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 Lawrence K Porchia, California

Address: 7723 Pompei Ct Citrus Heights, CA 95621-1731

Brief Overview of Bankruptcy Case 14-26277: "The bankruptcy record of Lawrence K Porchia from Citrus Heights, CA, shows a Chapter 7 case filed in 2014-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2014."
Lawrence K Porchia — California, 14-26277


ᐅ Sabrina Lanee Porchia, California

Address: 7723 Pompei Ct Citrus Heights, CA 95621-1731

Concise Description of Bankruptcy Case 14-262777: "The bankruptcy record of Sabrina Lanee Porchia from Citrus Heights, CA, shows a Chapter 7 case filed in Jun 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2014."
Sabrina Lanee Porchia — California, 14-26277


ᐅ Mehrdad Porghavami, California

Address: 7131 Maretha St Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-37248: "The case of Mehrdad Porghavami in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mehrdad Porghavami — California, 11-37248


ᐅ Daniel Porter, California

Address: 8009 Hoopes Dr Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-334667: "The bankruptcy filing by Daniel Porter, undertaken in 05.21.2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Daniel Porter — California, 10-33466


ᐅ John Michael Porter, California

Address: 8217 Greenland Ct Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-304917: "John Michael Porter's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Aug 8, 2013, led to asset liquidation, with the case closing in 11/16/2013."
John Michael Porter — California, 13-30491


ᐅ Douglas Porter, California

Address: 7353 Black Oaks Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-214787: "Citrus Heights, CA resident Douglas Porter's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2010."
Douglas Porter — California, 10-21478


ᐅ Douglas Powell, California

Address: 7555 Community Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-40453: "In a Chapter 7 bankruptcy case, Douglas Powell from Citrus Heights, CA, saw his proceedings start in July 2010 and complete by November 8, 2010, involving asset liquidation."
Douglas Powell — California, 10-40453


ᐅ Victor Lee Power, California

Address: 123 Campus Ct Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-37885: "In Citrus Heights, CA, Victor Lee Power filed for Chapter 7 bankruptcy in October 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Victor Lee Power — California, 12-37885


ᐅ Igor Pozdnyakov, California

Address: 7527 Gallant Cir Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-403747: "Igor Pozdnyakov's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2012-11-21, led to asset liquidation, with the case closing in 03.01.2013."
Igor Pozdnyakov — California, 12-40374


ᐅ Mary Rose Prado, California

Address: 7747 Greenback Ln Apt 603 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-32902: "Mary Rose Prado's bankruptcy, initiated in 10/02/2013 and concluded by Jan 10, 2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Rose Prado — California, 13-32902


ᐅ Brian Kenneth Prady, California

Address: 6020 Krisee Ct Citrus Heights, CA 95621-0974

Bankruptcy Case 11-26397 Summary: "03.15.2011 marked the beginning of Brian Kenneth Prady's Chapter 13 bankruptcy in Citrus Heights, CA, entailing a structured repayment schedule, completed by 2014-12-30."
Brian Kenneth Prady — California, 11-26397


ᐅ Lydia Aurelia Prady, California

Address: 6020 Krisee Ct Citrus Heights, CA 95621-0974

Brief Overview of Bankruptcy Case 11-26397: "Lydia Aurelia Prady's Citrus Heights, CA bankruptcy under Chapter 13 in 2011-03-15 led to a structured repayment plan, successfully discharged in December 2014."
Lydia Aurelia Prady — California, 11-26397


ᐅ Ashnil Prasad, California

Address: PO Box 7181 Citrus Heights, CA 95621

Bankruptcy Case 11-48722 Summary: "In a Chapter 7 bankruptcy case, Ashnil Prasad from Citrus Heights, CA, saw their proceedings start in December 12, 2011 and complete by Apr 2, 2012, involving asset liquidation."
Ashnil Prasad — California, 11-48722


ᐅ Thomas Preston, California

Address: 8425 Arcaro Ct Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-26100: "Thomas Preston's bankruptcy, initiated in 03/12/2010 and concluded by 2010-06-20 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Preston — California, 10-26100


ᐅ Sr Eric Preugschat, California

Address: 6709 Navion Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-33123: "The bankruptcy filing by Sr Eric Preugschat, undertaken in May 19, 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-08-27 after liquidating assets."
Sr Eric Preugschat — California, 10-33123


