personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elk Grove, 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 Damon Clements, California

Address: 2117 Cermak Way Elk Grove, CA 95758

Bankruptcy Case 10-37617 Summary: "In a Chapter 7 bankruptcy case, Damon Clements from Elk Grove, CA, saw his proceedings start in 2010-07-05 and complete by 10/25/2010, involving asset liquidation."
Damon Clements — California, 10-37617


ᐅ Jennifer Lynn Cline, California

Address: 6413 Livorno Way Elk Grove, CA 95757

Concise Description of Bankruptcy Case 13-346817: "Jennifer Lynn Cline's bankruptcy, initiated in Nov 16, 2013 and concluded by 02/24/2014 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Cline — California, 13-34681


ᐅ Jerel Christopher Cline, California

Address: 10090 Tuzza Ct Elk Grove, CA 95757

Brief Overview of Bankruptcy Case 13-27579: "Jerel Christopher Cline's bankruptcy, initiated in 05.31.2013 and concluded by 09/08/2013 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerel Christopher Cline — California, 13-27579


ᐅ Jack Inc Club, California

Address: 7013 Fall Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 10-50245: "The bankruptcy filing by Jack Inc Club, undertaken in 11.16.2010 in Elk Grove, CA under Chapter 7, concluded with discharge in 03.08.2011 after liquidating assets."
Jack Inc Club — California, 10-50245


ᐅ Randall Dean Cluck, California

Address: 9328 Moynello Ct Elk Grove, CA 95624

Bankruptcy Case 11-23211 Summary: "The bankruptcy record of Randall Dean Cluck from Elk Grove, CA, shows a Chapter 7 case filed in 02/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-31."
Randall Dean Cluck — California, 11-23211


ᐅ Leonardo Cobarrubia, California

Address: 9328 Hambley Cir Elk Grove, CA 95624

Concise Description of Bankruptcy Case 10-346447: "In Elk Grove, CA, Leonardo Cobarrubia filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Leonardo Cobarrubia — California, 10-34644


ᐅ Francel P Cochran, California

Address: 8920 Gemwood Way Elk Grove, CA 95758

Bankruptcy Case 10-54064 Overview: "The bankruptcy record of Francel P Cochran from Elk Grove, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Francel P Cochran — California, 10-54064


ᐅ Bertha Cochran, California

Address: 8654 Heritage Hill Dr Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 11-49561: "Bertha Cochran's bankruptcy, initiated in 2011-12-23 and concluded by April 13, 2012 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Cochran — California, 11-49561


ᐅ Samantha Code, California

Address: 10128 Sonoma Park Dr Elk Grove, CA 95624

Bankruptcy Case 14-28712 Overview: "Samantha Code's Chapter 7 bankruptcy, filed in Elk Grove, CA in August 28, 2014, led to asset liquidation, with the case closing in 2014-11-26."
Samantha Code — California, 14-28712


ᐅ Jr Jesse Cogal, California

Address: 9633 Misty Blue Ct Elk Grove, CA 95757

Concise Description of Bankruptcy Case 10-535907: "The bankruptcy record of Jr Jesse Cogal from Elk Grove, CA, shows a Chapter 7 case filed in 12/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-15."
Jr Jesse Cogal — California, 10-53590


ᐅ Mark Cohen, California

Address: 8743 Cooperston Way Elk Grove, CA 95624

Bankruptcy Case 10-26042 Overview: "The bankruptcy filing by Mark Cohen, undertaken in 2010-03-11 in Elk Grove, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Mark Cohen — California, 10-26042


ᐅ Ted Louis Corne Cohen, California

Address: 9698 Marquis Ct Elk Grove, CA 95758

Bankruptcy Case 11-49667 Summary: "In a Chapter 7 bankruptcy case, Ted Louis Corne Cohen from Elk Grove, CA, saw his proceedings start in 12.28.2011 and complete by April 18, 2012, involving asset liquidation."
Ted Louis Corne Cohen — California, 11-49667


ᐅ Travis Colbert, California

Address: 9527 Oakley Way Elk Grove, CA 95624

Bankruptcy Case 10-21492 Summary: "The case of Travis Colbert in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Colbert — California, 10-21492


