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 Harold Rawls, California

Address: 7953 Symington Way Sacramento, CA 95829

Brief Overview of Bankruptcy Case 13-28268: "The case of Harold Rawls in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Rawls — California, 13-28268


ᐅ Ollie Ray, California

Address: 490 Lindley Dr Sacramento, CA 95815

Brief Overview of Bankruptcy Case 10-31459: "The bankruptcy record of Ollie Ray from Sacramento, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Ollie Ray — California, 10-31459


ᐅ Abrams Charlene Marie Ray, California

Address: 3225 Julliard Dr Apt 17 Sacramento, CA 95826

Snapshot of U.S. Bankruptcy Proceeding Case 11-37507: "The bankruptcy record of Abrams Charlene Marie Ray from Sacramento, CA, shows a Chapter 7 case filed in 07.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2011."
Abrams Charlene Marie Ray — California, 11-37507


ᐅ Deborah Marie Ray, California

Address: 6460 18th Ave Sacramento, CA 95820

Concise Description of Bankruptcy Case 13-275737: "Deborah Marie Ray's bankruptcy, initiated in 2013-05-31 and concluded by 2013-09-08 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Marie Ray — California, 13-27573


ᐅ Todd Jason Ray, California

Address: 1125 Theo Way Sacramento, CA 95822

Bankruptcy Case 12-39071 Overview: "Todd Jason Ray's Chapter 7 bankruptcy, filed in Sacramento, CA in 2012-10-29, led to asset liquidation, with the case closing in 02/06/2013."
Todd Jason Ray — California, 12-39071


ᐅ Constantino Raya, California

Address: PO Box 418321 Sacramento, CA 95841-8321

Snapshot of U.S. Bankruptcy Proceeding Case 14-21186: "Constantino Raya's Chapter 7 bankruptcy, filed in Sacramento, CA in 2014-02-07, led to asset liquidation, with the case closing in 2014-05-08."
Constantino Raya — California, 14-21186


ᐅ Jr Tony Raya, California

Address: 4440 Pow Way Sacramento, CA 95820

Bankruptcy Case 12-27112 Overview: "Sacramento, CA resident Jr Tony Raya's 04/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2012."
Jr Tony Raya — California, 12-27112


ᐅ Julian Andrew Raya, California

Address: 4851 Kokomo Dr Apt 7411 Sacramento, CA 95835

Bankruptcy Case 13-31854 Summary: "Julian Andrew Raya's bankruptcy, initiated in 2013-09-09 and concluded by Dec 18, 2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Andrew Raya — California, 13-31854


ᐅ Martinez Daniel Raya, California

Address: 5642 Tres Piezas Dr Sacramento, CA 95835

Bankruptcy Case 10-24225 Summary: "In Sacramento, CA, Martinez Daniel Raya filed for Chapter 7 bankruptcy in February 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-03."
Martinez Daniel Raya — California, 10-24225


ᐅ Aaron Isidro Raya, California

Address: 5700 Falconer Way Apt 6 Sacramento, CA 95824

Brief Overview of Bankruptcy Case 12-29916: "Sacramento, CA resident Aaron Isidro Raya's 2012-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2012."
Aaron Isidro Raya — California, 12-29916


ᐅ Antonio Raya, California

Address: 4588 Seawind Dr Sacramento, CA 95838

Bankruptcy Case 10-29244 Overview: "Sacramento, CA resident Antonio Raya's 04.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2010."
Antonio Raya — California, 10-29244


ᐅ Tanya Melissa Raygoza, California

Address: 2112 Rockbridge Rd Sacramento, CA 95815-4127

Brief Overview of Bankruptcy Case 2014-23099: "Tanya Melissa Raygoza's Chapter 7 bankruptcy, filed in Sacramento, CA in 03.26.2014, led to asset liquidation, with the case closing in Jun 24, 2014."
Tanya Melissa Raygoza — California, 2014-23099


ᐅ Jason Paul Raymes, California

Address: 3236 Cutter Way Sacramento, CA 95818

Bankruptcy Case 12-28429 Summary: "In Sacramento, CA, Jason Paul Raymes filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jason Paul Raymes — California, 12-28429


