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 Elesa Marie Russo, California

Address: 9484 Lake Natoma Dr Orangevale, CA 95662

Bankruptcy Case 12-38050 Overview: "The bankruptcy filing by Elesa Marie Russo, undertaken in 10/10/2012 in Orangevale, CA under Chapter 7, concluded with discharge in 2013-01-18 after liquidating assets."
Elesa Marie Russo — California, 12-38050


ᐅ Brian Joseph Rust, California

Address: 9105 Elm Ave Orangevale, CA 95662-3525

Bankruptcy Case 16-21596 Overview: "The bankruptcy filing by Brian Joseph Rust, undertaken in March 2016 in Orangevale, CA under Chapter 7, concluded with discharge in Jun 13, 2016 after liquidating assets."
Brian Joseph Rust — California, 16-21596


ᐅ Cassandra Marie Rust, California

Address: 9105 Elm Ave Orangevale, CA 95662-3525

Bankruptcy Case 16-21596 Overview: "Orangevale, CA resident Cassandra Marie Rust's 03.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13."
Cassandra Marie Rust — California, 16-21596


ᐅ Brian Raymond Rutschmann, California

Address: 9563 Kilwood Ct Orangevale, CA 95662

Brief Overview of Bankruptcy Case 13-24063: "In a Chapter 7 bankruptcy case, Brian Raymond Rutschmann from Orangevale, CA, saw their proceedings start in 03/26/2013 and complete by July 8, 2013, involving asset liquidation."
Brian Raymond Rutschmann — California, 13-24063


ᐅ Frances Elizabeth Ryan, California

Address: 7707 Telegraph Ave Orangevale, CA 95662

Bankruptcy Case 11-49190 Overview: "Orangevale, CA resident Frances Elizabeth Ryan's December 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2012."
Frances Elizabeth Ryan — California, 11-49190


ᐅ Kari Saar, California

Address: 6411 Kenneth Ave Orangevale, CA 95662

Bankruptcy Case 10-20872 Summary: "Kari Saar's bankruptcy, initiated in January 2010 and concluded by 04/24/2010 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kari Saar — California, 10-20872


ᐅ Amir Sabet, California

Address: 8787 Kurts Ct Orangevale, CA 95662

Bankruptcy Case 09-44400 Summary: "The case of Amir Sabet in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amir Sabet — California, 09-44400


ᐅ Antonia Lin Saenz, California

Address: 8605 La Paenda Way Orangevale, CA 95662-2314

Bankruptcy Case 16-23613 Summary: "In Orangevale, CA, Antonia Lin Saenz filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-30."
Antonia Lin Saenz — California, 16-23613


ᐅ Stacy Safholm, California

Address: 8657 Elm Ave Orangevale, CA 95662

Bankruptcy Case 09-47400 Summary: "In a Chapter 7 bankruptcy case, Stacy Safholm from Orangevale, CA, saw their proceedings start in 12.15.2009 and complete by 2010-03-25, involving asset liquidation."
Stacy Safholm — California, 09-47400


ᐅ Vincent Jeffrey Saint, California

Address: 9064 Pershing Ave Orangevale, CA 95662

Brief Overview of Bankruptcy Case 09-47807: "The bankruptcy record of Vincent Jeffrey Saint from Orangevale, CA, shows a Chapter 7 case filed in 12/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Vincent Jeffrey Saint — California, 09-47807


ᐅ Elba Salas, California

Address: 9643 Tanglewood Cir Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-50154: "Elba Salas's Chapter 7 bankruptcy, filed in Orangevale, CA in 2010-11-16, led to asset liquidation, with the case closing in March 8, 2011."
Elba Salas — California, 10-50154


ᐅ Francisco Salgado, California

Address: 8593 Greenback Ln Apt 9 Orangevale, CA 95662-3951

Bankruptcy Case 15-24631 Overview: "In a Chapter 7 bankruptcy case, Francisco Salgado from Orangevale, CA, saw their proceedings start in June 8, 2015 and complete by 2015-09-06, involving asset liquidation."
Francisco Salgado — California, 15-24631


