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 Liza Tapalla Bolante, California

Address: 8608 Territorial Way Elk Grove, CA 95624

Concise Description of Bankruptcy Case 12-403467: "Liza Tapalla Bolante's Chapter 7 bankruptcy, filed in Elk Grove, CA in November 2012, led to asset liquidation, with the case closing in 2013-03-01."
Liza Tapalla Bolante — California, 12-40346


ᐅ Jr John Bolden, California

Address: 9210 Big Horn Blvd Apt 141 Elk Grove, CA 95758

Concise Description of Bankruptcy Case 10-270807: "The case of Jr John Bolden in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Bolden — California, 10-27080


ᐅ Allen Bolding, California

Address: 9571 Nieman Ave Elk Grove, CA 95624

Bankruptcy Case 10-46553 Overview: "In a Chapter 7 bankruptcy case, Allen Bolding from Elk Grove, CA, saw their proceedings start in October 2010 and complete by January 25, 2011, involving asset liquidation."
Allen Bolding — California, 10-46553


ᐅ April Bolin, California

Address: 4950 Felicia Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 10-46318: "April Bolin's Chapter 7 bankruptcy, filed in Elk Grove, CA in October 1, 2010, led to asset liquidation, with the case closing in Jan 21, 2011."
April Bolin — California, 10-46318


ᐅ Rizalina Bolinger, California

Address: 9461 Oakley Way Elk Grove, CA 95624

Bankruptcy Case 10-52326 Summary: "In Elk Grove, CA, Rizalina Bolinger filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-01."
Rizalina Bolinger — California, 10-52326


ᐅ Gregory Andrew Bolling, California

Address: 8969 Laguna Vista Ct Elk Grove, CA 95624-2033

Concise Description of Bankruptcy Case 15-270897: "In a Chapter 7 bankruptcy case, Gregory Andrew Bolling from Elk Grove, CA, saw their proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Gregory Andrew Bolling — California, 15-27089


ᐅ David Bollinger, California

Address: 9916 Valgrande Way Elk Grove, CA 95757

Brief Overview of Bankruptcy Case 10-24906: "The bankruptcy record of David Bollinger from Elk Grove, CA, shows a Chapter 7 case filed in Feb 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
David Bollinger — California, 10-24906


ᐅ Lucrecia Pasalo Bonilla, California

Address: 8734 Summer Sun Way Elk Grove, CA 95624

Bankruptcy Case 13-22538 Summary: "In Elk Grove, CA, Lucrecia Pasalo Bonilla filed for Chapter 7 bankruptcy in 02.27.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2013."
Lucrecia Pasalo Bonilla — California, 13-22538


ᐅ Robert Bonner, California

Address: 8760 Cypress Creek Way Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 10-25140: "The case of Robert Bonner in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Bonner — California, 10-25140


ᐅ Latoya P Bonner, California

Address: 8760 Cypress Creek Way Elk Grove, CA 95758-6853

Bankruptcy Case 2014-23976 Overview: "Elk Grove, CA resident Latoya P Bonner's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Latoya P Bonner — California, 2014-23976


ᐅ Dennis Lee Bonnevier, California

Address: 9462 Mazatlan Way Elk Grove, CA 95624-1959

Bankruptcy Case 07-23442 Summary: "Dennis Lee Bonnevier's Elk Grove, CA bankruptcy under Chapter 13 in 2007-05-09 led to a structured repayment plan, successfully discharged in 08/27/2012."
Dennis Lee Bonnevier — California, 07-23442


ᐅ Pamela Boody, California

Address: 9124 Bristol Plaza Way Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 10-50797: "Pamela Boody's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2010-11-22, led to asset liquidation, with the case closing in March 2011."
Pamela Boody — California, 10-50797


ᐅ Gerald Book, California

Address: 6120 Pirate Point Ct Elk Grove, CA 95758

Bankruptcy Case 10-26308 Overview: "Gerald Book's Chapter 7 bankruptcy, filed in Elk Grove, CA in 03.15.2010, led to asset liquidation, with the case closing in 2010-06-23."
Gerald Book — California, 10-26308


