personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sacramento, 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 Joaquin E Martinson, California

Address: 2908 La Rosa Rd Sacramento, CA 95815

Concise Description of Bankruptcy Case 12-210967: "The bankruptcy record of Joaquin E Martinson from Sacramento, CA, shows a Chapter 7 case filed in 01/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2012."
Joaquin E Martinson — California, 12-21096


ᐅ Ehren Aingeal Dev Martorella, California

Address: 2308 X St Apt 14 Sacramento, CA 95818

Brief Overview of Bankruptcy Case 11-27659: "In a Chapter 7 bankruptcy case, Ehren Aingeal Dev Martorella from Sacramento, CA, saw their proceedings start in 03.28.2011 and complete by July 2011, involving asset liquidation."
Ehren Aingeal Dev Martorella — California, 11-27659


ᐅ Monique Lydia Martowicz, California

Address: PO Box 277804 Sacramento, CA 95827

Brief Overview of Bankruptcy Case 11-39452: "The case of Monique Lydia Martowicz in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Lydia Martowicz — California, 11-39452


ᐅ Joel Marucut, California

Address: 8656 Chambord Ct Sacramento, CA 95828

Bankruptcy Case 10-21498 Overview: "The case of Joel Marucut in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Marucut — California, 10-21498


ᐅ Christopher J Marvel, California

Address: 7200 Jacinto Ave Unit 18205 Sacramento, CA 95823

Brief Overview of Bankruptcy Case 11-49573: "The case of Christopher J Marvel in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher J Marvel — California, 11-49573


ᐅ Lobo Nimley Marwieh, California

Address: 7735 Stockton Blvd Sacramento, CA 95823

Bankruptcy Case 12-20311 Summary: "The case of Lobo Nimley Marwieh in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lobo Nimley Marwieh — California, 12-20311


ᐅ Teri Lynn Marwitz, California

Address: 5226 Sun Chaser Way Sacramento, CA 95835-2626

Bankruptcy Case 15-22047 Overview: "The bankruptcy filing by Teri Lynn Marwitz, undertaken in 03/16/2015 in Sacramento, CA under Chapter 7, concluded with discharge in 06.14.2015 after liquidating assets."
Teri Lynn Marwitz — California, 15-22047


ᐅ Linda Ann Marx, California

Address: 2250 Cantalier St Sacramento, CA 95815

Bankruptcy Case 11-33726 Summary: "The bankruptcy filing by Linda Ann Marx, undertaken in May 2011 in Sacramento, CA under Chapter 7, concluded with discharge in 09/20/2011 after liquidating assets."
Linda Ann Marx — California, 11-33726


ᐅ Magdaline Ella Marzo, California

Address: 6909 Mirador Way Sacramento, CA 95828-3316

Concise Description of Bankruptcy Case 2014-242647: "Magdaline Ella Marzo's Chapter 7 bankruptcy, filed in Sacramento, CA in April 2014, led to asset liquidation, with the case closing in 07.24.2014."
Magdaline Ella Marzo — California, 2014-24264


ᐅ James Casey Masalosalo, California

Address: 3933 Dry Creek Rd Sacramento, CA 95838

Concise Description of Bankruptcy Case 12-283537: "The bankruptcy filing by James Casey Masalosalo, undertaken in April 2012 in Sacramento, CA under Chapter 7, concluded with discharge in 08/20/2012 after liquidating assets."
James Casey Masalosalo — California, 12-28353


ᐅ Frank Mascarinas, California

Address: 2030 Edgewater Rd Sacramento, CA 95815

Bankruptcy Case 10-20237 Overview: "Frank Mascarinas's Chapter 7 bankruptcy, filed in Sacramento, CA in January 6, 2010, led to asset liquidation, with the case closing in April 16, 2010."
Frank Mascarinas — California, 10-20237


ᐅ Tiffany Mascoe, California

Address: 2608 S St Sacramento, CA 95816

Snapshot of U.S. Bankruptcy Proceeding Case 10-34408: "In Sacramento, CA, Tiffany Mascoe filed for Chapter 7 bankruptcy in 2010-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Tiffany Mascoe — California, 10-34408


