ᐅ Jr Fidel Cruz Fonseca, California Address: 5332 F St Sacramento, CA 95819 Brief Overview of Bankruptcy Case 13-24066: "The bankruptcy record of Jr Fidel Cruz Fonseca from Sacramento, CA, shows a Chapter 7 case filed in 03.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2013." Jr Fidel Cruz Fonseca — California, 13-24066
ᐅ Reynaldo Fonseca, California Address: 830 Riverview Ct Sacramento, CA 95822 Brief Overview of Bankruptcy Case 10-27739: "The bankruptcy record of Reynaldo Fonseca from Sacramento, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2010." Reynaldo Fonseca — California, 10-27739
ᐅ Teresa Josephine Fontenette, California Address: 50 Lanyard Ct Sacramento, CA 95831 Concise Description of Bankruptcy Case 13-238117: "The bankruptcy filing by Teresa Josephine Fontenette, undertaken in March 21, 2013 in Sacramento, CA under Chapter 7, concluded with discharge in June 29, 2013 after liquidating assets." Teresa Josephine Fontenette — California, 13-23811
ᐅ Bruce Fontenot, California Address: 5147 Keystone Ave Sacramento, CA 95841 Snapshot of U.S. Bankruptcy Proceeding Case 12-26463: "Bruce Fontenot's Chapter 7 bankruptcy, filed in Sacramento, CA in Apr 2, 2012, led to asset liquidation, with the case closing in July 23, 2012." Bruce Fontenot — California, 12-26463
ᐅ Maudrie Nell Fontenot, California Address: 2400 Sandringham Rd Sacramento, CA 95825-0334 Bankruptcy Case 14-20970 Summary: "Maudrie Nell Fontenot's Chapter 7 bankruptcy, filed in Sacramento, CA in January 2014, led to asset liquidation, with the case closing in May 1, 2014." Maudrie Nell Fontenot — California, 14-20970
ᐅ Nikita Keyoka Fontes, California Address: 8725 Vintage Park Dr Sacramento, CA 95828 Bankruptcy Case 13-27888 Summary: "Nikita Keyoka Fontes's Chapter 7 bankruptcy, filed in Sacramento, CA in 2013-06-10, led to asset liquidation, with the case closing in Sep 18, 2013." Nikita Keyoka Fontes — California, 13-27888
ᐅ Steven Ray Forbes, California Address: 5650 66th Ave Sacramento, CA 95823-2603 Bankruptcy Case 15-25842 Summary: "The case of Steven Ray Forbes in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Steven Ray Forbes — California, 15-25842
ᐅ Betty Forbes, California Address: 7560 21st St Sacramento, CA 95822 Bankruptcy Case 10-20145 Summary: "Betty Forbes's bankruptcy, initiated in 01/05/2010 and concluded by 2010-04-15 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Betty Forbes — California, 10-20145
ᐅ Katera Jean Forbes, California Address: 1035 Fulton Ave Apt 373 Sacramento, CA 95825-4286 Bankruptcy Case 2014-24898 Overview: "The case of Katera Jean Forbes in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Katera Jean Forbes — California, 2014-24898
ᐅ Samara Christine Forcier, California Address: 4859 Pasarobles Dr Sacramento, CA 95841-3432 Bankruptcy Case 15-20490 Overview: "Samara Christine Forcier's bankruptcy, initiated in 2015-01-23 and concluded by 2015-04-23 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Samara Christine Forcier — California, 15-20490
ᐅ Steve Louis Forcum, California Address: 7801 Lorin Ave Sacramento, CA 95828 Bankruptcy Case 12-28414 Summary: "The bankruptcy record of Steve Louis Forcum from Sacramento, CA, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012." Steve Louis Forcum — California, 12-28414
ᐅ Alphene Ford, California Address: 7751 Castle Rock Way Sacramento, CA 95828 Brief Overview of Bankruptcy Case 09-43284: "The bankruptcy record of Alphene Ford from Sacramento, CA, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01." Alphene Ford — California, 09-43284
ᐅ Janelle Faye Ford, California Address: 4275 El Centro Rd Apt 1424 Sacramento, CA 95834 Brief Overview of Bankruptcy Case 13-24484: "Sacramento, CA resident Janelle Faye Ford's Apr 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08." Janelle Faye Ford — California, 13-24484
