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 Anthony Louis Reichmuth, California

Address: 10556 Combie Rd # 6373 Auburn, CA 95602-8908

Brief Overview of Bankruptcy Case 15-23738: "In Auburn, CA, Anthony Louis Reichmuth filed for Chapter 7 bankruptcy in 2015-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Anthony Louis Reichmuth — California, 15-23738


ᐅ Linda Jean Reid, California

Address: 425 Sutton Pl Auburn, CA 95603

Brief Overview of Bankruptcy Case 11-27896: "The bankruptcy filing by Linda Jean Reid, undertaken in 2011-03-30 in Auburn, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Linda Jean Reid — California, 11-27896


ᐅ Artur Reinke, California

Address: 11230 Redhawk Ct Auburn, CA 95602

Brief Overview of Bankruptcy Case 10-34320: "Artur Reinke's bankruptcy, initiated in 05/28/2010 and concluded by 2010-09-05 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artur Reinke — California, 10-34320


ᐅ Robin Leanne Reinking, California

Address: 561 Sawka Dr Auburn, CA 95603

Brief Overview of Bankruptcy Case 12-26046: "Auburn, CA resident Robin Leanne Reinking's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2012."
Robin Leanne Reinking — California, 12-26046


ᐅ Sr Andrew Alan Reiss, California

Address: 10556 Combie Rd # 6522 Auburn, CA 95602

Concise Description of Bankruptcy Case 13-225497: "The bankruptcy filing by Sr Andrew Alan Reiss, undertaken in February 27, 2013 in Auburn, CA under Chapter 7, concluded with discharge in 2013-06-07 after liquidating assets."
Sr Andrew Alan Reiss — California, 13-22549


ᐅ Heather Elizabeth Rel, California

Address: 12520 Honeybrook Ln Auburn, CA 95603

Concise Description of Bankruptcy Case 12-328157: "The bankruptcy filing by Heather Elizabeth Rel, undertaken in July 2012 in Auburn, CA under Chapter 7, concluded with discharge in Oct 31, 2012 after liquidating assets."
Heather Elizabeth Rel — California, 12-32815


ᐅ Theodore Damian Rel, California

Address: 2945 Bell Rd No 184 Auburn, CA 95603

Concise Description of Bankruptcy Case 12-273787: "Theodore Damian Rel's bankruptcy, initiated in 04.17.2012 and concluded by 08/07/2012 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Damian Rel — California, 12-27378


ᐅ Robyn Renee, California

Address: PO Box 9013 Auburn, CA 95604

Concise Description of Bankruptcy Case 13-298547: "The case of Robyn Renee in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn Renee — California, 13-29854


ᐅ Michelle Frances Reshatoff, California

Address: 1031 Red Hawk Ln Apt 103 Auburn, CA 95603-3738

Concise Description of Bankruptcy Case 16-220367: "Michelle Frances Reshatoff's Chapter 7 bankruptcy, filed in Auburn, CA in March 2016, led to asset liquidation, with the case closing in 06.29.2016."
Michelle Frances Reshatoff — California, 16-22036


ᐅ Susan Norris Reuther, California

Address: PO Box 6797 Auburn, CA 95604-6797

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23588: "The bankruptcy filing by Susan Norris Reuther, undertaken in 04/07/2014 in Auburn, CA under Chapter 7, concluded with discharge in 2014-07-06 after liquidating assets."
Susan Norris Reuther — California, 2014-23588


ᐅ William Reuther, California

Address: PO Box 6797 Auburn, CA 95604

Concise Description of Bankruptcy Case 10-391777: "In a Chapter 7 bankruptcy case, William Reuther from Auburn, CA, saw their proceedings start in July 21, 2010 and complete by 11/10/2010, involving asset liquidation."
William Reuther — California, 10-39177


ᐅ Adrian Rhein, California

Address: 2945 Bell Rd # 192 Auburn, CA 95603

Concise Description of Bankruptcy Case 09-467637: "The case of Adrian Rhein in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Rhein — California, 09-46763


