personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West 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 Helen Abay, California

Address: 2130 Geary St West Sacramento, CA 95691

Bankruptcy Case 11-38091 Summary: "Helen Abay's bankruptcy, initiated in 2011-07-24 and concluded by Nov 13, 2011 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Abay — California, 11-38091


ᐅ Jose Rene Acevedo, California

Address: 1016 Hemlock St West Sacramento, CA 95691

Brief Overview of Bankruptcy Case 12-20801: "Jose Rene Acevedo's bankruptcy, initiated in 01/17/2012 and concluded by 05.08.2012 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Rene Acevedo — California, 12-20801


ᐅ Farashta Afzili, California

Address: 3159 Bowen Island St West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 10-21184: "In West Sacramento, CA, Farashta Afzili filed for Chapter 7 bankruptcy in 2010-01-19. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2010."
Farashta Afzili — California, 10-21184


ᐅ Timothy Patrick Aguirre, California

Address: 820 Sacramento Ave Apt 224 West Sacramento, CA 95605

Brief Overview of Bankruptcy Case 11-37897: "West Sacramento, CA resident Timothy Patrick Aguirre's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2011."
Timothy Patrick Aguirre — California, 11-37897


ᐅ Lindsey Diane Ahern, California

Address: 2890 Mergansers Ct West Sacramento, CA 95691

Concise Description of Bankruptcy Case 11-405287: "The bankruptcy filing by Lindsey Diane Ahern, undertaken in 2011-08-23 in West Sacramento, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Lindsey Diane Ahern — California, 11-40528


ᐅ Fawad Ahmadi, California

Address: 3417 Savannah Ln Apt 1711 West Sacramento, CA 95691-5964

Bankruptcy Case 14-30300 Summary: "Fawad Ahmadi's bankruptcy, initiated in October 17, 2014 and concluded by 2015-01-15 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fawad Ahmadi — California, 14-30300


ᐅ Shukria Ahmadi, California

Address: 3417 Savannah Ln Apt 1711 West Sacramento, CA 95691-5964

Brief Overview of Bankruptcy Case 14-30300: "The bankruptcy filing by Shukria Ahmadi, undertaken in October 17, 2014 in West Sacramento, CA under Chapter 7, concluded with discharge in 2015-01-15 after liquidating assets."
Shukria Ahmadi — California, 14-30300


ᐅ Linda Jane Alberts, California

Address: 434 11th St West Sacramento, CA 95691-3769

Snapshot of U.S. Bankruptcy Proceeding Case 15-28330: "The bankruptcy record of Linda Jane Alberts from West 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 2016-01-25."
Linda Jane Alberts — California, 15-28330


ᐅ Tyrone Alderson, California

Address: 3595 Bridgeway Lakes Dr West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 10-21546: "West Sacramento, CA resident Tyrone Alderson's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2010."
Tyrone Alderson — California, 10-21546


ᐅ Stephen Alexander, California

Address: 3845 Silverwood Rd West Sacramento, CA 95691

Concise Description of Bankruptcy Case 10-386317: "The bankruptcy record of Stephen Alexander from West Sacramento, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2010."
Stephen Alexander — California, 10-38631


ᐅ Hilary Alexander, California

Address: 4045 Shaver Ct West Sacramento, CA 95691-5448

Bankruptcy Case 15-23711 Summary: "West Sacramento, CA resident Hilary Alexander's 2015-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2015."
Hilary Alexander — California, 15-23711


ᐅ Juliea Renfro Alexander, California

Address: 1501 Madrone Ave Apt 24 West Sacramento, CA 95691-2644

Snapshot of U.S. Bankruptcy Proceeding Case 15-22832: "In West Sacramento, CA, Juliea Renfro Alexander filed for Chapter 7 bankruptcy in April 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2015."
Juliea Renfro Alexander — California, 15-22832


ᐅ Bertrand Theobold Alexander, California

Address: 4045 Shaver Ct West Sacramento, CA 95691-5448

Snapshot of U.S. Bankruptcy Proceeding Case 15-23711: "The bankruptcy record of Bertrand Theobold Alexander from West Sacramento, CA, shows a Chapter 7 case filed in 05/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2015."
Bertrand Theobold Alexander — California, 15-23711


