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 Matthew Clark, California

Address: 6544 Auburn Blvd Apt 316 Citrus Heights, CA 95621

Bankruptcy Case 10-36928 Summary: "Citrus Heights, CA resident Matthew Clark's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2010."
Matthew Clark — California, 10-36928


ᐅ Sara Ruth Clark, California

Address: 6633 Briartree Way Citrus Heights, CA 95621-1053

Brief Overview of Bankruptcy Case 09-40165: "Sara Ruth Clark, a resident of Citrus Heights, CA, entered a Chapter 13 bankruptcy plan in 09/18/2009, culminating in its successful completion by 2013-01-07."
Sara Ruth Clark — California, 09-40165


ᐅ Pamyla Lanora Clark, California

Address: PO Box 394 Citrus Heights, CA 95611-0394

Snapshot of U.S. Bankruptcy Proceeding Case 14-29477: "In a Chapter 7 bankruptcy case, Pamyla Lanora Clark from Citrus Heights, CA, saw her proceedings start in Sep 22, 2014 and complete by Dec 21, 2014, involving asset liquidation."
Pamyla Lanora Clark — California, 14-29477


ᐅ Susan Loree Clarkson, California

Address: 7795 Antelope Rd Apt 79 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-247127: "The bankruptcy filing by Susan Loree Clarkson, undertaken in 03.09.2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in Jun 29, 2012 after liquidating assets."
Susan Loree Clarkson — California, 12-24712


ᐅ Terry Allen Clauson, California

Address: 6148 Glenhurst Way Citrus Heights, CA 95621

Bankruptcy Case 11-40210 Overview: "The bankruptcy filing by Terry Allen Clauson, undertaken in 08/19/2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 12/09/2011 after liquidating assets."
Terry Allen Clauson — California, 11-40210


ᐅ Amy Clawson, California

Address: 7401 Auburn Oaks Ct Apt O Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-39624: "In a Chapter 7 bankruptcy case, Amy Clawson from Citrus Heights, CA, saw her proceedings start in July 26, 2010 and complete by 11.15.2010, involving asset liquidation."
Amy Clawson — California, 10-39624


ᐅ Michael Colton Claycomb, California

Address: 7952 Joshua Ct Citrus Heights, CA 95610

Bankruptcy Case 11-39254 Overview: "The case of Michael Colton Claycomb in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Colton Claycomb — California, 11-39254


ᐅ Brian Clayworth, California

Address: 7064 Skokie Pl Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 09-42978: "The bankruptcy filing by Brian Clayworth, undertaken in 2009-10-23 in Citrus Heights, CA under Chapter 7, concluded with discharge in Jan 31, 2010 after liquidating assets."
Brian Clayworth — California, 09-42978


ᐅ James Coakley, California

Address: 8071 Oak Meadow Ct Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-46253: "James Coakley's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-09-30, led to asset liquidation, with the case closing in January 20, 2011."
James Coakley — California, 10-46253


ᐅ Lani Elaine Coates, California

Address: 6424 Feliciter Way Citrus Heights, CA 95610-5035

Bankruptcy Case 15-21286 Overview: "The bankruptcy record of Lani Elaine Coates from Citrus Heights, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
Lani Elaine Coates — California, 15-21286


ᐅ Airlie Lynn Coatney, California

Address: 8037 Ravencrest Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 13-30629: "Airlie Lynn Coatney's Chapter 7 bankruptcy, filed in Citrus Heights, CA in August 12, 2013, led to asset liquidation, with the case closing in 2013-11-20."
Airlie Lynn Coatney — California, 13-30629


ᐅ Faytha Deane Coble, California

Address: 7679 Northeast Cir Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-49684: "The case of Faytha Deane Coble in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faytha Deane Coble — California, 11-49684


ᐅ Brenda Marie Cobos, California

Address: 7912 Garry Oak Dr Citrus Heights, CA 95610-0650

Brief Overview of Bankruptcy Case 15-26838: "Brenda Marie Cobos's bankruptcy, initiated in Aug 31, 2015 and concluded by Nov 29, 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Marie Cobos — California, 15-26838