ᐅ Teresa Ann Price, California

Address: 6104 Meiggs Ct Citrus Heights, CA 95621-3564

Snapshot of U.S. Bankruptcy Proceeding Case 16-20339: "In Citrus Heights, CA, Teresa Ann Price filed for Chapter 7 bankruptcy in 2016-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2016."
Teresa Ann Price — California, 16-20339


ᐅ Sherri Jane Price, California

Address: 6617 Willowleaf Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-259547: "Sherri Jane Price's bankruptcy, initiated in 04.30.2013 and concluded by 08.08.2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Jane Price — California, 13-25954


ᐅ Celeste N Price, California

Address: 6617 Willowleaf Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-272137: "The case of Celeste N Price in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celeste N Price — California, 13-27213


ᐅ Aleksandr Pristupa, California

Address: 7820 Sayonara Dr Apt D Citrus Heights, CA 95610-5131

Brief Overview of Bankruptcy Case 15-26551: "Citrus Heights, CA resident Aleksandr Pristupa's 08/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2015."
Aleksandr Pristupa — California, 15-26551


ᐅ Sean Pritchard, California

Address: 6916 Trailride Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 09-472467: "The case of Sean Pritchard in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Pritchard — California, 09-47246


ᐅ Sr John Martin Proctor, California

Address: 7004 Sunburst Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-238027: "In a Chapter 7 bankruptcy case, Sr John Martin Proctor from Citrus Heights, CA, saw their proceedings start in 2013-03-21 and complete by June 24, 2013, involving asset liquidation."
Sr John Martin Proctor — California, 13-23802


ᐅ Vitaliy Prosyanovskyy, California

Address: 5979 Devecchi Ave Apt 56 Citrus Heights, CA 95621-6072

Brief Overview of Bankruptcy Case 14-20993: "The case of Vitaliy Prosyanovskyy in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vitaliy Prosyanovskyy — California, 14-20993


ᐅ Sofiya Protosovitskiy, California

Address: 6939 Coachman Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 13-26073: "Sofiya Protosovitskiy's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 05/01/2013, led to asset liquidation, with the case closing in 08/09/2013."
Sofiya Protosovitskiy — California, 13-26073


ᐅ Debra Jo Prowse, California

Address: PO Box 7643 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-22807: "The bankruptcy record of Debra Jo Prowse from Citrus Heights, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Debra Jo Prowse — California, 12-22807


ᐅ Richard Ian Prowse, California

Address: 8312 Curlew Ct Citrus Heights, CA 95621

Bankruptcy Case 11-24990 Overview: "In a Chapter 7 bankruptcy case, Richard Ian Prowse from Citrus Heights, CA, saw his proceedings start in 02.28.2011 and complete by Jun 20, 2011, involving asset liquidation."
Richard Ian Prowse — California, 11-24990


ᐅ Mark Puffer, California

Address: 6524 Bremen Dr Apt 2 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-270957: "Mark Puffer's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2012-04-12, led to asset liquidation, with the case closing in 08/02/2012."
Mark Puffer — California, 12-27095


ᐅ Thomas Arvid Pugliese, California

Address: 7736 Auburn Woods Dr Citrus Heights, CA 95610

Bankruptcy Case 13-25827 Overview: "The bankruptcy record of Thomas Arvid Pugliese from Citrus Heights, CA, shows a Chapter 7 case filed in April 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2013."
Thomas Arvid Pugliese — California, 13-25827


ᐅ Jon Christian Pulis, California

Address: 6412 Shadow Hawk Dr Citrus Heights, CA 95621-8300

Concise Description of Bankruptcy Case 16-214747: "Jon Christian Pulis's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Mar 10, 2016, led to asset liquidation, with the case closing in 06.08.2016."
Jon Christian Pulis — California, 16-21474


ᐅ Sharleen Inez Pulis, California

Address: 6412 Shadow Hawk Dr Citrus Heights, CA 95621-8300

Brief Overview of Bankruptcy Case 16-21474: "The case of Sharleen Inez Pulis in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharleen Inez Pulis — California, 16-21474


ᐅ Grace Alicia Pulsipher, California

Address: 7929 Sawgrass Cir Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-258067: "In a Chapter 7 bankruptcy case, Grace Alicia Pulsipher from Citrus Heights, CA, saw her proceedings start in April 26, 2013 and complete by Aug 12, 2013, involving asset liquidation."
Grace Alicia Pulsipher — California, 13-25806


