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 Carol Sue Sanders, California

Address: 7665 Kilarney Ln Apt 113 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-30623: "Citrus Heights, CA resident Carol Sue Sanders's August 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-20."
Carol Sue Sanders — California, 13-30623


ᐅ Tiffany Bronte Sanders, California

Address: 7566 Greenback Ln Apt 106 Citrus Heights, CA 95610

Bankruptcy Case 09-42468 Overview: "The bankruptcy filing by Tiffany Bronte Sanders, undertaken in October 2009 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-01-24 after liquidating assets."
Tiffany Bronte Sanders — California, 09-42468


ᐅ Duane A Sanders, California

Address: 7405 Greenback Ln # 260 Citrus Heights, CA 95610-5653

Snapshot of U.S. Bankruptcy Proceeding Case 15-24511: "In a Chapter 7 bankruptcy case, Duane A Sanders from Citrus Heights, CA, saw his proceedings start in June 3, 2015 and complete by September 2015, involving asset liquidation."
Duane A Sanders — California, 15-24511


ᐅ Sproul Andrew Zachery Sanderson, California

Address: 7547 Mariposa Ave Citrus Heights, CA 95610-2334

Bankruptcy Case 15-26601 Summary: "Sproul Andrew Zachery Sanderson's bankruptcy, initiated in 08.20.2015 and concluded by 11.18.2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sproul Andrew Zachery Sanderson — California, 15-26601


ᐅ Joe Sergio Sandino, California

Address: 7344 Pleasant View Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-24419: "In Citrus Heights, CA, Joe Sergio Sandino filed for Chapter 7 bankruptcy in Mar 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Joe Sergio Sandino — California, 13-24419


ᐅ Jason Cotton Sandry, California

Address: 12801 Fair Oaks Blvd Apt 289 Citrus Heights, CA 95610-5211

Bankruptcy Case 15-26676 Overview: "The bankruptcy record of Jason Cotton Sandry from Citrus Heights, CA, shows a Chapter 7 case filed in 08/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2015."
Jason Cotton Sandry — California, 15-26676


ᐅ William Andrew Sandusky, California

Address: 7917 Lesser Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 13-23916: "In Citrus Heights, CA, William Andrew Sandusky filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2013."
William Andrew Sandusky — California, 13-23916


ᐅ Randi Lee Sanford, California

Address: 6723 Goldenwood Cir Citrus Heights, CA 95621-2086

Bankruptcy Case 15-21320 Overview: "Citrus Heights, CA resident Randi Lee Sanford's February 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2015."
Randi Lee Sanford — California, 15-21320


ᐅ Mark Steven Sanford, California

Address: 8323 Adagio Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-21494: "The case of Mark Steven Sanford in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Steven Sanford — California, 11-21494


ᐅ Derrick Jesus Sanjurjo, California

Address: 7010 Cherrytree Ave Citrus Heights, CA 95621

Bankruptcy Case 13-28258 Summary: "In Citrus Heights, CA, Derrick Jesus Sanjurjo filed for Chapter 7 bankruptcy in June 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2013."
Derrick Jesus Sanjurjo — California, 13-28258


ᐅ Arif Santi, California

Address: 7566 Fireweed Cir Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-30681: "Arif Santi's bankruptcy, initiated in 04.23.2010 and concluded by 08.01.2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arif Santi — California, 10-30681


ᐅ Michelle Santi, California

Address: 6659 Wellsboro Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 09-46068: "Citrus Heights, CA resident Michelle Santi's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Michelle Santi — California, 09-46068


ᐅ Rene Sajota Santos, California

Address: 6536 Oak Bend Way Citrus Heights, CA 95621

Bankruptcy Case 12-22392 Summary: "In a Chapter 7 bankruptcy case, Rene Sajota Santos from Citrus Heights, CA, saw their proceedings start in 02.07.2012 and complete by May 29, 2012, involving asset liquidation."
Rene Sajota Santos — California, 12-22392


ᐅ Jon Mitchell Santos, California

Address: 7736 Aptos Cir Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-28118: "Jon Mitchell Santos's bankruptcy, initiated in 03/31/2011 and concluded by July 21, 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Mitchell Santos — California, 11-28118


ᐅ Charles William Saunders, California

Address: 6612 Saint Ives Ln Citrus Heights, CA 95621-4915

Bankruptcy Case 14-28388 Summary: "Charles William Saunders's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Aug 19, 2014, led to asset liquidation, with the case closing in November 2014."
Charles William Saunders — California, 14-28388