ᐅ Kenneth Edward Rayne, California

Address: 4701 Judy Ct Sacramento, CA 95841

Snapshot of U.S. Bankruptcy Proceeding Case 12-22575: "The case of Kenneth Edward Rayne in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Edward Rayne — California, 12-22575


ᐅ Michele Razavi, California

Address: 8359 Elk Grove Florin Rd Ste 103 Sacramento, CA 95829

Bankruptcy Case 11-29687 Overview: "Michele Razavi's Chapter 7 bankruptcy, filed in Sacramento, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-09."
Michele Razavi — California, 11-29687


ᐅ Gary Razo, California

Address: 2951 Fulton Ave Sacramento, CA 95821

Snapshot of U.S. Bankruptcy Proceeding Case 10-44096: "The bankruptcy record of Gary Razo from Sacramento, CA, shows a Chapter 7 case filed in September 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-30."
Gary Razo — California, 10-44096


ᐅ Jesse M Razo, California

Address: 3539 Bradshaw Rd Ste 3B Sacramento, CA 95827-3382

Brief Overview of Bankruptcy Case 08-29296: "Jesse M Razo, a resident of Sacramento, CA, entered a Chapter 13 bankruptcy plan in 2008-07-10, culminating in its successful completion by 2013-11-04."
Jesse M Razo — California, 08-29296


ᐅ Rosalva Razo, California

Address: 9230 Kiefer Blvd Sacramento, CA 95826

Snapshot of U.S. Bankruptcy Proceeding Case 12-29688: "Rosalva Razo's bankruptcy, initiated in May 2012 and concluded by September 10, 2012 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalva Razo — California, 12-29688


ᐅ Raisa Razumov, California

Address: 23 Gazania Ct Sacramento, CA 95835-1774

Concise Description of Bankruptcy Case 16-202797: "Sacramento, CA resident Raisa Razumov's 01/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Raisa Razumov — California, 16-20279


ᐅ Valeriy Razumov, California

Address: 23 Gazania Ct Sacramento, CA 95835-1774

Brief Overview of Bankruptcy Case 15-29386: "Valeriy Razumov's bankruptcy, initiated in December 2015 and concluded by February 29, 2016 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valeriy Razumov — California, 15-29386


ᐅ Alan Keith Rea, California

Address: 2065 W El Camino Ave Apt 613 Sacramento, CA 95833

Concise Description of Bankruptcy Case 11-309017: "Alan Keith Rea's Chapter 7 bankruptcy, filed in Sacramento, CA in 04.30.2011, led to asset liquidation, with the case closing in August 2011."
Alan Keith Rea — California, 11-30901


ᐅ Brandi Rea, California

Address: PO Box 221156 Sacramento, CA 95822

Concise Description of Bankruptcy Case 10-329027: "Brandi Rea's Chapter 7 bankruptcy, filed in Sacramento, CA in 05/17/2010, led to asset liquidation, with the case closing in 08/25/2010."
Brandi Rea — California, 10-32902


ᐅ Liliya Rea, California

Address: 3902 Annadale Ln Apt 63 Sacramento, CA 95821

Concise Description of Bankruptcy Case 09-456177: "Liliya Rea's Chapter 7 bankruptcy, filed in Sacramento, CA in November 23, 2009, led to asset liquidation, with the case closing in Feb 22, 2010."
Liliya Rea — California, 09-45617


ᐅ Pha Reach, California

Address: 245 Haggin Ave Sacramento, CA 95833

Bankruptcy Case 10-41311 Summary: "Sacramento, CA resident Pha Reach's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2010."
Pha Reach — California, 10-41311


ᐅ Russell Read, California

Address: 1911 Silica Ave Sacramento, CA 95815

Concise Description of Bankruptcy Case 10-322167: "Russell Read's Chapter 7 bankruptcy, filed in Sacramento, CA in 05/10/2010, led to asset liquidation, with the case closing in Aug 18, 2010."
Russell Read — California, 10-32216


ᐅ Ii Don Homer Reader, California

Address: 2701 Corabel Ln Apt 16 Sacramento, CA 95821

Brief Overview of Bankruptcy Case 13-26411: "Ii Don Homer Reader's Chapter 7 bankruptcy, filed in Sacramento, CA in May 8, 2013, led to asset liquidation, with the case closing in August 2013."
Ii Don Homer Reader — California, 13-26411


