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 James Clifford Dougherty, California

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

Brief Overview of Bankruptcy Case 13-31753: "James Clifford Dougherty's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2013-09-06, led to asset liquidation, with the case closing in December 2013."
James Clifford Dougherty — California, 13-31753


ᐅ Stephanie Doughty, California

Address: 7224 Whyte Ave Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-36334: "Stephanie Doughty's bankruptcy, initiated in Jun 22, 2010 and concluded by October 12, 2010 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Doughty — California, 10-36334


ᐅ Brandon Joel Douglas, California

Address: 7301 Auburn Oaks Ct Apt 7 Citrus Heights, CA 95621-1392

Bankruptcy Case 14-32140 Summary: "The case of Brandon Joel Douglas in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Joel Douglas — California, 14-32140


ᐅ Dwight Douglas, California

Address: 6416 Carmelwood Dr Citrus Heights, CA 95621

Bankruptcy Case 10-28810 Summary: "The bankruptcy filing by Dwight Douglas, undertaken in 2010-04-06 in Citrus Heights, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Dwight Douglas — California, 10-28810


ᐅ Steven Doupe, California

Address: 7213 Cheval Ct Citrus Heights, CA 95621

Bankruptcy Case 10-26135 Summary: "Citrus Heights, CA resident Steven Doupe's Mar 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2010."
Steven Doupe — California, 10-26135


ᐅ Patrick Otto Doyle, California

Address: 6123 Peoria Dr Citrus Heights, CA 95621-5517

Bankruptcy Case 15-25806 Overview: "The case of Patrick Otto Doyle in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Otto Doyle — California, 15-25806


ᐅ Ii Jere Wade Dozier, California

Address: 7400 Willowcreek Dr Apt 8 Citrus Heights, CA 95610

Bankruptcy Case 12-32110 Summary: "In Citrus Heights, CA, Ii Jere Wade Dozier filed for Chapter 7 bankruptcy in June 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-18."
Ii Jere Wade Dozier — California, 12-32110


ᐅ Christopher Drake, California

Address: 7709 Smoley Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-33489: "In a Chapter 7 bankruptcy case, Christopher Drake from Citrus Heights, CA, saw their proceedings start in 2010-05-21 and complete by Aug 29, 2010, involving asset liquidation."
Christopher Drake — California, 10-33489


ᐅ Stephen Lee Drake, California

Address: 7524 Wisconsin Dr Citrus Heights, CA 95610-7434

Snapshot of U.S. Bankruptcy Proceeding Case 14-26241: "Citrus Heights, CA resident Stephen Lee Drake's Jun 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Stephen Lee Drake — California, 14-26241


ᐅ Jillian Drennan, California

Address: 6513 Outlook Dr Citrus Heights, CA 95621

Bankruptcy Case 10-48306 Summary: "The bankruptcy record of Jillian Drennan from Citrus Heights, CA, shows a Chapter 7 case filed in Oct 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Jillian Drennan — California, 10-48306


ᐅ Harold Dresher, California

Address: 7108 Baugh Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-27624: "Citrus Heights, CA resident Harold Dresher's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2011."
Harold Dresher — California, 11-27624


ᐅ Ralph Drewitz, California

Address: 8009 Copperwood Dr Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-24755: "The bankruptcy record of Ralph Drewitz from Citrus Heights, CA, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
Ralph Drewitz — California, 10-24755


ᐅ Jessica Maria Elena Dryer, California

Address: 8341 Lee Dr Citrus Heights, CA 95610

Bankruptcy Case 13-20418 Overview: "The bankruptcy filing by Jessica Maria Elena Dryer, undertaken in 01/13/2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in April 23, 2013 after liquidating assets."
Jessica Maria Elena Dryer — California, 13-20418


ᐅ George Dsa, California

Address: 7747 Greenback Ln Apt 801 Citrus Heights, CA 95610

Bankruptcy Case 10-40145 Overview: "The case of George Dsa in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Dsa — California, 10-40145