ᐅ Donna Ford, California Address: 4731 Lippi Pkwy Sacramento, CA 95823 Concise Description of Bankruptcy Case 09-477647: "In a Chapter 7 bankruptcy case, Donna Ford from Sacramento, CA, saw her proceedings start in 2009-12-18 and complete by 2010-03-28, involving asset liquidation." Donna Ford — California, 09-47764
ᐅ Andrea Nicole Ford, California Address: 7204 Old Nave Ct Sacramento, CA 95842-1732 Brief Overview of Bankruptcy Case 15-26921: "In a Chapter 7 bankruptcy case, Andrea Nicole Ford from Sacramento, CA, saw her proceedings start in August 2015 and complete by November 29, 2015, involving asset liquidation." Andrea Nicole Ford — California, 15-26921
ᐅ Angeleena Victoria Amor Ford, California Address: 8754 Golden Rose Way Sacramento, CA 95828-6409 Concise Description of Bankruptcy Case 14-282167: "The bankruptcy record of Angeleena Victoria Amor Ford from Sacramento, CA, shows a Chapter 7 case filed in August 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2014." Angeleena Victoria Amor Ford — California, 14-28216
ᐅ Julanne Cynthia Ford, California Address: 637 Potomac Ave Sacramento, CA 95833 Brief Overview of Bankruptcy Case 09-42601: "In a Chapter 7 bankruptcy case, Julanne Cynthia Ford from Sacramento, CA, saw her proceedings start in October 19, 2009 and complete by January 2010, involving asset liquidation." Julanne Cynthia Ford — California, 09-42601
ᐅ Jermaine Ford, California Address: 2929 Muttonbird Way Sacramento, CA 95834 Snapshot of U.S. Bankruptcy Proceeding Case 13-23434: "The case of Jermaine Ford in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jermaine Ford — California, 13-23434
ᐅ Leonida Antolijao Ford, California Address: 3461 36th St Sacramento, CA 95817 Snapshot of U.S. Bankruptcy Proceeding Case 11-40324: "The case of Leonida Antolijao Ford in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Leonida Antolijao Ford — California, 11-40324
ᐅ Erica Rayette Ford, California Address: 2933 Candido Dr Sacramento, CA 95833 Concise Description of Bankruptcy Case 11-467687: "Erica Rayette Ford's bankruptcy, initiated in November 2011 and concluded by 03.02.2012 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Erica Rayette Ford — California, 11-46768
ᐅ Michael Pulido Ford, California Address: 2 Millview Ct Sacramento, CA 95833 Brief Overview of Bankruptcy Case 11-39215: "The bankruptcy record of Michael Pulido Ford from Sacramento, CA, shows a Chapter 7 case filed in 08/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-25." Michael Pulido Ford — California, 11-39215
ᐅ Shandrie Asayo Ford, California Address: 1900 Danbrook Dr Unit 1122 Sacramento, CA 95835-1683 Snapshot of U.S. Bankruptcy Proceeding Case 14-22735: "The bankruptcy record of Shandrie Asayo Ford from Sacramento, CA, shows a Chapter 7 case filed in March 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014." Shandrie Asayo Ford — California, 14-22735
ᐅ Beth A Ford, California Address: PO Box 293162 Sacramento, CA 95829-3162 Bankruptcy Case 15-27352 Overview: "In a Chapter 7 bankruptcy case, Beth A Ford from Sacramento, CA, saw her proceedings start in September 18, 2015 and complete by December 2015, involving asset liquidation." Beth A Ford — California, 15-27352
ᐅ Michelle Nicole Fordham, California Address: PO Box 277541 Sacramento, CA 95827 Bankruptcy Case 11-31889 Overview: "In Sacramento, CA, Michelle Nicole Fordham filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2011." Michelle Nicole Fordham — California, 11-31889
ᐅ Sheri Foree, California Address: 1836 Castro Way Sacramento, CA 95818 Concise Description of Bankruptcy Case 10-337517: "In a Chapter 7 bankruptcy case, Sheri Foree from Sacramento, CA, saw her proceedings start in May 2010 and complete by September 2010, involving asset liquidation." Sheri Foree — California, 10-33751