ᐅ Randall Songan Reading, California

Address: 2204 Madera Rd Sacramento, CA 95825

Bankruptcy Case 11-34919 Summary: "Randall Songan Reading's Chapter 7 bankruptcy, filed in Sacramento, CA in June 2011, led to asset liquidation, with the case closing in October 2011."
Randall Songan Reading — California, 11-34919


ᐅ Jeffrey Reagan, California

Address: 3021 Notre Dame Dr Sacramento, CA 95826

Concise Description of Bankruptcy Case 10-497597: "The case of Jeffrey Reagan in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Reagan — California, 10-49759


ᐅ William Thomas Reagan, California

Address: 9570 Setina Ln Sacramento, CA 95827

Snapshot of U.S. Bankruptcy Proceeding Case 11-37776: "In Sacramento, CA, William Thomas Reagan filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
William Thomas Reagan — California, 11-37776


ᐅ Christopher Bura Realin, California

Address: 250 Cadillac Dr Apt 96 Sacramento, CA 95825

Brief Overview of Bankruptcy Case 12-27716: "Sacramento, CA resident Christopher Bura Realin's April 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Christopher Bura Realin — California, 12-27716


ᐅ Valerie Reamer, California

Address: 3301 Summer Park Dr Apt 7 Sacramento, CA 95834

Brief Overview of Bankruptcy Case 09-48276-PBS: "The bankruptcy record of Valerie Reamer from Sacramento, CA, shows a Chapter 7 case filed in Nov 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Valerie Reamer — California, 09-48276


ᐅ Carolyn June Reath, California

Address: 2209 Lloyd Ln Sacramento, CA 95825

Snapshot of U.S. Bankruptcy Proceeding Case 13-32532: "The bankruptcy record of Carolyn June Reath from Sacramento, CA, shows a Chapter 7 case filed in 09/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-04."
Carolyn June Reath — California, 13-32532


ᐅ Robert Laurie Reavis, California

Address: 2847 Edison Ave Apt G Sacramento, CA 95821-2460

Bankruptcy Case 15-25362 Summary: "Robert Laurie Reavis's Chapter 7 bankruptcy, filed in Sacramento, CA in July 2, 2015, led to asset liquidation, with the case closing in September 30, 2015."
Robert Laurie Reavis — California, 15-25362


ᐅ Zachary Bryant Reber, California

Address: 3615 22nd St Sacramento, CA 95818-4332

Bankruptcy Case 15-26341 Overview: "Zachary Bryant Reber's Chapter 7 bankruptcy, filed in Sacramento, CA in Aug 10, 2015, led to asset liquidation, with the case closing in Nov 8, 2015."
Zachary Bryant Reber — California, 15-26341


ᐅ Katherine Christine Reber, California

Address: 4536 Satinwood Way Sacramento, CA 95842-3756

Concise Description of Bankruptcy Case 13-361047: "The bankruptcy filing by Katherine Christine Reber, undertaken in December 2013 in Sacramento, CA under Chapter 7, concluded with discharge in 2014-03-27 after liquidating assets."
Katherine Christine Reber — California, 13-36104


ᐅ Pia B Rebollar, California

Address: 6001 Kies Way Sacramento, CA 95842-3130

Bankruptcy Case 07-20082 Summary: "Chapter 13 bankruptcy for Pia B Rebollar in Sacramento, CA began in January 2007, focusing on debt restructuring, concluding with plan fulfillment in Oct 9, 2012."
Pia B Rebollar — California, 07-20082


ᐅ Dario Rebosura, California

Address: 7512 Lemarsh Way Sacramento, CA 95822

Bankruptcy Case 10-51300 Summary: "In a Chapter 7 bankruptcy case, Dario Rebosura from Sacramento, CA, saw his proceedings start in 11/30/2010 and complete by 2011-03-14, involving asset liquidation."
Dario Rebosura — California, 10-51300


ᐅ Diomedes Rebosura, California

Address: 5015 Dynasty Way Sacramento, CA 95835

Snapshot of U.S. Bankruptcy Proceeding Case 11-21978: "The bankruptcy filing by Diomedes Rebosura, undertaken in 2011-01-26 in Sacramento, CA under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Diomedes Rebosura — California, 11-21978