ᐅ Edward Duarte, California

Address: 8409 Crutchfield Ct Citrus Heights, CA 95610

Bankruptcy Case 10-46251 Overview: "In Citrus Heights, CA, Edward Duarte filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2011."
Edward Duarte — California, 10-46251


ᐅ Lott Marisa Teresita Duarte, California

Address: 7209 Cheval Ct Citrus Heights, CA 95621-1974

Brief Overview of Bankruptcy Case 14-26843: "Lott Marisa Teresita Duarte's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2014-06-30, led to asset liquidation, with the case closing in 2014-09-28."
Lott Marisa Teresita Duarte — California, 14-26843


ᐅ Patricia Dudich, California

Address: 8034 Peppermint Ct Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-44833: "The bankruptcy record of Patricia Dudich from Citrus Heights, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-07."
Patricia Dudich — California, 10-44833


ᐅ John R Dudley, California

Address: 8325 Cranford Way Citrus Heights, CA 95610-3313

Brief Overview of Bankruptcy Case 14-28521: "In a Chapter 7 bankruptcy case, John R Dudley from Citrus Heights, CA, saw their proceedings start in 08/21/2014 and complete by 11/19/2014, involving asset liquidation."
John R Dudley — California, 14-28521


ᐅ David Michael Dudley, California

Address: 8233 Garry Oak Dr Citrus Heights, CA 95610

Bankruptcy Case 11-49064 Summary: "Citrus Heights, CA resident David Michael Dudley's 12.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-06."
David Michael Dudley — California, 11-49064


ᐅ Joseph C Duenas, California

Address: 7870 Locher Way Apt 16 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-32982: "The bankruptcy filing by Joseph C Duenas, undertaken in 05/24/2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in September 13, 2011 after liquidating assets."
Joseph C Duenas — California, 11-32982


ᐅ Jr Manuel R Duenas, California

Address: 7749 Guenivere Way Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-474677: "In Citrus Heights, CA, Jr Manuel R Duenas filed for Chapter 7 bankruptcy in November 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2012."
Jr Manuel R Duenas — California, 11-47467


ᐅ Ricky Rios Duenas, California

Address: 7759 Guenivere Way Citrus Heights, CA 95610

Bankruptcy Case 11-22891 Summary: "Citrus Heights, CA resident Ricky Rios Duenas's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2011."
Ricky Rios Duenas — California, 11-22891


ᐅ Linda Ruth Duffey, California

Address: PO Box 3302 Citrus Heights, CA 95611-3302

Bankruptcy Case 14-32443 Overview: "Linda Ruth Duffey's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2014-12-30, led to asset liquidation, with the case closing in March 2015."
Linda Ruth Duffey — California, 14-32443


ᐅ Daniel Harold Duffy, California

Address: 5826 Primrose Dr Citrus Heights, CA 95610

Bankruptcy Case 12-32845 Overview: "The bankruptcy record of Daniel Harold Duffy from Citrus Heights, CA, shows a Chapter 7 case filed in 2012-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Daniel Harold Duffy — California, 12-32845


ᐅ Darrell Grant Duffy, California

Address: 7320 Windjammer Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-319267: "The bankruptcy record of Darrell Grant Duffy from Citrus Heights, CA, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2011."
Darrell Grant Duffy — California, 11-31926


ᐅ Renee Francine Dugger, California

Address: 6220 Breeds Hill Ct Citrus Heights, CA 95621-5210

Bankruptcy Case 15-22905 Summary: "The bankruptcy filing by Renee Francine Dugger, undertaken in April 9, 2015 in Citrus Heights, CA under Chapter 7, concluded with discharge in Jul 8, 2015 after liquidating assets."
Renee Francine Dugger — California, 15-22905