ᐅ Ebony Donica Mari Cole, California

Address: 7700 Masters St Elk Grove, CA 95758

Bankruptcy Case 13-23795 Overview: "Ebony Donica Mari Cole's Chapter 7 bankruptcy, filed in Elk Grove, CA in March 21, 2013, led to asset liquidation, with the case closing in 06/24/2013."
Ebony Donica Mari Cole — California, 13-23795


ᐅ Roderick M Coleman, California

Address: PO Box 954 Elk Grove, CA 95759

Concise Description of Bankruptcy Case 12-286417: "The bankruptcy record of Roderick M Coleman from Elk Grove, CA, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2012."
Roderick M Coleman — California, 12-28641


ᐅ Michael Anthony Coleman, California

Address: 8945 Pacheco Pass Way Elk Grove, CA 95624-2773

Snapshot of U.S. Bankruptcy Proceeding Case 15-24423: "The bankruptcy record of Michael Anthony Coleman from Elk Grove, CA, shows a Chapter 7 case filed in May 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2015."
Michael Anthony Coleman — California, 15-24423


ᐅ Adriana Mihaela Colfescu, California

Address: 9233 Elk Grove Florin Rd Apt 241 Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 13-34928: "Adriana Mihaela Colfescu's Chapter 7 bankruptcy, filed in Elk Grove, CA in November 22, 2013, led to asset liquidation, with the case closing in Mar 2, 2014."
Adriana Mihaela Colfescu — California, 13-34928


ᐅ Jr Huling Collier, California

Address: 9462 Dunkerrin Way Elk Grove, CA 95758

Concise Description of Bankruptcy Case 10-471297: "Jr Huling Collier's bankruptcy, initiated in 10.12.2010 and concluded by Feb 1, 2011 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Huling Collier — California, 10-47129


ᐅ Herb Nathaniel Collins, California

Address: PO Box 582571 Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 11-47718: "The bankruptcy record of Herb Nathaniel Collins from Elk Grove, CA, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Herb Nathaniel Collins — California, 11-47718


ᐅ Cheryl Jean Collins, California

Address: 5808 Laguna Vale Way Elk Grove, CA 95758-4839

Bankruptcy Case 09-38174 Overview: "Cheryl Jean Collins's Chapter 13 bankruptcy in Elk Grove, CA started in August 26, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.01.2014."
Cheryl Jean Collins — California, 09-38174


ᐅ Valerie Collins, California

Address: 7117 Bari Ct Elk Grove, CA 95757

Bankruptcy Case 10-33939 Overview: "Valerie Collins's bankruptcy, initiated in 05.27.2010 and concluded by September 2010 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Collins — California, 10-33939


ᐅ Mark C Collins, California

Address: 8273 Primoak Way Elk Grove, CA 95758-7936

Snapshot of U.S. Bankruptcy Proceeding Case 14-27526: "Mark C Collins's Chapter 7 bankruptcy, filed in Elk Grove, CA in Jul 23, 2014, led to asset liquidation, with the case closing in 10.21.2014."
Mark C Collins — California, 14-27526


ᐅ James Arthur Collins, California

Address: 5808 Laguna Vale Way Elk Grove, CA 95758-4839

Concise Description of Bankruptcy Case 09-381747: "2009-08-26 marked the beginning of James Arthur Collins's Chapter 13 bankruptcy in Elk Grove, CA, entailing a structured repayment schedule, completed by 12.01.2014."
James Arthur Collins — California, 09-38174


ᐅ Matthew Collins, California

Address: 8866 Wheelton Rd Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 10-45028: "The bankruptcy record of Matthew Collins from Elk Grove, CA, shows a Chapter 7 case filed in 2010-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2010."
Matthew Collins — California, 10-45028


ᐅ Rickesha Michelle Collins, California

Address: 8273 Primoak Way Elk Grove, CA 95758-7936

Bankruptcy Case 14-27526 Overview: "In Elk Grove, CA, Rickesha Michelle Collins filed for Chapter 7 bankruptcy in Jul 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/21/2014."
Rickesha Michelle Collins — California, 14-27526


