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 Lanette Hall, California

Address: 5900 Caddington Way Sacramento, CA 95835

Concise Description of Bankruptcy Case 09-470327: "In Sacramento, CA, Lanette Hall filed for Chapter 7 bankruptcy in 12/10/2009. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2010."
Lanette Hall — California, 09-47032


ᐅ Viola Eva Hall, California

Address: 8665 Florin Rd Unit 124 Sacramento, CA 95828-2630

Concise Description of Bankruptcy Case 15-271497: "The bankruptcy filing by Viola Eva Hall, undertaken in 2015-09-11 in Sacramento, CA under Chapter 7, concluded with discharge in Dec 10, 2015 after liquidating assets."
Viola Eva Hall — California, 15-27149


ᐅ Preston Hall, California

Address: 5608 53rd Ave Sacramento, CA 95823

Snapshot of U.S. Bankruptcy Proceeding Case 12-26390: "In a Chapter 7 bankruptcy case, Preston Hall from Sacramento, CA, saw his proceedings start in March 31, 2012 and complete by 07/21/2012, involving asset liquidation."
Preston Hall — California, 12-26390


ᐅ Sean Bohannon Hall, California

Address: 112 Luna Grande Cir Unit 30 Sacramento, CA 95834

Concise Description of Bankruptcy Case 11-335817: "The bankruptcy record of Sean Bohannon Hall from Sacramento, CA, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2011."
Sean Bohannon Hall — California, 11-33581


ᐅ Gary Lee Hall, California

Address: 767 Arden Way Sacramento, CA 95815-3162

Snapshot of U.S. Bankruptcy Proceeding Case 16-20124: "The bankruptcy filing by Gary Lee Hall, undertaken in Jan 11, 2016 in Sacramento, CA under Chapter 7, concluded with discharge in 04.10.2016 after liquidating assets."
Gary Lee Hall — California, 16-20124


ᐅ Sr Edward Hall, California

Address: 7645 Pine Valley Dr Sacramento, CA 95828

Bankruptcy Case 10-49282 Summary: "In Sacramento, CA, Sr Edward Hall filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Sr Edward Hall — California, 10-49282


ᐅ Joanne Patricia Hall, California

Address: PO Box 191795 Sacramento, CA 95819

Bankruptcy Case 11-47427 Overview: "In a Chapter 7 bankruptcy case, Joanne Patricia Hall from Sacramento, CA, saw her proceedings start in Nov 22, 2011 and complete by 02/24/2012, involving asset liquidation."
Joanne Patricia Hall — California, 11-47427


ᐅ Rubina Jenea Hall, California

Address: 4451 Gateway Park Blvd Apt 355 Sacramento, CA 95834-2416

Brief Overview of Bankruptcy Case 14-22785: "In Sacramento, CA, Rubina Jenea Hall filed for Chapter 7 bankruptcy in 03/19/2014. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2014."
Rubina Jenea Hall — California, 14-22785


ᐅ James Hall, California

Address: 7548 Saint Lukes Way Sacramento, CA 95823

Snapshot of U.S. Bankruptcy Proceeding Case 10-39500: "James Hall's Chapter 7 bankruptcy, filed in Sacramento, CA in 07.23.2010, led to asset liquidation, with the case closing in 10/25/2010."
James Hall — California, 10-39500


ᐅ Trudy Hall, California

Address: 8008 Pocket Rd Apt 218 Sacramento, CA 95831

Brief Overview of Bankruptcy Case 10-27243: "The bankruptcy record of Trudy Hall from Sacramento, CA, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2010."
Trudy Hall — California, 10-27243


ᐅ David Lee Hall, California

Address: 2205 Tevis Rd Sacramento, CA 95825-0255

Bankruptcy Case 15-29885 Overview: "David Lee Hall's Chapter 7 bankruptcy, filed in Sacramento, CA in 12/30/2015, led to asset liquidation, with the case closing in 2016-03-29."
David Lee Hall — California, 15-29885


ᐅ Jr Thomas Earl Hall, California

Address: 2685 Stonecreek Dr Apt 158 Sacramento, CA 95833

Bankruptcy Case 11-28902 Overview: "Jr Thomas Earl Hall's Chapter 7 bankruptcy, filed in Sacramento, CA in 2011-04-08, led to asset liquidation, with the case closing in 2011-07-29."
Jr Thomas Earl Hall — California, 11-28902


