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 Eleni Malko, California

Address: 6533 Skylane Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-36063: "In Citrus Heights, CA, Eleni Malko filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2011."
Eleni Malko — California, 11-36063


ᐅ Randy Mallonee, California

Address: 6356 Navion Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-246947: "The bankruptcy filing by Randy Mallonee, undertaken in March 9, 2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2012-06-29 after liquidating assets."
Randy Mallonee — California, 12-24694


ᐅ Leah Mamayev, California

Address: 6015 Tupelo Dr Citrus Heights, CA 95621-1711

Concise Description of Bankruptcy Case 2014-253057: "In Citrus Heights, CA, Leah Mamayev filed for Chapter 7 bankruptcy in 05.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2014."
Leah Mamayev — California, 2014-25305


ᐅ Sr Carlos Mancilla, California

Address: 7561 Cook Ave Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-49619: "In a Chapter 7 bankruptcy case, Sr Carlos Mancilla from Citrus Heights, CA, saw their proceedings start in November 2010 and complete by Mar 1, 2011, involving asset liquidation."
Sr Carlos Mancilla — California, 10-49619


ᐅ Aaron John Mandelik, California

Address: 6128 Glenhurst Way Citrus Heights, CA 95621

Bankruptcy Case 11-36008 Overview: "Aaron John Mandelik's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 06.28.2011, led to asset liquidation, with the case closing in Oct 18, 2011."
Aaron John Mandelik — California, 11-36008


ᐅ Jr Michael Mannina, California

Address: 6260 Longford Dr Apt 1 Citrus Heights, CA 95621

Bankruptcy Case 10-37961 Overview: "In a Chapter 7 bankruptcy case, Jr Michael Mannina from Citrus Heights, CA, saw their proceedings start in 07/09/2010 and complete by 2010-10-29, involving asset liquidation."
Jr Michael Mannina — California, 10-37961


ᐅ Francisca Rodriguez Manrriquez, California

Address: 8123 Sunrise Blvd Apt 110 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 12-26054: "Francisca Rodriguez Manrriquez's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 03/28/2012, led to asset liquidation, with the case closing in 07/18/2012."
Francisca Rodriguez Manrriquez — California, 12-26054


ᐅ Desiree Denise Mansfield, California

Address: 5509 Mike Arthur Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-32054: "The case of Desiree Denise Mansfield in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree Denise Mansfield — California, 13-32054


ᐅ Kimberly Manwaring, California

Address: 7840 Antelope Rd Apt 34 Citrus Heights, CA 95610-2354

Concise Description of Bankruptcy Case 2014-234457: "Kimberly Manwaring's Chapter 7 bankruptcy, filed in Citrus Heights, CA in April 2014, led to asset liquidation, with the case closing in 2014-07-02."
Kimberly Manwaring — California, 2014-23445


ᐅ Gary Manzano, California

Address: 7375 Woodruff Way Citrus Heights, CA 95621

Bankruptcy Case 10-34037 Overview: "Gary Manzano's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-05-27, led to asset liquidation, with the case closing in 09/04/2010."
Gary Manzano — California, 10-34037


ᐅ Villanueva Roberto Manzo, California

Address: 7434 Auburn Oaks Ct Apt 75 Citrus Heights, CA 95621

Bankruptcy Case 13-25663 Overview: "In a Chapter 7 bankruptcy case, Villanueva Roberto Manzo from Citrus Heights, CA, saw their proceedings start in 2013-04-25 and complete by August 2013, involving asset liquidation."
Villanueva Roberto Manzo — California, 13-25663


ᐅ Darlene Marburg, California

Address: 7639 Pintail Cir Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-453237: "In Citrus Heights, CA, Darlene Marburg filed for Chapter 7 bankruptcy in September 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Darlene Marburg — California, 10-45323


ᐅ Yvonne Marcellino, California

Address: 6905 Hidden Brook Ln Citrus Heights, CA 95621

Bankruptcy Case 10-37704 Summary: "Yvonne Marcellino's bankruptcy, initiated in 2010-07-06 and concluded by October 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Marcellino — California, 10-37704


ᐅ Paul Raymond March, California

Address: 6907 New Creek Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-239877: "In Citrus Heights, CA, Paul Raymond March filed for Chapter 7 bankruptcy in 03.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2013."
Paul Raymond March — California, 13-23987


