personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Citrus Heights, 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 Shelly Ann Aaronson, California

Address: 6257 Cavan Dr Apt 4 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-286367: "In a Chapter 7 bankruptcy case, Shelly Ann Aaronson from Citrus Heights, CA, saw her proceedings start in 05/02/2012 and complete by 08/22/2012, involving asset liquidation."
Shelly Ann Aaronson — California, 12-28636


ᐅ Valori Garner Abercrombie, California

Address: 8087 Sunrise East Way Apt 57 Citrus Heights, CA 95610-7260

Bankruptcy Case 14-30216 Overview: "The bankruptcy record of Valori Garner Abercrombie from Citrus Heights, CA, shows a Chapter 7 case filed in Oct 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2015."
Valori Garner Abercrombie — California, 14-30216


ᐅ Martin Acero, California

Address: 6212 Rumford Ave Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-324817: "Martin Acero's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 05/12/2010, led to asset liquidation, with the case closing in August 2010."
Martin Acero — California, 10-32481


ᐅ Roxana Maria Acevedo, California

Address: 7923 Sunrise Blvd Apt 2-105 Citrus Heights, CA 95610-1567

Bankruptcy Case 16-23892 Overview: "Citrus Heights, CA resident Roxana Maria Acevedo's 06.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2016."
Roxana Maria Acevedo — California, 16-23892


ᐅ Richard Acosta, California

Address: 6932 Peppercress Ct Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-314097: "The bankruptcy filing by Richard Acosta, undertaken in 05/06/2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 08/15/2011 after liquidating assets."
Richard Acosta — California, 11-31409


ᐅ Joleen Adair, California

Address: 7124 Parkvale Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 09-43574: "Citrus Heights, CA resident Joleen Adair's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Joleen Adair — California, 09-43574


ᐅ Jeffery Adams, California

Address: 7823 Clark Fork Ln Citrus Heights, CA 95610

Bankruptcy Case 10-50368 Overview: "The case of Jeffery Adams in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Adams — California, 10-50368


ᐅ Ann Adams, California

Address: 6282 Cavan Dr Apt 1 Citrus Heights, CA 95621

Bankruptcy Case 11-26443 Overview: "In a Chapter 7 bankruptcy case, Ann Adams from Citrus Heights, CA, saw her proceedings start in 2011-03-15 and complete by July 5, 2011, involving asset liquidation."
Ann Adams — California, 11-26443


ᐅ John Douglas Adams, California

Address: 7444 Gallant Cir Citrus Heights, CA 95621-4336

Bankruptcy Case 15-23740 Summary: "In Citrus Heights, CA, John Douglas Adams filed for Chapter 7 bankruptcy in 05.07.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
John Douglas Adams — California, 15-23740


ᐅ John Michael Adams, California

Address: 7435 Farmgate Way Citrus Heights, CA 95610-6514

Bankruptcy Case 14-27093 Summary: "John Michael Adams's Chapter 7 bankruptcy, filed in Citrus Heights, CA in July 2014, led to asset liquidation, with the case closing in 10/07/2014."
John Michael Adams — California, 14-27093


ᐅ Cynthia Jean Adams, California

Address: 7444 Gallant Cir Citrus Heights, CA 95621-4336

Concise Description of Bankruptcy Case 15-237407: "In Citrus Heights, CA, Cynthia Jean Adams filed for Chapter 7 bankruptcy in May 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-05."
Cynthia Jean Adams — California, 15-23740


ᐅ Shona Diane Adams, California

Address: 8344 Lichen Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-35398: "Shona Diane Adams's Chapter 7 bankruptcy, filed in Citrus Heights, CA in December 2013, led to asset liquidation, with the case closing in March 2014."
Shona Diane Adams — California, 13-35398


ᐅ Gerald Adkins, California

Address: 5904 Dewey Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-476717: "Gerald Adkins's bankruptcy, initiated in 2010-10-18 and concluded by 2011-01-28 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Adkins — California, 10-47671


ᐅ Jr Anthony Adorno, California

Address: 7046 Charolais Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-21206: "Citrus Heights, CA resident Jr Anthony Adorno's January 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2010."
Jr Anthony Adorno — California, 10-21206


ᐅ Armando Aguada, California

Address: 7553 Sara Lynn Way Citrus Heights, CA 95621

Bankruptcy Case 10-31214 Overview: "In Citrus Heights, CA, Armando Aguada filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2010."
Armando Aguada — California, 10-31214


