personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Roseville, 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 Kyle Stephens, California

Address: 9168 Pinto Canyon Way Roseville, CA 95747

Brief Overview of Bankruptcy Case 10-33154: "In Roseville, CA, Kyle Stephens filed for Chapter 7 bankruptcy in 05/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Kyle Stephens — California, 10-33154


ᐅ James Wester Stephens, California

Address: 604 Main St Roseville, CA 95678-2135

Bankruptcy Case 14-28287 Overview: "The case of James Wester Stephens in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Wester Stephens — California, 14-28287


ᐅ Michelle Marie Stephens, California

Address: 8800 Sierra College Blvd Apt 1828 Roseville, CA 95661

Concise Description of Bankruptcy Case 13-293107: "In a Chapter 7 bankruptcy case, Michelle Marie Stephens from Roseville, CA, saw her proceedings start in 07.14.2013 and complete by 2013-10-22, involving asset liquidation."
Michelle Marie Stephens — California, 13-29310


ᐅ James Michael Stephenson, California

Address: 1701 Oakwood Dr Roseville, CA 95661-4734

Concise Description of Bankruptcy Case 15-288487: "James Michael Stephenson's Chapter 7 bankruptcy, filed in Roseville, CA in 2015-11-13, led to asset liquidation, with the case closing in 2016-02-11."
James Michael Stephenson — California, 15-28848


ᐅ Laura Stetser, California

Address: 7950 Foothills Blvd Apt 48 Roseville, CA 95747

Brief Overview of Bankruptcy Case 10-51234: "Laura Stetser's bankruptcy, initiated in Nov 29, 2010 and concluded by March 14, 2011 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Stetser — California, 10-51234


ᐅ Dennis Stettner, California

Address: 3351 Chapelle Dr Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 10-35133: "Dennis Stettner's Chapter 7 bankruptcy, filed in Roseville, CA in June 9, 2010, led to asset liquidation, with the case closing in September 17, 2010."
Dennis Stettner — California, 10-35133


ᐅ Ii Virgil Steuber, California

Address: 9390 Courtney Way Roseville, CA 95747

Concise Description of Bankruptcy Case 10-511347: "Ii Virgil Steuber's Chapter 7 bankruptcy, filed in Roseville, CA in 11.24.2010, led to asset liquidation, with the case closing in 03.16.2011."
Ii Virgil Steuber — California, 10-51134


ᐅ Virginia Adelle Stevens, California

Address: 1420 Gregory Way Roseville, CA 95661-3505

Bankruptcy Case 15-29116 Summary: "Virginia Adelle Stevens's Chapter 7 bankruptcy, filed in Roseville, CA in November 24, 2015, led to asset liquidation, with the case closing in 02.22.2016."
Virginia Adelle Stevens — California, 15-29116


ᐅ Barbara Stevens, California

Address: 1251 Arbor Ct Roseville, CA 95678

Concise Description of Bankruptcy Case 10-321367: "The bankruptcy filing by Barbara Stevens, undertaken in May 7, 2010 in Roseville, CA under Chapter 7, concluded with discharge in August 15, 2010 after liquidating assets."
Barbara Stevens — California, 10-32136


ᐅ Christopher Michael Stevens, California

Address: 2572 Waterford Glen Cir Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 11-31696: "The case of Christopher Michael Stevens in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Michael Stevens — California, 11-31696


ᐅ Randy Allan Stevens, California

Address: 1121 Rockingham Dr Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 11-47565: "In a Chapter 7 bankruptcy case, Randy Allan Stevens from Roseville, CA, saw his proceedings start in Nov 23, 2011 and complete by 2012-03-14, involving asset liquidation."
Randy Allan Stevens — California, 11-47565


ᐅ Chris Stevenson, California

Address: 412 Donnelly Ct Roseville, CA 95747

Brief Overview of Bankruptcy Case 10-42687: "Chris Stevenson's Chapter 7 bankruptcy, filed in Roseville, CA in August 25, 2010, led to asset liquidation, with the case closing in Dec 15, 2010."
Chris Stevenson — California, 10-42687