ᐅ Dalbir Singh Boparai, California

Address: 8365 Lollipop Ln Elk Grove, CA 95624-4554

Bankruptcy Case 14-21058 Summary: "The bankruptcy filing by Dalbir Singh Boparai, undertaken in February 2014 in Elk Grove, CA under Chapter 7, concluded with discharge in 05.05.2014 after liquidating assets."
Dalbir Singh Boparai — California, 14-21058


ᐅ Gurdev Singh Boparai, California

Address: 10300 Jenny Lynn Way Elk Grove, CA 95757-5969

Bankruptcy Case 15-29045 Overview: "Elk Grove, CA resident Gurdev Singh Boparai's 11.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2016."
Gurdev Singh Boparai — California, 15-29045


ᐅ Cristopher Binaya Bordeaux, California

Address: 6608 Verandah Ct Elk Grove, CA 95758

Concise Description of Bankruptcy Case 12-292877: "In a Chapter 7 bankruptcy case, Cristopher Binaya Bordeaux from Elk Grove, CA, saw his proceedings start in 2012-05-14 and complete by September 3, 2012, involving asset liquidation."
Cristopher Binaya Bordeaux — California, 12-29287


ᐅ John Adrian Borders, California

Address: 7709 Cotton Ln Elk Grove, CA 95758

Bankruptcy Case 12-38649 Summary: "John Adrian Borders's bankruptcy, initiated in 2012-10-19 and concluded by 2013-01-27 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Adrian Borders — California, 12-38649


ᐅ Paula Borgens, California

Address: 9730 River Dolphin Ct Elk Grove, CA 95757

Concise Description of Bankruptcy Case 12-372157: "Paula Borgens's bankruptcy, initiated in September 2012 and concluded by Jan 2, 2013 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Borgens — California, 12-37215


ᐅ Dana Dee Borre, California

Address: 9899 Spring Blossom Pl Elk Grove, CA 95757-3244

Concise Description of Bankruptcy Case 11-372137: "Chapter 13 bankruptcy for Dana Dee Borre in Elk Grove, CA began in 2011-07-13, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-30."
Dana Dee Borre — California, 11-37213


ᐅ Christine Boston, California

Address: 5604 Claudied Way Elk Grove, CA 95757

Bankruptcy Case 10-45819 Summary: "In a Chapter 7 bankruptcy case, Christine Boston from Elk Grove, CA, saw her proceedings start in September 2010 and complete by January 18, 2011, involving asset liquidation."
Christine Boston — California, 10-45819


ᐅ Monaliza Botello, California

Address: 10034 Autumn Sage Way Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 11-47786: "Monaliza Botello's Chapter 7 bankruptcy, filed in Elk Grove, CA in 11/29/2011, led to asset liquidation, with the case closing in Mar 20, 2012."
Monaliza Botello — California, 11-47786


ᐅ Susan Boucher, California

Address: 6110 Felton Pl Elk Grove, CA 95758

Concise Description of Bankruptcy Case 10-326197: "Susan Boucher's bankruptcy, initiated in May 13, 2010 and concluded by August 21, 2010 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Boucher — California, 10-32619


ᐅ Mohamed Sami Boulad, California

Address: 10070 Willard Pkwy Apt 263 Elk Grove, CA 95757

Concise Description of Bankruptcy Case 11-242297: "The bankruptcy filing by Mohamed Sami Boulad, undertaken in 02/19/2011 in Elk Grove, CA under Chapter 7, concluded with discharge in 06/11/2011 after liquidating assets."
Mohamed Sami Boulad — California, 11-24229


ᐅ Kyle Douglas Bourne, California

Address: 240 Cicero Cir Elk Grove, CA 95758

Bankruptcy Case 11-27492 Summary: "Kyle Douglas Bourne's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2011-03-25, led to asset liquidation, with the case closing in 2011-07-15."
Kyle Douglas Bourne — California, 11-27492


ᐅ Teresa Lynn Bowens, California

Address: 9182 Bungalow Way Elk Grove, CA 95758

Concise Description of Bankruptcy Case 13-334827: "In Elk Grove, CA, Teresa Lynn Bowens filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-26."
Teresa Lynn Bowens — California, 13-33482