ᐅ Helen Saunders, California

Address: 5935 Auburn Blvd Spc 120 Citrus Heights, CA 95621

Bankruptcy Case 13-34938 Summary: "The case of Helen Saunders in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Saunders — California, 13-34938


ᐅ Daniel Bruce Saunders, California

Address: 7628 Wooddale Way Citrus Heights, CA 95610

Bankruptcy Case 09-40991 Overview: "Daniel Bruce Saunders's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 09.29.2009, led to asset liquidation, with the case closing in 2010-01-07."
Daniel Bruce Saunders — California, 09-40991


ᐅ Stephen Sawyer, California

Address: 6909 Brookcrest Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-30374: "The bankruptcy record of Stephen Sawyer from Citrus Heights, CA, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
Stephen Sawyer — California, 10-30374


ᐅ Jason Michael Schaefer, California

Address: 12801 Fair Oaks Blvd Apt 87 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-47369: "The case of Jason Michael Schaefer in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Michael Schaefer — California, 11-47369


ᐅ Stephen Schafer, California

Address: 8011 Garry Oak Dr Citrus Heights, CA 95610

Bankruptcy Case 10-30130 Overview: "Citrus Heights, CA resident Stephen Schafer's 04/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-29."
Stephen Schafer — California, 10-30130


ᐅ Seth Micah Schayltz, California

Address: 6425 Tupelo Dr Apt 60 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-340447: "In a Chapter 7 bankruptcy case, Seth Micah Schayltz from Citrus Heights, CA, saw his proceedings start in July 2012 and complete by November 2012, involving asset liquidation."
Seth Micah Schayltz — California, 12-34044


ᐅ Mathew Scheffler, California

Address: 6407 Twin Wood Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-32410: "Mathew Scheffler's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 05.12.2010, led to asset liquidation, with the case closing in 08/20/2010."
Mathew Scheffler — California, 10-32410


ᐅ Joseph Wayne Scherffius, California

Address: 7525 Community Dr Citrus Heights, CA 95610

Bankruptcy Case 11-47669 Summary: "In Citrus Heights, CA, Joseph Wayne Scherffius filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2012."
Joseph Wayne Scherffius — California, 11-47669


ᐅ Teresa Schiro, California

Address: 6413 Tupelo Dr Apt 90 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-22614: "Teresa Schiro's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-02-03, led to asset liquidation, with the case closing in 2010-05-14."
Teresa Schiro — California, 10-22614


ᐅ Phillip Schjei, California

Address: 6657 Creekmont Way Citrus Heights, CA 95621

Bankruptcy Case 10-37465 Overview: "Phillip Schjei's bankruptcy, initiated in 2010-07-01 and concluded by 10/21/2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Schjei — California, 10-37465


ᐅ Julie Marie Schlepp, California

Address: 8039 Glen Valley Cir Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-47165: "The bankruptcy record of Julie Marie Schlepp from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
Julie Marie Schlepp — California, 11-47165


ᐅ Barbara Schlinger, California

Address: 7560 Baird Way Citrus Heights, CA 95610

Bankruptcy Case 10-47548 Summary: "Barbara Schlinger's bankruptcy, initiated in 2010-10-15 and concluded by February 4, 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Schlinger — California, 10-47548


ᐅ Wanda Schlosser, California

Address: 7509 Westgate Dr Citrus Heights, CA 95610-6536

Snapshot of U.S. Bankruptcy Proceeding Case 16-23808: "The case of Wanda Schlosser in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Schlosser — California, 16-23808


ᐅ Courtney Schmich, California

Address: 7961 Sandridge Way Citrus Heights, CA 95621-0900

Bankruptcy Case 14-27475 Overview: "Courtney Schmich's bankruptcy, initiated in 07/22/2014 and concluded by October 20, 2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney Schmich — California, 14-27475


ᐅ Linda Schmich, California

Address: 7961 Sandridge Way Citrus Heights, CA 95621-0900

Bankruptcy Case 14-27478 Summary: "The case of Linda Schmich in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Schmich — California, 14-27478


ᐅ Michelle Larie Schmidt, California

Address: 7316 Grand Oaks Blvd Citrus Heights, CA 95621-1255

Bankruptcy Case 15-25276 Overview: "The case of Michelle Larie Schmidt in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Larie Schmidt — California, 15-25276