ᐅ Daniel Vincent Recce, California

Address: 5230 Saint Moritz Ct Sacramento, CA 95842

Bankruptcy Case 11-32011 Overview: "The bankruptcy record of Daniel Vincent Recce from Sacramento, CA, shows a Chapter 7 case filed in 05/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2011."
Daniel Vincent Recce — California, 11-32011


ᐅ Rene Enrique Recinos, California

Address: 5824 Ambler St Sacramento, CA 95823

Brief Overview of Bankruptcy Case 13-27678: "Sacramento, CA resident Rene Enrique Recinos's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-12."
Rene Enrique Recinos — California, 13-27678


ᐅ Randy Recio, California

Address: 8973 Colombard Way Sacramento, CA 95829

Bankruptcy Case 10-21450 Summary: "Randy Recio's Chapter 7 bankruptcy, filed in Sacramento, CA in 01.22.2010, led to asset liquidation, with the case closing in May 2010."
Randy Recio — California, 10-21450


ᐅ Edna Maud Record, California

Address: 2033 Trimble Way Sacramento, CA 95825-2118

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23811-MH: "The bankruptcy filing by Edna Maud Record, undertaken in Nov 10, 2014 in Sacramento, CA under Chapter 7, concluded with discharge in 2015-02-08 after liquidating assets."
Edna Maud Record — California, 6:14-bk-23811-MH


ᐅ Kimberly L Rector, California

Address: 2879 Chateau Montelena Way Sacramento, CA 95834

Concise Description of Bankruptcy Case 13-317257: "Kimberly L Rector's Chapter 7 bankruptcy, filed in Sacramento, CA in September 6, 2013, led to asset liquidation, with the case closing in 12/15/2013."
Kimberly L Rector — California, 13-31725


ᐅ Trent Olen Rector, California

Address: 5601 Natomas Blvd Apt 21303 Sacramento, CA 95835

Bankruptcy Case 13-30344 Overview: "In a Chapter 7 bankruptcy case, Trent Olen Rector from Sacramento, CA, saw his proceedings start in August 5, 2013 and complete by 2013-11-13, involving asset liquidation."
Trent Olen Rector — California, 13-30344


ᐅ Horse Gregory Red, California

Address: 1025 35th Ave Apt 3 Sacramento, CA 95822

Concise Description of Bankruptcy Case 10-402697: "In a Chapter 7 bankruptcy case, Horse Gregory Red from Sacramento, CA, saw their proceedings start in 2010-07-30 and complete by 2010-11-08, involving asset liquidation."
Horse Gregory Red — California, 10-40269


ᐅ Joyce Ann Redd, California

Address: 4400 Elkhorn Blvd Apt 65 Sacramento, CA 95842-1858

Brief Overview of Bankruptcy Case 15-22888: "Joyce Ann Redd's Chapter 7 bankruptcy, filed in Sacramento, CA in Apr 9, 2015, led to asset liquidation, with the case closing in 2015-07-08."
Joyce Ann Redd — California, 15-22888


ᐅ Jessica Reddig, California

Address: 3200 63rd St Sacramento, CA 95820

Snapshot of U.S. Bankruptcy Proceeding Case 10-31436: "Jessica Reddig's Chapter 7 bankruptcy, filed in Sacramento, CA in April 2010, led to asset liquidation, with the case closing in 08.08.2010."
Jessica Reddig — California, 10-31436


ᐅ Tange Redditt, California

Address: 4151 Sea Drift Way Sacramento, CA 95823

Bankruptcy Case 10-31259 Overview: "In a Chapter 7 bankruptcy case, Tange Redditt from Sacramento, CA, saw their proceedings start in 2010-04-29 and complete by 2010-08-07, involving asset liquidation."
Tange Redditt — California, 10-31259


ᐅ Robin Erin Reddoch, California

Address: 4801 Forest Pkwy Sacramento, CA 95823

Bankruptcy Case 12-42186 Summary: "Robin Erin Reddoch's Chapter 7 bankruptcy, filed in Sacramento, CA in December 2012, led to asset liquidation, with the case closing in 2013-04-10."
Robin Erin Reddoch — California, 12-42186