ᐅ Shirley Marie March, California

Address: 6904 Hidden Brook Ln Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 13-23633: "The case of Shirley Marie March in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Marie March — California, 13-23633


ᐅ Ilya Marchenko, California

Address: 8008 Doral Ct Citrus Heights, CA 95610

Bankruptcy Case 10-48929 Summary: "In a Chapter 7 bankruptcy case, Ilya Marchenko from Citrus Heights, CA, saw their proceedings start in Oct 30, 2010 and complete by 2011-02-19, involving asset liquidation."
Ilya Marchenko — California, 10-48929


ᐅ Alex Marchuk, California

Address: 6401 Santa Catarina Way Citrus Heights, CA 95610-5738

Bankruptcy Case 14-28463 Overview: "Alex Marchuk's bankruptcy, initiated in August 20, 2014 and concluded by November 18, 2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Marchuk — California, 14-28463


ᐅ Nataliya M Marchuk, California

Address: 6706 Somersworth Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-42024: "In a Chapter 7 bankruptcy case, Nataliya M Marchuk from Citrus Heights, CA, saw their proceedings start in September 2011 and complete by 01.02.2012, involving asset liquidation."
Nataliya M Marchuk — California, 11-42024


ᐅ Raisa Marchuk, California

Address: 6401 Santa Catarina Way Citrus Heights, CA 95610-5738

Concise Description of Bankruptcy Case 14-284637: "Raisa Marchuk's bankruptcy, initiated in August 2014 and concluded by November 2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raisa Marchuk — California, 14-28463


ᐅ Sicilia Lynn Marez, California

Address: 6316 Mariposa Ave Apt 32 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-38326: "Sicilia Lynn Marez's bankruptcy, initiated in July 27, 2011 and concluded by November 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sicilia Lynn Marez — California, 11-38326


ᐅ John Thomas Marino, California

Address: 6453 Woodhills Way Citrus Heights, CA 95621-6123

Concise Description of Bankruptcy Case 14-306947: "In Citrus Heights, CA, John Thomas Marino filed for Chapter 7 bankruptcy in October 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2015."
John Thomas Marino — California, 14-30694


ᐅ Jr Orrin Markell, California

Address: 6204 Tishimingo Ct Citrus Heights, CA 95621

Bankruptcy Case 09-47832 Overview: "In a Chapter 7 bankruptcy case, Jr Orrin Markell from Citrus Heights, CA, saw their proceedings start in 2009-12-21 and complete by March 2010, involving asset liquidation."
Jr Orrin Markell — California, 09-47832


ᐅ Matthew John Markey, California

Address: 7230 Midnight Way Citrus Heights, CA 95621-3737

Bankruptcy Case 14-26867 Overview: "The case of Matthew John Markey in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew John Markey — California, 14-26867


ᐅ Bratten Lidia Ann Marks, California

Address: 5817 Himalaya Way Citrus Heights, CA 95621-3412

Bankruptcy Case 15-24166 Summary: "In a Chapter 7 bankruptcy case, Bratten Lidia Ann Marks from Citrus Heights, CA, saw her proceedings start in May 22, 2015 and complete by August 20, 2015, involving asset liquidation."
Bratten Lidia Ann Marks — California, 15-24166


ᐅ Timothy Alan Markus, California

Address: 5810 Our Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-27986: "The bankruptcy filing by Timothy Alan Markus, undertaken in 2011-03-31 in Citrus Heights, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Timothy Alan Markus — California, 11-27986


ᐅ Lacey Lynne Marlin, California

Address: 6533 Cowboy Way Citrus Heights, CA 95621

Bankruptcy Case 13-27591 Overview: "The bankruptcy filing by Lacey Lynne Marlin, undertaken in 06.03.2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Lacey Lynne Marlin — California, 13-27591


ᐅ Jacinta Marquez, California

Address: 7015 Rancho Mirage Ct Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-347857: "The bankruptcy record of Jacinta Marquez from Citrus Heights, CA, shows a Chapter 7 case filed in Jun 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2010."
Jacinta Marquez — California, 10-34785


ᐅ Bryce Marsh, California

Address: 7013 Mountainside Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-46844: "The bankruptcy filing by Bryce Marsh, undertaken in 2010-10-08 in Citrus Heights, CA under Chapter 7, concluded with discharge in January 28, 2011 after liquidating assets."
Bryce Marsh — California, 10-46844