ᐅ Gerardo Francisco Aguado, California

Address: 8340 Beckwith Way Citrus Heights, CA 95610-3304

Concise Description of Bankruptcy Case 14-300387: "Gerardo Francisco Aguado's bankruptcy, initiated in Oct 8, 2014 and concluded by Jan 6, 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Francisco Aguado — California, 14-30038


ᐅ Juan Aguilar, California

Address: 7434 Auburn Oaks Ct Apt 107 Citrus Heights, CA 95621

Bankruptcy Case 12-37866 Summary: "In Citrus Heights, CA, Juan Aguilar filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2013."
Juan Aguilar — California, 12-37866


ᐅ Claudia I Aguirre, California

Address: 5901 Trovillion St Citrus Heights, CA 95621-6341

Snapshot of U.S. Bankruptcy Proceeding Case 09-33930: "12.11.2009 marked the beginning of Claudia I Aguirre's Chapter 13 bankruptcy in Citrus Heights, CA, entailing a structured repayment schedule, completed by 2015-03-04."
Claudia I Aguirre — California, 09-33930


ᐅ Rose Emily Aiello, California

Address: 6611 Van Maren Ln Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-33775: "Rose Emily Aiello's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 10.25.2013, led to asset liquidation, with the case closing in Feb 2, 2014."
Rose Emily Aiello — California, 13-33775


ᐅ Jason Aimes, California

Address: 6230 Pinecreek Way Citrus Heights, CA 95621

Bankruptcy Case 09-48005 Summary: "In Citrus Heights, CA, Jason Aimes filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 1, 2010."
Jason Aimes — California, 09-48005


ᐅ Yuriy Aksenenko, California

Address: 7512 Carriage Dr Citrus Heights, CA 95621

Bankruptcy Case 10-36075 Overview: "In Citrus Heights, CA, Yuriy Aksenenko filed for Chapter 7 bankruptcy in Jun 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Yuriy Aksenenko — California, 10-36075


ᐅ Jose Carlos Alarcon, California

Address: 5941 Birdcage St Apt 166 Citrus Heights, CA 95610-8027

Brief Overview of Bankruptcy Case 2014-24782: "The bankruptcy record of Jose Carlos Alarcon from Citrus Heights, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-18."
Jose Carlos Alarcon — California, 2014-24782


ᐅ Diane Alaskin, California

Address: 197 Saxton Cir Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-40146: "The bankruptcy record of Diane Alaskin from Citrus Heights, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2010."
Diane Alaskin — California, 10-40146


ᐅ Debra Ann Albain, California

Address: 6322 Slippery Creek Ln Citrus Heights, CA 95621-4858

Bankruptcy Case 15-20359 Overview: "Debra Ann Albain's bankruptcy, initiated in Jan 19, 2015 and concluded by Apr 19, 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Ann Albain — California, 15-20359


ᐅ Natalie Albain, California

Address: 8393 Blue Rose Ct Citrus Heights, CA 95610

Bankruptcy Case 10-28593 Summary: "Natalie Albain's bankruptcy, initiated in 2010-04-02 and concluded by 07.11.2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Albain — California, 10-28593


ᐅ Jose Albalos, California

Address: 6246 Virk Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-301397: "The bankruptcy filing by Jose Albalos, undertaken in 04/20/2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in July 29, 2010 after liquidating assets."
Jose Albalos — California, 10-30139


ᐅ Stephan R Albers, California

Address: 7908 Alma Mesa Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-20077: "The bankruptcy record of Stephan R Albers from Citrus Heights, CA, shows a Chapter 7 case filed in 2013-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2013."
Stephan R Albers — California, 13-20077


ᐅ Iv Raymond Albright, California

Address: 7629 Cook Ave Citrus Heights, CA 95610

Bankruptcy Case 10-23146 Summary: "Iv Raymond Albright's bankruptcy, initiated in February 2010 and concluded by May 21, 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Raymond Albright — California, 10-23146


ᐅ Jack Alcione, California

Address: 8265 Tanoak Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-408987: "In Citrus Heights, CA, Jack Alcione filed for Chapter 7 bankruptcy in 08/05/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jack Alcione — California, 10-40898