ᐅ Crystal Nicole Schmidt, California

Address: 7932 Twin Oaks Ave Citrus Heights, CA 95610

Bankruptcy Case 12-27200 Summary: "The bankruptcy filing by Crystal Nicole Schmidt, undertaken in 2012-04-13 in Citrus Heights, CA under Chapter 7, concluded with discharge in August 3, 2012 after liquidating assets."
Crystal Nicole Schmidt — California, 12-27200


ᐅ Stephanie A Schmittner, California

Address: 7804 Glen Tree Dr Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 13-318007: "Stephanie A Schmittner's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 09/07/2013, led to asset liquidation, with the case closing in 2013-12-16."
Stephanie A Schmittner — California, 13-31800


ᐅ Christine Suzanne Schmitz, California

Address: 7521 Almondwood Ave Citrus Heights, CA 95610-4415

Bankruptcy Case 09-48747 Summary: "Christine Suzanne Schmitz, a resident of Citrus Heights, CA, entered a Chapter 13 bankruptcy plan in 12/31/2009, culminating in its successful completion by 2013-05-06."
Christine Suzanne Schmitz — California, 09-48747


ᐅ Lucas Troy Schneider, California

Address: 7616 Camomile Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-324637: "Lucas Troy Schneider's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 09/25/2013, led to asset liquidation, with the case closing in 2014-01-03."
Lucas Troy Schneider — California, 13-32463


ᐅ Robert Schoenberger, California

Address: 7128 Parkvale Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-25492: "Citrus Heights, CA resident Robert Schoenberger's 2010-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Robert Schoenberger — California, 10-25492


ᐅ Walter Ray Schoppe, California

Address: 6310 Blackstar Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-28410: "In Citrus Heights, CA, Walter Ray Schoppe filed for Chapter 7 bankruptcy in 06.21.2013. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2013."
Walter Ray Schoppe — California, 13-28410


ᐅ Heather Rae Schreindl, California

Address: 6936 Sunburst Way Citrus Heights, CA 95621-3557

Concise Description of Bankruptcy Case 16-235927: "Heather Rae Schreindl's bankruptcy, initiated in May 31, 2016 and concluded by Aug 29, 2016 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Rae Schreindl — California, 16-23592


ᐅ James Michael Schreindl, California

Address: 6936 Sunburst Way Citrus Heights, CA 95621-3557

Bankruptcy Case 16-23592 Summary: "James Michael Schreindl's bankruptcy, initiated in May 31, 2016 and concluded by 08/29/2016 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Schreindl — California, 16-23592


ᐅ Kathy Dawn Schroeder, California

Address: 6960 Henning Dr Citrus Heights, CA 95621-2840

Brief Overview of Bankruptcy Case 15-23522: "The bankruptcy filing by Kathy Dawn Schroeder, undertaken in 04/30/2015 in Citrus Heights, CA under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets."
Kathy Dawn Schroeder — California, 15-23522


ᐅ Connie Louise Schuller, California

Address: 7531 Golden Eye Ln Citrus Heights, CA 95621-1636

Bankruptcy Case 11-39510 Overview: "08/10/2011 marked the beginning of Connie Louise Schuller's Chapter 13 bankruptcy in Citrus Heights, CA, entailing a structured repayment schedule, completed by Dec 30, 2014."
Connie Louise Schuller — California, 11-39510


ᐅ Carmen A Schultz, California

Address: 7104 Dancing Creek Ct Citrus Heights, CA 95621

Bankruptcy Case 11-24801 Summary: "Citrus Heights, CA resident Carmen A Schultz's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2011."
Carmen A Schultz — California, 11-24801


ᐅ Brandy Schumacher, California

Address: 8054 Oak Ave Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-49148: "The bankruptcy filing by Brandy Schumacher, undertaken in 11.03.2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Brandy Schumacher — California, 10-49148


ᐅ Joan Schumack, California

Address: 6464 Aspen Gardens Way Citrus Heights, CA 95621

Bankruptcy Case 10-29864 Summary: "The bankruptcy record of Joan Schumack from Citrus Heights, CA, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2010."
Joan Schumack — California, 10-29864


ᐅ Aaron Bernard Schwartz, California

Address: 6011 Shadow Ln Apt 8 Citrus Heights, CA 95621-6055

Brief Overview of Bankruptcy Case 14-25855: "The case of Aaron Bernard Schwartz in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Bernard Schwartz — California, 14-25855