ᐅ David Randall Collins, California

Address: 6212 Alpinespring Way Elk Grove, CA 95758

Bankruptcy Case 11-31492 Overview: "The bankruptcy filing by David Randall Collins, undertaken in 05.09.2011 in Elk Grove, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
David Randall Collins — California, 11-31492


ᐅ Sr Gamalier Colon, California

Address: 9340 Chimes Harbor Way Elk Grove, CA 95624

Bankruptcy Case 12-21967 Overview: "In a Chapter 7 bankruptcy case, Sr Gamalier Colon from Elk Grove, CA, saw their proceedings start in 01.31.2012 and complete by May 22, 2012, involving asset liquidation."
Sr Gamalier Colon — California, 12-21967


ᐅ Florence Johnson Comeaux, California

Address: 10117 Upshaw Way Elk Grove, CA 95757

Brief Overview of Bankruptcy Case 10-54028: "Elk Grove, CA resident Florence Johnson Comeaux's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-11."
Florence Johnson Comeaux — California, 10-54028


ᐅ Laurie Comstock, California

Address: 9289 Gem Crest Way Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 10-39270: "Laurie Comstock's bankruptcy, initiated in 2010-07-22 and concluded by 11/11/2010 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Comstock — California, 10-39270


ᐅ Carl Conaway, California

Address: 2517 Emerald Lake Ln Elk Grove, CA 95758

Concise Description of Bankruptcy Case 10-313167: "In a Chapter 7 bankruptcy case, Carl Conaway from Elk Grove, CA, saw their proceedings start in April 2010 and complete by 08.07.2010, involving asset liquidation."
Carl Conaway — California, 10-31316


ᐅ Penny Lavan Conger, California

Address: 7420 Netherbury Ct Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 13-28892: "The bankruptcy record of Penny Lavan Conger from Elk Grove, CA, shows a Chapter 7 case filed in 2013-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2013."
Penny Lavan Conger — California, 13-28892


ᐅ Steven Conley, California

Address: 3405 Sondiesa Way Elk Grove, CA 95758-6432

Concise Description of Bankruptcy Case 16-229747: "The case of Steven Conley in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Conley — California, 16-22974


ᐅ Reynan Moreno Conlu, California

Address: 9075 Concerto Ct Elk Grove, CA 95758-5831

Snapshot of U.S. Bankruptcy Proceeding Case 09-54080: "2009-05-27 marked the beginning of Reynan Moreno Conlu's Chapter 13 bankruptcy in Elk Grove, CA, entailing a structured repayment schedule, completed by 2013-06-12."
Reynan Moreno Conlu — California, 09-54080


ᐅ Patrick Dean Conner, California

Address: 8750 Sapphire Ct Elk Grove, CA 95624

Bankruptcy Case 13-32575 Summary: "The bankruptcy filing by Patrick Dean Conner, undertaken in 09.27.2013 in Elk Grove, CA under Chapter 7, concluded with discharge in 2014-01-05 after liquidating assets."
Patrick Dean Conner — California, 13-32575


ᐅ Sharon Michele Connick, California

Address: 6025 Alpinespring Way Elk Grove, CA 95758

Concise Description of Bankruptcy Case 11-340137: "In a Chapter 7 bankruptcy case, Sharon Michele Connick from Elk Grove, CA, saw her proceedings start in 06/03/2011 and complete by 2011-09-23, involving asset liquidation."
Sharon Michele Connick — California, 11-34013


ᐅ David J Constant, California

Address: 4218 Point Pleasant Rd Elk Grove, CA 95757-9719

Snapshot of U.S. Bankruptcy Proceeding Case 16-21922: "The bankruptcy record of David J Constant from Elk Grove, CA, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2016."
David J Constant — California, 16-21922


ᐅ Shauna Faith Constant, California

Address: 4218 Point Pleasant Rd Elk Grove, CA 95757-9719

Snapshot of U.S. Bankruptcy Proceeding Case 16-21922: "Elk Grove, CA resident Shauna Faith Constant's 2016-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Shauna Faith Constant — California, 16-21922