ᐅ Ryan Ross Cobos, California

Address: 7912 Garry Oak Dr Citrus Heights, CA 95610-0650

Brief Overview of Bankruptcy Case 15-26838: "Ryan Ross Cobos's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 08.31.2015, led to asset liquidation, with the case closing in 11/29/2015."
Ryan Ross Cobos — California, 15-26838


ᐅ Margarita Cochran, California

Address: 7200 Leonard Ave Citrus Heights, CA 95610-2911

Bankruptcy Case 15-22235 Overview: "In Citrus Heights, CA, Margarita Cochran filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-18."
Margarita Cochran — California, 15-22235


ᐅ Cheryl Josephine Coelho, California

Address: 6460 Aspen Gardens Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-302137: "Citrus Heights, CA resident Cheryl Josephine Coelho's 04.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2011."
Cheryl Josephine Coelho — California, 11-30213


ᐅ Charles J Coffey, California

Address: 5930 Sunrise Vista Dr Apt 175 Citrus Heights, CA 95610-7095

Bankruptcy Case 07-29291 Overview: "Filing for Chapter 13 bankruptcy in Nov 1, 2007, Charles J Coffey from Citrus Heights, CA, structured a repayment plan, achieving discharge in December 2012."
Charles J Coffey — California, 07-29291


ᐅ Charmaine Ann Cohen, California

Address: 7575 Madison Ave Apt 150 Citrus Heights, CA 95610-7472

Bankruptcy Case 16-22476 Overview: "In Citrus Heights, CA, Charmaine Ann Cohen filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2016."
Charmaine Ann Cohen — California, 16-22476


ᐅ Michael James Coker, California

Address: 7840 Antelope Rd Apt 138 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-37448: "The case of Michael James Coker in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Coker — California, 12-37448


ᐅ Marla Eileen Cole, California

Address: 7969 Madison Ave Apt 705 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-41506: "Citrus Heights, CA resident Marla Eileen Cole's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2013."
Marla Eileen Cole — California, 12-41506


ᐅ Boyd Arthur Cole, California

Address: 6548 Mossview Way Citrus Heights, CA 95621-1849

Brief Overview of Bankruptcy Case 14-26646: "The bankruptcy record of Boyd Arthur Cole from Citrus Heights, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2014."
Boyd Arthur Cole — California, 14-26646


ᐅ Karen Ann Cole, California

Address: 8218 Butternut Dr Citrus Heights, CA 95621

Bankruptcy Case 11-37144 Summary: "Karen Ann Cole's bankruptcy, initiated in 2011-07-12 and concluded by 11.01.2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ann Cole — California, 11-37144


ᐅ Karolyn Marie Cole, California

Address: 7808 Glen Tree Dr Citrus Heights, CA 95610-2426

Snapshot of U.S. Bankruptcy Proceeding Case 10-40834: "2010-08-05 marked the beginning of Karolyn Marie Cole's Chapter 13 bankruptcy in Citrus Heights, CA, entailing a structured repayment schedule, completed by Jan 6, 2014."
Karolyn Marie Cole — California, 10-40834


ᐅ Debra Anne Collins, California

Address: 6318 Nachez Ct Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-276577: "In a Chapter 7 bankruptcy case, Debra Anne Collins from Citrus Heights, CA, saw her proceedings start in 2012-04-20 and complete by 2012-08-10, involving asset liquidation."
Debra Anne Collins — California, 12-27657


ᐅ Michael Collins, California

Address: 6425 Tupelo Dr Apt 73 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-344607: "The bankruptcy filing by Michael Collins, undertaken in Jun 1, 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Michael Collins — California, 10-34460


ᐅ Kimberly Dionne Colvin, California

Address: 6913 Gumwood Cir Citrus Heights, CA 95621-1219

Brief Overview of Bankruptcy Case 16-22283: "Kimberly Dionne Colvin's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 04/12/2016, led to asset liquidation, with the case closing in July 11, 2016."
Kimberly Dionne Colvin — California, 16-22283


ᐅ Michael James Colvin, California

Address: 6913 Gumwood Cir Citrus Heights, CA 95621-1219

Bankruptcy Case 16-22283 Summary: "Michael James Colvin's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 04.12.2016, led to asset liquidation, with the case closing in 07/11/2016."
Michael James Colvin — California, 16-22283