ᐅ Nikki Rhodes, California

Address: 382 Robie Dr Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 12-20976: "Auburn, CA resident Nikki Rhodes's 01/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2012."
Nikki Rhodes — California, 12-20976


ᐅ Steven Riccardelli, California

Address: 150 Birdsall Ave Auburn, CA 95603

Brief Overview of Bankruptcy Case 12-25682: "The bankruptcy record of Steven Riccardelli from Auburn, CA, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2012."
Steven Riccardelli — California, 12-25682


ᐅ Carin Ricci, California

Address: 12389 New Airport Rd Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 10-23788: "In Auburn, CA, Carin Ricci filed for Chapter 7 bankruptcy in February 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2010."
Carin Ricci — California, 10-23788


ᐅ Raymond Matthew Rice, California

Address: 160 Squire Ln Auburn, CA 95603

Brief Overview of Bankruptcy Case 13-31744: "The bankruptcy record of Raymond Matthew Rice from Auburn, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2013."
Raymond Matthew Rice — California, 13-31744


ᐅ Jr Paul Rice, California

Address: 1383 Skyline Dr Auburn, CA 95602

Snapshot of U.S. Bankruptcy Proceeding Case 10-52713: "The case of Jr Paul Rice in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Paul Rice — California, 10-52713


ᐅ Benjamin Richardson, California

Address: 12975 Carrington Ct Auburn, CA 95603

Bankruptcy Case 10-50937 Overview: "In a Chapter 7 bankruptcy case, Benjamin Richardson from Auburn, CA, saw his proceedings start in 2010-11-23 and complete by 02.28.2011, involving asset liquidation."
Benjamin Richardson — California, 10-50937


ᐅ Allen Wayne Richardson, California

Address: PO Box 5835 Auburn, CA 95604-5835

Bankruptcy Case 15-25787 Summary: "In Auburn, CA, Allen Wayne Richardson filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2015."
Allen Wayne Richardson — California, 15-25787


ᐅ Virginia Dana Richardson, California

Address: PO Box 5835 Auburn, CA 95604-5835

Bankruptcy Case 15-25787 Overview: "The case of Virginia Dana Richardson in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Dana Richardson — California, 15-25787


ᐅ Doris Richardson, California

Address: PO Box 3069 Auburn, CA 95604

Brief Overview of Bankruptcy Case 10-31222: "Auburn, CA resident Doris Richardson's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Doris Richardson — California, 10-31222


ᐅ Christina Lynn Richter, California

Address: 127 Redwood Way Auburn, CA 95603

Concise Description of Bankruptcy Case 13-324187: "Auburn, CA resident Christina Lynn Richter's 09.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Christina Lynn Richter — California, 13-32418


ᐅ Carol E Riddle, California

Address: 11214 Redhawk Ct Auburn, CA 95602

Bankruptcy Case 12-22994 Overview: "Carol E Riddle's Chapter 7 bankruptcy, filed in Auburn, CA in 2012-02-16, led to asset liquidation, with the case closing in 2012-06-07."
Carol E Riddle — California, 12-22994


ᐅ Thomas Eugene Riddle, California

Address: PO Box 4856 Auburn, CA 95604-4856

Concise Description of Bankruptcy Case 14-260647: "In a Chapter 7 bankruptcy case, Thomas Eugene Riddle from Auburn, CA, saw their proceedings start in 2014-06-06 and complete by 2014-09-15, involving asset liquidation."
Thomas Eugene Riddle — California, 14-26064


ᐅ Edwin Rae Rieks, California

Address: 301 Tierra Pl Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 12-26799: "The case of Edwin Rae Rieks in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Rae Rieks — California, 12-26799


ᐅ Cameron Ripple, California

Address: 207 Hidden Glen Dr Auburn, CA 95603

Concise Description of Bankruptcy Case 13-321207: "In a Chapter 7 bankruptcy case, Cameron Ripple from Auburn, CA, saw their proceedings start in Sep 16, 2013 and complete by Dec 25, 2013, involving asset liquidation."
Cameron Ripple — California, 13-32120