ᐅ Nona Marie Alford, California

Address: 225 W Capitol Ave Spc 12 West Sacramento, CA 95691

Bankruptcy Case 2014-26594 Overview: "The case of Nona Marie Alford in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nona Marie Alford — California, 2014-26594


ᐅ Amber Nicole Allen, California

Address: 640 Kegle Dr West Sacramento, CA 95605-2115

Bankruptcy Case 15-20798 Overview: "The bankruptcy filing by Amber Nicole Allen, undertaken in February 2, 2015 in West Sacramento, CA under Chapter 7, concluded with discharge in May 3, 2015 after liquidating assets."
Amber Nicole Allen — California, 15-20798


ᐅ Karen Allison, California

Address: 1621 Laurel Ln West Sacramento, CA 95691

Bankruptcy Case 10-29674 Summary: "In West Sacramento, CA, Karen Allison filed for Chapter 7 bankruptcy in 2010-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2010."
Karen Allison — California, 10-29674


ᐅ Bonnie Sue Almeda, California

Address: 1730 Jefferson Blvd Apt 2 West Sacramento, CA 95691-4156

Snapshot of U.S. Bankruptcy Proceeding Case 15-23291: "The bankruptcy filing by Bonnie Sue Almeda, undertaken in Apr 22, 2015 in West Sacramento, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Bonnie Sue Almeda — California, 15-23291


ᐅ Michael Carl Alsup, California

Address: 3419 Savannah Ln Apt 1911 West Sacramento, CA 95691

Bankruptcy Case 13-29168 Summary: "The case of Michael Carl Alsup in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Carl Alsup — California, 13-29168


ᐅ Karina Jessica Alvarez, California

Address: 2511 La Jolla St West Sacramento, CA 95691-4947

Brief Overview of Bankruptcy Case 14-30918: "The bankruptcy record of Karina Jessica Alvarez from West Sacramento, CA, shows a Chapter 7 case filed in Nov 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-02."
Karina Jessica Alvarez — California, 14-30918


ᐅ Eric Alvarez, California

Address: 3556 Squaw Rd West Sacramento, CA 95691

Brief Overview of Bankruptcy Case 09-44495: "In a Chapter 7 bankruptcy case, Eric Alvarez from West Sacramento, CA, saw their proceedings start in 11/09/2009 and complete by 02/17/2010, involving asset liquidation."
Eric Alvarez — California, 09-44495


ᐅ Melinda Alvarez, California

Address: 420 Holland Dr West Sacramento, CA 95605

Snapshot of U.S. Bankruptcy Proceeding Case 10-23453: "Melinda Alvarez's bankruptcy, initiated in 02/12/2010 and concluded by 2010-05-23 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Alvarez — California, 10-23453


ᐅ Judith Fern Amante, California

Address: 1050 W Capitol Ave Spc 113 West Sacramento, CA 95691-2735

Brief Overview of Bankruptcy Case 16-20669: "The case of Judith Fern Amante in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Fern Amante — California, 16-20669


ᐅ Kelvin Amegin, California

Address: 913 Anna St West Sacramento, CA 95605

Bankruptcy Case 09-43115 Overview: "Kelvin Amegin's Chapter 7 bankruptcy, filed in West Sacramento, CA in October 24, 2009, led to asset liquidation, with the case closing in February 1, 2010."
Kelvin Amegin — California, 09-43115


ᐅ Maisha Shani Amos, California

Address: PO Box 981581 West Sacramento, CA 95798-1581

Brief Overview of Bankruptcy Case 2014-24554: "The case of Maisha Shani Amos in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maisha Shani Amos — California, 2014-24554


ᐅ David Amundson, California

Address: 1355 Tradewinds Cir West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 10-43461: "David Amundson's bankruptcy, initiated in September 2010 and concluded by December 2010 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Amundson — California, 10-43461


ᐅ Rodolfo Anaya, California

Address: 2930 Spruce Way West Sacramento, CA 95691

Bankruptcy Case 10-50629 Overview: "In West Sacramento, CA, Rodolfo Anaya filed for Chapter 7 bankruptcy in 11.19.2010. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2011."
Rodolfo Anaya — California, 10-50629


