personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Granite Bay, 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 Jr John Russell Adams, California

Address: 8065 Chestnut Ct Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 11-49055: "The bankruptcy filing by Jr John Russell Adams, undertaken in 12.16.2011 in Granite Bay, CA under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Jr John Russell Adams — California, 11-49055


ᐅ Kristin Aguilar, California

Address: 8225 Hillgrove St Granite Bay, CA 95746

Bankruptcy Case 10-25528 Overview: "Kristin Aguilar's Chapter 7 bankruptcy, filed in Granite Bay, CA in 2010-03-06, led to asset liquidation, with the case closing in Jun 14, 2010."
Kristin Aguilar — California, 10-25528


ᐅ Muhammad Ajaz, California

Address: 4595 Northglen St Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 12-37730: "Granite Bay, CA resident Muhammad Ajaz's 10.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2013."
Muhammad Ajaz — California, 12-37730


ᐅ Michael Mehran Alizadeh, California

Address: PO Box 2359 Granite Bay, CA 95746-2359

Bankruptcy Case 15-20854 Overview: "The case of Michael Mehran Alizadeh in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mehran Alizadeh — California, 15-20854


ᐅ Scott Clifford Alpha, California

Address: PO Box 2430 Granite Bay, CA 95746

Bankruptcy Case 10-54206 Overview: "In Granite Bay, CA, Scott Clifford Alpha filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2011."
Scott Clifford Alpha — California, 10-54206


ᐅ Terry Takeyoshi Arikawa, California

Address: PO Box 2305 Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 12-28944: "Terry Takeyoshi Arikawa's bankruptcy, initiated in 2012-05-08 and concluded by 08/28/2012 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Takeyoshi Arikawa — California, 12-28944


ᐅ Andrew Jimenez Armienta, California

Address: 6805 Douglas Blvd Spc 26A Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 12-25418: "Granite Bay, CA resident Andrew Jimenez Armienta's 03/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2012."
Andrew Jimenez Armienta — California, 12-25418


ᐅ Stephen Arthur Armstrong, California

Address: 9855 Summerset Ct Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 11-30592: "The case of Stephen Arthur Armstrong in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Arthur Armstrong — California, 11-30592


ᐅ Ernest Lee Arvin, California

Address: 8090 Greenhills Way Granite Bay, CA 95746-6019

Concise Description of Bankruptcy Case 15-228067: "The case of Ernest Lee Arvin in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Lee Arvin — California, 15-22806


ᐅ Galen Austin, California

Address: 5727 Gibson Pl Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-431637: "The case of Galen Austin in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galen Austin — California, 10-43163


ᐅ Lallemant Ethan Barrett Ave, California

Address: 5327 Olive Ranch Rd Granite Bay, CA 95746

Bankruptcy Case 12-33017 Overview: "The bankruptcy record of Lallemant Ethan Barrett Ave from Granite Bay, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Lallemant Ethan Barrett Ave — California, 12-33017


ᐅ Michael James Babbitt, California

Address: 5945 Christina Ct Granite Bay, CA 95746

Bankruptcy Case 10-54134 Summary: "Michael James Babbitt's Chapter 7 bankruptcy, filed in Granite Bay, CA in 2010-12-31, led to asset liquidation, with the case closing in Apr 22, 2011."
Michael James Babbitt — California, 10-54134


ᐅ Richard Baker, California

Address: 6949 Merrywood Ct Granite Bay, CA 95746

Bankruptcy Case 10-49233 Summary: "Granite Bay, CA resident Richard Baker's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Richard Baker — California, 10-49233


ᐅ John Banse, California

Address: 8132 W Granite Dr Granite Bay, CA 95746

Bankruptcy Case 09-41949 Summary: "The case of John Banse in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Banse — California, 09-41949


