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 Kevin Allen Klentz, California

Address: 7107 Lynnetree Way Citrus Heights, CA 95610

Bankruptcy Case 12-24916 Overview: "Citrus Heights, CA resident Kevin Allen Klentz's Mar 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2012."
Kevin Allen Klentz — California, 12-24916


ᐅ John Klima, California

Address: 8049 Hoopes Dr Citrus Heights, CA 95610

Bankruptcy Case 10-38593 Overview: "The case of John Klima in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Klima — California, 10-38593


ᐅ Peter P Klima, California

Address: 6576 Pacheco Way Citrus Heights, CA 95610

Bankruptcy Case 12-33329 Overview: "The bankruptcy record of Peter P Klima from Citrus Heights, CA, shows a Chapter 7 case filed in 07/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2012."
Peter P Klima — California, 12-33329


ᐅ Robert Knape, California

Address: 7429 Patricks Ln Apt 51 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-34448: "Robert Knape's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-06-01, led to asset liquidation, with the case closing in 09.09.2010."
Robert Knape — California, 10-34448


ᐅ Connace Dee Knecht, California

Address: 7337 Auburn Oaks Ct Apt 1 Citrus Heights, CA 95621-8410

Concise Description of Bankruptcy Case 15-257947: "In a Chapter 7 bankruptcy case, Connace Dee Knecht from Citrus Heights, CA, saw their proceedings start in 2015-07-22 and complete by 2015-10-20, involving asset liquidation."
Connace Dee Knecht — California, 15-25794


ᐅ Lou Knight, California

Address: 7182 Canelo Hills Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-40871: "Lou Knight's bankruptcy, initiated in August 2010 and concluded by 11.25.2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lou Knight — California, 10-40871


ᐅ Kristine M Knopp, California

Address: 6025 Canvasback Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-224937: "In Citrus Heights, CA, Kristine M Knopp filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2013."
Kristine M Knopp — California, 13-22493


ᐅ Thomas Lee Koerner, California

Address: 7870 Claypool Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-392667: "The bankruptcy record of Thomas Lee Koerner from Citrus Heights, CA, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Thomas Lee Koerner — California, 12-39266


ᐅ Tina Marie Kolack, California

Address: 6324 Misty Wood Way Citrus Heights, CA 95621-3505

Snapshot of U.S. Bankruptcy Proceeding Case 15-29402: "Tina Marie Kolack's bankruptcy, initiated in December 1, 2015 and concluded by 2016-02-29 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Kolack — California, 15-29402


ᐅ Rachel Konarz, California

Address: 7755 Sun Hill Dr Apt 206 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-537257: "Citrus Heights, CA resident Rachel Konarz's 12/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Rachel Konarz — California, 10-53725


ᐅ Alexander Konyshev, California

Address: 7376 Huntington Square Ln Apt 217 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-53715: "Alexander Konyshev's bankruptcy, initiated in December 28, 2010 and concluded by April 19, 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Konyshev — California, 10-53715


ᐅ David Gilbert Koopmeiners, California

Address: 7170 Mary Ann Way Citrus Heights, CA 95621-6442

Bankruptcy Case 08-29892 Overview: "David Gilbert Koopmeiners, a resident of Citrus Heights, CA, entered a Chapter 13 bankruptcy plan in July 21, 2008, culminating in its successful completion by January 2014."
David Gilbert Koopmeiners — California, 08-29892


ᐅ Lisa Marie Koopmeiners, California

Address: 7170 Mary Ann Way Citrus Heights, CA 95621-6442

Snapshot of U.S. Bankruptcy Proceeding Case 08-29892: "July 2008 marked the beginning of Lisa Marie Koopmeiners's Chapter 13 bankruptcy in Citrus Heights, CA, entailing a structured repayment schedule, completed by January 13, 2014."
Lisa Marie Koopmeiners — California, 08-29892


ᐅ Sr Jeffrey Alan Kope, California

Address: 5909 Trawler Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-381157: "Sr Jeffrey Alan Kope's Chapter 7 bankruptcy, filed in Citrus Heights, CA in July 2011, led to asset liquidation, with the case closing in 11.14.2011."
Sr Jeffrey Alan Kope — California, 11-38115