ᐅ Clinton Marsh, California

Address: 6435 Wexford Cir Citrus Heights, CA 95621

Bankruptcy Case 11-28131 Summary: "The bankruptcy filing by Clinton Marsh, undertaken in 03.31.2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Clinton Marsh — California, 11-28131


ᐅ Mark Allan Marson, California

Address: 7987 Cranmore Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-29322: "In a Chapter 7 bankruptcy case, Mark Allan Marson from Citrus Heights, CA, saw his proceedings start in 04/14/2011 and complete by August 4, 2011, involving asset liquidation."
Mark Allan Marson — California, 11-29322


ᐅ Daryl Dean Martens, California

Address: 7561 Pratt Ave Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-28966: "Daryl Dean Martens's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 07/03/2013, led to asset liquidation, with the case closing in Oct 11, 2013."
Daryl Dean Martens — California, 13-28966


ᐅ Dawn Martin, California

Address: 7434 Auburn Oaks Ct Apt 118 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-258157: "The bankruptcy filing by Dawn Martin, undertaken in 2010-03-10 in Citrus Heights, CA under Chapter 7, concluded with discharge in Jun 18, 2010 after liquidating assets."
Dawn Martin — California, 10-25815


ᐅ Scott Joseph Martin, California

Address: 7947 Old Auburn Rd Citrus Heights, CA 95610-2419

Snapshot of U.S. Bankruptcy Proceeding Case 14-28376: "The case of Scott Joseph Martin in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Joseph Martin — California, 14-28376


ᐅ Ruby Jean Martin, California

Address: 8362 Big Oak Dr Citrus Heights, CA 95610-0751

Brief Overview of Bankruptcy Case 11-70015-hdh13: "Ruby Jean Martin, a resident of Citrus Heights, CA, entered a Chapter 13 bankruptcy plan in Jan 13, 2011, culminating in its successful completion by February 2015."
Ruby Jean Martin — California, 11-70015


ᐅ Robin Martin, California

Address: 8249 Treeleaf Way Citrus Heights, CA 95621

Bankruptcy Case 10-41068 Overview: "In Citrus Heights, CA, Robin Martin filed for Chapter 7 bankruptcy in 08/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2010."
Robin Martin — California, 10-41068


ᐅ Gary Martin, California

Address: 8170 Nettle Ct Citrus Heights, CA 95610

Bankruptcy Case 10-47220 Overview: "Gary Martin's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 10.13.2010, led to asset liquidation, with the case closing in February 2011."
Gary Martin — California, 10-47220


ᐅ Jr Granger Martin, California

Address: 6745 Navion Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-36515: "The case of Jr Granger Martin in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Granger Martin — California, 10-36515


ᐅ Michael Allen Martin, California

Address: 6706 Flaming Arrow Dr Citrus Heights, CA 95621

Bankruptcy Case 11-31810 Overview: "Michael Allen Martin's bankruptcy, initiated in May 2011 and concluded by 2011-09-01 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allen Martin — California, 11-31810


ᐅ John Jerell Martin, California

Address: 6601 Auburn Blvd Citrus Heights, CA 95621-4902

Bankruptcy Case 15-22226 Summary: "The bankruptcy filing by John Jerell Martin, undertaken in 2015-03-20 in Citrus Heights, CA under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
John Jerell Martin — California, 15-22226


ᐅ Marjourie Martinez, California

Address: 7524 Sunrise Blvd Apt 406 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-24559: "Marjourie Martinez's bankruptcy, initiated in 02/24/2011 and concluded by 2011-06-16 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjourie Martinez — California, 11-24559


ᐅ Pedro Martinez, California

Address: 7117 Rollingwood Blvd Citrus Heights, CA 95621

Bankruptcy Case 11-33752 Summary: "In a Chapter 7 bankruptcy case, Pedro Martinez from Citrus Heights, CA, saw his proceedings start in May 31, 2011 and complete by September 2011, involving asset liquidation."
Pedro Martinez — California, 11-33752


ᐅ Brenda Martinez, California

Address: 6038 Bach Ct Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-45836: "The case of Brenda Martinez in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Martinez — California, 10-45836


ᐅ Barbara Martinez, California

Address: 7665 Kilarney Ln Apt 120 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-206527: "The bankruptcy record of Barbara Martinez from Citrus Heights, CA, shows a Chapter 7 case filed in January 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Barbara Martinez — California, 10-20652