ᐅ Christine Y Mascorella, California

Address: 9117 La Maison Cir Sacramento, CA 95829

Bankruptcy Case 12-37900 Overview: "The bankruptcy record of Christine Y Mascorella from Sacramento, CA, shows a Chapter 7 case filed in October 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2013."
Christine Y Mascorella — California, 12-37900


ᐅ Keith Norman Mashaw, California

Address: 2250 North Ave Sacramento, CA 95838

Concise Description of Bankruptcy Case 12-221487: "Keith Norman Mashaw's Chapter 7 bankruptcy, filed in Sacramento, CA in 02.02.2012, led to asset liquidation, with the case closing in 2012-05-24."
Keith Norman Mashaw — California, 12-22148


ᐅ Michael Mashburn, California

Address: 1201 Grand River Dr Sacramento, CA 95831

Bankruptcy Case 10-46126 Summary: "The case of Michael Mashburn in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mashburn — California, 10-46126


ᐅ Giti Mashintchian, California

Address: 210 Clear Sky Cir Sacramento, CA 95823

Snapshot of U.S. Bankruptcy Proceeding Case 10-52042: "The case of Giti Mashintchian in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giti Mashintchian — California, 10-52042


ᐅ Jo Ann L Masi, California

Address: 1248 47th Ave Sacramento, CA 95831-1856

Concise Description of Bankruptcy Case 09-464137: "Jo Ann L Masi's Sacramento, CA bankruptcy under Chapter 13 in 12/02/2009 led to a structured repayment plan, successfully discharged in April 2013."
Jo Ann L Masi — California, 09-46413


ᐅ Richard Dean Masias, California

Address: 1521 U St Apt B Sacramento, CA 95818

Snapshot of U.S. Bankruptcy Proceeding Case 12-30522: "Richard Dean Masias's Chapter 7 bankruptcy, filed in Sacramento, CA in 2012-05-31, led to asset liquidation, with the case closing in September 2012."
Richard Dean Masias — California, 12-30522


ᐅ Flor De Maria Masin, California

Address: 7030 Woodrick Way Sacramento, CA 95842-2225

Bankruptcy Case 15-29400 Overview: "The bankruptcy record of Flor De Maria Masin from Sacramento, CA, shows a Chapter 7 case filed in 2015-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-29."
Flor De Maria Masin — California, 15-29400


ᐅ Jose Angel Masin, California

Address: 7030 Woodrick Way Sacramento, CA 95842-2225

Bankruptcy Case 15-29400 Summary: "In a Chapter 7 bankruptcy case, Jose Angel Masin from Sacramento, CA, saw their proceedings start in 2015-12-01 and complete by February 29, 2016, involving asset liquidation."
Jose Angel Masin — California, 15-29400


ᐅ Thomas Masirovits, California

Address: 924 F St Sacramento, CA 95814

Brief Overview of Bankruptcy Case 10-22978: "The bankruptcy filing by Thomas Masirovits, undertaken in February 8, 2010 in Sacramento, CA under Chapter 7, concluded with discharge in 05/19/2010 after liquidating assets."
Thomas Masirovits — California, 10-22978


ᐅ Mitzi Letitia Mask, California

Address: 8290 Cliffcrest Dr Sacramento, CA 95828-6669

Bankruptcy Case 14-30714 Overview: "Mitzi Letitia Mask's bankruptcy, initiated in 2014-10-30 and concluded by January 28, 2015 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitzi Letitia Mask — California, 14-30714


ᐅ Sergey Maslov, California

Address: 5924 Green Glen Way Sacramento, CA 95842

Brief Overview of Bankruptcy Case 09-41212: "Sacramento, CA resident Sergey Maslov's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2010."
Sergey Maslov — California, 09-41212


ᐅ Svetlana Maslyanka, California

Address: 5638 Chris Ann Ct Sacramento, CA 95841

Snapshot of U.S. Bankruptcy Proceeding Case 11-41331: "The bankruptcy filing by Svetlana Maslyanka, undertaken in August 31, 2011 in Sacramento, CA under Chapter 7, concluded with discharge in Dec 21, 2011 after liquidating assets."
Svetlana Maslyanka — California, 11-41331