ᐅ Heidi Barnes, California

Address: 6040 Bayville Ct Granite Bay, CA 95746

Bankruptcy Case 10-45912 Summary: "The bankruptcy filing by Heidi Barnes, undertaken in May 2010 in Granite Bay, CA under Chapter 7, concluded with discharge in 08.31.2010 after liquidating assets."
Heidi Barnes — California, 10-45912


ᐅ Jeff Brent Bartholomew, California

Address: 7132 Bayridge Ct Granite Bay, CA 95746

Bankruptcy Case 11-47357 Summary: "Jeff Brent Bartholomew's Chapter 7 bankruptcy, filed in Granite Bay, CA in November 2011, led to asset liquidation, with the case closing in March 2012."
Jeff Brent Bartholomew — California, 11-47357


ᐅ Rebecca Marie Bartholomew, California

Address: 7785 Sierra Dr Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 12-22743: "In a Chapter 7 bankruptcy case, Rebecca Marie Bartholomew from Granite Bay, CA, saw her proceedings start in February 2012 and complete by 06/04/2012, involving asset liquidation."
Rebecca Marie Bartholomew — California, 12-22743


ᐅ Warren Russel Bassel, California

Address: 9280 Oak Leaf Way Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 11-37110: "Warren Russel Bassel's Chapter 7 bankruptcy, filed in Granite Bay, CA in July 2011, led to asset liquidation, with the case closing in 11/01/2011."
Warren Russel Bassel — California, 11-37110


ᐅ Vicki Baumbach, California

Address: 5370 Erickson Dr Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-356337: "Vicki Baumbach's Chapter 7 bankruptcy, filed in Granite Bay, CA in 06.14.2010, led to asset liquidation, with the case closing in October 2010."
Vicki Baumbach — California, 10-35633


ᐅ Richard Beath, California

Address: 4357 Lawrence Dr Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 10-53572: "Richard Beath's Chapter 7 bankruptcy, filed in Granite Bay, CA in 2010-12-24, led to asset liquidation, with the case closing in 04/15/2011."
Richard Beath — California, 10-53572


ᐅ Alan Curtis Beck, California

Address: 5915 Macargo St Granite Bay, CA 95746-9109

Snapshot of U.S. Bankruptcy Proceeding Case 16-23821: "Alan Curtis Beck's Chapter 7 bankruptcy, filed in Granite Bay, CA in Jun 13, 2016, led to asset liquidation, with the case closing in 2016-09-11."
Alan Curtis Beck — California, 16-23821


ᐅ Christopher B Behnam, California

Address: 4302 Olive Ranch Rd Granite Bay, CA 95746-6015

Snapshot of U.S. Bankruptcy Proceeding Case 14-22266: "In a Chapter 7 bankruptcy case, Christopher B Behnam from Granite Bay, CA, saw their proceedings start in March 5, 2014 and complete by June 3, 2014, involving asset liquidation."
Christopher B Behnam — California, 14-22266


ᐅ Kim Vere Benbow, California

Address: 6813 Folsom Oaks Ct Granite Bay, CA 95746-9386

Bankruptcy Case 14-31676 Summary: "The case of Kim Vere Benbow in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Vere Benbow — California, 14-31676


ᐅ Todd Dean Bercier, California

Address: 5550 Cavitt Stallman Rd Granite Bay, CA 95746-9427

Bankruptcy Case 2014-25583 Summary: "Todd Dean Bercier's bankruptcy, initiated in May 28, 2014 and concluded by Sep 8, 2014 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Dean Bercier — California, 2014-25583


ᐅ Patrick Betinis, California

Address: 6805 Douglas Blvd Spc 1 Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 10-46791: "In Granite Bay, CA, Patrick Betinis filed for Chapter 7 bankruptcy in 10.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2011."
Patrick Betinis — California, 10-46791


ᐅ Patrick Maurice Betito, California

Address: 5855 Valle Vista Ct Granite Bay, CA 95746

Bankruptcy Case 12-38490 Summary: "The bankruptcy record of Patrick Maurice Betito from Granite Bay, CA, shows a Chapter 7 case filed in 10/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2013."
Patrick Maurice Betito — California, 12-38490