ᐅ Reynaldo Rivera, California

Address: 180 Sterling Ave Auburn, CA 95603

Bankruptcy Case 10-46786 Summary: "The bankruptcy record of Reynaldo Rivera from Auburn, CA, shows a Chapter 7 case filed in October 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2011."
Reynaldo Rivera — California, 10-46786


ᐅ Mark Roark, California

Address: 1137 Lantern View Dr Auburn, CA 95603

Concise Description of Bankruptcy Case 4:10-bk-189517: "In Auburn, CA, Mark Roark filed for Chapter 7 bankruptcy in 12/13/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Mark Roark — California, 4:10-bk-18951


ᐅ Hillary Kate Robenolt, California

Address: 458 Olive Orchard Dr Auburn, CA 95603

Concise Description of Bankruptcy Case 12-402507: "Hillary Kate Robenolt's Chapter 7 bankruptcy, filed in Auburn, CA in Nov 19, 2012, led to asset liquidation, with the case closing in 2013-02-27."
Hillary Kate Robenolt — California, 12-40250


ᐅ Richard Lyle Roberts, California

Address: 10227 Gautier Dr Auburn, CA 95602

Brief Overview of Bankruptcy Case 13-27002: "Richard Lyle Roberts's bankruptcy, initiated in 2013-05-22 and concluded by 08.30.2013 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lyle Roberts — California, 13-27002


ᐅ Kaitlin Elise Roberts, California

Address: 200 Boardman St Auburn, CA 95603

Bankruptcy Case 11-35014 Overview: "In Auburn, CA, Kaitlin Elise Roberts filed for Chapter 7 bankruptcy in June 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kaitlin Elise Roberts — California, 11-35014


ᐅ Michael Albert Roberts, California

Address: 12525 Killarney Way Auburn, CA 95603

Concise Description of Bankruptcy Case 11-343737: "In Auburn, CA, Michael Albert Roberts filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2011."
Michael Albert Roberts — California, 11-34373


ᐅ Clytie Babalo Robeson, California

Address: 2945 Bell Rd # 150 Auburn, CA 95603

Bankruptcy Case 11-21754 Summary: "The bankruptcy record of Clytie Babalo Robeson from Auburn, CA, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-16."
Clytie Babalo Robeson — California, 11-21754


ᐅ Robert James Robinson, California

Address: 1240 Harmony Ln Auburn, CA 95603

Bankruptcy Case 13-31637 Summary: "The bankruptcy filing by Robert James Robinson, undertaken in September 4, 2013 in Auburn, CA under Chapter 7, concluded with discharge in 2013-12-13 after liquidating assets."
Robert James Robinson — California, 13-31637


ᐅ Thomas W Rodgers, California

Address: 24740 Oro Valley Rd Auburn, CA 95602-8235

Bankruptcy Case 09-39864 Overview: "Thomas W Rodgers's Auburn, CA bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in January 8, 2013."
Thomas W Rodgers — California, 09-39864


ᐅ Manuel Rodriguez, California

Address: 12726 Shockley Woods Ct Auburn, CA 95603

Concise Description of Bankruptcy Case 10-364757: "The bankruptcy record of Manuel Rodriguez from Auburn, CA, shows a Chapter 7 case filed in June 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2010."
Manuel Rodriguez — California, 10-36475


ᐅ Brad Allen Roeder, California

Address: 2202 Ranch House Ct Auburn, CA 95603

Bankruptcy Case 11-48182 Summary: "Auburn, CA resident Brad Allen Roeder's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-23."
Brad Allen Roeder — California, 11-48182


ᐅ Donald Roeder, California

Address: PO Box 4703 Auburn, CA 95604

Bankruptcy Case 10-24001 Summary: "Auburn, CA resident Donald Roeder's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2010."
Donald Roeder — California, 10-24001


ᐅ Matthew Robert Rojas, California

Address: 3645 Bell Rd Auburn, CA 95603

Bankruptcy Case 13-24659 Overview: "Matthew Robert Rojas's Chapter 7 bankruptcy, filed in Auburn, CA in 04.04.2013, led to asset liquidation, with the case closing in 2013-07-15."
Matthew Robert Rojas — California, 13-24659