ᐅ Joshua Mason, California

Address: 8272 Florintown Way Sacramento, CA 95828

Brief Overview of Bankruptcy Case 09-45565: "In Sacramento, CA, Joshua Mason filed for Chapter 7 bankruptcy in 2009-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-02."
Joshua Mason — California, 09-45565


ᐅ Ermajean Marie Mason, California

Address: 2 Sophia Ct Sacramento, CA 95831

Bankruptcy Case 13-27347 Summary: "Ermajean Marie Mason's Chapter 7 bankruptcy, filed in Sacramento, CA in 2013-05-30, led to asset liquidation, with the case closing in 2013-09-07."
Ermajean Marie Mason — California, 13-27347


ᐅ Sallie Mason, California

Address: 2651 Truxel Rd Apt 53 Sacramento, CA 95833

Bankruptcy Case 12-21253 Overview: "Sallie Mason's bankruptcy, initiated in 01.23.2012 and concluded by May 14, 2012 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sallie Mason — California, 12-21253


ᐅ William John Mason, California

Address: 3706 Willow St Sacramento, CA 95838

Brief Overview of Bankruptcy Case 09-40688: "The case of William John Mason in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William John Mason — California, 09-40688


ᐅ William Joseph Mason, California

Address: 3910 Auburn Blvd Apt 1 Sacramento, CA 95821

Bankruptcy Case 12-29417 Summary: "Sacramento, CA resident William Joseph Mason's 2012-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2012."
William Joseph Mason — California, 12-29417


ᐅ Charles Lowell Mason, California

Address: 2614 36th St Sacramento, CA 95817-2006

Snapshot of U.S. Bankruptcy Proceeding Case 16-21062: "Charles Lowell Mason's bankruptcy, initiated in February 2016 and concluded by 2016-05-25 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Lowell Mason — California, 16-21062


ᐅ Jerome Mason, California

Address: 3916 Elm St Sacramento, CA 95838

Concise Description of Bankruptcy Case 10-424817: "In Sacramento, CA, Jerome Mason filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jerome Mason — California, 10-42481


ᐅ Thomas Mason, California

Address: 1510 Response Rd Apt 386 Sacramento, CA 95815

Bankruptcy Case 10-37158 Summary: "Thomas Mason's bankruptcy, initiated in 2010-06-30 and concluded by 2010-10-20 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Mason — California, 10-37158


ᐅ Robert James Mason, California

Address: 610 23rd St Apt 1 Sacramento, CA 95816

Bankruptcy Case 11-26763 Summary: "In a Chapter 7 bankruptcy case, Robert James Mason from Sacramento, CA, saw their proceedings start in March 2011 and complete by 2011-07-08, involving asset liquidation."
Robert James Mason — California, 11-26763


ᐅ Robert Ray Mason, California

Address: 8225 Rensselaer Way Sacramento, CA 95826

Snapshot of U.S. Bankruptcy Proceeding Case 12-32226: "Robert Ray Mason's Chapter 7 bankruptcy, filed in Sacramento, CA in 2012-06-29, led to asset liquidation, with the case closing in 10.19.2012."
Robert Ray Mason — California, 12-32226


ᐅ Carol Ann Massa, California

Address: 5512 23rd St Sacramento, CA 95822-2836

Bankruptcy Case 14-21903 Overview: "The bankruptcy filing by Carol Ann Massa, undertaken in 02/27/2014 in Sacramento, CA under Chapter 7, concluded with discharge in 05/28/2014 after liquidating assets."
Carol Ann Massa — California, 14-21903


ᐅ Michele Lois Massari, California

Address: 3412 Truckee Way Sacramento, CA 95817-1215

Brief Overview of Bankruptcy Case 2014-23918: "Michele Lois Massari's bankruptcy, initiated in April 2014 and concluded by July 15, 2014 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lois Massari — California, 2014-23918


ᐅ Frank Massaro, California

Address: 1019 Dornajo Way Apt 260 Sacramento, CA 95825-7393

Bankruptcy Case 08-50264 Overview: "Chapter 13 bankruptcy for Frank Massaro in Sacramento, CA began in 2008-01-24, focusing on debt restructuring, concluding with plan fulfillment in Aug 14, 2013."
Frank Massaro — California, 08-50264