ᐅ Scott Douglas Bowers, California

Address: 7608 Mendham Ct Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 11-28658: "In a Chapter 7 bankruptcy case, Scott Douglas Bowers from Elk Grove, CA, saw his proceedings start in Apr 6, 2011 and complete by 2011-07-27, involving asset liquidation."
Scott Douglas Bowers — California, 11-28658


ᐅ Lana Denise Bowie, California

Address: 2224 Cermak Way Elk Grove, CA 95758-7123

Snapshot of U.S. Bankruptcy Proceeding Case 15-27331: "Elk Grove, CA resident Lana Denise Bowie's Sep 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2015."
Lana Denise Bowie — California, 15-27331


ᐅ Charonn Kay Bowman, California

Address: 9964 Pianella Way Elk Grove, CA 95757-2806

Bankruptcy Case 14-22086 Overview: "The bankruptcy filing by Charonn Kay Bowman, undertaken in 2014-02-28 in Elk Grove, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Charonn Kay Bowman — California, 14-22086


ᐅ Gloria Patricia Boyd, California

Address: 5421 Jade Creek Way Elk Grove, CA 95758-5646

Bankruptcy Case 14-30574 Summary: "Gloria Patricia Boyd's bankruptcy, initiated in 10.27.2014 and concluded by 01.25.2015 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Patricia Boyd — California, 14-30574


ᐅ Sr Michael Kelly Boyle, California

Address: 10046 Winkle Cir Elk Grove, CA 95757

Bankruptcy Case 13-27498 Overview: "Elk Grove, CA resident Sr Michael Kelly Boyle's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2013."
Sr Michael Kelly Boyle — California, 13-27498


ᐅ Claude Boynton, California

Address: PO Box 406 Elk Grove, CA 95759

Bankruptcy Case 10-24047 Summary: "Claude Boynton's bankruptcy, initiated in 2010-02-19 and concluded by 05/30/2010 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Boynton — California, 10-24047


ᐅ Levi Boynton, California

Address: 9778 Collie Way Elk Grove, CA 95757-6223

Brief Overview of Bankruptcy Case 09-27238: "Levi Boynton's Elk Grove, CA bankruptcy under Chapter 13 in Apr 16, 2009 led to a structured repayment plan, successfully discharged in 2014-12-01."
Levi Boynton — California, 09-27238


ᐅ Charlotte Louise Boysen, California

Address: 7816 Shasta Ave Elk Grove, CA 95758

Concise Description of Bankruptcy Case 11-311117: "Charlotte Louise Boysen's Chapter 7 bankruptcy, filed in Elk Grove, CA in 05.03.2011, led to asset liquidation, with the case closing in August 23, 2011."
Charlotte Louise Boysen — California, 11-31111


ᐅ Jamie Kathlena Brace, California

Address: 5627 Loyalty Way Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 13-22819: "The case of Jamie Kathlena Brace in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Kathlena Brace — California, 13-22819


ᐅ Carissa Rachelle Bradley, California

Address: 10093 E Taron Dr Elk Grove, CA 95757

Bankruptcy Case 12-32666 Overview: "In a Chapter 7 bankruptcy case, Carissa Rachelle Bradley from Elk Grove, CA, saw her proceedings start in July 2012 and complete by 10.26.2012, involving asset liquidation."
Carissa Rachelle Bradley — California, 12-32666


ᐅ Anthony E Bradley, California

Address: 10205 Jenny Lynn Way Elk Grove, CA 95757-5968

Concise Description of Bankruptcy Case 09-436257: "Chapter 13 bankruptcy for Anthony E Bradley in Elk Grove, CA began in Oct 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in Feb 5, 2013."
Anthony E Bradley — California, 09-43625


ᐅ Francoise Bradshaw, California

Address: 8845 Brecon Way Elk Grove, CA 95624

Concise Description of Bankruptcy Case 09-457937: "In Elk Grove, CA, Francoise Bradshaw filed for Chapter 7 bankruptcy in November 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2010."
Francoise Bradshaw — California, 09-45793