ᐅ Tamera Louise Romero, California

Address: 685 Mikkelsen Dr Auburn, CA 95603

Bankruptcy Case 11-23777 Overview: "The bankruptcy filing by Tamera Louise Romero, undertaken in 2011-02-15 in Auburn, CA under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Tamera Louise Romero — California, 11-23777


ᐅ Luisa Hilda Romero, California

Address: 230 Covey Rd Auburn, CA 95603

Bankruptcy Case 12-32456 Overview: "In Auburn, CA, Luisa Hilda Romero filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2012."
Luisa Hilda Romero — California, 12-32456


ᐅ Caitlin Rose Root, California

Address: 22845 Sunset Ridge Dr Auburn, CA 95602

Snapshot of U.S. Bankruptcy Proceeding Case 12-33459: "The bankruptcy filing by Caitlin Rose Root, undertaken in 2012-07-20 in Auburn, CA under Chapter 7, concluded with discharge in Nov 9, 2012 after liquidating assets."
Caitlin Rose Root — California, 12-33459


ᐅ Travis Michael Rose, California

Address: 12310 New Airport Rd Auburn, CA 95603

Concise Description of Bankruptcy Case 12-381057: "In a Chapter 7 bankruptcy case, Travis Michael Rose from Auburn, CA, saw his proceedings start in 10/10/2012 and complete by January 2013, involving asset liquidation."
Travis Michael Rose — California, 12-38105


ᐅ Lisa Deonne Rose, California

Address: 725 Lester Ln Auburn, CA 95603

Bankruptcy Case 12-22212 Overview: "The bankruptcy record of Lisa Deonne Rose from Auburn, CA, shows a Chapter 7 case filed in 02/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2012."
Lisa Deonne Rose — California, 12-22212


ᐅ Silke Angela Rose, California

Address: 12310 New Airport Rd Auburn, CA 95603

Concise Description of Bankruptcy Case 12-328627: "In a Chapter 7 bankruptcy case, Silke Angela Rose from Auburn, CA, saw her proceedings start in 07/11/2012 and complete by 10/31/2012, involving asset liquidation."
Silke Angela Rose — California, 12-32862


ᐅ Iii Curtis W Roth, California

Address: 150 Ginger Dr Auburn, CA 95603-5712

Bankruptcy Case 09-43760 Overview: "Chapter 13 bankruptcy for Iii Curtis W Roth in Auburn, CA began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 02.05.2013."
Iii Curtis W Roth — California, 09-43760


ᐅ Jr Robert Michael Roth, California

Address: 620 Oakhaven Rd Auburn, CA 95603

Bankruptcy Case 13-31301 Overview: "The bankruptcy record of Jr Robert Michael Roth from Auburn, 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 Dec 6, 2013."
Jr Robert Michael Roth — California, 13-31301


ᐅ Timothy Roumage, California

Address: 430 Flood Rd Auburn, CA 95603

Bankruptcy Case 09-47454 Overview: "In a Chapter 7 bankruptcy case, Timothy Roumage from Auburn, CA, saw their proceedings start in Dec 15, 2009 and complete by 03.25.2010, involving asset liquidation."
Timothy Roumage — California, 09-47454


ᐅ Cordelia Jane Rountree, California

Address: 12541 Out Of The Way Pl Auburn, CA 95603-2928

Concise Description of Bankruptcy Case 14-213787: "The bankruptcy record of Cordelia Jane Rountree from Auburn, CA, shows a Chapter 7 case filed in February 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Cordelia Jane Rountree — California, 14-21378


ᐅ Randolph Carr Rowland, California

Address: 232 Orange St Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 13-26031: "The bankruptcy record of Randolph Carr Rowland from Auburn, CA, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2013."
Randolph Carr Rowland — California, 13-26031


ᐅ Melody Bakos Roy, California

Address: 770 Lester Ln Auburn, CA 95603

Concise Description of Bankruptcy Case 12-207807: "Melody Bakos Roy's Chapter 7 bankruptcy, filed in Auburn, CA in 01/17/2012, led to asset liquidation, with the case closing in 05.08.2012."
Melody Bakos Roy — California, 12-20780


