personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Orangevale, 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 Candice Lavaun, California

Address: 7542 Wachtel Way Orangevale, CA 95662

Concise Description of Bankruptcy Case 10-379967: "In a Chapter 7 bankruptcy case, Candice Lavaun from Orangevale, CA, saw her proceedings start in 07.09.2010 and complete by October 29, 2010, involving asset liquidation."
Candice Lavaun — California, 10-37996


ᐅ Lisa Marie Lavin, California

Address: 5647 Walnut Ave Apt 41 Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 13-32833: "The case of Lisa Marie Lavin in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Lavin — California, 13-32833


ᐅ Dawn Mary Lawson, California

Address: 7332 Almond Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 12-40336: "Dawn Mary Lawson's bankruptcy, initiated in 11.21.2012 and concluded by March 1, 2013 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Mary Lawson — California, 12-40336


ᐅ John Lewis Lawson, California

Address: 8519 Wade Ct Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 09-61117-rbk: "In Orangevale, CA, John Lewis Lawson filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-08."
John Lewis Lawson — California, 09-61117


ᐅ Margie A Leahy, California

Address: 6851 Beech Ave Orangevale, CA 95662

Bankruptcy Case 13-27417 Summary: "Margie A Leahy's bankruptcy, initiated in May 31, 2013 and concluded by 2013-09-08 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margie A Leahy — California, 13-27417


ᐅ Michelle Lee, California

Address: 6013 Keats Cir Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-27486: "Orangevale, CA resident Michelle Lee's 03/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2010."
Michelle Lee — California, 10-27486


ᐅ Joyce Leehe, California

Address: 6513 Deaderick Ct Orangevale, CA 95662

Bankruptcy Case 10-22992 Summary: "Orangevale, CA resident Joyce Leehe's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Joyce Leehe — California, 10-22992


ᐅ Allen Legalsi, California

Address: 5653 De Ponti Dr Orangevale, CA 95662

Brief Overview of Bankruptcy Case 10-43951: "Allen Legalsi's bankruptcy, initiated in 2010-09-08 and concluded by 2010-12-29 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Legalsi — California, 10-43951


ᐅ Jack Lehane, California

Address: 8701 Baxter Way Orangevale, CA 95662

Brief Overview of Bankruptcy Case 10-21251: "Jack Lehane's bankruptcy, initiated in 2010-01-20 and concluded by 2010-04-30 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Lehane — California, 10-21251


ᐅ Brandon Lemke, California

Address: 8484 Old Ranch Rd Orangevale, CA 95662

Brief Overview of Bankruptcy Case 10-53783: "Brandon Lemke's bankruptcy, initiated in December 28, 2010 and concluded by 04.19.2011 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Lemke — California, 10-53783


ᐅ Chris John Leonard, California

Address: PO Box 302 Orangevale, CA 95662

Bankruptcy Case 13-24926 Overview: "In a Chapter 7 bankruptcy case, Chris John Leonard from Orangevale, CA, saw their proceedings start in April 2013 and complete by 07/16/2013, involving asset liquidation."
Chris John Leonard — California, 13-24926


ᐅ Tiffany Renee Lester, California

Address: 6449 Innsbrook Way Orangevale, CA 95662-3831

Concise Description of Bankruptcy Case 2014-250667: "In a Chapter 7 bankruptcy case, Tiffany Renee Lester from Orangevale, CA, saw her proceedings start in May 2014 and complete by 08.22.2014, involving asset liquidation."
Tiffany Renee Lester — California, 2014-25066


ᐅ Crystal Benet Lewin, California

Address: 6207 Antares Way Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 12-21678: "Crystal Benet Lewin's bankruptcy, initiated in 01/30/2012 and concluded by 05/21/2012 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Benet Lewin — California, 12-21678