ᐅ Jason Alexander Kopshy, California

Address: 6749 Rinconada Dr Citrus Heights, CA 95610-4529

Brief Overview of Bankruptcy Case 16-24460: "Citrus Heights, CA resident Jason Alexander Kopshy's 07.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Jason Alexander Kopshy — California, 16-24460


ᐅ Tracy Nicole Kopshy, California

Address: 6749 Rinconada Dr Citrus Heights, CA 95610-4529

Snapshot of U.S. Bankruptcy Proceeding Case 16-24460: "In Citrus Heights, CA, Tracy Nicole Kopshy filed for Chapter 7 bankruptcy in 2016-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-06."
Tracy Nicole Kopshy — California, 16-24460


ᐅ Heidi Lynn Koshman, California

Address: 7905 Brockwood Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-46528: "In Citrus Heights, CA, Heidi Lynn Koshman filed for Chapter 7 bankruptcy in 11/09/2011. This case, involving liquidating assets to pay off debts, was resolved by February 29, 2012."
Heidi Lynn Koshman — California, 11-46528


ᐅ Yelena V Kotsyubchuk, California

Address: 7436 Hespera Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-47177: "Citrus Heights, CA resident Yelena V Kotsyubchuk's 11/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2012."
Yelena V Kotsyubchuk — California, 11-47177


ᐅ Elizabeth Felicia Kovacs, California

Address: 7437 Patricks Ln Apt 43 Citrus Heights, CA 95610-2953

Bankruptcy Case 15-20548 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Felicia Kovacs from Citrus Heights, CA, saw her proceedings start in January 27, 2015 and complete by 2015-04-27, involving asset liquidation."
Elizabeth Felicia Kovacs — California, 15-20548


ᐅ Aaron S Kovar, California

Address: 7812 Pomeroy Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-54092: "The case of Aaron S Kovar in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron S Kovar — California, 10-54092


ᐅ Oksana Kozachenko, California

Address: 6212 Ackland Ct Citrus Heights, CA 95621

Bankruptcy Case 09-40774 Summary: "Oksana Kozachenko's bankruptcy, initiated in 09/25/2009 and concluded by 01/03/2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oksana Kozachenko — California, 09-40774


ᐅ Darrin Roy Krader, California

Address: 7253 Cinnamon Cir Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-23626: "The bankruptcy record of Darrin Roy Krader from Citrus Heights, CA, shows a Chapter 7 case filed in 02/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Darrin Roy Krader — California, 11-23626


ᐅ Richard Kraft, California

Address: 7674 Glenacre Way Citrus Heights, CA 95610

Bankruptcy Case 10-24722 Overview: "In Citrus Heights, CA, Richard Kraft filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2010."
Richard Kraft — California, 10-24722


ᐅ Douglas Scott Kramer, California

Address: 6163 Viceroy Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-41540: "The bankruptcy record of Douglas Scott Kramer from Citrus Heights, CA, shows a Chapter 7 case filed in Sep 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2011."
Douglas Scott Kramer — California, 11-41540


ᐅ Lyle Kramke, California

Address: 7923 Rocky Point Ct Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-278647: "The bankruptcy record of Lyle Kramke from Citrus Heights, CA, shows a Chapter 7 case filed in 03.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-07."
Lyle Kramke — California, 10-27864


ᐅ Gisela Krantz, California

Address: 7433 Kalamazoo Dr Citrus Heights, CA 95610

Bankruptcy Case 10-30094 Summary: "Citrus Heights, CA resident Gisela Krantz's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2010."
Gisela Krantz — California, 10-30094


ᐅ Vitaly Krasnodemsky, California

Address: 6303 San Benito Way Citrus Heights, CA 95610

Bankruptcy Case 13-24326 Summary: "Citrus Heights, CA resident Vitaly Krasnodemsky's 03.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Vitaly Krasnodemsky — California, 13-24326


ᐅ Lilia Kryvoshey, California

Address: 7550 Park Dr Citrus Heights, CA 95610

Bankruptcy Case 11-39843 Overview: "Lilia Kryvoshey's bankruptcy, initiated in 08.15.2011 and concluded by 2011-12-05 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lilia Kryvoshey — California, 11-39843


ᐅ Mikhail Kudrik, California

Address: 7500 Greenback Ln Apt 93 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-23916: "The case of Mikhail Kudrik in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mikhail Kudrik — California, 11-23916


