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 Lisa J Pashenee, California

Address: 8404 Adagio Way Citrus Heights, CA 95621-1412

Bankruptcy Case 14-30386 Summary: "The bankruptcy record of Lisa J Pashenee from Citrus Heights, CA, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Lisa J Pashenee — California, 14-30386


ᐅ Albert Paso, California

Address: 7366 Huntington Square Ln Apt 190 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-51068: "Albert Paso's bankruptcy, initiated in 11/24/2010 and concluded by 03.16.2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Paso — California, 10-51068


ᐅ Joel O Pate, California

Address: 6327 Wexford Cir Citrus Heights, CA 95621-4949

Brief Overview of Bankruptcy Case 10-22623: "Joel O Pate's Chapter 13 bankruptcy in Citrus Heights, CA started in Feb 3, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 30, 2013."
Joel O Pate — California, 10-22623


ᐅ Jolene C Pate, California

Address: 6327 Wexford Cir Citrus Heights, CA 95621-4949

Brief Overview of Bankruptcy Case 10-22623: "Jolene C Pate, a resident of Citrus Heights, CA, entered a Chapter 13 bankruptcy plan in Feb 3, 2010, culminating in its successful completion by 2013-12-30."
Jolene C Pate — California, 10-22623


ᐅ Lucy Ann Patten, California

Address: 6308 Creekcrest Cir Citrus Heights, CA 95621-6206

Bankruptcy Case 16-20344 Summary: "The case of Lucy Ann Patten in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy Ann Patten — California, 16-20344


ᐅ Tammy Patterson, California

Address: 77198 Lauppe Ln Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-39696: "In Citrus Heights, CA, Tammy Patterson filed for Chapter 7 bankruptcy in July 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Tammy Patterson — California, 10-39696


ᐅ Naomi Fay Patterson, California

Address: 6511 Van Maren Ln Citrus Heights, CA 95621

Bankruptcy Case 13-26611 Summary: "Naomi Fay Patterson's bankruptcy, initiated in May 2013 and concluded by August 22, 2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Fay Patterson — California, 13-26611


ᐅ Barbara Pattillo, California

Address: 6978 Henning Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-27143: "In a Chapter 7 bankruptcy case, Barbara Pattillo from Citrus Heights, CA, saw her proceedings start in 03/23/2011 and complete by Jul 13, 2011, involving asset liquidation."
Barbara Pattillo — California, 11-27143


ᐅ Daniel Patton, California

Address: 6236 Carlow Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-43726: "The bankruptcy filing by Daniel Patton, undertaken in 09.03.2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-12-24 after liquidating assets."
Daniel Patton — California, 10-43726


ᐅ Timothy Foster Paul, California

Address: 7103 Cedar Park Ct Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-20208: "Timothy Foster Paul's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2012-01-05, led to asset liquidation, with the case closing in Apr 26, 2012."
Timothy Foster Paul — California, 12-20208


ᐅ Christopher Zane Paulsen, California

Address: 7840 Antelope Rd Apt 127 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-24826: "In a Chapter 7 bankruptcy case, Christopher Zane Paulsen from Citrus Heights, CA, saw his proceedings start in 03.13.2012 and complete by 07.03.2012, involving asset liquidation."
Christopher Zane Paulsen — California, 12-24826


ᐅ Barry Lee Pavan, California

Address: 8245 Catalpa Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-35589: "Barry Lee Pavan's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 06.23.2011, led to asset liquidation, with the case closing in October 13, 2011."
Barry Lee Pavan — California, 11-35589


ᐅ Daniel Pavelchik, California

Address: 8337 Butternut Dr Citrus Heights, CA 95621

Bankruptcy Case 10-48383 Summary: "In a Chapter 7 bankruptcy case, Daniel Pavelchik from Citrus Heights, CA, saw his proceedings start in October 27, 2010 and complete by 2011-02-16, involving asset liquidation."
Daniel Pavelchik — California, 10-48383


ᐅ Viktor Pavlenko, California

Address: 6836 Somersworth Dr Citrus Heights, CA 95621

Bankruptcy Case 10-50906 Overview: "The bankruptcy filing by Viktor Pavlenko, undertaken in November 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 02/28/2011 after liquidating assets."
Viktor Pavlenko — California, 10-50906