ᐅ Espinosa Michele Anberg, California

Address: 2554 Gooseberry Cir West Sacramento, CA 95691

Bankruptcy Case 10-53709 Summary: "The bankruptcy filing by Espinosa Michele Anberg, undertaken in December 28, 2010 in West Sacramento, CA under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Espinosa Michele Anberg — California, 10-53709


ᐅ Dante Fortes Ancheta, California

Address: 3060 Allan Ave West Sacramento, CA 95691

Concise Description of Bankruptcy Case 11-232227: "Dante Fortes Ancheta's Chapter 7 bankruptcy, filed in West Sacramento, CA in February 8, 2011, led to asset liquidation, with the case closing in 2011-05-31."
Dante Fortes Ancheta — California, 11-23222


ᐅ Antwaan Eduardo Anderson, California

Address: 3658 Dorena Pl West Sacramento, CA 95691

Bankruptcy Case 11-33707 Summary: "In a Chapter 7 bankruptcy case, Antwaan Eduardo Anderson from West Sacramento, CA, saw his proceedings start in 05.31.2011 and complete by Aug 29, 2011, involving asset liquidation."
Antwaan Eduardo Anderson — California, 11-33707


ᐅ Taylor Anderson, California

Address: 3420 Greenmeadow Ave West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 13-34155: "Taylor Anderson's bankruptcy, initiated in 2013-11-01 and concluded by February 2014 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taylor Anderson — California, 13-34155


ᐅ Lev Andreus, California

Address: 1021 Elliot St West Sacramento, CA 95605

Brief Overview of Bankruptcy Case 11-37777: "Lev Andreus's Chapter 7 bankruptcy, filed in West Sacramento, CA in July 20, 2011, led to asset liquidation, with the case closing in 2011-11-09."
Lev Andreus — California, 11-37777


ᐅ Andrew Andrews, California

Address: 1829 Laurel Ln West Sacramento, CA 95691

Concise Description of Bankruptcy Case 10-432797: "The bankruptcy record of Andrew Andrews from West Sacramento, CA, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2010."
Andrew Andrews — California, 10-43279


ᐅ Thomas Angus, California

Address: 4060 Tahoe St West Sacramento, CA 95691

Concise Description of Bankruptcy Case 10-402927: "The bankruptcy record of Thomas Angus from West Sacramento, CA, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2010."
Thomas Angus — California, 10-40292


ᐅ William Antolin, California

Address: 3405 Bridgeway Lakes Dr West Sacramento, CA 95691

Bankruptcy Case 09-44475 Overview: "West Sacramento, CA resident William Antolin's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
William Antolin — California, 09-44475


ᐅ Ana Lisa Arauza, California

Address: 711 Reuter Dr West Sacramento, CA 95605-2414

Brief Overview of Bankruptcy Case 14-24625: "The bankruptcy filing by Ana Lisa Arauza, undertaken in 2014-05-01 in West Sacramento, CA under Chapter 7, concluded with discharge in 08.15.2014 after liquidating assets."
Ana Lisa Arauza — California, 14-24625


ᐅ Candelario Rodriguez Arauza, California

Address: 711 Reuter Dr West Sacramento, CA 95605-2414

Bankruptcy Case 2014-24625 Overview: "The bankruptcy filing by Candelario Rodriguez Arauza, undertaken in 05.01.2014 in West Sacramento, CA under Chapter 7, concluded with discharge in Aug 15, 2014 after liquidating assets."
Candelario Rodriguez Arauza — California, 2014-24625


ᐅ Joel Archer, California

Address: 709 Hardy Dr West Sacramento, CA 95605

Concise Description of Bankruptcy Case 10-255547: "West Sacramento, CA resident Joel Archer's 03.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2010."
Joel Archer — California, 10-25554


ᐅ Emma Joy Margaret Arias, California

Address: 3725 Silverwood Rd West Sacramento, CA 95691-5472

Concise Description of Bankruptcy Case 15-286957: "The case of Emma Joy Margaret Arias in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma Joy Margaret Arias — California, 15-28695