ᐅ Eddie R Ruiz, California

Address: 3765 Grass Valley Hwy Spc 255 Auburn, CA 95602

Snapshot of U.S. Bankruptcy Proceeding Case 11-37367: "In Auburn, CA, Eddie R Ruiz filed for Chapter 7 bankruptcy in 07.14.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Eddie R Ruiz — California, 11-37367


ᐅ Jeanne Ann Russell, California

Address: 1254 Live Oak Ln Auburn, CA 95603

Concise Description of Bankruptcy Case 11-350917: "Auburn, CA resident Jeanne Ann Russell's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2011."
Jeanne Ann Russell — California, 11-35091


ᐅ Michael C Sabins, California

Address: 181 Finley St Auburn, CA 95603

Bankruptcy Case 13-22618 Summary: "Michael C Sabins's bankruptcy, initiated in 2013-02-28 and concluded by 06/08/2013 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Sabins — California, 13-22618


ᐅ Noah Salasnek, California

Address: 10556 Combie Rd PMB 6523 Auburn, CA 95602

Bankruptcy Case 10-31918 Summary: "In Auburn, CA, Noah Salasnek filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2010."
Noah Salasnek — California, 10-31918


ᐅ Scott Juergen Salatich, California

Address: 1250 Taylor Ln Auburn, CA 95603

Concise Description of Bankruptcy Case 11-225787: "Scott Juergen Salatich's Chapter 7 bankruptcy, filed in Auburn, CA in 02.01.2011, led to asset liquidation, with the case closing in 05/04/2011."
Scott Juergen Salatich — California, 11-22578


ᐅ Shasta Sanborn, California

Address: 345 Flood Rd Auburn, CA 95603

Bankruptcy Case 10-38414 Overview: "In a Chapter 7 bankruptcy case, Shasta Sanborn from Auburn, CA, saw her proceedings start in 2010-07-13 and complete by 11.02.2010, involving asset liquidation."
Shasta Sanborn — California, 10-38414


ᐅ Bernabe Sanchez, California

Address: 65 Pacific Ave Auburn, CA 95603

Bankruptcy Case 10-33799 Overview: "In a Chapter 7 bankruptcy case, Bernabe Sanchez from Auburn, CA, saw their proceedings start in 2010-05-26 and complete by Aug 23, 2010, involving asset liquidation."
Bernabe Sanchez — California, 10-33799


ᐅ Matthew Sanchez, California

Address: 12320 Frontera Dr Auburn, CA 95603

Bankruptcy Case 10-51391 Overview: "The bankruptcy filing by Matthew Sanchez, undertaken in November 2010 in Auburn, CA under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Matthew Sanchez — California, 10-51391


ᐅ Arthur Sanchez, California

Address: 13961 Dry Creek Rd Auburn, CA 95602

Bankruptcy Case 10-43986 Summary: "The bankruptcy filing by Arthur Sanchez, undertaken in September 2010 in Auburn, CA under Chapter 7, concluded with discharge in Dec 29, 2010 after liquidating assets."
Arthur Sanchez — California, 10-43986


ᐅ Jesse E Sanchez, California

Address: 12643 McAvoy Ct Auburn, CA 95603

Bankruptcy Case 12-37792 Overview: "The bankruptcy record of Jesse E Sanchez from Auburn, CA, shows a Chapter 7 case filed in 2012-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Jesse E Sanchez — California, 12-37792


ᐅ Aguirre Jesus A Sanchez, California

Address: 245 Marvin Way Auburn, CA 95603-5313

Concise Description of Bankruptcy Case 14-304767: "Auburn, CA resident Aguirre Jesus A Sanchez's 10/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Aguirre Jesus A Sanchez — California, 14-30476