ᐅ Laurence Brady, California

Address: 8207 Red Elk Dr Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 10-45917: "Laurence Brady's Chapter 7 bankruptcy, filed in Elk Grove, CA in Sep 29, 2010, led to asset liquidation, with the case closing in January 2011."
Laurence Brady — California, 10-45917


ᐅ Raymond Bragg, California

Address: 9261 Bennoel Ct Elk Grove, CA 95758

Bankruptcy Case 09-43975 Overview: "In a Chapter 7 bankruptcy case, Raymond Bragg from Elk Grove, CA, saw their proceedings start in 2009-11-02 and complete by 2010-02-10, involving asset liquidation."
Raymond Bragg — California, 09-43975


ᐅ John James Braisher, California

Address: 3201 Claudine Ct Elk Grove, CA 95757-8219

Bankruptcy Case 10-25214 Overview: "John James Braisher, a resident of Elk Grove, CA, entered a Chapter 13 bankruptcy plan in 03.04.2010, culminating in its successful completion by 09.03.2013."
John James Braisher — California, 10-25214


ᐅ Nahed Abdel Fatta Brakat, California

Address: 6220 Fieldale Dr Elk Grove, CA 95758

Bankruptcy Case 11-36441 Summary: "The bankruptcy record of Nahed Abdel Fatta Brakat from Elk Grove, CA, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2011."
Nahed Abdel Fatta Brakat — California, 11-36441


ᐅ Kathryn Sueanne Brandenburg, California

Address: 5927 Laguna Villa Way Elk Grove, CA 95758-4705

Snapshot of U.S. Bankruptcy Proceeding Case 15-24243: "Kathryn Sueanne Brandenburg's Chapter 7 bankruptcy, filed in Elk Grove, CA in May 27, 2015, led to asset liquidation, with the case closing in 2015-08-25."
Kathryn Sueanne Brandenburg — California, 15-24243


ᐅ Aaron Paul Brandernburg, California

Address: 5927 Laguna Villa Way Elk Grove, CA 95758-4705

Brief Overview of Bankruptcy Case 15-24243: "In a Chapter 7 bankruptcy case, Aaron Paul Brandernburg from Elk Grove, CA, saw his proceedings start in May 2015 and complete by Aug 25, 2015, involving asset liquidation."
Aaron Paul Brandernburg — California, 15-24243


ᐅ Patricia Ann Brandon, California

Address: 8476 Sheldon Rd Apt 226 Elk Grove, CA 95624-5605

Snapshot of U.S. Bankruptcy Proceeding Case 15-25956: "Patricia Ann Brandon's Chapter 7 bankruptcy, filed in Elk Grove, CA in July 2015, led to asset liquidation, with the case closing in 10/26/2015."
Patricia Ann Brandon — California, 15-25956


ᐅ Deborah Brang, California

Address: 5426 White Lotus Way Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 10-40652: "The bankruptcy record of Deborah Brang from Elk Grove, CA, shows a Chapter 7 case filed in 08/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2010."
Deborah Brang — California, 10-40652


ᐅ Melissa Ann Branum, California

Address: 9445 Bowmont Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 12-33994: "The bankruptcy filing by Melissa Ann Branum, undertaken in Jul 31, 2012 in Elk Grove, CA under Chapter 7, concluded with discharge in 11/20/2012 after liquidating assets."
Melissa Ann Branum — California, 12-33994


ᐅ Giacinta Theresa Bravo, California

Address: 6516 Star Bird Ct Elk Grove, CA 95758-6268

Concise Description of Bankruptcy Case 2014-236037: "The case of Giacinta Theresa Bravo in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giacinta Theresa Bravo — California, 2014-23603


ᐅ Gilbert Lee Bravo, California

Address: 5853 Lawnview Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 12-27424: "The bankruptcy record of Gilbert Lee Bravo from Elk Grove, CA, shows a Chapter 7 case filed in April 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2012."
Gilbert Lee Bravo — California, 12-27424


ᐅ Nicolas Bravo, California

Address: 8487 Mountain Bell Dr Elk Grove, CA 95624

Bankruptcy Case 10-52706 Overview: "In Elk Grove, CA, Nicolas Bravo filed for Chapter 7 bankruptcy in December 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Nicolas Bravo — California, 10-52706