ᐅ Charles Carroll Foreman, California Address: PO Box 279733 Sacramento, CA 95827-0733 Bankruptcy Case 16-21538 Overview: "In Sacramento, CA, Charles Carroll Foreman filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12." Charles Carroll Foreman — California, 16-21538
ᐅ Teana Dawnesha Foreman, California Address: 624 Las Palmas Ave Sacramento, CA 95815 Concise Description of Bankruptcy Case 12-397567: "Teana Dawnesha Foreman's Chapter 7 bankruptcy, filed in Sacramento, CA in November 2012, led to asset liquidation, with the case closing in February 17, 2013." Teana Dawnesha Foreman — California, 12-39756
ᐅ Bubpha Forgey, California Address: 2340 Edison Ave Apt 53 Sacramento, CA 95821-1777 Snapshot of U.S. Bankruptcy Proceeding Case 15-29281: "In a Chapter 7 bankruptcy case, Bubpha Forgey from Sacramento, CA, saw their proceedings start in Nov 30, 2015 and complete by Feb 28, 2016, involving asset liquidation." Bubpha Forgey — California, 15-29281
ᐅ Leta Jo Forland, California Address: 3311 Sierra View Ln Sacramento, CA 95821 Bankruptcy Case 09-41571 Summary: "Sacramento, CA resident Leta Jo Forland's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2010." Leta Jo Forland — California, 09-41571
ᐅ Helen B Formentera, California Address: 3390 Zalema Way Sacramento, CA 95834 Brief Overview of Bankruptcy Case 09-41612: "In a Chapter 7 bankruptcy case, Helen B Formentera from Sacramento, CA, saw her proceedings start in 10.05.2009 and complete by January 13, 2010, involving asset liquidation." Helen B Formentera — California, 09-41612
ᐅ Ricardo Forrest, California Address: 606 Blue Water Way Sacramento, CA 95831 Brief Overview of Bankruptcy Case 10-39325: "Ricardo Forrest's Chapter 7 bankruptcy, filed in Sacramento, CA in 07/22/2010, led to asset liquidation, with the case closing in November 11, 2010." Ricardo Forrest — California, 10-39325
ᐅ Janice Mae Forshe, California Address: 4320 Norwood Ave Apt B Sacramento, CA 95838-2635 Snapshot of U.S. Bankruptcy Proceeding Case 2014-24203: "The bankruptcy filing by Janice Mae Forshe, undertaken in 2014-04-24 in Sacramento, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets." Janice Mae Forshe — California, 2014-24203
ᐅ Robert Allen Forst, California Address: 4909 Ruger Ct Sacramento, CA 95842 Snapshot of U.S. Bankruptcy Proceeding Case 13-32366: "Robert Allen Forst's Chapter 7 bankruptcy, filed in Sacramento, CA in September 20, 2013, led to asset liquidation, with the case closing in Dec 29, 2013." Robert Allen Forst — California, 13-32366
ᐅ Jason Forster, California Address: 1211 Wayland Ave Sacramento, CA 95825 Snapshot of U.S. Bankruptcy Proceeding Case 10-35750: "The case of Jason Forster in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jason Forster — California, 10-35750
ᐅ Michael E Foss, California Address: 6847 Greenhaven Dr Sacramento, CA 95831-2757 Snapshot of U.S. Bankruptcy Proceeding Case 09-12881: "Michael E Foss, a resident of Sacramento, CA, entered a Chapter 13 bankruptcy plan in 2009-09-03, culminating in its successful completion by 2014-11-20." Michael E Foss — California, 09-12881
ᐅ Pamela Foss, California Address: 3422 Summer Park Dr Apt 318 Sacramento, CA 95834 Bankruptcy Case 11-22105 Overview: "Pamela Foss's bankruptcy, initiated in 2011-01-27 and concluded by 2011-05-19 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Pamela Foss — California, 11-22105
ᐅ Garry Foster, California Address: 4644 Dennick Ct Sacramento, CA 95842 Snapshot of U.S. Bankruptcy Proceeding Case 10-21716: "In Sacramento, CA, Garry Foster filed for Chapter 7 bankruptcy in January 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2010." Garry Foster — California, 10-21716