ᐅ Kathleen Ruth Martinez, California

Address: 7685 Pratt Ave Citrus Heights, CA 95610-2208

Concise Description of Bankruptcy Case 16-225207: "In Citrus Heights, CA, Kathleen Ruth Martinez filed for Chapter 7 bankruptcy in April 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-20."
Kathleen Ruth Martinez — California, 16-22520


ᐅ Alicia Amber Martinez, California

Address: 8252 Longden Cir Citrus Heights, CA 95610

Bankruptcy Case 12-23157 Overview: "The bankruptcy filing by Alicia Amber Martinez, undertaken in February 18, 2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in June 9, 2012 after liquidating assets."
Alicia Amber Martinez — California, 12-23157


ᐅ Judith Anne Martinez, California

Address: 7434 Auburn Oaks Ct Apt 103 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-27844: "Judith Anne Martinez's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 04/24/2012, led to asset liquidation, with the case closing in August 14, 2012."
Judith Anne Martinez — California, 12-27844


ᐅ Peter John Martino, California

Address: 8308 Old Ranch Rd Citrus Heights, CA 95610

Bankruptcy Case 13-29846 Overview: "The bankruptcy filing by Peter John Martino, undertaken in 07.26.2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2013-11-03 after liquidating assets."
Peter John Martino — California, 13-29846


ᐅ Sandry Maske, California

Address: 6413 Tupelo Dr Apt 99 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-319097: "In Citrus Heights, CA, Sandry Maske filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2010."
Sandry Maske — California, 10-31909


ᐅ Timothy James Mason, California

Address: 7321 Peony Ct Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-37478: "Timothy James Mason's Chapter 7 bankruptcy, filed in Citrus Heights, CA in July 2011, led to asset liquidation, with the case closing in 11/04/2011."
Timothy James Mason — California, 11-37478


ᐅ Cynthia Ann Massengale, California

Address: 6056 Peoria Dr Citrus Heights, CA 95621-5552

Snapshot of U.S. Bankruptcy Proceeding Case 15-20552: "Cynthia Ann Massengale's Chapter 7 bankruptcy, filed in Citrus Heights, CA in January 2015, led to asset liquidation, with the case closing in 2015-04-27."
Cynthia Ann Massengale — California, 15-20552


ᐅ Dave L Massey, California

Address: 8200 Alba Ct Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-242417: "The case of Dave L Massey in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dave L Massey — California, 13-24241


ᐅ Allison Massey, California

Address: 6321 Nachez Ct Citrus Heights, CA 95621

Bankruptcy Case 10-52925 Overview: "In Citrus Heights, CA, Allison Massey filed for Chapter 7 bankruptcy in 12/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2011."
Allison Massey — California, 10-52925


ᐅ Michael Master, California

Address: 6613 Briartree Way Citrus Heights, CA 95621

Bankruptcy Case 10-22112 Overview: "The bankruptcy filing by Michael Master, undertaken in January 29, 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 05.09.2010 after liquidating assets."
Michael Master — California, 10-22112


ᐅ Jr Kenneth B Maston, California

Address: 7011 Durham St Citrus Heights, CA 95621

Bankruptcy Case 11-30002 Summary: "Jr Kenneth B Maston's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Apr 22, 2011, led to asset liquidation, with the case closing in 2011-07-25."
Jr Kenneth B Maston — California, 11-30002


ᐅ Danielle Mastroianni, California

Address: 7826 Locher Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-28912: "The bankruptcy filing by Danielle Mastroianni, undertaken in 2010-04-07 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Danielle Mastroianni — California, 10-28912


ᐅ Anne Mastry, California

Address: 8032 Phoebe Way Citrus Heights, CA 95610

Bankruptcy Case 10-35650 Summary: "In Citrus Heights, CA, Anne Mastry filed for Chapter 7 bankruptcy in June 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2010."
Anne Mastry — California, 10-35650


ᐅ Cristina Marie Sy Mateo, California

Address: 6341 Chapel View Ln Citrus Heights, CA 95621-5443

Concise Description of Bankruptcy Case 14-207017: "In a Chapter 7 bankruptcy case, Cristina Marie Sy Mateo from Citrus Heights, CA, saw her proceedings start in January 27, 2014 and complete by 04.27.2014, involving asset liquidation."
Cristina Marie Sy Mateo — California, 14-20701


ᐅ Virginia Matson, California

Address: 7517 Blackthorne Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-29224: "Virginia Matson's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 04.09.2010, led to asset liquidation, with the case closing in July 2010."
Virginia Matson — California, 10-29224


