Carmichael, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Carmichael.
Last updated on:
February 19, 2025
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.
Comprehensive Reports on Background, Contacts
Vicki Bennett, Carmichael CA
Address: 2720 Panay Ct Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-46102: "Vicki Bennett's Chapter 7 bankruptcy, filed in Carmichael, CA in September 30, 2010, led to asset liquidation, with the case closing in 2011-01-20."
Vicki Bennett — California
Betty Benson, Carmichael CA
Address: 8601 Fair Oaks Blvd Apt 4 Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-264647: "In a Chapter 7 bankruptcy case, Betty Benson from Carmichael, CA, saw her proceedings start in Mar 16, 2010 and complete by Jun 24, 2010, involving asset liquidation."
Betty Benson — California
Malia Lucille Benson, Carmichael CA
Address: 6353 Edgerton Way Carmichael, CA 95608-0440
Snapshot of U.S. Bankruptcy Proceeding Case 14-29508: "The bankruptcy record of Malia Lucille Benson from Carmichael, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Malia Lucille Benson — California
Wayne Allen Benson, Carmichael CA
Address: 4028 Leos Ln # 1 Carmichael, CA 95608-1708
Brief Overview of Bankruptcy Case 16-21915: "In a Chapter 7 bankruptcy case, Wayne Allen Benson from Carmichael, CA, saw his proceedings start in 03/28/2016 and complete by June 2016, involving asset liquidation."
Wayne Allen Benson — California
Yuriy Berets, Carmichael CA
Address: 8893 Fair Oaks Blvd Apt B Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-26414: "In Carmichael, CA, Yuriy Berets filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2013."
Yuriy Berets — California
James Berg, Carmichael CA
Address: 4648 Pedersen Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-48447: "In a Chapter 7 bankruptcy case, James Berg from Carmichael, CA, saw their proceedings start in October 2010 and complete by 02/16/2011, involving asset liquidation."
James Berg — California
Bryan Matthew Bernard, Carmichael CA
Address: 6006 Rye Way Carmichael, CA 95608-1016
Bankruptcy Case 2014-25486 Summary: "The case of Bryan Matthew Bernard in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2014 and discharged early 09/08/2014, focusing on asset liquidation to repay creditors."
Bryan Matthew Bernard — California
Darrin Anders Berthelsen, Carmichael CA
Address: 5963 Via Casitas Carmichael, CA 95608
Bankruptcy Case 11-35535 Summary: "In a Chapter 7 bankruptcy case, Darrin Anders Berthelsen from Carmichael, CA, saw his proceedings start in 2011-06-23 and complete by 2011-10-13, involving asset liquidation."
Darrin Anders Berthelsen — California
Pamela Bertka, Carmichael CA
Address: 5317 North Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-216227: "The bankruptcy record of Pamela Bertka from Carmichael, CA, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2010."
Pamela Bertka — California
Theresa Lynn Berzinas, Carmichael CA
Address: 4702 Good Ct Carmichael, CA 95608-3104
Concise Description of Bankruptcy Case 15-288337: "Carmichael, CA resident Theresa Lynn Berzinas's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2016."
Theresa Lynn Berzinas — California
Kurt Thomas Betzler, Carmichael CA
Address: 3513 Comstock Way Carmichael, CA 95608
Bankruptcy Case 11-33600 Overview: "The case of Kurt Thomas Betzler in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in May 31, 2011 and discharged early Sep 20, 2011, focusing on asset liquidation to repay creditors."
Kurt Thomas Betzler — California
Rakesh Bhargava, Carmichael CA
Address: 6848 Appomattox Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-43192: "The bankruptcy filing by Rakesh Bhargava, undertaken in August 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Rakesh Bhargava — California
Elinor Bickell, Carmichael CA
Address: 4246 Paradise Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-475207: "The case of Elinor Bickell in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 10.15.2010 and discharged early Feb 4, 2011, focusing on asset liquidation to repay creditors."
Elinor Bickell — California
Susan Fae Biggs, Carmichael CA
Address: 5986 Marlin Cir Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-20458: "In Carmichael, CA, Susan Fae Biggs filed for Chapter 7 bankruptcy in 01/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2013."