ᐅ James Massey, California

Address: 5810 Longs Peak Pl Sacramento, CA 95842

Bankruptcy Case 10-28501 Overview: "James Massey's Chapter 7 bankruptcy, filed in Sacramento, CA in 04/02/2010, led to asset liquidation, with the case closing in 2010-07-11."
James Massey — California, 10-28501


ᐅ Patricia Massey, California

Address: 721 Blackmer Cir Sacramento, CA 95825

Concise Description of Bankruptcy Case 10-227407: "In a Chapter 7 bankruptcy case, Patricia Massey from Sacramento, CA, saw their proceedings start in 02.04.2010 and complete by May 15, 2010, involving asset liquidation."
Patricia Massey — California, 10-22740


ᐅ Paul E Massey, California

Address: 5401 Ethel Way Sacramento, CA 95820

Snapshot of U.S. Bankruptcy Proceeding Case 11-34845: "Paul E Massey's Chapter 7 bankruptcy, filed in Sacramento, CA in June 14, 2011, led to asset liquidation, with the case closing in 10/04/2011."
Paul E Massey — California, 11-34845


ᐅ Teresa Massingale, California

Address: 75 Del Vista Cir Sacramento, CA 95823

Concise Description of Bankruptcy Case 10-443097: "In Sacramento, CA, Teresa Massingale filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2010."
Teresa Massingale — California, 10-44309


ᐅ John Mastalski, California

Address: 2443 Fair Oaks Blvd # 319 Sacramento, CA 95825

Brief Overview of Bankruptcy Case 10-47048: "In a Chapter 7 bankruptcy case, John Mastalski from Sacramento, CA, saw their proceedings start in October 11, 2010 and complete by 2011-01-31, involving asset liquidation."
John Mastalski — California, 10-47048


ᐅ Richardson Deborah Ann Mastalski, California

Address: 4517 El Camino Ave Sacramento, CA 95821-6705

Snapshot of U.S. Bankruptcy Proceeding Case 14-26860: "Richardson Deborah Ann Mastalski's Chapter 7 bankruptcy, filed in Sacramento, CA in 06/30/2014, led to asset liquidation, with the case closing in September 2014."
Richardson Deborah Ann Mastalski — California, 14-26860


ᐅ Kyle Masters, California

Address: 812 Lake Front Dr Sacramento, CA 95831

Concise Description of Bankruptcy Case 09-487427: "In a Chapter 7 bankruptcy case, Kyle Masters from Sacramento, CA, saw their proceedings start in December 31, 2009 and complete by 2010-04-10, involving asset liquidation."
Kyle Masters — California, 09-48742


ᐅ Norman Masters, California

Address: 2540 27th St Sacramento, CA 95818

Bankruptcy Case 10-49935 Summary: "In Sacramento, CA, Norman Masters filed for Chapter 7 bankruptcy in Nov 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2011."
Norman Masters — California, 10-49935


ᐅ Norman James Masters, California

Address: 2 Cobblelake Ct Sacramento, CA 95831

Concise Description of Bankruptcy Case 11-400477: "Sacramento, CA resident Norman James Masters's Aug 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2011."
Norman James Masters — California, 11-40047


ᐅ Valerie L Masters, California

Address: 7601 Rush River Dr Sacramento, CA 95831-5578

Bankruptcy Case 08-24609 Summary: "The bankruptcy record for Valerie L Masters from Sacramento, CA, under Chapter 13, filed in 2008-04-11, involved setting up a repayment plan, finalized by 09/20/2013."
Valerie L Masters — California, 08-24609


ᐅ Johnathan Airl Masterson, California

Address: 1902 28th St Sacramento, CA 95816

Bankruptcy Case 12-34053 Overview: "In Sacramento, CA, Johnathan Airl Masterson filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-20."
Johnathan Airl Masterson — California, 12-34053


ᐅ Lorraine Masterson, California

Address: 6328 Laurine Way Sacramento, CA 95824

Brief Overview of Bankruptcy Case 13-34381: "The bankruptcy filing by Lorraine Masterson, undertaken in 2013-11-08 in Sacramento, CA under Chapter 7, concluded with discharge in Feb 16, 2014 after liquidating assets."
Lorraine Masterson — California, 13-34381