ᐅ Diane Joyce Schwindt, California

Address: 7011 1/2 Larkspur Ave Citrus Heights, CA 95610-3989

Bankruptcy Case 16-23381 Summary: "Diane Joyce Schwindt's Chapter 7 bankruptcy, filed in Citrus Heights, CA in May 24, 2016, led to asset liquidation, with the case closing in 2016-08-22."
Diane Joyce Schwindt — California, 16-23381


ᐅ John Andrew Schwindt, California

Address: 7011 1/2 Larkspur Ave Citrus Heights, CA 95610-3989

Concise Description of Bankruptcy Case 16-233817: "The bankruptcy filing by John Andrew Schwindt, undertaken in May 2016 in Citrus Heights, CA under Chapter 7, concluded with discharge in Aug 22, 2016 after liquidating assets."
John Andrew Schwindt — California, 16-23381


ᐅ Nicholas Michael Sciortino, California

Address: 7428 Bree Ann Ct Citrus Heights, CA 95610

Bankruptcy Case 11-28678 Overview: "The bankruptcy record of Nicholas Michael Sciortino from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2011."
Nicholas Michael Sciortino — California, 11-28678


ᐅ Jerrad D Scoggins, California

Address: 7430 Muth Ln Citrus Heights, CA 95621-2014

Brief Overview of Bankruptcy Case 15-25341: "Jerrad D Scoggins's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 07.02.2015, led to asset liquidation, with the case closing in September 2015."
Jerrad D Scoggins — California, 15-25341


ᐅ Monica S Scoggins, California

Address: 7430 Muth Ln Citrus Heights, CA 95621-2014

Snapshot of U.S. Bankruptcy Proceeding Case 15-25341: "The bankruptcy record of Monica S Scoggins from Citrus Heights, CA, shows a Chapter 7 case filed in 2015-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Monica S Scoggins — California, 15-25341


ᐅ Carroline Louise Scotland, California

Address: 7405 Knudsen Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-36301: "In Citrus Heights, CA, Carroline Louise Scotland filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Carroline Louise Scotland — California, 11-36301


ᐅ Stuart Scott, California

Address: 6849 Verbena Ct Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 13-30778: "Stuart Scott's Chapter 7 bankruptcy, filed in Citrus Heights, CA in August 16, 2013, led to asset liquidation, with the case closing in Nov 24, 2013."
Stuart Scott — California, 13-30778


ᐅ Kelly William Scott, California

Address: 7145 Parkvale Way Citrus Heights, CA 95621-3447

Bankruptcy Case 2014-23797 Summary: "Citrus Heights, CA resident Kelly William Scott's 2014-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2014."
Kelly William Scott — California, 2014-23797


ᐅ Angelique Lee Scott, California

Address: 6305 San Pablo Dr Apt 207 Citrus Heights, CA 95610-5704

Bankruptcy Case 15-29495 Summary: "Citrus Heights, CA resident Angelique Lee Scott's December 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-07."
Angelique Lee Scott — California, 15-29495


ᐅ Julie Ann Scott, California

Address: 6405 Creekbed Ln Citrus Heights, CA 95621-4854

Brief Overview of Bankruptcy Case 15-22773: "In a Chapter 7 bankruptcy case, Julie Ann Scott from Citrus Heights, CA, saw her proceedings start in 04.04.2015 and complete by 2015-07-03, involving asset liquidation."
Julie Ann Scott — California, 15-22773


ᐅ June Eileen Scott, California

Address: 7409 Auburn Oaks Ct Apt M Citrus Heights, CA 95621

Bankruptcy Case 11-25434 Summary: "The bankruptcy record of June Eileen Scott from Citrus Heights, CA, shows a Chapter 7 case filed in Mar 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2011."
June Eileen Scott — California, 11-25434


ᐅ Jo Marie Scott, California

Address: 7250 Auburn Blvd # 254 Citrus Heights, CA 95610-3850

Brief Overview of Bankruptcy Case 16-23401: "In Citrus Heights, CA, Jo Marie Scott filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2016."
Jo Marie Scott — California, 16-23401


ᐅ Eileen Scudder, California

Address: 5829 San Juan Ave Apt 8 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-24385: "In Citrus Heights, CA, Eileen Scudder filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2010."
Eileen Scudder — California, 10-24385


