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 Anatoliy Tertyshnyy, California

Address: 6322 Blackstar Dr Citrus Heights, CA 95621-1049

Snapshot of U.S. Bankruptcy Proceeding Case 14-22556: "The case of Anatoliy Tertyshnyy in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anatoliy Tertyshnyy — California, 14-22556


ᐅ David Eric Teves, California

Address: 8090 Sunrise East Way Apt 26 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-29543: "In a Chapter 7 bankruptcy case, David Eric Teves from Citrus Heights, CA, saw his proceedings start in April 18, 2011 and complete by 2011-08-08, involving asset liquidation."
David Eric Teves — California, 11-29543


ᐅ Ly Ngoc Thai, California

Address: 8378 Oak Ave Citrus Heights, CA 95610

Bankruptcy Case 11-21089 Overview: "Ly Ngoc Thai's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2011-01-14, led to asset liquidation, with the case closing in 2011-05-06."
Ly Ngoc Thai — California, 11-21089


ᐅ Sengirlar Thao, California

Address: 7242 Midnight Way Citrus Heights, CA 95621

Bankruptcy Case 11-27751 Overview: "In a Chapter 7 bankruptcy case, Sengirlar Thao from Citrus Heights, CA, saw their proceedings start in Mar 29, 2011 and complete by Jul 19, 2011, involving asset liquidation."
Sengirlar Thao — California, 11-27751


ᐅ Owens Carolyn Thedford, California

Address: 8200 Argo Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-41802: "Citrus Heights, CA resident Owens Carolyn Thedford's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Owens Carolyn Thedford — California, 10-41802


ᐅ Andrea Rose Thomas, California

Address: 6931 Trovita Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-35030: "The bankruptcy filing by Andrea Rose Thomas, undertaken in Nov 25, 2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in 03/05/2014 after liquidating assets."
Andrea Rose Thomas — California, 13-35030


ᐅ Mark M Thomas, California

Address: 6017 Canvasback Ln Citrus Heights, CA 95621-1631

Brief Overview of Bankruptcy Case 14-21723: "The case of Mark M Thomas in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark M Thomas — California, 14-21723


ᐅ Myrna Lyn Thomas, California

Address: 5616 Timmerman Way Citrus Heights, CA 95621-7346

Bankruptcy Case 15-28509 Summary: "The case of Myrna Lyn Thomas in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myrna Lyn Thomas — California, 15-28509


ᐅ Richard Harris Thomas, California

Address: 5616 Timmerman Way Citrus Heights, CA 95621-7346

Bankruptcy Case 15-28509 Overview: "Richard Harris Thomas's bankruptcy, initiated in 10.30.2015 and concluded by 01/28/2016 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Harris Thomas — California, 15-28509


ᐅ Allison Laurin Thomas, California

Address: 6728 Pacheco Way Citrus Heights, CA 95610

Bankruptcy Case 13-22573 Overview: "In Citrus Heights, CA, Allison Laurin Thomas filed for Chapter 7 bankruptcy in 02/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2013."
Allison Laurin Thomas — California, 13-22573


ᐅ Karen Gertrude Thomas, California

Address: 6635 Evesham Cir Citrus Heights, CA 95621

Bankruptcy Case 13-23966 Overview: "Citrus Heights, CA resident Karen Gertrude Thomas's 03/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2013."
Karen Gertrude Thomas — California, 13-23966


ᐅ Charles Claude Thomas, California

Address: 8048 Cammeray Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-20945: "Charles Claude Thomas's bankruptcy, initiated in 2012-01-18 and concluded by May 2012 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Claude Thomas — California, 12-20945


ᐅ Audra Lynn Thomas, California

Address: 7639 Farmgate Way Citrus Heights, CA 95610

Bankruptcy Case 11-47442 Summary: "Audra Lynn Thomas's Chapter 7 bankruptcy, filed in Citrus Heights, CA in November 2011, led to asset liquidation, with the case closing in February 27, 2012."
Audra Lynn Thomas — California, 11-47442