ᐅ David Sanchez, California

Address: 8341 Mondon Way Orangevale, CA 95662

Brief Overview of Bankruptcy Case 10-24526: "The bankruptcy filing by David Sanchez, undertaken in 02/25/2010 in Orangevale, CA under Chapter 7, concluded with discharge in June 5, 2010 after liquidating assets."
David Sanchez — California, 10-24526


ᐅ Liz A Sanchez, California

Address: 6519 Main Ave Apt 3 Orangevale, CA 95662

Bankruptcy Case 12-21309 Overview: "In Orangevale, CA, Liz A Sanchez filed for Chapter 7 bankruptcy in 01/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-27."
Liz A Sanchez — California, 12-21309


ᐅ Joseph Sanchez, California

Address: 6082 Garden Towne Way Orangevale, CA 95662

Bankruptcy Case 09-46181 Summary: "The case of Joseph Sanchez in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Sanchez — California, 09-46181


ᐅ Laurie Mae Sanders, California

Address: 9209 Castlemont Cir Orangevale, CA 95662

Concise Description of Bankruptcy Case 13-258717: "Orangevale, CA resident Laurie Mae Sanders's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2013."
Laurie Mae Sanders — California, 13-25871


ᐅ Ronald Sanderson, California

Address: 8101 Chipwood Way Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-20657: "In Orangevale, CA, Ronald Sanderson filed for Chapter 7 bankruptcy in 01.12.2010. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2010."
Ronald Sanderson — California, 10-20657


ᐅ Veniamin Sanitarov, California

Address: 5727 Almond Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-47440: "Veniamin Sanitarov's bankruptcy, initiated in 2011-11-22 and concluded by Feb 27, 2012 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veniamin Sanitarov — California, 11-47440


ᐅ Steven James Sansen, California

Address: 9371 Twin Lakes Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-30354: "Steven James Sansen's bankruptcy, initiated in 04.26.2011 and concluded by 2011-08-16 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven James Sansen — California, 11-30354


ᐅ Carole Lynn Sanstad, California

Address: 5695 Snipes Blvd Orangevale, CA 95662-5420

Brief Overview of Bankruptcy Case 15-29794: "Carole Lynn Sanstad's bankruptcy, initiated in 12/23/2015 and concluded by March 2016 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Lynn Sanstad — California, 15-29794


ᐅ Scott Allen Sanstad, California

Address: 5695 Snipes Blvd Orangevale, CA 95662

Bankruptcy Case 11-27912 Summary: "The case of Scott Allen Sanstad in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Allen Sanstad — California, 11-27912


ᐅ Maria Maria Del Rocio Santa, California

Address: 9340 Orangevale Ave Spc 41 Orangevale, CA 95662

Bankruptcy Case 11-38022 Overview: "In a Chapter 7 bankruptcy case, Maria Maria Del Rocio Santa from Orangevale, CA, saw his proceedings start in 2011-07-22 and complete by 2011-11-11, involving asset liquidation."
Maria Maria Del Rocio Santa — California, 11-38022


ᐅ Arturo Nunez Santana, California

Address: 6239 Pecan Ave Apt A Orangevale, CA 95662

Brief Overview of Bankruptcy Case 13-35958: "The case of Arturo Nunez Santana in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Nunez Santana — California, 13-35958


ᐅ Clifford Sarabia, California

Address: 9291 Loma Ln Orangevale, CA 95662

Bankruptcy Case 09-44122 Overview: "Orangevale, CA resident Clifford Sarabia's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-12."
Clifford Sarabia — California, 09-44122


ᐅ Stephen Richard Sassetti, California

Address: 5521 Claiborne Way Orangevale, CA 95662

Brief Overview of Bankruptcy Case 12-25367: "Orangevale, CA resident Stephen Richard Sassetti's March 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2012."
Stephen Richard Sassetti — California, 12-25367


