ᐅ Doris L Comstock, California Address: 6321 Shiloh Way Sacramento, CA 95841 Snapshot of U.S. Bankruptcy Proceeding Case 12-24516: "In Sacramento, CA, Doris L Comstock filed for Chapter 7 bankruptcy in Mar 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2012." Doris L Comstock — California, 12-24516
ᐅ Gary Comstock, California Address: 3120 Federalist Ln Sacramento, CA 95827 Brief Overview of Bankruptcy Case 10-42458: "The bankruptcy record of Gary Comstock from Sacramento, CA, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2010." Gary Comstock — California, 10-42458
ᐅ La Shunda Lee Concepcion, California Address: 10 Benedict Ct Sacramento, CA 95823 Snapshot of U.S. Bankruptcy Proceeding Case 13-27580: "The case of La Shunda Lee Concepcion in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." La Shunda Lee Concepcion — California, 13-27580
ᐅ Sotero Delos Reyes Condicion, California Address: 4000 Alan Shepard St Apt 217 Sacramento, CA 95834 Brief Overview of Bankruptcy Case 13-30117: "Sotero Delos Reyes Condicion's bankruptcy, initiated in 2013-07-31 and concluded by November 2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sotero Delos Reyes Condicion — California, 13-30117
ᐅ Jeffrey Conduff, California Address: 4431 Arrowood Ct Sacramento, CA 95842 Brief Overview of Bankruptcy Case 10-51663: "In Sacramento, CA, Jeffrey Conduff filed for Chapter 7 bankruptcy in 12.01.2010. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2011." Jeffrey Conduff — California, 10-51663
ᐅ Scott Veronica Lajoyce Conerly, California Address: 2751 W River Dr Apt 124 Sacramento, CA 95833 Snapshot of U.S. Bankruptcy Proceeding Case 12-39645: "The bankruptcy record of Scott Veronica Lajoyce Conerly from Sacramento, CA, shows a Chapter 7 case filed in November 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-15." Scott Veronica Lajoyce Conerly — California, 12-39645
ᐅ James Edward Conn, California Address: 5113 Thurman Way Sacramento, CA 95824 Bankruptcy Case 13-22674 Overview: "The case of James Edward Conn in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Edward Conn — California, 13-22674
ᐅ Kwi Bun Conn, California Address: 3305 Eclipse Ct Sacramento, CA 95826-4604 Bankruptcy Case 14-26276 Summary: "Sacramento, CA resident Kwi Bun Conn's June 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2014." Kwi Bun Conn — California, 14-26276
ᐅ Richard Duane Conn, California Address: 531 Blackwood St Sacramento, CA 95815-3703 Bankruptcy Case 16-22816 Overview: "The case of Richard Duane Conn in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard Duane Conn — California, 16-22816
ᐅ Jeanette Tracy Conne, California Address: 5300 Hackberry Ln Apt 129 Sacramento, CA 95841 Bankruptcy Case 12-24988 Overview: "The bankruptcy filing by Jeanette Tracy Conne, undertaken in 2012-03-14 in Sacramento, CA under Chapter 7, concluded with discharge in 07.04.2012 after liquidating assets." Jeanette Tracy Conne — California, 12-24988
ᐅ Ii Jack Connelly, California Address: 5119 Ada Ln Sacramento, CA 95838 Snapshot of U.S. Bankruptcy Proceeding Case 10-49758: "The bankruptcy filing by Ii Jack Connelly, undertaken in November 2010 in Sacramento, CA under Chapter 7, concluded with discharge in Mar 2, 2011 after liquidating assets." Ii Jack Connelly — California, 10-49758
ᐅ Lorene Connelly, California Address: 8059 Ingleside Way Sacramento, CA 95828 Bankruptcy Case 10-21721 Overview: "The bankruptcy filing by Lorene Connelly, undertaken in January 2010 in Sacramento, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets." Lorene Connelly — California, 10-21721
ᐅ Michael Connelly, California Address: 3482 Jumilla Way Sacramento, CA 95834 Brief Overview of Bankruptcy Case 10-50762: "In a Chapter 7 bankruptcy case, Michael Connelly from Sacramento, CA, saw their proceedings start in 2010-11-22 and complete by March 2011, involving asset liquidation." Michael Connelly — California, 10-50762