ᐅ Christopher Colin Thompson, California

Address: 7696 Watson Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-492257: "The bankruptcy filing by Christopher Colin Thompson, undertaken in 2011-12-20 in Citrus Heights, CA under Chapter 7, concluded with discharge in April 10, 2012 after liquidating assets."
Christopher Colin Thompson — California, 11-49225


ᐅ Phillip Thompson, California

Address: 7112 Bonita Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-473277: "Phillip Thompson's bankruptcy, initiated in 10.13.2010 and concluded by 02.02.2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Thompson — California, 10-47327


ᐅ Glenn Alan Thompson, California

Address: 7711 Greenback Ln Apt 151 Citrus Heights, CA 95610

Bankruptcy Case 12-41985 Overview: "The bankruptcy filing by Glenn Alan Thompson, undertaken in 12.28.2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Glenn Alan Thompson — California, 12-41985


ᐅ Michael Scott Thompson, California

Address: 7943 Claypool Way Citrus Heights, CA 95610

Bankruptcy Case 11-20442 Summary: "In Citrus Heights, CA, Michael Scott Thompson filed for Chapter 7 bankruptcy in 01/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2011."
Michael Scott Thompson — California, 11-20442


ᐅ Megan Elizabeth Thompson, California

Address: 7518 Mar Vista Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-27198: "The case of Megan Elizabeth Thompson in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Elizabeth Thompson — California, 11-27198


ᐅ Adrienne Renee Thompson, California

Address: 7747 Greenback Ln Apt 704 Citrus Heights, CA 95610-5862

Bankruptcy Case 15-27848 Summary: "In a Chapter 7 bankruptcy case, Adrienne Renee Thompson from Citrus Heights, CA, saw her proceedings start in 2015-10-06 and complete by 01/04/2016, involving asset liquidation."
Adrienne Renee Thompson — California, 15-27848


ᐅ Shawn Elizabeth Thordsen, California

Address: 7544 Pheasant Hollow Pl Citrus Heights, CA 95610-8800

Snapshot of U.S. Bankruptcy Proceeding Case 14-21834: "Shawn Elizabeth Thordsen's Chapter 7 bankruptcy, filed in Citrus Heights, CA in February 25, 2014, led to asset liquidation, with the case closing in May 26, 2014."
Shawn Elizabeth Thordsen — California, 14-21834


ᐅ Jimmy Alan Thornberry, California

Address: 7797 Glenn Ave Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-32967: "The bankruptcy filing by Jimmy Alan Thornberry, undertaken in 07.13.2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jimmy Alan Thornberry — California, 12-32967


ᐅ Laura Michelle Thorpe, California

Address: PO Box 7546 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-479527: "Laura Michelle Thorpe's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2011-11-30, led to asset liquidation, with the case closing in Mar 21, 2012."
Laura Michelle Thorpe — California, 11-47952


ᐅ Kevin Grant Thrift, California

Address: 6005 Auburn Blvd Ste 160 Citrus Heights, CA 95621

Bankruptcy Case 12-38083 Summary: "The bankruptcy record of Kevin Grant Thrift from Citrus Heights, CA, shows a Chapter 7 case filed in Oct 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2013."
Kevin Grant Thrift — California, 12-38083


ᐅ Paul Thulin, California

Address: 6253 Carlow Dr Apt 4 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 09-45512: "Paul Thulin's bankruptcy, initiated in 2009-11-20 and concluded by 2010-02-28 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Thulin — California, 09-45512


ᐅ Shirley Ann Thurman, California

Address: 7535 Golden Eye Ln Citrus Heights, CA 95621-1636

Brief Overview of Bankruptcy Case 14-22050: "Citrus Heights, CA resident Shirley Ann Thurman's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Shirley Ann Thurman — California, 14-22050