ᐅ John Daniel Foster, California Address: 5431 Michael Way Sacramento, CA 95822 Snapshot of U.S. Bankruptcy Proceeding Case 11-35351: "In Sacramento, CA, John Daniel Foster filed for Chapter 7 bankruptcy in 06.21.2011. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2011." John Daniel Foster — California, 11-35351
ᐅ Staci Lynne Foster, California Address: 19 Dargate Ct Sacramento, CA 95838-2157 Snapshot of U.S. Bankruptcy Proceeding Case 15-28997: "The bankruptcy filing by Staci Lynne Foster, undertaken in November 2015 in Sacramento, CA under Chapter 7, concluded with discharge in 2016-02-17 after liquidating assets." Staci Lynne Foster — California, 15-28997
ᐅ Mark Anthony Foster, California Address: 10526 Calvine Rd Sacramento, CA 95830 Brief Overview of Bankruptcy Case 12-38758: "The bankruptcy record of Mark Anthony Foster from Sacramento, CA, shows a Chapter 7 case filed in Oct 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013." Mark Anthony Foster — California, 12-38758
ᐅ Dorian Thomas Foster, California Address: 677 Blackwood St Sacramento, CA 95815 Concise Description of Bankruptcy Case 11-214617: "In a Chapter 7 bankruptcy case, Dorian Thomas Foster from Sacramento, CA, saw their proceedings start in 01.20.2011 and complete by May 12, 2011, involving asset liquidation." Dorian Thomas Foster — California, 11-21461
ᐅ Gloria Jean Foster, California Address: 4220 Atrium Way # 94 Sacramento, CA 95834 Bankruptcy Case 12-22315 Summary: "The bankruptcy record of Gloria Jean Foster from Sacramento, CA, shows a Chapter 7 case filed in 02/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012." Gloria Jean Foster — California, 12-22315
ᐅ Darrell Damian Foster, California Address: 1365 Powderhorn Way Sacramento, CA 95834 Bankruptcy Case 12-22420 Overview: "In Sacramento, CA, Darrell Damian Foster filed for Chapter 7 bankruptcy in Feb 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2012." Darrell Damian Foster — California, 12-22420
ᐅ Andrea Nicole Foster, California Address: 7236 Greenhaven Dr Apt 43 Sacramento, CA 95831-3530 Bankruptcy Case 16-24167 Overview: "In Sacramento, CA, Andrea Nicole Foster filed for Chapter 7 bankruptcy in 06.28.2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016." Andrea Nicole Foster — California, 16-24167
ᐅ Fariborz Fouladi, California Address: PO Box 254594 Sacramento, CA 95865 Bankruptcy Case 10-27763 Overview: "Fariborz Fouladi's Chapter 7 bankruptcy, filed in Sacramento, CA in 03/26/2010, led to asset liquidation, with the case closing in Jul 4, 2010." Fariborz Fouladi — California, 10-27763
ᐅ Jennifer Lynn Foulk, California Address: 6719 Speckle Way Sacramento, CA 95842-1836 Bankruptcy Case 2014-23624 Overview: "The bankruptcy record of Jennifer Lynn Foulk from Sacramento, CA, shows a Chapter 7 case filed in 04.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2014." Jennifer Lynn Foulk — California, 2014-23624
ᐅ Rose Fountain, California Address: 760 Pelican Way Sacramento, CA 95833 Brief Overview of Bankruptcy Case 10-35436: "The case of Rose Fountain in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rose Fountain — California, 10-35436
ᐅ Walter Fournier, California Address: 556 Perkins Way Sacramento, CA 95818 Snapshot of U.S. Bankruptcy Proceeding Case 10-52035: "The bankruptcy record of Walter Fournier from Sacramento, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011." Walter Fournier — California, 10-52035
ᐅ Anabelina Michele Foust, California Address: PO Box 1318 Sacramento, CA 95812 Brief Overview of Bankruptcy Case 13-08451-LT7: "Anabelina Michele Foust's bankruptcy, initiated in 2013-08-23 and concluded by 12.01.2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anabelina Michele Foust — California, 13-08451
ᐅ Charlotte Foust, California Address: 7738 La Mancha Way Sacramento, CA 95823 Bankruptcy Case 10-46854 Summary: "Charlotte Foust's Chapter 7 bankruptcy, filed in Sacramento, CA in 2010-10-08, led to asset liquidation, with the case closing in January 28, 2011." Charlotte Foust — California, 10-46854