ᐅ Cynthia Lee Lewin, California

Address: 6480 Main Ave Spc 37 Orangevale, CA 95662

Bankruptcy Case 13-35232 Overview: "Cynthia Lee Lewin's Chapter 7 bankruptcy, filed in Orangevale, CA in November 30, 2013, led to asset liquidation, with the case closing in 03.10.2014."
Cynthia Lee Lewin — California, 13-35232


ᐅ Mark Lowell Lewis, California

Address: 6244 Hazel Ave Apt 100 Orangevale, CA 95662

Bankruptcy Case 12-32828 Summary: "In Orangevale, CA, Mark Lowell Lewis filed for Chapter 7 bankruptcy in 2012-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-31."
Mark Lowell Lewis — California, 12-32828


ᐅ Michael Gene Lillard, California

Address: 8469 Lonon Ct Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-479537: "In Orangevale, CA, Michael Gene Lillard filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2012."
Michael Gene Lillard — California, 11-47953


ᐅ Melissa F Lim, California

Address: 9063 Hazel Oak Ct Orangevale, CA 95662-2722

Bankruptcy Case 16-20151 Overview: "Melissa F Lim's Chapter 7 bankruptcy, filed in Orangevale, CA in 01/12/2016, led to asset liquidation, with the case closing in April 2016."
Melissa F Lim — California, 16-20151


ᐅ Kimberly Michelle Lindberg, California

Address: 8611 Central Ave Orangevale, CA 95662-3938

Bankruptcy Case 14-27374 Summary: "Kimberly Michelle Lindberg's Chapter 7 bankruptcy, filed in Orangevale, CA in July 18, 2014, led to asset liquidation, with the case closing in October 16, 2014."
Kimberly Michelle Lindberg — California, 14-27374


ᐅ John Allen Linden, California

Address: 9547 Golden Dr Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-54002: "Orangevale, CA resident John Allen Linden's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
John Allen Linden — California, 10-54002


ᐅ Cynthia Livers, California

Address: 9043 Polly Ave Orangevale, CA 95662

Bankruptcy Case 10-44398 Summary: "Cynthia Livers's bankruptcy, initiated in 09.13.2010 and concluded by 01/03/2011 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Livers — California, 10-44398


ᐅ Trent Riley Long, California

Address: 8393 Old Ranch Rd Orangevale, CA 95662-3026

Concise Description of Bankruptcy Case 15-224717: "Trent Riley Long's bankruptcy, initiated in 03.27.2015 and concluded by June 25, 2015 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trent Riley Long — California, 15-22471


ᐅ Nicholas Anthony Lopez, California

Address: 8524 Strong Ave Orangevale, CA 95662-3334

Concise Description of Bankruptcy Case 15-249707: "The bankruptcy filing by Nicholas Anthony Lopez, undertaken in 2015-06-19 in Orangevale, CA under Chapter 7, concluded with discharge in 2015-09-17 after liquidating assets."
Nicholas Anthony Lopez — California, 15-24970


ᐅ Hope Hernandez Lopez, California

Address: 9042 Polly Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 12-26519: "In a Chapter 7 bankruptcy case, Hope Hernandez Lopez from Orangevale, CA, saw her proceedings start in 04/02/2012 and complete by Jul 23, 2012, involving asset liquidation."
Hope Hernandez Lopez — California, 12-26519


ᐅ Donald Wayne Lord, California

Address: 8613 Marye Ave Orangevale, CA 95662-3325

Concise Description of Bankruptcy Case 09-365657: "Donald Wayne Lord, a resident of Orangevale, CA, entered a Chapter 13 bankruptcy plan in 2009-08-05, culminating in its successful completion by 2013-11-25."
Donald Wayne Lord — California, 09-36565


ᐅ Jr John Love, California

Address: 6625 Skyview Dr Orangevale, CA 95662

Concise Description of Bankruptcy Case 10-349387: "Orangevale, CA resident Jr John Love's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2010."
Jr John Love — California, 10-34938