ᐅ James Allen Sanchez, California

Address: 220 Honey Ln Auburn, CA 95603-9717

Bankruptcy Case 15-21126 Summary: "James Allen Sanchez's Chapter 7 bankruptcy, filed in Auburn, CA in 02/13/2015, led to asset liquidation, with the case closing in 05/14/2015."
James Allen Sanchez — California, 15-21126


ᐅ Ronald Sandahl, California

Address: 13115 Dry Creek Rd Auburn, CA 95602

Bankruptcy Case 09-45064 Overview: "The bankruptcy record of Ronald Sandahl from Auburn, CA, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2010."
Ronald Sandahl — California, 09-45064


ᐅ Aurore Sanderson, California

Address: 14135 Dry Creek Rd Auburn, CA 95602

Brief Overview of Bankruptcy Case 10-32996: "In Auburn, CA, Aurore Sanderson filed for Chapter 7 bankruptcy in 05/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-26."
Aurore Sanderson — California, 10-32996


ᐅ Craig Sandman, California

Address: 1122 Humbug Way Auburn, CA 95603

Brief Overview of Bankruptcy Case 10-31943: "Craig Sandman's Chapter 7 bankruptcy, filed in Auburn, CA in 2010-05-06, led to asset liquidation, with the case closing in Aug 14, 2010."
Craig Sandman — California, 10-31943


ᐅ Kathryn Sands, California

Address: 2540 Grass Valley Hwy Spc 98 Auburn, CA 95603

Brief Overview of Bankruptcy Case 09-48222: "The bankruptcy filing by Kathryn Sands, undertaken in Dec 24, 2009 in Auburn, CA under Chapter 7, concluded with discharge in 2010-04-03 after liquidating assets."
Kathryn Sands — California, 09-48222


ᐅ Jr Steven Sanguinetti, California

Address: 11112 Oak View Ter Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 10-38220: "Auburn, CA resident Jr Steven Sanguinetti's 07.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2010."
Jr Steven Sanguinetti — California, 10-38220


ᐅ Eugene Vladimirovich Santalov, California

Address: 12188 Poplar Rd Auburn, CA 95602-8100

Bankruptcy Case 14-21649 Summary: "Eugene Vladimirovich Santalov's bankruptcy, initiated in February 2014 and concluded by May 22, 2014 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Vladimirovich Santalov — California, 14-21649


ᐅ Kathryn P Santiago, California

Address: 190 Lubeck Rd Apt 25 Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 12-25036: "Kathryn P Santiago's bankruptcy, initiated in March 15, 2012 and concluded by Jul 5, 2012 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn P Santiago — California, 12-25036


ᐅ Susan Santos, California

Address: 556 Dairy Rd Auburn, CA 95603

Brief Overview of Bankruptcy Case 10-27217: "In a Chapter 7 bankruptcy case, Susan Santos from Auburn, CA, saw her proceedings start in 03.23.2010 and complete by Jul 1, 2010, involving asset liquidation."
Susan Santos — California, 10-27217


ᐅ Mike Saporito, California

Address: 687 Mikkelsen Dr Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 10-22411: "The case of Mike Saporito in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike Saporito — California, 10-22411


ᐅ Michael Sarkisian, California

Address: 12596 Out of the Way Pl Auburn, CA 95603

Concise Description of Bankruptcy Case 11-396887: "In Auburn, CA, Michael Sarkisian filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2011."
Michael Sarkisian — California, 11-39688


ᐅ Marie Lise Saunders, California

Address: 1432 Love Way Auburn, CA 95603-3034

Bankruptcy Case 15-28505 Summary: "Auburn, CA resident Marie Lise Saunders's 10.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
Marie Lise Saunders — California, 15-28505


ᐅ Jr Malcolm Campbell Sawhill, California

Address: 10910 Kanehls Cor Auburn, CA 95602

Concise Description of Bankruptcy Case 11-209047: "The bankruptcy record of Jr Malcolm Campbell Sawhill from Auburn, CA, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jr Malcolm Campbell Sawhill — California, 11-20904


ᐅ Daniel Scharenberg, California

Address: 13898 Range Ct Auburn, CA 95602

Bankruptcy Case 09-48096 Summary: "The case of Daniel Scharenberg in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Scharenberg — California, 09-48096