ᐅ Fedor Pavlitsky, California

Address: 6531 Navion Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 09-48217: "Citrus Heights, CA resident Fedor Pavlitsky's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Fedor Pavlitsky — California, 09-48217


ᐅ Illia Pavliuk, California

Address: 8123 Sunrise Blvd Apt 279 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-20163: "In a Chapter 7 bankruptcy case, Illia Pavliuk from Citrus Heights, CA, saw their proceedings start in 2010-01-05 and complete by 2010-04-15, involving asset liquidation."
Illia Pavliuk — California, 10-20163


ᐅ Brandon Scott Payroda, California

Address: 6628 Summer Rain Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-31405: "In a Chapter 7 bankruptcy case, Brandon Scott Payroda from Citrus Heights, CA, saw their proceedings start in August 30, 2013 and complete by December 2013, involving asset liquidation."
Brandon Scott Payroda — California, 13-31405


ᐅ Jennifer May Pearce, California

Address: 8104 Oak Forest St Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 13-35799: "The bankruptcy record of Jennifer May Pearce from Citrus Heights, CA, shows a Chapter 7 case filed in Dec 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Jennifer May Pearce — California, 13-35799


ᐅ John Jerome Pearson, California

Address: 6608 Grosse Point Ct Citrus Heights, CA 95621-3539

Bankruptcy Case 14-27739 Overview: "Citrus Heights, CA resident John Jerome Pearson's Jul 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
John Jerome Pearson — California, 14-27739


ᐅ Brandon Kyle Pearson, California

Address: 7434 Auburn Oaks Ct Apt 144 Citrus Heights, CA 95621-8423

Snapshot of U.S. Bankruptcy Proceeding Case 15-28123: "The bankruptcy filing by Brandon Kyle Pearson, undertaken in 2015-10-19 in Citrus Heights, CA under Chapter 7, concluded with discharge in January 17, 2016 after liquidating assets."
Brandon Kyle Pearson — California, 15-28123


ᐅ Roy Allen Pearson, California

Address: 5935 Auburn Blvd Spc 107 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-32882: "The bankruptcy filing by Roy Allen Pearson, undertaken in Jul 12, 2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Roy Allen Pearson — California, 12-32882


ᐅ Jamie Pearson, California

Address: 8080 Cammeray Dr Citrus Heights, CA 95610

Bankruptcy Case 10-52405 Overview: "Citrus Heights, CA resident Jamie Pearson's 2010-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2011."
Jamie Pearson — California, 10-52405


ᐅ Shannon Pearson, California

Address: 6243 Mesaview Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-44765: "The bankruptcy record of Shannon Pearson from Citrus Heights, CA, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2011."
Shannon Pearson — California, 10-44765


ᐅ Gerald Peer, California

Address: 7448 Rollingwood Blvd Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-22936: "The bankruptcy filing by Gerald Peer, undertaken in 02/04/2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 05.27.2011 after liquidating assets."
Gerald Peer — California, 11-22936


ᐅ Joyce Amanda Pegg, California

Address: PO Box 1123 Citrus Heights, CA 95611-1123

Brief Overview of Bankruptcy Case 14-31794: "The bankruptcy filing by Joyce Amanda Pegg, undertaken in 2014-12-03 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2015-03-03 after liquidating assets."
Joyce Amanda Pegg — California, 14-31794


ᐅ Lucian Corneliu Pele, California

Address: 7926 Twin Oaks Ave Citrus Heights, CA 95610-0508

Brief Overview of Bankruptcy Case 14-31520: "The bankruptcy record of Lucian Corneliu Pele from Citrus Heights, CA, shows a Chapter 7 case filed in Nov 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2015."
Lucian Corneliu Pele — California, 14-31520


ᐅ Jose Jesus Pena, California

Address: 8216 Zenith Dr Citrus Heights, CA 95621-0152

Concise Description of Bankruptcy Case 14-283827: "Citrus Heights, CA resident Jose Jesus Pena's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2014."
Jose Jesus Pena — California, 14-28382


ᐅ Jr Jose P Pena, California

Address: 6635 Derby Ct Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-29985: "In Citrus Heights, CA, Jr Jose P Pena filed for Chapter 7 bankruptcy in 04/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2011."
Jr Jose P Pena — California, 11-29985