ᐅ Christine Cynthia Reddy, California

Address: 7735 Stockton Blvd Apt 723 Sacramento, CA 95823

Concise Description of Bankruptcy Case 13-248667: "The bankruptcy record of Christine Cynthia Reddy from Sacramento, CA, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Christine Cynthia Reddy — California, 13-24866


ᐅ Vinay Vikash Reddy, California

Address: 8648 Daimler Way Sacramento, CA 95828

Concise Description of Bankruptcy Case 11-222557: "Sacramento, CA resident Vinay Vikash Reddy's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
Vinay Vikash Reddy — California, 11-22255


ᐅ Victoria Redford, California

Address: 3304 Huntsman Dr Sacramento, CA 95826

Bankruptcy Case 10-47890 Summary: "In Sacramento, CA, Victoria Redford filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2011."
Victoria Redford — California, 10-47890


ᐅ Clarence Jeffery Redic, California

Address: 4500 Natomas Central Dr Apt 614 Sacramento, CA 95834-7561

Brief Overview of Bankruptcy Case 15-22679: "Sacramento, CA resident Clarence Jeffery Redic's 04.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2015."
Clarence Jeffery Redic — California, 15-22679


ᐅ Demetria Marie Redic, California

Address: 1520 Morse Ave Apt 226 Sacramento, CA 95864

Brief Overview of Bankruptcy Case 12-28574: "Sacramento, CA resident Demetria Marie Redic's 05.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2012."
Demetria Marie Redic — California, 12-28574


ᐅ Jr William J Redick, California

Address: 1043 43rd Ave Apt 4 Sacramento, CA 95822-3255

Concise Description of Bankruptcy Case 14-213297: "In Sacramento, CA, Jr William J Redick filed for Chapter 7 bankruptcy in 02/13/2014. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2014."
Jr William J Redick — California, 14-21329


ᐅ April Reding, California

Address: 7468 Poirier Way Sacramento, CA 95822

Snapshot of U.S. Bankruptcy Proceeding Case 10-45068: "April Reding's bankruptcy, initiated in Sep 21, 2010 and concluded by 01/11/2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Reding — California, 10-45068


ᐅ Michael Kevin Redline, California

Address: 3311 Virgo St Sacramento, CA 95827

Snapshot of U.S. Bankruptcy Proceeding Case 11-36077: "The bankruptcy record of Michael Kevin Redline from Sacramento, CA, shows a Chapter 7 case filed in June 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-19."
Michael Kevin Redline — California, 11-36077


ᐅ Purisa Carabio Redline, California

Address: 3311 Virgo St Sacramento, CA 95827-2822

Bankruptcy Case 2014-24015 Summary: "The case of Purisa Carabio Redline in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Purisa Carabio Redline — California, 2014-24015


ᐅ Sandra Redmon, California

Address: 3117 Hempstead Rd Sacramento, CA 95864

Snapshot of U.S. Bankruptcy Proceeding Case 13-21295: "Sandra Redmon's Chapter 7 bankruptcy, filed in Sacramento, CA in Jan 31, 2013, led to asset liquidation, with the case closing in May 11, 2013."
Sandra Redmon — California, 13-21295


ᐅ James Redoble, California

Address: 210 W El Camino Ave Sacramento, CA 95833

Brief Overview of Bankruptcy Case 10-33193: "The bankruptcy record of James Redoble from Sacramento, CA, shows a Chapter 7 case filed in 05.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2010."
James Redoble — California, 10-33193


ᐅ Vincent Robert Redoble, California

Address: 3712 Ripley St Sacramento, CA 95838-4016

Brief Overview of Bankruptcy Case 15-20289: "In Sacramento, CA, Vincent Robert Redoble filed for Chapter 7 bankruptcy in Jan 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2015."
Vincent Robert Redoble — California, 15-20289


ᐅ Mark Jason Redondo, California

Address: 7513 Highwind Way Sacramento, CA 95831

Bankruptcy Case 10-54107 Overview: "In a Chapter 7 bankruptcy case, Mark Jason Redondo from Sacramento, CA, saw their proceedings start in 2010-12-31 and complete by Apr 22, 2011, involving asset liquidation."
Mark Jason Redondo — California, 10-54107