ᐅ Tammy Jeanne Combs, California

Address: PO Box 2032 Citrus Heights, CA 95611-2032

Snapshot of U.S. Bankruptcy Proceeding Case 15-29934: "Tammy Jeanne Combs's Chapter 7 bankruptcy, filed in Citrus Heights, CA in December 2015, led to asset liquidation, with the case closing in 03/29/2016."
Tammy Jeanne Combs — California, 15-29934


ᐅ Leland Peter Combs, California

Address: 7840 Vista Ridge Dr Citrus Heights, CA 95610-3021

Concise Description of Bankruptcy Case 2014-244167: "Citrus Heights, CA resident Leland Peter Combs's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Leland Peter Combs — California, 2014-24416


ᐅ Becky Sue Comenzind, California

Address: 7219 Midnight Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-41817: "Citrus Heights, CA resident Becky Sue Comenzind's September 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Becky Sue Comenzind — California, 11-41817


ᐅ Odilon Conejo, California

Address: 6917 Saddle Horse Way Citrus Heights, CA 95621

Bankruptcy Case 11-42138 Summary: "The bankruptcy filing by Odilon Conejo, undertaken in Sep 13, 2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Odilon Conejo — California, 11-42138


ᐅ Richard Conklin, California

Address: 7942 Claypool Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-52399: "The bankruptcy filing by Richard Conklin, undertaken in December 2010 in Citrus Heights, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Richard Conklin — California, 10-52399


ᐅ Sara Ann Conley, California

Address: 6016 Sea Shell Ct Citrus Heights, CA 95621-6336

Bankruptcy Case 16-21820 Summary: "The case of Sara Ann Conley in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Ann Conley — California, 16-21820


ᐅ Jessie Milton Conley, California

Address: 6151 Shadow Ln Apt 139 Citrus Heights, CA 95621-6062

Bankruptcy Case 15-21893 Overview: "The case of Jessie Milton Conley in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Milton Conley — California, 15-21893


ᐅ Donald Conn, California

Address: 6635 Sylvan Rd Apt 611 Citrus Heights, CA 95610

Bankruptcy Case 10-25503 Overview: "Donald Conn's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-03-05, led to asset liquidation, with the case closing in June 13, 2010."
Donald Conn — California, 10-25503


ᐅ Jeffrey Robert Conner, California

Address: 8331 Berman Walk Way Citrus Heights, CA 95610

Bankruptcy Case 11-28275 Overview: "The case of Jeffrey Robert Conner in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Robert Conner — California, 11-28275


ᐅ Pamela Beth Connolly, California

Address: 8075 Oak Ave Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 09-40318: "The bankruptcy filing by Pamela Beth Connolly, undertaken in Sep 22, 2009 in Citrus Heights, CA under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets."
Pamela Beth Connolly — California, 09-40318


ᐅ Rebecca Conrado, California

Address: 7336 Tartanilla Cir Citrus Heights, CA 95621

Bankruptcy Case 10-45593 Summary: "Rebecca Conrado's bankruptcy, initiated in September 2010 and concluded by January 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Conrado — California, 10-45593


ᐅ Kevin Thomas Conroy, California

Address: 8523 Pronghorn Ct Citrus Heights, CA 95621-0180

Bankruptcy Case 15-28806 Overview: "The bankruptcy record of Kevin Thomas Conroy from Citrus Heights, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2016."
Kevin Thomas Conroy — California, 15-28806


ᐅ Cody Blain Contway, California

Address: 8431 Cranford Way Citrus Heights, CA 95610-3355

Bankruptcy Case 2014-23810 Summary: "The bankruptcy record of Cody Blain Contway from Citrus Heights, CA, shows a Chapter 7 case filed in 04.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2014."
Cody Blain Contway — California, 2014-23810


ᐅ Larry Allen Cook, California

Address: 7456 Sandalwood Dr Apt 17 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-49695: "In a Chapter 7 bankruptcy case, Larry Allen Cook from Citrus Heights, CA, saw his proceedings start in 2011-12-28 and complete by April 18, 2012, involving asset liquidation."
Larry Allen Cook — California, 11-49695


ᐅ Karleen Cook, California

Address: 12801 Fair Oaks Blvd Apt 90 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 09-461127: "The bankruptcy filing by Karleen Cook, undertaken in 11.30.2009 in Citrus Heights, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Karleen Cook — California, 09-46112