ᐅ Jeffrey Alan Penberthy, California

Address: 6637 Melbourne Way Citrus Heights, CA 95621-4816

Brief Overview of Bankruptcy Case 14-30929: "The bankruptcy record of Jeffrey Alan Penberthy from Citrus Heights, CA, shows a Chapter 7 case filed in 11/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2015."
Jeffrey Alan Penberthy — California, 14-30929


ᐅ John William Penman, California

Address: 8445 Jonquil Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-278727: "The case of John William Penman in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John William Penman — California, 11-27872


ᐅ Juan Ramon Penuelas, California

Address: 7874 Dracena Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-33718: "Juan Ramon Penuelas's Chapter 7 bankruptcy, filed in Citrus Heights, CA in October 24, 2013, led to asset liquidation, with the case closing in 2014-02-01."
Juan Ramon Penuelas — California, 13-33718


ᐅ Kelly Perchal, California

Address: 6433 Briartree Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-45559: "The case of Kelly Perchal in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Perchal — California, 10-45559


ᐅ Robert G Pereida, California

Address: 6528 Oak Lakes Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-251367: "Robert G Pereida's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2011-02-28, led to asset liquidation, with the case closing in Jun 20, 2011."
Robert G Pereida — California, 11-25136


ᐅ Janet Pereira, California

Address: 8023 Garry Oak Dr Citrus Heights, CA 95610

Bankruptcy Case 10-45332 Summary: "Janet Pereira's bankruptcy, initiated in Sep 23, 2010 and concluded by January 13, 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Pereira — California, 10-45332


ᐅ Lloyd Charles Perera, California

Address: 7648 Down Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-33437: "The bankruptcy record of Lloyd Charles Perera from Citrus Heights, CA, shows a Chapter 7 case filed in Jul 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-09."
Lloyd Charles Perera — California, 12-33437


ᐅ Minda Perez, California

Address: 6883 Olive Tree Way Citrus Heights, CA 95610-4659

Bankruptcy Case 09-37979 Summary: "Minda Perez's Citrus Heights, CA bankruptcy under Chapter 13 in 08.24.2009 led to a structured repayment plan, successfully discharged in December 30, 2014."
Minda Perez — California, 09-37979


ᐅ Rachelle Leeann Perez, California

Address: 7960 Sandridge Way Citrus Heights, CA 95621

Bankruptcy Case 13-33467 Overview: "In a Chapter 7 bankruptcy case, Rachelle Leeann Perez from Citrus Heights, CA, saw her proceedings start in Oct 17, 2013 and complete by 2014-01-25, involving asset liquidation."
Rachelle Leeann Perez — California, 13-33467


ᐅ Gerardo Perez, California

Address: 7835 Sun Hill Dr Citrus Heights, CA 95610-5918

Snapshot of U.S. Bankruptcy Proceeding Case 15-26828: "Gerardo Perez's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2015-08-29, led to asset liquidation, with the case closing in Nov 27, 2015."
Gerardo Perez — California, 15-26828


ᐅ Steven Joseph Perez, California

Address: 7234 Bonita Way Citrus Heights, CA 95610-3945

Bankruptcy Case 15-28978 Overview: "Steven Joseph Perez's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Nov 18, 2015, led to asset liquidation, with the case closing in 2016-02-16."
Steven Joseph Perez — California, 15-28978


ᐅ Joe Perez, California

Address: 6708 Rinconada Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-34203: "The bankruptcy record of Joe Perez from Citrus Heights, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2010."
Joe Perez — California, 10-34203


ᐅ Randall Lee Perez, California

Address: 8228 Blue Oak Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-25017: "In Citrus Heights, CA, Randall Lee Perez filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2011."
Randall Lee Perez — California, 11-25017


ᐅ Maurilio Perez, California

Address: 6883 Olive Tree Way Citrus Heights, CA 95610-4659

Bankruptcy Case 09-37979 Overview: "Chapter 13 bankruptcy for Maurilio Perez in Citrus Heights, CA began in Aug 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Maurilio Perez — California, 09-37979


ᐅ Robert Esperance Perkins, California

Address: 5841 Sperry Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-39867: "Robert Esperance Perkins's bankruptcy, initiated in 2011-08-15 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."
Robert Esperance Perkins — California, 11-39867