ᐅ Sharon Renee Brazell, California

Address: 7004 Sutherland Way Elk Grove, CA 95758-4413

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27904: "Sharon Renee Brazell's bankruptcy, initiated in 2014-08-01 and concluded by 2014-10-30 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Renee Brazell — California, 2014-27904


ᐅ Edward Breault, California

Address: 8594 Black Kite Dr Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 11-46629: "Edward Breault's bankruptcy, initiated in November 10, 2011 and concluded by Mar 1, 2012 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Breault — California, 11-46629


ᐅ Jason Anthony Breen, California

Address: 16 Sharlo Ct Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 13-26676: "Jason Anthony Breen's bankruptcy, initiated in 05.15.2013 and concluded by August 23, 2013 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Anthony Breen — California, 13-26676


ᐅ Skaggs Ann Brett, California

Address: 9005 Westpark Dr Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 11-26392: "Skaggs Ann Brett's bankruptcy, initiated in March 2011 and concluded by July 2011 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Skaggs Ann Brett — California, 11-26392


ᐅ Miles Lynette Cheree Brewer, California

Address: 4911 Harrow Dr Elk Grove, CA 95758

Bankruptcy Case 13-21231 Overview: "In a Chapter 7 bankruptcy case, Miles Lynette Cheree Brewer from Elk Grove, CA, saw his proceedings start in January 30, 2013 and complete by 05/10/2013, involving asset liquidation."
Miles Lynette Cheree Brewer — California, 13-21231


ᐅ Charles Albert Brewster, California

Address: 6816 Salvaterra Cir Elk Grove, CA 95757

Concise Description of Bankruptcy Case 11-332947: "Charles Albert Brewster's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2011-05-26, led to asset liquidation, with the case closing in 2011-08-29."
Charles Albert Brewster — California, 11-33294


ᐅ Jeffrey Allen Brice, California

Address: 3420 Grimshaw Way Elk Grove, CA 95758-4594

Snapshot of U.S. Bankruptcy Proceeding Case 15-25294: "The bankruptcy filing by Jeffrey Allen Brice, undertaken in June 2015 in Elk Grove, CA under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Jeffrey Allen Brice — California, 15-25294


ᐅ Alison Elizabeth Bridges, California

Address: 9312 Cassaro Ct Elk Grove, CA 95758

Bankruptcy Case 11-50020 Overview: "Alison Elizabeth Bridges's Chapter 7 bankruptcy, filed in Elk Grove, CA in 12/31/2011, led to asset liquidation, with the case closing in 04/21/2012."
Alison Elizabeth Bridges — California, 11-50020


ᐅ Angela Marie Bridges, California

Address: 8948 Cypress View Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 11-26372: "In a Chapter 7 bankruptcy case, Angela Marie Bridges from Elk Grove, CA, saw her proceedings start in 2011-03-15 and complete by July 5, 2011, involving asset liquidation."
Angela Marie Bridges — California, 11-26372


ᐅ Hiromi Briel, California

Address: 10085 E Taron Dr Elk Grove, CA 95757

Bankruptcy Case 10-21145 Summary: "The bankruptcy filing by Hiromi Briel, undertaken in Jan 19, 2010 in Elk Grove, CA under Chapter 7, concluded with discharge in Apr 29, 2010 after liquidating assets."
Hiromi Briel — California, 10-21145


ᐅ Ii Ralph H Briggs, California

Address: 9933 Castelli Way Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 09-41893: "The bankruptcy record of Ii Ralph H Briggs from Elk Grove, CA, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-16."
Ii Ralph H Briggs — California, 09-41893


ᐅ James Gregory Briggs, California

Address: 5909 Oxford Glen Pl Elk Grove, CA 95758

Bankruptcy Case 11-24661 Overview: "Elk Grove, CA resident James Gregory Briggs's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
James Gregory Briggs — California, 11-24661


ᐅ Candice Nicole Lett Bright, California

Address: 9325 Terra Linda Dr Elk Grove, CA 95624

Concise Description of Bankruptcy Case 09-414047: "Elk Grove, CA resident Candice Nicole Lett Bright's 2009-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2010."
Candice Nicole Lett Bright — California, 09-41404