ᐅ Timothy Roy Arias, California

Address: 3448 Kauai Rd West Sacramento, CA 95691-5862

Brief Overview of Bankruptcy Case 15-28695: "The bankruptcy filing by Timothy Roy Arias, undertaken in Nov 9, 2015 in West Sacramento, CA under Chapter 7, concluded with discharge in Feb 7, 2016 after liquidating assets."
Timothy Roy Arias — California, 15-28695


ᐅ Jose De Jesus Arjon, California

Address: 1505 Mikon St Apt 4 West Sacramento, CA 95605

Bankruptcy Case 12-24815 Overview: "The bankruptcy record of Jose De Jesus Arjon from West Sacramento, CA, shows a Chapter 7 case filed in 03.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Jose De Jesus Arjon — California, 12-24815


ᐅ Homer Casey Arons, California

Address: 1399 Sacramento Ave Unit 107 West Sacramento, CA 95605

Bankruptcy Case 11-48269 Summary: "The bankruptcy record of Homer Casey Arons from West Sacramento, CA, shows a Chapter 7 case filed in Dec 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-26."
Homer Casey Arons — California, 11-48269


ᐅ Ruby Arriaga, California

Address: PO Box 980904 West Sacramento, CA 95798

Bankruptcy Case 10-24692 Summary: "Ruby Arriaga's bankruptcy, initiated in 02.26.2010 and concluded by 2010-06-06 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Arriaga — California, 10-24692


ᐅ Geronimo Arzaluz, California

Address: 1806 Trinity Way West Sacramento, CA 95691

Bankruptcy Case 10-52345 Overview: "Geronimo Arzaluz's bankruptcy, initiated in 2010-12-10 and concluded by 04.01.2011 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geronimo Arzaluz — California, 10-52345


ᐅ Alexander Katigbak Asilo, California

Address: 3118 Sumatra St West Sacramento, CA 95691-5879

Bankruptcy Case 15-22249 Summary: "The bankruptcy filing by Alexander Katigbak Asilo, undertaken in 03.20.2015 in West Sacramento, CA under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Alexander Katigbak Asilo — California, 15-22249


ᐅ Myrna Tolentino Asilo, California

Address: 3118 Sumatra St West Sacramento, CA 95691-5879

Bankruptcy Case 15-22249 Summary: "Myrna Tolentino Asilo's bankruptcy, initiated in March 20, 2015 and concluded by 06.18.2015 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrna Tolentino Asilo — California, 15-22249


ᐅ Kevin Andrew Askew, California

Address: 2925 Diane Dr West Sacramento, CA 95691

Bankruptcy Case 12-41922 Summary: "In a Chapter 7 bankruptcy case, Kevin Andrew Askew from West Sacramento, CA, saw their proceedings start in 2012-12-27 and complete by April 6, 2013, involving asset liquidation."
Kevin Andrew Askew — California, 12-41922


ᐅ Padilla Brandy Atkinson, California

Address: 1036 Fremont Blvd West Sacramento, CA 95605

Bankruptcy Case 10-48966 Overview: "The case of Padilla Brandy Atkinson in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Padilla Brandy Atkinson — California, 10-48966


ᐅ Kerry Ann Atkinson, California

Address: 1036 Fremont Blvd West Sacramento, CA 95605-2131

Brief Overview of Bankruptcy Case 09-37906: "Kerry Ann Atkinson's Chapter 13 bankruptcy in West Sacramento, CA started in 08/21/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-23."
Kerry Ann Atkinson — California, 09-37906


ᐅ Deborah Augerlavoie, California

Address: 2592 Duet Dr West Sacramento, CA 95691

Bankruptcy Case 10-39674 Overview: "West Sacramento, CA resident Deborah Augerlavoie's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Deborah Augerlavoie — California, 10-39674


ᐅ Olesa Avdeyev, California

Address: 1401 Dobros Dr West Sacramento, CA 95605-1824

Bankruptcy Case 16-21492 Overview: "Olesa Avdeyev's Chapter 7 bankruptcy, filed in West Sacramento, CA in 2016-03-10, led to asset liquidation, with the case closing in June 8, 2016."
Olesa Avdeyev — California, 16-21492


ᐅ Avetis Avetisov, California

Address: 3770 Gregory Ave West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 10-32337: "In West Sacramento, CA, Avetis Avetisov filed for Chapter 7 bankruptcy in 05.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-19."
Avetis Avetisov — California, 10-32337