ᐅ Kevin James Tiffin, California

Address: 7021 Holland Ave Citrus Heights, CA 95621-1921

Bankruptcy Case 15-29938 Summary: "The bankruptcy record of Kevin James Tiffin from Citrus Heights, CA, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Kevin James Tiffin — California, 15-29938


ᐅ Thomas Eugene Tilford, California

Address: 7345 Black Oaks Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-31868: "The case of Thomas Eugene Tilford in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Eugene Tilford — California, 13-31868


ᐅ Coy Louis Tilley, California

Address: 6985 Whyte Ave Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 09-422477: "Coy Louis Tilley's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 10/14/2009, led to asset liquidation, with the case closing in 01/22/2010."
Coy Louis Tilley — California, 09-42247


ᐅ Debra L Timmons, California

Address: 7129 Catamaran Dr Citrus Heights, CA 95621-3437

Bankruptcy Case 14-21206 Overview: "The case of Debra L Timmons in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Timmons — California, 14-21206


ᐅ Maria Tintas, California

Address: 7437 Kanai Ave Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-26556: "Maria Tintas's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-03-17, led to asset liquidation, with the case closing in June 25, 2010."
Maria Tintas — California, 10-26556


ᐅ Gregory Tirheimer, California

Address: 8338 Adagio Way Citrus Heights, CA 95621

Bankruptcy Case 10-46859 Overview: "Gregory Tirheimer's bankruptcy, initiated in Oct 8, 2010 and concluded by 01.28.2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Tirheimer — California, 10-46859


ᐅ Sherri Lynn Titus, California

Address: 5420 Reisling Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-248077: "Sherri Lynn Titus's bankruptcy, initiated in March 2012 and concluded by July 2012 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Lynn Titus — California, 12-24807


ᐅ Sergey Tivonyuk, California

Address: 7648 Dennis Way Citrus Heights, CA 95610-3809

Bankruptcy Case 15-21669 Overview: "In a Chapter 7 bankruptcy case, Sergey Tivonyuk from Citrus Heights, CA, saw their proceedings start in Mar 2, 2015 and complete by 05.31.2015, involving asset liquidation."
Sergey Tivonyuk — California, 15-21669


ᐅ William Toby, California

Address: 7764 Poplar Ave Apt 42 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 09-43781: "The bankruptcy filing by William Toby, undertaken in 10/30/2009 in Citrus Heights, CA under Chapter 7, concluded with discharge in 02.07.2010 after liquidating assets."
William Toby — California, 09-43781


ᐅ Virginia Carol Todaro, California

Address: 8300 Burnside Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 13-24601: "The bankruptcy filing by Virginia Carol Todaro, undertaken in April 3, 2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in Jul 16, 2013 after liquidating assets."
Virginia Carol Todaro — California, 13-24601


ᐅ Randy Dale David Todd, California

Address: 7519 Chula Vista Dr Citrus Heights, CA 95610-5720

Snapshot of U.S. Bankruptcy Proceeding Case 13-36056: "In a Chapter 7 bankruptcy case, Randy Dale David Todd from Citrus Heights, CA, saw his proceedings start in 2013-12-26 and complete by 2014-03-26, involving asset liquidation."
Randy Dale David Todd — California, 13-36056


ᐅ David William Todd, California

Address: 6509 Donegal Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-397757: "In a Chapter 7 bankruptcy case, David William Todd from Citrus Heights, CA, saw his proceedings start in Nov 9, 2012 and complete by Feb 17, 2013, involving asset liquidation."
David William Todd — California, 12-39775


ᐅ Jessica Ann Todd, California

Address: 7604 Kensington Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-22564: "The bankruptcy filing by Jessica Ann Todd, undertaken in 01/31/2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-05-23 after liquidating assets."
Jessica Ann Todd — California, 11-22564