ᐅ Timothy Betschart, California

Address: 2031 Hardwick Way Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 13-25046: "The bankruptcy filing by Timothy Betschart, undertaken in Apr 12, 2013 in Granite Bay, CA under Chapter 7, concluded with discharge in 07.29.2013 after liquidating assets."
Timothy Betschart — California, 13-25046


ᐅ Peter Salvatore Bevacqua, California

Address: 8387 Seeno Ave Granite Bay, CA 95746

Bankruptcy Case 11-48986 Overview: "Granite Bay, CA resident Peter Salvatore Bevacqua's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-06."
Peter Salvatore Bevacqua — California, 11-48986


ᐅ Addison Malcolm Beverly, California

Address: 7885 Sierra Dr Granite Bay, CA 95746

Bankruptcy Case 12-33090 Summary: "The bankruptcy record of Addison Malcolm Beverly from Granite Bay, CA, shows a Chapter 7 case filed in Jul 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-05."
Addison Malcolm Beverly — California, 12-33090


ᐅ Kevin Black, California

Address: 8023 Chris Ct Granite Bay, CA 95746

Bankruptcy Case 10-39303 Summary: "Kevin Black's bankruptcy, initiated in July 2010 and concluded by 10/25/2010 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Black — California, 10-39303


ᐅ Brian Gregg Blood, California

Address: 6895 Country Ct Granite Bay, CA 95746

Concise Description of Bankruptcy Case 12-221927: "The bankruptcy record of Brian Gregg Blood from Granite Bay, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2012."
Brian Gregg Blood — California, 12-22192


ᐅ Christopher David Boley, California

Address: 5710 Macargo St Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 12-27980: "The bankruptcy record of Christopher David Boley from Granite Bay, CA, shows a Chapter 7 case filed in 04/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2012."
Christopher David Boley — California, 12-27980


ᐅ Bryan Borders, California

Address: 340 Stinson Ct Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-530657: "The bankruptcy record of Bryan Borders from Granite Bay, 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 04.09.2011."
Bryan Borders — California, 10-53065


ᐅ Renee Bower, California

Address: 7868 Leona Way Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-209797: "Granite Bay, CA resident Renee Bower's 01/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-25."
Renee Bower — California, 10-20979


ᐅ Manjit Kaur Brar, California

Address: 5431 Fenton Way Granite Bay, CA 95746

Bankruptcy Case 12-20008 Summary: "The bankruptcy filing by Manjit Kaur Brar, undertaken in January 2012 in Granite Bay, CA under Chapter 7, concluded with discharge in Apr 23, 2012 after liquidating assets."
Manjit Kaur Brar — California, 12-20008


ᐅ William Bratrud, California

Address: 1411 Aberdeen Cir Granite Bay, CA 95746

Concise Description of Bankruptcy Case 09-445697: "Granite Bay, CA resident William Bratrud's 2009-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2010."
William Bratrud — California, 09-44569


ᐅ Debra Teresa Brinzo, California

Address: 8590 Christy Ln Granite Bay, CA 95746

Bankruptcy Case 12-25921 Summary: "Granite Bay, CA resident Debra Teresa Brinzo's 03.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Debra Teresa Brinzo — California, 12-25921


ᐅ Christopher Allen Brizendine, California

Address: 4340 Whispering Oak Cir Granite Bay, CA 95746

Bankruptcy Case 11-35027 Summary: "Christopher Allen Brizendine's Chapter 7 bankruptcy, filed in Granite Bay, CA in June 2011, led to asset liquidation, with the case closing in 10/06/2011."
Christopher Allen Brizendine — California, 11-35027