ᐅ Patrick Michael Hall, California

Address: 3917 Tillamook Way Sacramento, CA 95826

Snapshot of U.S. Bankruptcy Proceeding Case 11-33695: "Patrick Michael Hall's bankruptcy, initiated in 2011-05-31 and concluded by 2011-09-20 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Michael Hall — California, 11-33695


ᐅ Leslie Charles Hall, California

Address: 8812 Freed Ct Sacramento, CA 95828-6441

Bankruptcy Case 09-31610 Summary: "In their Chapter 13 bankruptcy case filed in Jun 8, 2009, Sacramento, CA's Leslie Charles Hall agreed to a debt repayment plan, which was successfully completed by Nov 9, 2012."
Leslie Charles Hall — California, 09-31610


ᐅ Jemima Quirataman Hall, California

Address: 1424 Katharine Ave Sacramento, CA 95838

Brief Overview of Bankruptcy Case 13-29283: "In a Chapter 7 bankruptcy case, Jemima Quirataman Hall from Sacramento, CA, saw their proceedings start in July 2013 and complete by October 20, 2013, involving asset liquidation."
Jemima Quirataman Hall — California, 13-29283


ᐅ Renee M Hall, California

Address: 10 Mill Stream Ct Sacramento, CA 95823

Brief Overview of Bankruptcy Case 09-42174: "Renee M Hall's Chapter 7 bankruptcy, filed in Sacramento, CA in October 2009, led to asset liquidation, with the case closing in Jan 21, 2010."
Renee M Hall — California, 09-42174


ᐅ Robert Hall, California

Address: 2422 U St Sacramento, CA 95818

Snapshot of U.S. Bankruptcy Proceeding Case 09-44690: "Robert Hall's bankruptcy, initiated in Nov 11, 2009 and concluded by Feb 19, 2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hall — California, 09-44690


ᐅ Jamila Kamaria Hall, California

Address: 1145 Guava Way Sacramento, CA 95834

Snapshot of U.S. Bankruptcy Proceeding Case 13-26306: "The bankruptcy record of Jamila Kamaria Hall from Sacramento, CA, shows a Chapter 7 case filed in 2013-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Jamila Kamaria Hall — California, 13-26306


ᐅ Jennifer Hall, California

Address: 3436 Windsor Dr Sacramento, CA 95864

Brief Overview of Bankruptcy Case 10-36630: "Jennifer Hall's Chapter 7 bankruptcy, filed in Sacramento, CA in 06/24/2010, led to asset liquidation, with the case closing in October 14, 2010."
Jennifer Hall — California, 10-36630


ᐅ Patricia Diane Hallman, California

Address: 7545 Greenhaven Dr Apt 331 Sacramento, CA 95831

Bankruptcy Case 11-22720 Overview: "In Sacramento, CA, Patricia Diane Hallman filed for Chapter 7 bankruptcy in 2011-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Patricia Diane Hallman — California, 11-22720


ᐅ David Roger Halstead, California

Address: 4648 T St Sacramento, CA 95819-4744

Bankruptcy Case 15-52744-mbm Overview: "In Sacramento, CA, David Roger Halstead filed for Chapter 7 bankruptcy in August 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
David Roger Halstead — California, 15-52744


ᐅ Marlene Denise Halstead, California

Address: 4648 T St Sacramento, CA 95819-4744

Snapshot of U.S. Bankruptcy Proceeding Case 15-52744-mbm: "The case of Marlene Denise Halstead in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Denise Halstead — California, 15-52744


ᐅ Melissa Le Ann Hambridge, California

Address: 2115 Perkins Way Sacramento, CA 95818

Bankruptcy Case 13-30115 Summary: "The bankruptcy filing by Melissa Le Ann Hambridge, undertaken in Jul 31, 2013 in Sacramento, CA under Chapter 7, concluded with discharge in 11/08/2013 after liquidating assets."
Melissa Le Ann Hambridge — California, 13-30115


ᐅ Aqueelah Yolanda Hameem, California

Address: 9551 Butterfield Way Apt 8 Sacramento, CA 95827

Bankruptcy Case 13-32821 Summary: "In a Chapter 7 bankruptcy case, Aqueelah Yolanda Hameem from Sacramento, CA, saw her proceedings start in 2013-10-01 and complete by 01.09.2014, involving asset liquidation."
Aqueelah Yolanda Hameem — California, 13-32821