ᐅ Adelaida Molina Masulit, California

Address: 8843 Liscarney Way Sacramento, CA 95828

Bankruptcy Case 11-28464 Overview: "In Sacramento, CA, Adelaida Molina Masulit filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2011."
Adelaida Molina Masulit — California, 11-28464


ᐅ Nicole Mata, California

Address: 2614 San Jose Way Sacramento, CA 95817

Snapshot of U.S. Bankruptcy Proceeding Case 13-33949: "In Sacramento, CA, Nicole Mata filed for Chapter 7 bankruptcy in 10.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-07."
Nicole Mata — California, 13-33949


ᐅ Raymond J Mata, California

Address: 5005 H Pkwy Sacramento, CA 95823

Bankruptcy Case 12-37734 Overview: "The case of Raymond J Mata in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond J Mata — California, 12-37734


ᐅ Barbara Mata, California

Address: 5225 Sun Chaser Way Sacramento, CA 95835

Snapshot of U.S. Bankruptcy Proceeding Case 10-52162: "The bankruptcy filing by Barbara Mata, undertaken in 12/08/2010 in Sacramento, CA under Chapter 7, concluded with discharge in 03/30/2011 after liquidating assets."
Barbara Mata — California, 10-52162


ᐅ Linda Gayle Mata, California

Address: 55 Marilyn Cir Sacramento, CA 95838-2023

Brief Overview of Bankruptcy Case 13-36221: "The case of Linda Gayle Mata in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Gayle Mata — California, 13-36221


ᐅ Daniel Rene Mata, California

Address: 9801 Libra Ave Sacramento, CA 95827

Bankruptcy Case 12-32987 Overview: "The case of Daniel Rene Mata in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Rene Mata — California, 12-32987


ᐅ Maria Cazares De Mata, California

Address: 4545 Ruskin Ct Sacramento, CA 95842-3151

Bankruptcy Case 14-31303 Summary: "In Sacramento, CA, Maria Cazares De Mata filed for Chapter 7 bankruptcy in 2014-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2015."
Maria Cazares De Mata — California, 14-31303


ᐅ Mary Lou Mata, California

Address: 2930 Bryce St Sacramento, CA 95821

Snapshot of U.S. Bankruptcy Proceeding Case 11-24626: "Mary Lou Mata's Chapter 7 bankruptcy, filed in Sacramento, CA in February 2011, led to asset liquidation, with the case closing in June 2011."
Mary Lou Mata — California, 11-24626


ᐅ Paramjit Matahru, California

Address: 3667 Innovator Dr Sacramento, CA 95834

Bankruptcy Case 10-32992 Summary: "In a Chapter 7 bankruptcy case, Paramjit Matahru from Sacramento, CA, saw their proceedings start in 2010-05-18 and complete by Aug 26, 2010, involving asset liquidation."
Paramjit Matahru — California, 10-32992


ᐅ Tony Mataki, California

Address: 7737 Addison Way Sacramento, CA 95822

Brief Overview of Bankruptcy Case 10-34885: "Tony Mataki's bankruptcy, initiated in 06.06.2010 and concluded by 2010-09-14 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Mataki — California, 10-34885


ᐅ Jose G Matamoros, California

Address: 4450 El Centro Rd Apt 613 Sacramento, CA 95834

Bankruptcy Case 12-28146 Overview: "In Sacramento, CA, Jose G Matamoros filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2012."
Jose G Matamoros — California, 12-28146


ᐅ Witthar Taneya Mathenia, California

Address: 3317 Edison Ave Sacramento, CA 95821

Snapshot of U.S. Bankruptcy Proceeding Case 09-14228: "Witthar Taneya Mathenia's Chapter 7 bankruptcy, filed in Sacramento, CA in 2009-12-15, led to asset liquidation, with the case closing in 2010-03-25."
Witthar Taneya Mathenia — California, 09-14228


ᐅ Michael L Matheny, California

Address: 3832 La Solidad Way Sacramento, CA 95820-1342

Bankruptcy Case 16-22181 Summary: "In a Chapter 7 bankruptcy case, Michael L Matheny from Sacramento, CA, saw their proceedings start in April 2016 and complete by 07/05/2016, involving asset liquidation."
Michael L Matheny — California, 16-22181