ᐅ Sr Michael Foust, California Address: 3220 Watt Ave Apt 60 Sacramento, CA 95821 Snapshot of U.S. Bankruptcy Proceeding Case 10-26530: "In a Chapter 7 bankruptcy case, Sr Michael Foust from Sacramento, CA, saw their proceedings start in 2010-03-16 and complete by June 24, 2010, involving asset liquidation." Sr Michael Foust — California, 10-26530
ᐅ Dara Darlene Fout, California Address: 2157 Royal Oaks Dr Sacramento, CA 95815 Brief Overview of Bankruptcy Case 11-42105: "The bankruptcy record of Dara Darlene Fout from Sacramento, CA, shows a Chapter 7 case filed in 09/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2012." Dara Darlene Fout — California, 11-42105
ᐅ Lori Dawn Fouts, California Address: 836 Bell Air Dr Sacramento, CA 95822-2350 Bankruptcy Case 14-29873 Overview: "Lori Dawn Fouts's Chapter 7 bankruptcy, filed in Sacramento, CA in Oct 1, 2014, led to asset liquidation, with the case closing in Dec 30, 2014." Lori Dawn Fouts — California, 14-29873
ᐅ Robert Lee Foutz, California Address: 6809 Duckling Way Sacramento, CA 95842 Concise Description of Bankruptcy Case 12-391407: "Robert Lee Foutz's Chapter 7 bankruptcy, filed in Sacramento, CA in October 2012, led to asset liquidation, with the case closing in February 2013." Robert Lee Foutz — California, 12-39140
ᐅ Shashana D Fowler, California Address: 7990 Center Pkwy Sacramento, CA 95823 Snapshot of U.S. Bankruptcy Proceeding Case 13-31635: "Sacramento, CA resident Shashana D Fowler's 09.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2013." Shashana D Fowler — California, 13-31635
ᐅ Randalyn Jo Fowler, California Address: 2965 Bergamo Way Sacramento, CA 95833 Bankruptcy Case 13-34818 Overview: "In a Chapter 7 bankruptcy case, Randalyn Jo Fowler from Sacramento, CA, saw her proceedings start in 2013-11-21 and complete by 03.01.2014, involving asset liquidation." Randalyn Jo Fowler — California, 13-34818
ᐅ Janet Arlene Fowler, California Address: 3621 Scorpio Dr Sacramento, CA 95827-3537 Snapshot of U.S. Bankruptcy Proceeding Case 14-22973: "The bankruptcy record of Janet Arlene Fowler from Sacramento, CA, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014." Janet Arlene Fowler — California, 14-22973
ᐅ Thomas William Fowler, California Address: 19 City Ct Sacramento, CA 95833 Bankruptcy Case 13-31912 Summary: "In a Chapter 7 bankruptcy case, Thomas William Fowler from Sacramento, CA, saw their proceedings start in September 11, 2013 and complete by Dec 20, 2013, involving asset liquidation." Thomas William Fowler — California, 13-31912
ᐅ Desiree Fox, California Address: 5200 Cherokee Way Sacramento, CA 95841 Bankruptcy Case 10-28531 Summary: "The bankruptcy record of Desiree Fox from Sacramento, CA, shows a Chapter 7 case filed in 04.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11." Desiree Fox — California, 10-28531
ᐅ Donald V Fox, California Address: 95 46th St Sacramento, CA 95819 Concise Description of Bankruptcy Case 09-422097: "Donald V Fox's Chapter 7 bankruptcy, filed in Sacramento, CA in Oct 13, 2009, led to asset liquidation, with the case closing in Jan 21, 2010." Donald V Fox — California, 09-42209
ᐅ Donna Kay Lynn Fox, California Address: 5959 Jeanine Dr Sacramento, CA 95842 Bankruptcy Case 13-28249 Summary: "Sacramento, CA resident Donna Kay Lynn Fox's 2013-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2013." Donna Kay Lynn Fox — California, 13-28249
ᐅ Frank Eugene Fox, California Address: 6716 Capital Dr Sacramento, CA 95828-1213 Brief Overview of Bankruptcy Case 14-29176: "Sacramento, CA resident Frank Eugene Fox's 2014-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/11/2014." Frank Eugene Fox — California, 14-29176