ᐅ Sean M Cook, California

Address: 8172 Lauralyn Way Citrus Heights, CA 95610

Bankruptcy Case 11-22466 Overview: "Citrus Heights, CA resident Sean M Cook's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2011."
Sean M Cook — California, 11-22466


ᐅ Donald Leroy Cook, California

Address: 6112 Ebonywood Ct Citrus Heights, CA 95621

Bankruptcy Case 13-28591 Summary: "Donald Leroy Cook's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 06.27.2013, led to asset liquidation, with the case closing in 10/05/2013."
Donald Leroy Cook — California, 13-28591


ᐅ Amanda Adele Cook, California

Address: 6209 Longford Dr # 6 Citrus Heights, CA 95621

Bankruptcy Case 13-29762 Overview: "The bankruptcy record of Amanda Adele Cook from Citrus Heights, CA, shows a Chapter 7 case filed in July 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Amanda Adele Cook — California, 13-29762


ᐅ Kiddy Rosanna Cook, California

Address: 6608 Misty Creek Dr Citrus Heights, CA 95621-1847

Snapshot of U.S. Bankruptcy Proceeding Case 14-29597: "Kiddy Rosanna Cook's Chapter 7 bankruptcy, filed in Citrus Heights, CA in September 2014, led to asset liquidation, with the case closing in 12.24.2014."
Kiddy Rosanna Cook — California, 14-29597


ᐅ Jeffrey A Cooper, California

Address: 8149 Villa Oak Dr Citrus Heights, CA 95610

Bankruptcy Case 09-41273 Summary: "Jeffrey A Cooper's Chapter 7 bankruptcy, filed in Citrus Heights, CA in September 30, 2009, led to asset liquidation, with the case closing in 2010-01-08."
Jeffrey A Cooper — California, 09-41273


ᐅ Rita Cooper, California

Address: 7832 Katella Way Citrus Heights, CA 95621

Bankruptcy Case 10-26823 Summary: "The bankruptcy record of Rita Cooper from Citrus Heights, CA, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2010."
Rita Cooper — California, 10-26823


ᐅ Robyn Copper, California

Address: 7900 Sylvan Oak Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-225637: "The bankruptcy record of Robyn Copper from Citrus Heights, CA, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Robyn Copper — California, 11-22563


ᐅ James Frank Corbin, California

Address: 7795 Chancery Ct Citrus Heights, CA 95610-5903

Bankruptcy Case 14-27555 Summary: "The case of James Frank Corbin in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Frank Corbin — California, 14-27555


ᐅ Michael Cordero, California

Address: 7966 Copperwood Dr Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-461557: "Citrus Heights, CA resident Michael Cordero's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Michael Cordero — California, 10-46155


ᐅ Sarah Elizabeth Corey, California

Address: 5849 Birdcage St Apt 229 Citrus Heights, CA 95610-8031

Snapshot of U.S. Bankruptcy Proceeding Case 14-31953: "The bankruptcy record of Sarah Elizabeth Corey from Citrus Heights, CA, shows a Chapter 7 case filed in Dec 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-09."
Sarah Elizabeth Corey — California, 14-31953


ᐅ Edward Cornelison, California

Address: 8330 Radford St Citrus Heights, CA 95621

Bankruptcy Case 10-34999 Summary: "Edward Cornelison's bankruptcy, initiated in 06/07/2010 and concluded by September 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Cornelison — California, 10-34999


ᐅ Robert Cornelison, California

Address: 7521 Pintail Cir Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-505557: "The case of Robert Cornelison in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Cornelison — California, 10-50555


ᐅ Jr Randy Cornelius, California

Address: 7747 Greenback Ln Apt 303 Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-275227: "The case of Jr Randy Cornelius in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Randy Cornelius — California, 10-27522


ᐅ Ronald Kent Cornwell, California

Address: 8033 Forgetmenot Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 12-28830: "The bankruptcy record of Ronald Kent Cornwell from Citrus Heights, CA, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-27."
Ronald Kent Cornwell — California, 12-28830