ᐅ Mary E Pulvino, California

Address: 6161 Shadow Ln Apt 305 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-340687: "In a Chapter 7 bankruptcy case, Mary E Pulvino from Citrus Heights, CA, saw her proceedings start in Jul 31, 2012 and complete by Nov 20, 2012, involving asset liquidation."
Mary E Pulvino — California, 12-34068


ᐅ Mark A Purdy, California

Address: 7009 Mountainside Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-352037: "Mark A Purdy's bankruptcy, initiated in 2011-06-19 and concluded by 2011-10-09 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Purdy — California, 11-35203


ᐅ John Alan Purpura, California

Address: 6016 Windlass Ct Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-541247: "The bankruptcy record of John Alan Purpura from Citrus Heights, CA, shows a Chapter 7 case filed in 12.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
John Alan Purpura — California, 10-54124


ᐅ Robyn Pursley, California

Address: 7124 Brookcrest Way Citrus Heights, CA 95621

Bankruptcy Case 09-42797 Summary: "Robyn Pursley's Chapter 7 bankruptcy, filed in Citrus Heights, CA in October 21, 2009, led to asset liquidation, with the case closing in 2010-01-25."
Robyn Pursley — California, 09-42797


ᐅ Katie Putman, California

Address: 6501 Willowleaf Dr Citrus Heights, CA 95621

Bankruptcy Case 10-25831 Overview: "In a Chapter 7 bankruptcy case, Katie Putman from Citrus Heights, CA, saw her proceedings start in March 10, 2010 and complete by 06/18/2010, involving asset liquidation."
Katie Putman — California, 10-25831


ᐅ John E Queipo, California

Address: 7504 Pintail Cir Citrus Heights, CA 95621

Bankruptcy Case 09-40635 Overview: "John E Queipo's bankruptcy, initiated in Sep 24, 2009 and concluded by January 5, 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Queipo — California, 09-40635


ᐅ Maria Del Rocio Quirarte, California

Address: 7837 Ashmont St Citrus Heights, CA 95621-0916

Bankruptcy Case 14-22075 Overview: "Maria Del Rocio Quirarte's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Maria Del Rocio Quirarte — California, 14-22075


ᐅ Donald Quist, California

Address: 6346 Wexford Cir Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-24965: "In a Chapter 7 bankruptcy case, Donald Quist from Citrus Heights, CA, saw their proceedings start in 03/01/2010 and complete by 2010-06-09, involving asset liquidation."
Donald Quist — California, 10-24965


ᐅ Angela Sue Rabe, California

Address: 7575 Madison Ave Apt 234 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-24610: "The case of Angela Sue Rabe in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Sue Rabe — California, 11-24610


ᐅ Earl James Raby, California

Address: 8323 Newbridge Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-31817: "Earl James Raby's bankruptcy, initiated in 2011-05-12 and concluded by 09/01/2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl James Raby — California, 11-31817


ᐅ Mathew Ashtari Rad, California

Address: 8012 Glen Tree Dr Citrus Heights, CA 95610-0524

Snapshot of U.S. Bankruptcy Proceeding Case 15-25964: "The bankruptcy filing by Mathew Ashtari Rad, undertaken in Jul 28, 2015 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets."
Mathew Ashtari Rad — California, 15-25964


ᐅ Oksana Radomskiy, California

Address: 6310 Wexford Cir Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-49807: "The bankruptcy record of Oksana Radomskiy from Citrus Heights, CA, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-19."
Oksana Radomskiy — California, 11-49807


ᐅ Leah Ann Ramirez, California

Address: 7679 Greenback Ln Apt 2055 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-32299: "The bankruptcy record of Leah Ann Ramirez from Citrus Heights, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2013."
Leah Ann Ramirez — California, 13-32299


ᐅ Gina Teresa Ramirez, California

Address: 7724 Las Lilas Ct Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-40987: "Citrus Heights, CA resident Gina Teresa Ramirez's 08.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2011."
Gina Teresa Ramirez — California, 11-40987


ᐅ Claudia Patricia Ramirez, California

Address: 8088 Debbie Ann Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-26416: "The bankruptcy record of Claudia Patricia Ramirez from Citrus Heights, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2013."
Claudia Patricia Ramirez — California, 13-26416