ᐅ Sr Nick Ray Duggins, California

Address: 8108 Buttonwood Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-47176: "Citrus Heights, CA resident Sr Nick Ray Duggins's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2012."
Sr Nick Ray Duggins — California, 11-47176


ᐅ Robert Michael Duke, California

Address: 6501 Greenback Ln Apt 1 Citrus Heights, CA 95621-6252

Snapshot of U.S. Bankruptcy Proceeding Case 15-21698: "In Citrus Heights, CA, Robert Michael Duke filed for Chapter 7 bankruptcy in 2015-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-01."
Robert Michael Duke — California, 15-21698


ᐅ Dorina Dumitrascuta, California

Address: 6541 Thalia Way Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 10-322407: "The bankruptcy record of Dorina Dumitrascuta from Citrus Heights, CA, shows a Chapter 7 case filed in May 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2010."
Dorina Dumitrascuta — California, 10-32240


ᐅ Lynn Dunbar, California

Address: 13657 Fair Oaks Blvd Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 10-382687: "The case of Lynn Dunbar in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Dunbar — California, 10-38268


ᐅ Debra Lynn Duncan, California

Address: 6829 San Tomas Dr Apt 276 Citrus Heights, CA 95621

Bankruptcy Case 11-23671 Overview: "Debra Lynn Duncan's Chapter 7 bankruptcy, filed in Citrus Heights, CA in February 14, 2011, led to asset liquidation, with the case closing in 06/06/2011."
Debra Lynn Duncan — California, 11-23671


ᐅ Sarah Duncan, California

Address: PO Box 3237 Citrus Heights, CA 95611

Bankruptcy Case 09-42800 Summary: "The case of Sarah Duncan in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Duncan — California, 09-42800


ᐅ Scotty Duncan, California

Address: PO Box 7953 Citrus Heights, CA 95621

Bankruptcy Case 09-48330 Overview: "In a Chapter 7 bankruptcy case, Scotty Duncan from Citrus Heights, CA, saw his proceedings start in 2009-12-29 and complete by April 2010, involving asset liquidation."
Scotty Duncan — California, 09-48330


ᐅ Vincent Aurther Dunham, California

Address: 5935 Auburn Blvd Spc 150 Citrus Heights, CA 95621-6038

Brief Overview of Bankruptcy Case 15-27424: "Vincent Aurther Dunham's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 09/22/2015, led to asset liquidation, with the case closing in 2015-12-21."
Vincent Aurther Dunham — California, 15-27424


ᐅ John Thomas Dunn, California

Address: 12633 Fair Oaks Blvd Apt 104 Citrus Heights, CA 95610-5961

Bankruptcy Case 14-31124 Overview: "John Thomas Dunn's Chapter 7 bankruptcy, filed in Citrus Heights, CA in November 2014, led to asset liquidation, with the case closing in February 10, 2015."
John Thomas Dunn — California, 14-31124


ᐅ Billy Dean Dunn, California

Address: 8231 Lichen Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-302537: "In Citrus Heights, CA, Billy Dean Dunn filed for Chapter 7 bankruptcy in August 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2013."
Billy Dean Dunn — California, 13-30253


ᐅ Eric Allen Dunn, California

Address: 7221 Starflower Dr Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-31104: "The bankruptcy record of Eric Allen Dunn from Citrus Heights, CA, shows a Chapter 7 case filed in May 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2011."
Eric Allen Dunn — California, 11-31104


ᐅ Lloyd Dunwald, California

Address: 7225 Grandball Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-43750: "The bankruptcy record of Lloyd Dunwald from Citrus Heights, CA, shows a Chapter 7 case filed in 09.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 25, 2010."
Lloyd Dunwald — California, 10-43750


ᐅ Marnie Marie Dupre, California

Address: 6404 Denton Way Citrus Heights, CA 95610

Bankruptcy Case 11-26908 Overview: "Marnie Marie Dupre's bankruptcy, initiated in 2011-03-21 and concluded by July 11, 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marnie Marie Dupre — California, 11-26908