ᐅ Michael Andrew Corpe, California

Address: 6813 Purslane Way Citrus Heights, CA 95621-1939

Brief Overview of Bankruptcy Case 16-24066: "Michael Andrew Corpe's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 06.23.2016, led to asset liquidation, with the case closing in 09/21/2016."
Michael Andrew Corpe — California, 16-24066


ᐅ Holly Michelle Corral, California

Address: 8149 Lin Oak Way Citrus Heights, CA 95610-2604

Brief Overview of Bankruptcy Case 16-22242: "The bankruptcy filing by Holly Michelle Corral, undertaken in Apr 8, 2016 in Citrus Heights, CA under Chapter 7, concluded with discharge in Jul 7, 2016 after liquidating assets."
Holly Michelle Corral — California, 16-22242


ᐅ Michael Luis Corral, California

Address: 8149 Lin Oak Way Citrus Heights, CA 95610-2604

Snapshot of U.S. Bankruptcy Proceeding Case 16-22242: "Michael Luis Corral's bankruptcy, initiated in April 8, 2016 and concluded by July 7, 2016 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Luis Corral — California, 16-22242


ᐅ Colin T Costa, California

Address: 6368 Sylvan Rd Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-26565: "The bankruptcy record of Colin T Costa 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 2011-07-07."
Colin T Costa — California, 11-26565


ᐅ Paul Costa, California

Address: 7808 Glen Tree Dr Citrus Heights, CA 95610-2426

Concise Description of Bankruptcy Case 10-408347: "Paul Costa's Citrus Heights, CA bankruptcy under Chapter 13 in August 2010 led to a structured repayment plan, successfully discharged in January 6, 2014."
Paul Costa — California, 10-40834


ᐅ Linda Diane Costello, California

Address: 6246 Breeds Hill Ct Citrus Heights, CA 95621

Bankruptcy Case 13-21062 Overview: "The bankruptcy filing by Linda Diane Costello, undertaken in 2013-01-27 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Linda Diane Costello — California, 13-21062


ᐅ John Anthony Cota, California

Address: 5901 Auburn Blvd Citrus Heights, CA 95621-6050

Brief Overview of Bankruptcy Case 14-25906: "In a Chapter 7 bankruptcy case, John Anthony Cota from Citrus Heights, CA, saw their proceedings start in 06.02.2014 and complete by 2014-09-17, involving asset liquidation."
John Anthony Cota — California, 14-25906


ᐅ Lidia Beltran Cotero, California

Address: 7879 Beaupre Way Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 13-27760: "Lidia Beltran Cotero's bankruptcy, initiated in 2013-06-06 and concluded by Sep 14, 2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lidia Beltran Cotero — California, 13-27760


ᐅ Ronnie Coward, California

Address: 6966 Sunrise Blvd # 308 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 09-47616: "Ronnie Coward's bankruptcy, initiated in 12.17.2009 and concluded by 2010-03-27 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Coward — California, 09-47616


ᐅ Philip Cox, California

Address: 7712 Las Lilas Ct Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-29613: "The bankruptcy filing by Philip Cox, undertaken in 2010-04-14 in Citrus Heights, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Philip Cox — California, 10-29613


ᐅ Ronald E Cox, California

Address: 7133 Circlet Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-47547: "The bankruptcy record of Ronald E Cox from Citrus Heights, CA, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2012."
Ronald E Cox — California, 11-47547


ᐅ Elizabeth Frances Cox, California

Address: 8123 Sunrise Blvd Apt 109 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-32926: "The case of Elizabeth Frances Cox in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Frances Cox — California, 11-32926


ᐅ Debra Lea Cox, California

Address: 6239 Paris St Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-39875: "In Citrus Heights, CA, Debra Lea Cox filed for Chapter 7 bankruptcy in 11/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2013."
Debra Lea Cox — California, 12-39875


ᐅ Ronald Craig, California

Address: 6013 Pintail Ln Citrus Heights, CA 95621

Bankruptcy Case 10-31043 Summary: "Ronald Craig's bankruptcy, initiated in 2010-04-28 and concluded by August 6, 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Craig — California, 10-31043


ᐅ John Michael Crane, California

Address: PO Box 2112 Citrus Heights, CA 95611

Concise Description of Bankruptcy Case 11-401767: "John Michael Crane's bankruptcy, initiated in August 18, 2011 and concluded by 12.08.2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Crane — California, 11-40176