ᐅ David Paul Brock, California

Address: 8282 Hillgrove St Granite Bay, CA 95746

Concise Description of Bankruptcy Case 12-379207: "In a Chapter 7 bankruptcy case, David Paul Brock from Granite Bay, CA, saw his proceedings start in 10/06/2012 and complete by January 14, 2013, involving asset liquidation."
David Paul Brock — California, 12-37920


ᐅ Scott Joseph Brown, California

Address: 6833 Brandy Cir Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 11-34700: "Scott Joseph Brown's bankruptcy, initiated in 2011-06-13 and concluded by 2011-10-03 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Joseph Brown — California, 11-34700


ᐅ Martha R Brummer, California

Address: 4600 Dickens Dr Granite Bay, CA 95746

Bankruptcy Case 12-28179 Overview: "Martha R Brummer's bankruptcy, initiated in Apr 27, 2012 and concluded by August 2012 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha R Brummer — California, 12-28179


ᐅ Joseph Lawrence Bruno, California

Address: 8430 E Granite Dr Granite Bay, CA 95746

Concise Description of Bankruptcy Case 12-372807: "In a Chapter 7 bankruptcy case, Joseph Lawrence Bruno from Granite Bay, CA, saw their proceedings start in 09.25.2012 and complete by 01/03/2013, involving asset liquidation."
Joseph Lawrence Bruno — California, 12-37280


ᐅ Sheldon Ray Bulmer, California

Address: 8232 N Lake Cir Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 11-49292: "In a Chapter 7 bankruptcy case, Sheldon Ray Bulmer from Granite Bay, CA, saw his proceedings start in 12/21/2011 and complete by 04/11/2012, involving asset liquidation."
Sheldon Ray Bulmer — California, 11-49292


ᐅ Keith Gordon Burcham, California

Address: 9376 Wellington Way Granite Bay, CA 95746

Bankruptcy Case 11-40721 Summary: "Keith Gordon Burcham's Chapter 7 bankruptcy, filed in Granite Bay, CA in August 25, 2011, led to asset liquidation, with the case closing in 12.15.2011."
Keith Gordon Burcham — California, 11-40721


ᐅ Wayne Burd, California

Address: 5261 Weston Way Granite Bay, CA 95746

Bankruptcy Case 10-24161 Overview: "Wayne Burd's bankruptcy, initiated in February 2010 and concluded by 2010-06-02 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Burd — California, 10-24161


ᐅ Elaine Burke, California

Address: PO Box 2595 Granite Bay, CA 95746

Concise Description of Bankruptcy Case 09-428957: "Elaine Burke's bankruptcy, initiated in 2009-10-22 and concluded by Jan 30, 2010 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Burke — California, 09-42895


ᐅ Patrick Burke, California

Address: 4941 Knightswood Way Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 10-23342: "Patrick Burke's bankruptcy, initiated in Feb 12, 2010 and concluded by 05/23/2010 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Burke — California, 10-23342


ᐅ Diane Marie Bushnell, California

Address: 8307 Lakeland Dr Granite Bay, CA 95746

Bankruptcy Case 12-28457 Summary: "Granite Bay, CA resident Diane Marie Bushnell's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Diane Marie Bushnell — California, 12-28457


ᐅ Paige Andersen Cain, California

Address: 7130 Cavitt Stallman Rd Unit A Granite Bay, CA 95746-7364

Bankruptcy Case 15-29012 Summary: "Paige Andersen Cain's bankruptcy, initiated in November 20, 2015 and concluded by Feb 18, 2016 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paige Andersen Cain — California, 15-29012


ᐅ Roy Callison, California

Address: 6536 Ashton Ct Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 10-31945: "Granite Bay, CA resident Roy Callison's 05.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Roy Callison — California, 10-31945


ᐅ Anderson Carrie Capansky, California

Address: 8317 Lakeland Dr Granite Bay, CA 95746

Bankruptcy Case 10-40277 Summary: "The bankruptcy filing by Anderson Carrie Capansky, undertaken in 2010-07-30 in Granite Bay, CA under Chapter 7, concluded with discharge in 11.19.2010 after liquidating assets."
Anderson Carrie Capansky — California, 10-40277