ᐅ Syetannell George Conner, California Address: 3301 Arena Blvd Apt 20 Sacramento, CA 95834-2524 Bankruptcy Case 14-30107 Overview: "In Sacramento, CA, Syetannell George Conner filed for Chapter 7 bankruptcy in 2014-10-09. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2015." Syetannell George Conner — California, 14-30107
ᐅ Donald Ray Conner, California Address: 3640 24th St Sacramento, CA 95818 Snapshot of U.S. Bankruptcy Proceeding Case 12-30036: "The case of Donald Ray Conner in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Donald Ray Conner — California, 12-30036
ᐅ Victoria A Conner, California Address: 3431 Ardendale Ln Apt C Sacramento, CA 95825-1440 Brief Overview of Bankruptcy Case 08-25742: "The bankruptcy record for Victoria A Conner from Sacramento, CA, under Chapter 13, filed in 05.01.2008, involved setting up a repayment plan, finalized by December 2013." Victoria A Conner — California, 08-25742
ᐅ Richard Darrel Conner, California Address: 3450 Montrose St Sacramento, CA 95838-4629 Snapshot of U.S. Bankruptcy Proceeding Case 15-27546: "In a Chapter 7 bankruptcy case, Richard Darrel Conner from Sacramento, CA, saw his proceedings start in 09/27/2015 and complete by 12/26/2015, involving asset liquidation." Richard Darrel Conner — California, 15-27546
ᐅ Tyler Thomas Connolly, California Address: 295 Tivoli Way Sacramento, CA 95819 Bankruptcy Case 13-25438 Overview: "Tyler Thomas Connolly's Chapter 7 bankruptcy, filed in Sacramento, CA in 04/19/2013, led to asset liquidation, with the case closing in Jul 28, 2013." Tyler Thomas Connolly — California, 13-25438
ᐅ James Fortson Connor, California Address: 6700 Capital Cir # 176 Sacramento, CA 95828-1237 Snapshot of U.S. Bankruptcy Proceeding Case 15-25946: "Sacramento, CA resident James Fortson Connor's July 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-26." James Fortson Connor — California, 15-25946
ᐅ Amanda Connors, California Address: 2344 Hernando Rd Sacramento, CA 95825 Bankruptcy Case 10-39357 Overview: "In Sacramento, CA, Amanda Connors filed for Chapter 7 bankruptcy in Jul 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2010." Amanda Connors — California, 10-39357
ᐅ Phillip Conrad, California Address: 4405 Pinewood Ct Sacramento, CA 95864 Snapshot of U.S. Bankruptcy Proceeding Case 10-24730: "In a Chapter 7 bankruptcy case, Phillip Conrad from Sacramento, CA, saw his proceedings start in Feb 26, 2010 and complete by 2010-06-06, involving asset liquidation." Phillip Conrad — California, 10-24730
ᐅ Dana Conrado, California Address: 910 56th St Sacramento, CA 95819 Snapshot of U.S. Bankruptcy Proceeding Case 10-38452: "The case of Dana Conrado in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dana Conrado — California, 10-38452
ᐅ Robert Eugene Conry, California Address: 2701 Corabel Ln Apt 134 Sacramento, CA 95821-5248 Concise Description of Bankruptcy Case 14-283467: "Sacramento, CA resident Robert Eugene Conry's 08.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2014." Robert Eugene Conry — California, 14-28346
ᐅ Joseph Alfred Contarino, California Address: 3457 Ardendale Ln Apt D Sacramento, CA 95825-1424 Brief Overview of Bankruptcy Case 15-29323: "In Sacramento, CA, Joseph Alfred Contarino filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016." Joseph Alfred Contarino — California, 15-29323
ᐅ Jr Arthur Contreras, California Address: 7744 Laramore Way Sacramento, CA 95832 Bankruptcy Case 11-26326 Overview: "Sacramento, CA resident Jr Arthur Contreras's 03.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-04." Jr Arthur Contreras — California, 11-26326