ᐅ Brian Foxworthy, California Address: 5342 Alvoca Way Sacramento, CA 95835 Bankruptcy Case 10-33402 Overview: "The case of Brian Foxworthy in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brian Foxworthy — California, 10-33402
ᐅ Sebastian Santillan Fraga, California Address: 6307 Sunrise South Dr Sacramento, CA 95824 Bankruptcy Case 11-34914 Summary: "Sebastian Santillan Fraga's Chapter 7 bankruptcy, filed in Sacramento, CA in Jun 15, 2011, led to asset liquidation, with the case closing in 2011-10-05." Sebastian Santillan Fraga — California, 11-34914
ᐅ Victor Fraga, California Address: 5571 Priscilla Ln Sacramento, CA 95820 Snapshot of U.S. Bankruptcy Proceeding Case 11-34981: "In a Chapter 7 bankruptcy case, Victor Fraga from Sacramento, CA, saw his proceedings start in June 2011 and complete by 2011-10-06, involving asset liquidation." Victor Fraga — California, 11-34981
ᐅ Robert Fragoso, California Address: 8001 Zlata Ct Sacramento, CA 95828-4845 Concise Description of Bankruptcy Case 2014-250887: "In a Chapter 7 bankruptcy case, Robert Fragoso from Sacramento, CA, saw their proceedings start in 05/14/2014 and complete by 2014-08-25, involving asset liquidation." Robert Fragoso — California, 2014-25088
ᐅ Helene Fraino, California Address: 107 Mike Gartrell Cir Sacramento, CA 95835 Bankruptcy Case 09-43799 Overview: "The bankruptcy filing by Helene Fraino, undertaken in October 2009 in Sacramento, CA under Chapter 7, concluded with discharge in Feb 7, 2010 after liquidating assets." Helene Fraino — California, 09-43799
ᐅ Victor Louis Franceschi, California Address: 3540 34th St Sacramento, CA 95817 Snapshot of U.S. Bankruptcy Proceeding Case 12-27646: "The bankruptcy filing by Victor Louis Franceschi, undertaken in April 2012 in Sacramento, CA under Chapter 7, concluded with discharge in 2012-08-10 after liquidating assets." Victor Louis Franceschi — California, 12-27646
ᐅ Lee Dorn Francis, California Address: 4321 Palm Ave Apt 99 Sacramento, CA 95842 Snapshot of U.S. Bankruptcy Proceeding Case 11-21100: "The case of Lee Dorn Francis in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lee Dorn Francis — California, 11-21100
ᐅ Tulsa Rose Francis, California Address: 2212 Rene Ave Sacramento, CA 95838 Snapshot of U.S. Bankruptcy Proceeding Case 11-26074: "The case of Tulsa Rose Francis in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tulsa Rose Francis — California, 11-26074
ᐅ Tuss Pam Francis, California Address: 2212 Coroval Dr Sacramento, CA 95833 Bankruptcy Case 10-39017 Summary: "The bankruptcy record of Tuss Pam Francis from Sacramento, CA, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010." Tuss Pam Francis — California, 10-39017
ᐅ Richard Dale Francis, California Address: 1129 Vinci Ave Sacramento, CA 95838 Brief Overview of Bankruptcy Case 11-39962: "The case of Richard Dale Francis in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard Dale Francis — California, 11-39962
ᐅ David Lawreence Francis, California Address: 2595 American River Dr Sacramento, CA 95864 Snapshot of U.S. Bankruptcy Proceeding Case 13-29753: "In Sacramento, CA, David Lawreence Francis filed for Chapter 7 bankruptcy in July 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-01." David Lawreence Francis — California, 13-29753
ᐅ Adulah Francis, California Address: 9082 Burst Ct Sacramento, CA 95826 Bankruptcy Case 10-23138 Summary: "The bankruptcy filing by Adulah Francis, undertaken in 2010-02-10 in Sacramento, CA under Chapter 7, concluded with discharge in May 21, 2010 after liquidating assets." Adulah Francis — California, 10-23138
ᐅ Sabrina Sarita Francis, California Address: 1214 Bell St Apt 2 Sacramento, CA 95825-3577 Brief Overview of Bankruptcy Case 14-26279: "In Sacramento, CA, Sabrina Sarita Francis filed for Chapter 7 bankruptcy in Jun 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014." Sabrina Sarita Francis — California, 14-26279