Susan Fae Biggs — California
Russell Edward Billeci, Carmichael CA
Address: 5900 Grant Ave Apt 103 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-24600: "In Carmichael, CA, Russell Edward Billeci filed for Chapter 7 bankruptcy in 04.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Russell Edward Billeci — California
Daniel P Billings, Carmichael CA
Address: 2525 California Ave Carmichael, CA 95608
Bankruptcy Case 11-32264 Summary: "Daniel P Billings's bankruptcy, initiated in 05/17/2011 and concluded by 09.06.2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Billings — California
Mark Billingsley, Carmichael CA
Address: 5541 Barbara Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-43868: "In Carmichael, CA, Mark Billingsley filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2010."
Mark Billingsley — California
Danny Francis Bisiar, Carmichael CA
Address: 8200 Fair Oaks Blvd Apt 76 Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-285807: "The case of Danny Francis Bisiar in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 06.27.2013 and discharged early 10/05/2013, focusing on asset liquidation to repay creditors."
Danny Francis Bisiar — California
Lourdes Bitanga, Carmichael CA
Address: 3601 Garfield Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-38455: "Lourdes Bitanga's bankruptcy, initiated in Oct 17, 2012 and concluded by 2013-01-25 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Bitanga — California
Donald Andrews Bixby, Carmichael CA
Address: 4200 Oak Knoll Dr Carmichael, CA 95608
Bankruptcy Case 13-25461 Overview: "The case of Donald Andrews Bixby in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in April 19, 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Donald Andrews Bixby — California
Scott Black, Carmichael CA
Address: 2012 Clearfield Way Carmichael, CA 95608
Bankruptcy Case 10-38062 Overview: "The case of Scott Black in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 07/09/2010 and discharged early October 29, 2010, focusing on asset liquidation to repay creditors."
Scott Black — California
Kathleen Black, Carmichael CA
Address: 5627 Liggett Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-42534: "Kathleen Black's Chapter 7 bankruptcy, filed in Carmichael, CA in 10/16/2009, led to asset liquidation, with the case closing in 01.24.2010."
Kathleen Black — California
Sherri Denise Black, Carmichael CA
Address: 5721 Ivytown Ln Carmichael, CA 95608
Bankruptcy Case 13-30077 Summary: "Sherri Denise Black's bankruptcy, initiated in 07/31/2013 and concluded by November 8, 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Denise Black — California
Aneva Jean Black, Carmichael CA
Address: 6147 Rutland Dr Carmichael, CA 95608
Bankruptcy Case 13-23045 Summary: "In Carmichael, CA, Aneva Jean Black filed for Chapter 7 bankruptcy in 03/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-14."
Aneva Jean Black — California
Astrid Hansen Blair, Carmichael CA
Address: 4320 Paradise Dr Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-30163: "The bankruptcy filing by Astrid Hansen Blair, undertaken in 2011-04-25 in Carmichael, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Astrid Hansen Blair — California
Jr Michael Eugene Blake, Carmichael CA
Address: 4800 Marconi Ave Apt 261 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 09-42105: "The bankruptcy filing by Jr Michael Eugene Blake, undertaken in 2009-10-12 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-01-20 after liquidating assets."
Jr Michael Eugene Blake — California
Michael Alan Blanco, Carmichael CA
Address: 4042 Mcclain Way Apt 105 Carmichael, CA 95608-2496
Bankruptcy Case 14-31123 Overview: "Michael Alan Blanco's bankruptcy, initiated in 11/12/2014 and concluded by February 10, 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alan Blanco — California
Rebecca Blanco, Carmichael CA
Address: 4042 McClain Way Apt 105 Carmichael, CA 95608
Bankruptcy Case 10-47211 Overview: "The case of Rebecca Blanco in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 2011-02-02, focusing on asset liquidation to repay creditors."