ᐅ Ii Billy Carnes, California

Address: 7714 Conquistador Ct Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 10-38001: "In Granite Bay, CA, Ii Billy Carnes filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2010."
Ii Billy Carnes — California, 10-38001


ᐅ Michelle Mae Cassullo, California

Address: 8087 Briar Way Granite Bay, CA 95746

Concise Description of Bankruptcy Case 09-410887: "The bankruptcy filing by Michelle Mae Cassullo, undertaken in September 30, 2009 in Granite Bay, CA under Chapter 7, concluded with discharge in Jan 8, 2010 after liquidating assets."
Michelle Mae Cassullo — California, 09-41088


ᐅ Karlton Castles, California

Address: 8242 Seeno Ave Granite Bay, CA 95746

Bankruptcy Case 10-28205 Overview: "Karlton Castles's bankruptcy, initiated in 03.31.2010 and concluded by 2010-07-09 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karlton Castles — California, 10-28205


ᐅ Gabriela Delpilar Cervera, California

Address: 8880 Auburn Folsom Rd Spc 49 Granite Bay, CA 95746

Bankruptcy Case 11-40145 Summary: "Gabriela Delpilar Cervera's bankruptcy, initiated in August 2011 and concluded by 12/08/2011 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriela Delpilar Cervera — California, 11-40145


ᐅ Scott Chamberlain, California

Address: 6940 Folsom Oaks Ct Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 10-28092: "The bankruptcy filing by Scott Chamberlain, undertaken in 2010-03-30 in Granite Bay, CA under Chapter 7, concluded with discharge in July 8, 2010 after liquidating assets."
Scott Chamberlain — California, 10-28092


ᐅ Jr Elwood Allen Chandler, California

Address: 8275 Royall Oaks Dr Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 11-50022: "The bankruptcy record of Jr Elwood Allen Chandler from Granite Bay, CA, shows a Chapter 7 case filed in Dec 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2012."
Jr Elwood Allen Chandler — California, 11-50022


ᐅ Paul Darwin Chapman, California

Address: 9819 Hopkins Ct Granite Bay, CA 95746

Bankruptcy Case 11-24037 Overview: "In a Chapter 7 bankruptcy case, Paul Darwin Chapman from Granite Bay, CA, saw his proceedings start in February 2011 and complete by 2011-06-09, involving asset liquidation."
Paul Darwin Chapman — California, 11-24037


ᐅ Donald Chastain, California

Address: 7840 Barton Rd Granite Bay, CA 95746

Bankruptcy Case 09-48361 Overview: "Donald Chastain's Chapter 7 bankruptcy, filed in Granite Bay, CA in December 2009, led to asset liquidation, with the case closing in April 8, 2010."
Donald Chastain — California, 09-48361


ᐅ Michael Brian Chavez, California

Address: 9060 Stockhorse Ln Granite Bay, CA 95746

Concise Description of Bankruptcy Case 13-208967: "In a Chapter 7 bankruptcy case, Michael Brian Chavez from Granite Bay, CA, saw their proceedings start in Jan 23, 2013 and complete by May 3, 2013, involving asset liquidation."
Michael Brian Chavez — California, 13-20896


ᐅ Carlos Concepcion, California

Address: 7630 Memory Ln Granite Bay, CA 95746

Bankruptcy Case 10-35617 Overview: "Carlos Concepcion's bankruptcy, initiated in 06/14/2010 and concluded by September 13, 2010 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Concepcion — California, 10-35617


ᐅ Thomas Allen Conway, California

Address: 6503 Eaton Ct Granite Bay, CA 95746

Bankruptcy Case 11-47679 Overview: "The bankruptcy filing by Thomas Allen Conway, undertaken in 2011-11-28 in Granite Bay, CA under Chapter 7, concluded with discharge in Mar 19, 2012 after liquidating assets."
Thomas Allen Conway — California, 11-47679