ᐅ Mircha Kostantinovich Tofan, California

Address: 7647 Peter Ray Ct Citrus Heights, CA 95610-4489

Brief Overview of Bankruptcy Case 2014-24438: "Mircha Kostantinovich Tofan's bankruptcy, initiated in April 2014 and concluded by August 2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mircha Kostantinovich Tofan — California, 2014-24438


ᐅ Svetlana Ivanovna Tofan, California

Address: 7647 Peter Ray Ct Citrus Heights, CA 95610-4489

Bankruptcy Case 14-24438 Summary: "Svetlana Ivanovna Tofan's Chapter 7 bankruptcy, filed in Citrus Heights, CA in April 2014, led to asset liquidation, with the case closing in 08/11/2014."
Svetlana Ivanovna Tofan — California, 14-24438


ᐅ Richard Dean Tolman, California

Address: 8244 Alba Ct Citrus Heights, CA 95610-0602

Snapshot of U.S. Bankruptcy Proceeding Case 15-28989: "In Citrus Heights, CA, Richard Dean Tolman filed for Chapter 7 bankruptcy in 11/19/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Richard Dean Tolman — California, 15-28989


ᐅ Dmitriy Tomashevskiy, California

Address: 6621 Challis Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-32020: "The bankruptcy filing by Dmitriy Tomashevskiy, undertaken in May 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 08.14.2010 after liquidating assets."
Dmitriy Tomashevskiy — California, 10-32020


ᐅ Brandon Ray Tomlin, California

Address: 6413 Tupelo Dr # 82 Citrus Heights, CA 95621-1768

Concise Description of Bankruptcy Case 14-227127: "The case of Brandon Ray Tomlin in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Ray Tomlin — California, 14-22712


ᐅ Matthew Tornatore, California

Address: 6916 Trovita Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 09-443757: "The bankruptcy record of Matthew Tornatore from Citrus Heights, CA, shows a Chapter 7 case filed in Nov 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2010."
Matthew Tornatore — California, 09-44375


ᐅ Ana Torrentez, California

Address: 6504 Bremen Dr Apt 3 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-34367: "Citrus Heights, CA resident Ana Torrentez's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Ana Torrentez — California, 11-34367


ᐅ Daniel Scott Torres, California

Address: 8049 Peppertree Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-40712: "In Citrus Heights, CA, Daniel Scott Torres filed for Chapter 7 bankruptcy in 2011-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-15."
Daniel Scott Torres — California, 11-40712


ᐅ Elena Torres, California

Address: 7145 Oakberry Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 09-455727: "Elena Torres's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Nov 23, 2009, led to asset liquidation, with the case closing in 03/03/2010."
Elena Torres — California, 09-45572


ᐅ Tamara A Torres, California

Address: 8051 Sunrise East Way Apt 142 Citrus Heights, CA 95610-7281

Brief Overview of Bankruptcy Case 15-29391: "The bankruptcy filing by Tamara A Torres, undertaken in Dec 1, 2015 in Citrus Heights, CA under Chapter 7, concluded with discharge in February 29, 2016 after liquidating assets."
Tamara A Torres — California, 15-29391


ᐅ Philip Andrew Towle, California

Address: 7248 Lillivale Ct Citrus Heights, CA 95621-3414

Brief Overview of Bankruptcy Case 15-29282: "The bankruptcy filing by Philip Andrew Towle, undertaken in 2015-11-30 in Citrus Heights, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Philip Andrew Towle — California, 15-29282


ᐅ Sr William Towle, California

Address: 7248 Lillivale Ct Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 09-44195: "In Citrus Heights, CA, Sr William Towle filed for Chapter 7 bankruptcy in 11/04/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Sr William Towle — California, 09-44195


ᐅ Raven L Trammell, California

Address: 6011 Shadow Ln Apt 119 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-29725: "Raven L Trammell's Chapter 7 bankruptcy, filed in Citrus Heights, CA in May 21, 2012, led to asset liquidation, with the case closing in September 10, 2012."
Raven L Trammell — California, 12-29725