ᐅ Rebecca Lynn Duran, California

Address: 7445 Auburn Oaks Ct Apt G Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-370897: "The bankruptcy filing by Rebecca Lynn Duran, undertaken in July 11, 2011 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Rebecca Lynn Duran — California, 11-37089


ᐅ Adam Gerard Dye, California

Address: 7608 Prince St Citrus Heights, CA 95610-3821

Bankruptcy Case 14-29412 Summary: "Citrus Heights, CA resident Adam Gerard Dye's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-18."
Adam Gerard Dye — California, 14-29412


ᐅ Jr Cecil Arnold Dyer, California

Address: 6619 Branchwater Way Citrus Heights, CA 95621

Bankruptcy Case 11-28500 Overview: "In Citrus Heights, CA, Jr Cecil Arnold Dyer filed for Chapter 7 bankruptcy in Apr 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2011."
Jr Cecil Arnold Dyer — California, 11-28500


ᐅ Leslie Caren Dyer, California

Address: 5829 San Juan Ave Apt 17 Citrus Heights, CA 95610

Bankruptcy Case 11-32555 Overview: "Leslie Caren Dyer's bankruptcy, initiated in May 19, 2011 and concluded by 2011-09-08 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Caren Dyer — California, 11-32555


ᐅ John Dynowski, California

Address: 7445 Morningside Way Citrus Heights, CA 95621-1316

Brief Overview of Bankruptcy Case 14-31822: "In Citrus Heights, CA, John Dynowski filed for Chapter 7 bankruptcy in December 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2015."
John Dynowski — California, 14-31822


ᐅ John A Dynowski, California

Address: 7445 Morningside Way Citrus Heights, CA 95621-1316

Snapshot of U.S. Bankruptcy Proceeding Case 15-21755: "The case of John A Dynowski in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Dynowski — California, 15-21755


ᐅ Ruslan Dzhelomanov, California

Address: 5400 Heritage Tree Ln Apt 1605 Citrus Heights, CA 95610-7971

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24711: "The bankruptcy record of Ruslan Dzhelomanov from Citrus Heights, CA, shows a Chapter 7 case filed in 2014-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Ruslan Dzhelomanov — California, 2014-24711


ᐅ Therese Annette Eastland, California

Address: 7632 Blackthorne Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-40014: "In a Chapter 7 bankruptcy case, Therese Annette Eastland from Citrus Heights, CA, saw her proceedings start in 08/17/2011 and complete by 12.07.2011, involving asset liquidation."
Therese Annette Eastland — California, 11-40014


ᐅ Jacob Eastlick, California

Address: 6123 Brahms Ct Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 10-27151: "Jacob Eastlick's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2010-03-23, led to asset liquidation, with the case closing in Jul 1, 2010."
Jacob Eastlick — California, 10-27151


ᐅ George Thomas Eberwein, California

Address: 6525 Creek Haven Way Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-40275: "In Citrus Heights, CA, George Thomas Eberwein filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
George Thomas Eberwein — California, 11-40275


ᐅ Gloria R Echavarria, California

Address: 7530 Walnut Dr Apt B Citrus Heights, CA 95610-1455

Concise Description of Bankruptcy Case 15-204247: "In a Chapter 7 bankruptcy case, Gloria R Echavarria from Citrus Heights, CA, saw her proceedings start in January 2015 and complete by 04.21.2015, involving asset liquidation."
Gloria R Echavarria — California, 15-20424


ᐅ Manuel Echavarria, California

Address: 7530 Walnut Dr Apt B Citrus Heights, CA 95610-1455

Concise Description of Bankruptcy Case 15-204247: "The bankruptcy record of Manuel Echavarria from Citrus Heights, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2015."
Manuel Echavarria — California, 15-20424