ᐅ Orlando Matt, California

Address: 6021 Viceroy Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-53217: "In Citrus Heights, CA, Orlando Matt filed for Chapter 7 bankruptcy in 12/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Orlando Matt — California, 10-53217


ᐅ Joann Rae Matter, California

Address: 5979 Devecchi Ave Apt 149 Citrus Heights, CA 95621-6075

Brief Overview of Bankruptcy Case 15-26906: "Joann Rae Matter's bankruptcy, initiated in Aug 31, 2015 and concluded by November 29, 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Rae Matter — California, 15-26906


ᐅ Jennifer Lynn Alberta Matthes, California

Address: 6601 Auburn Blvd Citrus Heights, CA 95621-4902

Bankruptcy Case 16-23532 Overview: "In Citrus Heights, CA, Jennifer Lynn Alberta Matthes filed for Chapter 7 bankruptcy in 2016-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-28."
Jennifer Lynn Alberta Matthes — California, 16-23532


ᐅ Olga Matthews, California

Address: 7915 Rocky Point Ct Citrus Heights, CA 95610

Bankruptcy Case 09-48723 Overview: "Olga Matthews's bankruptcy, initiated in December 2009 and concluded by 2010-04-10 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Matthews — California, 09-48723


ᐅ Brian Gale Matthews, California

Address: 8446 Robie Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-22442: "Brian Gale Matthews's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Jan 31, 2011, led to asset liquidation, with the case closing in 05.23.2011."
Brian Gale Matthews — California, 11-22442


ᐅ George Matthews, California

Address: 6136 Glenhurst Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-266827: "George Matthews's Chapter 7 bankruptcy, filed in Citrus Heights, CA in April 2012, led to asset liquidation, with the case closing in 07.26.2012."
George Matthews — California, 12-26682


ᐅ Terry Mattox, California

Address: 7100 Carriage Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-367677: "Terry Mattox's bankruptcy, initiated in June 25, 2010 and concluded by October 15, 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Mattox — California, 10-36767


ᐅ Cope Kathleen Renee Matts, California

Address: 6222 Freedom Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-392817: "Citrus Heights, CA resident Cope Kathleen Renee Matts's August 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2011."
Cope Kathleen Renee Matts — California, 11-39281


ᐅ Teresita Matz, California

Address: PO Box 2078 Citrus Heights, CA 95611

Bankruptcy Case 10-27693 Overview: "Teresita Matz's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 03.26.2010, led to asset liquidation, with the case closing in July 4, 2010."
Teresita Matz — California, 10-27693


ᐅ Ruth I Maudlin, California

Address: 6528 Saint Ives Ln Citrus Heights, CA 95621-4942

Bankruptcy Case 15-28614 Summary: "Citrus Heights, CA resident Ruth I Maudlin's 11.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-03."
Ruth I Maudlin — California, 15-28614


ᐅ Michel Elliot Maxsom, California

Address: 7707 Spring Valley Ave Citrus Heights, CA 95610-4531

Brief Overview of Bankruptcy Case 2014-24544: "The bankruptcy filing by Michel Elliot Maxsom, undertaken in April 2014 in Citrus Heights, CA under Chapter 7, concluded with discharge in 08.04.2014 after liquidating assets."
Michel Elliot Maxsom — California, 2014-24544


ᐅ Sr Joel Mayberry, California

Address: 12801 Fair Oaks Blvd Apt 282 Citrus Heights, CA 95610

Bankruptcy Case 10-24278 Overview: "Sr Joel Mayberry's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 02/23/2010, led to asset liquidation, with the case closing in 2010-06-03."
Sr Joel Mayberry — California, 10-24278


ᐅ Sunny Mayberry, California

Address: 7575 Madison Ave Apt 235 Citrus Heights, CA 95610

Bankruptcy Case 10-27719 Overview: "In a Chapter 7 bankruptcy case, Sunny Mayberry from Citrus Heights, CA, saw her proceedings start in 03/26/2010 and complete by 2010-07-04, involving asset liquidation."
Sunny Mayberry — California, 10-27719


ᐅ Jeffery Lee Mayberry, California

Address: 6130 Westbrook Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-250697: "The case of Jeffery Lee Mayberry in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Lee Mayberry — California, 11-25069