ᐅ Vittorio Mario Tramontini, California

Address: 6153 Hilltree Ave Citrus Heights, CA 95621-6311

Snapshot of U.S. Bankruptcy Proceeding Case 15-21235: "The case of Vittorio Mario Tramontini in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vittorio Mario Tramontini — California, 15-21235


ᐅ Sang Van Tran, California

Address: 7137 Kenneth Ave Citrus Heights, CA 95610-3331

Bankruptcy Case 09-32145 Summary: "Chapter 13 bankruptcy for Sang Van Tran in Citrus Heights, CA began in Jun 13, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-26."
Sang Van Tran — California, 09-32145


ᐅ Tai Ngoc Tran, California

Address: 5825 Birdcage St Apt 302 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-21864: "Tai Ngoc Tran's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2012-01-31, led to asset liquidation, with the case closing in May 2012."
Tai Ngoc Tran — California, 12-21864


ᐅ Long Kim Tran, California

Address: 8464 Butternut Dr Citrus Heights, CA 95621

Bankruptcy Case 12-28766 Overview: "In Citrus Heights, CA, Long Kim Tran filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2012."
Long Kim Tran — California, 12-28766


ᐅ Joyce Catherine Trapani, California

Address: 7219 Kersten St Citrus Heights, CA 95621

Bankruptcy Case 13-30414 Summary: "Citrus Heights, CA resident Joyce Catherine Trapani's August 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-15."
Joyce Catherine Trapani — California, 13-30414


ᐅ Donna Kay Treibel, California

Address: PO Box 7714 Citrus Heights, CA 95621-7714

Bankruptcy Case 14-22489 Summary: "In a Chapter 7 bankruptcy case, Donna Kay Treibel from Citrus Heights, CA, saw her proceedings start in 03/12/2014 and complete by 06/10/2014, involving asset liquidation."
Donna Kay Treibel — California, 14-22489


ᐅ Sandra Lee Trend, California

Address: 7352 Huntington Square Ln Apt 155 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-259177: "The case of Sandra Lee Trend in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lee Trend — California, 11-25917


ᐅ Daniel Scott Trent, California

Address: 7043 Cherrytree Ave Citrus Heights, CA 95621

Bankruptcy Case 13-25272 Summary: "In Citrus Heights, CA, Daniel Scott Trent filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-26."
Daniel Scott Trent — California, 13-25272


ᐅ James Olin Trent, California

Address: 5835 Mariposa Ave Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-21540: "In a Chapter 7 bankruptcy case, James Olin Trent from Citrus Heights, CA, saw his proceedings start in 2011-01-21 and complete by May 2011, involving asset liquidation."
James Olin Trent — California, 11-21540


ᐅ Belinda Trimarchi, California

Address: 7870 Locher Way Apt 25 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-512777: "The bankruptcy filing by Belinda Trimarchi, undertaken in November 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in Mar 14, 2011 after liquidating assets."
Belinda Trimarchi — California, 10-51277


ᐅ Kirk Tripe, California

Address: PO Box 8533 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 09-479597: "In a Chapter 7 bankruptcy case, Kirk Tripe from Citrus Heights, CA, saw his proceedings start in Dec 22, 2009 and complete by 2010-04-01, involving asset liquidation."
Kirk Tripe — California, 09-47959


ᐅ Jr Jack Tripp, California

Address: 7416 Northlea Way Citrus Heights, CA 95610

Bankruptcy Case 10-28555 Summary: "In Citrus Heights, CA, Jr Jack Tripp filed for Chapter 7 bankruptcy in Apr 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2010."
Jr Jack Tripp — California, 10-28555


ᐅ Sarah Jane Trobee, California

Address: 5523 Chianti Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-24070: "In Citrus Heights, CA, Sarah Jane Trobee filed for Chapter 7 bankruptcy in Feb 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-10."
Sarah Jane Trobee — California, 11-24070