ᐅ Harry Eckert, California

Address: 7957 Kingswood Dr Apt 112 Citrus Heights, CA 95610

Bankruptcy Case 10-51022 Overview: "The bankruptcy record of Harry Eckert from Citrus Heights, CA, shows a Chapter 7 case filed in November 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Harry Eckert — California, 10-51022


ᐅ Kristi Shavone Eckert, California

Address: 7109 Canelo Hills Dr Citrus Heights, CA 95610-4033

Concise Description of Bankruptcy Case 2014-234907: "The bankruptcy filing by Kristi Shavone Eckert, undertaken in 2014-04-04 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2014-07-03 after liquidating assets."
Kristi Shavone Eckert — California, 2014-23490


ᐅ Heather R Edsberg, California

Address: 5841 Mariposa Ave Citrus Heights, CA 95610-6501

Brief Overview of Bankruptcy Case 2014-26650: "In Citrus Heights, CA, Heather R Edsberg filed for Chapter 7 bankruptcy in Jun 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Heather R Edsberg — California, 2014-26650


ᐅ John William Edwards, California

Address: 7764 Poplar Ave Apt 21 Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-29629: "The bankruptcy record of John William Edwards from Citrus Heights, CA, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
John William Edwards — California, 11-29629


ᐅ Richard Ray Edwards, California

Address: 5979 Camden Cir Citrus Heights, CA 95621

Bankruptcy Case 13-30572 Overview: "The bankruptcy filing by Richard Ray Edwards, undertaken in 08/09/2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2013-11-17 after liquidating assets."
Richard Ray Edwards — California, 13-30572


ᐅ Dennis Gerard Edwards, California

Address: 8016 Beethoven Ct Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 12-25910: "The bankruptcy filing by Dennis Gerard Edwards, undertaken in 2012-03-26 in Citrus Heights, CA under Chapter 7, concluded with discharge in Jul 16, 2012 after liquidating assets."
Dennis Gerard Edwards — California, 12-25910


ᐅ Jeffrey Edwards, California

Address: 6505 Woodhurst Ct Citrus Heights, CA 95621

Bankruptcy Case 10-32652 Summary: "In Citrus Heights, CA, Jeffrey Edwards filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Jeffrey Edwards — California, 10-32652


ᐅ Jon Wyatt Edwards, California

Address: 8208 Moss Oak Ave Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 11-25557: "The bankruptcy record of Jon Wyatt Edwards from Citrus Heights, CA, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-24."
Jon Wyatt Edwards — California, 11-25557


ᐅ Wendy Noelle Edwards, California

Address: 7803 Sun Hill Dr Citrus Heights, CA 95610-5918

Bankruptcy Case 15-25085 Overview: "The bankruptcy filing by Wendy Noelle Edwards, undertaken in Jun 24, 2015 in Citrus Heights, CA under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Wendy Noelle Edwards — California, 15-25085


ᐅ Eric Darnell Edwards, California

Address: 7011 Holland Ave Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 12-41426: "The case of Eric Darnell Edwards in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Darnell Edwards — California, 12-41426


ᐅ Clemente Edwardo Edwards, California

Address: 5821 Birdcage St Apt 288 Citrus Heights, CA 95610

Brief Overview of Bankruptcy Case 12-37876: "The bankruptcy record of Clemente Edwardo Edwards from Citrus Heights, CA, shows a Chapter 7 case filed in 10.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2013."
Clemente Edwardo Edwards — California, 12-37876


ᐅ Jennifer Effrig, California

Address: 7711 Greenback Ln Apt 2 Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 10-46279: "The case of Jennifer Effrig in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Effrig — California, 10-46279


ᐅ Dawnel Kaye Egan, California

Address: 6336 Parkcreek Cir Citrus Heights, CA 95621-6109

Bankruptcy Case 14-29157 Overview: "The case of Dawnel Kaye Egan in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawnel Kaye Egan — California, 14-29157