ᐅ Timothy Stewart, California

Address: 623 Dawnridge Rd Roseville, CA 95678

Snapshot of U.S. Bankruptcy Proceeding Case 09-42675: "In Roseville, CA, Timothy Stewart filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2010."
Timothy Stewart — California, 09-42675


ᐅ Brett Michael Stewart, California

Address: 8433 Early Way Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 11-26829: "Brett Michael Stewart's bankruptcy, initiated in 03.19.2011 and concluded by 2011-07-09 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Michael Stewart — California, 11-26829


ᐅ William Dale Stiles, California

Address: 1943 Inglis Way Roseville, CA 95678-4214

Bankruptcy Case 16-23478 Overview: "Roseville, CA resident William Dale Stiles's May 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2016."
William Dale Stiles — California, 16-23478


ᐅ Gabriel Victor Stivala, California

Address: 1353 Longfellow Cir Roseville, CA 95747

Brief Overview of Bankruptcy Case 13-23605: "The bankruptcy filing by Gabriel Victor Stivala, undertaken in March 2013 in Roseville, CA under Chapter 7, concluded with discharge in 06/17/2013 after liquidating assets."
Gabriel Victor Stivala — California, 13-23605


ᐅ Ii Ronald John Stock, California

Address: 7516 Belle Rose Cir Roseville, CA 95678

Concise Description of Bankruptcy Case 12-338307: "Ii Ronald John Stock's bankruptcy, initiated in 2012-07-27 and concluded by 2012-11-16 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Ronald John Stock — California, 12-33830


ᐅ Robin C Stoddard, California

Address: 143 Earl Ave Roseville, CA 95678-3213

Snapshot of U.S. Bankruptcy Proceeding Case 16-20163: "The case of Robin C Stoddard in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin C Stoddard — California, 16-20163


ᐅ Patrick Stoermer, California

Address: 1320 Palmerston Loop Roseville, CA 95678

Concise Description of Bankruptcy Case 09-459947: "The bankruptcy filing by Patrick Stoermer, undertaken in Nov 29, 2009 in Roseville, CA under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Patrick Stoermer — California, 09-45994


ᐅ Marcy Stoeven, California

Address: 720 Sunrise Ave Apt 50 Roseville, CA 95661

Bankruptcy Case 13-29827 Summary: "Marcy Stoeven's Chapter 7 bankruptcy, filed in Roseville, CA in 2013-07-26, led to asset liquidation, with the case closing in Nov 3, 2013."
Marcy Stoeven — California, 13-29827


ᐅ Christine Stoligrosz, California

Address: 1647 Revere Dr Roseville, CA 95747

Bankruptcy Case 10-39621 Overview: "Christine Stoligrosz's bankruptcy, initiated in Jul 26, 2010 and concluded by 2010-11-15 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Stoligrosz — California, 10-39621


ᐅ Joseph Auther Stone, California

Address: 1452 Musgrave Dr Roseville, CA 95747

Concise Description of Bankruptcy Case 12-339237: "Roseville, CA resident Joseph Auther Stone's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2012."
Joseph Auther Stone — California, 12-33923


ᐅ Shirley Stone, California

Address: 1616 Woodleaf Cir Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 10-41067: "In Roseville, CA, Shirley Stone filed for Chapter 7 bankruptcy in 08.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2010."
Shirley Stone — California, 10-41067


ᐅ Lisa Marie Stone, California

Address: 800 Micro Ct Apt 703 Roseville, CA 95678

Brief Overview of Bankruptcy Case 09-41763: "Roseville, CA resident Lisa Marie Stone's October 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2010."
Lisa Marie Stone — California, 09-41763


ᐅ Gregory Stotz, California

Address: 1429 Dorchester Dr Roseville, CA 95678

Concise Description of Bankruptcy Case 10-426417: "The case of Gregory Stotz in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Stotz — California, 10-42641


ᐅ Jean Louise Stover, California

Address: 6136 Burnt Cedar Way Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 11-21665: "Roseville, CA resident Jean Louise Stover's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2011."
Jean Louise Stover — California, 11-21665


