California

Address: 2280 South Dr Unit 7 Auburn, CA 95603-7400

Snapshot of U.S. Bankruptcy Proceeding Case 15-21188: "Auburn, CA resident Melissa Ann Descovich's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2015."
Melissa Ann Descovich — California, 15-21188


ᐅ Regina Devine, California

Address: PO Box 8054 Auburn, CA 95604

Bankruptcy Case 10-44824 Summary: "Auburn, CA resident Regina Devine's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Regina Devine — California, 10-44824


ᐅ Daniel Raymond Dicicco, California

Address: 10492 Gautier Dr Auburn, CA 95602

Bankruptcy Case 11-24049 Summary: "Daniel Raymond Dicicco's bankruptcy, initiated in February 18, 2011 and concluded by June 2011 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Raymond Dicicco — California, 11-24049


ᐅ Donald Paul Dickson, California

Address: 2241 Country Villa Ct Auburn, CA 95603

Concise Description of Bankruptcy Case 12-226137: "In Auburn, CA, Donald Paul Dickson filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2012."
Donald Paul Dickson — California, 12-22613


ᐅ Jay Dixon, California

Address: 2280 Grass Valley Hwy # 354 Auburn, CA 95603

Bankruptcy Case 10-41499 Summary: "Jay Dixon's Chapter 7 bankruptcy, filed in Auburn, CA in 08.13.2010, led to asset liquidation, with the case closing in December 2010."
Jay Dixon — California, 10-41499


ᐅ Pamela L Dolan, California

Address: 2540 Grass Valley Hwy Spc 124 Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 11-38293: "The bankruptcy record of Pamela L Dolan from Auburn, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2011."
Pamela L Dolan — California, 11-38293


ᐅ Staci Donaldson, California

Address: 1417 Love Way Auburn, CA 95603

Brief Overview of Bankruptcy Case 09-48789: "Staci Donaldson's bankruptcy, initiated in 12/31/2009 and concluded by 04.10.2010 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Staci Donaldson — California, 09-48789


ᐅ Marlene Alva Dorsey, California

Address: 135 Foresthill Ave Auburn, CA 95603

Bankruptcy Case 13-25073 Overview: "The bankruptcy record of Marlene Alva Dorsey from Auburn, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-26."
Marlene Alva Dorsey — California, 13-25073


ᐅ Ginny Doster, California

Address: 12580 Crimson Ct Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 10-31612: "In Auburn, CA, Ginny Doster filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Ginny Doster — California, 10-31612


ᐅ Bruce Douglas, California

Address: PO Box 8162 Auburn, CA 95604

Concise Description of Bankruptcy Case 10-337927: "The case of Bruce Douglas in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Douglas — California, 10-33792


ᐅ Michael Paul Douglas, California

Address: 2540 Grass Valley Hwy Spc 68 Auburn, CA 95603-2528

Bankruptcy Case 15-26823 Overview: "The bankruptcy filing by Michael Paul Douglas, undertaken in 08/29/2015 in Auburn, CA under Chapter 7, concluded with discharge in 2015-11-27 after liquidating assets."
Michael Paul Douglas — California, 15-26823


ᐅ Stephanie Patricia Douglass, California

Address: PO Box 5712 Auburn, CA 95604-5712

Bankruptcy Case 14-30540 Overview: "The bankruptcy record of Stephanie Patricia Douglass from Auburn, CA, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2015."
Stephanie Patricia Douglass — California, 14-30540


ᐅ Kirstie Lauraine Douglass, California

Address: 11220 Camjen Ln Auburn, CA 95603

Brief Overview of Bankruptcy Case 12-34338: "Kirstie Lauraine Douglass's Chapter 7 bankruptcy, filed in Auburn, CA in 2012-08-03, led to asset liquidation, with the case closing in 11.23.2012."
Kirstie Lauraine Douglass — California, 12-34338


ᐅ Shawn Dowling, California

Address: 23218 Sunset Ridge Dr Auburn, CA 95602

Snapshot of U.S. Bankruptcy Proceeding Case 10-43507: "In a Chapter 7 bankruptcy case, Shawn Dowling from Auburn, CA, saw their proceedings start in 09/02/2010 and complete by 2010-12-23, involving asset liquidation."
Shawn Dowling — California, 10-43507


ᐅ Deborah Dragon, California

Address: 182 Agard St Auburn, CA 95603

Bankruptcy Case 10-31064 Overview: "The case of Deborah Dragon in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Dragon — California, 10-31064


ᐅ Richard Aaron Draper, California

Address: 3650 Rancho Sierra Rd Auburn, CA 95602

Bankruptcy Case 13-20330 Overview: "In Auburn, CA, Richard Aaron Draper filed for Chapter 7 bankruptcy in 2013-01-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Richard Aaron Draper — California, 13-20330