ᐅ Deborah Ramirez, California

Address: 5935 Auburn Blvd Spc 85 Citrus Heights, CA 95621

Bankruptcy Case 09-46340 Summary: "Deborah Ramirez's Chapter 7 bankruptcy, filed in Citrus Heights, CA in December 2009, led to asset liquidation, with the case closing in 03.12.2010."
Deborah Ramirez — California, 09-46340


ᐅ John Ray Ramirez, California

Address: 8307 Berman Walk Way Citrus Heights, CA 95610-2701

Brief Overview of Bankruptcy Case 14-21962: "The bankruptcy filing by John Ray Ramirez, undertaken in 2014-02-28 in Citrus Heights, CA under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
John Ray Ramirez — California, 14-21962


ᐅ Roberto O Ramirez, California

Address: PO Box 1182 Citrus Heights, CA 95611-1182

Snapshot of U.S. Bankruptcy Proceeding Case 15-14530: "In a Chapter 7 bankruptcy case, Roberto O Ramirez from Citrus Heights, CA, saw their proceedings start in November 2015 and complete by 02/21/2016, involving asset liquidation."
Roberto O Ramirez — California, 15-14530


ᐅ Peter Paul Salas Ramos, California

Address: 12633 Fair Oaks Blvd Citrus Heights, CA 95610-5960

Bankruptcy Case 15-24599 Overview: "The case of Peter Paul Salas Ramos in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Paul Salas Ramos — California, 15-24599


ᐅ Lewis Tobias Ramsey, California

Address: 7387 Woodruff Way Citrus Heights, CA 95621

Bankruptcy Case 12-24366 Overview: "In Citrus Heights, CA, Lewis Tobias Ramsey filed for Chapter 7 bankruptcy in 03.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-26."
Lewis Tobias Ramsey — California, 12-24366


ᐅ Michael Ramsey, California

Address: 6332 Westbrook Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-462067: "The bankruptcy record of Michael Ramsey from Citrus Heights, CA, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2011."
Michael Ramsey — California, 10-46206


ᐅ Mary Louella Randles, California

Address: 6224 Rumford Ave Citrus Heights, CA 95621

Bankruptcy Case 11-41965 Summary: "The case of Mary Louella Randles in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Louella Randles — California, 11-41965


ᐅ Antonio M Rangel, California

Address: 6642 Pacheco Way Citrus Heights, CA 95610-4556

Concise Description of Bankruptcy Case 09-368947: "Antonio M Rangel's Chapter 13 bankruptcy in Citrus Heights, CA started in 2009-08-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-10."
Antonio M Rangel — California, 09-36894


ᐅ Rachelle Rathbone, California

Address: 7308 Huntington Square Ln Apt 43 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-49644: "Citrus Heights, CA resident Rachelle Rathbone's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Rachelle Rathbone — California, 10-49644


ᐅ Leonard Rathjen, California

Address: PO Box 872 Citrus Heights, CA 95611

Concise Description of Bankruptcy Case 10-251737: "Citrus Heights, CA resident Leonard Rathjen's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2010."
Leonard Rathjen — California, 10-25173


ᐅ Joyce Rau, California

Address: 6020 Rowan Way Citrus Heights, CA 95621

Bankruptcy Case 10-21562 Summary: "Joyce Rau's bankruptcy, initiated in 2010-01-23 and concluded by May 3, 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Rau — California, 10-21562


ᐅ Kimberly Ray, California

Address: 7325 Black Oaks Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-35058: "The bankruptcy record of Kimberly Ray from Citrus Heights, CA, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Kimberly Ray — California, 10-35058


ᐅ Michael Anthony Ray, California

Address: 7137 Mary Ann Way Citrus Heights, CA 95621

Bankruptcy Case 10-53967 Summary: "In a Chapter 7 bankruptcy case, Michael Anthony Ray from Citrus Heights, CA, saw their proceedings start in 12.30.2010 and complete by April 21, 2011, involving asset liquidation."
Michael Anthony Ray — California, 10-53967


ᐅ Lewis James Rayburn, California

Address: 7437 Auburn Oaks Ct Apt G Citrus Heights, CA 95621-1387

Bankruptcy Case 14-31758 Overview: "In Citrus Heights, CA, Lewis James Rayburn filed for Chapter 7 bankruptcy in 12/01/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Lewis James Rayburn — California, 14-31758