ᐅ Linda Stradley, California

Address: 1216 Glenbrook Ave Roseville, CA 95678

Concise Description of Bankruptcy Case 10-354427: "Linda Stradley's bankruptcy, initiated in 2010-06-11 and concluded by September 13, 2010 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Stradley — California, 10-35442


ᐅ Capital Inc Stratigx, California

Address: 611 Bridgeford Dr Roseville, CA 95678

Snapshot of U.S. Bankruptcy Proceeding Case 13-34393: "In a Chapter 7 bankruptcy case, Capital Inc Stratigx from Roseville, CA, saw their proceedings start in 2013-11-08 and complete by 2014-02-16, involving asset liquidation."
Capital Inc Stratigx — California, 13-34393


ᐅ Larry Lee Striffler, California

Address: 1810 Vista Creek Dr Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 11-40406: "The bankruptcy filing by Larry Lee Striffler, undertaken in August 22, 2011 in Roseville, CA under Chapter 7, concluded with discharge in 12.12.2011 after liquidating assets."
Larry Lee Striffler — California, 11-40406


ᐅ Lisa Strobridge, California

Address: 1601 Vineyard Rd Apt 2103 Roseville, CA 95747

Bankruptcy Case 10-42404 Summary: "Roseville, CA resident Lisa Strobridge's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2010."
Lisa Strobridge — California, 10-42404


ᐅ Steven Strom, California

Address: 5 Marcia Way Apt 68 Roseville, CA 95747

Brief Overview of Bankruptcy Case 10-42973: "The bankruptcy record of Steven Strom from Roseville, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
Steven Strom — California, 10-42973


ᐅ Michelle Lynn Strosnider, California

Address: 1241 Kirkhill Dr Roseville, CA 95747

Concise Description of Bankruptcy Case 12-373837: "The case of Michelle Lynn Strosnider in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynn Strosnider — California, 12-37383


ᐅ George Richard Stubblefield, California

Address: 116 Diamond Grove Ct Roseville, CA 95747

Bankruptcy Case 11-47596 Summary: "In Roseville, CA, George Richard Stubblefield filed for Chapter 7 bankruptcy in 11.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2012."
George Richard Stubblefield — California, 11-47596


ᐅ Catherine Kennedy Subang, California

Address: 1425 Long Creek Way Roseville, CA 95747-7320

Snapshot of U.S. Bankruptcy Proceeding Case 08-24858: "The bankruptcy record for Catherine Kennedy Subang from Roseville, CA, under Chapter 13, filed in April 16, 2008, involved setting up a repayment plan, finalized by August 2013."
Catherine Kennedy Subang — California, 08-24858


ᐅ Brian Anthony Sukauskas, California

Address: 3955 Kingsbarns Dr Roseville, CA 95747

Bankruptcy Case 13-33646 Overview: "In a Chapter 7 bankruptcy case, Brian Anthony Sukauskas from Roseville, CA, saw their proceedings start in 10/23/2013 and complete by 01.31.2014, involving asset liquidation."
Brian Anthony Sukauskas — California, 13-33646


ᐅ Asmir Suljic, California

Address: 1112 Manza Cir Roseville, CA 95678-5872

Bankruptcy Case 14-28427 Summary: "In Roseville, CA, Asmir Suljic filed for Chapter 7 bankruptcy in 08.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2014."
Asmir Suljic — California, 14-28427


ᐅ Charlene Marie Sullivan, California

Address: 835 Shearer St Roseville, CA 95678

Brief Overview of Bankruptcy Case 13-27468: "Charlene Marie Sullivan's Chapter 7 bankruptcy, filed in Roseville, CA in 05.31.2013, led to asset liquidation, with the case closing in 2013-09-08."
Charlene Marie Sullivan — California, 13-27468


ᐅ Jonathan Sullivan, California

Address: 1501 Secret Ravine Pkwy Unit 220 Roseville, CA 95661

Bankruptcy Case 09-43604 Overview: "Jonathan Sullivan's Chapter 7 bankruptcy, filed in Roseville, CA in Oct 29, 2009, led to asset liquidation, with the case closing in February 6, 2010."
Jonathan Sullivan — California, 09-43604