ᐅ Zaroui Eganian, California

Address: 6529 Bitterbush Way Citrus Heights, CA 95621

Bankruptcy Case 09-42722 Overview: "Citrus Heights, CA resident Zaroui Eganian's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2010."
Zaroui Eganian — California, 09-42722


ᐅ Fred Egger, California

Address: 7113 Mountainside Dr Citrus Heights, CA 95621

Bankruptcy Case 11-38899 Summary: "Fred Egger's bankruptcy, initiated in 08.01.2011 and concluded by 11.21.2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Egger — California, 11-38899


ᐅ Carl E Eichman, California

Address: 7593 Linden Ave Citrus Heights, CA 95610

Bankruptcy Case 11-29512 Overview: "Carl E Eichman's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 04.18.2011, led to asset liquidation, with the case closing in Aug 8, 2011."
Carl E Eichman — California, 11-29512


ᐅ Kim Eisemann, California

Address: 8140 Talbot Way Citrus Heights, CA 95610-0841

Concise Description of Bankruptcy Case 10-451727: "The bankruptcy record for Kim Eisemann from Citrus Heights, CA, under Chapter 13, filed in 2010-09-21, involved setting up a repayment plan, finalized by 01.13.2014."
Kim Eisemann — California, 10-45172


ᐅ Robin Eisemann, California

Address: 8140 Talbot Way Citrus Heights, CA 95610-0841

Bankruptcy Case 10-45172 Overview: "Chapter 13 bankruptcy for Robin Eisemann in Citrus Heights, CA began in 09.21.2010, focusing on debt restructuring, concluding with plan fulfillment in 01.13.2014."
Robin Eisemann — California, 10-45172


ᐅ Brenda Nell Ekkelboom, California

Address: 7324 Blue Springs Way Citrus Heights, CA 95621

Bankruptcy Case 12-29393 Summary: "The bankruptcy filing by Brenda Nell Ekkelboom, undertaken in May 2012 in Citrus Heights, CA under Chapter 7, concluded with discharge in 09/05/2012 after liquidating assets."
Brenda Nell Ekkelboom — California, 12-29393


ᐅ Tammie Lynn Ekkelboom, California

Address: 7765 Loleta Ave Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-30065: "In a Chapter 7 bankruptcy case, Tammie Lynn Ekkelboom from Citrus Heights, CA, saw her proceedings start in 04/22/2011 and complete by 2011-08-12, involving asset liquidation."
Tammie Lynn Ekkelboom — California, 11-30065


ᐅ Nathaniel Elam, California

Address: 6265 Longford Dr Apt 1 Citrus Heights, CA 95621-5320

Concise Description of Bankruptcy Case 14-298187: "In Citrus Heights, CA, Nathaniel Elam filed for Chapter 7 bankruptcy in September 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2014."
Nathaniel Elam — California, 14-29818


ᐅ John Edward Elkins, California

Address: 8037 Ericwood Ct Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 13-25556: "The bankruptcy record of John Edward Elkins from Citrus Heights, CA, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2013."
John Edward Elkins — California, 13-25556


ᐅ William Scott Elliott, California

Address: 6640 Glen Hollow Ct Citrus Heights, CA 95621-2074

Snapshot of U.S. Bankruptcy Proceeding Case 15-26637: "William Scott Elliott's bankruptcy, initiated in August 2015 and concluded by November 19, 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Scott Elliott — California, 15-26637


ᐅ Claudia Jean Elliott, California

Address: 7333 Peony Ct Citrus Heights, CA 95621-3633

Bankruptcy Case 15-23891 Overview: "In Citrus Heights, CA, Claudia Jean Elliott filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2015."
Claudia Jean Elliott — California, 15-23891


ᐅ Kathleen Marie Elliott, California

Address: 6866 Trovita Way Citrus Heights, CA 95610

Bankruptcy Case 12-30258 Overview: "Kathleen Marie Elliott's Chapter 7 bankruptcy, filed in Citrus Heights, CA in May 2012, led to asset liquidation, with the case closing in Sep 19, 2012."
Kathleen Marie Elliott — California, 12-30258