ᐅ David Avetisovich Avetisov, California

Address: 3770 Gregory Ave West Sacramento, CA 95691-5732

Concise Description of Bankruptcy Case 16-204987: "David Avetisovich Avetisov's bankruptcy, initiated in 2016-01-29 and concluded by April 28, 2016 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Avetisovich Avetisov — California, 16-20498


ᐅ Benitez Maria Rosario Avila, California

Address: 817 Yolo St West Sacramento, CA 95605

Concise Description of Bankruptcy Case 13-219467: "The bankruptcy filing by Benitez Maria Rosario Avila, undertaken in 2013-02-14 in West Sacramento, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Benitez Maria Rosario Avila — California, 13-21946


ᐅ Brandy Daniel Avila, California

Address: 1605 Laurel Ln West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 13-29788: "The bankruptcy filing by Brandy Daniel Avila, undertaken in 07/25/2013 in West Sacramento, CA under Chapter 7, concluded with discharge in November 2, 2013 after liquidating assets."
Brandy Daniel Avila — California, 13-29788


ᐅ Ronald Avila, California

Address: 1112 Westacre Rd West Sacramento, CA 95691

Bankruptcy Case 13-33950 Summary: "In West Sacramento, CA, Ronald Avila filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2014."
Ronald Avila — California, 13-33950


ᐅ Mauricio Ayala, California

Address: 3461 Kauai Rd West Sacramento, CA 95691

Bankruptcy Case 09-48196 Overview: "The bankruptcy filing by Mauricio Ayala, undertaken in Dec 24, 2009 in West Sacramento, CA under Chapter 7, concluded with discharge in 2010-04-03 after liquidating assets."
Mauricio Ayala — California, 09-48196


ᐅ Guadalupe Ayon, California

Address: 504 Glide Ave Spc 23 West Sacramento, CA 95691-2366

Concise Description of Bankruptcy Case 15-291607: "Guadalupe Ayon's bankruptcy, initiated in Nov 24, 2015 and concluded by February 2016 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Ayon — California, 15-29160


ᐅ Mahjan Azizi, California

Address: 3417 Savannah Ln Apt 1711 West Sacramento, CA 95691-5964

Bankruptcy Case 14-30575 Summary: "Mahjan Azizi's bankruptcy, initiated in 2014-10-27 and concluded by 2015-01-25 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahjan Azizi — California, 14-30575


ᐅ Lawrence Willis Baer, California

Address: 2217 Holly St West Sacramento, CA 95691

Bankruptcy Case 12-37915 Overview: "Lawrence Willis Baer's Chapter 7 bankruptcy, filed in West Sacramento, CA in 10/05/2012, led to asset liquidation, with the case closing in Jan 13, 2013."
Lawrence Willis Baer — California, 12-37915


ᐅ Michelle Renee Baetge, California

Address: 1132 Longcroft St West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 11-24020: "Michelle Renee Baetge's bankruptcy, initiated in February 17, 2011 and concluded by 06.09.2011 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Renee Baetge — California, 11-24020


ᐅ Merryl Baldani, California

Address: 1812 Proctor Ave West Sacramento, CA 95691-3128

Bankruptcy Case 09-31654 Overview: "Merryl Baldani, a resident of West Sacramento, CA, entered a Chapter 13 bankruptcy plan in 06.09.2009, culminating in its successful completion by 05/06/2013."
Merryl Baldani — California, 09-31654


ᐅ Rajesh Prakash Bandhu, California

Address: PO Box 981596 West Sacramento, CA 95798-1596

Bankruptcy Case 16-23142 Summary: "In West Sacramento, CA, Rajesh Prakash Bandhu filed for Chapter 7 bankruptcy in 05/13/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2016."
Rajesh Prakash Bandhu — California, 16-23142


ᐅ Uday Bandhu, California

Address: 1513 Park Blvd West Sacramento, CA 95691

Bankruptcy Case 13-33685 Overview: "In West Sacramento, CA, Uday Bandhu filed for Chapter 7 bankruptcy in 10/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2014."
Uday Bandhu — California, 13-33685


ᐅ Helena Baranoff, California

Address: 808 Yolo St West Sacramento, CA 95605

Bankruptcy Case 10-53207 Summary: "West Sacramento, CA resident Helena Baranoff's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Helena Baranoff — California, 10-53207