ᐅ Troy Schmidt, California

Address: 1011 Red Hawk Ln Apt 102 Auburn, CA 95603

Concise Description of Bankruptcy Case 10-391187: "The bankruptcy filing by Troy Schmidt, undertaken in July 20, 2010 in Auburn, CA under Chapter 7, concluded with discharge in November 9, 2010 after liquidating assets."
Troy Schmidt — California, 10-39118


ᐅ Bryan Leon Schmidt, California

Address: 10251 Combie Rd Spc 12 Auburn, CA 95602-8942

Snapshot of U.S. Bankruptcy Proceeding Case 15-25414: "In Auburn, CA, Bryan Leon Schmidt filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-05."
Bryan Leon Schmidt — California, 15-25414


ᐅ Barbara Kaye Schneider, California

Address: 130 Robin Rd Auburn, CA 95603

Brief Overview of Bankruptcy Case 11-42050: "The bankruptcy filing by Barbara Kaye Schneider, undertaken in Sep 12, 2011 in Auburn, CA under Chapter 7, concluded with discharge in 2012-01-02 after liquidating assets."
Barbara Kaye Schneider — California, 11-42050


ᐅ Cheyenne Kelley Schrader, California

Address: 114 Pacific Ave Auburn, CA 95603

Snapshot of U.S. Bankruptcy Proceeding Case 10-10207: "Cheyenne Kelley Schrader's bankruptcy, initiated in 2010-01-25 and concluded by 05.05.2010 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheyenne Kelley Schrader — California, 10-10207


ᐅ Lester Eugene Scoggins, California

Address: 11560 Edgewood Rd Auburn, CA 95603-9467

Snapshot of U.S. Bankruptcy Proceeding Case 15-28237: "In Auburn, CA, Lester Eugene Scoggins filed for Chapter 7 bankruptcy in 2015-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2016."
Lester Eugene Scoggins — California, 15-28237


ᐅ Maria Helen Scoggins, California

Address: 11560 Edgewood Rd Auburn, CA 95603-9467

Bankruptcy Case 15-28237 Summary: "The case of Maria Helen Scoggins in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Helen Scoggins — California, 15-28237


ᐅ Donna Marie Scott, California

Address: 157 Stephen Ave Auburn, CA 95603

Brief Overview of Bankruptcy Case 12-37751: "The case of Donna Marie Scott in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Marie Scott — California, 12-37751


ᐅ Kevin Willaim Seal, California

Address: 218 Reamer St Auburn, CA 95603

Bankruptcy Case 12-34234 Summary: "Kevin Willaim Seal's bankruptcy, initiated in Aug 1, 2012 and concluded by Nov 21, 2012 in Auburn, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Willaim Seal — California, 12-34234


ᐅ Eleon Sealey, California

Address: 2945 Bell Rd Auburn, CA 95603

Concise Description of Bankruptcy Case 10-352387: "In a Chapter 7 bankruptcy case, Eleon Sealey from Auburn, CA, saw their proceedings start in 06/09/2010 and complete by 2010-09-17, involving asset liquidation."
Eleon Sealey — California, 10-35238


ᐅ Glenn Seifert, California

Address: 3553 Opal Dr Apt 4 Auburn, CA 95602

Concise Description of Bankruptcy Case 10-248927: "Glenn Seifert's Chapter 7 bankruptcy, filed in Auburn, CA in February 2010, led to asset liquidation, with the case closing in June 8, 2010."
Glenn Seifert — California, 10-24892


ᐅ Stanley J Sellers, California

Address: 112 Haswell Ct Auburn, CA 95603-4411

Bankruptcy Case 07-23563 Summary: "In his Chapter 13 bankruptcy case filed in May 14, 2007, Auburn, CA's Stanley J Sellers agreed to a debt repayment plan, which was successfully completed by 11.19.2012."
Stanley J Sellers — California, 07-23563