ᐅ Dale Drury, California

Address: 13200 Moss Rock Dr Auburn, CA 95602

Bankruptcy Case 09-45971 Overview: "The bankruptcy filing by Dale Drury, undertaken in 11/27/2009 in Auburn, CA under Chapter 7, concluded with discharge in 03/07/2010 after liquidating assets."
Dale Drury — California, 09-45971


ᐅ Kevin Joseph Duffy, California

Address: 3306 Corinthian Ln Auburn, CA 95603

Concise Description of Bankruptcy Case 11-363267: "Kevin Joseph Duffy's bankruptcy, initiated in Jun 30, 2011 and concluded by 2011-10-20 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Joseph Duffy — California, 11-36326


ᐅ Judith Elaine Dugdale, California

Address: 781 Mikkelsen Dr Apt 11 Auburn, CA 95603-3973

Bankruptcy Case 14-26347 Overview: "The bankruptcy record of Judith Elaine Dugdale from Auburn, CA, shows a Chapter 7 case filed in 06/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Judith Elaine Dugdale — California, 14-26347


ᐅ Christopher Albert Dunaway, California

Address: 2060 Bald Hill Rd Auburn, CA 95603

Bankruptcy Case 11-27424 Summary: "Christopher Albert Dunaway's bankruptcy, initiated in Mar 25, 2011 and concluded by 07/15/2011 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Albert Dunaway — California, 11-27424


ᐅ Lori Dunaway, California

Address: 11131 Dry Creek Rd Auburn, CA 95602

Brief Overview of Bankruptcy Case 11-31865: "The bankruptcy record of Lori Dunaway from Auburn, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2011."
Lori Dunaway — California, 11-31865


ᐅ Theo Duncan, California

Address: 203 Dairy Rd Auburn, CA 95603

Bankruptcy Case 09-46144 Summary: "The bankruptcy record of Theo Duncan from Auburn, CA, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2010."
Theo Duncan — California, 09-46144


ᐅ Donald Lee Dunn, California

Address: 118 Marigold Ave Auburn, CA 95603

Brief Overview of Bankruptcy Case 13-33868: "In a Chapter 7 bankruptcy case, Donald Lee Dunn from Auburn, CA, saw their proceedings start in 10.29.2013 and complete by 02.06.2014, involving asset liquidation."
Donald Lee Dunn — California, 13-33868


ᐅ Daniel Benjamin Dye, California

Address: 11471 Lakeshore S Auburn, CA 95602-8043

Bankruptcy Case 14-30798 Overview: "Daniel Benjamin Dye's Chapter 7 bankruptcy, filed in Auburn, CA in 10/31/2014, led to asset liquidation, with the case closing in 2015-01-29."
Daniel Benjamin Dye — California, 14-30798


ᐅ Mallory Magan Dye, California

Address: 11471 Lakeshore S Auburn, CA 95602-8043

Snapshot of U.S. Bankruptcy Proceeding Case 14-30798: "Auburn, CA resident Mallory Magan Dye's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015."
Mallory Magan Dye — California, 14-30798


ᐅ John Dzioba, California

Address: 22601 Sunset Ridge Dr Auburn, CA 95602

Bankruptcy Case 10-34515 Overview: "John Dzioba's Chapter 7 bankruptcy, filed in Auburn, CA in June 2010, led to asset liquidation, with the case closing in 09.07.2010."
John Dzioba — California, 10-34515


ᐅ Stuart L Eastman, California

Address: 595 Mill Rd Auburn, CA 95603

Bankruptcy Case 13-24751 Summary: "In a Chapter 7 bankruptcy case, Stuart L Eastman from Auburn, CA, saw his proceedings start in 2013-04-05 and complete by 07/14/2013, involving asset liquidation."
Stuart L Eastman — California, 13-24751


ᐅ Donald Eugene Eckels, California

Address: 1554 Cottonwood Cir Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 11-29209: "Auburn, CA resident Donald Eugene Eckels's 04/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Donald Eugene Eckels — California, 11-29209


ᐅ Erlinda Cordova Eddlemon, California

Address: PO Box 237 Auburn, CA 95604-0237

Bankruptcy Case 14-32422 Summary: "The bankruptcy filing by Erlinda Cordova Eddlemon, undertaken in December 2014 in Auburn, CA under Chapter 7, concluded with discharge in 03.29.2015 after liquidating assets."
Erlinda Cordova Eddlemon — California, 14-32422


ᐅ Thelma Lucille Egbert, California

Address: 1605 Grass Valley Hwy Spc 77 Auburn, CA 95603-2887

Concise Description of Bankruptcy Case 15-273497: "Thelma Lucille Egbert's bankruptcy, initiated in 09.18.2015 and concluded by December 17, 2015 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma Lucille Egbert — California, 15-27349


ᐅ Vines Thelma Lucille Egbert, California

Address: 1605 Grass Valley Hwy Spc 77 Auburn, CA 95603-2887

Bankruptcy Case 14-26848 Summary: "The bankruptcy record of Vines Thelma Lucille Egbert from Auburn, CA, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Vines Thelma Lucille Egbert — California, 14-26848