ᐅ David Wesley Raydon, California

Address: 7512 Wildoak Dr Citrus Heights, CA 95621

Bankruptcy Case 12-37297 Overview: "The bankruptcy filing by David Wesley Raydon, undertaken in 2012-09-26 in Citrus Heights, CA under Chapter 7, concluded with discharge in 01.04.2013 after liquidating assets."
David Wesley Raydon — California, 12-37297


ᐅ John Raygoza, California

Address: 7900 Summerplace Dr Citrus Heights, CA 95621-0912

Bankruptcy Case 2014-24163 Overview: "The case of John Raygoza in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Raygoza — California, 2014-24163


ᐅ Robert Daniel Raymer, California

Address: 7616 Eastgate Ave Citrus Heights, CA 95610-7535

Bankruptcy Case 14-31439 Summary: "In a Chapter 7 bankruptcy case, Robert Daniel Raymer from Citrus Heights, CA, saw his proceedings start in 2014-11-21 and complete by 2015-02-19, involving asset liquidation."
Robert Daniel Raymer — California, 14-31439


ᐅ James Willis Raymond, California

Address: 7436 Kanai Ave Citrus Heights, CA 95621-2026

Brief Overview of Bankruptcy Case 14-23048: "The bankruptcy filing by James Willis Raymond, undertaken in 03/25/2014 in Citrus Heights, CA under Chapter 7, concluded with discharge in June 23, 2014 after liquidating assets."
James Willis Raymond — California, 14-23048


ᐅ Vitaliy Razumov, California

Address: 7426 Saint Philomena Way Citrus Heights, CA 95610

Bankruptcy Case 10-32486 Summary: "Vitaliy Razumov's bankruptcy, initiated in May 12, 2010 and concluded by Aug 20, 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vitaliy Razumov — California, 10-32486


ᐅ Robert Jeffrey Reader, California

Address: 7585 Pratt Ave Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-267717: "Robert Jeffrey Reader's Chapter 7 bankruptcy, filed in Citrus Heights, CA in May 2013, led to asset liquidation, with the case closing in August 2013."
Robert Jeffrey Reader — California, 13-26771


ᐅ Daniel Reagan, California

Address: 8007 Sunrise Blvd Apt 160 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-51864: "The bankruptcy filing by Daniel Reagan, undertaken in 2010-12-03 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-03-25 after liquidating assets."
Daniel Reagan — California, 10-51864


ᐅ Raymond Francis Rector, California

Address: 7817 Auburn Wind Ct Citrus Heights, CA 95610-0668

Concise Description of Bankruptcy Case 09-305517: "Filing for Chapter 13 bankruptcy in 05/26/2009, Raymond Francis Rector from Citrus Heights, CA, structured a repayment plan, achieving discharge in October 2012."
Raymond Francis Rector — California, 09-30551


ᐅ Mary Redding, California

Address: 12801 Fair Oaks Blvd Apt 492 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 09-44259: "The case of Mary Redding in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Redding — California, 09-44259


ᐅ Raj Rama Reddy, California

Address: 7525 Ripplewood Ct Citrus Heights, CA 95621-2053

Concise Description of Bankruptcy Case 14-229017: "Raj Rama Reddy's bankruptcy, initiated in March 2014 and concluded by 06/19/2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raj Rama Reddy — California, 14-22901


ᐅ Nathalie Redeker, California

Address: 7402 Saint Philomena Way Citrus Heights, CA 95610-2516

Snapshot of U.S. Bankruptcy Proceeding Case 15-24647: "Nathalie Redeker's bankruptcy, initiated in 2015-06-09 and concluded by 2015-09-07 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathalie Redeker — California, 15-24647


ᐅ Scott Redman, California

Address: 7832 Highland Ave Citrus Heights, CA 95610

Bankruptcy Case 09-47890 Overview: "Scott Redman's Chapter 7 bankruptcy, filed in Citrus Heights, CA in December 2009, led to asset liquidation, with the case closing in 2010-03-31."
Scott Redman — California, 09-47890


ᐅ Sean Daryl Redmon, California

Address: 7565 Almondwood Ave Citrus Heights, CA 95610-4441

Bankruptcy Case 14-31628 Summary: "Sean Daryl Redmon's bankruptcy, initiated in 2014-11-26 and concluded by February 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Daryl Redmon — California, 14-31628


ᐅ David Reed, California

Address: 7904 Garry Oak Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-00795-FLK7: "In Citrus Heights, CA, David Reed filed for Chapter 7 bankruptcy in February 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2010."
David Reed — California, 10-00795