ᐅ Clarence Ernest Kuhney, California

Address: 7313 Auburn Oaks Ct Apt 3 Citrus Heights, CA 95621

Bankruptcy Case 11-38165 Overview: "In a Chapter 7 bankruptcy case, Clarence Ernest Kuhney from Citrus Heights, CA, saw his proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Clarence Ernest Kuhney — California, 11-38165


ᐅ Hewdwig Anne Kumiski, California

Address: 5549 San Juan Ave Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-32594: "In Citrus Heights, CA, Hewdwig Anne Kumiski filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2011."
Hewdwig Anne Kumiski — California, 11-32594


ᐅ Chanintorn Kumnertsena, California

Address: 5404 Celestial Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-23895: "Chanintorn Kumnertsena's bankruptcy, initiated in 2013-03-22 and concluded by 06.30.2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanintorn Kumnertsena — California, 13-23895


ᐅ Suriya Kumnertsena, California

Address: 5404 Celestial Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 8:10-bk-26696-KRM: "In Citrus Heights, CA, Suriya Kumnertsena filed for Chapter 7 bankruptcy in 11.02.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2011."
Suriya Kumnertsena — California, 8:10-bk-26696


ᐅ Gregory Kuykendall, California

Address: 6380 Denton Way Apt 16 Citrus Heights, CA 95610

Bankruptcy Case 10-30109 Overview: "The case of Gregory Kuykendall in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Kuykendall — California, 10-30109


ᐅ Cindy L Kyte, California

Address: 7312 Villa Del Sol Ln Citrus Heights, CA 95621-7330

Concise Description of Bankruptcy Case 14-283477: "In a Chapter 7 bankruptcy case, Cindy L Kyte from Citrus Heights, CA, saw her proceedings start in 08/17/2014 and complete by Nov 15, 2014, involving asset liquidation."
Cindy L Kyte — California, 14-28347


ᐅ Julie Ann Lacquement, California

Address: 7417 Auburn Oaks Ct Apt G Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-230017: "The bankruptcy filing by Julie Ann Lacquement, undertaken in 2012-02-16 in Citrus Heights, CA under Chapter 7, concluded with discharge in 06.07.2012 after liquidating assets."
Julie Ann Lacquement — California, 12-23001


ᐅ Jeanette Lacy, California

Address: 8470 Butternut Dr Citrus Heights, CA 95621

Bankruptcy Case 10-45281 Summary: "In a Chapter 7 bankruptcy case, Jeanette Lacy from Citrus Heights, CA, saw her proceedings start in Sep 22, 2010 and complete by December 27, 2010, involving asset liquidation."
Jeanette Lacy — California, 10-45281


ᐅ Damon Robert Lafleur, California

Address: 7112 Checkerbloom Way Citrus Heights, CA 95610-4013

Bankruptcy Case 09-35952 Overview: "In his Chapter 13 bankruptcy case filed in 07.30.2009, Citrus Heights, CA's Damon Robert Lafleur agreed to a debt repayment plan, which was successfully completed by December 6, 2013."
Damon Robert Lafleur — California, 09-35952


ᐅ Steven Alan Lafontaine, California

Address: 7305 Little Oaks Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-32204: "Citrus Heights, CA resident Steven Alan Lafontaine's 2013-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Steven Alan Lafontaine — California, 13-32204


ᐅ Wyatt Laining, California

Address: 8368 Foxglove Ct Citrus Heights, CA 95610-3289

Brief Overview of Bankruptcy Case 16-21090: "Citrus Heights, CA resident Wyatt Laining's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Wyatt Laining — California, 16-21090


ᐅ Rene Lama, California

Address: 6635 Sylvan Rd Apt 515 Citrus Heights, CA 95610

Bankruptcy Case 10-38008 Summary: "The bankruptcy record of Rene Lama from Citrus Heights, CA, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2010."
Rene Lama — California, 10-38008


ᐅ Katherine Eileene Lambert, California

Address: PO Box 7530 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-46738: "The bankruptcy filing by Katherine Eileene Lambert, undertaken in 11.11.2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in Mar 2, 2012 after liquidating assets."
Katherine Eileene Lambert — California, 11-46738