ᐅ Cynthia Lynn Perkins, California

Address: 6066 Stonehand Ave Citrus Heights, CA 95621-0934

Bankruptcy Case 16-23544 Summary: "Cynthia Lynn Perkins's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 05/31/2016, led to asset liquidation, with the case closing in 08.29.2016."
Cynthia Lynn Perkins — California, 16-23544


ᐅ Jason Scott Perkins, California

Address: 6066 Stonehand Ave Citrus Heights, CA 95621-0934

Bankruptcy Case 16-23544 Overview: "Citrus Heights, CA resident Jason Scott Perkins's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2016."
Jason Scott Perkins — California, 16-23544


ᐅ Christopher Alan Perrine, California

Address: 7405 Greenback Ln # 319 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-333667: "Christopher Alan Perrine's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2011-05-27, led to asset liquidation, with the case closing in 09/16/2011."
Christopher Alan Perrine — California, 11-33366


ᐅ Natalie Ann Persons, California

Address: 7947 Lesser Way Citrus Heights, CA 95621

Bankruptcy Case 12-37241 Summary: "The case of Natalie Ann Persons in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Ann Persons — California, 12-37241


ᐅ Brian Keith Pertl, California

Address: 7803 Temple Ln Citrus Heights, CA 95610-7612

Brief Overview of Bankruptcy Case 2014-25339: "The case of Brian Keith Pertl in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Keith Pertl — California, 2014-25339


ᐅ Norma Angelica Pertl, California

Address: 5845 Birdcage St Apt 221 Citrus Heights, CA 95610-6893

Snapshot of U.S. Bankruptcy Proceeding Case 14-25339: "In a Chapter 7 bankruptcy case, Norma Angelica Pertl from Citrus Heights, CA, saw her proceedings start in 2014-05-21 and complete by 2014-09-08, involving asset liquidation."
Norma Angelica Pertl — California, 14-25339


ᐅ Moamer Pervan, California

Address: 6544 Auburn Blvd Apt 405 Citrus Heights, CA 95621

Bankruptcy Case 11-46714 Summary: "In a Chapter 7 bankruptcy case, Moamer Pervan from Citrus Heights, CA, saw their proceedings start in 11/11/2011 and complete by 03/02/2012, involving asset liquidation."
Moamer Pervan — California, 11-46714


ᐅ Samuel Fenton Peters, California

Address: 7100 Witchinghour Ct Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 09-40645: "In Citrus Heights, CA, Samuel Fenton Peters filed for Chapter 7 bankruptcy in 2009-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Samuel Fenton Peters — California, 09-40645


ᐅ Dennis Petersen, California

Address: 5984 Kuvasz Ct Citrus Heights, CA 95621

Bankruptcy Case 10-37150 Summary: "Dennis Petersen's Chapter 7 bankruptcy, filed in Citrus Heights, CA in June 30, 2010, led to asset liquidation, with the case closing in 2010-10-20."
Dennis Petersen — California, 10-37150


ᐅ Kelly Rose Petersen, California

Address: 8308 Keyesport Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 12-22346: "The bankruptcy filing by Kelly Rose Petersen, undertaken in 02/06/2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Kelly Rose Petersen — California, 12-22346


ᐅ Rosalie Susan Petersen, California

Address: 7151 Karen Rae Ct Citrus Heights, CA 95610-3838

Bankruptcy Case 14-28305 Overview: "In a Chapter 7 bankruptcy case, Rosalie Susan Petersen from Citrus Heights, CA, saw her proceedings start in August 2014 and complete by 2014-11-13, involving asset liquidation."
Rosalie Susan Petersen — California, 14-28305


ᐅ Lisa Petersen, California

Address: 8033 1/2 Mariposa Ave Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-487657: "Lisa Petersen's bankruptcy, initiated in October 2010 and concluded by 2011-02-18 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Petersen — California, 10-48765


ᐅ Steve Duane Petersen, California

Address: 7151 Karen Rae Ct Citrus Heights, CA 95610-3838

Concise Description of Bankruptcy Case 14-283057: "Citrus Heights, CA resident Steve Duane Petersen's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2014."
Steve Duane Petersen — California, 14-28305