ᐅ Bret G Satchwell, California

Address: 8593 Westin Ln Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-34746: "In Orangevale, CA, Bret G Satchwell filed for Chapter 7 bankruptcy in 2011-06-13. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2011."
Bret G Satchwell — California, 11-34746


ᐅ Carol Satterfield, California

Address: 9175 Greenback Ln Apt 31 Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-49297: "The bankruptcy record of Carol Satterfield from Orangevale, CA, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2011."
Carol Satterfield — California, 10-49297


ᐅ Paul Saunders, California

Address: 8437 Noel Dr Orangevale, CA 95662

Concise Description of Bankruptcy Case 10-467847: "The bankruptcy filing by Paul Saunders, undertaken in Oct 7, 2010 in Orangevale, CA under Chapter 7, concluded with discharge in 01/10/2011 after liquidating assets."
Paul Saunders — California, 10-46784


ᐅ Katrina Anne Sawa, California

Address: PO Box 2274 Orangevale, CA 95662

Brief Overview of Bankruptcy Case 13-31533: "The bankruptcy record of Katrina Anne Sawa from Orangevale, 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 Dec 9, 2013."
Katrina Anne Sawa — California, 13-31533


ᐅ Daniel Sbingu, California

Address: PO Box 1923 Orangevale, CA 95662-1923

Brief Overview of Bankruptcy Case 16-20382: "Daniel Sbingu's bankruptcy, initiated in 2016-01-23 and concluded by 04.22.2016 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Sbingu — California, 16-20382


ᐅ Justin Kurt Schewe, California

Address: 5852 Rich Hill Dr Orangevale, CA 95662

Bankruptcy Case 11-37715 Overview: "The case of Justin Kurt Schewe in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Kurt Schewe — California, 11-37715


ᐅ Andrew Schleisman, California

Address: 6546 Skyview Dr Orangevale, CA 95662

Bankruptcy Case 10-46740 Overview: "Andrew Schleisman's Chapter 7 bankruptcy, filed in Orangevale, CA in 2010-10-07, led to asset liquidation, with the case closing in 2011-01-27."
Andrew Schleisman — California, 10-46740


ᐅ Ronald David Schmid, California

Address: 5612 Claiborne Way Orangevale, CA 95662-5220

Concise Description of Bankruptcy Case 14-310067: "Ronald David Schmid's bankruptcy, initiated in Nov 7, 2014 and concluded by February 2015 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald David Schmid — California, 14-31006


ᐅ Sheila Kay Schmid, California

Address: 5612 Claiborne Way Orangevale, CA 95662-5220

Brief Overview of Bankruptcy Case 14-31006: "In a Chapter 7 bankruptcy case, Sheila Kay Schmid from Orangevale, CA, saw her proceedings start in 11.07.2014 and complete by 02.05.2015, involving asset liquidation."
Sheila Kay Schmid — California, 14-31006


ᐅ Paul Schmidt, California

Address: PO Box 2624 Orangevale, CA 95662

Concise Description of Bankruptcy Case 10-453227: "In a Chapter 7 bankruptcy case, Paul Schmidt from Orangevale, CA, saw their proceedings start in 09.23.2010 and complete by 2011-01-13, involving asset liquidation."
Paul Schmidt — California, 10-45322


ᐅ Michelle Schmidt, California

Address: 8488 Old Ranch Rd Orangevale, CA 95662

Bankruptcy Case 10-49408 Summary: "The bankruptcy filing by Michelle Schmidt, undertaken in November 5, 2010 in Orangevale, CA under Chapter 7, concluded with discharge in 2011-02-25 after liquidating assets."
Michelle Schmidt — California, 10-49408


ᐅ John Thomas Schuessler, California

Address: 8745 Mellowdawn Way Orangevale, CA 95662

Concise Description of Bankruptcy Case 13-204957: "John Thomas Schuessler's Chapter 7 bankruptcy, filed in Orangevale, CA in January 2013, led to asset liquidation, with the case closing in April 25, 2013."
John Thomas Schuessler — California, 13-20495