ᐅ Dale Milton Ellis, California

Address: 6608 Medallion Ct Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 13-264027: "Dale Milton Ellis's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 05/08/2013, led to asset liquidation, with the case closing in 2013-08-16."
Dale Milton Ellis — California, 13-26402


ᐅ Sherrie Ellis, California

Address: 7340 Stock Ranch Rd Citrus Heights, CA 95621

Bankruptcy Case 10-47475 Overview: "In a Chapter 7 bankruptcy case, Sherrie Ellis from Citrus Heights, CA, saw her proceedings start in 2010-10-15 and complete by 02.04.2011, involving asset liquidation."
Sherrie Ellis — California, 10-47475


ᐅ Lamont Anthony Ellis, California

Address: PO Box 9041 Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 12-211847: "Lamont Anthony Ellis's bankruptcy, initiated in 01.20.2012 and concluded by 2012-05-11 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamont Anthony Ellis — California, 12-21184


ᐅ Bret Allen Ellis, California

Address: PO Box 7484 Citrus Heights, CA 95621-7484

Concise Description of Bankruptcy Case 14-282287: "The case of Bret Allen Ellis in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bret Allen Ellis — California, 14-28228


ᐅ Patrick William Ellsworth, California

Address: 6633 Carmelwood Dr Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-361427: "Citrus Heights, CA resident Patrick William Ellsworth's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2011."
Patrick William Ellsworth — California, 11-36142


ᐅ Cathy Ann Elly, California

Address: 7251 Madison Ave Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-25676: "Cathy Ann Elly's bankruptcy, initiated in 2011-03-07 and concluded by 06/27/2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Ann Elly — California, 11-25676


ᐅ Chris James Elmer, California

Address: 8004 Copperwood Dr Citrus Heights, CA 95610

Bankruptcy Case 13-20221 Summary: "The bankruptcy filing by Chris James Elmer, undertaken in January 8, 2013 in Citrus Heights, CA under Chapter 7, concluded with discharge in April 18, 2013 after liquidating assets."
Chris James Elmer — California, 13-20221


ᐅ Paul Edgar Elwood, California

Address: 7753 Cottingham Way Citrus Heights, CA 95610

Bankruptcy Case 12-25729 Overview: "The bankruptcy record of Paul Edgar Elwood from Citrus Heights, CA, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-13."
Paul Edgar Elwood — California, 12-25729


ᐅ Annette Saltanat Emin, California

Address: 6357 Port Gibson Ct Citrus Heights, CA 95621

Bankruptcy Case 11-49834 Summary: "The case of Annette Saltanat Emin in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Saltanat Emin — California, 11-49834


ᐅ Micah Dale Emmitt, California

Address: 8309 Villa Oak Dr Citrus Heights, CA 95610-2617

Bankruptcy Case 14-31185 Overview: "Micah Dale Emmitt's bankruptcy, initiated in 11/13/2014 and concluded by 02/11/2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micah Dale Emmitt — California, 14-31185


ᐅ Brian Emmons, California

Address: 6100 Westbrook Dr Citrus Heights, CA 95621

Bankruptcy Case 10-21367 Overview: "The bankruptcy record of Brian Emmons from Citrus Heights, CA, shows a Chapter 7 case filed in 01/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-01."
Brian Emmons — California, 10-21367


ᐅ Timothy John Engle, California

Address: 6241 Quincewood Cir Citrus Heights, CA 95621

Brief Overview of Bankruptcy Case 11-27865: "Timothy John Engle's bankruptcy, initiated in 2011-03-30 and concluded by July 2011 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy John Engle — California, 11-27865


