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 Amanda Marie Aviles, California

Address: 6200 Desimone Ln Apt 36A Citrus Heights, CA 95621-8332

Bankruptcy Case 15-27326 Summary: "The bankruptcy filing by Amanda Marie Aviles, undertaken in September 2015 in Citrus Heights, CA under Chapter 7, concluded with discharge in December 17, 2015 after liquidating assets."
Amanda Marie Aviles — California, 15-27326


ᐅ Christopher Michael Aviles, California

Address: 6200 Desimone Ln Apt 36A Citrus Heights, CA 95621-8332

Concise Description of Bankruptcy Case 15-273267: "Christopher Michael Aviles's bankruptcy, initiated in Sep 18, 2015 and concluded by Dec 17, 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Aviles — California, 15-27326


ᐅ Dmitriy A Avramov, California

Address: 6200 Desimone Ln Apt 76A Citrus Heights, CA 95621

Bankruptcy Case 12-24731 Summary: "The bankruptcy record of Dmitriy A Avramov from Citrus Heights, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Dmitriy A Avramov — California, 12-24731


ᐅ Stephen Jon Awtrey, California

Address: PO Box 2876 Citrus Heights, CA 95611-2876

Bankruptcy Case 15-24972 Summary: "Stephen Jon Awtrey's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2015-06-20, led to asset liquidation, with the case closing in 2015-09-18."
Stephen Jon Awtrey — California, 15-24972


ᐅ Vicky Imogene Axley, California

Address: 7761 Greenback Ln Apt 47 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-217437: "The bankruptcy filing by Vicky Imogene Axley, undertaken in 2011-01-24 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Vicky Imogene Axley — California, 11-21743


ᐅ Aja Ayala, California

Address: 8241 Holly Dr Citrus Heights, CA 95610

Bankruptcy Case 10-35007 Summary: "The case of Aja Ayala in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aja Ayala — California, 10-35007


ᐅ Julia Ayala, California

Address: 8071 Glen Valley Cir Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-20186: "Julia Ayala's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-01-05, led to asset liquidation, with the case closing in April 2010."
Julia Ayala — California, 10-20186


ᐅ Workenesh Ayele, California

Address: 7611 Heatherington Way Citrus Heights, CA 95610-5058

Brief Overview of Bankruptcy Case 14-29712: "In a Chapter 7 bankruptcy case, Workenesh Ayele from Citrus Heights, CA, saw their proceedings start in September 30, 2014 and complete by 2014-12-29, involving asset liquidation."
Workenesh Ayele — California, 14-29712


ᐅ Samuel Sterling Ayres, California

Address: 7484 Evening Way Citrus Heights, CA 95621

Bankruptcy Case 12-26622 Overview: "Samuel Sterling Ayres's bankruptcy, initiated in Apr 4, 2012 and concluded by 2012-07-25 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Sterling Ayres — California, 12-26622


ᐅ Deborah Backrak, California

Address: 7969 Kingswood Dr Apt 258 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-20216: "In a Chapter 7 bankruptcy case, Deborah Backrak from Citrus Heights, CA, saw her proceedings start in January 2010 and complete by 04/16/2010, involving asset liquidation."
Deborah Backrak — California, 10-20216


ᐅ Raquel Canasta Bacuetes, California

Address: 7004 Rancho Mirage Ct Citrus Heights, CA 95621-4379

Bankruptcy Case 14-27746 Summary: "Raquel Canasta Bacuetes's bankruptcy, initiated in 07/30/2014 and concluded by October 28, 2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raquel Canasta Bacuetes — California, 14-27746


ᐅ James Badeker, California

Address: 7104 Parkvale Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-496617: "The case of James Badeker in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Badeker — California, 10-49661


ᐅ Charles Badger, California

Address: 7536 Saint Philomena Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-53848: "Charles Badger's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 12/29/2010, led to asset liquidation, with the case closing in 2011-04-20."
Charles Badger — California, 10-53848


ᐅ Julie Anne Baer, California

Address: 8208 Terraland Ct Citrus Heights, CA 95610-2666

Concise Description of Bankruptcy Case 14-310397: "The bankruptcy filing by Julie Anne Baer, undertaken in November 7, 2014 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Julie Anne Baer — California, 14-31039