ᐅ Christina Lydia Matranga, California

Address: 7901 Dersingham Dr Sacramento, CA 95829-1463

Bankruptcy Case 15-22113 Summary: "Christina Lydia Matranga's Chapter 7 bankruptcy, filed in Sacramento, CA in 03.17.2015, led to asset liquidation, with the case closing in 2015-06-15."
Christina Lydia Matranga — California, 15-22113


ᐅ Alexander Matsis, California

Address: 2713 T St Apt 1 Sacramento, CA 95816

Bankruptcy Case 10-42478 Overview: "Sacramento, CA resident Alexander Matsis's Aug 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2010."
Alexander Matsis — California, 10-42478


ᐅ Alla Matsukevich, California

Address: 2210 Gateway Oaks Dr Apt 405 Sacramento, CA 95833

Bankruptcy Case 11-23719 Overview: "Sacramento, CA resident Alla Matsukevich's 2011-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2011."
Alla Matsukevich — California, 11-23719


ᐅ Curtis Matsuura, California

Address: 900 Greenstar Way Sacramento, CA 95831

Brief Overview of Bankruptcy Case 10-33300: "In a Chapter 7 bankruptcy case, Curtis Matsuura from Sacramento, CA, saw his proceedings start in May 2010 and complete by 08.28.2010, involving asset liquidation."
Curtis Matsuura — California, 10-33300


ᐅ John R Matsuura, California

Address: 434 De Mar Dr Sacramento, CA 95831

Snapshot of U.S. Bankruptcy Proceeding Case 11-20780: "The case of John R Matsuura in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Matsuura — California, 11-20780


ᐅ Luis Ernest Matta, California

Address: 931 Greenstar Way Sacramento, CA 95831

Snapshot of U.S. Bankruptcy Proceeding Case 11-25792: "Luis Ernest Matta's bankruptcy, initiated in Mar 8, 2011 and concluded by 2011-06-28 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Ernest Matta — California, 11-25792


ᐅ Douglas Mattes, California

Address: 2880 Castro Way Sacramento, CA 95818

Bankruptcy Case 10-28946 Summary: "In Sacramento, CA, Douglas Mattes filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Douglas Mattes — California, 10-28946


ᐅ Theodore Winthrope Matteson, California

Address: 2101 Zurlo Way Apt 15205 Sacramento, CA 95835

Snapshot of U.S. Bankruptcy Proceeding Case 13-23796: "Theodore Winthrope Matteson's bankruptcy, initiated in 2013-03-21 and concluded by June 24, 2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Winthrope Matteson — California, 13-23796


ᐅ Devid Matteucci, California

Address: 3090 Lemitar Way Sacramento, CA 95833

Concise Description of Bankruptcy Case 09-408167: "Devid Matteucci's bankruptcy, initiated in September 25, 2009 and concluded by Jan 5, 2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devid Matteucci — California, 09-40816


ᐅ Melissa Marie Matthews, California

Address: 1808 H St Apt 1 Sacramento, CA 95811

Concise Description of Bankruptcy Case 12-420627: "The bankruptcy record of Melissa Marie Matthews from Sacramento, CA, shows a Chapter 7 case filed in 12.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-07."
Melissa Marie Matthews — California, 12-42062


ᐅ Ivonne Matthews, California

Address: 3004 Trap Rock Way Sacramento, CA 95835

Brief Overview of Bankruptcy Case 09-43660: "Ivonne Matthews's bankruptcy, initiated in 10.30.2009 and concluded by 02/07/2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivonne Matthews — California, 09-43660


ᐅ Lawrence G Matthews, California

Address: 2840 Maybrook Dr Sacramento, CA 95835-1500

Bankruptcy Case 10-20653 Summary: "2010-01-12 marked the beginning of Lawrence G Matthews's Chapter 13 bankruptcy in Sacramento, CA, entailing a structured repayment schedule, completed by May 2013."
Lawrence G Matthews — California, 10-20653


ᐅ Jamie Ann Matthews, California

Address: 12 Swinging Bridge Ct Sacramento, CA 95833

Brief Overview of Bankruptcy Case 13-32694: "The bankruptcy record of Jamie Ann Matthews from Sacramento, CA, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2014."
Jamie Ann Matthews — California, 13-32694