ᐅ De Vallejo Maria Antonieta Barbosa, California

Address: 428 Myrtle Ave West Sacramento, CA 95605

Bankruptcy Case 12-37152 Summary: "De Vallejo Maria Antonieta Barbosa's bankruptcy, initiated in Sep 24, 2012 and concluded by 2013-01-02 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Vallejo Maria Antonieta Barbosa — California, 12-37152


ᐅ Vivanco Laura Andrea Barcena, California

Address: 2200 Valley Oak Ln West Sacramento, CA 95691

Bankruptcy Case 11-28909 Summary: "In West Sacramento, CA, Vivanco Laura Andrea Barcena filed for Chapter 7 bankruptcy in Apr 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2011."
Vivanco Laura Andrea Barcena — California, 11-28909


ᐅ Rick Lynn Barker, California

Address: 2012 Evergreen Ave West Sacramento, CA 95691

Concise Description of Bankruptcy Case 11-409387: "West Sacramento, CA resident Rick Lynn Barker's Aug 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-16."
Rick Lynn Barker — California, 11-40938


ᐅ Jr Kenneth Barnett, California

Address: PO Box 651 West Sacramento, CA 95691

Concise Description of Bankruptcy Case 10-361437: "In West Sacramento, CA, Jr Kenneth Barnett filed for Chapter 7 bankruptcy in Jun 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2010."
Jr Kenneth Barnett — California, 10-36143


ᐅ William Barnett, California

Address: 1560 Tamarack Rd West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 10-43021: "In a Chapter 7 bankruptcy case, William Barnett from West Sacramento, CA, saw their proceedings start in 08.30.2010 and complete by December 2010, involving asset liquidation."
William Barnett — California, 10-43021


ᐅ Heriberto Magallon Baron, California

Address: 1560 Alabama Ave West Sacramento, CA 95691

Brief Overview of Bankruptcy Case 12-21273: "Heriberto Magallon Baron's Chapter 7 bankruptcy, filed in West Sacramento, CA in 01.23.2012, led to asset liquidation, with the case closing in April 23, 2012."
Heriberto Magallon Baron — California, 12-21273


ᐅ Consuelo Barragan, California

Address: 433 Maple St Apt 123 West Sacramento, CA 95691

Concise Description of Bankruptcy Case 10-403977: "Consuelo Barragan's bankruptcy, initiated in July 30, 2010 and concluded by November 2010 in West Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Barragan — California, 10-40397


ᐅ Maria Felix Barrera, California

Address: 917 Fremont Blvd West Sacramento, CA 95605-2101

Bankruptcy Case 15-24050 Summary: "In a Chapter 7 bankruptcy case, Maria Felix Barrera from West Sacramento, CA, saw his proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Maria Felix Barrera — California, 15-24050


ᐅ Debora Ann Basore, California

Address: 849 Morning Glory St West Sacramento, CA 95691-2141

Concise Description of Bankruptcy Case 14-316577: "In a Chapter 7 bankruptcy case, Debora Ann Basore from West Sacramento, CA, saw her proceedings start in November 2014 and complete by Feb 24, 2015, involving asset liquidation."
Debora Ann Basore — California, 14-31657


ᐅ Jonathan Michael Bates, California

Address: 2674 Meadowlark Cir West Sacramento, CA 95691

Brief Overview of Bankruptcy Case 12-31906: "The bankruptcy filing by Jonathan Michael Bates, undertaken in Jun 25, 2012 in West Sacramento, CA under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Jonathan Michael Bates — California, 12-31906


ᐅ Hall Liana L Bates, California

Address: 3310 Santa Cruz Rd West Sacramento, CA 95691

Bankruptcy Case 12-34183 Summary: "In a Chapter 7 bankruptcy case, Hall Liana L Bates from West Sacramento, CA, saw her proceedings start in 08/01/2012 and complete by Nov 21, 2012, involving asset liquidation."
Hall Liana L Bates — California, 12-34183


