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 Cynthia Paige Vanallen, California

Address: 7616 Mcconnel Dr Citrus Heights, CA 95610-2606

Concise Description of Bankruptcy Case 14-317107: "Citrus Heights, CA resident Cynthia Paige Vanallen's 2014-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2015."
Cynthia Paige Vanallen — California, 14-31710


ᐅ Keith Galen Vanallen, California

Address: 7616 Mcconnel Dr Citrus Heights, CA 95610-2606

Bankruptcy Case 14-31710 Overview: "The bankruptcy filing by Keith Galen Vanallen, undertaken in November 2014 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2015-02-27 after liquidating assets."
Keith Galen Vanallen — California, 14-31710


ᐅ Dianna Lynne Vandemark, California

Address: 7908 Arcade Lake Ln Citrus Heights, CA 95610-5165

Concise Description of Bankruptcy Case 15-292337: "Dianna Lynne Vandemark's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 11/27/2015, led to asset liquidation, with the case closing in February 2016."
Dianna Lynne Vandemark — California, 15-29233


ᐅ Rickey Ellis Vandemark, California

Address: 7908 Arcade Lake Ln Citrus Heights, CA 95610-5165

Bankruptcy Case 15-29233 Overview: "Citrus Heights, CA resident Rickey Ellis Vandemark's 11/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2016."
Rickey Ellis Vandemark — California, 15-29233


ᐅ Meeden Kimberly Vander, California

Address: 6501 Westbrook Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-417847: "The case of Meeden Kimberly Vander in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meeden Kimberly Vander — California, 10-41784


ᐅ Holly L Vanderville, California

Address: 7870 Locher Way Apt 42 Citrus Heights, CA 95610

Bankruptcy Case 12-28384 Summary: "The case of Holly L Vanderville in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly L Vanderville — California, 12-28384


ᐅ Michael E Vandeventer, California

Address: 7343 Huntington Square Ln Apt 129 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-282277: "The bankruptcy record of Michael E Vandeventer from Citrus Heights, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2011."
Michael E Vandeventer — California, 11-28227


ᐅ Brent Vanlandingham, California

Address: 7200 Blue Springs Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-35497: "In Citrus Heights, CA, Brent Vanlandingham filed for Chapter 7 bankruptcy in 2010-06-11. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Brent Vanlandingham — California, 10-35497


ᐅ David Vanwinkle, California

Address: 6151 Blucher Ln Citrus Heights, CA 95621

Bankruptcy Case 10-32386 Summary: "The bankruptcy record of David Vanwinkle from Citrus Heights, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2010."
David Vanwinkle — California, 10-32386


ᐅ Vardan Vardanyan, California

Address: 7776 Lialana Way Citrus Heights, CA 95610-5023

Bankruptcy Case 15-29590 Summary: "Vardan Vardanyan's bankruptcy, initiated in December 11, 2015 and concluded by 03.10.2016 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vardan Vardanyan — California, 15-29590


ᐅ Vladimir Vardanyan, California

Address: 7776 Lialana Way Citrus Heights, CA 95610-5023

Brief Overview of Bankruptcy Case 15-28515: "In a Chapter 7 bankruptcy case, Vladimir Vardanyan from Citrus Heights, CA, saw their proceedings start in October 2015 and complete by 01.28.2016, involving asset liquidation."
Vladimir Vardanyan — California, 15-28515


ᐅ Norman Vargas, California

Address: 8272 Longden Cir Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-203287: "The bankruptcy record of Norman Vargas from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2011."
Norman Vargas — California, 11-20328


ᐅ Vasile Varna, California

Address: 7851 Brockwood Way Citrus Heights, CA 95621-0958

Snapshot of U.S. Bankruptcy Proceeding Case 08-36355: "Vasile Varna, a resident of Citrus Heights, CA, entered a Chapter 13 bankruptcy plan in 2008-11-07, culminating in its successful completion by September 3, 2013."
Vasile Varna — California, 08-36355