ᐅ Marcia Augustine Sumpter, California

Address: 1228 Mercedes Dr Roseville, CA 95747

Bankruptcy Case 12-30676 Summary: "Marcia Augustine Sumpter's bankruptcy, initiated in 06/04/2012 and concluded by September 2012 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Augustine Sumpter — California, 12-30676


ᐅ Joshua Sutterfield, California

Address: PO Box 87 Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 09-44322: "Roseville, CA resident Joshua Sutterfield's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2010."
Joshua Sutterfield — California, 09-44322


ᐅ Branden S Sutton, California

Address: 2072 Shropshire St Roseville, CA 95747-4951

Snapshot of U.S. Bankruptcy Proceeding Case 09-47318: "Branden S Sutton's Chapter 13 bankruptcy in Roseville, CA started in December 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-06."
Branden S Sutton — California, 09-47318


ᐅ John Swafford, California

Address: 9255 Watt Ave Roseville, CA 95747

Concise Description of Bankruptcy Case 09-449837: "In Roseville, CA, John Swafford filed for Chapter 7 bankruptcy in Nov 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 21, 2010."
John Swafford — California, 09-44983


ᐅ Ray Swanson, California

Address: 1501 Secret Ravine Pkwy Unit 717 Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 10-29788: "In a Chapter 7 bankruptcy case, Ray Swanson from Roseville, CA, saw their proceedings start in Apr 16, 2010 and complete by 07.25.2010, involving asset liquidation."
Ray Swanson — California, 10-29788


ᐅ Robert Wayne Swanson, California

Address: 1021 Betsy Ross Dr Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 13-34354: "Robert Wayne Swanson's bankruptcy, initiated in November 8, 2013 and concluded by February 2014 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wayne Swanson — California, 13-34354


ᐅ Dawn Leigh Swanson, California

Address: PO Box 1263 Roseville, CA 95678

Bankruptcy Case 13-27481 Summary: "The bankruptcy filing by Dawn Leigh Swanson, undertaken in May 31, 2013 in Roseville, CA under Chapter 7, concluded with discharge in Sep 8, 2013 after liquidating assets."
Dawn Leigh Swanson — California, 13-27481


ᐅ Craig Michael Swauger, California

Address: 9401 Duffy Ln Roseville, CA 95747

Bankruptcy Case 13-28464 Overview: "Craig Michael Swauger's Chapter 7 bankruptcy, filed in Roseville, CA in Jun 24, 2013, led to asset liquidation, with the case closing in 10.02.2013."
Craig Michael Swauger — California, 13-28464


ᐅ Todd John Swayne, California

Address: 1600 Goldstar St Roseville, CA 95747

Bankruptcy Case 11-22500 Overview: "The case of Todd John Swayne in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd John Swayne — California, 11-22500


ᐅ Sarah Kay Swearinger, California

Address: 1451 Rocky Ridge Dr Apt 2806 Roseville, CA 95661

Bankruptcy Case 13-26774 Summary: "The case of Sarah Kay Swearinger in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Kay Swearinger — California, 13-26774


ᐅ Sandra Sweat, California

Address: 1643 Alnwick Dr Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 09-42775: "The bankruptcy record of Sandra Sweat from Roseville, CA, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2010."
Sandra Sweat — California, 09-42775


ᐅ Martha Sweatt, California

Address: 7155 DREAM INN LN ROSEVILLE, CA 95747

Bankruptcy Case 9:10-bk-11159-RR Overview: "Martha Sweatt's Chapter 7 bankruptcy, filed in Roseville, CA in March 2010, led to asset liquidation, with the case closing in June 2010."
Martha Sweatt — California, 9:10-bk-11159-RR


ᐅ Cindy Theresa Sweeney, California

Address: 8800 Sierra College Blvd Apt 328 Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 11-24783: "Cindy Theresa Sweeney's bankruptcy, initiated in 2011-02-25 and concluded by June 2011 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Theresa Sweeney — California, 11-24783