ᐅ Jerry Alan Loverin, California

Address: PO Box 2994 Orangevale, CA 95662

Bankruptcy Case 11-34579 Overview: "Jerry Alan Loverin's Chapter 7 bankruptcy, filed in Orangevale, CA in Jun 10, 2011, led to asset liquidation, with the case closing in 2011-09-30."
Jerry Alan Loverin — California, 11-34579


ᐅ Bird Partners Lucero, California

Address: 9053 Terramore Dr Orangevale, CA 95662

Concise Description of Bankruptcy Case 10-497517: "In a Chapter 7 bankruptcy case, Bird Partners Lucero from Orangevale, CA, saw their proceedings start in Nov 10, 2010 and complete by 2011-03-02, involving asset liquidation."
Bird Partners Lucero — California, 10-49751


ᐅ David Lucky, California

Address: 5941 Dahboy Way Orangevale, CA 95662

Bankruptcy Case 10-39957 Overview: "David Lucky's bankruptcy, initiated in Jul 28, 2010 and concluded by 2010-11-17 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lucky — California, 10-39957


ᐅ Stephen Daniel Lueders, California

Address: 6132 Passiflora Ln Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 13-24173: "The case of Stephen Daniel Lueders in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Daniel Lueders — California, 13-24173


ᐅ Pamela Luster, California

Address: 5224 Lakefair Ct Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-37410: "Pamela Luster's Chapter 7 bankruptcy, filed in Orangevale, CA in 07/01/2010, led to asset liquidation, with the case closing in 2010-10-21."
Pamela Luster — California, 10-37410


ᐅ Michael Jacob Maestas, California

Address: 6321 Cerromar Cir Orangevale, CA 95662

Brief Overview of Bankruptcy Case 11-36833: "In Orangevale, CA, Michael Jacob Maestas filed for Chapter 7 bankruptcy in July 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Michael Jacob Maestas — California, 11-36833


ᐅ Joseph Floyd Maher, California

Address: 7412 Granite Ave Orangevale, CA 95662

Bankruptcy Case 11-23186 Overview: "The bankruptcy record of Joseph Floyd Maher from Orangevale, 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."
Joseph Floyd Maher — California, 11-23186


ᐅ Averil Hariett Mahoney, California

Address: 6953 Walnut Ave Orangevale, CA 95662-3507

Bankruptcy Case 16-22268 Overview: "The bankruptcy record of Averil Hariett Mahoney from Orangevale, CA, shows a Chapter 7 case filed in April 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Averil Hariett Mahoney — California, 16-22268


ᐅ Groves Anna Marie Majestic, California

Address: PO Box 1354 Orangevale, CA 95662-1354

Brief Overview of Bankruptcy Case 15-29218: "Groves Anna Marie Majestic's Chapter 7 bankruptcy, filed in Orangevale, CA in Nov 25, 2015, led to asset liquidation, with the case closing in 02/23/2016."
Groves Anna Marie Majestic — California, 15-29218


ᐅ Donald Lee Manzer, California

Address: 5536 Camas Ct Orangevale, CA 95662

Concise Description of Bankruptcy Case 13-292887: "Donald Lee Manzer's Chapter 7 bankruptcy, filed in Orangevale, CA in 07.12.2013, led to asset liquidation, with the case closing in 2013-10-20."
Donald Lee Manzer — California, 13-29288


ᐅ Brandi Marderos, California

Address: 5725 Main Ave Apt 19 Orangevale, CA 95662-5446

Bankruptcy Case 15-22070 Summary: "In Orangevale, CA, Brandi Marderos filed for Chapter 7 bankruptcy in 2015-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-14."
Brandi Marderos — California, 15-22070


ᐅ Carly Marques, California

Address: 7613 Hickory Ave Orangevale, CA 95662

Concise Description of Bankruptcy Case 10-445427: "Carly Marques's bankruptcy, initiated in 09/15/2010 and concluded by 2011-01-05 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carly Marques — California, 10-44542