ᐅ Valentin Vasile, California

Address: 5979 Devecchi Ave Apt 29 Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-39685: "Valentin Vasile's Chapter 7 bankruptcy, filed in Citrus Heights, CA in August 2011, led to asset liquidation, with the case closing in 2011-12-02."
Valentin Vasile — California, 11-39685


ᐅ Alexander Vasilenko, California

Address: 7711 Greenback Ln Apt 175 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-30477: "In Citrus Heights, CA, Alexander Vasilenko filed for Chapter 7 bankruptcy in Apr 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2010."
Alexander Vasilenko — California, 10-30477


ᐅ Jesus Vasquez, California

Address: 6308 Ironbark Ct Citrus Heights, CA 95621

Bankruptcy Case 10-32852 Overview: "The bankruptcy filing by Jesus Vasquez, undertaken in 2010-05-17 in Citrus Heights, CA under Chapter 7, concluded with discharge in 08.25.2010 after liquidating assets."
Jesus Vasquez — California, 10-32852


ᐅ Marc Paul Vasquez, California

Address: 7840 Antelope Rd Apt 45 Citrus Heights, CA 95610-2354

Brief Overview of Bankruptcy Case 14-30689: "The case of Marc Paul Vasquez in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Paul Vasquez — California, 14-30689


ᐅ Kimberly Diane Vaterlaus, California

Address: 8120 Zenith Dr Citrus Heights, CA 95621-1043

Bankruptcy Case 15-27617 Summary: "The bankruptcy filing by Kimberly Diane Vaterlaus, undertaken in 09/29/2015 in Citrus Heights, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Kimberly Diane Vaterlaus — California, 15-27617


ᐅ Jaye Marie Vaughn, California

Address: 6236 Longford Dr Apt 1 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-20209: "The bankruptcy filing by Jaye Marie Vaughn, undertaken in Jan 3, 2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jaye Marie Vaughn — California, 11-20209


ᐅ Didier Jacques Vavasseur, California

Address: 7405 Auburn Oaks Ct Apt E Citrus Heights, CA 95621-8431

Snapshot of U.S. Bankruptcy Proceeding Case 16-20705: "Didier Jacques Vavasseur's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 02/08/2016, led to asset liquidation, with the case closing in 05/08/2016."
Didier Jacques Vavasseur — California, 16-20705


ᐅ Ellie Vavasseur, California

Address: 7405 Auburn Oaks Ct Apt E Citrus Heights, CA 95621-8431

Brief Overview of Bankruptcy Case 16-20705: "The bankruptcy filing by Ellie Vavasseur, undertaken in 02/08/2016 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2016-05-08 after liquidating assets."
Ellie Vavasseur — California, 16-20705


ᐅ Serge Petrovich Vavrinyuk, California

Address: 7643 San Simeon Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-40269: "The bankruptcy record of Serge Petrovich Vavrinyuk from Citrus Heights, CA, shows a Chapter 7 case filed in Aug 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2011."
Serge Petrovich Vavrinyuk — California, 11-40269


ᐅ Eduardo Velis, California

Address: PO Box 7673 Citrus Heights, CA 95621-7673

Bankruptcy Case 15-26125 Summary: "In Citrus Heights, CA, Eduardo Velis filed for Chapter 7 bankruptcy in 07.31.2015. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2015."
Eduardo Velis — California, 15-26125


ᐅ Miguel A Venegas, California

Address: 8048 Copperwood Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-42148: "In Citrus Heights, CA, Miguel A Venegas filed for Chapter 7 bankruptcy in Sep 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2012."
Miguel A Venegas — California, 11-42148


ᐅ Aimee Venzke, California

Address: 5400 Heritage Tree Ln Apt 208 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 09-43885: "Citrus Heights, CA resident Aimee Venzke's October 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Aimee Venzke — California, 09-43885