ᐅ Caitlin Rebecca Alderman, California

Address: 7488 Farmgate Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-30445: "In a Chapter 7 bankruptcy case, Caitlin Rebecca Alderman from Citrus Heights, CA, saw her proceedings start in April 2011 and complete by Aug 17, 2011, involving asset liquidation."
Caitlin Rebecca Alderman — California, 11-30445


ᐅ Ii Ernest Alderson, California

Address: 6942 Greenback Ln Citrus Heights, CA 95621

Bankruptcy Case 10-36273 Overview: "In a Chapter 7 bankruptcy case, Ii Ernest Alderson from Citrus Heights, CA, saw his proceedings start in 06.22.2010 and complete by 2010-10-12, involving asset liquidation."
Ii Ernest Alderson — California, 10-36273


ᐅ Jared Alexander, California

Address: 7238 Starflower Dr Citrus Heights, CA 95621

Bankruptcy Case 10-40363 Summary: "In a Chapter 7 bankruptcy case, Jared Alexander from Citrus Heights, CA, saw his proceedings start in 2010-07-30 and complete by 2010-11-19, involving asset liquidation."
Jared Alexander — California, 10-40363


ᐅ Leonard Robert Alexandre, California

Address: 8007 Sunrise Blvd Apt 156 Citrus Heights, CA 95610-1582

Bankruptcy Case 14-27622 Summary: "Citrus Heights, CA resident Leonard Robert Alexandre's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2014."
Leonard Robert Alexandre — California, 14-27622


ᐅ Horacio Alfaro, California

Address: 7106 Antelope Rd Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-21915: "Horacio Alfaro's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-01-27, led to asset liquidation, with the case closing in May 7, 2010."
Horacio Alfaro — California, 10-21915


ᐅ Michael Alberto Alfonso, California

Address: 8563 Villaview Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-30751: "In a Chapter 7 bankruptcy case, Michael Alberto Alfonso from Citrus Heights, CA, saw his proceedings start in 2012-06-05 and complete by 09.25.2012, involving asset liquidation."
Michael Alberto Alfonso — California, 12-30751


ᐅ Joanna Allen, California

Address: 6505 Saint Ives Ln # 1 Citrus Heights, CA 95621-4912

Bankruptcy Case 14-30792 Overview: "Citrus Heights, CA resident Joanna Allen's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Joanna Allen — California, 14-30792


ᐅ Jennifer Lee Allen, California

Address: 6305 Westbrook Dr Citrus Heights, CA 95621

Bankruptcy Case 11-24857 Summary: "The bankruptcy filing by Jennifer Lee Allen, undertaken in 2011-02-27 in Citrus Heights, CA under Chapter 7, concluded with discharge in 06/19/2011 after liquidating assets."
Jennifer Lee Allen — California, 11-24857


ᐅ Vickie Allen, California

Address: 6300 Woodcreek Dr Citrus Heights, CA 95621

Bankruptcy Case 09-44822 Summary: "The bankruptcy filing by Vickie Allen, undertaken in 2009-11-12 in Citrus Heights, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Vickie Allen — California, 09-44822


ᐅ James Allenbaugh, California

Address: 202 Saxton Cir Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 09-448087: "James Allenbaugh's Chapter 7 bankruptcy, filed in Citrus Heights, CA in November 2009, led to asset liquidation, with the case closing in 02/20/2010."
James Allenbaugh — California, 09-44808


ᐅ Raleigh Allenbaugh, California

Address: 196 Saxton Cir Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 09-469847: "Raleigh Allenbaugh's bankruptcy, initiated in 12/10/2009 and concluded by 03/20/2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raleigh Allenbaugh — California, 09-46984


ᐅ Patricia Armance Allenson, California

Address: 7969 Madison Ave Apt 1702 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-236607: "Patricia Armance Allenson's bankruptcy, initiated in March 19, 2013 and concluded by Jun 24, 2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Armance Allenson — California, 13-23660


ᐅ Kimberly Lynn Allison, California

Address: 8123 Sunrise Blvd Apt 255 Citrus Heights, CA 95610

Bankruptcy Case 12-21518 Overview: "The case of Kimberly Lynn Allison in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Lynn Allison — California, 12-21518


ᐅ Mireya Almazan, California

Address: 8437 Yardley Way Citrus Heights, CA 95621-0149

Bankruptcy Case 14-21653 Overview: "Mireya Almazan's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 02/21/2014, led to asset liquidation, with the case closing in May 2014."
Mireya Almazan — California, 14-21653