ᐅ Heather Marissa Schuetz, California

Address: 5627 Walnut Ave Apt 26 Orangevale, CA 95662

Bankruptcy Case 13-24753 Summary: "In Orangevale, CA, Heather Marissa Schuetz filed for Chapter 7 bankruptcy in 2013-04-05. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2013."
Heather Marissa Schuetz — California, 13-24753


ᐅ Janiah Schultz, California

Address: 6158 Stoffer Way Orangevale, CA 95662

Bankruptcy Case 10-34528 Summary: "The bankruptcy filing by Janiah Schultz, undertaken in 06.02.2010 in Orangevale, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Janiah Schultz — California, 10-34528


ᐅ Jarrett Patrick Schultz, California

Address: 5160 Dredger Way Orangevale, CA 95662

Bankruptcy Case 13-34667 Overview: "Jarrett Patrick Schultz's bankruptcy, initiated in 11/15/2013 and concluded by February 23, 2014 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarrett Patrick Schultz — California, 13-34667


ᐅ Gregory A Schuring, California

Address: 8264 Rhodora Ct Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-335367: "The bankruptcy record of Gregory A Schuring from Orangevale, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2011."
Gregory A Schuring — California, 11-33536


ᐅ Brandon Ashley Schwab, California

Address: 8604 El Sobrante Way Orangevale, CA 95662-2304

Bankruptcy Case 15-23739 Overview: "The bankruptcy record of Brandon Ashley Schwab from Orangevale, CA, shows a Chapter 7 case filed in May 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-04."
Brandon Ashley Schwab — California, 15-23739


ᐅ Peter Andrew Schwefel, California

Address: 6209 Asteroid Ct Orangevale, CA 95662-3803

Bankruptcy Case 14-23040 Overview: "In a Chapter 7 bankruptcy case, Peter Andrew Schwefel from Orangevale, CA, saw his proceedings start in 03/25/2014 and complete by Jun 23, 2014, involving asset liquidation."
Peter Andrew Schwefel — California, 14-23040


ᐅ Teresa Kay Scott, California

Address: 8330 Forest Creek Ln Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-392177: "In Orangevale, CA, Teresa Kay Scott filed for Chapter 7 bankruptcy in 08.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2011."
Teresa Kay Scott — California, 11-39217


ᐅ Barbara Scott, California

Address: 7821 Mountain Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 09-44800: "Barbara Scott's bankruptcy, initiated in 11.12.2009 and concluded by February 20, 2010 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Scott — California, 09-44800


ᐅ Larry Bruce Seaman, California

Address: 6412 Benning St Apt 9 Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 13-33329: "The bankruptcy record of Larry Bruce Seaman from Orangevale, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2014."
Larry Bruce Seaman — California, 13-33329


ᐅ John Adam Seccombe, California

Address: 9452 Pershing Ave Orangevale, CA 95662

Bankruptcy Case 13-27894 Summary: "Orangevale, CA resident John Adam Seccombe's June 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
John Adam Seccombe — California, 13-27894


ᐅ James Alexander Seibert, California

Address: 8514 Oakcreek Cove Way Orangevale, CA 95662-6003

Snapshot of U.S. Bankruptcy Proceeding Case 09-35297: "Filing for Chapter 13 bankruptcy in 07.23.2009, James Alexander Seibert from Orangevale, CA, structured a repayment plan, achieving discharge in 12/05/2014."
James Alexander Seibert — California, 09-35297


ᐅ Gary Sekigahama, California

Address: 9400 Buffalo Ave Orangevale, CA 95662

Bankruptcy Case 10-26465 Summary: "Orangevale, CA resident Gary Sekigahama's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Gary Sekigahama — California, 10-26465


ᐅ Steve Peter Seruset, California

Address: 8413 Pyracantha Ct Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 12-21931: "In a Chapter 7 bankruptcy case, Steve Peter Seruset from Orangevale, CA, saw his proceedings start in 2012-01-31 and complete by 05.22.2012, involving asset liquidation."
Steve Peter Seruset — California, 12-21931