ᐅ Karen Dian Veon, California

Address: 6488 Crosswoods Cir Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-39358: "In Citrus Heights, CA, Karen Dian Veon filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-08."
Karen Dian Veon — California, 12-39358


ᐅ Johnny Joseph Vera, California

Address: 7640 Auburn Blvd Citrus Heights, CA 95610-2241

Concise Description of Bankruptcy Case 15-208797: "The bankruptcy record of Johnny Joseph Vera from Citrus Heights, CA, shows a Chapter 7 case filed in February 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2015."
Johnny Joseph Vera — California, 15-20879


ᐅ Linda Frances Verdugo, California

Address: 6028 Krisee Ct Citrus Heights, CA 95621-0975

Concise Description of Bankruptcy Case 09-371907: "August 14, 2009 marked the beginning of Linda Frances Verdugo's Chapter 13 bankruptcy in Citrus Heights, CA, entailing a structured repayment schedule, completed by December 30, 2014."
Linda Frances Verdugo — California, 09-37190


ᐅ Robert Eugene Verdugo, California

Address: 6028 Krisee Ct Citrus Heights, CA 95621-0975

Bankruptcy Case 09-37190 Summary: "Robert Eugene Verdugo, a resident of Citrus Heights, CA, entered a Chapter 13 bankruptcy plan in 2009-08-14, culminating in its successful completion by 12/30/2014."
Robert Eugene Verdugo — California, 09-37190


ᐅ Veronica Consuelo Verduzco, California

Address: 7660 Kilarney Ln Apt 137 Citrus Heights, CA 95610

Bankruptcy Case 12-22893 Overview: "In Citrus Heights, CA, Veronica Consuelo Verduzco filed for Chapter 7 bankruptcy in February 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Veronica Consuelo Verduzco — California, 12-22893


ᐅ Shelly Vergara, California

Address: 7755 Sun Hill Dr Apt 203 Citrus Heights, CA 95610-5955

Concise Description of Bankruptcy Case 10-611407: "Shelly Vergara's Citrus Heights, CA bankruptcy under Chapter 13 in 2010-10-27 led to a structured repayment plan, successfully discharged in Feb 2, 2016."
Shelly Vergara — California, 10-61140


ᐅ Antonio Vergara, California

Address: 7761 Greenback Ln Apt 93 Citrus Heights, CA 95610-5842

Bankruptcy Case 10-61140 Summary: "The bankruptcy record for Antonio Vergara from Citrus Heights, CA, under Chapter 13, filed in 10.27.2010, involved setting up a repayment plan, finalized by February 2016."
Antonio Vergara — California, 10-61140


ᐅ Jonathan Wayne Vernon, California

Address: 8301 Old Ranch Rd Citrus Heights, CA 95610

Bankruptcy Case 13-30724 Overview: "In Citrus Heights, CA, Jonathan Wayne Vernon filed for Chapter 7 bankruptcy in August 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2013."
Jonathan Wayne Vernon — California, 13-30724


ᐅ Roy Lee Vessels, California

Address: 7879 Dracena Dr Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-33226: "In Citrus Heights, CA, Roy Lee Vessels filed for Chapter 7 bankruptcy in 2013-10-11. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2014."
Roy Lee Vessels — California, 13-33226


ᐅ Gene D Viale, California

Address: 6912 Hidden Brook Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-412127: "In a Chapter 7 bankruptcy case, Gene D Viale from Citrus Heights, CA, saw their proceedings start in 2011-08-31 and complete by 12.21.2011, involving asset liquidation."
Gene D Viale — California, 11-41212


ᐅ Roger Viau, California

Address: PO Box 612 Citrus Heights, CA 95611

Bankruptcy Case 10-33822 Overview: "The bankruptcy record of Roger Viau from Citrus Heights, CA, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Roger Viau — California, 10-33822