ᐅ Richard R Enriquez, California

Address: 6425 Tupelo Dr Apt 44 Citrus Heights, CA 95621-1765

Snapshot of U.S. Bankruptcy Proceeding Case 09-57684: "In their Chapter 13 bankruptcy case filed in 09.10.2009, Citrus Heights, CA's Richard R Enriquez agreed to a debt repayment plan, which was successfully completed by December 2013."
Richard R Enriquez — California, 09-57684


ᐅ Russell Wayne Erickson, California

Address: 7722 Watson Way Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 12-37881: "The bankruptcy filing by Russell Wayne Erickson, undertaken in 2012-10-05 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Russell Wayne Erickson — California, 12-37881


ᐅ Debra Jean Erickson, California

Address: 7334 Huntington Square Ln Apt 91 Citrus Heights, CA 95621

Bankruptcy Case 10-53924 Overview: "The bankruptcy filing by Debra Jean Erickson, undertaken in 2010-12-30 in Citrus Heights, CA under Chapter 7, concluded with discharge in 2011-04-21 after liquidating assets."
Debra Jean Erickson — California, 10-53924


ᐅ Jeremy Edward Ervin, California

Address: 7004 Noreen Way Citrus Heights, CA 95621

Snapshot of U.S. Bankruptcy Proceeding Case 11-37524: "Jeremy Edward Ervin's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2011-07-15, led to asset liquidation, with the case closing in 2011-11-04."
Jeremy Edward Ervin — California, 11-37524


ᐅ Erick M Eslick, California

Address: 6655 Greenback Ln Citrus Heights, CA 95621

Concise Description of Bankruptcy Case 11-490397: "The case of Erick M Eslick in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erick M Eslick — California, 11-49039


ᐅ Agripina Paula Espino, California

Address: 7504 Gallant Cir Citrus Heights, CA 95621-4338

Snapshot of U.S. Bankruptcy Proceeding Case 15-26839: "Agripina Paula Espino's bankruptcy, initiated in 08.31.2015 and concluded by November 29, 2015 in Citrus Heights, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agripina Paula Espino — California, 15-26839


ᐅ Evelyn Espinosa, California

Address: 7952 Brockwood Way Citrus Heights, CA 95621

Bankruptcy Case 09-46440 Summary: "The bankruptcy record of Evelyn Espinosa from Citrus Heights, CA, shows a Chapter 7 case filed in Dec 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2010."
Evelyn Espinosa — California, 09-46440


ᐅ Weaver Christina Rose Espinosa, California

Address: 7747 Greenback Ln Apt 306 Citrus Heights, CA 95610-5856

Brief Overview of Bankruptcy Case 15-22748: "Weaver Christina Rose Espinosa's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 2015-04-03, led to asset liquidation, with the case closing in 2015-07-02."
Weaver Christina Rose Espinosa — California, 15-22748


ᐅ Lorraine Espinoza, California

Address: 8125 Wonder St Citrus Heights, CA 95610

Concise Description of Bankruptcy Case 11-232527: "The case of Lorraine Espinoza in Citrus Heights, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Espinoza — California, 11-23252


ᐅ Rafael A Espinoza, California

Address: 8409 Dalmeny Way Citrus Heights, CA 95610

Bankruptcy Case 11-22091 Summary: "Citrus Heights, CA resident Rafael A Espinoza's 01/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Rafael A Espinoza — California, 11-22091


ᐅ Robert Espinoza, California

Address: 7070 Kingsmill Way Citrus Heights, CA 95610

Bankruptcy Case 11-35505 Summary: "In Citrus Heights, CA, Robert Espinoza filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Robert Espinoza — California, 11-35505


ᐅ Rosa Maria Espinoza, California

Address: 7833 Sayonara Dr Apt B Citrus Heights, CA 95610

Snapshot of U.S. Bankruptcy Proceeding Case 11-25870: "Rosa Maria Espinoza's Chapter 7 bankruptcy, filed in Citrus Heights, CA in 03.09.2011, led to asset liquidation, with the case closing in 2011-06-29."
Rosa Maria Espinoza — California, 11-25870