ᐅ Alfred Dail Lambert, California

Address: 6111 Terrell Dr Citrus Heights, CA 95621-5522

Concise Description of Bankruptcy Case 14-203127: "In Citrus Heights, CA, Alfred Dail Lambert filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-14."
Alfred Dail Lambert — California, 14-20312


ᐅ Jodi Landberg, California

Address: 6024 Cheshire Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-529717: "The bankruptcy record of Jodi Landberg from Citrus Heights, CA, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2011."
Jodi Landberg — California, 10-52971


ᐅ Jeremy Michael Lander, California

Address: 7395 Fallwood Way Citrus Heights, CA 95621

Bankruptcy Case 11-31441 Overview: "Jeremy Michael Lander's bankruptcy, initiated in May 6, 2011 and concluded by 2011-08-26 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Michael Lander — California, 11-31441


ᐅ Iosif Landesman, California

Address: 6850 Trovita Way Citrus Heights, CA 95610

Bankruptcy Case 13-20814 Summary: "In a Chapter 7 bankruptcy case, Iosif Landesman from Citrus Heights, CA, saw their proceedings start in 2013-01-22 and complete by 2013-05-02, involving asset liquidation."
Iosif Landesman — California, 13-20814


ᐅ Connie Lynn Landrum, California

Address: 6943 Brookcrest Way Citrus Heights, CA 95621-6319

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23303: "The bankruptcy record of Connie Lynn Landrum from Citrus Heights, CA, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2014."
Connie Lynn Landrum — California, 2014-23303


ᐅ Jeffrey Lane, California

Address: 8009 Sawgrass Cir Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-33231: "Jeffrey Lane's Chapter 7 bankruptcy, filed in Citrus Heights, CA in May 2010, led to asset liquidation, with the case closing in Aug 28, 2010."
Jeffrey Lane — California, 10-33231


ᐅ Lucille Jean Lange, California

Address: 8496 Butternut Dr Citrus Heights, CA 95621-0163

Concise Description of Bankruptcy Case 16-201997: "Lucille Jean Lange's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Jan 14, 2016, led to asset liquidation, with the case closing in 04/13/2016."
Lucille Jean Lange — California, 16-20199


ᐅ Susan J Langsjoen, California

Address: 6325 Rain Meadow Ln Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-31099: "The case of Susan J Langsjoen in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan J Langsjoen — California, 13-31099


ᐅ Christopher Thomas Lanthier, California

Address: 6092 Camden Cir Citrus Heights, CA 95621-6507

Bankruptcy Case 14-22397 Summary: "Citrus Heights, CA resident Christopher Thomas Lanthier's 03/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2014."
Christopher Thomas Lanthier — California, 14-22397


ᐅ Mariya Lantukh, California

Address: 7342 Cross Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-47830: "The bankruptcy filing by Mariya Lantukh, undertaken in 10/20/2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Mariya Lantukh — California, 10-47830


ᐅ Kikuko Lapoint, California

Address: 7418 Stock Ranch Rd Apt 3202 Citrus Heights, CA 95621-5611

Concise Description of Bankruptcy Case 15-243667: "The case of Kikuko Lapoint in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kikuko Lapoint — California, 15-24366


ᐅ Steve Larios, California

Address: 7969 Madison Ave Apt 105 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 09-45149: "Steve Larios's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Nov 17, 2009, led to asset liquidation, with the case closing in 2010-02-25."
Steve Larios — California, 09-45149


ᐅ Rebecca Sue Larrick, California

Address: 6519 Sylvan Rd Apt 224 Citrus Heights, CA 95610-5054

Bankruptcy Case 15-26486 Summary: "The bankruptcy record of Rebecca Sue Larrick from Citrus Heights, CA, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2015."
Rebecca Sue Larrick — California, 15-26486


ᐅ Jack Albert Larscheid, California

Address: 6152 Tremain Dr Citrus Heights, CA 95621-6316

Snapshot of U.S. Bankruptcy Proceeding Case 14-26509: "The bankruptcy filing by Jack Albert Larscheid, undertaken in 06/20/2014 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2014-09-30 after liquidating assets."
Jack Albert Larscheid — California, 14-26509


ᐅ Janine Lynn Larscheid, California

Address: 6152 Tremain Dr Citrus Heights, CA 95621-6316

Brief Overview of Bankruptcy Case 14-26509: "In Citrus Heights, CA, Janine Lynn Larscheid filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-30."
Janine Lynn Larscheid — California, 14-26509