ᐅ Justin Lawrence Vicari, California

Address: 6251 Quincewood Cir Citrus Heights, CA 95621-1735

Brief Overview of Bankruptcy Case 2014-27932: "The bankruptcy record of Justin Lawrence Vicari from Citrus Heights, CA, shows a Chapter 7 case filed in 2014-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2014."
Justin Lawrence Vicari — California, 2014-27932


ᐅ Angela J Vilardi, California

Address: 7543 Sycamore Dr Citrus Heights, CA 95610-2210

Bankruptcy Case 14-28640 Overview: "In a Chapter 7 bankruptcy case, Angela J Vilardi from Citrus Heights, CA, saw her proceedings start in 08/26/2014 and complete by 2014-11-24, involving asset liquidation."
Angela J Vilardi — California, 14-28640


ᐅ Gianni A Vilardi, California

Address: 7543 Sycamore Dr Citrus Heights, CA 95610-2210

Snapshot of U.S. Bankruptcy Proceeding Case 14-28640: "Gianni A Vilardi's bankruptcy, initiated in Aug 26, 2014 and concluded by 2014-11-24 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gianni A Vilardi — California, 14-28640


ᐅ Robert Villa, California

Address: 7930 Coral Oak Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-53350: "In a Chapter 7 bankruptcy case, Robert Villa from Citrus Heights, CA, saw their proceedings start in 12.22.2010 and complete by April 13, 2011, involving asset liquidation."
Robert Villa — California, 10-53350


ᐅ Jr Mario Villanueva, California

Address: 8384 Lichen Dr Citrus Heights, CA 95621-1148

Concise Description of Bankruptcy Case 09-438617: "In their Chapter 13 bankruptcy case filed in 10/31/2009, Citrus Heights, CA's Jr Mario Villanueva agreed to a debt repayment plan, which was successfully completed by 2013-02-05."
Jr Mario Villanueva — California, 09-43861


ᐅ John James Villanueva, California

Address: 6344 Parkview Way Citrus Heights, CA 95621

Bankruptcy Case 11-25042 Overview: "Citrus Heights, CA resident John James Villanueva's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2011."
John James Villanueva — California, 11-25042


ᐅ Claudio Villanueva, California

Address: 8065 Sunrise East Way Apt 102 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-25908: "The bankruptcy filing by Claudio Villanueva, undertaken in 2011-03-09 in Citrus Heights, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Claudio Villanueva — California, 11-25908


ᐅ Rogelio Divina Villar, California

Address: PO Box 1179 Citrus Heights, CA 95611

Bankruptcy Case 13-27378 Overview: "Rogelio Divina Villar's bankruptcy, initiated in 05/30/2013 and concluded by September 7, 2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rogelio Divina Villar — California, 13-27378


ᐅ Gilda Villeda, California

Address: 5644 Saint Claire Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-33840: "In Citrus Heights, CA, Gilda Villeda filed for Chapter 7 bankruptcy in 2010-05-26. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2010."
Gilda Villeda — California, 10-33840


ᐅ Henry Villegas, California

Address: 5801 Birdcage St Apt 353 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-474667: "Henry Villegas's bankruptcy, initiated in 10.15.2010 and concluded by 02/04/2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Villegas — California, 10-47466


ᐅ Theodore Vilott, California

Address: 6639 Evesham Cir Bldg 26 Citrus Heights, CA 95621

Bankruptcy Case 09-47981 Summary: "The bankruptcy filing by Theodore Vilott, undertaken in 2009-12-22 in Citrus Heights, CA under Chapter 7, concluded with discharge in 04/01/2010 after liquidating assets."
Theodore Vilott — California, 09-47981


ᐅ Melissa Vinalon, California

Address: 7237 Grandball Way Citrus Heights, CA 95621

Bankruptcy Case 10-26136 Overview: "The bankruptcy filing by Melissa Vinalon, undertaken in Mar 12, 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 06/20/2010 after liquidating assets."
Melissa Vinalon — California, 10-26136