ᐅ Catherine Redublo, California

Address: 6 Afton Ct Sacramento, CA 95823

Bankruptcy Case 13-23769 Overview: "In a Chapter 7 bankruptcy case, Catherine Redublo from Sacramento, CA, saw her proceedings start in Mar 21, 2013 and complete by June 2013, involving asset liquidation."
Catherine Redublo — California, 13-23769


ᐅ Sharon Lynn Ree, California

Address: 509 23rd St Sacramento, CA 95816

Bankruptcy Case 12-30204 Overview: "Sharon Lynn Ree's Chapter 7 bankruptcy, filed in Sacramento, CA in 05.29.2012, led to asset liquidation, with the case closing in September 2012."
Sharon Lynn Ree — California, 12-30204


ᐅ Yusuf Rasheed Edward Reed, California

Address: PO Box 232055 Sacramento, CA 95823-0417

Bankruptcy Case 15-25611 Overview: "The case of Yusuf Rasheed Edward Reed in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yusuf Rasheed Edward Reed — California, 15-25611


ᐅ Lynn Carl Reed, California

Address: 4604 Seawind Dr Sacramento, CA 95838-2238

Bankruptcy Case 15-21429 Summary: "The bankruptcy record of Lynn Carl Reed from Sacramento, CA, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Lynn Carl Reed — California, 15-21429


ᐅ Lamar V Reed, California

Address: 2205 Meadowview Rd Sacramento, CA 95832-1328

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24884: "The bankruptcy record of Lamar V Reed from Sacramento, CA, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07."
Lamar V Reed — California, 2014-24884


ᐅ Roychelle Corneil Reed, California

Address: 6126 Riverside Blvd Apt B8 Sacramento, CA 95831-1260

Brief Overview of Bankruptcy Case 14-28260: "Roychelle Corneil Reed's Chapter 7 bankruptcy, filed in Sacramento, CA in August 2014, led to asset liquidation, with the case closing in Nov 12, 2014."
Roychelle Corneil Reed — California, 14-28260


ᐅ Jennifer Christine Reed, California

Address: 7038 Lawnwood Dr Sacramento, CA 95828-2203

Bankruptcy Case 15-21044 Summary: "Jennifer Christine Reed's bankruptcy, initiated in February 2015 and concluded by 2015-05-12 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Christine Reed — California, 15-21044


ᐅ Carl Peter Reed, California

Address: 3747 F St Sacramento, CA 95816

Bankruptcy Case 12-41649 Summary: "Carl Peter Reed's bankruptcy, initiated in December 2012 and concluded by 03.29.2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Peter Reed — California, 12-41649


ᐅ James A Reed, California

Address: 6869 Barbara Lee Cir Sacramento, CA 95842

Bankruptcy Case 12-32441 Overview: "Sacramento, CA resident James A Reed's 2012-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2012."
James A Reed — California, 12-32441


ᐅ Bertha Reed, California

Address: 6272 Denslow Way Sacramento, CA 95823

Bankruptcy Case 10-49114 Summary: "In Sacramento, CA, Bertha Reed filed for Chapter 7 bankruptcy in Nov 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Bertha Reed — California, 10-49114


ᐅ Kelly Reed, California

Address: 3448 Norris Ave Sacramento, CA 95821

Concise Description of Bankruptcy Case 10-330837: "In a Chapter 7 bankruptcy case, Kelly Reed from Sacramento, CA, saw their proceedings start in May 2010 and complete by 08.27.2010, involving asset liquidation."
Kelly Reed — California, 10-33083


ᐅ Lee Reed, California

Address: 2912 Weald Way Apt 614 Sacramento, CA 95833

Concise Description of Bankruptcy Case 09-427587: "In Sacramento, CA, Lee Reed filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2010."
Lee Reed — California, 09-42758


ᐅ Violet Reed, California

Address: 6401 Havenside Dr Sacramento, CA 95831

Brief Overview of Bankruptcy Case 10-50869: "Sacramento, CA resident Violet Reed's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2011."
Violet Reed — California, 10-50869