ᐅ Raymond Delbert Larson, California

Address: 12801 Fair Oaks Blvd Apt 133 Citrus Heights, CA 95610-5136

Brief Overview of Bankruptcy Case 14-28983: "Raymond Delbert Larson's Chapter 7 bankruptcy, filed in Citrus Heights, CA in September 2014, led to asset liquidation, with the case closing in 2014-12-03."
Raymond Delbert Larson — California, 14-28983


ᐅ Adam Larson, California

Address: 8192 Holly Oak St Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-45634: "The bankruptcy record of Adam Larson from Citrus Heights, CA, shows a Chapter 7 case filed in 09/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2011."
Adam Larson — California, 10-45634


ᐅ Nataliya Lashchuk, California

Address: 5917 Trawler Way Citrus Heights, CA 95621

Bankruptcy Case 11-25825 Summary: "In a Chapter 7 bankruptcy case, Nataliya Lashchuk from Citrus Heights, CA, saw their proceedings start in March 9, 2011 and complete by 2011-06-29, involving asset liquidation."
Nataliya Lashchuk — California, 11-25825


ᐅ Jr Tony Lashmett, California

Address: 7460 Northlea Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-42352: "Jr Tony Lashmett's bankruptcy, initiated in Aug 23, 2010 and concluded by December 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Tony Lashmett — California, 10-42352


ᐅ Darrel Ian Lasley, California

Address: 7834 Wooddale Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-32003: "The case of Darrel Ian Lasley in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrel Ian Lasley — California, 12-32003


ᐅ Jeffrey Laspina, California

Address: 6544 Auburn Blvd Apt 404 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-41578: "The bankruptcy filing by Jeffrey Laspina, undertaken in 08.13.2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in Dec 3, 2010 after liquidating assets."
Jeffrey Laspina — California, 10-41578


ᐅ Christine Naomi Lasserre, California

Address: 6732 Rinconada Dr Citrus Heights, CA 95610-4549

Brief Overview of Bankruptcy Case 13-36072: "The bankruptcy record of Christine Naomi Lasserre from Citrus Heights, CA, shows a Chapter 7 case filed in 2013-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2014."
Christine Naomi Lasserre — California, 13-36072


ᐅ Dominici Glynda Laster, California

Address: 7543 Van Maren Ln Citrus Heights, CA 95621

Bankruptcy Case 10-46030 Summary: "Dominici Glynda Laster's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-20 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominici Glynda Laster — California, 10-46030


ᐅ Ivan Latinkic, California

Address: 7340 Parkvale Way Citrus Heights, CA 95621

Bankruptcy Case 13-31631 Summary: "The case of Ivan Latinkic in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Latinkic — California, 13-31631


ᐅ Stephen Joseph Lauchaire, California

Address: 7208 Windjammer Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-33040: "The bankruptcy record of Stephen Joseph Lauchaire from Citrus Heights, CA, shows a Chapter 7 case filed in 2012-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-03."
Stephen Joseph Lauchaire — California, 12-33040


ᐅ Jr Alejandro Laureano, California

Address: 5935 Auburn Blvd Spc 49 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-53785: "Citrus Heights, CA resident Jr Alejandro Laureano's 12/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Jr Alejandro Laureano — California, 10-53785


ᐅ Rebbeca Ann Lavadia, California

Address: 7250 Auburn Blvd # 135 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-29142: "In Citrus Heights, CA, Rebbeca Ann Lavadia filed for Chapter 7 bankruptcy in 04/13/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Rebbeca Ann Lavadia — California, 11-29142


ᐅ Kevin Patrick Lawless, California

Address: 6438 Oakcreek Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-330177: "The bankruptcy filing by Kevin Patrick Lawless, undertaken in 2013-10-04 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2014-01-12 after liquidating assets."
Kevin Patrick Lawless — California, 13-33017


ᐅ Jr Kenneth Lawrence, California

Address: 6617 Carmelwood Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-51772: "Jr Kenneth Lawrence's bankruptcy, initiated in 2010-12-03 and concluded by 2011-03-25 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Lawrence — California, 10-51772