ᐅ Marian Marshall, California

Address: 8902 Aksarben Dr Orangevale, CA 95662

Bankruptcy Case 10-48256 Summary: "In Orangevale, CA, Marian Marshall filed for Chapter 7 bankruptcy in Oct 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Marian Marshall — California, 10-48256


ᐅ Mary K Marty, California

Address: 9178 Madison Green Ln Apt 52 Orangevale, CA 95662

Brief Overview of Bankruptcy Case 12-20338: "Orangevale, CA resident Mary K Marty's 2012-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-30."
Mary K Marty — California, 12-20338


ᐅ Phyllis Glyn Masculine, California

Address: 7449 Larkspur Ln Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 13-22037: "In Orangevale, CA, Phyllis Glyn Masculine filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Phyllis Glyn Masculine — California, 13-22037


ᐅ Paul Mcdonald Maska, California

Address: 8201 Northwind Way Orangevale, CA 95662-3710

Snapshot of U.S. Bankruptcy Proceeding Case 14-28098: "The case of Paul Mcdonald Maska in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Mcdonald Maska — California, 14-28098


ᐅ Douglas Matchem, California

Address: 8392 Old Ranch Rd Orangevale, CA 95662

Bankruptcy Case 09-42957 Overview: "Douglas Matchem's bankruptcy, initiated in October 22, 2009 and concluded by January 30, 2010 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Matchem — California, 09-42957


ᐅ Jeanene Paula Matta, California

Address: 8122 Wachtel Way Orangevale, CA 95662-2175

Concise Description of Bankruptcy Case 15-207717: "The bankruptcy record of Jeanene Paula Matta from Orangevale, CA, shows a Chapter 7 case filed in 2015-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Jeanene Paula Matta — California, 15-20771


ᐅ Brian Alrick Mcclintock, California

Address: 9322 Dovewood Ct Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-915137: "Brian Alrick Mcclintock's Chapter 7 bankruptcy, filed in Orangevale, CA in Apr 27, 2011, led to asset liquidation, with the case closing in August 17, 2011."
Brian Alrick Mcclintock — California, 11-91513


ᐅ Debbie Mcconnell, California

Address: 8325 Gordian Way Orangevale, CA 95662

Bankruptcy Case 09-47196 Summary: "The bankruptcy filing by Debbie Mcconnell, undertaken in 2009-12-11 in Orangevale, CA under Chapter 7, concluded with discharge in 2010-03-21 after liquidating assets."
Debbie Mcconnell — California, 09-47196


ᐅ Susan Mcdonald, California

Address: 8157 Ramwood Way Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-50773: "The bankruptcy record of Susan Mcdonald from Orangevale, CA, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2011."
Susan Mcdonald — California, 10-50773


ᐅ Mary Evelyn Mcdowell, California

Address: 6480 Main Ave Spc 25 Orangevale, CA 95662

Brief Overview of Bankruptcy Case 13-31765: "The bankruptcy record of Mary Evelyn Mcdowell from Orangevale, CA, shows a Chapter 7 case filed in Sep 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2013."
Mary Evelyn Mcdowell — California, 13-31765


ᐅ Brian Thomas Mcglone, California

Address: 8856 Pershing Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 13-26559: "The case of Brian Thomas Mcglone in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Thomas Mcglone — California, 13-26559


ᐅ Leta Lee Melohn, California

Address: 9264 Orangevale Ave Orangevale, CA 95662

Brief Overview of Bankruptcy Case 13-35321: "The bankruptcy filing by Leta Lee Melohn, undertaken in 2013-12-03 in Orangevale, CA under Chapter 7, concluded with discharge in 03.13.2014 after liquidating assets."
Leta Lee Melohn — California, 13-35321


ᐅ Jenifer Merced, California

Address: 8101 Granite Ave Orangevale, CA 95662

Concise Description of Bankruptcy Case 10-527027: "In Orangevale, CA, Jenifer Merced filed for Chapter 7 bankruptcy in December 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Jenifer Merced — California, 10-52702