ᐅ Stephanie Ann Contreras, California Address: 5800 Hamilton St Apt 65 Sacramento, CA 95842 Concise Description of Bankruptcy Case 11-218017: "The bankruptcy record of Stephanie Ann Contreras from Sacramento, CA, shows a Chapter 7 case filed in January 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-16." Stephanie Ann Contreras — California, 11-21801
ᐅ Inocente Contreras, California Address: 8132 Valley Green Dr Sacramento, CA 95823 Bankruptcy Case 10-42106 Overview: "Inocente Contreras's bankruptcy, initiated in 2010-08-19 and concluded by November 29, 2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Inocente Contreras — California, 10-42106
ᐅ Juan Elmer Contreras, California Address: PO Box 293512 Sacramento, CA 95829-3512 Snapshot of U.S. Bankruptcy Proceeding Case 14-26757: "In Sacramento, CA, Juan Elmer Contreras filed for Chapter 7 bankruptcy in 06.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-26." Juan Elmer Contreras — California, 14-26757
ᐅ Elvira Contreras, California Address: 605 Haggin Ave Sacramento, CA 95833 Brief Overview of Bankruptcy Case 10-42969: "Elvira Contreras's Chapter 7 bankruptcy, filed in Sacramento, CA in 2010-08-27, led to asset liquidation, with the case closing in 2010-12-17." Elvira Contreras — California, 10-42969
ᐅ Robert Anthony Contreras, California Address: 1149 Socorro Way Sacramento, CA 95833 Concise Description of Bankruptcy Case 13-289717: "In Sacramento, CA, Robert Anthony Contreras filed for Chapter 7 bankruptcy in 07/03/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013." Robert Anthony Contreras — California, 13-28971
ᐅ Carlos David Contreras, California Address: 9294 Tamerton Way Sacramento, CA 95829 Bankruptcy Case 12-25918 Summary: "The case of Carlos David Contreras in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carlos David Contreras — California, 12-25918
ᐅ Alice Contreras, California Address: 833 Silliman Way Sacramento, CA 95831-4755 Bankruptcy Case 16-24291 Summary: "In Sacramento, CA, Alice Contreras filed for Chapter 7 bankruptcy in Jun 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28." Alice Contreras — California, 16-24291
ᐅ Sarah Mae Contreras, California Address: 7804 Empingham Way Sacramento, CA 95829 Bankruptcy Case 13-30986 Summary: "The bankruptcy filing by Sarah Mae Contreras, undertaken in 2013-08-21 in Sacramento, CA under Chapter 7, concluded with discharge in Nov 29, 2013 after liquidating assets." Sarah Mae Contreras — California, 13-30986
ᐅ Graciela Margarita Contreras, California Address: 7346 Hayward Dr Sacramento, CA 95828 Bankruptcy Case 12-32872 Overview: "The bankruptcy record of Graciela Margarita Contreras from Sacramento, CA, shows a Chapter 7 case filed in Jul 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2012." Graciela Margarita Contreras — California, 12-32872
ᐅ Selena Lynn Contreras, California Address: 2793 River Plaza Dr Apt 182 Sacramento, CA 95833-3724 Bankruptcy Case 15-22928 Summary: "Selena Lynn Contreras's Chapter 7 bankruptcy, filed in Sacramento, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-09." Selena Lynn Contreras — California, 15-22928
ᐅ Christopher Elias Contreraz, California Address: 713 Potomac Ave Sacramento, CA 95833 Brief Overview of Bankruptcy Case 12-27415: "In a Chapter 7 bankruptcy case, Christopher Elias Contreraz from Sacramento, CA, saw his proceedings start in Apr 17, 2012 and complete by August 2012, involving asset liquidation." Christopher Elias Contreraz — California, 12-27415
ᐅ Jr David Contreraz, California Address: 2625 Northview Dr Sacramento, CA 95833 Concise Description of Bankruptcy Case 12-319287: "In a Chapter 7 bankruptcy case, Jr David Contreraz from Sacramento, CA, saw his proceedings start in 06.26.2012 and complete by 2012-10-16, involving asset liquidation." Jr David Contreraz — California, 12-31928