ᐅ Karena Seagraves, California

Address: 8326 Old Ranch Rd Citrus Heights, CA 95610

Bankruptcy Case 10-51847 Overview: "In a Chapter 7 bankruptcy case, Karena Seagraves from Citrus Heights, CA, saw her proceedings start in 2010-12-03 and complete by 2011-03-25, involving asset liquidation."
Karena Seagraves — California, 10-51847


ᐅ Lod Seale, California

Address: 5820 Keyntel St Citrus Heights, CA 95621-6419

Bankruptcy Case 14-22660 Overview: "In Citrus Heights, CA, Lod Seale filed for Chapter 7 bankruptcy in 2014-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2014."
Lod Seale — California, 14-22660


ᐅ James Christopher Sebastiani, California

Address: 6624 Carmelwood Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-312417: "The bankruptcy filing by James Christopher Sebastiani, undertaken in 08.27.2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
James Christopher Sebastiani — California, 13-31241


ᐅ Robert Clell Sedgwick, California

Address: 7522 Pheasant Walk Ln Citrus Heights, CA 95610-8801

Snapshot of U.S. Bankruptcy Proceeding Case 14-21910: "Robert Clell Sedgwick's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Feb 27, 2014, led to asset liquidation, with the case closing in 2014-05-28."
Robert Clell Sedgwick — California, 14-21910


ᐅ Cheryl Diane Seekins, California

Address: 8340 Cranford Way Citrus Heights, CA 95610-3314

Bankruptcy Case 15-23670 Overview: "Cheryl Diane Seekins's bankruptcy, initiated in May 4, 2015 and concluded by 2015-08-02 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Diane Seekins — California, 15-23670


ᐅ Brenda Maria Seesholtz, California

Address: 8516 Mariposa Ave Citrus Heights, CA 95610-0302

Bankruptcy Case 16-23850 Summary: "In a Chapter 7 bankruptcy case, Brenda Maria Seesholtz from Citrus Heights, CA, saw her proceedings start in 06/14/2016 and complete by 2016-09-12, involving asset liquidation."
Brenda Maria Seesholtz — California, 16-23850


ᐅ Humble Stacey Alicia Segovia, California

Address: 12801 Fair Oaks Blvd Apt 145 Citrus Heights, CA 95610

Bankruptcy Case 13-27953 Summary: "Humble Stacey Alicia Segovia's bankruptcy, initiated in June 2013 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."
Humble Stacey Alicia Segovia — California, 13-27953


ᐅ Martin Sembach, California

Address: 7813 Pomeroy Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-26402: "The case of Martin Sembach in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Sembach — California, 10-26402


ᐅ Volodymyr Semenyuk, California

Address: 7630 Heatherington Way Citrus Heights, CA 95610-5059

Bankruptcy Case 14-26460 Summary: "In a Chapter 7 bankruptcy case, Volodymyr Semenyuk from Citrus Heights, CA, saw their proceedings start in 2014-06-19 and complete by 2014-09-17, involving asset liquidation."
Volodymyr Semenyuk — California, 14-26460


ᐅ Howard Lewis Semones, California

Address: 6016 Sunrise Vista Dr Apt 58 Citrus Heights, CA 95610-7078

Bankruptcy Case 15-26473 Overview: "Howard Lewis Semones's Chapter 7 bankruptcy, filed in Citrus Heights, CA in August 2015, led to asset liquidation, with the case closing in 2015-11-12."
Howard Lewis Semones — California, 15-26473


ᐅ Rebecca Joy Semones, California

Address: 6016 Sunrise Vista Dr Apt 58 Citrus Heights, CA 95610-7078

Brief Overview of Bankruptcy Case 15-26473: "The bankruptcy record of Rebecca Joy Semones from Citrus Heights, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2015."
Rebecca Joy Semones — California, 15-26473


ᐅ Yong Man Seo, California

Address: 7550 Canady Ln Citrus Heights, CA 95610-2507

Bankruptcy Case 15-27129 Summary: "In Citrus Heights, CA, Yong Man Seo filed for Chapter 7 bankruptcy in September 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2015."
Yong Man Seo — California, 15-27129