ᐅ Ibrahim Conteh, California

Address: 10128 Wild Orchid Way Elk Grove, CA 95757

Brief Overview of Bankruptcy Case 10-37132: "The case of Ibrahim Conteh in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ibrahim Conteh — California, 10-37132


ᐅ Mary Contreras, California

Address: 6000 Laguna Vale Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 10-43742: "Elk Grove, CA resident Mary Contreras's 09/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-24."
Mary Contreras — California, 10-43742


ᐅ Robert Contreras, California

Address: 9180 Laguna Center Cir Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 10-32674: "In Elk Grove, CA, Robert Contreras filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Robert Contreras — California, 10-32674


ᐅ Albert Contreras, California

Address: 5520 Blue Sapphire Way Elk Grove, CA 95758

Bankruptcy Case 09-47974 Summary: "In a Chapter 7 bankruptcy case, Albert Contreras from Elk Grove, CA, saw his proceedings start in 12/22/2009 and complete by April 1, 2010, involving asset liquidation."
Albert Contreras — California, 09-47974


ᐅ Alejandro Contreras, California

Address: 9685 Darley Way Elk Grove, CA 95757

Concise Description of Bankruptcy Case 12-245187: "The case of Alejandro Contreras in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Contreras — California, 12-24518


ᐅ Scott Lamar Cook, California

Address: 9013 Plaza Park Dr Elk Grove, CA 95624

Concise Description of Bankruptcy Case 11-474907: "In a Chapter 7 bankruptcy case, Scott Lamar Cook from Elk Grove, CA, saw his proceedings start in 11.22.2011 and complete by Mar 13, 2012, involving asset liquidation."
Scott Lamar Cook — California, 11-47490


ᐅ April Cooke, California

Address: PO Box 400 Elk Grove, CA 95759

Brief Overview of Bankruptcy Case 10-35203: "Elk Grove, CA resident April Cooke's 06.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
April Cooke — California, 10-35203


ᐅ Vernisha Cooks, California

Address: 5815 Anchor Bay Way Elk Grove, CA 95758

Bankruptcy Case 10-51211 Summary: "The bankruptcy filing by Vernisha Cooks, undertaken in 11.29.2010 in Elk Grove, CA under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Vernisha Cooks — California, 10-51211


ᐅ Mary Sue Coop, California

Address: 9323 Trenholm Dr Elk Grove, CA 95758-6596

Snapshot of U.S. Bankruptcy Proceeding Case 16-20212: "In a Chapter 7 bankruptcy case, Mary Sue Coop from Elk Grove, CA, saw her proceedings start in 01/14/2016 and complete by 04/13/2016, involving asset liquidation."
Mary Sue Coop — California, 16-20212


ᐅ Ronald Jay Coop, California

Address: 9323 Trenholm Dr Elk Grove, CA 95758-6596

Snapshot of U.S. Bankruptcy Proceeding Case 16-20212: "Ronald Jay Coop's bankruptcy, initiated in 2016-01-14 and concluded by 2016-04-13 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Jay Coop — California, 16-20212


ᐅ James Cooper, California

Address: 9828 Imperia Ct Elk Grove, CA 95757

Concise Description of Bankruptcy Case 09-475197: "In a Chapter 7 bankruptcy case, James Cooper from Elk Grove, CA, saw their proceedings start in 2009-12-16 and complete by Mar 26, 2010, involving asset liquidation."
James Cooper — California, 09-47519


ᐅ Erik Cooper, California

Address: 9778 Sun Kosi Way Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 10-29460: "Elk Grove, CA resident Erik Cooper's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2010."
Erik Cooper — California, 10-29460


ᐅ Arthalyn Cooper, California

Address: 8852 Apricot Woods Way Elk Grove, CA 95624

Bankruptcy Case 10-23998 Summary: "In a Chapter 7 bankruptcy case, Arthalyn Cooper from Elk Grove, CA, saw their proceedings start in 2010-02-19 and complete by May 30, 2010, involving asset liquidation."
Arthalyn Cooper — California, 10-23998