ᐅ Danny Steve Peterson, California

Address: 8124 San Cosme Dr Citrus Heights, CA 95610-3135

Snapshot of U.S. Bankruptcy Proceeding Case 15-24900: "The bankruptcy record of Danny Steve Peterson from Citrus Heights, CA, shows a Chapter 7 case filed in 06/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2015."
Danny Steve Peterson — California, 15-24900


ᐅ Chris Lee Peterson, California

Address: 8445 Old Auburn Rd Citrus Heights, CA 95610

Bankruptcy Case 12-37834 Summary: "The case of Chris Lee Peterson in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Lee Peterson — California, 12-37834


ᐅ Rory Edward Peterson, California

Address: 7640 Antelope Rd Citrus Heights, CA 95610-2127

Concise Description of Bankruptcy Case 15-282777: "Rory Edward Peterson's bankruptcy, initiated in October 23, 2015 and concluded by 01/21/2016 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rory Edward Peterson — California, 15-28277


ᐅ Brandt Peterson, California

Address: 7904 Summerplace Dr Citrus Heights, CA 95621

Bankruptcy Case 12-27322 Summary: "In Citrus Heights, CA, Brandt Peterson filed for Chapter 7 bankruptcy in 2012-04-16. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2012."
Brandt Peterson — California, 12-27322


ᐅ Anthony Petri, California

Address: 7405 Auburn Oaks Ct Apt A Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 09-43366: "Anthony Petri's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 10.27.2009, led to asset liquidation, with the case closing in February 2010."
Anthony Petri — California, 09-43366


ᐅ Massimo Petri, California

Address: 8186 Runyon Ct Citrus Heights, CA 95610

Bankruptcy Case 10-53788 Overview: "The case of Massimo Petri in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Massimo Petri — California, 10-53788


ᐅ Jr John Richard Pettet, California

Address: 7959 Pebble Beach Dr Apt 125 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-209057: "The bankruptcy record of Jr John Richard Pettet from Citrus Heights, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2012."
Jr John Richard Pettet — California, 12-20905


ᐅ Anthony Jerome Petty, California

Address: 6806 San Dimas Ct Citrus Heights, CA 95621-4325

Bankruptcy Case 14-29092 Overview: "The bankruptcy filing by Anthony Jerome Petty, undertaken in September 9, 2014 in Citrus Heights, CA under Chapter 7, concluded with discharge in 12/08/2014 after liquidating assets."
Anthony Jerome Petty — California, 14-29092


ᐅ Christina Anne Petty, California

Address: 6806 San Dimas Ct Citrus Heights, CA 95621-4325

Snapshot of U.S. Bankruptcy Proceeding Case 14-29092: "Citrus Heights, CA resident Christina Anne Petty's 09/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2014."
Christina Anne Petty — California, 14-29092


ᐅ Janice Eileen Pfannenstein, California

Address: 8354 Citruswood Ln Lot 82 Citrus Heights, CA 95610-0712

Concise Description of Bankruptcy Case 15-207477: "The bankruptcy filing by Janice Eileen Pfannenstein, undertaken in 2015-01-30 in Citrus Heights, CA under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Janice Eileen Pfannenstein — California, 15-20747


ᐅ Ronald Roland Pfannenstein, California

Address: 8354 Citruswood Ln Lot 82 Citrus Heights, CA 95610-0712

Bankruptcy Case 15-20747 Summary: "In Citrus Heights, CA, Ronald Roland Pfannenstein filed for Chapter 7 bankruptcy in 01.30.2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Ronald Roland Pfannenstein — California, 15-20747


ᐅ Rosita Philipps, California

Address: 8097 Briar Ridge Ln Citrus Heights, CA 95610

Bankruptcy Case 10-21491 Summary: "The bankruptcy filing by Rosita Philipps, undertaken in 2010-01-22 in Citrus Heights, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Rosita Philipps — California, 10-21491


ᐅ Christina Phillippe, California

Address: 5455 Ventana Pl Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-46390: "In a Chapter 7 bankruptcy case, Christina Phillippe from Citrus Heights, CA, saw her proceedings start in 2010-10-02 and complete by 2011-01-22, involving asset liquidation."
Christina Phillippe — California, 10-46390


ᐅ Heath Beau James Phillips, California

Address: 7304 Grand Oaks Blvd Citrus Heights, CA 95621

Bankruptcy Case 11-21780 Summary: "In Citrus Heights, CA, Heath Beau James Phillips filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2011."
Heath Beau James Phillips — California, 11-21780