ᐅ Jane Service, California

Address: 8124 San Cosme Dr Citrus Heights, CA 95610

Bankruptcy Case 10-34859 Summary: "In a Chapter 7 bankruptcy case, Jane Service from Citrus Heights, CA, saw her proceedings start in June 5, 2010 and complete by September 2010, involving asset liquidation."
Jane Service — California, 10-34859


ᐅ David Sewell, California

Address: 6990 Henning Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-40651: "The bankruptcy record of David Sewell from Citrus Heights, CA, shows a Chapter 7 case filed in Aug 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2010."
David Sewell — California, 10-40651


ᐅ Tiffany Lee Sgheiza, California

Address: 5801 Birdcage St Apt 350 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-24260: "In Citrus Heights, CA, Tiffany Lee Sgheiza filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2013."
Tiffany Lee Sgheiza — California, 13-24260


ᐅ Kenney Shambaugh, California

Address: 7144 Antelope Rd Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-29635: "The bankruptcy record of Kenney Shambaugh from Citrus Heights, CA, shows a Chapter 7 case filed in 04.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2010."
Kenney Shambaugh — California, 10-29635


ᐅ Murray Shane, California

Address: 8362 Oak Ave Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 09-46885: "The bankruptcy record of Murray Shane from Citrus Heights, CA, shows a Chapter 7 case filed in 12/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2010."
Murray Shane — California, 09-46885


ᐅ Michael Scott Sharp, California

Address: 8049 Rusch Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-41807: "The bankruptcy filing by Michael Scott Sharp, undertaken in 12.21.2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in 03.31.2013 after liquidating assets."
Michael Scott Sharp — California, 12-41807


ᐅ Igor Shchukin, California

Address: 7243 Cobalt Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 09-45649: "Citrus Heights, CA resident Igor Shchukin's 11.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Igor Shchukin — California, 09-45649


ᐅ Daniel Guy Sheahon, California

Address: 8217 Argo Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-26190: "Daniel Guy Sheahon's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 05/03/2013, led to asset liquidation, with the case closing in 08.11.2013."
Daniel Guy Sheahon — California, 13-26190


ᐅ Michele Renee Shearer, California

Address: 6660 Foxwood Ct Citrus Heights, CA 95621-2076

Brief Overview of Bankruptcy Case 15-27328: "Citrus Heights, CA resident Michele Renee Shearer's 2015-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Michele Renee Shearer — California, 15-27328


ᐅ David Scott Shearer, California

Address: 6660 Foxwood Ct Citrus Heights, CA 95621-2076

Snapshot of U.S. Bankruptcy Proceeding Case 15-27328: "The bankruptcy record of David Scott Shearer from Citrus Heights, CA, shows a Chapter 7 case filed in Sep 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
David Scott Shearer — California, 15-27328


ᐅ Bonnie Faye Shelden, California

Address: 7764 Poplar Ave Apt 17 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-21915: "In Citrus Heights, CA, Bonnie Faye Shelden filed for Chapter 7 bankruptcy in 2013-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2013."
Bonnie Faye Shelden — California, 13-21915


ᐅ Clinton Bayard Sheldon, California

Address: 8329 Streng Ave Citrus Heights, CA 95610

Bankruptcy Case 11-33569 Overview: "In a Chapter 7 bankruptcy case, Clinton Bayard Sheldon from Citrus Heights, CA, saw his proceedings start in 05.31.2011 and complete by September 20, 2011, involving asset liquidation."
Clinton Bayard Sheldon — California, 11-33569


ᐅ Ron Ray Shelton, California

Address: PO Box 4081 Citrus Heights, CA 95611

Bankruptcy Case 12-20933 Summary: "The case of Ron Ray Shelton in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ron Ray Shelton — California, 12-20933


ᐅ Zhanna Shevchuk, California

Address: 6402 Santa Catarina Way Citrus Heights, CA 95610-5739

Brief Overview of Bankruptcy Case 09-32991: "In their Chapter 13 bankruptcy case filed in Jun 24, 2009, Citrus Heights, CA's Zhanna Shevchuk agreed to a debt repayment plan, which was successfully completed by May 6, 2013."
Zhanna Shevchuk — California, 09-32991


ᐅ Sarah Soyoung Shin, California

Address: PO Box 7823 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-41485: "The bankruptcy record of Sarah Soyoung Shin from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2011."
Sarah Soyoung Shin — California, 11-41485