ᐅ Robin Allison Pearson Cook, California

Address: PO Box 2703 Granite Bay, CA 95746-2703

Brief Overview of Bankruptcy Case 15-24779: "Robin Allison Pearson Cook's bankruptcy, initiated in 2015-06-12 and concluded by Sep 10, 2015 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Allison Pearson Cook — California, 15-24779


ᐅ Robert Quintella Cooley, California

Address: 9835 Summerset Ct Granite Bay, CA 95746

Concise Description of Bankruptcy Case 12-213467: "Granite Bay, CA resident Robert Quintella Cooley's Jan 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2012."
Robert Quintella Cooley — California, 12-21346


ᐅ Jr Stephen Cooper, California

Address: 8167 Briar Way Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 12-26057: "In Granite Bay, CA, Jr Stephen Cooper filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2012."
Jr Stephen Cooper — California, 12-26057


ᐅ Eugen Copaciu, California

Address: 8405 Acorn Dr Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 10-38422: "Granite Bay, CA resident Eugen Copaciu's July 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2010."
Eugen Copaciu — California, 10-38422


ᐅ Patricia Crowder, California

Address: 6805 Douglas Blvd Spc 56 Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-498467: "Patricia Crowder's Chapter 7 bankruptcy, filed in Granite Bay, CA in Nov 11, 2010, led to asset liquidation, with the case closing in 03.03.2011."
Patricia Crowder — California, 10-49846


ᐅ Christine D Cruce, California

Address: 6015 Paseo Villena Granite Bay, CA 95746

Bankruptcy Case 12-38302 Summary: "Christine D Cruce's Chapter 7 bankruptcy, filed in Granite Bay, CA in 2012-10-15, led to asset liquidation, with the case closing in 2013-01-23."
Christine D Cruce — California, 12-38302


ᐅ Martinez Jose Cruz, California

Address: 6660 Lou Pl Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 13-26367: "In Granite Bay, CA, Martinez Jose Cruz filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2013."
Martinez Jose Cruz — California, 13-26367


ᐅ Derrick Everett Gar Currier, California

Address: 5287 Olive Ranch Rd Granite Bay, CA 95746

Bankruptcy Case 13-35353 Summary: "In Granite Bay, CA, Derrick Everett Gar Currier filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2014."
Derrick Everett Gar Currier — California, 13-35353


ᐅ Marie Marguerite Dakessian, California

Address: 8287 Seeno Ave Granite Bay, CA 95746

Bankruptcy Case 12-27947 Summary: "In Granite Bay, CA, Marie Marguerite Dakessian filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2012."
Marie Marguerite Dakessian — California, 12-27947


ᐅ Anthony Dalessandro, California

Address: 8855 Risley Pl Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-488887: "In a Chapter 7 bankruptcy case, Anthony Dalessandro from Granite Bay, CA, saw their proceedings start in 10.29.2010 and complete by 2011-02-18, involving asset liquidation."
Anthony Dalessandro — California, 10-48888


ᐅ Matthew Danielson, California

Address: 4841 Knightswood Way Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 10-34814: "The bankruptcy filing by Matthew Danielson, undertaken in 2010-06-04 in Granite Bay, CA under Chapter 7, concluded with discharge in 2010-09-12 after liquidating assets."
Matthew Danielson — California, 10-34814


ᐅ Michelle Ann Danti, California

Address: 7520 Shelborne Dr Granite Bay, CA 95746

Bankruptcy Case 11-26746 Overview: "Michelle Ann Danti's bankruptcy, initiated in 2011-03-18 and concluded by Jun 28, 2011 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Ann Danti — California, 11-26746


ᐅ Dennis Michael Darmody, California

Address: 6275 Rose Ct Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 11-31261: "In Granite Bay, CA, Dennis Michael Darmody filed for Chapter 7 bankruptcy in 05/05/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Dennis Michael Darmody — California, 11-31261