ᐅ David Lee Cooper, California

Address: 8541 Sun Sprite Ct Elk Grove, CA 95624-3809

Snapshot of U.S. Bankruptcy Proceeding Case 15-24878: "The bankruptcy filing by David Lee Cooper, undertaken in 06/17/2015 in Elk Grove, CA under Chapter 7, concluded with discharge in September 15, 2015 after liquidating assets."
David Lee Cooper — California, 15-24878


ᐅ Keitel Mariel Ignacio Cooper, California

Address: 8432 Zinnia Way Elk Grove, CA 95624-4208

Concise Description of Bankruptcy Case 16-219937: "In Elk Grove, CA, Keitel Mariel Ignacio Cooper filed for Chapter 7 bankruptcy in 03.31.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Keitel Mariel Ignacio Cooper — California, 16-21993


ᐅ Keitel Shawn Cooper, California

Address: 8432 Zinnia Way Elk Grove, CA 95624-4208

Concise Description of Bankruptcy Case 16-219937: "Keitel Shawn Cooper's Chapter 7 bankruptcy, filed in Elk Grove, CA in Mar 31, 2016, led to asset liquidation, with the case closing in 2016-06-29."
Keitel Shawn Cooper — California, 16-21993


ᐅ Philip Arthur Cooper, California

Address: 9335 Letchworth Ct Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 11-32938: "The case of Philip Arthur Cooper in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Arthur Cooper — California, 11-32938


ᐅ Carryl Ann Cooper, California

Address: 8327 Sirocco Ct Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 13-32905: "The case of Carryl Ann Cooper in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carryl Ann Cooper — California, 13-32905


ᐅ Taylor Jacquelynia Coram, California

Address: 7439 Brandamore Ct Elk Grove, CA 95758

Bankruptcy Case 10-29344 Overview: "The bankruptcy filing by Taylor Jacquelynia Coram, undertaken in 04/12/2010 in Elk Grove, CA under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Taylor Jacquelynia Coram — California, 10-29344


ᐅ Kimberly Sue Corcoran, California

Address: 6100 Pine Vista Way Elk Grove, CA 95758

Concise Description of Bankruptcy Case 12-322477: "Elk Grove, CA resident Kimberly Sue Corcoran's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Kimberly Sue Corcoran — California, 12-32247


ᐅ Andrea Marie Cordero, California

Address: 8705 Laguna Star Dr Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 11-30749: "Andrea Marie Cordero's bankruptcy, initiated in 2011-04-29 and concluded by 08.19.2011 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Marie Cordero — California, 11-30749


ᐅ Jr Ernesto Cordova, California

Address: 9708 Tundra Swan Cir Elk Grove, CA 95757

Brief Overview of Bankruptcy Case 10-21538: "In Elk Grove, CA, Jr Ernesto Cordova filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-02."
Jr Ernesto Cordova — California, 10-21538


ᐅ Rosa Corena, California

Address: 5612 Otterview Ct Elk Grove, CA 95757-2821

Brief Overview of Bankruptcy Case 14-21950: "In a Chapter 7 bankruptcy case, Rosa Corena from Elk Grove, CA, saw her proceedings start in February 2014 and complete by 2014-05-28, involving asset liquidation."
Rosa Corena — California, 14-21950


ᐅ Dorothy Louise Corgiat, California

Address: 9957 Spring View Way Elk Grove, CA 95757

Bankruptcy Case 11-39610 Summary: "In Elk Grove, CA, Dorothy Louise Corgiat filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Dorothy Louise Corgiat — California, 11-39610


ᐅ Rene Coria, California

Address: 5520 Heather Field Way Elk Grove, CA 95757

Bankruptcy Case 13-34588 Summary: "The case of Rene Coria in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Coria — California, 13-34588


ᐅ Ronald Anthony Coriloni, California

Address: 8570 Mountain Bell Dr Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 13-28732: "The bankruptcy filing by Ronald Anthony Coriloni, undertaken in 2013-06-28 in Elk Grove, CA under Chapter 7, concluded with discharge in 2013-10-06 after liquidating assets."
Ronald Anthony Coriloni — California, 13-28732


ᐅ Eulalio Corona, California

Address: 8967 Chalmers Ct Elk Grove, CA 95624

Concise Description of Bankruptcy Case 10-541887: "Eulalio Corona's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2010-12-31, led to asset liquidation, with the case closing in 2011-04-11."
Eulalio Corona — California, 10-54188