ᐅ Vanessa Michelle Bautista, California

Address: 2013 Delaware Ct West Sacramento, CA 95691-4012

Bankruptcy Case 15-21519 Overview: "The bankruptcy filing by Vanessa Michelle Bautista, undertaken in 02.27.2015 in West Sacramento, CA under Chapter 7, concluded with discharge in 05.28.2015 after liquidating assets."
Vanessa Michelle Bautista — California, 15-21519


ᐅ Iii John Bays, California

Address: 3320 Coyote Rd West Sacramento, CA 95691

Concise Description of Bankruptcy Case 09-466797: "The bankruptcy filing by Iii John Bays, undertaken in 2009-12-07 in West Sacramento, CA under Chapter 7, concluded with discharge in 03/17/2010 after liquidating assets."
Iii John Bays — California, 09-46679


ᐅ Jane Bearup, California

Address: 3901 Lake Rd Spc 84 West Sacramento, CA 95691

Concise Description of Bankruptcy Case 10-237187: "The case of Jane Bearup in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Bearup — California, 10-23718


ᐅ Hipolito Cevero Becerra, California

Address: 1012 Rogers St West Sacramento, CA 95605-2002

Brief Overview of Bankruptcy Case 15-23096: "In West Sacramento, CA, Hipolito Cevero Becerra filed for Chapter 7 bankruptcy in 2015-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2015."
Hipolito Cevero Becerra — California, 15-23096


ᐅ Sharon Kay Beckley, California

Address: 3132 Lassik St West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 11-27119: "In West Sacramento, CA, Sharon Kay Beckley filed for Chapter 7 bankruptcy in Mar 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2011."
Sharon Kay Beckley — California, 11-27119


ᐅ Shelley Kay Beckley, California

Address: 3211 Bodega Bay Rd West Sacramento, CA 95691-5813

Snapshot of U.S. Bankruptcy Proceeding Case 15-29911: "In West Sacramento, CA, Shelley Kay Beckley filed for Chapter 7 bankruptcy in 12/30/2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Shelley Kay Beckley — California, 15-29911


ᐅ Ryan Belflower, California

Address: 2008 Maryland Ct West Sacramento, CA 95691

Brief Overview of Bankruptcy Case 09-48013: "Ryan Belflower's Chapter 7 bankruptcy, filed in West Sacramento, CA in December 2009, led to asset liquidation, with the case closing in April 1, 2010."
Ryan Belflower — California, 09-48013


ᐅ Brian Don Belk, California

Address: 3276 San Salvador St West Sacramento, CA 95691-5924

Brief Overview of Bankruptcy Case 2014-23331: "Brian Don Belk's Chapter 7 bankruptcy, filed in West Sacramento, CA in March 2014, led to asset liquidation, with the case closing in June 29, 2014."
Brian Don Belk — California, 2014-23331


ᐅ Margaret Bell, California

Address: 1600 Maryland Ave West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 10-38341: "In a Chapter 7 bankruptcy case, Margaret Bell from West Sacramento, CA, saw her proceedings start in 07/13/2010 and complete by November 2, 2010, involving asset liquidation."
Margaret Bell — California, 10-38341


ᐅ Sherri Lynn Bennie, California

Address: 685 Lighthouse Dr Apt 4D West Sacramento, CA 95605

Bankruptcy Case 13-24959 Summary: "In a Chapter 7 bankruptcy case, Sherri Lynn Bennie from West Sacramento, CA, saw her proceedings start in 04.11.2013 and complete by Jul 22, 2013, involving asset liquidation."
Sherri Lynn Bennie — California, 13-24959


ᐅ Michelle Janee Benoit, California

Address: 1291 Milano Dr Unit 1 West Sacramento, CA 95691

Bankruptcy Case 13-28192 Overview: "In West Sacramento, CA, Michelle Janee Benoit filed for Chapter 7 bankruptcy in 2013-06-18. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2013."
Michelle Janee Benoit — California, 13-28192


ᐅ Brandy Nicole Bentley, California

Address: 816 Garnet St West Sacramento, CA 95691

Concise Description of Bankruptcy Case 12-403377: "Brandy Nicole Bentley's Chapter 7 bankruptcy, filed in West Sacramento, CA in 11.21.2012, led to asset liquidation, with the case closing in 2013-03-01."
Brandy Nicole Bentley — California, 12-40337