ᐅ Karl Adam Hamel, California

Address: 8011 Stallion Way Sacramento, CA 95830-9333

Snapshot of U.S. Bankruptcy Proceeding Case 15-21589: "Sacramento, CA resident Karl Adam Hamel's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Karl Adam Hamel — California, 15-21589


ᐅ Van Tu Hamel, California

Address: 8011 Stallion Way Sacramento, CA 95830-9333

Brief Overview of Bankruptcy Case 15-21589: "Van Tu Hamel's bankruptcy, initiated in 02.27.2015 and concluded by 05.28.2015 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Van Tu Hamel — California, 15-21589


ᐅ Debra Hamilton, California

Address: 6548 Sagebrush Way Sacramento, CA 95842

Snapshot of U.S. Bankruptcy Proceeding Case 13-33686: "Sacramento, CA resident Debra Hamilton's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2014."
Debra Hamilton — California, 13-33686


ᐅ Linda Jenai Hamilton, California

Address: PO Box 15646 Sacramento, CA 95852

Bankruptcy Case 13-25250 Summary: "The bankruptcy filing by Linda Jenai Hamilton, undertaken in 04/17/2013 in Sacramento, CA under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Linda Jenai Hamilton — California, 13-25250


ᐅ Patricia Anne Hamilton, California

Address: 4540 Florin Rd Ste E125 Sacramento, CA 95823

Snapshot of U.S. Bankruptcy Proceeding Case 13-33015: "Patricia Anne Hamilton's bankruptcy, initiated in Oct 4, 2013 and concluded by Jan 12, 2014 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Anne Hamilton — California, 13-33015


ᐅ Patricia Ollie Hamilton, California

Address: 27 Keely Ct Sacramento, CA 95838

Bankruptcy Case 12-33568 Overview: "In a Chapter 7 bankruptcy case, Patricia Ollie Hamilton from Sacramento, CA, saw their proceedings start in 2012-07-24 and complete by 2012-11-13, involving asset liquidation."
Patricia Ollie Hamilton — California, 12-33568


ᐅ Clifton Rafell Hamilton, California

Address: 2 Amapola Ave Sacramento, CA 95828-4602

Concise Description of Bankruptcy Case 14-257567: "Clifton Rafell Hamilton's bankruptcy, initiated in 05/30/2014 and concluded by 2014-09-15 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton Rafell Hamilton — California, 14-25756


ᐅ James Lee Hamilton, California

Address: 250 Selby Ranch Rd Apt 4 Sacramento, CA 95864

Snapshot of U.S. Bankruptcy Proceeding Case 10-53953: "The bankruptcy record of James Lee Hamilton from Sacramento, CA, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2011."
James Lee Hamilton — California, 10-53953


ᐅ Crystal Suzette Hamilton, California

Address: 7128 Predial Way Sacramento, CA 95842-3720

Bankruptcy Case 2014-23726 Overview: "The bankruptcy record of Crystal Suzette Hamilton from Sacramento, CA, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2014."
Crystal Suzette Hamilton — California, 2014-23726


ᐅ Vanessa Pineda Hamilton, California

Address: 2692 Stonecreek Dr Apt 141 Sacramento, CA 95833

Brief Overview of Bankruptcy Case 13-26440: "Vanessa Pineda Hamilton's bankruptcy, initiated in May 9, 2013 and concluded by 08/17/2013 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Pineda Hamilton — California, 13-26440


ᐅ Raynell Taisha Hamilton, California

Address: 1448 Bell Ave Sacramento, CA 95838

Bankruptcy Case 13-23190 Overview: "Raynell Taisha Hamilton's Chapter 7 bankruptcy, filed in Sacramento, CA in March 8, 2013, led to asset liquidation, with the case closing in 06/16/2013."
Raynell Taisha Hamilton — California, 13-23190


ᐅ Jeri Hamilton, California

Address: 119 Sconce Way Sacramento, CA 95838

Brief Overview of Bankruptcy Case 10-20835: "In Sacramento, CA, Jeri Hamilton filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-24."
Jeri Hamilton — California, 10-20835


ᐅ Barabara Nell Hamilton, California

Address: 7000 21st St Sacramento, CA 95822

Bankruptcy Case 11-21707 Summary: "The bankruptcy record of Barabara Nell Hamilton from Sacramento, CA, shows a Chapter 7 case filed in 2011-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Barabara Nell Hamilton — California, 11-21707