ᐅ Seyed Ali Setayesh, California

Address: 9245 Madison Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-24355: "Seyed Ali Setayesh's bankruptcy, initiated in 2011-02-22 and concluded by 2011-06-14 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seyed Ali Setayesh — California, 11-24355


ᐅ Mike L Shanklin, California

Address: 9530 Glenside Ct Orangevale, CA 95662

Bankruptcy Case 11-48408 Summary: "Orangevale, CA resident Mike L Shanklin's 12/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2012."
Mike L Shanklin — California, 11-48408


ᐅ Jennifer Kristine Sharp, California

Address: 9641 Tanglewood Cir Orangevale, CA 95662

Bankruptcy Case 12-24369 Overview: "The bankruptcy filing by Jennifer Kristine Sharp, undertaken in March 6, 2012 in Orangevale, CA under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Jennifer Kristine Sharp — California, 12-24369


ᐅ Kimberly Ann Sheldon, California

Address: 8248 Northwind Way Orangevale, CA 95662

Concise Description of Bankruptcy Case 13-299007: "Orangevale, CA resident Kimberly Ann Sheldon's Jul 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2013."
Kimberly Ann Sheldon — California, 13-29900


ᐅ Diana Lee Shelstad, California

Address: 7455 Cardwell Ave Orangevale, CA 95662-2518

Bankruptcy Case 2014-24329 Overview: "In a Chapter 7 bankruptcy case, Diana Lee Shelstad from Orangevale, CA, saw her proceedings start in April 2014 and complete by 08/11/2014, involving asset liquidation."
Diana Lee Shelstad — California, 2014-24329


ᐅ Serhiy Sheremeta, California

Address: 6150 Brazil Ave # B Orangevale, CA 95662-4702

Brief Overview of Bankruptcy Case 14-30686: "In Orangevale, CA, Serhiy Sheremeta filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2015."
Serhiy Sheremeta — California, 14-30686


ᐅ Svitlana Sheremeta, California

Address: 6150 Brazil Ave # B Orangevale, CA 95662-4702

Bankruptcy Case 14-30686 Overview: "In a Chapter 7 bankruptcy case, Svitlana Sheremeta from Orangevale, CA, saw their proceedings start in 10/29/2014 and complete by January 27, 2015, involving asset liquidation."
Svitlana Sheremeta — California, 14-30686


ᐅ Robert Howard Sherman, California

Address: 6440 Gingham Ct Orangevale, CA 95662

Bankruptcy Case 13-29281 Summary: "The case of Robert Howard Sherman in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Howard Sherman — California, 13-29281


ᐅ Robert Irwin Sherrick, California

Address: 8393 Old Ranch Rd Orangevale, CA 95662

Bankruptcy Case 11-49213 Overview: "Robert Irwin Sherrick's bankruptcy, initiated in December 2011 and concluded by April 2012 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Irwin Sherrick — California, 11-49213


ᐅ Rodney Masao Shima, California

Address: 8811 Nimbus Way Orangevale, CA 95662-4521

Bankruptcy Case 14-21330 Overview: "The case of Rodney Masao Shima in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Masao Shima — California, 14-21330


ᐅ Richard Shrider, California

Address: PO Box 595 Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 10-50401: "Richard Shrider's Chapter 7 bankruptcy, filed in Orangevale, CA in 11.18.2010, led to asset liquidation, with the case closing in 03.10.2011."
Richard Shrider — California, 10-50401


ᐅ Sarah Melissa Shupe, California

Address: 9323 Vallejo Dr Orangevale, CA 95662

Brief Overview of Bankruptcy Case 11-32497: "Sarah Melissa Shupe's bankruptcy, initiated in May 19, 2011 and concluded by Sep 8, 2011 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Melissa Shupe — California, 11-32497


ᐅ Teresa Sights, California

Address: 8506 Strong Ave Orangevale, CA 95662

Bankruptcy Case 10-23986 Summary: "Teresa Sights's Chapter 7 bankruptcy, filed in Orangevale, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-30."
Teresa Sights — California, 10-23986