ᐅ Leticia Tyshalle Ma Reed, California

Address: 2640 Cheryl Way Sacramento, CA 95832

Concise Description of Bankruptcy Case 13-303077: "Sacramento, CA resident Leticia Tyshalle Ma Reed's 08/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2013."
Leticia Tyshalle Ma Reed — California, 13-30307


ᐅ Milani Cristelle Anita Reed, California

Address: 8905 Salmon Falls Dr Apt C Sacramento, CA 95826

Brief Overview of Bankruptcy Case 11-40783: "The bankruptcy filing by Milani Cristelle Anita Reed, undertaken in 2011-08-25 in Sacramento, CA under Chapter 7, concluded with discharge in 12.15.2011 after liquidating assets."
Milani Cristelle Anita Reed — California, 11-40783


ᐅ Jodah Barret Reed, California

Address: 4641 Morpheus Ln Sacramento, CA 95864

Snapshot of U.S. Bankruptcy Proceeding Case 13-20875: "The bankruptcy filing by Jodah Barret Reed, undertaken in 01/23/2013 in Sacramento, CA under Chapter 7, concluded with discharge in 05.03.2013 after liquidating assets."
Jodah Barret Reed — California, 13-20875


ᐅ Charles A Reed, California

Address: 3725 West Way Sacramento, CA 95821-2705

Concise Description of Bankruptcy Case 14-259517: "Charles A Reed's Chapter 7 bankruptcy, filed in Sacramento, CA in June 2014, led to asset liquidation, with the case closing in 2014-09-17."
Charles A Reed — California, 14-25951


ᐅ Mary Carol Reed, California

Address: 5949 Lake Crest Way Apt 31 Sacramento, CA 95822-3330

Brief Overview of Bankruptcy Case 15-25056: "In a Chapter 7 bankruptcy case, Mary Carol Reed from Sacramento, CA, saw her proceedings start in June 24, 2015 and complete by September 22, 2015, involving asset liquidation."
Mary Carol Reed — California, 15-25056


ᐅ Shannon Richard Reed, California

Address: 3501 Bradshaw Rd Spc 140 Sacramento, CA 95827

Bankruptcy Case 11-40510 Overview: "Sacramento, CA resident Shannon Richard Reed's 2011-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2011."
Shannon Richard Reed — California, 11-40510


ᐅ Monique Christine Reed, California

Address: 2016 Niantic Way Sacramento, CA 95822-4819

Brief Overview of Bankruptcy Case 15-28796: "In Sacramento, CA, Monique Christine Reed filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2016."
Monique Christine Reed — California, 15-28796


ᐅ Janice Alcairo Sundita Reed, California

Address: 4604 Seawind Dr Sacramento, CA 95838-2238

Concise Description of Bankruptcy Case 15-214297: "In Sacramento, CA, Janice Alcairo Sundita Reed filed for Chapter 7 bankruptcy in 2015-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Janice Alcairo Sundita Reed — California, 15-21429


ᐅ Rochelle Reed, California

Address: 2101 Alhambra Blvd Sacramento, CA 95817

Brief Overview of Bankruptcy Case 10-51980: "The bankruptcy filing by Rochelle Reed, undertaken in 2010-12-07 in Sacramento, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Rochelle Reed — California, 10-51980


ᐅ Heather Mary Reed, California

Address: 55 Kelso Cir Sacramento, CA 95833

Snapshot of U.S. Bankruptcy Proceeding Case 11-31581: "Sacramento, CA resident Heather Mary Reed's 05/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Heather Mary Reed — California, 11-31581


ᐅ Sumaya Othman Reed, California

Address: PO Box 232055 Sacramento, CA 95823-0417

Bankruptcy Case 15-25611 Overview: "Sacramento, CA resident Sumaya Othman Reed's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2015."
Sumaya Othman Reed — California, 15-25611


ᐅ Natalie Reed, California

Address: 4708 Monet Way Sacramento, CA 95842

Bankruptcy Case 10-51040 Overview: "The bankruptcy record of Natalie Reed from Sacramento, CA, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Natalie Reed — California, 10-51040


ᐅ Darla Reed, California

Address: PO Box 189382 Sacramento, CA 95818

Concise Description of Bankruptcy Case 10-206457: "The case of Darla Reed in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darla Reed — California, 10-20645