ᐅ Kurt Frederick Baer, California

Address: 8208 Terraland Ct Citrus Heights, CA 95610-2666

Bankruptcy Case 14-31039 Overview: "The bankruptcy record of Kurt Frederick Baer from Citrus Heights, CA, shows a Chapter 7 case filed in November 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2015."
Kurt Frederick Baer — California, 14-31039


ᐅ Allison June Baetge, California

Address: 7616 Wooddale Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-36306: "Citrus Heights, CA resident Allison June Baetge's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2011."
Allison June Baetge — California, 11-36306


ᐅ Diane Bageant, California

Address: 8090 McClung Dr Citrus Heights, CA 95610

Bankruptcy Case 10-26199 Overview: "The bankruptcy filing by Diane Bageant, undertaken in 2010-03-12 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Diane Bageant — California, 10-26199


ᐅ Hollis D Bagget, California

Address: 7947 Brockwood Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-321327: "The bankruptcy record of Hollis D Bagget from Citrus Heights, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2011."
Hollis D Bagget — California, 11-32132


ᐅ Megan Deanne Bagwill, California

Address: 7348 Grand Oaks Blvd Citrus Heights, CA 95621

Bankruptcy Case 13-32817 Overview: "In a Chapter 7 bankruptcy case, Megan Deanne Bagwill from Citrus Heights, CA, saw her proceedings start in September 2013 and complete by 01.08.2014, involving asset liquidation."
Megan Deanne Bagwill — California, 13-32817


ᐅ Jr Leo Bailes, California

Address: 7605 Sara Lynn Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-296347: "The bankruptcy filing by Jr Leo Bailes, undertaken in 2011-04-19 in Citrus Heights, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jr Leo Bailes — California, 11-29634


ᐅ Kevin Bailey, California

Address: 7032 Gumwood Cir Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-481537: "In a Chapter 7 bankruptcy case, Kevin Bailey from Citrus Heights, CA, saw their proceedings start in 2010-10-22 and complete by 2011-02-11, involving asset liquidation."
Kevin Bailey — California, 10-48153


ᐅ John J Bailey, California

Address: 7250 Auburn Blvd # 204 Citrus Heights, CA 95610

Bankruptcy Case 12-38221 Overview: "John J Bailey's bankruptcy, initiated in October 2012 and concluded by January 2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Bailey — California, 12-38221


ᐅ Arthur Thomas Bailey, California

Address: 5933 Tupelo Dr Citrus Heights, CA 95621

Bankruptcy Case 11-30779 Summary: "The bankruptcy filing by Arthur Thomas Bailey, undertaken in April 2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-08-19 after liquidating assets."
Arthur Thomas Bailey — California, 11-30779


ᐅ David Edward Bailey, California

Address: 6309 Copa Ct Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-354547: "David Edward Bailey's bankruptcy, initiated in December 2013 and concluded by 2014-03-16 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Edward Bailey — California, 13-35454


ᐅ Rodolfo Baisa, California

Address: 7024 Yarrow Way Citrus Heights, CA 95610

Bankruptcy Case 10-51510 Summary: "Citrus Heights, CA resident Rodolfo Baisa's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Rodolfo Baisa — California, 10-51510


ᐅ Mirsad Bajramovic, California

Address: 7185 Canelo Hills Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-43800: "In a Chapter 7 bankruptcy case, Mirsad Bajramovic from Citrus Heights, CA, saw their proceedings start in 2011-08-22 and complete by Dec 12, 2011, involving asset liquidation."
Mirsad Bajramovic — California, 11-43800


ᐅ Mary Ann Baker, California

Address: 6712 Navion Dr Citrus Heights, CA 95621

Bankruptcy Case 13-20713 Summary: "The case of Mary Ann Baker in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Baker — California, 13-20713


ᐅ Michael Baker, California

Address: 8334 Willow Tree Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-292217: "The case of Michael Baker in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Baker — California, 10-29221


ᐅ Troy Carey Baker, California

Address: 7338 Black Oaks Way Citrus Heights, CA 95621

Bankruptcy Case 11-22101 Overview: "Troy Carey Baker's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 01.27.2011, led to asset liquidation, with the case closing in May 19, 2011."
Troy Carey Baker — California, 11-22101