ᐅ Dennis Shippy, California

Address: 8242 Majestic Oak Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 09-435237: "Dennis Shippy's bankruptcy, initiated in 2009-10-29 and concluded by Feb 6, 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Shippy — California, 09-43523


ᐅ Masahiko Shiraishi, California

Address: 6531 Oak Bend Way Citrus Heights, CA 95621-3303

Bankruptcy Case 14-26306 Overview: "The case of Masahiko Shiraishi in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Masahiko Shiraishi — California, 14-26306


ᐅ Roberta Shirer, California

Address: 6600 Auburn Blvd Citrus Heights, CA 95621

Bankruptcy Case 12-28178 Overview: "The bankruptcy filing by Roberta Shirer, undertaken in April 27, 2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in Aug 17, 2012 after liquidating assets."
Roberta Shirer — California, 12-28178


ᐅ Pete Shnaydman, California

Address: 7401 Thalia Ct Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-43875: "Pete Shnaydman's bankruptcy, initiated in 09/07/2010 and concluded by 12/28/2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pete Shnaydman — California, 10-43875


ᐅ Christine Dee Shoemaker, California

Address: 6444 Sylvan Rd Citrus Heights, CA 95610-5016

Concise Description of Bankruptcy Case 14-212607: "Christine Dee Shoemaker's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 02.11.2014, led to asset liquidation, with the case closing in May 2014."
Christine Dee Shoemaker — California, 14-21260


ᐅ David Robert Shoff, California

Address: 6908 Mitchell Ct Citrus Heights, CA 95610-4412

Concise Description of Bankruptcy Case 14-221207: "David Robert Shoff's bankruptcy, initiated in March 2014 and concluded by May 31, 2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Robert Shoff — California, 14-22120


ᐅ Jr Michael D Short, California

Address: 8004 Sawgrass Cir Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-236997: "Citrus Heights, CA resident Jr Michael D Short's 2011-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2011."
Jr Michael D Short — California, 11-23699


ᐅ Joann Denise Shorter, California

Address: 6988 Pollen Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-36324: "In Citrus Heights, CA, Joann Denise Shorter filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Joann Denise Shorter — California, 11-36324


ᐅ Cathy Shosenburg, California

Address: 7709 McConnel Dr Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 09-461637: "In Citrus Heights, CA, Cathy Shosenburg filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2010."
Cathy Shosenburg — California, 09-46163


ᐅ Sergey Shtirbu, California

Address: 8045 Hoopes Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-26038: "In a Chapter 7 bankruptcy case, Sergey Shtirbu from Citrus Heights, CA, saw their proceedings start in 2013-04-30 and complete by August 2013, involving asset liquidation."
Sergey Shtirbu — California, 13-26038


ᐅ Michael Shull, California

Address: 6037 Birdcage St Apt 63 Citrus Heights, CA 95610

Bankruptcy Case 10-36813 Overview: "In Citrus Heights, CA, Michael Shull filed for Chapter 7 bankruptcy in 06.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Michael Shull — California, 10-36813


ᐅ Vitaliy Shved, California

Address: 6631 Auburn Blvd Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 09-40107: "Vitaliy Shved's Chapter 7 bankruptcy, filed in Citrus Heights, CA in September 2009, led to asset liquidation, with the case closing in January 2010."
Vitaliy Shved — California, 09-40107


ᐅ Harris Kathleen Ann Siciliani, California

Address: 7657 Watson Way Citrus Heights, CA 95610

Bankruptcy Case 12-20754 Summary: "In Citrus Heights, CA, Harris Kathleen Ann Siciliani filed for Chapter 7 bankruptcy in January 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2012."
Harris Kathleen Ann Siciliani — California, 12-20754


ᐅ Kacie Ariana Earleen Siegfried, California

Address: 6807 Treebine Ave Citrus Heights, CA 95621-1128

Concise Description of Bankruptcy Case 15-280357: "In a Chapter 7 bankruptcy case, Kacie Ariana Earleen Siegfried from Citrus Heights, CA, saw her proceedings start in October 2015 and complete by 2016-01-13, involving asset liquidation."
Kacie Ariana Earleen Siegfried — California, 15-28035


ᐅ Elizabeth Sifferman, California

Address: 8201 Conover Dr Citrus Heights, CA 95610

Bankruptcy Case 10-44247 Overview: "Elizabeth Sifferman's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-09-10, led to asset liquidation, with the case closing in December 31, 2010."
Elizabeth Sifferman — California, 10-44247