ᐅ Betty Lynn Vincent, California

Address: 6418 San Stefano St Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-40549: "Betty Lynn Vincent's Chapter 7 bankruptcy, filed in Citrus Heights, CA in November 27, 2012, led to asset liquidation, with the case closing in 03/07/2013."
Betty Lynn Vincent — California, 12-40549


ᐅ Evgeniy Vinogradov, California

Address: 6438 San Stefano St Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-313527: "Citrus Heights, CA resident Evgeniy Vinogradov's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2010."
Evgeniy Vinogradov — California, 10-31352


ᐅ Donald Dee Vinsonhaler, California

Address: 6256 Cavan Dr Apt 1 Citrus Heights, CA 95621-5250

Concise Description of Bankruptcy Case 2014-248157: "In a Chapter 7 bankruptcy case, Donald Dee Vinsonhaler from Citrus Heights, CA, saw their proceedings start in 05/07/2014 and complete by August 19, 2014, involving asset liquidation."
Donald Dee Vinsonhaler — California, 2014-24815


ᐅ Priscilla Discipulo Viray, California

Address: 8080 Treecrest Ave Citrus Heights, CA 95610-7955

Bankruptcy Case 15-21470 Overview: "In a Chapter 7 bankruptcy case, Priscilla Discipulo Viray from Citrus Heights, CA, saw her proceedings start in 02/26/2015 and complete by May 27, 2015, involving asset liquidation."
Priscilla Discipulo Viray — California, 15-21470


ᐅ John Scott Vishion, California

Address: 7500 Rigging Ct Citrus Heights, CA 95621

Bankruptcy Case 12-24827 Summary: "In Citrus Heights, CA, John Scott Vishion filed for Chapter 7 bankruptcy in 03.13.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2012."
John Scott Vishion — California, 12-24827


ᐅ Dirk Allen Visser, California

Address: 7133 Grenola Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 13-29157: "The case of Dirk Allen Visser in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dirk Allen Visser — California, 13-29157


ᐅ Frank Vlacil, California

Address: 7855 Sampolo Ct Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-39597: "The bankruptcy record of Frank Vlacil from Citrus Heights, CA, shows a Chapter 7 case filed in Nov 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2013."
Frank Vlacil — California, 12-39597


ᐅ Leslie Ann Vogel, California

Address: PO Box 282 Citrus Heights, CA 95611-0282

Bankruptcy Case 15-24190 Summary: "In Citrus Heights, CA, Leslie Ann Vogel filed for Chapter 7 bankruptcy in May 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2015."
Leslie Ann Vogel — California, 15-24190


ᐅ Jeanne L Vogt, California

Address: PO Box 3943 Citrus Heights, CA 95611

Concise Description of Bankruptcy Case 13-340357: "The case of Jeanne L Vogt in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne L Vogt — California, 13-34035


ᐅ Kendall Richard Volz, California

Address: 7104 Mountainside Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-394557: "The case of Kendall Richard Volz in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendall Richard Volz — California, 12-39455


ᐅ Pryde Melissa Diane Voncannon, California

Address: 6016 Sunrise Vista Dr Apt 128 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-49936: "Citrus Heights, CA resident Pryde Melissa Diane Voncannon's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Pryde Melissa Diane Voncannon — California, 11-49936


ᐅ Alexandr Voskanyan, California

Address: 6612 Hespera Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-335007: "The case of Alexandr Voskanyan in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandr Voskanyan — California, 11-33500


ᐅ Andrew Stuart Voyez, California

Address: 6344 Denton Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-224497: "Andrew Stuart Voyez's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2012-02-08, led to asset liquidation, with the case closing in May 30, 2012."
Andrew Stuart Voyez — California, 12-22449


ᐅ Steve Voyez, California

Address: 8428 Jewel Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-481597: "Steve Voyez's bankruptcy, initiated in Oct 22, 2010 and concluded by 02.11.2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Voyez — California, 10-48159