ᐅ Heather Renea Serpa, California

Address: 704 Dorothy Way Auburn, CA 95603

Bankruptcy Case 13-28380 Summary: "The bankruptcy filing by Heather Renea Serpa, undertaken in Jun 21, 2013 in Auburn, CA under Chapter 7, concluded with discharge in Sep 29, 2013 after liquidating assets."
Heather Renea Serpa — California, 13-28380


ᐅ Jennifer G Serrano, California

Address: 265 Ginger Dr Auburn, CA 95603

Bankruptcy Case 11-27889 Overview: "In Auburn, CA, Jennifer G Serrano filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2011."
Jennifer G Serrano — California, 11-27889


ᐅ Donald George Shanahan, California

Address: 1520 Ellen Ct Auburn, CA 95602

Concise Description of Bankruptcy Case 13-322757: "Auburn, CA resident Donald George Shanahan's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2013."
Donald George Shanahan — California, 13-32275


ᐅ Sue Shatto, California

Address: 1042 Auburn Ravine Rd Auburn, CA 95603

Brief Overview of Bankruptcy Case 09-45467: "The bankruptcy record of Sue Shatto from Auburn, CA, shows a Chapter 7 case filed in November 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Sue Shatto — California, 09-45467


ᐅ Gerry Shea, California

Address: 151 Valley View Dr Auburn, CA 95603

Bankruptcy Case 10-42242 Overview: "Auburn, CA resident Gerry Shea's 08/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Gerry Shea — California, 10-42242


ᐅ Gaidousek Roberta Joyce Shefke, California

Address: 2280 Grass Valley Hwy # 262 Auburn, CA 95603

Concise Description of Bankruptcy Case 13-323397: "The case of Gaidousek Roberta Joyce Shefke in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaidousek Roberta Joyce Shefke — California, 13-32339


ᐅ Teresa Ann Shepard, California

Address: 13192 Torrey Pines Dr Auburn, CA 95602-8183

Bankruptcy Case 15-26462 Overview: "In a Chapter 7 bankruptcy case, Teresa Ann Shepard from Auburn, CA, saw her proceedings start in Aug 14, 2015 and complete by 11.12.2015, involving asset liquidation."
Teresa Ann Shepard — California, 15-26462


ᐅ David Glen Shepard, California

Address: 13192 Torrey Pines Dr Auburn, CA 95602-8183

Bankruptcy Case 15-26462 Overview: "The bankruptcy filing by David Glen Shepard, undertaken in 08/14/2015 in Auburn, CA under Chapter 7, concluded with discharge in 2015-11-12 after liquidating assets."
David Glen Shepard — California, 15-26462


ᐅ Donald Stewart Sherman, California

Address: 11228 Greenbriar Way Auburn, CA 95602

Bankruptcy Case 11-21201 Summary: "The bankruptcy filing by Donald Stewart Sherman, undertaken in January 17, 2011 in Auburn, CA under Chapter 7, concluded with discharge in May 9, 2011 after liquidating assets."
Donald Stewart Sherman — California, 11-21201


ᐅ Robert Shipley, California

Address: 11658 Edgewood Rd Auburn, CA 95603

Brief Overview of Bankruptcy Case 10-37661: "In a Chapter 7 bankruptcy case, Robert Shipley from Auburn, CA, saw their proceedings start in 2010-07-06 and complete by Oct 26, 2010, involving asset liquidation."
Robert Shipley — California, 10-37661


ᐅ Patricia Ann Short, California

Address: 23152 Foothill Rd Auburn, CA 95602-8370

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25035: "The case of Patricia Ann Short in Auburn, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Short — California, 2014-25035


ᐅ Jacob Ivan Shriver, California

Address: 1280 Harmony Ln Auburn, CA 95603

Bankruptcy Case 13-33222 Overview: "The bankruptcy filing by Jacob Ivan Shriver, undertaken in 2013-10-11 in Auburn, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jacob Ivan Shriver — California, 13-33222


ᐅ Justin Silkwood, California

Address: 13721 Blackwood Way Auburn, CA 95602

Bankruptcy Case 10-48574 Summary: "Auburn, CA resident Justin Silkwood's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2011."
Justin Silkwood — California, 10-48574