ᐅ Michelle Sweet, California

Address: 42 Westminister Ct Roseville, CA 95678

Brief Overview of Bankruptcy Case 09-44248: "In Roseville, CA, Michelle Sweet filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2010."
Michelle Sweet — California, 09-44248


ᐅ Geneva Swenor, California

Address: 425 Cirby Way Apt 15 Roseville, CA 95678

Bankruptcy Case 10-35450 Summary: "The bankruptcy record of Geneva Swenor from Roseville, CA, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Geneva Swenor — California, 10-35450


ᐅ Becky Swol, California

Address: 409 Talon Reach Ct Roseville, CA 95747

Bankruptcy Case 10-48257 Summary: "Roseville, CA resident Becky Swol's 2010-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Becky Swol — California, 10-48257


ᐅ Selena Swyers, California

Address: 424 Elmwood Ct Roseville, CA 95678-6969

Bankruptcy Case 15-20454 Summary: "Selena Swyers's bankruptcy, initiated in 01.22.2015 and concluded by 04.22.2015 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selena Swyers — California, 15-20454


ᐅ Trevor Wade Swyers, California

Address: 424 Elmwood Ct Roseville, CA 95678-6969

Bankruptcy Case 15-20454 Summary: "The bankruptcy record of Trevor Wade Swyers from Roseville, CA, shows a Chapter 7 case filed in 2015-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2015."
Trevor Wade Swyers — California, 15-20454


ᐅ Eleanor Swyers, California

Address: 1675 Vernon St Unit 37 Roseville, CA 95678-3967

Snapshot of U.S. Bankruptcy Proceeding Case 09-24656: "Filing for Chapter 13 bankruptcy in 03/17/2009, Eleanor Swyers from Roseville, CA, structured a repayment plan, achieving discharge in 11/25/2013."
Eleanor Swyers — California, 09-24656


ᐅ Beatrice Almarose Sylva, California

Address: 4152 Enchanted Cir Roseville, CA 95747-8412

Snapshot of U.S. Bankruptcy Proceeding Case 15-27369: "The case of Beatrice Almarose Sylva in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatrice Almarose Sylva — California, 15-27369


ᐅ Tammy Lynn Symons, California

Address: 10001 Woodcreek Oaks Blvd Unit 621 Roseville, CA 95747-5104

Bankruptcy Case 15-24195 Overview: "The case of Tammy Lynn Symons in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lynn Symons — California, 15-24195


ᐅ Jr George Laszlo Szuh, California

Address: 1428 Oak Grove Dr Roseville, CA 95747

Brief Overview of Bankruptcy Case 11-30488: "The case of Jr George Laszlo Szuh in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George Laszlo Szuh — California, 11-30488


ᐅ Everett Tackley, California

Address: 1290 S Bluff Dr Roseville, CA 95678

Concise Description of Bankruptcy Case 10-410577: "Everett Tackley's Chapter 7 bankruptcy, filed in Roseville, CA in 08.09.2010, led to asset liquidation, with the case closing in November 29, 2010."
Everett Tackley — California, 10-41057


ᐅ Jr Antonio Banez Tacorda, California

Address: 7950 Foothills Blvd Apt 184 Roseville, CA 95747

Bankruptcy Case 11-24800 Overview: "The bankruptcy record of Jr Antonio Banez Tacorda from Roseville, CA, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Jr Antonio Banez Tacorda — California, 11-24800


ᐅ James Tan, California

Address: 1741 Melanzane Dr Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 09-46464: "The bankruptcy filing by James Tan, undertaken in December 3, 2009 in Roseville, CA under Chapter 7, concluded with discharge in Mar 13, 2010 after liquidating assets."
James Tan — California, 09-46464


ᐅ Jessica Tang, California

Address: 2173 Viola Way Roseville, CA 95661

Bankruptcy Case 11-38306 Summary: "Jessica Tang's bankruptcy, initiated in 07/27/2011 and concluded by 11.16.2011 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Tang — California, 11-38306