ᐅ Colbi Dawn Troester, California

Address: 12633 Fair Oaks Blvd Apt 140 Citrus Heights, CA 95610-5962

Concise Description of Bankruptcy Case 14-307597: "The case of Colbi Dawn Troester in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colbi Dawn Troester — California, 14-30759


ᐅ Christopher Lee Troxel, California

Address: 6200 Graystone Ave Citrus Heights, CA 95621

Bankruptcy Case 11-33188 Overview: "Citrus Heights, CA resident Christopher Lee Troxel's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2011."
Christopher Lee Troxel — California, 11-33188


ᐅ Gerri Lee Trujillo, California

Address: 8105 Briar Ridge Ln Citrus Heights, CA 95610-7953

Bankruptcy Case 15-24095 Summary: "Gerri Lee Trujillo's bankruptcy, initiated in 05.20.2015 and concluded by 08.18.2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerri Lee Trujillo — California, 15-24095


ᐅ Arthur Lyman Trumbull, California

Address: 7023 Cassini Way Citrus Heights, CA 95621-3645

Bankruptcy Case 12-30444 Summary: "Chapter 13 bankruptcy for Arthur Lyman Trumbull in Citrus Heights, CA began in May 2012, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-03."
Arthur Lyman Trumbull — California, 12-30444


ᐅ Charles David Trumbull, California

Address: 7837 Windsor Ln Citrus Heights, CA 95610-7627

Bankruptcy Case 14-26790 Summary: "Citrus Heights, CA resident Charles David Trumbull's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Charles David Trumbull — California, 14-26790


ᐅ Amber Lynn Trump, California

Address: 7023 Zeeland Dr Citrus Heights, CA 95621

Bankruptcy Case 11-38541 Summary: "In a Chapter 7 bankruptcy case, Amber Lynn Trump from Citrus Heights, CA, saw her proceedings start in July 29, 2011 and complete by 11.18.2011, involving asset liquidation."
Amber Lynn Trump — California, 11-38541


ᐅ Cuong Truong, California

Address: 7711 Greenback Ln Apt 14 Citrus Heights, CA 95610

Bankruptcy Case 10-31536 Summary: "The bankruptcy filing by Cuong Truong, undertaken in 04/30/2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Cuong Truong — California, 10-31536


ᐅ Novelle Tsai, California

Address: 5400 Heritage Tree Ln Apt 1209 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-397417: "Novelle Tsai's Chapter 7 bankruptcy, filed in Citrus Heights, CA in July 27, 2010, led to asset liquidation, with the case closing in 2010-11-16."
Novelle Tsai — California, 10-39741


ᐅ Denise Michelle Tsarnas, California

Address: 7134 Cross Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-33624: "Citrus Heights, CA resident Denise Michelle Tsarnas's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011."
Denise Michelle Tsarnas — California, 11-33624


ᐅ Artur Aramovich Tsaturyan, California

Address: 6529 Bitterbush Way Citrus Heights, CA 95621

Bankruptcy Case 12-26863 Overview: "Citrus Heights, CA resident Artur Aramovich Tsaturyan's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2012."
Artur Aramovich Tsaturyan — California, 12-26863


ᐅ Hayk Tumasyan, California

Address: 7777 Lialana Way Citrus Heights, CA 95610-5024

Concise Description of Bankruptcy Case 14-811537: "Citrus Heights, CA resident Hayk Tumasyan's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2014."
Hayk Tumasyan — California, 14-81153


ᐅ Roger Llewellyn Turner, California

Address: 7775 Loleta Ave Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-29076: "The case of Roger Llewellyn Turner in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Llewellyn Turner — California, 13-29076


ᐅ Margaret Turner, California

Address: 5400 Heritage Tree Ln Apt 406 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 09-432397: "The bankruptcy filing by Margaret Turner, undertaken in 2009-10-27 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Margaret Turner — California, 09-43239