ᐅ Mary Ann Hamilton, California

Address: 2680 Rio Bravo Cir Sacramento, CA 95826-2212

Concise Description of Bankruptcy Case 2014-236417: "The bankruptcy filing by Mary Ann Hamilton, undertaken in April 9, 2014 in Sacramento, CA under Chapter 7, concluded with discharge in 2014-07-08 after liquidating assets."
Mary Ann Hamilton — California, 2014-23641


ᐅ Juma Ardell Hamilton, California

Address: 4235 Warren Ave Sacramento, CA 95822

Brief Overview of Bankruptcy Case 11-40917: "Sacramento, CA resident Juma Ardell Hamilton's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2011."
Juma Ardell Hamilton — California, 11-40917


ᐅ Robert A Hamilton, California

Address: PO Box 279644 Sacramento, CA 95827-9644

Snapshot of U.S. Bankruptcy Proceeding Case 14-31375: "In a Chapter 7 bankruptcy case, Robert A Hamilton from Sacramento, CA, saw their proceedings start in 11/19/2014 and complete by February 17, 2015, involving asset liquidation."
Robert A Hamilton — California, 14-31375


ᐅ Shawntell Janell Hamilton, California

Address: 2201 Arena Blvd Apt 2206 Sacramento, CA 95834

Snapshot of U.S. Bankruptcy Proceeding Case 13-25307: "The bankruptcy record of Shawntell Janell Hamilton from Sacramento, CA, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-26."
Shawntell Janell Hamilton — California, 13-25307


ᐅ Bert Hamilton, California

Address: 2910 La Rosa Rd Sacramento, CA 95815

Bankruptcy Case 11-36292 Overview: "Sacramento, CA resident Bert Hamilton's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-20."
Bert Hamilton — California, 11-36292


ᐅ Christine Hamilton, California

Address: 7966 Center Pkwy Sacramento, CA 95823

Brief Overview of Bankruptcy Case 09-44779: "In a Chapter 7 bankruptcy case, Christine Hamilton from Sacramento, CA, saw her proceedings start in 2009-11-12 and complete by 2010-02-20, involving asset liquidation."
Christine Hamilton — California, 09-44779


ᐅ Teresa Hamlet, California

Address: 7789 La Mancha Way # 430 Sacramento, CA 95823-3887

Concise Description of Bankruptcy Case 15-280307: "The bankruptcy record of Teresa Hamlet from Sacramento, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Teresa Hamlet — California, 15-28030


ᐅ Nara Marie Hamlin, California

Address: 2670 Yuma Cir Sacramento, CA 95827-1048

Brief Overview of Bankruptcy Case 14-27247: "The bankruptcy record of Nara Marie Hamlin from Sacramento, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2014."
Nara Marie Hamlin — California, 14-27247


ᐅ Rochelle Tonya Hamlin, California

Address: 5245 Ehrhardt Ave Sacramento, CA 95823-5588

Brief Overview of Bankruptcy Case 15-24319: "Rochelle Tonya Hamlin's Chapter 7 bankruptcy, filed in Sacramento, CA in May 29, 2015, led to asset liquidation, with the case closing in 2015-08-27."
Rochelle Tonya Hamlin — California, 15-24319


ᐅ Thomas Hamm, California

Address: 8003 Zlata Ct Sacramento, CA 95828

Bankruptcy Case 10-52395 Overview: "The case of Thomas Hamm in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Hamm — California, 10-52395


ᐅ Austin Hammack, California

Address: 5009 Shae Ct Sacramento, CA 95841

Concise Description of Bankruptcy Case 10-381697: "Austin Hammack's Chapter 7 bankruptcy, filed in Sacramento, CA in 07/11/2010, led to asset liquidation, with the case closing in 10.31.2010."
Austin Hammack — California, 10-38169


ᐅ Abdessalem Hammami, California

Address: 3349 Eastern Ave Sacramento, CA 95821

Concise Description of Bankruptcy Case 10-436737: "In a Chapter 7 bankruptcy case, Abdessalem Hammami from Sacramento, CA, saw their proceedings start in September 2010 and complete by Dec 24, 2010, involving asset liquidation."
Abdessalem Hammami — California, 10-43673