ᐅ Dale Emery Tank, California

Address: 1529 Dickinson Dr Roseville, CA 95747

Brief Overview of Bankruptcy Case 13-24413: "In a Chapter 7 bankruptcy case, Dale Emery Tank from Roseville, CA, saw their proceedings start in 03/30/2013 and complete by 07/08/2013, involving asset liquidation."
Dale Emery Tank — California, 13-24413


ᐅ Industries Tanner, California

Address: 8150 Sierra College Blvd Ste 200 Roseville, CA 95661

Brief Overview of Bankruptcy Case 13-33093: "The bankruptcy filing by Industries Tanner, undertaken in 2013-10-08 in Roseville, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Industries Tanner — California, 13-33093


ᐅ Kathy Kanokwan Tantraphol, California

Address: 8201 Fort Collins Way Roseville, CA 95747-8976

Bankruptcy Case 14-26075 Summary: "Kathy Kanokwan Tantraphol's bankruptcy, initiated in 2014-06-06 and concluded by 2014-09-15 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Kanokwan Tantraphol — California, 14-26075


ᐅ Michael Somchai Tantraphol, California

Address: 8201 Fort Collins Way Roseville, CA 95747-8976

Brief Overview of Bankruptcy Case 14-26075: "The bankruptcy filing by Michael Somchai Tantraphol, undertaken in 2014-06-06 in Roseville, CA under Chapter 7, concluded with discharge in September 15, 2014 after liquidating assets."
Michael Somchai Tantraphol — California, 14-26075


ᐅ Jr Frank Tapia, California

Address: 107 Buena Vista Ct Roseville, CA 95747

Concise Description of Bankruptcy Case 10-216917: "Jr Frank Tapia's Chapter 7 bankruptcy, filed in Roseville, CA in 01/25/2010, led to asset liquidation, with the case closing in May 2010."
Jr Frank Tapia — California, 10-21691


ᐅ Francisco Javier Tapia, California

Address: 700 Vallejo Ave Apt 58 Roseville, CA 95678

Snapshot of U.S. Bankruptcy Proceeding Case 13-32314: "The bankruptcy filing by Francisco Javier Tapia, undertaken in 09.20.2013 in Roseville, CA under Chapter 7, concluded with discharge in 12/29/2013 after liquidating assets."
Francisco Javier Tapia — California, 13-32314


ᐅ Jr Joe Pasquel Tarin, California

Address: 10001 Woodcreek Oaks Blvd Unit 123 Roseville, CA 95747

Concise Description of Bankruptcy Case 11-498227: "In Roseville, CA, Jr Joe Pasquel Tarin filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2012."
Jr Joe Pasquel Tarin — California, 11-49822


ᐅ Randy Lee Tarr, California

Address: 1016 Caswell Dr Roseville, CA 95747-6477

Bankruptcy Case 15-23560 Summary: "The case of Randy Lee Tarr in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Lee Tarr — California, 15-23560


ᐅ Morgan Nathan Tauzer, California

Address: 111 Campo St Roseville, CA 95678

Bankruptcy Case 12-37511 Summary: "In a Chapter 7 bankruptcy case, Morgan Nathan Tauzer from Roseville, CA, saw his proceedings start in September 28, 2012 and complete by 2013-01-06, involving asset liquidation."
Morgan Nathan Tauzer — California, 12-37511


ᐅ Gary F Taverrite, California

Address: 9430 Courtney Way Roseville, CA 95747-9148

Snapshot of U.S. Bankruptcy Proceeding Case 08-25041: "04.21.2008 marked the beginning of Gary F Taverrite's Chapter 13 bankruptcy in Roseville, CA, entailing a structured repayment schedule, completed by July 29, 2013."
Gary F Taverrite — California, 08-25041


ᐅ Diana Lee Ling Tay, California

Address: 2136 Cargill Way Roseville, CA 95747-6302

Brief Overview of Bankruptcy Case 09-27159: "Chapter 13 bankruptcy for Diana Lee Ling Tay in Roseville, CA began in 2009-04-16, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-22."
Diana Lee Ling Tay — California, 09-27159