ᐅ Shelton Loren Meyer, California

Address: 8935 Calvert Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 13-25973: "The bankruptcy record of Shelton Loren Meyer from Orangevale, CA, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2013."
Shelton Loren Meyer — California, 13-25973


ᐅ Adrian Mihulet, California

Address: 9006 Kirsten Ct Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-260927: "Adrian Mihulet's bankruptcy, initiated in Mar 11, 2011 and concluded by 07.01.2011 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Mihulet — California, 11-26092


ᐅ Jason Scott Miller, California

Address: 7218 Kenneth Ave Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-386507: "Jason Scott Miller's Chapter 7 bankruptcy, filed in Orangevale, CA in Jul 29, 2011, led to asset liquidation, with the case closing in November 2011."
Jason Scott Miller — California, 11-38650


ᐅ Charles Lee Miller, California

Address: 7025 Walnut Ave Orangevale, CA 95662

Brief Overview of Bankruptcy Case 12-38170: "Charles Lee Miller's Chapter 7 bankruptcy, filed in Orangevale, CA in October 2012, led to asset liquidation, with the case closing in Jan 19, 2013."
Charles Lee Miller — California, 12-38170


ᐅ Richard Warren Miller, California

Address: 5941 Main Ave Apt E Orangevale, CA 95662-4929

Bankruptcy Case 15-20175 Summary: "The case of Richard Warren Miller in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Warren Miller — California, 15-20175


ᐅ Lori Jean Miller, California

Address: 5941 Main Ave Apt E Orangevale, CA 95662-4929

Snapshot of U.S. Bankruptcy Proceeding Case 15-20175: "Lori Jean Miller's bankruptcy, initiated in 01/09/2015 and concluded by 2015-04-09 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Jean Miller — California, 15-20175


ᐅ Mark Millican, California

Address: 9340 Orangevale Ave Spc 8 Orangevale, CA 95662

Brief Overview of Bankruptcy Case 09-45946: "The bankruptcy record of Mark Millican from Orangevale, CA, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2010."
Mark Millican — California, 09-45946


ᐅ Sarilyn Denise Molina, California

Address: 9656 Snowberry Way Orangevale, CA 95662

Bankruptcy Case 13-22056 Summary: "Sarilyn Denise Molina's Chapter 7 bankruptcy, filed in Orangevale, CA in 02.15.2013, led to asset liquidation, with the case closing in 05/26/2013."
Sarilyn Denise Molina — California, 13-22056


ᐅ Derek Robert Molnar, California

Address: 8912 Fortuna Way Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-34021: "Derek Robert Molnar's Chapter 7 bankruptcy, filed in Orangevale, CA in 06.03.2011, led to asset liquidation, with the case closing in September 2011."
Derek Robert Molnar — California, 11-34021


ᐅ Alfonso Montero, California

Address: 5822 Hazel Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 12-26441: "In a Chapter 7 bankruptcy case, Alfonso Montero from Orangevale, CA, saw his proceedings start in 03.31.2012 and complete by Jul 21, 2012, involving asset liquidation."
Alfonso Montero — California, 12-26441


ᐅ Benton L Moody, California

Address: 8445 N Star Way Orangevale, CA 95662

Brief Overview of Bankruptcy Case 11-35031: "The bankruptcy record of Benton L Moody from Orangevale, CA, shows a Chapter 7 case filed in 06.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2011."
Benton L Moody — California, 11-35031


ᐅ William Scott Moore, California

Address: 8632 Oak Ave Orangevale, CA 95662

Brief Overview of Bankruptcy Case 09-41572: "The bankruptcy filing by William Scott Moore, undertaken in October 5, 2009 in Orangevale, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
William Scott Moore — California, 09-41572


ᐅ Ronald Moore, California

Address: 9208 Central Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-36608: "The bankruptcy filing by Ronald Moore, undertaken in 2010-06-24 in Orangevale, CA under Chapter 7, concluded with discharge in Oct 14, 2010 after liquidating assets."
Ronald Moore — California, 10-36608