ᐅ Sharon Rae Day, California

Address: 9090 Oak Leaf Way Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 12-30447: "In Granite Bay, CA, Sharon Rae Day filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Sharon Rae Day — California, 12-30447


ᐅ La Torre Joseph Gus De, California

Address: PO Box 2623 Granite Bay, CA 95746

Bankruptcy Case 12-20740 Summary: "Granite Bay, CA resident La Torre Joseph Gus De's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2012."
La Torre Joseph Gus De — California, 12-20740


ᐅ Douglas Dean, California

Address: PO Box 2691 Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 10-24519: "Douglas Dean's Chapter 7 bankruptcy, filed in Granite Bay, CA in 2010-02-25, led to asset liquidation, with the case closing in June 2010."
Douglas Dean — California, 10-24519


ᐅ Alan Jay Dechert, California

Address: 8757 Auburn Folsom Rd Unit 2754 Granite Bay, CA 95746-0381

Bankruptcy Case 15-28665 Overview: "The case of Alan Jay Dechert in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Jay Dechert — California, 15-28665


ᐅ Lori F Dechert, California

Address: 8757 Auburn Folsom Rd Unit 2754 Granite Bay, CA 95746-0381

Snapshot of U.S. Bankruptcy Proceeding Case 15-28665: "Granite Bay, CA resident Lori F Dechert's 11/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-04."
Lori F Dechert — California, 15-28665


ᐅ Bradley Dehaven, California

Address: 5015 Stirling St Granite Bay, CA 95746

Bankruptcy Case 10-38251 Summary: "The bankruptcy record of Bradley Dehaven from Granite Bay, CA, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Bradley Dehaven — California, 10-38251


ᐅ Saye Demann, California

Address: 1122 Muirfield Dr Granite Bay, CA 95746

Bankruptcy Case 10-27764 Summary: "The bankruptcy record of Saye Demann from Granite Bay, CA, shows a Chapter 7 case filed in March 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2010."
Saye Demann — California, 10-27764


ᐅ Deckard Rachelle Marie Ducharme, California

Address: 8397 Joe Rodgers Rd Granite Bay, CA 95746-6285

Bankruptcy Case 15-26806 Overview: "Granite Bay, CA resident Deckard Rachelle Marie Ducharme's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2015."
Deckard Rachelle Marie Ducharme — California, 15-26806


ᐅ Sherry Laneil Dufault, California

Address: 9060 Auburn Folsom Rd Spc 10 Granite Bay, CA 95746

Bankruptcy Case 11-33422-tmb7 Summary: "In a Chapter 7 bankruptcy case, Sherry Laneil Dufault from Granite Bay, CA, saw her proceedings start in 04/21/2011 and complete by August 11, 2011, involving asset liquidation."
Sherry Laneil Dufault — California, 11-33422


ᐅ Daniel Durkee, California

Address: 7545 Morningside Dr Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-207147: "Granite Bay, CA resident Daniel Durkee's Jan 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2010."
Daniel Durkee — California, 10-20714


ᐅ Anthony Joseph Egan, California

Address: 9124 Oakhollow Ct Granite Bay, CA 95746

Bankruptcy Case 13-30376 Summary: "The bankruptcy record of Anthony Joseph Egan from Granite Bay, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Anthony Joseph Egan — California, 13-30376


ᐅ Louis Eliopoulos, California

Address: 4682 Olive Ranch Rd Granite Bay, CA 95746

Concise Description of Bankruptcy Case 12-300457: "The case of Louis Eliopoulos in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Eliopoulos — California, 12-30045


ᐅ Jason Elrod, California

Address: 4625 Dorchester Ln Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-278637: "In a Chapter 7 bankruptcy case, Jason Elrod from Granite Bay, CA, saw their proceedings start in Mar 29, 2010 and complete by 2010-07-07, involving asset liquidation."
Jason Elrod — California, 10-27863