ᐅ Troy Jesus Coronado, California

Address: PO Box 1085 Elk Grove, CA 95759-1085

Brief Overview of Bankruptcy Case 13-36178: "In Elk Grove, CA, Troy Jesus Coronado filed for Chapter 7 bankruptcy in December 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2014."
Troy Jesus Coronado — California, 13-36178


ᐅ Roberto Adem Coronel, California

Address: 9706 Nature Trail Way Elk Grove, CA 95757-8132

Brief Overview of Bankruptcy Case 15-28321: "In a Chapter 7 bankruptcy case, Roberto Adem Coronel from Elk Grove, CA, saw their proceedings start in 10.26.2015 and complete by 01/24/2016, involving asset liquidation."
Roberto Adem Coronel — California, 15-28321


ᐅ Jesus Gutierrez Corpuz, California

Address: 8716 Celery Ct Elk Grove, CA 95624-1805

Snapshot of U.S. Bankruptcy Proceeding Case 14-30333: "The bankruptcy filing by Jesus Gutierrez Corpuz, undertaken in October 17, 2014 in Elk Grove, CA under Chapter 7, concluded with discharge in 2015-01-15 after liquidating assets."
Jesus Gutierrez Corpuz — California, 14-30333


ᐅ Rolando R Corpuz, California

Address: 4817 Ice Age Way Elk Grove, CA 95757-1674

Snapshot of U.S. Bankruptcy Proceeding Case 15-29677: "Rolando R Corpuz's Chapter 7 bankruptcy, filed in Elk Grove, CA in 12/17/2015, led to asset liquidation, with the case closing in 2016-03-16."
Rolando R Corpuz — California, 15-29677


ᐅ Victor Corrales, California

Address: 260 Cicero Cir Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 10-45679: "Victor Corrales's bankruptcy, initiated in September 2010 and concluded by Jan 17, 2011 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Corrales — California, 10-45679


ᐅ Raymond Joseph Correa, California

Address: 9013 Figtree Ct Elk Grove, CA 95758

Bankruptcy Case 12-41408 Summary: "The bankruptcy record of Raymond Joseph Correa from Elk Grove, CA, shows a Chapter 7 case filed in 2012-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Raymond Joseph Correa — California, 12-41408


ᐅ Joshua Matthew Correa, California

Address: 8899 Haflinger Way Elk Grove, CA 95757

Concise Description of Bankruptcy Case 12-405987: "The bankruptcy filing by Joshua Matthew Correa, undertaken in 11/28/2012 in Elk Grove, CA under Chapter 7, concluded with discharge in March 8, 2013 after liquidating assets."
Joshua Matthew Correa — California, 12-40598


ᐅ Odysseus H Correces, California

Address: 8521 Modena Way Elk Grove, CA 95624-4509

Bankruptcy Case 09-25906 Overview: "Filing for Chapter 13 bankruptcy in Mar 31, 2009, Odysseus H Correces from Elk Grove, CA, structured a repayment plan, achieving discharge in July 2012."
Odysseus H Correces — California, 09-25906


ᐅ Susan Jo Corrigan, California

Address: 8869 Ahmed Ave Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 11-27683: "Susan Jo Corrigan's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2011-03-29, led to asset liquidation, with the case closing in 2011-07-19."
Susan Jo Corrigan — California, 11-27683


ᐅ Trace Cortell, California

Address: 9300 Fox Springs Way Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 10-24246: "Trace Cortell's bankruptcy, initiated in February 23, 2010 and concluded by June 2010 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trace Cortell — California, 10-24246


ᐅ Elizabeth Cortes, California

Address: 9687 Gage St Elk Grove, CA 95624

Bankruptcy Case 13-20680 Overview: "Elizabeth Cortes's bankruptcy, initiated in January 18, 2013 and concluded by Apr 28, 2013 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Cortes — California, 13-20680


ᐅ Abel Cortez, California

Address: 8367 Baisley Ct Elk Grove, CA 95624

Concise Description of Bankruptcy Case 11-312017: "In Elk Grove, CA, Abel Cortez filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Abel Cortez — California, 11-31201