ᐅ James Luis Moore, California

Address: 8300 Crestshire Cir Orangevale, CA 95662

Concise Description of Bankruptcy Case 13-339037: "The bankruptcy filing by James Luis Moore, undertaken in Oct 29, 2013 in Orangevale, CA under Chapter 7, concluded with discharge in 2014-02-06 after liquidating assets."
James Luis Moore — California, 13-33903


ᐅ Timothy Moore, California

Address: 7034 Drywood Way Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-51229: "Timothy Moore's Chapter 7 bankruptcy, filed in Orangevale, CA in 2010-11-29, led to asset liquidation, with the case closing in Mar 21, 2011."
Timothy Moore — California, 10-51229


ᐅ Heather Viola Moore, California

Address: 6508 Young Oak Ct Orangevale, CA 95662

Bankruptcy Case 13-30254 Overview: "Heather Viola Moore's Chapter 7 bankruptcy, filed in Orangevale, CA in 2013-08-02, led to asset liquidation, with the case closing in November 10, 2013."
Heather Viola Moore — California, 13-30254


ᐅ Jr Kenneth W Moore, California

Address: 9572 Bullion Way Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-36399: "The bankruptcy record of Jr Kenneth W Moore from Orangevale, CA, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jr Kenneth W Moore — California, 11-36399


ᐅ Gordon Moore, California

Address: PO Box 144 Orangevale, CA 95662

Bankruptcy Case 10-47620 Summary: "Gordon Moore's Chapter 7 bankruptcy, filed in Orangevale, CA in Oct 18, 2010, led to asset liquidation, with the case closing in January 2011."
Gordon Moore — California, 10-47620


ᐅ Adan Morales, California

Address: 5555 Chauncey Way Orangevale, CA 95662

Concise Description of Bankruptcy Case 10-369267: "Orangevale, CA resident Adan Morales's Jun 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Adan Morales — California, 10-36926


ᐅ Garrison Moranville, California

Address: 6745 Main Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-35830: "The case of Garrison Moranville in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrison Moranville — California, 10-35830


ᐅ Daniel Charles Moresi, California

Address: 8855 Lance Ave Orangevale, CA 95662

Brief Overview of Bankruptcy Case 12-24765: "Orangevale, CA resident Daniel Charles Moresi's March 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2012."
Daniel Charles Moresi — California, 12-24765


ᐅ Jackson Morgan, California

Address: 9241 Pershing Ave Orangevale, CA 95662

Bankruptcy Case 10-26529 Summary: "The bankruptcy record of Jackson Morgan from Orangevale, CA, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2010."
Jackson Morgan — California, 10-26529


ᐅ Richard Lane Morris, California

Address: 8929 Van Moore Ln Orangevale, CA 95662-4608

Bankruptcy Case 10-36203 Overview: "In their Chapter 13 bankruptcy case filed in Jun 21, 2010, Orangevale, CA's Richard Lane Morris agreed to a debt repayment plan, which was successfully completed by 01.21.2014."
Richard Lane Morris — California, 10-36203


ᐅ Kirsten Gail Morris, California

Address: 9181 Renee Ann St Orangevale, CA 95662

Concise Description of Bankruptcy Case 13-288407: "The bankruptcy filing by Kirsten Gail Morris, undertaken in 2013-06-30 in Orangevale, CA under Chapter 7, concluded with discharge in Oct 8, 2013 after liquidating assets."
Kirsten Gail Morris — California, 13-28840


ᐅ Debora Lynn Motz, California

Address: 8750 Algonquin Way Orangevale, CA 95662

Bankruptcy Case 11-47049 Overview: "The bankruptcy record of Debora Lynn Motz from Orangevale, CA, shows a Chapter 7 case filed in November 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 7, 2012."
Debora Lynn Motz — California, 11-47049