Rebecca Blanco — California
Ii Jimmy Day Blankenship, Carmichael CA
Address: PO Box 193 Carmichael, CA 95609
Bankruptcy Case 12-26517 Overview: "Ii Jimmy Day Blankenship's bankruptcy, initiated in April 2, 2012 and concluded by 2012-07-23 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Jimmy Day Blankenship — California
John Harland Iii Blankenship, Carmichael CA
Address: PO Box 2235 Carmichael, CA 95609-2235
Bankruptcy Case 15-24663 Overview: "The bankruptcy filing by John Harland Iii Blankenship, undertaken in Jun 9, 2015 in Carmichael, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
John Harland Iii Blankenship — California
Valerie Ann Bloise, Carmichael CA
Address: 5948 Maleville Ave Carmichael, CA 95608
Bankruptcy Case 12-33469 Summary: "The case of Valerie Ann Bloise in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-20 and discharged early November 9, 2012, focusing on asset liquidation to repay creditors."
Valerie Ann Bloise — California
Leanne Lynn Boger, Carmichael CA
Address: 4148 Shera Ln Carmichael, CA 95608-1754
Brief Overview of Bankruptcy Case 10-35483: "Leanne Lynn Boger, a resident of Carmichael, CA, entered a Chapter 13 bankruptcy plan in 2010-06-11, culminating in its successful completion by December 9, 2013."
Leanne Lynn Boger — California
Nemuneh Zanjani Bohlouli, Carmichael CA
Address: 1753 Park Place Dr Carmichael, CA 95608-5654
Concise Description of Bankruptcy Case 14-282377: "Carmichael, CA resident Nemuneh Zanjani Bohlouli's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-11."
Nemuneh Zanjani Bohlouli — California
Daniel Bollino, Carmichael CA
Address: 6165 Oakgreen Cir Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-33685: "Daniel Bollino's bankruptcy, initiated in 05/25/2010 and concluded by 2010-09-02 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bollino — California
Christina Marie Bonboster, Carmichael CA
Address: 4200 Manzanita Ave Apt 12 Carmichael, CA 95608-1485
Bankruptcy Case 14-28805 Summary: "The bankruptcy record of Christina Marie Bonboster from Carmichael, CA, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
Christina Marie Bonboster — California
Richard Bonilla, Carmichael CA
Address: 4603 Foster Way Carmichael, CA 95608
Bankruptcy Case 10-49927 Overview: "In a Chapter 7 bankruptcy case, Richard Bonilla from Carmichael, CA, saw their proceedings start in 2010-11-12 and complete by 03/04/2011, involving asset liquidation."
Richard Bonilla — California
Allan Reed Boomgaarden, Carmichael CA
Address: 4457 Manzanita Ave Carmichael, CA 95608-1450
Brief Overview of Bankruptcy Case 16-23980: "The bankruptcy record of Allan Reed Boomgaarden from Carmichael, CA, shows a Chapter 7 case filed in 2016-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-18."
Allan Reed Boomgaarden — California
Joshua David Borem, Carmichael CA
Address: 2860 Westwood Ln Apt 5 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-29778: "Joshua David Borem's Chapter 7 bankruptcy, filed in Carmichael, CA in 2012-05-21, led to asset liquidation, with the case closing in 09/10/2012."
Joshua David Borem — California
Jeremy Ross Bostick, Carmichael CA
Address: 5112 Robertson Ave Carmichael, CA 95608-3634
Bankruptcy Case 15-29288 Summary: "In Carmichael, CA, Jeremy Ross Bostick filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Jeremy Ross Bostick — California
Kimberly Bowen, Carmichael CA
Address: 5649 Angelina Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-20056: "Carmichael, CA resident Kimberly Bowen's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Kimberly Bowen — California
Nate Boyd, Carmichael CA
Address: 5985 Marlin Cir Carmichael, CA 95608
Bankruptcy Case 10-53222 Overview: "The bankruptcy filing by Nate Boyd, undertaken in December 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Nate Boyd — California
Floyd Boyd, Carmichael CA
Address: 4525 Manzanita Ave Apt 301 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-45818: "The case of Floyd Boyd in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Floyd Boyd — California
Mladen Bozinovic, Carmichael CA
Address: 5148 El Camino Ave Carmichael, CA 95608-5075
Concise Description of Bankruptcy Case 15-271767: "The case of Mladen Bozinovic in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in September 11, 2015 and discharged early 2015-12-10, focusing on asset liquidation to repay creditors."
Mladen Bozinovic — California
Tommy Bracamonte, Carmichael CA
Address: 5628 Whitney Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-27697: "Tommy Bracamonte's Chapter 7 bankruptcy, filed in Carmichael, CA in 04/21/2012, led to asset liquidation, with the case closing in 08/11/2012."