ᐅ Robert Brillantes, California

Address: 9835 Avellino Way Elk Grove, CA 95757

Bankruptcy Case 10-51419 Summary: "The bankruptcy filing by Robert Brillantes, undertaken in 2010-11-30 in Elk Grove, CA under Chapter 7, concluded with discharge in Mar 14, 2011 after liquidating assets."
Robert Brillantes — California, 10-51419


ᐅ George Sonny Bringas, California

Address: 4913 Werre Ct Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 11-23959: "The case of George Sonny Bringas in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Sonny Bringas — California, 11-23959


ᐅ Tomas Briones, California

Address: 9328 Trebbiano Cir Elk Grove, CA 95624

Concise Description of Bankruptcy Case 10-238857: "The bankruptcy record of Tomas Briones from Elk Grove, CA, shows a Chapter 7 case filed in 02/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-29."
Tomas Briones — California, 10-23885


ᐅ Michael Lee Bristle, California

Address: C9665 Country Falls Ln Elk Grove, CA 95757

Bankruptcy Case 13-28420 Summary: "Michael Lee Bristle's bankruptcy, initiated in 06/22/2013 and concluded by 2013-09-30 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Bristle — California, 13-28420


ᐅ Anthony Larue Britton, California

Address: PO Box 582006 Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 11-28248: "In Elk Grove, CA, Anthony Larue Britton filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2011."
Anthony Larue Britton — California, 11-28248


ᐅ David C Brockman, California

Address: 9331 Bennoel Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 12-30294: "In a Chapter 7 bankruptcy case, David C Brockman from Elk Grove, CA, saw his proceedings start in May 30, 2012 and complete by 09.19.2012, involving asset liquidation."
David C Brockman — California, 12-30294


ᐅ Kevin Michael Bromhead, California

Address: 7109 Backer Ct Elk Grove, CA 95758-4934

Brief Overview of Bankruptcy Case 2014-23332: "The bankruptcy filing by Kevin Michael Bromhead, undertaken in March 31, 2014 in Elk Grove, CA under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Kevin Michael Bromhead — California, 2014-23332


ᐅ Robert Joseph Brooks, California

Address: 9977 Stone Oak Way Elk Grove, CA 95624-2662

Bankruptcy Case 15-23391 Overview: "The bankruptcy record of Robert Joseph Brooks from Elk Grove, CA, shows a Chapter 7 case filed in April 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2015."
Robert Joseph Brooks — California, 15-23391


ᐅ Zaucha Shawna Brooks, California

Address: PO Box 291 Elk Grove, CA 95759

Snapshot of U.S. Bankruptcy Proceeding Case 10-37918: "Elk Grove, CA resident Zaucha Shawna Brooks's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Zaucha Shawna Brooks — California, 10-37918


ᐅ Shirley Mae Brooks, California

Address: 7301 Bilby Rd Apt 141 Elk Grove, CA 95757

Bankruptcy Case 11-34085 Summary: "Shirley Mae Brooks's Chapter 7 bankruptcy, filed in Elk Grove, CA in 06/06/2011, led to asset liquidation, with the case closing in September 2011."
Shirley Mae Brooks — California, 11-34085


ᐅ Patricia Ann Brooks, California

Address: 10128 Frank Greg Way Elk Grove, CA 95757

Bankruptcy Case 12-30455 Summary: "The bankruptcy filing by Patricia Ann Brooks, undertaken in 2012-05-31 in Elk Grove, CA under Chapter 7, concluded with discharge in September 20, 2012 after liquidating assets."
Patricia Ann Brooks — California, 12-30455


ᐅ Michael Anthony Broughton, California

Address: 5817 Spring Flower Dr Elk Grove, CA 95757

Concise Description of Bankruptcy Case 11-308847: "The bankruptcy filing by Michael Anthony Broughton, undertaken in 2011-04-30 in Elk Grove, CA under Chapter 7, concluded with discharge in Aug 1, 2011 after liquidating assets."
Michael Anthony Broughton — California, 11-30884