ᐅ Carey Alvarez, California

Address: 8233 Summerplace Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 09-45214: "In Citrus Heights, CA, Carey Alvarez filed for Chapter 7 bankruptcy in Nov 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2010."
Carey Alvarez — California, 09-45214


ᐅ John Mata Alvarez, California

Address: 7442 Gallant Cir Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-32353: "The bankruptcy record of John Mata Alvarez from Citrus Heights, 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 2013."
John Mata Alvarez — California, 13-32353


ᐅ Steven Ambrose, California

Address: 6812 Treebine Ave Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-426117: "Steven Ambrose's bankruptcy, initiated in 2010-08-25 and concluded by 12/15/2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ambrose — California, 10-42611


ᐅ Andrew R Andersen, California

Address: 12801 Fair Oaks Blvd Apt 224 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-255287: "The bankruptcy record of Andrew R Andersen from Citrus Heights, CA, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Andrew R Andersen — California, 11-25528


ᐅ Wanda L Anderson, California

Address: 5400 Heritage Tree Ln Apt 1208 Citrus Heights, CA 95610-7977

Bankruptcy Case 09-29416 Overview: "The bankruptcy record for Wanda L Anderson from Citrus Heights, CA, under Chapter 13, filed in 05.12.2009, involved setting up a repayment plan, finalized by November 2014."
Wanda L Anderson — California, 09-29416


ᐅ Tanya L Anderson, California

Address: 6037 Birdcage St Apt 60 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-44212-PBS7: "The bankruptcy record of Tanya L Anderson from Citrus Heights, CA, shows a Chapter 7 case filed in 05/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2011."
Tanya L Anderson — California, 11-44212


ᐅ Christopher B Anderson, California

Address: 8243 Villaview Dr Citrus Heights, CA 95621-0132

Brief Overview of Bankruptcy Case 11-38510: "Christopher B Anderson's Chapter 13 bankruptcy in Citrus Heights, CA started in July 28, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Christopher B Anderson — California, 11-38510


ᐅ Kayla F Anderson, California

Address: 6414 Terra Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-25858: "The bankruptcy record of Kayla F Anderson from Citrus Heights, CA, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Kayla F Anderson — California, 13-25858


ᐅ Penny Jo Anderson, California

Address: 6640 Silver Springs Ct Citrus Heights, CA 95621-3548

Bankruptcy Case 14-32192 Overview: "The bankruptcy record of Penny Jo Anderson from Citrus Heights, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2015."
Penny Jo Anderson — California, 14-32192


ᐅ Carol Lee Anderson, California

Address: 7049 La Costa Ln Citrus Heights, CA 95621

Bankruptcy Case 11-32661 Summary: "Carol Lee Anderson's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 05/20/2011, led to asset liquidation, with the case closing in 09.09.2011."
Carol Lee Anderson — California, 11-32661


ᐅ Elizabeth Ann Andonie, California

Address: 8225 Eva Retta Ct Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-22317: "In a Chapter 7 bankruptcy case, Elizabeth Ann Andonie from Citrus Heights, CA, saw her proceedings start in 2012-02-06 and complete by May 28, 2012, involving asset liquidation."
Elizabeth Ann Andonie — California, 12-22317


ᐅ Ralph Jose Andrade, California

Address: 6149 Tremain Dr Citrus Heights, CA 95621-6315

Concise Description of Bankruptcy Case 15-291797: "Citrus Heights, CA resident Ralph Jose Andrade's November 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2016."
Ralph Jose Andrade — California, 15-29179


ᐅ Alison Davina Andrade, California

Address: 6149 Tremain Dr Citrus Heights, CA 95621-6315

Bankruptcy Case 15-29179 Summary: "In a Chapter 7 bankruptcy case, Alison Davina Andrade from Citrus Heights, CA, saw her proceedings start in Nov 24, 2015 and complete by Feb 22, 2016, involving asset liquidation."
Alison Davina Andrade — California, 15-29179


ᐅ Kreg Lee Andrade, California

Address: 7070 Lynnetree Way Citrus Heights, CA 95610

Bankruptcy Case 12-38767 Overview: "Citrus Heights, CA resident Kreg Lee Andrade's 10/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2013."
Kreg Lee Andrade — California, 12-38767