ᐅ Mehrdad John Emsha, California

Address: 8777 Auburn Folsom Rd # 334 Granite Bay, CA 95746-6203

Bankruptcy Case 14-31839 Summary: "In Granite Bay, CA, Mehrdad John Emsha filed for Chapter 7 bankruptcy in 2014-12-04. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2015."
Mehrdad John Emsha — California, 14-31839


ᐅ Kim Enos, California

Address: 131 Ashridge Ct Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-223307: "Kim Enos's Chapter 7 bankruptcy, filed in Granite Bay, CA in January 2010, led to asset liquidation, with the case closing in 2010-05-10."
Kim Enos — California, 10-22330


ᐅ Lopez Alberto Escobedo, California

Address: 4812 Olive Ranch Rd Granite Bay, CA 95746

Concise Description of Bankruptcy Case 10-222827: "Granite Bay, CA resident Lopez Alberto Escobedo's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.09.2010."
Lopez Alberto Escobedo — California, 10-22282


ᐅ Kimberly Dee Evans, California

Address: 6705 Barton Rd Granite Bay, CA 95746-7358

Bankruptcy Case 14-28606 Summary: "Kimberly Dee Evans's bankruptcy, initiated in 08/25/2014 and concluded by November 23, 2014 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Dee Evans — California, 14-28606


ᐅ Joan Lynn Evers, California

Address: 7530 Shadow Oaks Ln Granite Bay, CA 95746-9424

Bankruptcy Case 10-40569 Overview: "Joan Lynn Evers, a resident of Granite Bay, CA, entered a Chapter 13 bankruptcy plan in 08.02.2010, culminating in its successful completion by December 2013."
Joan Lynn Evers — California, 10-40569


ᐅ Brian Chester Evers, California

Address: 7530 Shadow Oaks Ln Granite Bay, CA 95746-9424

Bankruptcy Case 10-40569 Summary: "In his Chapter 13 bankruptcy case filed in 08.02.2010, Granite Bay, CA's Brian Chester Evers agreed to a debt repayment plan, which was successfully completed by 2013-12-20."
Brian Chester Evers — California, 10-40569


ᐅ James J Falls, California

Address: 6615 Arabian Cir Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 11-39910: "James J Falls's Chapter 7 bankruptcy, filed in Granite Bay, CA in 08/15/2011, led to asset liquidation, with the case closing in 2011-12-05."
James J Falls — California, 11-39910


ᐅ Victor David Ferruolo, California

Address: 8789 Auburn Folsom Rd # C409 Granite Bay, CA 95746

Snapshot of U.S. Bankruptcy Proceeding Case 12-42099: "The case of Victor David Ferruolo in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor David Ferruolo — California, 12-42099


ᐅ Joey A Findling, California

Address: 9033 Cedar Ridge Dr Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 12-37815: "Granite Bay, CA resident Joey A Findling's October 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Joey A Findling — California, 12-37815


ᐅ Richard Lee Fine, California

Address: 7268 Silver Tree Pl Granite Bay, CA 95746

Concise Description of Bankruptcy Case 13-304367: "Richard Lee Fine's bankruptcy, initiated in August 2013 and concluded by 2013-11-15 in Granite Bay, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lee Fine — California, 13-30436


ᐅ Martin Wayne Flanders, California

Address: 8789 Auburn Folsom Rd Ste C335 Granite Bay, CA 95746

Brief Overview of Bankruptcy Case 12-28394: "The case of Martin Wayne Flanders in Granite Bay, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Wayne Flanders — California, 12-28394


ᐅ Ryan H Fletcher, California

Address: 4655 Northglen St Granite Bay, CA 95746

Bankruptcy Case 12-28383 Overview: "The bankruptcy filing by Ryan H Fletcher, undertaken in April 2012 in Granite Bay, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Ryan H Fletcher — California, 12-28383