ᐅ Steven C Hammer, California

Address: 3344 Zenobia Way Sacramento, CA 95834

Brief Overview of Bankruptcy Case 09-41479: "The bankruptcy filing by Steven C Hammer, undertaken in 10.02.2009 in Sacramento, CA under Chapter 7, concluded with discharge in January 10, 2010 after liquidating assets."
Steven C Hammer — California, 09-41479


ᐅ Hernandez Sean Marcelle Hammer, California

Address: 5617 Cazadero Way Sacramento, CA 95822-3105

Bankruptcy Case 15-23750 Overview: "The bankruptcy record of Hernandez Sean Marcelle Hammer from Sacramento, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-05."
Hernandez Sean Marcelle Hammer — California, 15-23750


ᐅ Jason Eric Hammer, California

Address: 14 Cespitose Ct Sacramento, CA 95834

Bankruptcy Case 11-41267 Overview: "The bankruptcy filing by Jason Eric Hammer, undertaken in 08.31.2011 in Sacramento, CA under Chapter 7, concluded with discharge in December 21, 2011 after liquidating assets."
Jason Eric Hammer — California, 11-41267


ᐅ Kenneth James Hammes, California

Address: 5187 Nelson St Sacramento, CA 95820

Brief Overview of Bankruptcy Case 11-39239: "The bankruptcy filing by Kenneth James Hammes, undertaken in 2011-08-05 in Sacramento, CA under Chapter 7, concluded with discharge in Nov 25, 2011 after liquidating assets."
Kenneth James Hammes — California, 11-39239


ᐅ Christopher Hammett, California

Address: 3360 26th Ave Sacramento, CA 95820

Bankruptcy Case 10-27251 Overview: "Christopher Hammett's bankruptcy, initiated in March 2010 and concluded by Jul 1, 2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Hammett — California, 10-27251


ᐅ Daniel Keith Hammock, California

Address: 1810 Iris Ave Sacramento, CA 95815

Brief Overview of Bankruptcy Case 12-25846: "Daniel Keith Hammock's Chapter 7 bankruptcy, filed in Sacramento, CA in March 26, 2012, led to asset liquidation, with the case closing in July 2012."
Daniel Keith Hammock — California, 12-25846


ᐅ Keith Hammond, California

Address: PO Box 246033 Sacramento, CA 95824

Brief Overview of Bankruptcy Case 10-41537: "The case of Keith Hammond in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Hammond — California, 10-41537


ᐅ Lionel W Hammond, California

Address: PO Box 2204 Sacramento, CA 95812

Concise Description of Bankruptcy Case 13-297277: "The bankruptcy record of Lionel W Hammond from Sacramento, CA, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2013."
Lionel W Hammond — California, 13-29727


ᐅ Scott David Hammond, California

Address: 2016 Waterford Rd Sacramento, CA 95815

Concise Description of Bankruptcy Case 13-262567: "Scott David Hammond's Chapter 7 bankruptcy, filed in Sacramento, CA in 05.06.2013, led to asset liquidation, with the case closing in August 2013."
Scott David Hammond — California, 13-26256


ᐅ Ryan Douglas Hammonds, California

Address: 1451 Exposition Blvd Apt 60 Sacramento, CA 95815

Snapshot of U.S. Bankruptcy Proceeding Case 11-29592: "Ryan Douglas Hammonds's bankruptcy, initiated in 04/18/2011 and concluded by August 8, 2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Douglas Hammonds — California, 11-29592


ᐅ Robert Dean Hammons, California

Address: 8021 Levering Way Sacramento, CA 95823

Bankruptcy Case 11-31047 Summary: "In Sacramento, CA, Robert Dean Hammons filed for Chapter 7 bankruptcy in 2011-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Robert Dean Hammons — California, 11-31047


ᐅ Sr Ronald Hammons, California

Address: 30 Marilyn Cir Sacramento, CA 95838

Brief Overview of Bankruptcy Case 10-29370: "Sr Ronald Hammons's Chapter 7 bankruptcy, filed in Sacramento, CA in 04/12/2010, led to asset liquidation, with the case closing in Jul 21, 2010."
Sr Ronald Hammons — California, 10-29370