ᐅ Donna J Crawford, California

Address: 7003 La Cuesta Ln Citrus Heights, CA 95621-4208

Bankruptcy Case 07-30085 Summary: "Donna J Crawford's Chapter 13 bankruptcy in Citrus Heights, CA started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Donna J Crawford — California, 07-30085


ᐅ Richard Edward Crawford, California

Address: 7344 Single Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 12-374277: "Richard Edward Crawford's bankruptcy, initiated in 09.28.2012 and concluded by 01/06/2013 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Edward Crawford — California, 12-37427


ᐅ Verna Lee Cresci, California

Address: 7420 Pimienta Dr Citrus Heights, CA 95621

Bankruptcy Case 12-21111 Overview: "In Citrus Heights, CA, Verna Lee Cresci filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-11."
Verna Lee Cresci — California, 12-21111


ᐅ David Albert Cressey, California

Address: 7721 Mcconnel Dr Citrus Heights, CA 95610-0669

Bankruptcy Case 2014-27812 Summary: "David Albert Cressey's bankruptcy, initiated in Jul 31, 2014 and concluded by October 29, 2014 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Albert Cressey — California, 2014-27812


ᐅ Donna Cressey, California

Address: 7721 McConnel Dr Citrus Heights, CA 95610

Bankruptcy Case 10-32037 Overview: "The case of Donna Cressey in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Cressey — California, 10-32037


ᐅ Marie Crews, California

Address: 8363 Newbridge Way Citrus Heights, CA 95610

Bankruptcy Case 12-31996 Overview: "In Citrus Heights, CA, Marie Crews filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-17."
Marie Crews — California, 12-31996


ᐅ Stacy Crisostomo, California

Address: 6825 Brougham Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 09-43790: "Stacy Crisostomo's bankruptcy, initiated in 10/30/2009 and concluded by February 7, 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Crisostomo — California, 09-43790


ᐅ Mara Ellen Crist, California

Address: 7305 Leonard Ave Citrus Heights, CA 95610-2912

Bankruptcy Case 15-20878 Overview: "Mara Ellen Crist's Chapter 7 bankruptcy, filed in Citrus Heights, CA in February 2015, led to asset liquidation, with the case closing in May 2015."
Mara Ellen Crist — California, 15-20878


ᐅ David Arthur Critelli, California

Address: PO Box 1145 Citrus Heights, CA 95611-1145

Snapshot of U.S. Bankruptcy Proceeding Case 14-32163: "The case of David Arthur Critelli in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Arthur Critelli — California, 14-32163


ᐅ Belhabib Brenda Croff, California

Address: 7849 Sunrise Blvd Apt 9 Citrus Heights, CA 95610

Bankruptcy Case 10-39831 Overview: "Belhabib Brenda Croff's bankruptcy, initiated in July 2010 and concluded by 11.16.2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belhabib Brenda Croff — California, 10-39831


ᐅ Timothy Crook, California

Address: 7633 N Colony Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-45558: "Timothy Crook's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-09-24, led to asset liquidation, with the case closing in Jan 14, 2011."
Timothy Crook — California, 10-45558


ᐅ Julie Ann Crow, California

Address: 6905 Amberwick Way Citrus Heights, CA 95621-6424

Bankruptcy Case 15-24702 Summary: "Citrus Heights, CA resident Julie Ann Crow's 06/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2015."
Julie Ann Crow — California, 15-24702


ᐅ Robert D Crowe, California

Address: 5765 Sperry Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-329947: "Robert D Crowe's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 10/04/2013, led to asset liquidation, with the case closing in 01.12.2014."
Robert D Crowe — California, 13-32994


ᐅ Queipo Constance Crowley, California

Address: 5906 Himalaya Way Citrus Heights, CA 95621

Bankruptcy Case 10-46795 Summary: "In a Chapter 7 bankruptcy case, Queipo Constance Crowley from Citrus Heights, CA, saw her proceedings start in 10/08/2010 and complete by 01.28.2011, involving asset liquidation."
Queipo Constance Crowley — California, 10-46795


ᐅ Donovan Croyle, California

Address: 6841 Blowing Wind Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 09-44191: "The bankruptcy record of Donovan Croyle from Citrus Heights, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Donovan Croyle — California, 09-44191