ᐅ Kristina Michelle Reed, California

Address: 2334 Maryal Dr Sacramento, CA 95864

Concise Description of Bankruptcy Case 11-363967: "The bankruptcy filing by Kristina Michelle Reed, undertaken in Jun 30, 2011 in Sacramento, CA under Chapter 7, concluded with discharge in 10/20/2011 after liquidating assets."
Kristina Michelle Reed — California, 11-36396


ᐅ Arthur Reed, California

Address: PO Box 660215 Sacramento, CA 95866

Concise Description of Bankruptcy Case 10-335757: "In Sacramento, CA, Arthur Reed filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-01."
Arthur Reed — California, 10-33575


ᐅ Steven Glenn Reeder, California

Address: 8427 Auberry Dr Sacramento, CA 95828-6667

Brief Overview of Bankruptcy Case 14-21233: "In a Chapter 7 bankruptcy case, Steven Glenn Reeder from Sacramento, CA, saw their proceedings start in 2014-02-10 and complete by 05.11.2014, involving asset liquidation."
Steven Glenn Reeder — California, 14-21233


ᐅ Debra Jean Reedy, California

Address: 7295 Amherst St Sacramento, CA 95822-4700

Snapshot of U.S. Bankruptcy Proceeding Case 14-25636: "Debra Jean Reedy's Chapter 7 bankruptcy, filed in Sacramento, CA in May 29, 2014, led to asset liquidation, with the case closing in September 15, 2014."
Debra Jean Reedy — California, 14-25636


ᐅ Justin Gene Reedy, California

Address: 1401 65th Ave Sacramento, CA 95822

Brief Overview of Bankruptcy Case 12-21209: "In Sacramento, CA, Justin Gene Reedy filed for Chapter 7 bankruptcy in 2012-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-13."
Justin Gene Reedy — California, 12-21209


ᐅ Johnson Audrey R Reese, California

Address: 19 Clover Hill Ct Sacramento, CA 95823

Brief Overview of Bankruptcy Case 12-33387: "The case of Johnson Audrey R Reese in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Audrey R Reese — California, 12-33387


ᐅ Christopher Dayton Reese, California

Address: 2228 Edison Ave Apt 3 Sacramento, CA 95821-1663

Bankruptcy Case 14-30586 Summary: "Christopher Dayton Reese's bankruptcy, initiated in October 2014 and concluded by 01.25.2015 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Dayton Reese — California, 14-30586


ᐅ Christopher Justin Reese, California

Address: 3133 4th Ave Sacramento, CA 95817-2718

Brief Overview of Bankruptcy Case 14-32072: "Sacramento, CA resident Christopher Justin Reese's 12.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2015."
Christopher Justin Reese — California, 14-32072


ᐅ Cathleen Reeves, California

Address: 1180 Fulton Ave Apt 16 Sacramento, CA 95825

Snapshot of U.S. Bankruptcy Proceeding Case 10-23444: "Cathleen Reeves's Chapter 7 bankruptcy, filed in Sacramento, CA in Feb 12, 2010, led to asset liquidation, with the case closing in 05/23/2010."
Cathleen Reeves — California, 10-23444


ᐅ Joshua William Reeves, California

Address: 3029 Nikol St Sacramento, CA 95826

Bankruptcy Case 12-28466 Summary: "The bankruptcy filing by Joshua William Reeves, undertaken in 04/30/2012 in Sacramento, CA under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Joshua William Reeves — California, 12-28466


ᐅ Mitchell Reeves, California

Address: PO Box 601135 Sacramento, CA 95860

Bankruptcy Case 10-22331 Summary: "Sacramento, CA resident Mitchell Reeves's January 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2010."
Mitchell Reeves — California, 10-22331


ᐅ David Reyes Reeves, California

Address: 7838 Western Port Way Sacramento, CA 95828-5333

Concise Description of Bankruptcy Case 15-233547: "In a Chapter 7 bankruptcy case, David Reyes Reeves from Sacramento, CA, saw his proceedings start in 04.24.2015 and complete by July 2015, involving asset liquidation."
David Reyes Reeves — California, 15-23354