ᐅ Darlene Joy Hammontree, California

Address: 4500 Truxel Rd Apt 1314 Sacramento, CA 95834

Snapshot of U.S. Bankruptcy Proceeding Case 09-40220: "In Sacramento, CA, Darlene Joy Hammontree filed for Chapter 7 bankruptcy in Sep 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Darlene Joy Hammontree — California, 09-40220


ᐅ Michael Hamner, California

Address: 430 Parkfair Dr Apt 38 Sacramento, CA 95864

Snapshot of U.S. Bankruptcy Proceeding Case 10-31146: "Sacramento, CA resident Michael Hamner's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2010."
Michael Hamner — California, 10-31146


ᐅ Rubby Hampton, California

Address: 8058 Braemore Dr Sacramento, CA 95828

Brief Overview of Bankruptcy Case 10-53388: "Rubby Hampton's bankruptcy, initiated in December 22, 2010 and concluded by 2011-04-13 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubby Hampton — California, 10-53388


ᐅ Christopher Hampton, California

Address: 4443 Bouts Pkwy Sacramento, CA 95823

Bankruptcy Case 10-52905 Summary: "Christopher Hampton's bankruptcy, initiated in 12.17.2010 and concluded by 2011-04-08 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Hampton — California, 10-52905


ᐅ Sytesh Patrice Hampton, California

Address: PO Box 22298 Sacramento, CA 95822-0298

Bankruptcy Case 15-21281 Summary: "In a Chapter 7 bankruptcy case, Sytesh Patrice Hampton from Sacramento, CA, saw her proceedings start in 02/19/2015 and complete by 05.20.2015, involving asset liquidation."
Sytesh Patrice Hampton — California, 15-21281


ᐅ Quentin John Hampton, California

Address: 1451 Dreamy Way Sacramento, CA 95835-1761

Bankruptcy Case 14-22642 Summary: "Quentin John Hampton's bankruptcy, initiated in 03/16/2014 and concluded by 2014-06-14 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quentin John Hampton — California, 14-22642


ᐅ Boumediene Hamzi, California

Address: 7481 32nd St Sacramento, CA 95822-5501

Snapshot of U.S. Bankruptcy Proceeding Case 14-28652: "In a Chapter 7 bankruptcy case, Boumediene Hamzi from Sacramento, CA, saw their proceedings start in 2014-08-27 and complete by 11.25.2014, involving asset liquidation."
Boumediene Hamzi — California, 14-28652


ᐅ Michelle Sopye Han, California

Address: 800 Treehouse Ln Sacramento, CA 95864

Brief Overview of Bankruptcy Case 11-41428: "The bankruptcy filing by Michelle Sopye Han, undertaken in Sep 1, 2011 in Sacramento, CA under Chapter 7, concluded with discharge in 12/22/2011 after liquidating assets."
Michelle Sopye Han — California, 11-41428


ᐅ David Brian Hancock, California

Address: 3217 Northwood Rd Sacramento, CA 95821

Bankruptcy Case 11-29879 Summary: "The case of David Brian Hancock in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Brian Hancock — California, 11-29879


ᐅ Shannon Hand, California

Address: 4252 Chinquapin Way Sacramento, CA 95823

Bankruptcy Case 09-45253 Summary: "The bankruptcy record of Shannon Hand from Sacramento, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Shannon Hand — California, 09-45253


ᐅ Harold Hanefield, California

Address: 5016 Archcrest Way Sacramento, CA 95835

Bankruptcy Case 10-28202 Overview: "The bankruptcy record of Harold Hanefield from Sacramento, CA, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2010."
Harold Hanefield — California, 10-28202


ᐅ Michael Haney, California

Address: 1070 Sonoma Ave Sacramento, CA 95815

Brief Overview of Bankruptcy Case 10-53418: "In Sacramento, CA, Michael Haney filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2011."
Michael Haney — California, 10-53418


ᐅ Robert Jay Haney, California

Address: 2723 Kalamer St Sacramento, CA 95835

Snapshot of U.S. Bankruptcy Proceeding Case 11-28729: "The case of Robert Jay Haney in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jay Haney — California, 11-28729


ᐅ Janelle Haney, California

Address: 9694 Gavern Ln Sacramento, CA 95829

Concise Description of Bankruptcy Case 10-505537: "The bankruptcy filing by Janelle Haney, undertaken in 2010-11-19 in Sacramento, CA under Chapter 7, concluded with discharge in 2011-03-11 after liquidating assets."
Janelle Haney — California, 10-50553