ᐅ Philip Mayer, California

Address: 7904 Picnic Ct Citrus Heights, CA 95621

Bankruptcy Case 10-35858 Summary: "The bankruptcy filing by Philip Mayer, undertaken in June 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in Oct 7, 2010 after liquidating assets."
Philip Mayer — California, 10-35858


ᐅ Bounsom Mayer, California

Address: 6519 Sylvan Rd Apt 204 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-31927: "Citrus Heights, CA resident Bounsom Mayer's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Bounsom Mayer — California, 11-31927


ᐅ Charles Mayfield, California

Address: 8007 Sunrise Blvd Apt 171 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-35038: "The bankruptcy record of Charles Mayfield from Citrus Heights, CA, shows a Chapter 7 case filed in 06/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Charles Mayfield — California, 10-35038


ᐅ Michelle Ann Marie Mccarthy, California

Address: 6317 San Pablo Dr Apt 229 Citrus Heights, CA 95610-5712

Concise Description of Bankruptcy Case 2014-251667: "Michelle Ann Marie Mccarthy's bankruptcy, initiated in May 2014 and concluded by 09/22/2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Ann Marie Mccarthy — California, 2014-25166


ᐅ Rochelle Mccarthy, California

Address: 7961 Kingswood Dr Apt 149 Citrus Heights, CA 95610

Bankruptcy Case 10-29152 Overview: "The case of Rochelle Mccarthy in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle Mccarthy — California, 10-29152


ᐅ Darrell Allen Mccaslin, California

Address: 6649 Deerfield Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-28560: "The case of Darrell Allen Mccaslin in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Allen Mccaslin — California, 11-28560


ᐅ Kevin Mccawley, California

Address: 8315 Sunrise Blvd Apt 207 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-36500: "In a Chapter 7 bankruptcy case, Kevin Mccawley from Citrus Heights, CA, saw their proceedings start in 2010-06-23 and complete by Oct 13, 2010, involving asset liquidation."
Kevin Mccawley — California, 10-36500


ᐅ Ronald Scott Mcclelland, California

Address: 7505 Creekridge Ln Citrus Heights, CA 95610-3273

Snapshot of U.S. Bankruptcy Proceeding Case 14-31665: "In a Chapter 7 bankruptcy case, Ronald Scott Mcclelland from Citrus Heights, CA, saw their proceedings start in 11/26/2014 and complete by 2015-02-24, involving asset liquidation."
Ronald Scott Mcclelland — California, 14-31665


ᐅ Oscar Mcclendon, California

Address: 7020 Westchester Way Citrus Heights, CA 95621

Bankruptcy Case 10-47583 Overview: "Citrus Heights, CA resident Oscar Mcclendon's Oct 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Oscar Mcclendon — California, 10-47583


ᐅ Shawn Christian Mccoll, California

Address: 7305 Auburn Oaks Ct Apt 1 Citrus Heights, CA 95621-1394

Concise Description of Bankruptcy Case 14-283637: "The bankruptcy record of Shawn Christian Mccoll from Citrus Heights, CA, shows a Chapter 7 case filed in 08.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Shawn Christian Mccoll — California, 14-28363


ᐅ Denise I Mccolley, California

Address: 6023 Rowan Way Citrus Heights, CA 95621-5545

Snapshot of U.S. Bankruptcy Proceeding Case 09-42111: "Filing for Chapter 13 bankruptcy in 2009-10-12, Denise I Mccolley from Citrus Heights, CA, structured a repayment plan, achieving discharge in February 5, 2013."
Denise I Mccolley — California, 09-42111


ᐅ Denise Mccool, California

Address: 6121 Mame Ct Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-475217: "The case of Denise Mccool in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Mccool — California, 10-47521


ᐅ Sr Johnny Lee Mccraney, California

Address: 7131 Valeriana Ave Citrus Heights, CA 95621

Bankruptcy Case 11-24077 Summary: "The case of Sr Johnny Lee Mccraney in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Johnny Lee Mccraney — California, 11-24077


ᐅ Ryan Jeffrey Mccrary, California

Address: 7120 Hatfield Ct Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-421057: "The bankruptcy filing by Ryan Jeffrey Mccrary, undertaken in 12/29/2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in April 8, 2013 after liquidating assets."
Ryan Jeffrey Mccrary — California, 12-42105


ᐅ Jason Daniel Mccrickard, California

Address: 6841 Easthaven Way Citrus Heights, CA 95621-1931

Snapshot of U.S. Bankruptcy Proceeding Case 15-23695: "In a Chapter 7 bankruptcy case, Jason Daniel Mccrickard from Citrus Heights, CA, saw his proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Jason Daniel Mccrickard — California, 15-23695