ᐅ Bobby Vrabel, California

Address: 7064 Westchester Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-25524: "In a Chapter 7 bankruptcy case, Bobby Vrabel from Citrus Heights, CA, saw their proceedings start in March 2010 and complete by 2010-06-14, involving asset liquidation."
Bobby Vrabel — California, 10-25524


ᐅ Barry Martin Wachs, California

Address: 6732 Alden Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-300527: "In a Chapter 7 bankruptcy case, Barry Martin Wachs from Citrus Heights, CA, saw his proceedings start in 04.22.2011 and complete by 2011-08-12, involving asset liquidation."
Barry Martin Wachs — California, 11-30052


ᐅ Jonathan Wagner, California

Address: 6909 Vera Cruz Ct Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-30735: "The bankruptcy record of Jonathan Wagner from Citrus Heights, CA, shows a Chapter 7 case filed in 2010-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Jonathan Wagner — California, 10-30735


ᐅ John T Wagness, California

Address: 7109 Hatfield Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 09-41886: "In a Chapter 7 bankruptcy case, John T Wagness from Citrus Heights, CA, saw their proceedings start in 10/08/2009 and complete by 01.16.2010, involving asset liquidation."
John T Wagness — California, 09-41886


ᐅ Teresa Vittoria Wahl, California

Address: 8012 Eucalyptus Ln Spc 118 Citrus Heights, CA 95610

Bankruptcy Case 13-33873 Summary: "Citrus Heights, CA resident Teresa Vittoria Wahl's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2014."
Teresa Vittoria Wahl — California, 13-33873


ᐅ Cindy Lorraine Wainwright, California

Address: 6998 Brayton Ave Citrus Heights, CA 95621

Bankruptcy Case 11-28322 Overview: "Cindy Lorraine Wainwright's bankruptcy, initiated in April 2011 and concluded by 2011-07-22 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lorraine Wainwright — California, 11-28322


ᐅ James Marion Wakeman, California

Address: 7951 Summerplace Dr Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-35512: "In Citrus Heights, CA, James Marion Wakeman filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
James Marion Wakeman — California, 11-35512


ᐅ John Walker, California

Address: 7537 Linden Ave Citrus Heights, CA 95610

Bankruptcy Case 10-51299 Overview: "In Citrus Heights, CA, John Walker filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
John Walker — California, 10-51299


ᐅ Scott A Walker, California

Address: 7339 Thalia Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-307317: "Scott A Walker's bankruptcy, initiated in 04/29/2011 and concluded by Aug 19, 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Walker — California, 11-30731


ᐅ Kate Elizabeth Walker, California

Address: 7136 Carriage Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-225527: "The bankruptcy record of Kate Elizabeth Walker from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Kate Elizabeth Walker — California, 11-22552


ᐅ David Walker, California

Address: 7748 Poplar Ave Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-346077: "David Walker's bankruptcy, initiated in June 2, 2010 and concluded by 2010-09-07 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Walker — California, 10-34607


ᐅ Robert Lloyd Walker, California

Address: 8256 Twin Oaks Ave Citrus Heights, CA 95610

Bankruptcy Case 11-35335 Overview: "The case of Robert Lloyd Walker in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lloyd Walker — California, 11-35335


ᐅ Nick Walker, California

Address: 7013 Lynnetree Way Citrus Heights, CA 95610

Bankruptcy Case 10-28312 Overview: "In Citrus Heights, CA, Nick Walker filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2010."
Nick Walker — California, 10-28312


ᐅ Mark Jeffrey Wallace, California

Address: 7382 Woodruff Way Citrus Heights, CA 95621-1371

Bankruptcy Case 14-27165 Summary: "In a Chapter 7 bankruptcy case, Mark Jeffrey Wallace from Citrus Heights, CA, saw their proceedings start in 2014-07-11 and complete by 10.09.2014, involving asset liquidation."
Mark Jeffrey Wallace — California, 14-27165