ᐅ Samantha Marie Finley Baker, California

Address: 8241 Yardgate Way Citrus Heights, CA 95621-0147

Brief Overview of Bankruptcy Case 15-29809: "In Citrus Heights, CA, Samantha Marie Finley Baker filed for Chapter 7 bankruptcy in 2015-12-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-23."
Samantha Marie Finley Baker — California, 15-29809


ᐅ Darrel William Baker, California

Address: 6432 Feliciter Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-32162: "The case of Darrel William Baker in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrel William Baker — California, 13-32162


ᐅ Leeray Baker, California

Address: 5409 Kingswood Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-28365: "Leeray Baker's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 03/31/2010, led to asset liquidation, with the case closing in July 9, 2010."
Leeray Baker — California, 10-28365


ᐅ Consuelo Micaela Baker, California

Address: 8149 Holm Oak Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-26879: "Consuelo Micaela Baker's bankruptcy, initiated in 2013-05-20 and concluded by 2013-08-28 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Micaela Baker — California, 13-26879


ᐅ Tammy Lynn Baker, California

Address: 7946 Arcade Lake Ln Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-416667: "Tammy Lynn Baker's bankruptcy, initiated in 2011-09-06 and concluded by December 27, 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Baker — California, 11-41666


ᐅ Nicholas David Baker, California

Address: 8241 Yardgate Way Citrus Heights, CA 95621-0147

Bankruptcy Case 15-29809 Overview: "In Citrus Heights, CA, Nicholas David Baker filed for Chapter 7 bankruptcy in 2015-12-24. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2016."
Nicholas David Baker — California, 15-29809


ᐅ Christa Gayle Baker, California

Address: 7924 Daffodil Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-20414: "Christa Gayle Baker's bankruptcy, initiated in January 2012 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."
Christa Gayle Baker — California, 12-20414


ᐅ Christopher Allen Bakey, California

Address: 8280 Canyon Oak Dr Citrus Heights, CA 95610

Bankruptcy Case 12-24674 Overview: "The case of Christopher Allen Bakey in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Allen Bakey — California, 12-24674


ᐅ Raed Bakir, California

Address: 7446 Ranch Ave Citrus Heights, CA 95610

Bankruptcy Case 10-35118 Overview: "In Citrus Heights, CA, Raed Bakir filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Raed Bakir — California, 10-35118


ᐅ Branden Balduc, California

Address: 7716 Las Lilas Ct Citrus Heights, CA 95621

Bankruptcy Case 10-41539 Summary: "In a Chapter 7 bankruptcy case, Branden Balduc from Citrus Heights, CA, saw his proceedings start in August 13, 2010 and complete by Dec 3, 2010, involving asset liquidation."
Branden Balduc — California, 10-41539


ᐅ Renee Baldwin, California

Address: 6635 Sylvan Rd Apt 113 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-32401: "Renee Baldwin's Chapter 7 bankruptcy, filed in Citrus Heights, CA in September 2013, led to asset liquidation, with the case closing in January 2014."
Renee Baldwin — California, 13-32401


ᐅ John M Baldwin, California

Address: 5815 Primrose Dr Citrus Heights, CA 95610-6733

Bankruptcy Case 08-26734 Overview: "May 21, 2008 marked the beginning of John M Baldwin's Chapter 13 bankruptcy in Citrus Heights, CA, entailing a structured repayment schedule, completed by Sep 3, 2013."
John M Baldwin — California, 08-26734


ᐅ Christine Ballard, California

Address: 7540 Antelope Rd Citrus Heights, CA 95610-2129

Bankruptcy Case 15-27324 Summary: "The bankruptcy record of Christine Ballard from Citrus Heights, CA, shows a Chapter 7 case filed in 09.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-16."
Christine Ballard — California, 15-27324


ᐅ Shawn Ballard, California

Address: 7540 Antelope Rd Citrus Heights, CA 95610-2129

Bankruptcy Case 15-27324 Overview: "Shawn Ballard's bankruptcy, initiated in September 2015 and concluded by 2015-12-16 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Ballard — California, 15-27324


ᐅ Roger Ballard, California

Address: 8114 Holm Oak Way Citrus Heights, CA 95610

Bankruptcy Case 10-48491 Summary: "The case of Roger Ballard in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Ballard — California, 10-48491