ᐅ Raquel Mccrickard, California

Address: 6841 Easthaven Way Citrus Heights, CA 95621-1931

Bankruptcy Case 15-23695 Overview: "The bankruptcy record of Raquel Mccrickard from Citrus Heights, CA, shows a Chapter 7 case filed in May 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2015."
Raquel Mccrickard — California, 15-23695


ᐅ Larry Gordon Mccrumb, California

Address: 7744 Katella Way Citrus Heights, CA 95621

Bankruptcy Case 13-35182 Summary: "The bankruptcy filing by Larry Gordon Mccrumb, undertaken in 11/27/2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in 03.07.2014 after liquidating assets."
Larry Gordon Mccrumb — California, 13-35182


ᐅ Marsha Marie Mccue, California

Address: 6494 Crosswoods Cir Citrus Heights, CA 95621

Bankruptcy Case 11-26689 Overview: "The bankruptcy filing by Marsha Marie Mccue, undertaken in March 2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 07/08/2011 after liquidating assets."
Marsha Marie Mccue — California, 11-26689


ᐅ Sherree Renee Mccune, California

Address: 7222 Adobe Casa Ct Citrus Heights, CA 95621-6423

Concise Description of Bankruptcy Case 15-221307: "In Citrus Heights, CA, Sherree Renee Mccune filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2015."
Sherree Renee Mccune — California, 15-22130


ᐅ Jason C Mccurry, California

Address: 6408 Monteverde Ln Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 13-22247: "In a Chapter 7 bankruptcy case, Jason C Mccurry from Citrus Heights, CA, saw their proceedings start in 02.21.2013 and complete by June 2013, involving asset liquidation."
Jason C Mccurry — California, 13-22247


ᐅ Susan Lynn Mcdaniel, California

Address: PO Box 1143 Citrus Heights, CA 95611-1143

Brief Overview of Bankruptcy Case 14-21712: "The bankruptcy filing by Susan Lynn Mcdaniel, undertaken in February 21, 2014 in Citrus Heights, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Susan Lynn Mcdaniel — California, 14-21712


ᐅ Sharon Ann Mcdaniel, California

Address: PO Box 3421 Citrus Heights, CA 95611-3421

Bankruptcy Case 15-25814 Summary: "The bankruptcy filing by Sharon Ann Mcdaniel, undertaken in 2015-07-22 in Citrus Heights, CA under Chapter 7, concluded with discharge in October 20, 2015 after liquidating assets."
Sharon Ann Mcdaniel — California, 15-25814


ᐅ Darci Jade Mcdermott, California

Address: 7645 Walnut Dr Citrus Heights, CA 95610-1403

Snapshot of U.S. Bankruptcy Proceeding Case 14-26254: "The case of Darci Jade Mcdermott in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darci Jade Mcdermott — California, 14-26254


ᐅ Teresa Jo Bishop Mcgaffic, California

Address: 6621 Rinconada Dr Citrus Heights, CA 95610-4527

Bankruptcy Case 14-26592 Summary: "The bankruptcy filing by Teresa Jo Bishop Mcgaffic, undertaken in 2014-06-24 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Teresa Jo Bishop Mcgaffic — California, 14-26592


ᐅ Daniel Mcgee, California

Address: 6848 Larkspur Ave Citrus Heights, CA 95610

Bankruptcy Case 10-39971 Summary: "In Citrus Heights, CA, Daniel Mcgee filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2010."
Daniel Mcgee — California, 10-39971


ᐅ Lonnie Thomas Mcgee, California

Address: 7081 Canelo Hills Dr Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-213137: "Lonnie Thomas Mcgee's bankruptcy, initiated in January 2013 and concluded by May 2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Thomas Mcgee — California, 13-21313


ᐅ Jessica Winter Mcgill, California

Address: 7864 Vistaridge Dr Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-200037: "The case of Jessica Winter Mcgill in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Winter Mcgill — California, 13-20003


ᐅ Robert Allen Mcginty, California

Address: 7308 Goldwood Way Citrus Heights, CA 95610

Bankruptcy Case 11-40640 Summary: "In Citrus Heights, CA, Robert Allen Mcginty filed for Chapter 7 bankruptcy in 08/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Robert Allen Mcginty — California, 11-40640