ᐅ Fathi Abdalla Sikta, California

Address: 8590 Strong Ave Orangevale, CA 95662

Brief Overview of Bankruptcy Case 12-39689: "In Orangevale, CA, Fathi Abdalla Sikta filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2013."
Fathi Abdalla Sikta — California, 12-39689


ᐅ Natalya Silchuk, California

Address: PO Box 365 Orangevale, CA 95662-0365

Brief Overview of Bankruptcy Case 16-20078: "The bankruptcy filing by Natalya Silchuk, undertaken in 2016-01-07 in Orangevale, CA under Chapter 7, concluded with discharge in 2016-04-06 after liquidating assets."
Natalya Silchuk — California, 16-20078


ᐅ Steven Michael Sills, California

Address: 5932 Illinois Ave Orangevale, CA 95662

Bankruptcy Case 11-30790 Overview: "In Orangevale, CA, Steven Michael Sills filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Steven Michael Sills — California, 11-30790


ᐅ Luis Charles Silva, California

Address: 6632 Mirwood Ct Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-291367: "Luis Charles Silva's bankruptcy, initiated in 04/13/2011 and concluded by 2011-08-03 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Charles Silva — California, 11-29136


ᐅ Michael Anthony Silvas, California

Address: 8509 Burl Way Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-42267: "Michael Anthony Silvas's bankruptcy, initiated in September 14, 2011 and concluded by 01/04/2012 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Silvas — California, 11-42267


ᐅ Karessa A Silvers, California

Address: 5948 Walnut Ave Orangevale, CA 95662

Brief Overview of Bankruptcy Case 12-37594: "Karessa A Silvers's bankruptcy, initiated in September 2012 and concluded by January 2013 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karessa A Silvers — California, 12-37594


ᐅ Kiman Sim, California

Address: 9175 Greenback Ln Apt 158 Orangevale, CA 95662

Bankruptcy Case 10-25375 Summary: "The bankruptcy filing by Kiman Sim, undertaken in March 5, 2010 in Orangevale, CA under Chapter 7, concluded with discharge in 06.13.2010 after liquidating assets."
Kiman Sim — California, 10-25375


ᐅ Thomas Gregory Simmons, California

Address: 9500 Pershing Ave Orangevale, CA 95662

Bankruptcy Case 11-22184 Summary: "The bankruptcy filing by Thomas Gregory Simmons, undertaken in 01.28.2011 in Orangevale, CA under Chapter 7, concluded with discharge in 05.20.2011 after liquidating assets."
Thomas Gregory Simmons — California, 11-22184


ᐅ Stephen Paul Sims, California

Address: 5424 Beauregard Way Orangevale, CA 95662

Bankruptcy Case 12-39138 Overview: "In Orangevale, CA, Stephen Paul Sims filed for Chapter 7 bankruptcy in 2012-10-30. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Stephen Paul Sims — California, 12-39138


ᐅ Dominic A Sinisi, California

Address: 9181 Madison Ave Apt 67 Orangevale, CA 95662

Concise Description of Bankruptcy Case 12-204827: "The bankruptcy filing by Dominic A Sinisi, undertaken in January 10, 2012 in Orangevale, CA under Chapter 7, concluded with discharge in April 16, 2012 after liquidating assets."
Dominic A Sinisi — California, 12-20482


ᐅ Aaron Robert Smith, California

Address: 8762 Sherry Dr Orangevale, CA 95662

Bankruptcy Case 13-26056 Overview: "The bankruptcy record of Aaron Robert Smith from Orangevale, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Aaron Robert Smith — California, 13-26056


ᐅ Tommy Lee Smith, California

Address: 9432 Erwin Ave Orangevale, CA 95662-5402

Bankruptcy Case 14-28190 Overview: "Tommy Lee Smith's bankruptcy, initiated in 08.12.2014 and concluded by 2014-11-10 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Lee Smith — California, 14-28190