ᐅ Elma Margretta Turner, California

Address: 6565 Evesham Cir Bldg 30 Citrus Heights, CA 95621-4928

Bankruptcy Case 14-22454 Summary: "Elma Margretta Turner's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 03.11.2014, led to asset liquidation, with the case closing in Jun 9, 2014."
Elma Margretta Turner — California, 14-22454


ᐅ Shirley Turner, California

Address: 6125 Graystone Ave Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-23059: "Shirley Turner's bankruptcy, initiated in February 17, 2012 and concluded by 06/08/2012 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Turner — California, 12-23059


ᐅ Darlene Kay Tyson, California

Address: 6425 Tupelo Dr Apt 44 Citrus Heights, CA 95621

Bankruptcy Case 12-28166 Summary: "Darlene Kay Tyson's Chapter 7 bankruptcy, filed in Citrus Heights, CA in April 27, 2012, led to asset liquidation, with the case closing in August 17, 2012."
Darlene Kay Tyson — California, 12-28166


ᐅ Daniel Bard Ulseth, California

Address: 7405 Greenback Ln # 101 Citrus Heights, CA 95610

Bankruptcy Case 13-20773 Overview: "The bankruptcy filing by Daniel Bard Ulseth, undertaken in January 21, 2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2013-05-01 after liquidating assets."
Daniel Bard Ulseth — California, 13-20773


ᐅ Aaron Umfleet, California

Address: 7351 Single Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-47239: "In a Chapter 7 bankruptcy case, Aaron Umfleet from Citrus Heights, CA, saw his proceedings start in 2010-10-13 and complete by 02/02/2011, involving asset liquidation."
Aaron Umfleet — California, 10-47239


ᐅ Stacy Louise Underhill, California

Address: 6519 Sylvan Rd Apt 219 Citrus Heights, CA 95610-5054

Snapshot of U.S. Bankruptcy Proceeding Case 15-20173: "Citrus Heights, CA resident Stacy Louise Underhill's Jan 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Stacy Louise Underhill — California, 15-20173


ᐅ Jeffrey Douglas Underwood, California

Address: PO Box 281 Citrus Heights, CA 95611

Bankruptcy Case 11-26959 Summary: "The bankruptcy filing by Jeffrey Douglas Underwood, undertaken in Mar 21, 2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
Jeffrey Douglas Underwood — California, 11-26959


ᐅ David James Uno, California

Address: 7752 Ziebell Ct Citrus Heights, CA 95610

Bankruptcy Case 11-34727 Overview: "David James Uno's bankruptcy, initiated in June 2011 and concluded by 10/03/2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David James Uno — California, 11-34727


ᐅ Jonathan Jesus Uribe, California

Address: 8356 Jordell Ct Citrus Heights, CA 95610-3329

Concise Description of Bankruptcy Case 14-288707: "Citrus Heights, CA resident Jonathan Jesus Uribe's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-28."
Jonathan Jesus Uribe — California, 14-28870


ᐅ Lucas Manuel Uribe, California

Address: 8209 Yardgate Way Citrus Heights, CA 95621

Bankruptcy Case 11-39447 Summary: "The bankruptcy filing by Lucas Manuel Uribe, undertaken in August 2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-11-30 after liquidating assets."
Lucas Manuel Uribe — California, 11-39447


ᐅ David Jonathan Urke, California

Address: 6544 Auburn Blvd Apt 215 Citrus Heights, CA 95621

Bankruptcy Case 13-27458 Summary: "The case of David Jonathan Urke in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Jonathan Urke — California, 13-27458


ᐅ Jari Ensio Uronen, California

Address: 5921 Whaler Ct Citrus Heights, CA 95621

Bankruptcy Case 13-33532 Summary: "The case of Jari Ensio Uronen in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jari Ensio Uronen — California, 13-33532