ᐅ Jaclyn Ballou, California

Address: PO Box 138 Citrus Heights, CA 95611

Concise Description of Bankruptcy Case 10-324127: "Citrus Heights, CA resident Jaclyn Ballou's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2010."
Jaclyn Ballou — California, 10-32412


ᐅ Peter Wayne Ballou, California

Address: 6016 Sunrise Vista Dr Apt 95 Citrus Heights, CA 95610-7083

Concise Description of Bankruptcy Case 15-298167: "The bankruptcy record of Peter Wayne Ballou from Citrus Heights, CA, shows a Chapter 7 case filed in Dec 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-23."
Peter Wayne Ballou — California, 15-29816


ᐅ Philip Dennis Baltzley, California

Address: 7508 Greenglen Ave Citrus Heights, CA 95610

Bankruptcy Case 12-26815 Overview: "The bankruptcy filing by Philip Dennis Baltzley, undertaken in April 6, 2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in July 27, 2012 after liquidating assets."
Philip Dennis Baltzley — California, 12-26815


ᐅ Barred 8 12 Eduard Banada, California

Address: 7650 Poppy Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-31160: "The bankruptcy record of Barred 8 12 Eduard Banada from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Barred 8 12 Eduard Banada — California, 11-31160


ᐅ Ahsha Baney, California

Address: 7007 Holland Ave Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-36197: "The bankruptcy record of Ahsha Baney from Citrus Heights, CA, shows a Chapter 7 case filed in 06/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2010."
Ahsha Baney — California, 10-36197


ᐅ Nancy Baptista, California

Address: 8035 Alma Mesa Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-45029: "Citrus Heights, CA resident Nancy Baptista's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Nancy Baptista — California, 10-45029


ᐅ Sandor Barabas, California

Address: 8037 Butternut Dr Citrus Heights, CA 95621

Bankruptcy Case 11-22377 Overview: "In a Chapter 7 bankruptcy case, Sandor Barabas from Citrus Heights, CA, saw their proceedings start in 01/31/2011 and complete by 05.23.2011, involving asset liquidation."
Sandor Barabas — California, 11-22377


ᐅ Leslie Ann Barajas, California

Address: 7755 Sun Hill Dr Apt 209 Citrus Heights, CA 95610-5956

Bankruptcy Case 14-30676 Summary: "The case of Leslie Ann Barajas in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Ann Barajas — California, 14-30676


ᐅ Ana Barajas, California

Address: 7700 Blackthorne Way Citrus Heights, CA 95621-1609

Snapshot of U.S. Bankruptcy Proceeding Case 14-22115: "In Citrus Heights, CA, Ana Barajas filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2014."
Ana Barajas — California, 14-22115


ᐅ Angelica Maria Barajas, California

Address: 8544 Villaview Dr Citrus Heights, CA 95621-0169

Bankruptcy Case 15-26464 Overview: "In Citrus Heights, CA, Angelica Maria Barajas filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2015."
Angelica Maria Barajas — California, 15-26464


ᐅ Vincent Allen Barber, California

Address: 6635 Sylvan Rd Apt 415 Citrus Heights, CA 95610

Bankruptcy Case 13-28803 Summary: "The bankruptcy record of Vincent Allen Barber from Citrus Heights, CA, shows a Chapter 7 case filed in 06/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2013."
Vincent Allen Barber — California, 13-28803


ᐅ Bernard Barker, California

Address: 7834 Hampton Ln Citrus Heights, CA 95610

Bankruptcy Case 10-30598 Summary: "Citrus Heights, CA resident Bernard Barker's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Bernard Barker — California, 10-30598


ᐅ Michelle Diane Barnes, California

Address: PO Box 7432 Citrus Heights, CA 95621-7432

Bankruptcy Case 15-23566 Overview: "Michelle Diane Barnes's bankruptcy, initiated in 2015-04-30 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."
Michelle Diane Barnes — California, 15-23566


ᐅ Courtney Dennis Barnes, California

Address: 8108 Mariposa Ave Citrus Heights, CA 95610-1517

Concise Description of Bankruptcy Case 15-243647: "The bankruptcy record of Courtney Dennis Barnes from Citrus Heights, CA, shows a Chapter 7 case filed in 05/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2015."
Courtney Dennis Barnes — California, 15-24364