ᐅ Matthew Alan Andrews, California

Address: 7048 Gumwood Cir Citrus Heights, CA 95621

Bankruptcy Case 11-41123 Summary: "The bankruptcy record of Matthew Alan Andrews from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2011."
Matthew Alan Andrews — California, 11-41123


ᐅ Thomas Paul Andrews, California

Address: 5738 Sperry Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-325937: "In a Chapter 7 bankruptcy case, Thomas Paul Andrews from Citrus Heights, CA, saw their proceedings start in Jul 6, 2012 and complete by 10.26.2012, involving asset liquidation."
Thomas Paul Andrews — California, 12-32593


ᐅ Donna S Andrews, California

Address: 8220 Longden Cir Citrus Heights, CA 95610-0814

Snapshot of U.S. Bankruptcy Proceeding Case 08-32273: "Chapter 13 bankruptcy for Donna S Andrews in Citrus Heights, CA began in 08/29/2008, focusing on debt restructuring, concluding with plan fulfillment in 01/10/2014."
Donna S Andrews — California, 08-32273


ᐅ Chester C Andrews, California

Address: 8220 Longden Cir Citrus Heights, CA 95610-0814

Bankruptcy Case 08-32273 Summary: "Filing for Chapter 13 bankruptcy in 2008-08-29, Chester C Andrews from Citrus Heights, CA, structured a repayment plan, achieving discharge in Jan 10, 2014."
Chester C Andrews — California, 08-32273


ᐅ Marina Andrianova, California

Address: 8090 Treecrest Ave Citrus Heights, CA 95610

Bankruptcy Case 13-26239 Summary: "In a Chapter 7 bankruptcy case, Marina Andrianova from Citrus Heights, CA, saw her proceedings start in May 4, 2013 and complete by August 12, 2013, involving asset liquidation."
Marina Andrianova — California, 13-26239


ᐅ Gerry Lynn Andrus, California

Address: 6946 Westchester Way Citrus Heights, CA 95621

Bankruptcy Case 13-33520 Overview: "Gerry Lynn Andrus's bankruptcy, initiated in 2013-10-18 and concluded by 2014-01-26 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry Lynn Andrus — California, 13-33520


ᐅ Randal Parley Anglen, California

Address: 7251 Bonita Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 12-33989: "In a Chapter 7 bankruptcy case, Randal Parley Anglen from Citrus Heights, CA, saw his proceedings start in Jul 31, 2012 and complete by 11.20.2012, involving asset liquidation."
Randal Parley Anglen — California, 12-33989


ᐅ Chad Angulo, California

Address: 6967 Escallonia Dr Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-301657: "In Citrus Heights, CA, Chad Angulo filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-29."
Chad Angulo — California, 10-30165


ᐅ Sherry Loretta Ankrom, California

Address: 7421 Muth Ln Citrus Heights, CA 95621

Bankruptcy Case 11-27261 Overview: "The bankruptcy record of Sherry Loretta Ankrom from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Sherry Loretta Ankrom — California, 11-27261


ᐅ Robert Melvin Ansted, California

Address: 7971 Alta Vista Ln Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-29962: "In a Chapter 7 bankruptcy case, Robert Melvin Ansted from Citrus Heights, CA, saw their proceedings start in 04/22/2011 and complete by 2011-08-12, involving asset liquidation."
Robert Melvin Ansted — California, 11-29962


ᐅ Peter Anthoney, California

Address: 7889 Sunrise Terrace Ln Citrus Heights, CA 95610

Bankruptcy Case 10-37181 Overview: "Peter Anthoney's Chapter 7 bankruptcy, filed in Citrus Heights, CA in June 30, 2010, led to asset liquidation, with the case closing in October 2010."
Peter Anthoney — California, 10-37181


ᐅ Anatoly Antoniuk, California

Address: 6623 Twining Way Citrus Heights, CA 95621-0128

Snapshot of U.S. Bankruptcy Proceeding Case 09-27506: "The bankruptcy record for Anatoly Antoniuk from Citrus Heights, CA, under Chapter 13, filed in April 21, 2009, involved setting up a repayment plan, finalized by August 2012."
Anatoly Antoniuk — California, 09-27506