ᐅ Nancy Marie Reed, California

Address: General Delivery Citrus Heights, CA 95621

Bankruptcy Case 11-32155 Summary: "The bankruptcy filing by Nancy Marie Reed, undertaken in 05.16.2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in September 5, 2011 after liquidating assets."
Nancy Marie Reed — California, 11-32155


ᐅ Susan Marie Reed, California

Address: 7593 Pratt Ave Citrus Heights, CA 95610-2206

Brief Overview of Bankruptcy Case 14-27321: "In a Chapter 7 bankruptcy case, Susan Marie Reed from Citrus Heights, CA, saw her proceedings start in July 16, 2014 and complete by October 2014, involving asset liquidation."
Susan Marie Reed — California, 14-27321


ᐅ John Phillip Reed, California

Address: 6252 Summerset Ln Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-21086: "In Citrus Heights, CA, John Phillip Reed filed for Chapter 7 bankruptcy in 2011-01-14. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2011."
John Phillip Reed — California, 11-21086


ᐅ Brent William Rees, California

Address: 6012 Viceroy Way Citrus Heights, CA 95610

Bankruptcy Case 12-28045 Overview: "The bankruptcy record of Brent William Rees from Citrus Heights, CA, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Brent William Rees — California, 12-28045


ᐅ Elizabeth Jean Reiches, California

Address: 7137 Candlelight Way Citrus Heights, CA 95621-3708

Brief Overview of Bankruptcy Case 14-25440: "The case of Elizabeth Jean Reiches in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Jean Reiches — California, 14-25440


ᐅ William Reid, California

Address: 5645 Cypress Point Dr Citrus Heights, CA 95610

Bankruptcy Case 10-44879 Overview: "The bankruptcy filing by William Reid, undertaken in Sep 18, 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-12-27 after liquidating assets."
William Reid — California, 10-44879


ᐅ Annette Reilly, California

Address: PO Box 6 Citrus Heights, CA 95611-0006

Bankruptcy Case 14-31561 Summary: "In Citrus Heights, CA, Annette Reilly filed for Chapter 7 bankruptcy in 11.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Annette Reilly — California, 14-31561


ᐅ Melissa Duane Reinhold, California

Address: 5915 Sperry Dr Citrus Heights, CA 95621-6435

Bankruptcy Case 14-26861 Overview: "The bankruptcy record of Melissa Duane Reinhold from Citrus Heights, CA, shows a Chapter 7 case filed in 06/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Melissa Duane Reinhold — California, 14-26861


ᐅ Joleta Reinking, California

Address: 7732 Katella Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-34159: "In a Chapter 7 bankruptcy case, Joleta Reinking from Citrus Heights, CA, saw their proceedings start in May 28, 2010 and complete by 09/05/2010, involving asset liquidation."
Joleta Reinking — California, 10-34159


ᐅ Mahdi Rejamand, California

Address: 6601 Outlook Dr Citrus Heights, CA 95621-0108

Bankruptcy Case 14-28060 Summary: "Mahdi Rejamand's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2014-08-07, led to asset liquidation, with the case closing in 11.05.2014."
Mahdi Rejamand — California, 14-28060


ᐅ Jennifer Ann Remley, California

Address: 7501 Sadro St Citrus Heights, CA 95621-2028

Bankruptcy Case 14-25860 Overview: "The bankruptcy record of Jennifer Ann Remley from Citrus Heights, CA, shows a Chapter 7 case filed in 05/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-15."
Jennifer Ann Remley — California, 14-25860


ᐅ Steven William Reppond, California

Address: PO Box 7844 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-38011: "Citrus Heights, CA resident Steven William Reppond's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-11."
Steven William Reppond — California, 11-38011


ᐅ Michael Restivo, California

Address: 6521 Donegal Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-33380: "The case of Michael Restivo in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Restivo — California, 10-33380


ᐅ Jeff L Reuber, California

Address: 7520 Van Maren Ln Citrus Heights, CA 95621-1836

Brief Overview of Bankruptcy Case 14-31653: "Jeff L Reuber's bankruptcy, initiated in November 26, 2014 and concluded by 2015-02-24 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff L Reuber — California, 14-31653