ᐅ Judith Ann Berg, California

Address: 728 Julian Dr West Sacramento, CA 95605

Snapshot of U.S. Bankruptcy Proceeding Case 13-24731: "West Sacramento, CA resident Judith Ann Berg's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Judith Ann Berg — California, 13-24731


ᐅ Eric Paul Berke, California

Address: 3324 New Hogan Pl West Sacramento, CA 95691

Bankruptcy Case 12-37825 Overview: "West Sacramento, CA resident Eric Paul Berke's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2013."
Eric Paul Berke — California, 12-37825


ᐅ Eric Bettencourt, California

Address: 1223 Berry Creek Rd West Sacramento, CA 95691

Concise Description of Bankruptcy Case 10-237157: "West Sacramento, CA resident Eric Bettencourt's 2010-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-28."
Eric Bettencourt — California, 10-23715


ᐅ Jaana Ann Bettencourt, California

Address: 1020 Cummins Way West Sacramento, CA 95605

Snapshot of U.S. Bankruptcy Proceeding Case 11-38743: "The bankruptcy filing by Jaana Ann Bettencourt, undertaken in 2011-07-30 in West Sacramento, CA under Chapter 7, concluded with discharge in Nov 19, 2011 after liquidating assets."
Jaana Ann Bettencourt — California, 11-38743


ᐅ Caitlin Claire Bickell, California

Address: 1003 Pierce St West Sacramento, CA 95605-2238

Bankruptcy Case 16-20647 Summary: "The case of Caitlin Claire Bickell in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caitlin Claire Bickell — California, 16-20647


ᐅ Jodee Mathieu Bickell, California

Address: 1003 Pierce St West Sacramento, CA 95605-2238

Brief Overview of Bankruptcy Case 16-20647: "The bankruptcy record of Jodee Mathieu Bickell from West Sacramento, CA, shows a Chapter 7 case filed in 2016-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2016."
Jodee Mathieu Bickell — California, 16-20647


ᐅ George Bigelow, California

Address: 1204 Meadow Rd West Sacramento, CA 95691

Snapshot of U.S. Bankruptcy Proceeding Case 10-26098: "George Bigelow's Chapter 7 bankruptcy, filed in West Sacramento, CA in 03/12/2010, led to asset liquidation, with the case closing in 2010-06-20."
George Bigelow — California, 10-26098


ᐅ Barry John Birchall, California

Address: 3262 Browns Island Ct West Sacramento, CA 95691-5911

Brief Overview of Bankruptcy Case 2014-25109: "In a Chapter 7 bankruptcy case, Barry John Birchall from West Sacramento, CA, saw his proceedings start in 05/15/2014 and complete by August 26, 2014, involving asset liquidation."
Barry John Birchall — California, 2014-25109


ᐅ Brenda Elizabeth Birchall, California

Address: 3262 Browns Island Ct West Sacramento, CA 95691-5911

Bankruptcy Case 14-25109 Summary: "The bankruptcy record of Brenda Elizabeth Birchall from West Sacramento, CA, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-26."
Brenda Elizabeth Birchall — California, 14-25109


ᐅ Eric D Bisellach, California

Address: 2968 Shasta Way West Sacramento, CA 95691-5191

Snapshot of U.S. Bankruptcy Proceeding Case 14-24822: "The case of Eric D Bisellach in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric D Bisellach — California, 14-24822


ᐅ Valencia Black, California

Address: 2867 Summerfield Dr West Sacramento, CA 95691

Bankruptcy Case 10-45294 Overview: "In West Sacramento, CA, Valencia Black filed for Chapter 7 bankruptcy in Sep 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Valencia Black — California, 10-45294


ᐅ Craven Jaye C Blackwell, California

Address: PO Box 83 West Sacramento, CA 95605

Snapshot of U.S. Bankruptcy Proceeding Case 11-24782: "The case of Craven Jaye C Blackwell in West Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craven Jaye C Blackwell — California, 11-24782


ᐅ Dylan Young Blalock, California

Address: 3039 Catalina Island Rd West Sacramento, CA 95691

Bankruptcy Case 11-30227 Summary: "The bankruptcy record of Dylan Young Blalock from West Sacramento, CA, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Dylan Young Blalock — California, 11-30227