ᐅ Angela Apodaca, California

Address: 8085 Targa Cir Apt 68 Citrus Heights, CA 95610

Bankruptcy Case 10-31677 Overview: "Angela Apodaca's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-05-03, led to asset liquidation, with the case closing in 08/11/2010."
Angela Apodaca — California, 10-31677


ᐅ George Luis Apodaca, California

Address: 7627 Camomile Way Citrus Heights, CA 95621-1905

Concise Description of Bankruptcy Case 15-252227: "George Luis Apodaca's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2015-06-30, led to asset liquidation, with the case closing in 09/28/2015."
George Luis Apodaca — California, 15-25222


ᐅ Kathleen Ann Apodaca, California

Address: 7627 Camomile Way Citrus Heights, CA 95621-1905

Bankruptcy Case 15-25222 Overview: "In Citrus Heights, CA, Kathleen Ann Apodaca filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Kathleen Ann Apodaca — California, 15-25222


ᐅ Olivia Arapeles, California

Address: 6716 Bix Ave Citrus Heights, CA 95621-6343

Concise Description of Bankruptcy Case 14-211307: "In Citrus Heights, CA, Olivia Arapeles filed for Chapter 7 bankruptcy in 02/06/2014. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2014."
Olivia Arapeles — California, 14-21130


ᐅ Lino Arellano, California

Address: 6204 Rebel Cir Citrus Heights, CA 95621

Bankruptcy Case 10-31225 Overview: "Lino Arellano's bankruptcy, initiated in 2010-04-29 and concluded by 2010-08-07 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lino Arellano — California, 10-31225


ᐅ Soheyla Arfa, California

Address: 7536 Clovis Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 12-22916: "Citrus Heights, CA resident Soheyla Arfa's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2012."
Soheyla Arfa — California, 12-22916


ᐅ Lord Daniel Arias, California

Address: 6096 Camden Cir Citrus Heights, CA 95621-6507

Bankruptcy Case 16-23224 Summary: "The bankruptcy record of Lord Daniel Arias from Citrus Heights, CA, shows a Chapter 7 case filed in 05/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2016."
Lord Daniel Arias — California, 16-23224


ᐅ Tracy Arispe, California

Address: 7536 Canady Ln Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-30392: "In a Chapter 7 bankruptcy case, Tracy Arispe from Citrus Heights, CA, saw their proceedings start in 2010-04-22 and complete by July 31, 2010, involving asset liquidation."
Tracy Arispe — California, 10-30392


ᐅ Carol Lynn Armijo, California

Address: 5657 Southgrove Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-21310: "The bankruptcy record of Carol Lynn Armijo from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2011."
Carol Lynn Armijo — California, 11-21310


ᐅ Ruth Marian Armistead, California

Address: 6519 Sylvan Rd Apt 112 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-241937: "Ruth Marian Armistead's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2013-03-28, led to asset liquidation, with the case closing in 2013-07-15."
Ruth Marian Armistead — California, 13-24193


ᐅ Josephine T Armstrong, California

Address: 6713 Navion Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-418857: "The bankruptcy record of Josephine T Armstrong from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Josephine T Armstrong — California, 11-41885


ᐅ Katherine Edith Armstrong, California

Address: 7710 Chipmunk Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-266117: "In Citrus Heights, CA, Katherine Edith Armstrong filed for Chapter 7 bankruptcy in March 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-07."
Katherine Edith Armstrong — California, 11-26611


ᐅ Kevin Andrew Arnold, California

Address: 5900 Sperry Dr Apt 62 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 13-21865: "Citrus Heights, CA resident Kevin Andrew Arnold's Feb 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-24."
Kevin Andrew Arnold — California, 13-21865


ᐅ Ruth T Arquillano, California

Address: 5501 Celestial Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-254847: "Ruth T Arquillano's bankruptcy, initiated in April 21, 2013 and concluded by 07/30/2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth T Arquillano — California, 13-25484


ᐅ Axel Arriaga, California

Address: 7377 Huntington Square Ln Apt 224 Citrus Heights, CA 95621-4424

Snapshot of U.S. Bankruptcy Proceeding Case 14-11721-abl: "The bankruptcy record of Axel Arriaga from Citrus Heights, CA, shows a Chapter 7 case filed in 2014-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2014."
Axel Arriaga — California, 14-11721