ᐅ Sr Joseph J Contreraz, California Address: 455 Bowman Ave Sacramento, CA 95833 Brief Overview of Bankruptcy Case 11-34850: "Sacramento, CA resident Sr Joseph J Contreraz's 2011-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2011." Sr Joseph J Contreraz — California, 11-34850
ᐅ Jeffrey Conway, California Address: 4029 Dry Creek Rd Sacramento, CA 95838 Snapshot of U.S. Bankruptcy Proceeding Case 11-20491: "Jeffrey Conway's bankruptcy, initiated in 2011-01-06 and concluded by April 28, 2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Conway — California, 11-20491
ᐅ Amanda Conway, California Address: 9366 Henley Way Sacramento, CA 95826 Bankruptcy Case 10-51041 Summary: "The case of Amanda Conway in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amanda Conway — California, 10-51041
ᐅ Bradley Anthony Cook, California Address: 9006 Trujillo Way Sacramento, CA 95826-4139 Bankruptcy Case 14-27223 Summary: "In a Chapter 7 bankruptcy case, Bradley Anthony Cook from Sacramento, CA, saw his proceedings start in Jul 14, 2014 and complete by 2014-10-12, involving asset liquidation." Bradley Anthony Cook — California, 14-27223
ᐅ Jeffrey Stephen Cook, California Address: 7848 Tigerwoods Dr Sacramento, CA 95829 Bankruptcy Case 12-41349 Summary: "Jeffrey Stephen Cook's Chapter 7 bankruptcy, filed in Sacramento, CA in December 12, 2012, led to asset liquidation, with the case closing in 03/22/2013." Jeffrey Stephen Cook — California, 12-41349
ᐅ Lynn Cook, California Address: 4956 Tufts St Sacramento, CA 95841-3033 Brief Overview of Bankruptcy Case 16-20555: "In Sacramento, CA, Lynn Cook filed for Chapter 7 bankruptcy in 01/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2016." Lynn Cook — California, 16-20555
ᐅ Patricia Ann Cook, California Address: 6221 Stagecoach Dr Sacramento, CA 95842 Snapshot of U.S. Bankruptcy Proceeding Case 11-49435: "The case of Patricia Ann Cook in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patricia Ann Cook — California, 11-49435
ᐅ Justin Steven Cook, California Address: 8562 New Island Way Sacramento, CA 95828-7544 Bankruptcy Case 14-26891 Overview: "The bankruptcy filing by Justin Steven Cook, undertaken in June 30, 2014 in Sacramento, CA under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets." Justin Steven Cook — California, 14-26891
ᐅ Richard Wade Cook, California Address: 2590 Millcreek Dr Apt 27 Sacramento, CA 95833 Bankruptcy Case 12-30324 Summary: "The bankruptcy filing by Richard Wade Cook, undertaken in May 30, 2012 in Sacramento, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets." Richard Wade Cook — California, 12-30324
ᐅ James Randolph Cook, California Address: 3099 Great Falls Way Sacramento, CA 95826 Brief Overview of Bankruptcy Case 13-22372: "The bankruptcy filing by James Randolph Cook, undertaken in Feb 24, 2013 in Sacramento, CA under Chapter 7, concluded with discharge in June 4, 2013 after liquidating assets." James Randolph Cook — California, 13-22372
ᐅ Daniel Roscoe Cook, California Address: 1809 Glenrose Ave Sacramento, CA 95815 Brief Overview of Bankruptcy Case 11-37201: "Sacramento, CA resident Daniel Roscoe Cook's July 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2011." Daniel Roscoe Cook — California, 11-37201
ᐅ Janae Allene Cook, California Address: 3236 Torrance Ave Sacramento, CA 95822-5534 Bankruptcy Case 15-28548 Overview: "Sacramento, CA resident Janae Allene Cook's 2015-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-31." Janae Allene Cook — California, 15-28548
ᐅ Howard Cook, California Address: 4164 Los Coches Way Sacramento, CA 95864 Snapshot of U.S. Bankruptcy Proceeding Case 10-35425: "The bankruptcy filing by Howard Cook, undertaken in June 11, 2010 in Sacramento, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets." Howard Cook — California, 10-35425