ᐅ Andrew Benjamin Cortez, California

Address: 4405 Moreau Ct Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 11-33469: "The bankruptcy record of Andrew Benjamin Cortez from Elk Grove, CA, shows a Chapter 7 case filed in 2011-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2011."
Andrew Benjamin Cortez — California, 11-33469


ᐅ Jr Jesse James Cosby, California

Address: 5424 Tares Cir Elk Grove, CA 95757-4361

Bankruptcy Case 08-34020 Summary: "September 30, 2008 marked the beginning of Jr Jesse James Cosby's Chapter 13 bankruptcy in Elk Grove, CA, entailing a structured repayment schedule, completed by 2012-10-15."
Jr Jesse James Cosby — California, 08-34020


ᐅ Blake Kenneth Cosgaya, California

Address: 5404 Jilson Way Elk Grove, CA 95757-3503

Concise Description of Bankruptcy Case 16-234617: "The bankruptcy filing by Blake Kenneth Cosgaya, undertaken in 05/27/2016 in Elk Grove, CA under Chapter 7, concluded with discharge in August 25, 2016 after liquidating assets."
Blake Kenneth Cosgaya — California, 16-23461


ᐅ Paul Dennis Costa, California

Address: 9441 Feickert Dr Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 11-29036: "In a Chapter 7 bankruptcy case, Paul Dennis Costa from Elk Grove, CA, saw their proceedings start in 2011-04-11 and complete by 2011-08-01, involving asset liquidation."
Paul Dennis Costa — California, 11-29036


ᐅ Christine Costa, California

Address: 9444 Harbour Point Dr Apt 261 Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 10-35840: "In Elk Grove, CA, Christine Costa filed for Chapter 7 bankruptcy in 06.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-06."
Christine Costa — California, 10-35840


ᐅ Ii Fedusavictoryat Padron Costales, California

Address: 6600 Kenbridge St Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 13-34009: "The bankruptcy filing by Ii Fedusavictoryat Padron Costales, undertaken in 10/31/2013 in Elk Grove, CA under Chapter 7, concluded with discharge in February 8, 2014 after liquidating assets."
Ii Fedusavictoryat Padron Costales — California, 13-34009


ᐅ Alicia Day Costello, California

Address: 10105 Annie St Elk Grove, CA 95757-4355

Brief Overview of Bankruptcy Case 15-20190: "Alicia Day Costello's Chapter 7 bankruptcy, filed in Elk Grove, CA in 01/12/2015, led to asset liquidation, with the case closing in April 2015."
Alicia Day Costello — California, 15-20190


ᐅ Angela Denise Cotton, California

Address: 9315 Bennoel Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 11-23326: "Angela Denise Cotton's bankruptcy, initiated in February 2011 and concluded by May 16, 2011 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Denise Cotton — California, 11-23326


ᐅ James Michael Coughlin, California

Address: 8960 Bertwin Way Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 11-40122: "Elk Grove, CA resident James Michael Coughlin's 08.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2011."
James Michael Coughlin — California, 11-40122


ᐅ Ray A Courtney, California

Address: 5010 Laguna Park Dr Elk Grove, CA 95758-5241

Snapshot of U.S. Bankruptcy Proceeding Case 07-23541: "Ray A Courtney's Elk Grove, CA bankruptcy under Chapter 13 in 2007-05-11 led to a structured repayment plan, successfully discharged in August 27, 2012."
Ray A Courtney — California, 07-23541


ᐅ Lisa Diane Courts, California

Address: 8875 Lewis Stein Rd Apt 203 Elk Grove, CA 95758-8428

Brief Overview of Bankruptcy Case 2014-24669: "The bankruptcy filing by Lisa Diane Courts, undertaken in 2014-05-02 in Elk Grove, CA under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Lisa Diane Courts — California, 2014-24669


ᐅ Kroeck Cynthia Edith Covel, California

Address: 9531 Waterman Rd Elk Grove, CA 95624-9431

Brief Overview of Bankruptcy Case 09-32399: "2009-06-17 marked the beginning of Kroeck Cynthia Edith Covel's Chapter 13 bankruptcy in Elk Grove, CA, entailing a structured repayment schedule, completed by 02.04.2013."
Kroeck Cynthia Edith Covel — California, 09-32399