ᐅ Brenda Carolina Reyes, California

Address: 7840 Antelope Rd Apt 56 Citrus Heights, CA 95610-2355

Brief Overview of Bankruptcy Case 14-23021: "The bankruptcy filing by Brenda Carolina Reyes, undertaken in 2014-03-25 in Citrus Heights, CA under Chapter 7, concluded with discharge in June 23, 2014 after liquidating assets."
Brenda Carolina Reyes — California, 14-23021


ᐅ Monica Andrea Reyes, California

Address: 6625 Pacheco Way Citrus Heights, CA 95610

Bankruptcy Case 13-24686 Overview: "Citrus Heights, CA resident Monica Andrea Reyes's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2013."
Monica Andrea Reyes — California, 13-24686


ᐅ Paul Reyes, California

Address: 7500 Ketch Ct Citrus Heights, CA 95621-1610

Concise Description of Bankruptcy Case 10-221087: "Filing for Chapter 13 bankruptcy in Jan 29, 2010, Paul Reyes from Citrus Heights, CA, structured a repayment plan, achieving discharge in 04.09.2013."
Paul Reyes — California, 10-22108


ᐅ Jeff Liwanag Reyes, California

Address: 7250 Auburn Blvd # 112 Citrus Heights, CA 95610-3850

Brief Overview of Bankruptcy Case 2014-23294: "Citrus Heights, CA resident Jeff Liwanag Reyes's Mar 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jeff Liwanag Reyes — California, 2014-23294


ᐅ Sr Julio Reyes, California

Address: 6116 Mariposa Ave Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-24590: "In Citrus Heights, CA, Sr Julio Reyes filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2010."
Sr Julio Reyes — California, 10-24590


ᐅ Jeffrey Bryan Reynolds, California

Address: 12801 Fair Oaks Blvd Apt 557 Citrus Heights, CA 95610-5189

Brief Overview of Bankruptcy Case 15-22012: "The case of Jeffrey Bryan Reynolds in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Bryan Reynolds — California, 15-22012


ᐅ Rita Kathleen Rhinehart, California

Address: 7564 Walnut Dr Citrus Heights, CA 95610

Bankruptcy Case 11-42147 Summary: "In Citrus Heights, CA, Rita Kathleen Rhinehart filed for Chapter 7 bankruptcy in 2011-09-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
Rita Kathleen Rhinehart — California, 11-42147


ᐅ Nicole Marie Rhoads, California

Address: 8345 Canyon Oak Dr Citrus Heights, CA 95610-0729

Bankruptcy Case 15-23628 Overview: "Nicole Marie Rhoads's bankruptcy, initiated in 2015-05-01 and concluded by Jul 30, 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Marie Rhoads — California, 15-23628


ᐅ France Lee Rhymes, California

Address: 7849 Sunrise Blvd Apt 36 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-28524: "In a Chapter 7 bankruptcy case, France Lee Rhymes from Citrus Heights, CA, saw her proceedings start in 2011-04-05 and complete by July 26, 2011, involving asset liquidation."
France Lee Rhymes — California, 11-28524


ᐅ Newtdaniel John Ribondo, California

Address: PO Box 9034 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-40879: "In a Chapter 7 bankruptcy case, Newtdaniel John Ribondo from Citrus Heights, CA, saw their proceedings start in 08.26.2011 and complete by 12/16/2011, involving asset liquidation."
Newtdaniel John Ribondo — California, 11-40879


ᐅ Jill Glazer Ricci, California

Address: 6343 Misty Wood Way Citrus Heights, CA 95621

Bankruptcy Case 13-30214 Summary: "Jill Glazer Ricci's Chapter 7 bankruptcy, filed in Citrus Heights, CA in August 2013, led to asset liquidation, with the case closing in November 2013."
Jill Glazer Ricci — California, 13-30214


ᐅ Marcie Lynn Rice, California

Address: 5400 Heritage Tree Ln Apt 303 Citrus Heights, CA 95610-7967

Brief Overview of Bankruptcy Case 14-30924: "In Citrus Heights, CA, Marcie Lynn Rice filed for Chapter 7 bankruptcy in 11/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2015."
Marcie Lynn Rice — California, 14-30924


ᐅ Randall Dee Rich, California

Address: 7464 Mar Vista Way Citrus Heights, CA 95621-1758

Snapshot of U.S. Bankruptcy Proceeding Case 14-27423: "Citrus Heights, CA resident Randall Dee Rich's Jul 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Randall Dee Rich — California, 14-27423