ᐅ Anahit Movsesyan, California

Address: 6006 Mcneely Way Orangevale, CA 95662-4636

Brief Overview of Bankruptcy Case 10-40079: "Filing for Chapter 13 bankruptcy in Jul 29, 2010, Anahit Movsesyan from Orangevale, CA, structured a repayment plan, achieving discharge in 2013-12-10."
Anahit Movsesyan — California, 10-40079


ᐅ Grigor Movsesyan, California

Address: 6006 Mcneely Way Orangevale, CA 95662-4636

Snapshot of U.S. Bankruptcy Proceeding Case 10-40079: "The bankruptcy record for Grigor Movsesyan from Orangevale, CA, under Chapter 13, filed in 07.29.2010, involved setting up a repayment plan, finalized by December 2013."
Grigor Movsesyan — California, 10-40079


ᐅ Donald Russell Mower, California

Address: 5821 Filbert Ave Orangevale, CA 95662

Bankruptcy Case 11-38603 Overview: "In Orangevale, CA, Donald Russell Mower filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2011."
Donald Russell Mower — California, 11-38603


ᐅ Savannah Marie Mullenix, California

Address: 8396 Old Ranch Rd Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 13-24938: "Orangevale, CA resident Savannah Marie Mullenix's April 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Savannah Marie Mullenix — California, 13-24938


ᐅ Matthew Daniel Muller, California

Address: 5300 Mississippi Bar Dr Orangevale, CA 95662-5435

Bankruptcy Case 2014-24322 Overview: "In a Chapter 7 bankruptcy case, Matthew Daniel Muller from Orangevale, CA, saw his proceedings start in April 2014 and complete by 2014-07-27, involving asset liquidation."
Matthew Daniel Muller — California, 2014-24322


ᐅ David Wayne Mumma, California

Address: 5913 Deary Way Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-348347: "David Wayne Mumma's bankruptcy, initiated in 2011-06-14 and concluded by 10.04.2011 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wayne Mumma — California, 11-34834


ᐅ Sharon Marie Murphy, California

Address: 7546 Granite Ave Orangevale, CA 95662-2511

Snapshot of U.S. Bankruptcy Proceeding Case 07-26358: "The bankruptcy record for Sharon Marie Murphy from Orangevale, CA, under Chapter 13, filed in Aug 10, 2007, involved setting up a repayment plan, finalized by 02.05.2013."
Sharon Marie Murphy — California, 07-26358


ᐅ Thomas Murphy, California

Address: 6917 Lyonia Way Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-476557: "Thomas Murphy's bankruptcy, initiated in 2011-11-28 and concluded by March 19, 2012 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Murphy — California, 11-47655


ᐅ Suzanne Murrill, California

Address: 5416 Beauregard Way Orangevale, CA 95662

Bankruptcy Case 10-25186 Overview: "In a Chapter 7 bankruptcy case, Suzanne Murrill from Orangevale, CA, saw her proceedings start in 2010-03-03 and complete by 06.11.2010, involving asset liquidation."
Suzanne Murrill — California, 10-25186


ᐅ Kenro Nagai, California

Address: 5901 Anthony Dr Orangevale, CA 95662-5005

Snapshot of U.S. Bankruptcy Proceeding Case 15-26716: "Orangevale, CA resident Kenro Nagai's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2015."
Kenro Nagai — California, 15-26716


ᐅ James Naulty, California

Address: 5540 Trillium Ct Orangevale, CA 95662

Concise Description of Bankruptcy Case 09-415107: "James Naulty's Chapter 7 bankruptcy, filed in Orangevale, CA in 10.02.2009, led to asset liquidation, with the case closing in Jan 10, 2010."
James Naulty — California, 09-41510


ᐅ Duane Nava, California

Address: 5601 Bretmoor Dr Orangevale, CA 95662

Concise Description of Bankruptcy Case 13-262307: "The bankruptcy filing by Duane Nava, undertaken in 2013-05-03 in Orangevale, CA under Chapter 7, concluded with discharge in 08.11.2013 after liquidating assets."
Duane Nava — California, 13-26230