ᐅ Jennifer Haney, California

Address: PO Box 1198 Sacramento, CA 95812

Bankruptcy Case 13-03143-LT7 Summary: "In Sacramento, CA, Jennifer Haney filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2013."
Jennifer Haney — California, 13-03143


ᐅ Lee V Haney, California

Address: 4000 Innovator Dr Unit 17106 Sacramento, CA 95834-3889

Snapshot of U.S. Bankruptcy Proceeding Case 08-27647: "06.09.2008 marked the beginning of Lee V Haney's Chapter 13 bankruptcy in Sacramento, CA, entailing a structured repayment schedule, completed by 12.10.2012."
Lee V Haney — California, 08-27647


ᐅ La K Hang, California

Address: 4141 Cuny Ave Sacramento, CA 95823

Bankruptcy Case 09-42644 Summary: "The bankruptcy record of La K Hang from Sacramento, CA, shows a Chapter 7 case filed in Oct 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2010."
La K Hang — California, 09-42644


ᐅ Jamila A Hanible, California

Address: 5624 2nd Ave Sacramento, CA 95817-1702

Concise Description of Bankruptcy Case 14-274907: "Sacramento, CA resident Jamila A Hanible's 2014-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2014."
Jamila A Hanible — California, 14-27490


ᐅ Mitch Scott Hanick, California

Address: 8324 New Hills Ct Sacramento, CA 95828

Snapshot of U.S. Bankruptcy Proceeding Case 12-28876: "The case of Mitch Scott Hanick in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitch Scott Hanick — California, 12-28876


ᐅ Jean M Hanie, California

Address: 7569 South Pkwy Sacramento, CA 95823-3438

Brief Overview of Bankruptcy Case 10-34424: "The bankruptcy record for Jean M Hanie from Sacramento, CA, under Chapter 13, filed in June 1, 2010, involved setting up a repayment plan, finalized by November 4, 2013."
Jean M Hanie — California, 10-34424


ᐅ Robert E Hanie, California

Address: 7569 South Pkwy Sacramento, CA 95823-3438

Snapshot of U.S. Bankruptcy Proceeding Case 10-34424: "Robert E Hanie's Sacramento, CA bankruptcy under Chapter 13 in June 1, 2010 led to a structured repayment plan, successfully discharged in 11.04.2013."
Robert E Hanie — California, 10-34424


ᐅ Alanna Hankins, California

Address: 4900 Natomas Blvd Apt 133 Sacramento, CA 95835

Snapshot of U.S. Bankruptcy Proceeding Case 11-29773: "In a Chapter 7 bankruptcy case, Alanna Hankins from Sacramento, CA, saw her proceedings start in April 20, 2011 and complete by 08.10.2011, involving asset liquidation."
Alanna Hankins — California, 11-29773


ᐅ Michael W Hanna, California

Address: 2443 Fair Oaks Blvd # 445 Sacramento, CA 95825

Bankruptcy Case 11-36478 Overview: "In a Chapter 7 bankruptcy case, Michael W Hanna from Sacramento, CA, saw their proceedings start in 2011-07-01 and complete by October 2011, involving asset liquidation."
Michael W Hanna — California, 11-36478


ᐅ Richard Harville Hannaford, California

Address: 1658 River City Way Sacramento, CA 95833-1847

Brief Overview of Bankruptcy Case 15-25866: "Richard Harville Hannaford's bankruptcy, initiated in July 24, 2015 and concluded by 10.22.2015 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Harville Hannaford — California, 15-25866


ᐅ Larry Theodore Hannah, California

Address: 2035 W El Camino Ave Apt 413 Sacramento, CA 95833-1491

Bankruptcy Case 2014-24189 Summary: "Sacramento, CA resident Larry Theodore Hannah's 04/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2014."
Larry Theodore Hannah — California, 2014-24189


ᐅ Leigh Hannah, California

Address: 2530 Rio Bravo Cir Sacramento, CA 95826

Snapshot of U.S. Bankruptcy Proceeding Case 11-26119: "Leigh Hannah's bankruptcy, initiated in 2011-03-11 and concluded by Jul 1, 2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leigh Hannah — California, 11-26119


ᐅ Gary Hannah, California

Address: 6688 Silverthorne Cir Sacramento, CA 95842

Brief Overview of Bankruptcy Case 10-50482: "Sacramento, CA resident Gary Hannah's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2011."
Gary Hannah — California, 10-50482