ᐅ Linda Sue Cook, California Address: 5062 Bissett Way Sacramento, CA 95835-1639 Concise Description of Bankruptcy Case 14-226937: "The case of Linda Sue Cook in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Linda Sue Cook — California, 14-22693
ᐅ Randall Cook, California Address: 4956 Tufts St Sacramento, CA 95841-3033 Concise Description of Bankruptcy Case 16-205557: "Randall Cook's Chapter 7 bankruptcy, filed in Sacramento, CA in January 2016, led to asset liquidation, with the case closing in 2016-04-30." Randall Cook — California, 16-20555
ᐅ Shanae Nicole Cook, California Address: 4000 Innovator Dr Unit 32103 Sacramento, CA 95834-3891 Brief Overview of Bankruptcy Case 16-22101: "The case of Shanae Nicole Cook in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shanae Nicole Cook — California, 16-22101
ᐅ Iii Robert Joe Cook, California Address: 9224 Carla Way Sacramento, CA 95826 Snapshot of U.S. Bankruptcy Proceeding Case 13-22060: "Iii Robert Joe Cook's bankruptcy, initiated in February 15, 2013 and concluded by 2013-05-26 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Iii Robert Joe Cook — California, 13-22060
ᐅ Kevin Cook, California Address: 5644 Verner Oak Ct Unit 15 Sacramento, CA 95841 Bankruptcy Case 11-25084 Summary: "The bankruptcy filing by Kevin Cook, undertaken in February 2011 in Sacramento, CA under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets." Kevin Cook — California, 11-25084
ᐅ David Cook, California Address: 1119 28th Ave Sacramento, CA 95822 Bankruptcy Case 10-49414 Summary: "Sacramento, CA resident David Cook's 11/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-25." David Cook — California, 10-49414
ᐅ Gayle Jean Cook, California Address: 3301 N Park Dr Unit 1213 Sacramento, CA 95835 Bankruptcy Case 11-20590 Overview: "The case of Gayle Jean Cook in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gayle Jean Cook — California, 11-20590
ᐅ Kimberly Marsha Cook, California Address: 5610 Surf Way Sacramento, CA 95822 Bankruptcy Case 11-40252 Summary: "Kimberly Marsha Cook's Chapter 7 bankruptcy, filed in Sacramento, CA in 08.19.2011, led to asset liquidation, with the case closing in 12.09.2011." Kimberly Marsha Cook — California, 11-40252
ᐅ Dawn Chantele Cook, California Address: 7905 Albion Way Sacramento, CA 95832-1542 Bankruptcy Case 14-28010 Overview: "In Sacramento, CA, Dawn Chantele Cook filed for Chapter 7 bankruptcy in 2014-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2014." Dawn Chantele Cook — California, 14-28010
ᐅ Pamela Denise Cook, California Address: 2263 Glen Ellen Cir Sacramento, CA 95822 Concise Description of Bankruptcy Case 12-391247: "The case of Pamela Denise Cook in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Pamela Denise Cook — California, 12-39124
ᐅ Crispin Cooke, California Address: 2009 Neptune Way Sacramento, CA 95864 Brief Overview of Bankruptcy Case 09-48302: "In Sacramento, CA, Crispin Cooke filed for Chapter 7 bankruptcy in Dec 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2010." Crispin Cooke — California, 09-48302
ᐅ Daniel Cooley, California Address: 9454 Garnkirk Ct Sacramento, CA 95829 Brief Overview of Bankruptcy Case 10-24809: "The case of Daniel Cooley in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Daniel Cooley — California, 10-24809
ᐅ Carolyn Sue Coolidge, California Address: 9012 Glen Alder Way Sacramento, CA 95826-4008 Concise Description of Bankruptcy Case 14-282257: "The bankruptcy filing by Carolyn Sue Coolidge, undertaken in 08/13/2014 in Sacramento, CA under Chapter 7, concluded with discharge in 11.11.2014 after liquidating assets." Carolyn Sue Coolidge — California, 14-28225