ᐅ Melissa Shelton Wallace, California

Address: 7518 Wildoak Dr Citrus Heights, CA 95621-1749

Bankruptcy Case 11-37610 Summary: "Melissa Shelton Wallace's Citrus Heights, CA bankruptcy under Chapter 13 in July 18, 2011 led to a structured repayment plan, successfully discharged in 12/30/2014."
Melissa Shelton Wallace — California, 11-37610


ᐅ Patricia Wallin, California

Address: 8046 Forgetmenot Ct Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-455807: "The bankruptcy record of Patricia Wallin from Citrus Heights, CA, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2011."
Patricia Wallin — California, 10-45580


ᐅ Zachary Walters, California

Address: 6322 Wexford Cir Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-417987: "In a Chapter 7 bankruptcy case, Zachary Walters from Citrus Heights, CA, saw his proceedings start in 2010-08-17 and complete by 2010-11-29, involving asset liquidation."
Zachary Walters — California, 10-41798


ᐅ Benjamin Thomas Wangberg, California

Address: 8317 Sunrise Blvd Apt 704 Citrus Heights, CA 95610-0454

Concise Description of Bankruptcy Case 15-229347: "The case of Benjamin Thomas Wangberg in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Thomas Wangberg — California, 15-22934


ᐅ Joshua Steven Wanless, California

Address: 7583 Cedar Dr Citrus Heights, CA 95610

Bankruptcy Case 11-34898 Summary: "The case of Joshua Steven Wanless in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Steven Wanless — California, 11-34898


ᐅ Sarah Kathryn Wannakuwatte, California

Address: 7790 Guenivere Way Citrus Heights, CA 95610-6763

Bankruptcy Case 14-25678 Overview: "Citrus Heights, CA resident Sarah Kathryn Wannakuwatte's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Sarah Kathryn Wannakuwatte — California, 14-25678


ᐅ Sarah Louise Wansor, California

Address: 12801 Fair Oaks Blvd Apt 191 Citrus Heights, CA 95610

Bankruptcy Case 12-38414 Summary: "In Citrus Heights, CA, Sarah Louise Wansor filed for Chapter 7 bankruptcy in 10.16.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Sarah Louise Wansor — California, 12-38414


ᐅ Jacqueline E I Ward, California

Address: 7782 Chancery Ct Citrus Heights, CA 95610-5904

Brief Overview of Bankruptcy Case 14-30864: "The case of Jacqueline E I Ward in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline E I Ward — California, 14-30864


ᐅ Jessica Ann Ward, California

Address: 7037 Cobalt Way Citrus Heights, CA 95621-3664

Bankruptcy Case 14-21188 Summary: "The bankruptcy filing by Jessica Ann Ward, undertaken in 2014-02-07 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2014-05-08 after liquidating assets."
Jessica Ann Ward — California, 14-21188


ᐅ Kirstin Nikol Ward, California

Address: 8007 Sunrise Blvd Apt 225 Citrus Heights, CA 95610

Bankruptcy Case 12-21348 Overview: "The bankruptcy filing by Kirstin Nikol Ward, undertaken in Jan 24, 2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2012-05-15 after liquidating assets."
Kirstin Nikol Ward — California, 12-21348


ᐅ Linda Diane Wargin, California

Address: 7825 Spring Valley Ave Citrus Heights, CA 95610-4533

Bankruptcy Case 09-37211 Overview: "Aug 14, 2009 marked the beginning of Linda Diane Wargin's Chapter 13 bankruptcy in Citrus Heights, CA, entailing a structured repayment schedule, completed by 2014-12-01."
Linda Diane Wargin — California, 09-37211


ᐅ Jan Elaine Warner, California

Address: 8305 Keyesport Way Citrus Heights, CA 95610-2710

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23067: "In a Chapter 7 bankruptcy case, Jan Elaine Warner from Citrus Heights, CA, saw her proceedings start in 2014-03-26 and complete by 2014-06-24, involving asset liquidation."
Jan Elaine Warner — California, 2014-23067