ᐅ Marie Constance Smith, California

Address: PO Box 23 Orangevale, CA 95662

Bankruptcy Case 13-30489 Overview: "Marie Constance Smith's bankruptcy, initiated in 2013-08-08 and concluded by 11.16.2013 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Constance Smith — California, 13-30489


ᐅ Cheryl Lynn Smith, California

Address: 7248 Walnut Ave Orangevale, CA 95662

Bankruptcy Case 13-30095 Overview: "Orangevale, CA resident Cheryl Lynn Smith's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2013."
Cheryl Lynn Smith — California, 13-30095


ᐅ Loretta Smith, California

Address: 8100 Golden Crest Way Orangevale, CA 95662

Bankruptcy Case 11-38794 Summary: "Loretta Smith's Chapter 7 bankruptcy, filed in Orangevale, CA in Jul 31, 2011, led to asset liquidation, with the case closing in 11/20/2011."
Loretta Smith — California, 11-38794


ᐅ Clayton Riley Smith, California

Address: 9237 Greenback Ln Apt 65 Orangevale, CA 95662-4850

Bankruptcy Case 14-22063 Summary: "In a Chapter 7 bankruptcy case, Clayton Riley Smith from Orangevale, CA, saw his proceedings start in 2014-02-28 and complete by 2014-05-29, involving asset liquidation."
Clayton Riley Smith — California, 14-22063


ᐅ Kevin Don Smith, California

Address: 5412 Beauregard Way Orangevale, CA 95662

Brief Overview of Bankruptcy Case 11-34391: "Kevin Don Smith's Chapter 7 bankruptcy, filed in Orangevale, CA in June 2011, led to asset liquidation, with the case closing in 09.29.2011."
Kevin Don Smith — California, 11-34391


ᐅ Bradley Smith, California

Address: 7109 Walnut Ave Orangevale, CA 95662

Bankruptcy Case 10-23455 Summary: "The case of Bradley Smith in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Smith — California, 10-23455


ᐅ Jessica Smith, California

Address: 9660 Beachwood Dr Orangevale, CA 95662

Bankruptcy Case 12-20621 Overview: "In Orangevale, CA, Jessica Smith filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2012."
Jessica Smith — California, 12-20621


ᐅ Sylvia Lee Smith, California

Address: 9432 Erwin Ave Orangevale, CA 95662-5402

Bankruptcy Case 14-28190 Summary: "Sylvia Lee Smith's Chapter 7 bankruptcy, filed in Orangevale, CA in August 12, 2014, led to asset liquidation, with the case closing in 11/10/2014."
Sylvia Lee Smith — California, 14-28190


ᐅ Kimberly Smith, California

Address: PO Box 259 Orangevale, CA 95662

Bankruptcy Case 11-36086 Summary: "The bankruptcy filing by Kimberly Smith, undertaken in June 2011 in Orangevale, CA under Chapter 7, concluded with discharge in 10.19.2011 after liquidating assets."
Kimberly Smith — California, 11-36086


ᐅ Micah Lynn Snider, California

Address: 6244 Hazel Ave Apt 71 Orangevale, CA 95662

Bankruptcy Case 13-29879 Overview: "Orangevale, CA resident Micah Lynn Snider's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2013."
Micah Lynn Snider — California, 13-29879


ᐅ Lisa Marie Solomon, California

Address: 8776 Mellowdawn Way Orangevale, CA 95662

Concise Description of Bankruptcy Case 13-326687: "The bankruptcy filing by Lisa Marie Solomon, undertaken in 09.30.2013 in Orangevale, CA under Chapter 7, concluded with discharge in Jan 8, 2014 after liquidating assets."
Lisa Marie Solomon — California, 13-32668


ᐅ Michael Thor Soluri, California

Address: 8631 Stehlin Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 09-40840: "The bankruptcy filing by Michael Thor Soluri, undertaken in 09.26.2009 in Orangevale, CA under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Michael Thor Soluri — California, 09-40840