ᐅ Elizabeth Elane Coombs, California Address: 12 Temple Sacramento, CA 95827-2024 Brief Overview of Bankruptcy Case 15-23169: "The bankruptcy record of Elizabeth Elane Coombs from Sacramento, CA, shows a Chapter 7 case filed in Apr 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2015." Elizabeth Elane Coombs — California, 15-23169
ᐅ John Pena Coombs, California Address: 12 Temple Sacramento, CA 95827-2024 Brief Overview of Bankruptcy Case 15-23169: "In a Chapter 7 bankruptcy case, John Pena Coombs from Sacramento, CA, saw their proceedings start in April 17, 2015 and complete by July 16, 2015, involving asset liquidation." John Pena Coombs — California, 15-23169
ᐅ Jr Robert Cooper, California Address: 2731 River Plaza Dr Apt 162 Sacramento, CA 95833 Bankruptcy Case 10-48173 Overview: "In a Chapter 7 bankruptcy case, Jr Robert Cooper from Sacramento, CA, saw their proceedings start in October 23, 2010 and complete by 02/12/2011, involving asset liquidation." Jr Robert Cooper — California, 10-48173
ᐅ Kevin M Cooper, California Address: 10 Nadia Joy Ct Sacramento, CA 95834 Brief Overview of Bankruptcy Case 13-23768: "In a Chapter 7 bankruptcy case, Kevin M Cooper from Sacramento, CA, saw their proceedings start in March 21, 2013 and complete by 06/24/2013, involving asset liquidation." Kevin M Cooper — California, 13-23768
ᐅ Reatha Ann Cooper, California Address: 929 Carro Dr Apt 1 Sacramento, CA 95825-4439 Concise Description of Bankruptcy Case 14-304977: "Sacramento, CA resident Reatha Ann Cooper's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21." Reatha Ann Cooper — California, 14-30497
ᐅ Sherry Cooper, California Address: 1745 Heritage Ln Apt 499 Sacramento, CA 95815 Brief Overview of Bankruptcy Case 10-26424: "The bankruptcy record of Sherry Cooper from Sacramento, CA, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010." Sherry Cooper — California, 10-26424
ᐅ Ernest Earl Cooper, California Address: 6790 Greenhaven Dr Sacramento, CA 95831 Bankruptcy Case 12-38822 Overview: "Ernest Earl Cooper's Chapter 7 bankruptcy, filed in Sacramento, CA in Oct 24, 2012, led to asset liquidation, with the case closing in 02.01.2013." Ernest Earl Cooper — California, 12-38822
ᐅ Tylesa Cooper, California Address: 2401 18th Ave Sacramento, CA 95820-2511 Brief Overview of Bankruptcy Case 15-20138: "Tylesa Cooper's bankruptcy, initiated in 2015-01-09 and concluded by 04/09/2015 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tylesa Cooper — California, 15-20138
ᐅ Louise Cooper, California Address: PO Box 231215 Sacramento, CA 95823 Bankruptcy Case 12-26788 Overview: "In a Chapter 7 bankruptcy case, Louise Cooper from Sacramento, CA, saw her proceedings start in 2012-04-06 and complete by Jul 27, 2012, involving asset liquidation." Louise Cooper — California, 12-26788
ᐅ Donald Lee Cooper, California Address: 2401 18th Ave Sacramento, CA 95820-2511 Bankruptcy Case 15-20138 Overview: "Donald Lee Cooper's Chapter 7 bankruptcy, filed in Sacramento, CA in 2015-01-09, led to asset liquidation, with the case closing in 2015-04-09." Donald Lee Cooper — California, 15-20138
ᐅ Michael Scott Cooper, California Address: 3332 Hurley Way Sacramento, CA 95864-3855 Snapshot of U.S. Bankruptcy Proceeding Case 15-21075: "Sacramento, CA resident Michael Scott Cooper's 2015-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2015." Michael Scott Cooper — California, 15-21075
ᐅ Wandal Mcrae Cooper, California Address: 5301 Sun Chaser Way Sacramento, CA 95835-2633 Concise Description of Bankruptcy Case 15-220137: "The bankruptcy record of Wandal Mcrae Cooper from Sacramento, CA, shows a Chapter 7 case filed in 03/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2015." Wandal Mcrae Cooper — California, 15-22013