ᐅ Joanne Celeste Hannah, California

Address: 2209 Middleberry Rd Sacramento, CA 95815-4118

Bankruptcy Case 16-23773 Overview: "Sacramento, CA resident Joanne Celeste Hannah's June 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2016."
Joanne Celeste Hannah — California, 16-23773


ᐅ John Hannis, California

Address: 300 Ainger Cir Sacramento, CA 95835

Bankruptcy Case 09-40180 Summary: "In a Chapter 7 bankruptcy case, John Hannis from Sacramento, CA, saw their proceedings start in September 2009 and complete by 01/05/2010, involving asset liquidation."
John Hannis — California, 09-40180


ᐅ Phyllis Jane Hanniver, California

Address: 1831 F St Apt 2 Sacramento, CA 95811

Bankruptcy Case 12-20299 Summary: "In a Chapter 7 bankruptcy case, Phyllis Jane Hanniver from Sacramento, CA, saw her proceedings start in 01/06/2012 and complete by April 27, 2012, involving asset liquidation."
Phyllis Jane Hanniver — California, 12-20299


ᐅ Catherine Hannon, California

Address: 2541 Kent Dr Apt 14 Sacramento, CA 95821

Brief Overview of Bankruptcy Case 10-20741: "The bankruptcy filing by Catherine Hannon, undertaken in January 13, 2010 in Sacramento, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Catherine Hannon — California, 10-20741


ᐅ Janice Hans, California

Address: 2309 I St Apt 3 Sacramento, CA 95816

Bankruptcy Case 11-24165 Overview: "Janice Hans's bankruptcy, initiated in February 2011 and concluded by 06/10/2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Hans — California, 11-24165


ᐅ Cynthia Lynn Hanscom, California

Address: 3200 Truxel Rd Apt 172 Sacramento, CA 95833-1070

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24074: "In a Chapter 7 bankruptcy case, Cynthia Lynn Hanscom from Sacramento, CA, saw her proceedings start in 04/21/2014 and complete by 07.20.2014, involving asset liquidation."
Cynthia Lynn Hanscom — California, 2014-24074


ᐅ Paul Hanscom, California

Address: 3200 Truxel Rd Apt 172 Sacramento, CA 95833-1070

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24074: "The bankruptcy filing by Paul Hanscom, undertaken in Apr 21, 2014 in Sacramento, CA under Chapter 7, concluded with discharge in 07/20/2014 after liquidating assets."
Paul Hanscom — California, 2014-24074


ᐅ Roberto Caroso Hansell, California

Address: 7520 Clement Cir Sacramento, CA 95828

Bankruptcy Case 13-27709 Overview: "Roberto Caroso Hansell's Chapter 7 bankruptcy, filed in Sacramento, CA in June 2013, led to asset liquidation, with the case closing in 09/13/2013."
Roberto Caroso Hansell — California, 13-27709


ᐅ Michael Jessen Hansen, California

Address: 10 Coral Ln Sacramento, CA 95815

Bankruptcy Case 11-48367 Overview: "Michael Jessen Hansen's bankruptcy, initiated in 2011-12-07 and concluded by March 2012 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jessen Hansen — California, 11-48367


ᐅ Jeremy Hansen, California

Address: 221 Perazul Cir Sacramento, CA 95835

Snapshot of U.S. Bankruptcy Proceeding Case 11-40374: "The bankruptcy filing by Jeremy Hansen, undertaken in 08/22/2011 in Sacramento, CA under Chapter 7, concluded with discharge in 12/12/2011 after liquidating assets."
Jeremy Hansen — California, 11-40374


ᐅ Lillian Hansen, California

Address: 1043 43rd Ave Apt 20 Sacramento, CA 95822

Brief Overview of Bankruptcy Case 10-53339: "The bankruptcy filing by Lillian Hansen, undertaken in 2010-12-22 in Sacramento, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Lillian Hansen — California, 10-53339


ᐅ Joyce Miriam Hansen, California

Address: 2348A Alta Garden Ln Sacramento, CA 95825

Bankruptcy Case 11-30390 Overview: "The bankruptcy filing by Joyce Miriam Hansen, undertaken in Apr 27, 2011 in Sacramento, CA under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Joyce Miriam Hansen — California, 11-30390