ᐅ Cindy R Lawson, California

Address: 5630 Gerard Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-24150: "The bankruptcy record of Cindy R Lawson from Citrus Heights, CA, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Cindy R Lawson — California, 13-24150


ᐅ Edward Eugene Lawson, California

Address: 6609 Verhoeven Ct Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-30272: "Edward Eugene Lawson's bankruptcy, initiated in 2011-04-26 and concluded by 2011-08-16 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Eugene Lawson — California, 11-30272


ᐅ Jason Lee Layland, California

Address: 7744 Auburn Woods Dr Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-345397: "Jason Lee Layland's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 06/10/2011, led to asset liquidation, with the case closing in 09/30/2011."
Jason Lee Layland — California, 11-34539


ᐅ Vyacheslav Lazaresku, California

Address: 6436 Sol Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-47265: "In Citrus Heights, CA, Vyacheslav Lazaresku filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Vyacheslav Lazaresku — California, 10-47265


ᐅ Sr Jiri Laznicka, California

Address: 5421 Celestial Way Citrus Heights, CA 95610

Bankruptcy Case 11-22634 Overview: "Sr Jiri Laznicka's bankruptcy, initiated in 02.01.2011 and concluded by May 24, 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jiri Laznicka — California, 11-22634


ᐅ Jr William Henry Leary, California

Address: 7305 Auburn Oaks Ct Apt 8 Citrus Heights, CA 95621-1394

Bankruptcy Case 10-16427-GMB Summary: "Chapter 13 bankruptcy for Jr William Henry Leary in Citrus Heights, CA began in 03.05.2010, focusing on debt restructuring, concluding with plan fulfillment in 09/20/2013."
Jr William Henry Leary — California, 10-16427


ᐅ Robert Craig Leatham, California

Address: 7360 Brocade Dr Citrus Heights, CA 95621-3774

Concise Description of Bankruptcy Case 14-204577: "The bankruptcy record of Robert Craig Leatham from Citrus Heights, CA, shows a Chapter 7 case filed in Jan 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Robert Craig Leatham — California, 14-20457


ᐅ James Lebell, California

Address: 7795 Antelope Rd Apt 8 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-31631: "James Lebell's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 05/03/2010, led to asset liquidation, with the case closing in August 11, 2010."
James Lebell — California, 10-31631


ᐅ Shawnalynn Leblanc, California

Address: 7036 Bonita Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-48850: "In Citrus Heights, CA, Shawnalynn Leblanc filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2011."
Shawnalynn Leblanc — California, 10-48850


ᐅ Damon M Ledesma, California

Address: 8233 Villa Oak Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-21734: "The bankruptcy filing by Damon M Ledesma, undertaken in January 2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Damon M Ledesma — California, 11-21734


ᐅ Alice Ledoux, California

Address: 7201 Catamaran Dr Citrus Heights, CA 95621

Bankruptcy Case 10-47687 Overview: "The bankruptcy record of Alice Ledoux from Citrus Heights, CA, shows a Chapter 7 case filed in 10/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Alice Ledoux — California, 10-47687


ᐅ Michelle Maurine Lee, California

Address: 6857 Woodlock Way Citrus Heights, CA 95621-6348

Concise Description of Bankruptcy Case 15-297897: "Citrus Heights, CA resident Michelle Maurine Lee's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-22."
Michelle Maurine Lee — California, 15-29789


ᐅ Ricky Lee, California

Address: 6741 Sunrise Blvd Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-46334: "Citrus Heights, CA resident Ricky Lee's 10/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-21."
Ricky Lee — California, 10-46334


ᐅ Gary Michael Lee, California

Address: 6857 Woodlock Way Citrus Heights, CA 95621-6348

Concise Description of Bankruptcy Case 15-297897: "The bankruptcy record of Gary Michael Lee from Citrus Heights, CA, shows a Chapter 7 case filed in December 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Gary Michael Lee — California, 15-29789


ᐅ Matthew Lee, California

Address: 7201 Amsterdam Ave Citrus Heights, CA 95621

Bankruptcy Case 09-45218 Summary: "The bankruptcy filing by Matthew Lee, undertaken in 2009-11-18 in Citrus Heights, CA under Chapter 7, concluded with discharge in February 26, 2010 after liquidating assets."
Matthew Lee — California, 09-45218