ᐅ Scot Richard Francis, California Address: 5936 Green Glen Way Sacramento, CA 95842 Concise Description of Bankruptcy Case 13-273587: "Scot Richard Francis's Chapter 7 bankruptcy, filed in Sacramento, CA in 2013-05-30, led to asset liquidation, with the case closing in 2013-09-07." Scot Richard Francis — California, 13-27358
ᐅ Michael Stewart Francis, California Address: 4812 Don Julio Blvd Sacramento, CA 95842-2308 Bankruptcy Case 14-32377 Summary: "Michael Stewart Francis's Chapter 7 bankruptcy, filed in Sacramento, CA in 2014-12-26, led to asset liquidation, with the case closing in 03/26/2015." Michael Stewart Francis — California, 14-32377
ᐅ Jose Pedro Francisco, California Address: 7450 Debutante Ln Sacramento, CA 95828 Concise Description of Bankruptcy Case 12-246437: "Jose Pedro Francisco's Chapter 7 bankruptcy, filed in Sacramento, CA in March 2012, led to asset liquidation, with the case closing in Jun 29, 2012." Jose Pedro Francisco — California, 12-24643
ᐅ Guadalupe Franco, California Address: PO Box 232822 Sacramento, CA 95823 Bankruptcy Case 11-47294 Summary: "In Sacramento, CA, Guadalupe Franco filed for Chapter 7 bankruptcy in November 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012." Guadalupe Franco — California, 11-47294
ᐅ Rebecca Dabu Franco, California Address: 3301 Arena Blvd Apt 125 Sacramento, CA 95834 Bankruptcy Case 13-27394 Summary: "Sacramento, CA resident Rebecca Dabu Franco's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-07." Rebecca Dabu Franco — California, 13-27394
ᐅ Jaime Julian Franco, California Address: 3924 Tillamook Way Sacramento, CA 95826 Snapshot of U.S. Bankruptcy Proceeding Case 11-29358: "Sacramento, CA resident Jaime Julian Franco's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011." Jaime Julian Franco — California, 11-29358
ᐅ John Franco, California Address: 4400 Turnbridge Dr Sacramento, CA 95823 Bankruptcy Case 10-42170 Summary: "In a Chapter 7 bankruptcy case, John Franco from Sacramento, CA, saw their proceedings start in August 2010 and complete by 12/10/2010, involving asset liquidation." John Franco — California, 10-42170
ᐅ Amanda Franco, California Address: 9028 El Cajon Way Apt 2 Sacramento, CA 95826-3324 Brief Overview of Bankruptcy Case 14-31309: "Amanda Franco's Chapter 7 bankruptcy, filed in Sacramento, CA in November 2014, led to asset liquidation, with the case closing in 2015-02-16." Amanda Franco — California, 14-31309
ᐅ Angelica M Franco, California Address: 7488 Balfour Way Sacramento, CA 95822 Bankruptcy Case 11-24113 Overview: "The case of Angelica M Franco in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Angelica M Franco — California, 11-24113
ᐅ Jr Andrew Franco, California Address: 2755 Riverside Blvd Sacramento, CA 95818 Concise Description of Bankruptcy Case 10-322927: "In a Chapter 7 bankruptcy case, Jr Andrew Franco from Sacramento, CA, saw their proceedings start in 05/11/2010 and complete by August 2010, involving asset liquidation." Jr Andrew Franco — California, 10-32292
ᐅ Jr Frank Franco, California Address: 1933 Apartment Ln Apt 2 Sacramento, CA 95825 Brief Overview of Bankruptcy Case 11-35300: "Jr Frank Franco's bankruptcy, initiated in Jun 20, 2011 and concluded by 2011-10-10 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Frank Franco — California, 11-35300
ᐅ Iii Roy Frank, California Address: 2020 10th St Sacramento, CA 95818 Bankruptcy Case 10-34560 Overview: "Iii Roy Frank's Chapter 7 bankruptcy, filed in Sacramento, CA in Jun 2, 2010, led to asset liquidation, with the case closing in 09.07.2010." Iii Roy Frank — California, 10-34560
ᐅ Guinevere Franklin, California Address: 4036 Vittoria Ln Sacramento, CA 95834 Brief Overview of Bankruptcy Case 10-47892: "Guinevere Franklin's Chapter 7 bankruptcy, filed in Sacramento, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-10." Guinevere Franklin — California, 10-47892