ᐅ Timothy A Cooper, California Address: 18 Drawbridge Ct Sacramento, CA 95833 Brief Overview of Bankruptcy Case 11-26943: "The case of Timothy A Cooper in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Timothy A Cooper — California, 11-26943
ᐅ Alice Cooper, California Address: 399 Du Bois Ave Sacramento, CA 95838 Bankruptcy Case 10-27485 Overview: "Alice Cooper's Chapter 7 bankruptcy, filed in Sacramento, CA in March 25, 2010, led to asset liquidation, with the case closing in 07.03.2010." Alice Cooper — California, 10-27485
ᐅ Georgia Cooper, California Address: 4778 Kerwood Way Sacramento, CA 95823 Concise Description of Bankruptcy Case 10-531257: "Sacramento, CA resident Georgia Cooper's 12.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2011." Georgia Cooper — California, 10-53125
ᐅ Eboney Cooper, California Address: 3289 Azevedo Dr Apt 274 Sacramento, CA 95833 Bankruptcy Case 10-22525 Summary: "The bankruptcy record of Eboney Cooper from Sacramento, CA, shows a Chapter 7 case filed in February 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2010." Eboney Cooper — California, 10-22525
ᐅ Jr Earl Lerom Cooper, California Address: 6948 Stillwater Way Sacramento, CA 95828 Brief Overview of Bankruptcy Case 13-34047: "Jr Earl Lerom Cooper's bankruptcy, initiated in 10.31.2013 and concluded by 2014-02-08 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Earl Lerom Cooper — California, 13-34047
ᐅ Stonne Ford Cooper, California Address: PO Box 234009 Sacramento, CA 95823 Concise Description of Bankruptcy Case 11-470267: "In Sacramento, CA, Stonne Ford Cooper filed for Chapter 7 bankruptcy in 2011-11-16. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2012." Stonne Ford Cooper — California, 11-47026
ᐅ Carrillo Claudia Concepcion Cooper, California Address: 1120 8th Ave Apt 3 Sacramento, CA 95818-4057 Bankruptcy Case 14-29938 Summary: "The case of Carrillo Claudia Concepcion Cooper in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carrillo Claudia Concepcion Cooper — California, 14-29938
ᐅ Toni Christina Cooper, California Address: 4131 Cuny Ave Sacramento, CA 95823 Concise Description of Bankruptcy Case 11-215317: "Toni Christina Cooper's bankruptcy, initiated in 01/21/2011 and concluded by 05.13.2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Toni Christina Cooper — California, 11-21531
ᐅ Jill Victoria Cooper, California Address: 2724 Elvyra Way Apt 47 Sacramento, CA 95821-5829 Bankruptcy Case 14-27959 Summary: "In a Chapter 7 bankruptcy case, Jill Victoria Cooper from Sacramento, CA, saw her proceedings start in August 4, 2014 and complete by 2014-11-02, involving asset liquidation." Jill Victoria Cooper — California, 14-27959
ᐅ Toya Shevon Cooper, California Address: 10066 Terrier Way Sacramento, CA 95827 Brief Overview of Bankruptcy Case 12-27058: "In Sacramento, CA, Toya Shevon Cooper filed for Chapter 7 bankruptcy in April 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-01." Toya Shevon Cooper — California, 12-27058
ᐅ Emily Cooper, California Address: 2110 H St Apt 1 Sacramento, CA 95816 Concise Description of Bankruptcy Case 10-478127: "The bankruptcy filing by Emily Cooper, undertaken in 2010-10-19 in Sacramento, CA under Chapter 7, concluded with discharge in 01/24/2011 after liquidating assets." Emily Cooper — California, 10-47812
ᐅ Stephanie Cope, California Address: 4604 Lexington Crossing Ln Apt 267 Sacramento, CA 95842 Brief Overview of Bankruptcy Case 10-50850: "The bankruptcy filing by Stephanie Cope, undertaken in 2010-11-22 in Sacramento, CA under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets." Stephanie Cope — California, 10-50850
ᐅ Janet Jean Copeland, California Address: PO Box 19182 Sacramento, CA 95819 Bankruptcy Case 13-26583 Summary: "The bankruptcy record of Janet Jean Copeland from Sacramento, CA, shows a Chapter 7 case filed in May 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013." Janet Jean Copeland — California, 13-26583