ᐅ Denny Floyd Barnes, California

Address: PO Box 7432 Citrus Heights, CA 95621-7432

Bankruptcy Case 15-23566 Overview: "The bankruptcy record of Denny Floyd Barnes from Citrus Heights, CA, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Denny Floyd Barnes — California, 15-23566


ᐅ Tahesha Sha Nell Barnett, California

Address: 7755 Sun Hill Dr Apt 231 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-22487: "Tahesha Sha Nell Barnett's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 02.08.2012, led to asset liquidation, with the case closing in 2012-05-30."
Tahesha Sha Nell Barnett — California, 12-22487


ᐅ Cynthia Renee Barnett, California

Address: 8234 Ferncreek Ct Citrus Heights, CA 95621-0211

Snapshot of U.S. Bankruptcy Proceeding Case 14-21402: "The bankruptcy record of Cynthia Renee Barnett from Citrus Heights, CA, shows a Chapter 7 case filed in February 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2014."
Cynthia Renee Barnett — California, 14-21402


ᐅ Melissa Andrea Kristyne Barnett, California

Address: 7831 Clark Fork Ln Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-46720: "Melissa Andrea Kristyne Barnett's bankruptcy, initiated in 2011-11-11 and concluded by March 2012 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Andrea Kristyne Barnett — California, 11-46720


ᐅ Vincent M Barnett, California

Address: 7724 Sun Terrace Way Citrus Heights, CA 95610

Bankruptcy Case 12-24554 Overview: "Citrus Heights, CA resident Vincent M Barnett's 2012-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-28."
Vincent M Barnett — California, 12-24554


ᐅ Joshua John Baron, California

Address: 6504 Bremen Dr Apt 1 Citrus Heights, CA 95621

Bankruptcy Case 11-49945 Overview: "Joshua John Baron's Chapter 7 bankruptcy, filed in Citrus Heights, CA in December 30, 2011, led to asset liquidation, with the case closing in April 20, 2012."
Joshua John Baron — California, 11-49945


ᐅ Sarah Barr, California

Address: 7029 Holland Ave Citrus Heights, CA 95621

Bankruptcy Case 10-24444 Summary: "Citrus Heights, CA resident Sarah Barr's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2010."
Sarah Barr — California, 10-24444


ᐅ Leia Anne Barrientos, California

Address: 7425 Mar Vista Way Citrus Heights, CA 95621

Bankruptcy Case 13-26484 Overview: "The bankruptcy filing by Leia Anne Barrientos, undertaken in May 10, 2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Leia Anne Barrientos — California, 13-26484


ᐅ Lynn Ann Barrios, California

Address: 7562 Gallant Cir Citrus Heights, CA 95621

Bankruptcy Case 12-26124 Summary: "The bankruptcy filing by Lynn Ann Barrios, undertaken in 03/29/2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in 07/19/2012 after liquidating assets."
Lynn Ann Barrios — California, 12-26124


ᐅ Jason Wesley Barry, California

Address: 7010 Amsterdam Ave Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-486337: "The bankruptcy record of Jason Wesley Barry from Citrus Heights, CA, shows a Chapter 7 case filed in Dec 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2012."
Jason Wesley Barry — California, 11-48633


ᐅ Irina Barsukov, California

Address: 6245 Sunmist Way Citrus Heights, CA 95621-3556

Brief Overview of Bankruptcy Case 16-23966: "Irina Barsukov's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2016-06-18, led to asset liquidation, with the case closing in September 16, 2016."
Irina Barsukov — California, 16-23966


ᐅ Vladimir Barsukov, California

Address: 6245 Sunmist Way Citrus Heights, CA 95621-3556

Brief Overview of Bankruptcy Case 16-23966: "Citrus Heights, CA resident Vladimir Barsukov's 06.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-16."
Vladimir Barsukov — California, 16-23966


ᐅ Bernadette Bartels, California

Address: 7737 Farmgate Way Citrus Heights, CA 95610

Bankruptcy Case 10-20233 Summary: "In Citrus Heights, CA, Bernadette Bartels filed for Chapter 7 bankruptcy in 2010-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-16."
Bernadette Bartels — California, 10-20233