ᐅ Marina Arzumanova, California

Address: 8369 Bluebell Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-49295: "Marina Arzumanova's bankruptcy, initiated in Dec 21, 2011 and concluded by April 2012 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina Arzumanova — California, 11-49295


ᐅ Svetlana Atenina, California

Address: 7430 Saint Philomena Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-286357: "Citrus Heights, CA resident Svetlana Atenina's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-22."
Svetlana Atenina — California, 12-28635


ᐅ Ronald Athanacio, California

Address: 7585 Sylvan Valley Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-272817: "In a Chapter 7 bankruptcy case, Ronald Athanacio from Citrus Heights, CA, saw their proceedings start in 2010-03-23 and complete by 07.01.2010, involving asset liquidation."
Ronald Athanacio — California, 10-27281


ᐅ Mulugeta Atsbaha, California

Address: 8425 Mansfield Dr Citrus Heights, CA 95610

Bankruptcy Case 09-45403 Overview: "Mulugeta Atsbaha's bankruptcy, initiated in Nov 19, 2009 and concluded by 02/27/2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mulugeta Atsbaha — California, 09-45403


ᐅ Larry Lee Attebery, California

Address: 6955 Greenbrook Cir Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-207017: "Larry Lee Attebery's bankruptcy, initiated in January 2012 and concluded by May 4, 2012 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Lee Attebery — California, 12-20701


ᐅ Ryan Lee Attebery, California

Address: 6955 Greenbrook Cir Citrus Heights, CA 95621-6355

Snapshot of U.S. Bankruptcy Proceeding Case 15-23572: "Ryan Lee Attebery's bankruptcy, initiated in April 30, 2015 and concluded by 07/29/2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Lee Attebery — California, 15-23572


ᐅ Colin Atzman, California

Address: 6946 Westchester Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-283807: "Citrus Heights, CA resident Colin Atzman's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2010."
Colin Atzman — California, 10-28380


ᐅ Judith Aubin, California

Address: 8448 Fair Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-436857: "Citrus Heights, CA resident Judith Aubin's September 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2010."
Judith Aubin — California, 10-43685


ᐅ Raymond Howard Auble, California

Address: 8112 Rusch Dr Citrus Heights, CA 95621-1328

Concise Description of Bankruptcy Case 14-316987: "The bankruptcy filing by Raymond Howard Auble, undertaken in 2014-11-28 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2015-02-26 after liquidating assets."
Raymond Howard Auble — California, 14-31698


ᐅ Robert James Aubuchon, California

Address: 6949 Franela Way Citrus Heights, CA 95621

Bankruptcy Case 12-25522 Summary: "The case of Robert James Aubuchon in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert James Aubuchon — California, 12-25522


ᐅ Richard Scott Aurand, California

Address: 7846 Kanan Ct Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-25710: "Citrus Heights, CA resident Richard Scott Aurand's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-13."
Richard Scott Aurand — California, 12-25710


ᐅ Michael William Ausmus, California

Address: 6439 Shadow Hawk Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-32923: "The case of Michael William Ausmus in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael William Ausmus — California, 12-32923


ᐅ Rebecca Diane Austin, California

Address: 7817 Smoley Way Citrus Heights, CA 95610-2611

Snapshot of U.S. Bankruptcy Proceeding Case 14-25834: "Rebecca Diane Austin's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 05/31/2014, led to asset liquidation, with the case closing in 09.15.2014."
Rebecca Diane Austin — California, 14-25834


ᐅ Michael Bryan Austin, California

Address: 7817 Smoley Way Citrus Heights, CA 95610-2611

Bankruptcy Case 14-25834 Summary: "The case of Michael Bryan Austin in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Bryan Austin — California, 14-25834


ᐅ Tatyana Avdeyuk, California

Address: 6400 Santa Catarina Way Citrus Heights, CA 95610-5739

Bankruptcy Case 09-33670 Overview: "Tatyana Avdeyuk, a resident of Citrus Heights, CA, entered a Chapter 13 bankruptcy plan in June 2009, culminating in its successful completion by November 2012."
Tatyana Avdeyuk — California, 09-33670


ᐅ Keith Owen Avelallemant, California

Address: 8036 Linden Lime Ct Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-270987: "The bankruptcy record of Keith Owen Avelallemant from Citrus Heights, CA, shows a Chapter 7 case filed in 2012-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2012."
Keith Owen Avelallemant — California, 12-27098