ᐅ Kathleen M Elderton, California

Address: 12260 Westwood Dr Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 11-40039: "The bankruptcy filing by Kathleen M Elderton, undertaken in 2011-08-17 in Auburn, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Kathleen M Elderton — California, 11-40039


ᐅ Josephine Marie Elich, California

Address: 11265 Scofield Way Auburn, CA 95603

Bankruptcy Case 12-29444 Overview: "Auburn, CA resident Josephine Marie Elich's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2012."
Josephine Marie Elich — California, 12-29444


ᐅ Timothy Michael Emerson, California

Address: 12744 Torrey Pines Dr Auburn, CA 95602-8111

Snapshot of U.S. Bankruptcy Proceeding Case 16-24283: "Auburn, CA resident Timothy Michael Emerson's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2016."
Timothy Michael Emerson — California, 16-24283


ᐅ Michael Emmert, California

Address: 10940 Oak View Ter Auburn, CA 95603

Brief Overview of Bankruptcy Case 10-42157: "Auburn, CA resident Michael Emmert's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2010."
Michael Emmert — California, 10-42157


ᐅ Kristin Mardean Engelstad, California

Address: 10840 Atwood Rd Auburn, CA 95603

Brief Overview of Bankruptcy Case 11-39810: "Kristin Mardean Engelstad's Chapter 7 bankruptcy, filed in Auburn, CA in 08.15.2011, led to asset liquidation, with the case closing in 2011-12-05."
Kristin Mardean Engelstad — California, 11-39810


ᐅ Brooke Erickson, California

Address: 1185 Evergreen Pl Apt 11 Auburn, CA 95603

Bankruptcy Case 10-21971 Summary: "The bankruptcy record of Brooke Erickson from Auburn, CA, shows a Chapter 7 case filed in 01/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Brooke Erickson — California, 10-21971


ᐅ Elin Ceron Esteban, California

Address: 190 Hoffman Ave Apt 46 Auburn, CA 95603

Concise Description of Bankruptcy Case 13-243837: "Elin Ceron Esteban's bankruptcy, initiated in 2013-03-29 and concluded by 2013-07-08 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elin Ceron Esteban — California, 13-24383


ᐅ Joanne Marie Evans, California

Address: 228 Sawyer St Auburn, CA 95603-4515

Bankruptcy Case 14-31702 Summary: "Auburn, CA resident Joanne Marie Evans's November 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2015."
Joanne Marie Evans — California, 14-31702


ᐅ Lynn Clifford Fagerlie, California

Address: 23606 Fagerlie Rd Auburn, CA 95602-8537

Brief Overview of Bankruptcy Case 09-39606: "Lynn Clifford Fagerlie's Chapter 13 bankruptcy in Auburn, CA started in 09.14.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 7, 2013."
Lynn Clifford Fagerlie — California, 09-39606


ᐅ Michele A Fanini, California

Address: 595 Keena Dr Auburn, CA 95603

Concise Description of Bankruptcy Case 11-273437: "Michele A Fanini's Chapter 7 bankruptcy, filed in Auburn, CA in 03/24/2011, led to asset liquidation, with the case closing in 07.14.2011."
Michele A Fanini — California, 11-27343


ᐅ Carrie Liane Featherston, California

Address: 2830 Orbeck Ct Auburn, CA 95603-8900

Concise Description of Bankruptcy Case 15-254127: "In Auburn, CA, Carrie Liane Featherston filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-05."
Carrie Liane Featherston — California, 15-25412


ᐅ Jeffrey Patrick Featherston, California

Address: 2830 Orbeck Ct Auburn, CA 95603-8900

Bankruptcy Case 15-25412 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Patrick Featherston from Auburn, CA, saw their proceedings start in July 2015 and complete by 2015-10-05, involving asset liquidation."
Jeffrey Patrick Featherston — California, 15-25412


ᐅ Teresa Federigi, California

Address: 10556 Combie Rd Pmb 6203 Auburn, CA 95602-8908

Bankruptcy Case 10-27711 Summary: "Teresa Federigi's Chapter 13 bankruptcy in Auburn, CA started in 2010-03-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.23.2013."
Teresa Federigi — California, 10-27711


ᐅ Kristine Leslie Feeny, California

Address: 1501 Lilac Ln Auburn, CA 95603-3303

Brief Overview of Bankruptcy Case 15-23352: "The bankruptcy record of Kristine Leslie Feeny from Auburn, CA, shows a Chapter 7 case filed in 2015-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2015."
Kristine Leslie Feeny — California, 15-23352


ᐅ Richard Lee Fehrman, California

Address: 2100 Drive In Way Auburn, CA 95603-2510

Brief Overview of Bankruptcy Case 16-21207: "In a Chapter 7 bankruptcy case, Richard Lee Fehrman from Auburn, CA, saw their proceedings start in 2016-02-29 and complete by 2016-05-29, involving asset liquidation."
Richard Lee Fehrman — California, 16-21207