ᐅ Diane Marie Phillips, California

Address: 7928 Dogwood Way Citrus Heights, CA 95621

Bankruptcy Case 12-32549 Summary: "The bankruptcy record of Diane Marie Phillips from Citrus Heights, CA, shows a Chapter 7 case filed in 07.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Diane Marie Phillips — California, 12-32549


ᐅ Justin Phillips, California

Address: 6140 Patterson Ln Citrus Heights, CA 95610

Bankruptcy Case 10-37381 Overview: "The case of Justin Phillips in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Phillips — California, 10-37381


ᐅ Dallas Phillips, California

Address: 7735 Uplands Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-41215: "In Citrus Heights, CA, Dallas Phillips filed for Chapter 7 bankruptcy in Aug 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dallas Phillips — California, 10-41215


ᐅ Stephen Pierce, California

Address: 7324 Woodside Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-228147: "Stephen Pierce's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 02/05/2010, led to asset liquidation, with the case closing in 2010-05-16."
Stephen Pierce — California, 10-22814


ᐅ Andrew Jason Pierce, California

Address: 7841 Sayonara Dr Apt C Citrus Heights, CA 95610-5115

Bankruptcy Case 14-28446 Overview: "The case of Andrew Jason Pierce in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Jason Pierce — California, 14-28446


ᐅ Mary Clare Pierce, California

Address: 6125 Burntwood Way Citrus Heights, CA 95621-0971

Concise Description of Bankruptcy Case 14-290007: "Citrus Heights, CA resident Mary Clare Pierce's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2014."
Mary Clare Pierce — California, 14-29000


ᐅ Lyudmila Pikalova, California

Address: 7887 Highland Ave Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-300937: "Lyudmila Pikalova's Chapter 7 bankruptcy, filed in Citrus Heights, CA in April 23, 2011, led to asset liquidation, with the case closing in 08.13.2011."
Lyudmila Pikalova — California, 11-30093


ᐅ Kathy Kay Pillado, California

Address: 7454 Garden Meadow Ln Citrus Heights, CA 95610-2984

Bankruptcy Case 14-31967 Summary: "Kathy Kay Pillado's bankruptcy, initiated in 12/10/2014 and concluded by March 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Kay Pillado — California, 14-31967


ᐅ Teresa Marie Pina, California

Address: 7441 Convair Way Citrus Heights, CA 95621-1803

Bankruptcy Case 15-28654 Summary: "Teresa Marie Pina's bankruptcy, initiated in 2015-11-06 and concluded by 02.04.2016 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Marie Pina — California, 15-28654


ᐅ Ralena La Bre Pinkard, California

Address: 6500 Outlook Dr Citrus Heights, CA 95621-0107

Concise Description of Bankruptcy Case 15-292127: "Ralena La Bre Pinkard's bankruptcy, initiated in Nov 25, 2015 and concluded by 2016-02-23 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralena La Bre Pinkard — California, 15-29212


ᐅ Stephen Lee Pinkston, California

Address: 5900 Sperry Dr Apt 11 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-21988: "In Citrus Heights, CA, Stephen Lee Pinkston filed for Chapter 7 bankruptcy in 01/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2012."
Stephen Lee Pinkston — California, 12-21988


ᐅ Aaron Matthew Pinkston, California

Address: 5434 Bartig Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-31685: "In Citrus Heights, CA, Aaron Matthew Pinkston filed for Chapter 7 bankruptcy in 2011-05-11. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2011."
Aaron Matthew Pinkston — California, 11-31685


ᐅ Stacey Michelle Pinoski, California

Address: 7740 Aptos Cir Citrus Heights, CA 95610-4502

Concise Description of Bankruptcy Case 15-251827: "The bankruptcy filing by Stacey Michelle Pinoski, undertaken in 06.26.2015 in Citrus Heights, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Stacey Michelle Pinoski — California, 15-25182


ᐅ Arthur Plane, California

Address: 77190 Lauppe Ln Citrus Heights, CA 95621

Bankruptcy Case 10-46725 Overview: "Arthur Plane's bankruptcy, initiated in 2010-10-07 and concluded by 2011-01-27 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Plane — California, 10-46725