ᐅ Novak Janet Lynne Copeland, California Address: 3010 Rosemont Dr Sacramento, CA 95826-4638 Snapshot of U.S. Bankruptcy Proceeding Case 14-28017: "The bankruptcy filing by Novak Janet Lynne Copeland, undertaken in 2014-08-06 in Sacramento, CA under Chapter 7, concluded with discharge in 11.04.2014 after liquidating assets." Novak Janet Lynne Copeland — California, 14-28017
ᐅ Keven Copeland, California Address: 2639 Fulton Ave Apt 213 Sacramento, CA 95821 Snapshot of U.S. Bankruptcy Proceeding Case 09-44868: "Keven Copeland's bankruptcy, initiated in Nov 13, 2009 and concluded by 2010-02-21 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keven Copeland — California, 09-44868
ᐅ Keven Bernard Copeland, California Address: 2639 Fulton Ave Apt 213 Sacramento, CA 95821 Bankruptcy Case 12-27480 Overview: "Keven Bernard Copeland's bankruptcy, initiated in 2012-04-18 and concluded by 2012-08-08 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keven Bernard Copeland — California, 12-27480
ᐅ Miriam Rebecca Corbet, California Address: 3600 Saintsbury Dr Sacramento, CA 95834 Bankruptcy Case 13-22585 Overview: "Miriam Rebecca Corbet's bankruptcy, initiated in 2013-02-27 and concluded by Jun 10, 2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Miriam Rebecca Corbet — California, 13-22585
ᐅ Monette Y Corbett, California Address: 2676 Stonecreek Dr Apt 172 Sacramento, CA 95833-1939 Concise Description of Bankruptcy Case 08-394037: "Monette Y Corbett's Chapter 13 bankruptcy in Sacramento, CA started in Dec 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in August 30, 2012." Monette Y Corbett — California, 08-39403
ᐅ Ron Gene Corbett, California Address: 7230 Frizell Ave. Sacramento, CA 95842 Bankruptcy Case 14-30845 Overview: "Sacramento, CA resident Ron Gene Corbett's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015." Ron Gene Corbett — California, 14-30845
ᐅ Sally Ann Corbett, California Address: 5149 Teichert Ave Sacramento, CA 95819 Bankruptcy Case 13-29491 Overview: "The bankruptcy filing by Sally Ann Corbett, undertaken in 2013-07-18 in Sacramento, CA under Chapter 7, concluded with discharge in 2013-10-26 after liquidating assets." Sally Ann Corbett — California, 13-29491
ᐅ Donald Corbett, California Address: 9914 Burline St Sacramento, CA 95827 Brief Overview of Bankruptcy Case 09-18236-JM7: "The case of Donald Corbett in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Donald Corbett — California, 09-18236
ᐅ Yvonne Corbin, California Address: 2408 Carta Ct Apt 2 Sacramento, CA 95825 Brief Overview of Bankruptcy Case 11-40686: "Yvonne Corbin's Chapter 7 bankruptcy, filed in Sacramento, CA in 2011-08-25, led to asset liquidation, with the case closing in December 15, 2011." Yvonne Corbin — California, 11-40686
ᐅ Brian Corbitt, California Address: 6221 21st Ave Sacramento, CA 95820 Bankruptcy Case 10-38494 Overview: "Brian Corbitt's bankruptcy, initiated in 07/14/2010 and concluded by November 2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brian Corbitt — California, 10-38494
ᐅ Kenneth Ly Corbitt, California Address: 1120 Pinedale Ave Sacramento, CA 95838-1925 Concise Description of Bankruptcy Case 2014-234667: "Sacramento, CA resident Kenneth Ly Corbitt's 2014-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02." Kenneth Ly Corbitt — California, 2014-23466
ᐅ Palomera Victor Manuel Corchado, California Address: 5811 48th Ave Sacramento, CA 95823-1503 Concise Description of Bankruptcy Case 15-294127: "The bankruptcy filing by Palomera Victor Manuel Corchado, undertaken in 12.02.2015 in Sacramento, CA under Chapter 7, concluded with discharge in 03/01/2016 after liquidating assets." Palomera Victor Manuel Corchado — California, 15-29412