ᐅ Candice E Matthews, California

Address: 1644 Wakefield Way Sacramento, CA 95822-4627

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23626: "Candice E Matthews's Chapter 7 bankruptcy, filed in Sacramento, CA in 2014-04-08, led to asset liquidation, with the case closing in 2014-07-07."
Candice E Matthews — California, 2014-23626


ᐅ Carmen Maria Matthews, California

Address: 8235 Union House Way Sacramento, CA 95823

Concise Description of Bankruptcy Case 11-269947: "Carmen Maria Matthews's Chapter 7 bankruptcy, filed in Sacramento, CA in March 2011, led to asset liquidation, with the case closing in 06.20.2011."
Carmen Maria Matthews — California, 11-26994


ᐅ Lori Lynn Mattson, California

Address: PO Box 348136 Sacramento, CA 95834

Snapshot of U.S. Bankruptcy Proceeding Case 13-20540: "Lori Lynn Mattson's Chapter 7 bankruptcy, filed in Sacramento, CA in January 16, 2013, led to asset liquidation, with the case closing in April 26, 2013."
Lori Lynn Mattson — California, 13-20540


ᐅ Daniel Singh Mattu, California

Address: 1500 Dreamy Way Sacramento, CA 95835

Concise Description of Bankruptcy Case 13-340627: "The bankruptcy record of Daniel Singh Mattu from Sacramento, CA, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2014."
Daniel Singh Mattu — California, 13-34062


ᐅ Harinder Kaur Mattu, California

Address: 5 Windcatcher Ct Sacramento, CA 95834-2505

Bankruptcy Case 14-30901 Summary: "Harinder Kaur Mattu's Chapter 7 bankruptcy, filed in Sacramento, CA in November 2014, led to asset liquidation, with the case closing in February 2015."
Harinder Kaur Mattu — California, 14-30901


ᐅ Beth Julia Matulich, California

Address: 8113 Northern Oak Cir Sacramento, CA 95828

Brief Overview of Bankruptcy Case 12-32058: "Beth Julia Matulich's bankruptcy, initiated in 2012-06-28 and concluded by 10.18.2012 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Julia Matulich — California, 12-32058


ᐅ Christine Marie Maturo, California

Address: 7608 23rd St Sacramento, CA 95832

Bankruptcy Case 12-29258 Summary: "In a Chapter 7 bankruptcy case, Christine Marie Maturo from Sacramento, CA, saw her proceedings start in 05.14.2012 and complete by Sep 3, 2012, involving asset liquidation."
Christine Marie Maturo — California, 12-29258


ᐅ Suzanne Marie Matus, California

Address: 4424 Ulysses Dr Sacramento, CA 95864

Snapshot of U.S. Bankruptcy Proceeding Case 13-26425: "Sacramento, CA resident Suzanne Marie Matus's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Suzanne Marie Matus — California, 13-26425


ᐅ Stephen Marques Matuszak, California

Address: PO Box 189041 Sacramento, CA 95818

Brief Overview of Bankruptcy Case 11-39237: "Stephen Marques Matuszak's Chapter 7 bankruptcy, filed in Sacramento, CA in 08/05/2011, led to asset liquidation, with the case closing in 2011-11-25."
Stephen Marques Matuszak — California, 11-39237


ᐅ Abigail Maurer, California

Address: 3039 4th Ave Sacramento, CA 95817

Bankruptcy Case 10-28252 Overview: "In a Chapter 7 bankruptcy case, Abigail Maurer from Sacramento, CA, saw her proceedings start in 03.31.2010 and complete by 2010-07-09, involving asset liquidation."
Abigail Maurer — California, 10-28252


ᐅ Sandra Mauricio, California

Address: 2533 Cambon Way Sacramento, CA 95821

Bankruptcy Case 10-30518 Overview: "In Sacramento, CA, Sandra Mauricio filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Sandra Mauricio — California, 10-30518


ᐅ Lehi Ovidio Mavromatis, California

Address: 12 Acero Ct Sacramento, CA 95835-1376

Bankruptcy Case 14-21141 Overview: "Lehi Ovidio Mavromatis's Chapter 7 bankruptcy, filed in Sacramento, CA in 02.06.2014, led to asset liquidation, with the case closing in May 2014."
Lehi Ovidio Mavromatis — California, 14-21141