ᐅ James Plaskett, California

Address: 5900 Sperry Dr Apt 32 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-33107: "The case of James Plaskett in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Plaskett — California, 10-33107


ᐅ Jose Plata, California

Address: 8056 Peppertree Way Citrus Heights, CA 95621-1066

Bankruptcy Case 15-26840 Overview: "The bankruptcy record of Jose Plata from Citrus Heights, CA, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2015."
Jose Plata — California, 15-26840


ᐅ John Platz, California

Address: 6645 Rinconada Dr Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 09-435407: "Citrus Heights, CA resident John Platz's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2010."
John Platz — California, 09-43540


ᐅ Christopher Wayne Plumb, California

Address: 8241 Manger Way Citrus Heights, CA 95610-0570

Concise Description of Bankruptcy Case 15-268807: "Christopher Wayne Plumb's bankruptcy, initiated in Aug 31, 2015 and concluded by Nov 29, 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Wayne Plumb — California, 15-26880


ᐅ Frederick Plutchak, California

Address: 8191 Shane Ln Citrus Heights, CA 95610

Bankruptcy Case 10-32759 Overview: "In a Chapter 7 bankruptcy case, Frederick Plutchak from Citrus Heights, CA, saw his proceedings start in May 2010 and complete by 08.22.2010, involving asset liquidation."
Frederick Plutchak — California, 10-32759


ᐅ Stephen John Pogozelski, California

Address: 7037 Brookcrest Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-32710: "The case of Stephen John Pogozelski in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen John Pogozelski — California, 12-32710


ᐅ Ivan Dexter Pointer, California

Address: 7317 Auburn Oaks Ct Apt 5 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-32261: "The bankruptcy record of Ivan Dexter Pointer from Citrus Heights, CA, shows a Chapter 7 case filed in 06/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Ivan Dexter Pointer — California, 12-32261


ᐅ Alan Lee Poland, California

Address: 5928 Woodbriar Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-35396: "Citrus Heights, CA resident Alan Lee Poland's 06.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2011."
Alan Lee Poland — California, 11-35396


ᐅ Susan Lynn Polhemus, California

Address: 6644 Silver Springs Ct Citrus Heights, CA 95621-3548

Concise Description of Bankruptcy Case 2014-233517: "The case of Susan Lynn Polhemus in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Lynn Polhemus — California, 2014-23351


ᐅ John Everett Polley, California

Address: 7337 Black Oaks Way Citrus Heights, CA 95621

Bankruptcy Case 11-40366 Summary: "In Citrus Heights, CA, John Everett Polley filed for Chapter 7 bankruptcy in 08.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-12."
John Everett Polley — California, 11-40366


ᐅ Sarah Ponsano, California

Address: 8256 Longden Cir Citrus Heights, CA 95610

Bankruptcy Case 10-22605 Overview: "In a Chapter 7 bankruptcy case, Sarah Ponsano from Citrus Heights, CA, saw her proceedings start in February 2010 and complete by 2010-05-14, involving asset liquidation."
Sarah Ponsano — California, 10-22605


ᐅ Susan Katherine Pontier, California

Address: 5916 Mallard Ln Citrus Heights, CA 95621

Bankruptcy Case 13-27952 Overview: "Susan Katherine Pontier's bankruptcy, initiated in 2013-06-12 and concluded by 2013-09-20 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Katherine Pontier — California, 13-27952


ᐅ Canevari Jamie Poole, California

Address: 7514 Mar Vista Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-325977: "The case of Canevari Jamie Poole in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Canevari Jamie Poole — California, 10-32597


ᐅ Zarguna Popal, California

Address: 7902 Auburn Blvd Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-27248: "The bankruptcy record of Zarguna Popal from Citrus Heights, CA, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-05."
Zarguna Popal — California, 13-27248


ᐅ Michael Pope, California

Address: 7640 Pratt Ave Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 09-44518: "Michael Pope's bankruptcy, initiated in November 9, 2009 and concluded by 02.17.2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pope — California, 09-44518


ᐅ Justin Popken, California

Address: 6361 Bonham Cir Citrus Heights, CA 95610

Bankruptcy Case 09-45695 Summary: "The bankruptcy record of Justin Popken from Citrus Heights, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-03."
Justin Popken — California, 09-45695