ᐅ Douglas Adrian Lee, California

Address: 6011 Shadow Ln Apt 13 Citrus Heights, CA 95621-6055

Bankruptcy Case 14-28755 Summary: "In a Chapter 7 bankruptcy case, Douglas Adrian Lee from Citrus Heights, CA, saw his proceedings start in August 28, 2014 and complete by 2014-11-26, involving asset liquidation."
Douglas Adrian Lee — California, 14-28755


ᐅ Jaimie Patrick Lee, California

Address: 6855 Brookhaven Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-32575: "Jaimie Patrick Lee's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2012-07-06, led to asset liquidation, with the case closing in 2012-10-26."
Jaimie Patrick Lee — California, 12-32575


ᐅ Sunny Lee, California

Address: 7213 Grenola Way Citrus Heights, CA 95621

Bankruptcy Case 10-47365 Summary: "Citrus Heights, CA resident Sunny Lee's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011."
Sunny Lee — California, 10-47365


ᐅ Helen Ardis Leedham, California

Address: 6618 Saint Ives Ln No 24 Citrus Heights, CA 95621

Bankruptcy Case 12-28528 Overview: "In Citrus Heights, CA, Helen Ardis Leedham filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2012."
Helen Ardis Leedham — California, 12-28528


ᐅ Sabrina Louise Leeman, California

Address: 7124 Van Maren Ln Citrus Heights, CA 95621-3535

Bankruptcy Case 15-21183 Summary: "Sabrina Louise Leeman's bankruptcy, initiated in 02/17/2015 and concluded by 05.18.2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Louise Leeman — California, 15-21183


ᐅ Kelly Leen, California

Address: 7305 Sage Oak Ct Citrus Heights, CA 95621

Bankruptcy Case 10-33152 Summary: "In a Chapter 7 bankruptcy case, Kelly Leen from Citrus Heights, CA, saw their proceedings start in 2010-05-19 and complete by 2010-08-27, involving asset liquidation."
Kelly Leen — California, 10-33152


ᐅ Kathryn D Leffingwell, California

Address: 6424 Terra Way Citrus Heights, CA 95610

Bankruptcy Case 12-34076 Summary: "The bankruptcy filing by Kathryn D Leffingwell, undertaken in July 31, 2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in 11/20/2012 after liquidating assets."
Kathryn D Leffingwell — California, 12-34076


ᐅ Sergey Legotkin, California

Address: 7780 Lialana Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-36157: "The bankruptcy record of Sergey Legotkin from Citrus Heights, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2010."
Sergey Legotkin — California, 10-36157


ᐅ Jessica Maria Lehr, California

Address: 8154 Mesa Oak Way Citrus Heights, CA 95610

Bankruptcy Case 11-35194 Overview: "In Citrus Heights, CA, Jessica Maria Lehr filed for Chapter 7 bankruptcy in 06/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-09."
Jessica Maria Lehr — California, 11-35194


ᐅ Paul Leigh, California

Address: 5943 Himalaya Way Citrus Heights, CA 95621

Bankruptcy Case 10-40056 Overview: "In a Chapter 7 bankruptcy case, Paul Leigh from Citrus Heights, CA, saw their proceedings start in 2010-07-29 and complete by 11/18/2010, involving asset liquidation."
Paul Leigh — California, 10-40056


ᐅ David Leininger, California

Address: 5400 Heritage Tree Ln Apt 308 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-439657: "Citrus Heights, CA resident David Leininger's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-29."
David Leininger — California, 10-43965


ᐅ Leo Lemanski, California

Address: 7901 Saybrook Dr Citrus Heights, CA 95621

Bankruptcy Case 11-41844 Summary: "The bankruptcy filing by Leo Lemanski, undertaken in September 2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 12.30.2011 after liquidating assets."
Leo Lemanski — California, 11-41844


ᐅ Karen Louise Leon, California

Address: 7540 Scaup Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-231887: "Citrus Heights, CA resident Karen Louise Leon's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Karen Louise Leon — California, 11-23188


ᐅ Thomas Frank Leonardi, California

Address: 6974 Brayton Ave Citrus Heights, CA 95621

Bankruptcy Case 11-27652 Summary: "In Citrus Heights, CA, Thomas Frank Leonardi filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Thomas Frank Leonardi — California, 11-27652