ᐅ Angelo Frank Negrete, California

Address: PO Box 1491 Orangevale, CA 95662-1491

Brief Overview of Bankruptcy Case 14-31999: "Orangevale, CA resident Angelo Frank Negrete's Dec 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-11."
Angelo Frank Negrete — California, 14-31999


ᐅ Kyle Nelson, California

Address: 5541 Camas Ct Orangevale, CA 95662

Brief Overview of Bankruptcy Case 10-37148: "Orangevale, CA resident Kyle Nelson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2010."
Kyle Nelson — California, 10-37148


ᐅ Robert R Nelson, California

Address: 6656 Coyote Ct Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-225227: "Robert R Nelson's bankruptcy, initiated in 01/31/2011 and concluded by May 2011 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R Nelson — California, 11-22522


ᐅ Glenn Edward Newcomer, California

Address: 8200 Wachtel Way Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-21265: "The bankruptcy filing by Glenn Edward Newcomer, undertaken in 01.18.2011 in Orangevale, CA under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Glenn Edward Newcomer — California, 11-21265


ᐅ Bethany Anne Newton, California

Address: 5647 Walnut Ave Apt 43 Orangevale, CA 95662

Concise Description of Bankruptcy Case 12-340867: "The bankruptcy filing by Bethany Anne Newton, undertaken in Jul 31, 2012 in Orangevale, CA under Chapter 7, concluded with discharge in 2012-11-20 after liquidating assets."
Bethany Anne Newton — California, 12-34086


ᐅ Rebecca Ann Nickell, California

Address: 9225 Rock Canyon Way Orangevale, CA 95662

Bankruptcy Case 13-23862 Overview: "The case of Rebecca Ann Nickell in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Ann Nickell — California, 13-23862


ᐅ Richard James Nishida, California

Address: 9446 Vallejo Dr Orangevale, CA 95662

Bankruptcy Case 11-21151 Overview: "In a Chapter 7 bankruptcy case, Richard James Nishida from Orangevale, CA, saw their proceedings start in January 2011 and complete by May 2011, involving asset liquidation."
Richard James Nishida — California, 11-21151


ᐅ Suzanna Nolan, California

Address: 6900 Almond Ave Spc 18 Orangevale, CA 95662

Brief Overview of Bankruptcy Case 10-37102: "Suzanna Nolan's Chapter 7 bankruptcy, filed in Orangevale, CA in June 30, 2010, led to asset liquidation, with the case closing in 10.20.2010."
Suzanna Nolan — California, 10-37102


ᐅ Noell Nolting, California

Address: 9362 Manette Way Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-20660: "Noell Nolting's bankruptcy, initiated in January 2010 and concluded by 04.22.2010 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noell Nolting — California, 10-20660


ᐅ Nancy Isabelle Nordyke, California

Address: 8413 Central Ave Orangevale, CA 95662

Bankruptcy Case 11-26837 Summary: "Nancy Isabelle Nordyke's Chapter 7 bankruptcy, filed in Orangevale, CA in 2011-03-19, led to asset liquidation, with the case closing in July 9, 2011."
Nancy Isabelle Nordyke — California, 11-26837


ᐅ Betty Norton, California

Address: 9236 CHESTWALL ST ORANGEVALE, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19303-BB: "Betty Norton's bankruptcy, initiated in Mar 12, 2010 and concluded by Jun 20, 2010 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Norton — California, 2:10-bk-19303-BB


ᐅ Doreen Marie Novello, California

Address: 8650 Elm Ave Orangevale, CA 95662

Bankruptcy Case 13-29805 Summary: "Orangevale, CA resident Doreen Marie Novello's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-02."
Doreen Marie Novello — California, 13-29805


ᐅ David Nunn, California

Address: 9081 Pershing Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-53824: "In Orangevale, CA, David Nunn filed for Chapter 7 bankruptcy in 12/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2011."
David Nunn — California, 10-53824