ᐅ Sidney James Bartlett, California

Address: 6906 Navarro Ct Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-40881: "The case of Sidney James Bartlett in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney James Bartlett — California, 11-40881


ᐅ Melanie Renaye Bartley, California

Address: 7609 Anne Marie Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-28578: "Citrus Heights, CA resident Melanie Renaye Bartley's Jun 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-04."
Melanie Renaye Bartley — California, 13-28578


ᐅ Anthony Joseph Barton, California

Address: 7757 Spring Valley Ave Citrus Heights, CA 95610-4550

Snapshot of U.S. Bankruptcy Proceeding Case 09-28698: "Filing for Chapter 13 bankruptcy in 2009-05-01, Anthony Joseph Barton from Citrus Heights, CA, structured a repayment plan, achieving discharge in 11.09.2012."
Anthony Joseph Barton — California, 09-28698


ᐅ Rebecca Sue Barwick, California

Address: 6011 Clay Basket Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-39596: "In a Chapter 7 bankruptcy case, Rebecca Sue Barwick from Citrus Heights, CA, saw her proceedings start in 11.06.2012 and complete by Feb 14, 2013, involving asset liquidation."
Rebecca Sue Barwick — California, 12-39596


ᐅ Iii Louie Albert Basile, California

Address: 6700 Winlock Ave Citrus Heights, CA 95621

Bankruptcy Case 11-26992 Overview: "Iii Louie Albert Basile's bankruptcy, initiated in March 2011 and concluded by June 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Louie Albert Basile — California, 11-26992


ᐅ Jr Louis Basile, California

Address: 6700 Winlock Ave Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-22399: "The case of Jr Louis Basile in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Louis Basile — California, 10-22399


ᐅ Roger Andrew Bass, California

Address: 8116 Sunrise Blvd Citrus Heights, CA 95610-1535

Bankruptcy Case 15-29646 Summary: "Citrus Heights, CA resident Roger Andrew Bass's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2016."
Roger Andrew Bass — California, 15-29646


ᐅ Shannon Joyce Bass, California

Address: 8116 Sunrise Blvd Citrus Heights, CA 95610-1535

Brief Overview of Bankruptcy Case 15-29646: "The bankruptcy record of Shannon Joyce Bass from Citrus Heights, CA, shows a Chapter 7 case filed in Dec 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2016."
Shannon Joyce Bass — California, 15-29646


ᐅ Goran Batarilo, California

Address: 7420 Ranch Ave Citrus Heights, CA 95610

Bankruptcy Case 11-21850 Summary: "The case of Goran Batarilo in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Goran Batarilo — California, 11-21850


ᐅ Beverly Jean Bates, California

Address: 7824 Summerplace Dr Citrus Heights, CA 95621-0911

Bankruptcy Case 15-20366 Summary: "In Citrus Heights, CA, Beverly Jean Bates filed for Chapter 7 bankruptcy in 01.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2015."
Beverly Jean Bates — California, 15-20366


ᐅ Ioan Levente Batki, California

Address: 12801 Fair Oaks Blvd Apt 248 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-342317: "The bankruptcy record of Ioan Levente Batki from Citrus Heights, CA, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 21, 2012."
Ioan Levente Batki — California, 12-34231


ᐅ Keith Scott Bayne, California

Address: 7716 Kensington Dr Citrus Heights, CA 95610-6726

Brief Overview of Bankruptcy Case 08-36283: "The bankruptcy record for Keith Scott Bayne from Citrus Heights, CA, under Chapter 13, filed in Nov 7, 2008, involved setting up a repayment plan, finalized by 2013-06-10."
Keith Scott Bayne — California, 08-36283


ᐅ Theresa Lynn Beasley, California

Address: 8213 Canyon Oak Dr Citrus Heights, CA 95610

Bankruptcy Case 12-29902 Overview: "The bankruptcy record of Theresa Lynn Beasley from Citrus Heights, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2012."
Theresa Lynn Beasley — California, 12-29902


ᐅ Lisa Beaton, California

Address: 6529 Trailride Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 09-470997: "Lisa Beaton's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Dec 11, 2009, led to asset liquidation, with the case closing in 2010-03-21."
Lisa Beaton — California, 09-47099