ᐅ Jr Joel Raymond Brower, California

Address: 8645 Caohal Ct Elk Grove, CA 95624

Concise Description of Bankruptcy Case 13-286607: "Jr Joel Raymond Brower's Chapter 7 bankruptcy, filed in Elk Grove, CA in 06.28.2013, led to asset liquidation, with the case closing in 2013-10-06."
Jr Joel Raymond Brower — California, 13-28660


ᐅ Kevin Richard Brown, California

Address: 10325 Beleza Ct Elk Grove, CA 95757-3459

Concise Description of Bankruptcy Case 09-322257: "In their Chapter 13 bankruptcy case filed in 2009-06-15, Elk Grove, CA's Kevin Richard Brown agreed to a debt repayment plan, which was successfully completed by December 5, 2014."
Kevin Richard Brown — California, 09-32225


ᐅ Roger Brown, California

Address: 9429 Village Tree Dr Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 10-53104: "The bankruptcy record of Roger Brown from Elk Grove, CA, shows a Chapter 7 case filed in 12/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Roger Brown — California, 10-53104


ᐅ Patricia Hartman Brown, California

Address: 9155 Jenkintown Ct Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 13-20402: "Patricia Hartman Brown's bankruptcy, initiated in January 11, 2013 and concluded by Apr 21, 2013 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Hartman Brown — California, 13-20402


ᐅ Thadus Brown, California

Address: 9780 Founders Way Elk Grove, CA 95624-4400

Bankruptcy Case 09-40574 Overview: "September 2009 marked the beginning of Thadus Brown's Chapter 13 bankruptcy in Elk Grove, CA, entailing a structured repayment schedule, completed by 2013-01-22."
Thadus Brown — California, 09-40574


ᐅ Dan Keith Brown, California

Address: 9175 Porto Bella Way Elk Grove, CA 95624

Bankruptcy Case 11-22369 Overview: "In Elk Grove, CA, Dan Keith Brown filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2011."
Dan Keith Brown — California, 11-22369


ᐅ Stewart Aiken Brown, California

Address: 6212 Thicket Ct Elk Grove, CA 95758

Bankruptcy Case 11-25498 Overview: "Elk Grove, CA resident Stewart Aiken Brown's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-24."
Stewart Aiken Brown — California, 11-25498


ᐅ Rebecca Brown, California

Address: 5017 Lady Di Way Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 10-37575: "Rebecca Brown's Chapter 7 bankruptcy, filed in Elk Grove, CA in Jul 2, 2010, led to asset liquidation, with the case closing in Oct 22, 2010."
Rebecca Brown — California, 10-37575


ᐅ Ellen Lynn Brown, California

Address: 9641 Darley Way Elk Grove, CA 95757

Bankruptcy Case 12-38956 Summary: "Ellen Lynn Brown's Chapter 7 bankruptcy, filed in Elk Grove, CA in October 26, 2012, led to asset liquidation, with the case closing in 02.03.2013."
Ellen Lynn Brown — California, 12-38956


ᐅ Summer L Brown, California

Address: 9552 Portside Ln Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 13-24331: "In a Chapter 7 bankruptcy case, Summer L Brown from Elk Grove, CA, saw her proceedings start in March 29, 2013 and complete by 07/08/2013, involving asset liquidation."
Summer L Brown — California, 13-24331


ᐅ Richard Joseph Brown, California

Address: 7036 Plume Way Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 12-29774: "Elk Grove, CA resident Richard Joseph Brown's 2012-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2012."
Richard Joseph Brown — California, 12-29774


ᐅ Aziza Brown, California

Address: 9150 Laguna Lake Way Elk Grove, CA 95758

Concise Description of Bankruptcy Case 10-313317: "In a Chapter 7 bankruptcy case, Aziza Brown from Elk Grove, CA, saw their proceedings start in 04/29/2010 and complete by 2010-08-07, involving asset liquidation."
Aziza Brown — California, 10-31331


ᐅ Nicole Monique Brown, California

Address: 8151 Civic Center Dr Apt 120 Elk Grove, CA 95757-6303

Bankruptcy Case 15-22892 Overview: "Nicole Monique Brown's bankruptcy, initiated in Apr 9, 2015 and concluded by 07.08.2015 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Monique Brown — California, 15-22892