ᐅ Pelkey Carolyn Lnda Warren, California

Address: 7770 Dow Ave Citrus Heights, CA 95610-3907

Bankruptcy Case 16-21425 Overview: "The bankruptcy filing by Pelkey Carolyn Lnda Warren, undertaken in 03.08.2016 in Citrus Heights, CA under Chapter 7, concluded with discharge in 06/06/2016 after liquidating assets."
Pelkey Carolyn Lnda Warren — California, 16-21425


ᐅ Arnie Marion Wasemiller, California

Address: 6313 Parkview Way Citrus Heights, CA 95621

Bankruptcy Case 11-27557 Overview: "The bankruptcy filing by Arnie Marion Wasemiller, undertaken in 2011-03-28 in Citrus Heights, CA under Chapter 7, concluded with discharge in 07.18.2011 after liquidating assets."
Arnie Marion Wasemiller — California, 11-27557


ᐅ Robert Waterbury, California

Address: 7250 Auburn Blvd # 147 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-41288: "In a Chapter 7 bankruptcy case, Robert Waterbury from Citrus Heights, CA, saw their proceedings start in 2011-08-31 and complete by 2011-12-21, involving asset liquidation."
Robert Waterbury — California, 11-41288


ᐅ Dana Keith Waters, California

Address: 6244 Cavan Dr Apt 4 Citrus Heights, CA 95621

Bankruptcy Case 11-27305 Summary: "Citrus Heights, CA resident Dana Keith Waters's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Dana Keith Waters — California, 11-27305


ᐅ Jerry Jason Waters, California

Address: 7043 Canevalley Cir Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-469967: "The bankruptcy record of Jerry Jason Waters from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2012."
Jerry Jason Waters — California, 11-46996


ᐅ Raymond Waters, California

Address: 7726 Cotswald Way Citrus Heights, CA 95610

Bankruptcy Case 10-41580 Summary: "The bankruptcy record of Raymond Waters from Citrus Heights, CA, shows a Chapter 7 case filed in 08/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Raymond Waters — California, 10-41580


ᐅ Dale Eugene Watnee, California

Address: 5656 Timmerman Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-401517: "In a Chapter 7 bankruptcy case, Dale Eugene Watnee from Citrus Heights, CA, saw their proceedings start in 11.16.2012 and complete by Feb 24, 2013, involving asset liquidation."
Dale Eugene Watnee — California, 12-40151


ᐅ Lois Watson, California

Address: 6337 Sorrell Ct Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-500337: "Citrus Heights, CA resident Lois Watson's Nov 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2011."
Lois Watson — California, 10-50033


ᐅ Anthony Dean Watson, California

Address: 5400 Heritage Tree Ln Apt 104 Citrus Heights, CA 95610

Bankruptcy Case 11-21073 Summary: "In Citrus Heights, CA, Anthony Dean Watson filed for Chapter 7 bankruptcy in Jan 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Anthony Dean Watson — California, 11-21073


ᐅ Emily Watson, California

Address: 8465 Day Lillies Ln Citrus Heights, CA 95610

Bankruptcy Case 10-35937 Summary: "The bankruptcy filing by Emily Watson, undertaken in 2010-06-17 in Citrus Heights, CA under Chapter 7, concluded with discharge in 10/07/2010 after liquidating assets."
Emily Watson — California, 10-35937


ᐅ Barbara Diane Watson, California

Address: PO Box 4432 Citrus Heights, CA 95611

Snapshot of U.S. Bankruptcy Proceeding Case 13-30570: "Barbara Diane Watson's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2013-08-09, led to asset liquidation, with the case closing in Nov 17, 2013."
Barbara Diane Watson — California, 13-30570


ᐅ Robert Arnold Watson, California

Address: 8222 Mariposa Ave Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-22129: "The bankruptcy filing by Robert Arnold Watson, undertaken in Feb 19, 2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in May 30, 2013 after liquidating assets."
Robert Arnold Watson — California, 13-22129