ᐅ Sara Price Cover, California

Address: 8472 Orchard Creek Way Elk Grove, CA 95624-4112

Snapshot of U.S. Bankruptcy Proceeding Case 15-21285: "The bankruptcy filing by Sara Price Cover, undertaken in 02/20/2015 in Elk Grove, CA under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Sara Price Cover — California, 15-21285


ᐅ Kasey Daniel Cox, California

Address: 10270 E Taron Dr Apt 180 Elk Grove, CA 95757

Concise Description of Bankruptcy Case 13-235347: "The bankruptcy filing by Kasey Daniel Cox, undertaken in 03/15/2013 in Elk Grove, CA under Chapter 7, concluded with discharge in 2013-06-23 after liquidating assets."
Kasey Daniel Cox — California, 13-23534


ᐅ Russell Cox, California

Address: 8543 Mountain Bell Dr Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 10-23680: "The bankruptcy filing by Russell Cox, undertaken in 02/17/2010 in Elk Grove, CA under Chapter 7, concluded with discharge in 2010-05-28 after liquidating assets."
Russell Cox — California, 10-23680


ᐅ Nancy Mcghee Cox, California

Address: 9011 Folkstover Ct Elk Grove, CA 95624-3134

Concise Description of Bankruptcy Case 15-204947: "The case of Nancy Mcghee Cox in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Mcghee Cox — California, 15-20494


ᐅ Sabrina Lenae Cox, California

Address: 9950 Bruceville Rd Apt 211 Elk Grove, CA 95757-9511

Bankruptcy Case 14-31518 Summary: "The bankruptcy record of Sabrina Lenae Cox from Elk Grove, CA, shows a Chapter 7 case filed in November 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-22."
Sabrina Lenae Cox — California, 14-31518


ᐅ Steven Duane Cox, California

Address: 6313 Castro Verde Way Elk Grove, CA 95757-3493

Concise Description of Bankruptcy Case 09-269407: "Steven Duane Cox, a resident of Elk Grove, CA, entered a Chapter 13 bankruptcy plan in Apr 13, 2009, culminating in its successful completion by 02.05.2013."
Steven Duane Cox — California, 09-26940


ᐅ Pamela Sue Cox, California

Address: 4801 Laguna Blvd Ste 105-319 Elk Grove, CA 95758-7037

Concise Description of Bankruptcy Case 15-216257: "The case of Pamela Sue Cox in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Sue Cox — California, 15-21625


ᐅ Marcus Matthew Cox, California

Address: 9116 Grove St Elk Grove, CA 95624-2444

Bankruptcy Case 15-27193 Overview: "Marcus Matthew Cox's Chapter 7 bankruptcy, filed in Elk Grove, CA in September 2015, led to asset liquidation, with the case closing in December 11, 2015."
Marcus Matthew Cox — California, 15-27193


ᐅ Michael Wayne Cox, California

Address: 4801 Laguna Blvd Ste 105-319 Elk Grove, CA 95758-7037

Snapshot of U.S. Bankruptcy Proceeding Case 15-21625: "Michael Wayne Cox's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2015-02-28, led to asset liquidation, with the case closing in May 29, 2015."
Michael Wayne Cox — California, 15-21625


ᐅ Steve Crabb, California

Address: 8962 El Mirador Dr Elk Grove, CA 95624

Bankruptcy Case 10-26003 Summary: "The bankruptcy record of Steve Crabb from Elk Grove, CA, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-19."
Steve Crabb — California, 10-26003


ᐅ Bert Stanley Crabtree, California

Address: 9144 Grant Line Rd Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 11-24110: "In Elk Grove, CA, Bert Stanley Crabtree filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2011."
Bert Stanley Crabtree — California, 11-24110


ᐅ Shane Crabtree, California

Address: 9350 Terra Linda Dr Elk Grove, CA 95624

Bankruptcy Case 10-51084 Overview: "The case of Shane Crabtree in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Crabtree — California, 10-51084