ᐅ Dean Crump, California

Address: 7532 Fireweed Cir Citrus Heights, CA 95610

Bankruptcy Case 10-26605 Overview: "The bankruptcy filing by Dean Crump, undertaken in 2010-03-17 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
Dean Crump — California, 10-26605


ᐅ Christopher James Cubberley, California

Address: 7218 Candlelight Way Citrus Heights, CA 95621-3711

Bankruptcy Case 14-25777 Overview: "The bankruptcy record of Christopher James Cubberley from Citrus Heights, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2014."
Christopher James Cubberley — California, 14-25777


ᐅ Sylvia Velia Cuellar, California

Address: 7311 Auburn Oaks Ct Apt 5 Citrus Heights, CA 95621-1397

Bankruptcy Case 14-28846 Overview: "Sylvia Velia Cuellar's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 08/29/2014, led to asset liquidation, with the case closing in 11/27/2014."
Sylvia Velia Cuellar — California, 14-28846


ᐅ Adam Craige Culich, California

Address: 7819 Claypool Way Citrus Heights, CA 95610

Bankruptcy Case 11-31816 Summary: "The bankruptcy record of Adam Craige Culich from Citrus Heights, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2011."
Adam Craige Culich — California, 11-31816


ᐅ Anne Marie Cullincini, California

Address: PO Box 7743 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-47433: "Anne Marie Cullincini's bankruptcy, initiated in 11/22/2011 and concluded by 02.27.2012 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Marie Cullincini — California, 11-47433


ᐅ Roy Wayne Cunningham, California

Address: 7413 Hollyhock Ct Citrus Heights, CA 95621

Bankruptcy Case 11-35947 Overview: "The case of Roy Wayne Cunningham in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Wayne Cunningham — California, 11-35947


ᐅ Cheryl Cathrine Curtis, California

Address: 6325 Oakcreek Way Citrus Heights, CA 95621-6103

Snapshot of U.S. Bankruptcy Proceeding Case 16-22992: "Cheryl Cathrine Curtis's bankruptcy, initiated in 05/07/2016 and concluded by August 2016 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Cathrine Curtis — California, 16-22992


ᐅ Taurean Donnell Curtis, California

Address: 6325 Oakcreek Way Citrus Heights, CA 95621-6103

Bankruptcy Case 16-22992 Summary: "Taurean Donnell Curtis's bankruptcy, initiated in May 7, 2016 and concluded by Aug 5, 2016 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taurean Donnell Curtis — California, 16-22992


ᐅ Jr Richard Keith Curtis, California

Address: 6609 Wellsboro Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-53984: "The case of Jr Richard Keith Curtis in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Keith Curtis — California, 10-53984


ᐅ Lisa Cushman, California

Address: 7444 Tiara Way Apt B Citrus Heights, CA 95610

Bankruptcy Case 10-30928 Summary: "In a Chapter 7 bankruptcy case, Lisa Cushman from Citrus Heights, CA, saw her proceedings start in April 27, 2010 and complete by August 5, 2010, involving asset liquidation."
Lisa Cushman — California, 10-30928


ᐅ Gary Cypert, California

Address: 7469 Rollingwood Blvd Citrus Heights, CA 95621

Bankruptcy Case 10-37700 Overview: "Gary Cypert's bankruptcy, initiated in July 2010 and concluded by October 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Cypert — California, 10-37700


ᐅ John Boyd Cypher, California

Address: 6333 Twin Wood Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-42023: "In a Chapter 7 bankruptcy case, John Boyd Cypher from Citrus Heights, CA, saw his proceedings start in 09.12.2011 and complete by 2012-01-02, involving asset liquidation."
John Boyd Cypher — California, 11-42023


ᐅ Brandi Cyr, California

Address: 7969 Madison Ave Apt 202 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 10-41899: "Brandi Cyr's Chapter 7 bankruptcy, filed in Citrus Heights, CA in Aug 18, 2010, led to asset liquidation, with the case closing in 12.08.2010."
Brandi Cyr — California, 10-41899


ᐅ James Daack, California

Address: 6618 Oak Lakes Ln Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 10-50867: "James Daack's bankruptcy, initiated in 2010-11-22 and concluded by Mar 14, 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Daack — California, 10-50867