ᐅ David Wayne Beaton, California

Address: 8007 Garry Oak Dr Citrus Heights, CA 95610-0622

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25515: "The case of David Wayne Beaton in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wayne Beaton — California, 2014-25515


ᐅ Alicia Becerra, California

Address: 7517 Saint Philomena Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-536827: "In a Chapter 7 bankruptcy case, Alicia Becerra from Citrus Heights, CA, saw her proceedings start in 12/27/2010 and complete by 04/18/2011, involving asset liquidation."
Alicia Becerra — California, 10-53682


ᐅ Isabel Ocenar Beck, California

Address: 5935 Auburn Blvd Spc 129 Citrus Heights, CA 95621-6034

Snapshot of U.S. Bankruptcy Proceeding Case 15-20663: "The case of Isabel Ocenar Beck in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Ocenar Beck — California, 15-20663


ᐅ Robert Charles Beck, California

Address: 5935 Auburn Blvd Spc 129 Citrus Heights, CA 95621-6034

Concise Description of Bankruptcy Case 15-206637: "The bankruptcy record of Robert Charles Beck from Citrus Heights, CA, shows a Chapter 7 case filed in 2015-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2015."
Robert Charles Beck — California, 15-20663


ᐅ Michael Beckman, California

Address: 6635 Sylvan Rd Apt 821 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-281847: "In a Chapter 7 bankruptcy case, Michael Beckman from Citrus Heights, CA, saw their proceedings start in 2011-03-31 and complete by 07/21/2011, involving asset liquidation."
Michael Beckman — California, 11-28184


ᐅ Paul Bedal, California

Address: 7017 Halesworth Ct Citrus Heights, CA 95610

Bankruptcy Case 10-46006 Overview: "The case of Paul Bedal in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Bedal — California, 10-46006


ᐅ Denise Evon Bell, California

Address: 7803 Sun Hill Dr Citrus Heights, CA 95610

Bankruptcy Case 11-37941 Overview: "In Citrus Heights, CA, Denise Evon Bell filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
Denise Evon Bell — California, 11-37941


ᐅ Dennis Bell, California

Address: 7513 Gadwall Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 09-452847: "Dennis Bell's bankruptcy, initiated in November 18, 2009 and concluded by 2010-02-26 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Bell — California, 09-45284


ᐅ Glenda Bellamy, California

Address: 8005 Arcade Lake Ln Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 09-45361: "Glenda Bellamy's bankruptcy, initiated in 2009-11-19 and concluded by 2010-02-27 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda Bellamy — California, 09-45361


ᐅ Tosha Beloberk, California

Address: 7605 Eastgate Ave Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 09-43356: "Citrus Heights, CA resident Tosha Beloberk's 10/27/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2010."
Tosha Beloberk — California, 09-43356


ᐅ John Belongie, California

Address: 6323 Greenback Ln Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-40096: "The bankruptcy filing by John Belongie, undertaken in 07/29/2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
John Belongie — California, 10-40096


ᐅ Michael Joseph Lee Bench, California

Address: 6425 Cheltenham Way Citrus Heights, CA 95621-4806

Bankruptcy Case 2014-25160 Summary: "In a Chapter 7 bankruptcy case, Michael Joseph Lee Bench from Citrus Heights, CA, saw their proceedings start in May 2014 and complete by 2014-09-02, involving asset liquidation."
Michael Joseph Lee Bench — California, 2014-25160


ᐅ Sheri Lynn Benedict, California

Address: 6711 Outlook Dr Citrus Heights, CA 95621-0110

Bankruptcy Case 2014-24269 Overview: "In a Chapter 7 bankruptcy case, Sheri Lynn Benedict from Citrus Heights, CA, saw her proceedings start in April 2014 and complete by 2014-07-24, involving asset liquidation."
Sheri Lynn Benedict — California, 2014-24269


ᐅ Corinne Lee Benjamin, California

Address: 6592 Auburn Blvd Bldg 4 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-29022: "The case of Corinne Lee Benjamin in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corinne Lee Benjamin — California, 12-29022


ᐅ Norma Grace Benjamin, California

Address: 6926 Trovita Way Citrus Heights, CA 95610-4646

Brief Overview of Bankruptcy Case 15-27805: "The bankruptcy record of Norma Grace Benjamin from Citrus Heights, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Norma Grace Benjamin — California, 15-27805