ᐅ Johnnie Amando Brown, California

Address: 7209 Rio Tamega Dr Elk Grove, CA 95757

Bankruptcy Case 09-41543 Overview: "Johnnie Amando Brown's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2009-10-05, led to asset liquidation, with the case closing in Jan 13, 2010."
Johnnie Amando Brown — California, 09-41543


ᐅ Jody Marie Brown, California

Address: 10325 Beleza Ct Elk Grove, CA 95757-3459

Bankruptcy Case 09-32225 Summary: "Filing for Chapter 13 bankruptcy in June 2009, Jody Marie Brown from Elk Grove, CA, structured a repayment plan, achieving discharge in 2014-12-05."
Jody Marie Brown — California, 09-32225


ᐅ Jesse Brown, California

Address: 5407 Dutch Iris Ct Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 10-35839: "The bankruptcy record of Jesse Brown from Elk Grove, CA, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Jesse Brown — California, 10-35839


ᐅ Michael Brown, California

Address: 9487 Dartry Ct Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 09-46572: "In Elk Grove, CA, Michael Brown filed for Chapter 7 bankruptcy in 2009-12-04. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Michael Brown — California, 09-46572


ᐅ Phillip Brown, California

Address: 10270 E Taron Dr Apt 103 Elk Grove, CA 95757

Brief Overview of Bankruptcy Case 10-90446: "Elk Grove, CA resident Phillip Brown's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Phillip Brown — California, 10-90446


ᐅ Renee Jean Brown, California

Address: 9313 Pascal Way Elk Grove, CA 95624

Bankruptcy Case 11-39112 Overview: "The bankruptcy record of Renee Jean Brown from Elk Grove, CA, shows a Chapter 7 case filed in 2011-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Renee Jean Brown — California, 11-39112


ᐅ Sophia Natalia Brown, California

Address: 9839 Tarzo Way Elk Grove, CA 95757

Brief Overview of Bankruptcy Case 12-25802: "The case of Sophia Natalia Brown in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sophia Natalia Brown — California, 12-25802


ᐅ Glenda Pauline Brown, California

Address: 3204 Mayten Way Elk Grove, CA 95758

Concise Description of Bankruptcy Case 11-483627: "The bankruptcy filing by Glenda Pauline Brown, undertaken in December 2011 in Elk Grove, CA under Chapter 7, concluded with discharge in 03.28.2012 after liquidating assets."
Glenda Pauline Brown — California, 11-48362


ᐅ Jason Cleve Brown, California

Address: PO Box 294 Elk Grove, CA 95759

Brief Overview of Bankruptcy Case 11-49015: "The bankruptcy filing by Jason Cleve Brown, undertaken in Dec 16, 2011 in Elk Grove, CA under Chapter 7, concluded with discharge in 04/06/2012 after liquidating assets."
Jason Cleve Brown — California, 11-49015


ᐅ Rosaline Brown, California

Address: 9304 Pascal Way Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 12-34039: "Rosaline Brown's bankruptcy, initiated in July 2012 and concluded by 2012-11-20 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosaline Brown — California, 12-34039


ᐅ Jamie Tyesha Brown, California

Address: 8151 Civic Center Dr Apt 108 Elk Grove, CA 95757-6302

Snapshot of U.S. Bankruptcy Proceeding Case 14-30050: "In Elk Grove, CA, Jamie Tyesha Brown filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2015."
Jamie Tyesha Brown — California, 14-30050


ᐅ Syntonia Bert Brown, California

Address: 5124 Orchid Ranch Way Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 11-46540: "The bankruptcy record of Syntonia Bert Brown from Elk Grove, CA, shows a Chapter 7 case filed in 11.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-29."
Syntonia Bert Brown — California, 11-46540


ᐅ Addie Mae Brown, California

Address: 9210 Big Horn Blvd Apt 313 Elk Grove, CA 95758

Bankruptcy Case 11-24704 Summary: "Elk Grove, CA resident Addie Mae Brown's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2011."
Addie Mae Brown — California, 11-24704