ᐅ Owens Tanisha Mavy, California

Address: 10885 Calvine Rd Sacramento, CA 95830

Brief Overview of Bankruptcy Case 10-30755: "Owens Tanisha Mavy's Chapter 7 bankruptcy, filed in Sacramento, CA in 2010-04-26, led to asset liquidation, with the case closing in 2010-08-04."
Owens Tanisha Mavy — California, 10-30755


ᐅ Dona Maxcy, California

Address: 4522 Kinsella Ln Sacramento, CA 95841

Bankruptcy Case 10-34822 Overview: "The bankruptcy filing by Dona Maxcy, undertaken in 2010-06-04 in Sacramento, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Dona Maxcy — California, 10-34822


ᐅ Patricia Ann Maxie, California

Address: 4021 Barbara St Sacramento, CA 95838-3159

Bankruptcy Case 16-21214 Summary: "Patricia Ann Maxie's bankruptcy, initiated in Feb 29, 2016 and concluded by May 29, 2016 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Maxie — California, 16-21214


ᐅ Marquis Anthony Maxwell, California

Address: 285 Ford Rd Sacramento, CA 95838

Brief Overview of Bankruptcy Case 13-30099: "The case of Marquis Anthony Maxwell in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marquis Anthony Maxwell — California, 13-30099


ᐅ Denise Sarah Maxwell, California

Address: 7610 25th Ave Sacramento, CA 95820

Concise Description of Bankruptcy Case 11-404767: "Denise Sarah Maxwell's Chapter 7 bankruptcy, filed in Sacramento, CA in 08.23.2011, led to asset liquidation, with the case closing in 12/13/2011."
Denise Sarah Maxwell — California, 11-40476


ᐅ Diana Maxwell, California

Address: 3050 Lemitar Way Sacramento, CA 95833

Concise Description of Bankruptcy Case 10-510157: "Diana Maxwell's bankruptcy, initiated in Nov 23, 2010 and concluded by 03.15.2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Maxwell — California, 10-51015


ᐅ Bryan Kieth May, California

Address: 3818 Innovator Dr Sacramento, CA 95834

Concise Description of Bankruptcy Case 11-466787: "Bryan Kieth May's Chapter 7 bankruptcy, filed in Sacramento, CA in November 10, 2011, led to asset liquidation, with the case closing in 2012-03-01."
Bryan Kieth May — California, 11-46678


ᐅ Candice M May, California

Address: 2132 Stacia Way Sacramento, CA 95822

Snapshot of U.S. Bankruptcy Proceeding Case 11-35887: "In Sacramento, CA, Candice M May filed for Chapter 7 bankruptcy in 06/27/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 17, 2011."
Candice M May — California, 11-35887


ᐅ Elisha Ahab May, California

Address: 5961 Mack Rd Sacramento, CA 95823-4641

Bankruptcy Case 15-29948 Summary: "Sacramento, CA resident Elisha Ahab May's December 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Elisha Ahab May — California, 15-29948


ᐅ Krista M May, California

Address: 2121 Lorenzo Ln Sacramento, CA 95864-0742

Brief Overview of Bankruptcy Case 09-22496: "Krista M May, a resident of Sacramento, CA, entered a Chapter 13 bankruptcy plan in February 13, 2009, culminating in its successful completion by 11/25/2013."
Krista M May — California, 09-22496


ᐅ Joseph D May, California

Address: 2121 Lorenzo Ln Sacramento, CA 95864-0742

Concise Description of Bankruptcy Case 09-224967: "Chapter 13 bankruptcy for Joseph D May in Sacramento, CA began in 02.13.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-25."
Joseph D May — California, 09-22496


ᐅ Lynda May, California

Address: 8181 Folsom Blvd Spc 146 Sacramento, CA 95826

Concise Description of Bankruptcy Case 13-295677: "The case of Lynda May in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda May — California, 13-29567


ᐅ Joyce Elizabeth May, California

Address: 5961 Mack Rd Sacramento, CA 95823-4641

Concise Description of Bankruptcy Case 15-299487: "In Sacramento, CA, Joyce Elizabeth May filed for Chapter 7 bankruptcy in 12/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-29."
Joyce Elizabeth May — California, 15-29948