ᐅ Veronica Young Song, California

Address: PO Box 833 Orangevale, CA 95662

Brief Overview of Bankruptcy Case 11-49109: "Veronica Young Song's Chapter 7 bankruptcy, filed in Orangevale, CA in Dec 16, 2011, led to asset liquidation, with the case closing in April 2012."
Veronica Young Song — California, 11-49109


ᐅ Joseph Eugene Sorensen, California

Address: 9149 Kendrick Way Orangevale, CA 95662

Bankruptcy Case 13-23789 Overview: "The case of Joseph Eugene Sorensen in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Eugene Sorensen — California, 13-23789


ᐅ Hugo Enrique Soria, California

Address: 8309 Bardmoor Ct Orangevale, CA 95662

Brief Overview of Bankruptcy Case 11-24247: "Hugo Enrique Soria's bankruptcy, initiated in Feb 21, 2011 and concluded by June 2011 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Enrique Soria — California, 11-24247


ᐅ Angela Lee Soto, California

Address: 8445 Palmaire Way Orangevale, CA 95662

Brief Overview of Bankruptcy Case 13-34090: "Angela Lee Soto's bankruptcy, initiated in Oct 31, 2013 and concluded by 2014-02-08 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Lee Soto — California, 13-34090


ᐅ Joseph Dominick Spagnoli, California

Address: 8701 Country Creek Dr Orangevale, CA 95662

Concise Description of Bankruptcy Case 11-294447: "The case of Joseph Dominick Spagnoli in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Dominick Spagnoli — California, 11-29444


ᐅ Monica Lei Sparks, California

Address: 6644 Chastain St Orangevale, CA 95662

Concise Description of Bankruptcy Case 12-214647: "Monica Lei Sparks's bankruptcy, initiated in January 25, 2012 and concluded by 05/16/2012 in Orangevale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Lei Sparks — California, 12-21464


ᐅ Lachelle Marie Spicer, California

Address: 9426 Dalton Way Orangevale, CA 95662

Bankruptcy Case 13-25010 Overview: "In Orangevale, CA, Lachelle Marie Spicer filed for Chapter 7 bankruptcy in 04/12/2013. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2013."
Lachelle Marie Spicer — California, 13-25010


ᐅ Erin May Spickard, California

Address: 8468 Central Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-26245: "Orangevale, CA resident Erin May Spickard's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Erin May Spickard — California, 11-26245


ᐅ Ralph Hubert Springs, California

Address: 6741 Pecan Ave Orangevale, CA 95662-3541

Bankruptcy Case 15-22343 Summary: "The bankruptcy filing by Ralph Hubert Springs, undertaken in 2015-03-24 in Orangevale, CA under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Ralph Hubert Springs — California, 15-22343


ᐅ Keith Michael Spurling, California

Address: 6709 La Junta Dr Orangevale, CA 95662

Bankruptcy Case 11-26867 Overview: "The case of Keith Michael Spurling in Orangevale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Michael Spurling — California, 11-26867


ᐅ John Michael W St, California

Address: 9209 Castlemont Cir Orangevale, CA 95662-5317

Bankruptcy Case 15-20090 Summary: "In a Chapter 7 bankruptcy case, John Michael W St from Orangevale, CA, saw their proceedings start in Jan 7, 2015 and complete by April 2015, involving asset liquidation."
John Michael W St — California, 15-20090


ᐅ Velma Williams Stahl, California

Address: 9284 Cherry Ave Orangevale, CA 95662

Snapshot of U.S. Bankruptcy Proceeding Case 11-40367: "Orangevale, CA resident Velma Williams Stahl's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-12."
Velma Williams Stahl — California, 11-40367


ᐅ Mary Louise Steele, California

Address: 9249 Cherry Ave Orangevale, CA 95662

Bankruptcy Case 10-41317 Overview: "The bankruptcy filing by Mary Louise Steele, undertaken in August 11, 2010 in Orangevale, CA under Chapter 7, concluded with discharge in 11.08.2010 after liquidating assets."
Mary Louise Steele — California, 10-41317