ᐅ Ramzi Ali Tayeb, California

Address: 6596 Rose Bridge Dr Roseville, CA 95678-3430

Bankruptcy Case 15-21647 Summary: "The case of Ramzi Ali Tayeb in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramzi Ali Tayeb — California, 15-21647


ᐅ Jill Louise Taylor, California

Address: 141 Hinckley Ct Roseville, CA 95747-5923

Bankruptcy Case 15-26312 Summary: "In Roseville, CA, Jill Louise Taylor filed for Chapter 7 bankruptcy in 2015-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Jill Louise Taylor — California, 15-26312


ᐅ Frank Taylor, California

Address: 7417 Millport Dr Roseville, CA 95678

Bankruptcy Case 10-40296 Overview: "Frank Taylor's Chapter 7 bankruptcy, filed in Roseville, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-19."
Frank Taylor — California, 10-40296


ᐅ Patricia Mary Taylor, California

Address: 7950 Foothills Blvd Apt 151 Roseville, CA 95747

Bankruptcy Case 11-49440 Summary: "In Roseville, CA, Patricia Mary Taylor filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-12."
Patricia Mary Taylor — California, 11-49440


ᐅ Glenn Melvin Taylor, California

Address: 141 Hinckley Ct Roseville, CA 95747-5923

Snapshot of U.S. Bankruptcy Proceeding Case 15-26312: "The bankruptcy record of Glenn Melvin Taylor from Roseville, CA, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2015."
Glenn Melvin Taylor — California, 15-26312


ᐅ Julien Sinclair Taylor, California

Address: 117 Alonso Ct Roseville, CA 95661

Bankruptcy Case 11-26661 Summary: "In a Chapter 7 bankruptcy case, Julien Sinclair Taylor from Roseville, CA, saw his proceedings start in 2011-03-17 and complete by July 7, 2011, involving asset liquidation."
Julien Sinclair Taylor — California, 11-26661


ᐅ Shaw Taylor, California

Address: 6244 Grand Canyon Dr Roseville, CA 95678

Concise Description of Bankruptcy Case 10-306467: "In a Chapter 7 bankruptcy case, Shaw Taylor from Roseville, CA, saw their proceedings start in April 2010 and complete by Aug 1, 2010, involving asset liquidation."
Shaw Taylor — California, 10-30646


ᐅ Ali M Tayyeb, California

Address: 6596 Rose Bridge Dr Roseville, CA 95678-3430

Bankruptcy Case 10-29794 Overview: "Ali M Tayyeb, a resident of Roseville, CA, entered a Chapter 13 bankruptcy plan in 2010-04-16, culminating in its successful completion by July 29, 2013."
Ali M Tayyeb — California, 10-29794


ᐅ James Michael Teel, California

Address: 1317 Avenida Alvarado Roseville, CA 95747

Brief Overview of Bankruptcy Case 11-29053: "The bankruptcy record of James Michael Teel from Roseville, CA, shows a Chapter 7 case filed in 04.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
James Michael Teel — California, 11-29053


ᐅ Jose Juan Tellez, California

Address: PO Box 45 Roseville, CA 95678

Bankruptcy Case 11-32490 Overview: "Roseville, CA resident Jose Juan Tellez's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2011."
Jose Juan Tellez — California, 11-32490


ᐅ Kieko Terashima, California

Address: 2351 Wharton Ln Apt 228 Roseville, CA 95747-9075

Concise Description of Bankruptcy Case 14-257057: "In a Chapter 7 bankruptcy case, Kieko Terashima from Roseville, CA, saw their proceedings start in 05.30.2014 and complete by Sep 15, 2014, involving asset liquidation."
Kieko Terashima — California, 14-25705


ᐅ Tomoichi Terashima, California

Address: 2351 Wharton Ln Apt 228 Roseville, CA 95747-9075

Brief Overview of Bankruptcy Case 14-25705: "Tomoichi Terashima's bankruptcy, initiated in May 30, 2014 and concluded by September 15, 2014 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomoichi Terashima — California, 14-25705