ᐅ Joanne Oliva Franklin, California Address: 8465 Thornfield Dr Sacramento, CA 95828-6301 Bankruptcy Case 15-23400 Overview: "The bankruptcy filing by Joanne Oliva Franklin, undertaken in 04/27/2015 in Sacramento, CA under Chapter 7, concluded with discharge in 2015-07-26 after liquidating assets." Joanne Oliva Franklin — California, 15-23400
ᐅ Wilbert Franklin, California Address: 9282 Lilibet Ave Sacramento, CA 95826-5413 Concise Description of Bankruptcy Case 14-285017: "In a Chapter 7 bankruptcy case, Wilbert Franklin from Sacramento, CA, saw his proceedings start in August 2014 and complete by 2014-11-19, involving asset liquidation." Wilbert Franklin — California, 14-28501
ᐅ Casey Barbara Franklin, California Address: 2204 Downar Way Sacramento, CA 95838 Snapshot of U.S. Bankruptcy Proceeding Case 11-22672: "The bankruptcy record of Casey Barbara Franklin from Sacramento, CA, shows a Chapter 7 case filed in Feb 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011." Casey Barbara Franklin — California, 11-22672
ᐅ Michell Theresa Franklin, California Address: 2938 Chestnut Hill Dr Sacramento, CA 95826-2951 Bankruptcy Case 08-40425 Summary: "Michell Theresa Franklin's Chapter 13 bankruptcy in Sacramento, CA started in January 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/25/2013." Michell Theresa Franklin — California, 08-40425
ᐅ Laurie M Franklin, California Address: 2247 Atrisco Cir Sacramento, CA 95833 Bankruptcy Case 11-46552 Overview: "The case of Laurie M Franklin in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Laurie M Franklin — California, 11-46552
ᐅ Annie A Franklin, California Address: 8194 Power Inn Rd Apt 202 Sacramento, CA 95828 Snapshot of U.S. Bankruptcy Proceeding Case 13-33888: "The case of Annie A Franklin in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Annie A Franklin — California, 13-33888
ᐅ Terence Lee Franklin, California Address: 9527 Setina Ln Sacramento, CA 95827 Concise Description of Bankruptcy Case 12-218837: "The bankruptcy record of Terence Lee Franklin from Sacramento, CA, shows a Chapter 7 case filed in January 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2012." Terence Lee Franklin — California, 12-21883
ᐅ Ashley Franklin, California Address: 1701 Sherwood Ave Sacramento, CA 95822 Bankruptcy Case 10-52752 Overview: "In Sacramento, CA, Ashley Franklin filed for Chapter 7 bankruptcy in December 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2011." Ashley Franklin — California, 10-52752
ᐅ Sekeyia Shantell Franklin, California Address: 831 San Juan Rd Apt 99 Sacramento, CA 95834-2227 Snapshot of U.S. Bankruptcy Proceeding Case 15-29436: "The bankruptcy filing by Sekeyia Shantell Franklin, undertaken in 12.03.2015 in Sacramento, CA under Chapter 7, concluded with discharge in March 2, 2016 after liquidating assets." Sekeyia Shantell Franklin — California, 15-29436
ᐅ Kathryn Franklin, California Address: 2397 Oak Harbour Dr Apt 355 Sacramento, CA 95833-4201 Bankruptcy Case 15-22911 Overview: "The case of Kathryn Franklin in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kathryn Franklin — California, 15-22911
ᐅ Christine Franko, California Address: 5301 Jerrett Way Sacramento, CA 95842 Brief Overview of Bankruptcy Case 10-62875-rk: "Christine Franko's Chapter 7 bankruptcy, filed in Sacramento, CA in June 30, 2010, led to asset liquidation, with the case closing in Oct 20, 2010." Christine Franko — California, 10-62875-rk
ᐅ Ladeanna R Franks, California Address: 8048 Bucks Harbor Way Sacramento, CA 95828 Bankruptcy Case 12-25938 Summary: "The bankruptcy record of Ladeanna R Franks from Sacramento, CA, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012." Ladeanna R Franks — California, 12-25938