ᐅ Yevgeniy Aleksandrov Utyuzh, California

Address: 6424 Mauana Way Citrus Heights, CA 95610

Bankruptcy Case 11-25635 Summary: "Yevgeniy Aleksandrov Utyuzh's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Mar 7, 2011, led to asset liquidation, with the case closing in June 2011."
Yevgeniy Aleksandrov Utyuzh — California, 11-25635


ᐅ Vincent Jesus Valadez, California

Address: 7216 Van Maren Ln Citrus Heights, CA 95621-2821

Bankruptcy Case 14-32434 Summary: "The bankruptcy filing by Vincent Jesus Valadez, undertaken in December 30, 2014 in Citrus Heights, CA under Chapter 7, concluded with discharge in 03/30/2015 after liquidating assets."
Vincent Jesus Valadez — California, 14-32434


ᐅ Aurora Valdez, California

Address: PO Box 1406 Citrus Heights, CA 95611

Snapshot of U.S. Bankruptcy Proceeding Case 09-42953: "The bankruptcy record of Aurora Valdez from Citrus Heights, CA, shows a Chapter 7 case filed in Oct 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Aurora Valdez — California, 09-42953


ᐅ Daniel Valdez, California

Address: 6619 Melbourne Way Citrus Heights, CA 95621

Bankruptcy Case 13-35481 Overview: "Daniel Valdez's bankruptcy, initiated in 12/06/2013 and concluded by 03/16/2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Valdez — California, 13-35481


ᐅ Robert Nickie Lucero Valdez, California

Address: 6357 Navion Dr Citrus Heights, CA 95621-3507

Brief Overview of Bankruptcy Case 14-31092: "In Citrus Heights, CA, Robert Nickie Lucero Valdez filed for Chapter 7 bankruptcy in 11.10.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2015."
Robert Nickie Lucero Valdez — California, 14-31092


ᐅ Villalba Martin Valdez, California

Address: 7659 Denio Way Citrus Heights, CA 95610-6613

Concise Description of Bankruptcy Case 16-227597: "The bankruptcy record of Villalba Martin Valdez from Citrus Heights, CA, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Villalba Martin Valdez — California, 16-22759


ᐅ Kathy Valenzuela, California

Address: 7059 Canevalley Cir Citrus Heights, CA 95621-0252

Brief Overview of Bankruptcy Case 14-20344: "In Citrus Heights, CA, Kathy Valenzuela filed for Chapter 7 bankruptcy in 01.14.2014. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2014."
Kathy Valenzuela — California, 14-20344


ᐅ Frank Valenzuela, California

Address: 6741 Greenleaf Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-47988: "In a Chapter 7 bankruptcy case, Frank Valenzuela from Citrus Heights, CA, saw their proceedings start in 2011-11-30 and complete by March 21, 2012, involving asset liquidation."
Frank Valenzuela — California, 11-47988


ᐅ Ellen Vallero, California

Address: 5979 Devecchi Ave Apt 41 Citrus Heights, CA 95621-6072

Concise Description of Bankruptcy Case 14-298727: "In Citrus Heights, CA, Ellen Vallero filed for Chapter 7 bankruptcy in 2014-10-01. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2014."
Ellen Vallero — California, 14-29872


ᐅ James Michael Vallero, California

Address: 5979 Devecchi Ave Apt 41 Citrus Heights, CA 95621-6072

Bankruptcy Case 14-29872 Overview: "Citrus Heights, CA resident James Michael Vallero's Oct 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-30."
James Michael Vallero — California, 14-29872


ᐅ Keuren Jack Van, California

Address: PO Box 1388 Citrus Heights, CA 95611

Bankruptcy Case 09-43867 Overview: "In Citrus Heights, CA, Keuren Jack Van filed for Chapter 7 bankruptcy in Oct 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2010."
Keuren Jack Van — California, 09-43867