ᐅ Sergey Albert Terebkov, California

Address: 1432 Grovewood Ln Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 12-20551: "In a Chapter 7 bankruptcy case, Sergey Albert Terebkov from Roseville, CA, saw his proceedings start in January 11, 2012 and complete by May 2012, involving asset liquidation."
Sergey Albert Terebkov — California, 12-20551


ᐅ Erin Rachell Terra, California

Address: 1751 E Roseville Pkwy Apt 1311 Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 11-30635: "Erin Rachell Terra's bankruptcy, initiated in 2011-04-29 and concluded by 08.19.2011 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Rachell Terra — California, 11-30635


ᐅ Sydney Kahle Terry, California

Address: 315 Elefa St Roseville, CA 95678

Brief Overview of Bankruptcy Case 11-40515: "In Roseville, CA, Sydney Kahle Terry filed for Chapter 7 bankruptcy in 2011-08-23. This case, involving liquidating assets to pay off debts, was resolved by 11.21.2011."
Sydney Kahle Terry — California, 11-40515


ᐅ Debra Tetrault, California

Address: 1515 Sierra Gardens Dr Roseville, CA 95661

Bankruptcy Case 09-43098 Overview: "In Roseville, CA, Debra Tetrault filed for Chapter 7 bankruptcy in 10.24.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2010."
Debra Tetrault — California, 09-43098


ᐅ Daryll James Tetz, California

Address: 2991 Tilden Dr Roseville, CA 95661

Bankruptcy Case 11-42236 Summary: "In a Chapter 7 bankruptcy case, Daryll James Tetz from Roseville, CA, saw their proceedings start in Sep 14, 2011 and complete by 2012-01-04, involving asset liquidation."
Daryll James Tetz — California, 11-42236


ᐅ Michael Robert Tetz, California

Address: 1607 Oak Tree Dr Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 11-48030: "The case of Michael Robert Tetz in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Robert Tetz — California, 11-48030


ᐅ Jody Thawley, California

Address: 1421 Legends Way Roseville, CA 95747

Bankruptcy Case 10-21948 Summary: "Jody Thawley's bankruptcy, initiated in January 28, 2010 and concluded by 05.08.2010 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Thawley — California, 10-21948


ᐅ Alicia Ann Theroux, California

Address: 1451 Rocky Ridge Dr Apt 2815 Roseville, CA 95661

Concise Description of Bankruptcy Case 09-425847: "Alicia Ann Theroux's bankruptcy, initiated in 10/19/2009 and concluded by January 2010 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Ann Theroux — California, 09-42584


ᐅ Andrew S Thomas, California

Address: 1085 Caragh St Roseville, CA 95747

Bankruptcy Case 09-41710 Overview: "The bankruptcy filing by Andrew S Thomas, undertaken in 10/06/2009 in Roseville, CA under Chapter 7, concluded with discharge in January 14, 2010 after liquidating assets."
Andrew S Thomas — California, 09-41710


ᐅ Colleen Thomas, California

Address: 1756 Park Oak Dr Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 10-24326: "In Roseville, CA, Colleen Thomas filed for Chapter 7 bankruptcy in Feb 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Colleen Thomas — California, 10-24326


ᐅ Christopher Thomas, California

Address: 239 Doulton Ct Roseville, CA 95661

Concise Description of Bankruptcy Case 10-481717: "Roseville, CA resident Christopher Thomas's 10.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2011."
Christopher Thomas — California, 10-48171


ᐅ Margaret Loma Thomlinson, California

Address: 320 Clinton Ave Roseville, CA 95678-3137

Bankruptcy Case 16-22234 Overview: "Margaret Loma Thomlinson's Chapter 7 bankruptcy, filed in Roseville, CA in Apr 8, 2016, led to asset liquidation, with the case closing in July 2016."
Margaret Loma Thomlinson — California, 16-22234


ᐅ Agnes Mary Thompson, California

Address: 5012 Goldfield Way Roseville, CA 95747-8207

Concise Description of Bankruptcy Case 14-262237: "Roseville, CA resident Agnes Mary Thompson's 2014-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-29."
Agnes Mary Thompson — California, 14-26223