Tommy Bracamonte — California
Stephanie R Bracy, Carmichael CA
Address: PO Box 2021 Carmichael, CA 95609
Brief Overview of Bankruptcy Case 12-21504: "In a Chapter 7 bankruptcy case, Stephanie R Bracy from Carmichael, CA, saw her proceedings start in 2012-01-26 and complete by 2012-05-17, involving asset liquidation."
Stephanie R Bracy — California
John Bradley, Carmichael CA
Address: 1631 Mission Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 09-43722: "Carmichael, CA resident John Bradley's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
John Bradley — California
Ronald Brandt, Carmichael CA
Address: 6208 Vernon Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-232767: "In a Chapter 7 bankruptcy case, Ronald Brandt from Carmichael, CA, saw their proceedings start in 2010-02-11 and complete by 2010-05-22, involving asset liquidation."
Ronald Brandt — California
Russell Brandt, Carmichael CA
Address: 3617 Comstock Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-342887: "The bankruptcy record of Russell Brandt from Carmichael, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-05."
Russell Brandt — California
Kristy Kay Brannam, Carmichael CA
Address: 5301 Manzanita Ave Apt 3 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-37922: "In a Chapter 7 bankruptcy case, Kristy Kay Brannam from Carmichael, CA, saw her proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Kristy Kay Brannam — California
Corey Ellen Brasch, Carmichael CA
Address: 4731 Whitney Ave Apt 20 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-20431: "The bankruptcy record of Corey Ellen Brasch from Carmichael, CA, shows a Chapter 7 case filed in 01.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Corey Ellen Brasch — California
Jr Ray E Bravo, Carmichael CA
Address: 5337 Sonora Way Carmichael, CA 95608-0629
Concise Description of Bankruptcy Case 09-422967: "Chapter 13 bankruptcy for Jr Ray E Bravo in Carmichael, CA began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in Mar 18, 2013."
Jr Ray E Bravo — California
James Marshall Breshears, Carmichael CA
Address: 6007 Bourbon Dr Carmichael, CA 95608-1002
Snapshot of U.S. Bankruptcy Proceeding Case 16-21433: "James Marshall Breshears's bankruptcy, initiated in March 2016 and concluded by 06.07.2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Marshall Breshears — California
Victoria Lynn Breshears, Carmichael CA
Address: 6007 Bourbon Dr Carmichael, CA 95608-1002
Brief Overview of Bankruptcy Case 16-21433: "In a Chapter 7 bankruptcy case, Victoria Lynn Breshears from Carmichael, CA, saw her proceedings start in 2016-03-09 and complete by June 7, 2016, involving asset liquidation."
Victoria Lynn Breshears — California
Jesse Bright, Carmichael CA
Address: 2312 Homewood Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-49499: "The case of Jesse Bright in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early February 28, 2011, focusing on asset liquidation to repay creditors."
Jesse Bright — California
Porscha Kalbfliesh Brink, Carmichael CA
Address: 6000 Amir Ln Carmichael, CA 95608
Bankruptcy Case 13-28898 Overview: "In a Chapter 7 bankruptcy case, Porscha Kalbfliesh Brink from Carmichael, CA, saw their proceedings start in 07/01/2013 and complete by October 9, 2013, involving asset liquidation."
Porscha Kalbfliesh Brink — California
Terri A Brock, Carmichael CA
Address: 4508 Mary Lynn Ln Apt 149B Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-375027: "The case of Terri A Brock in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 07/15/2011 and discharged early November 4, 2011, focusing on asset liquidation to repay creditors."
Terri A Brock — California
Alice Louise Brockway, Carmichael CA
Address: 3626 Hallelujah Ct Apt 2 Carmichael, CA 95608-6909
Snapshot of U.S. Bankruptcy Proceeding Case 15-28599: "The bankruptcy filing by Alice Louise Brockway, undertaken in Nov 4, 2015 in Carmichael, CA under Chapter 7, concluded with discharge in 2016-02-02 after liquidating assets."
Alice Louise Brockway — California
Jeremy G Brody, Carmichael CA
Address: 5442 Bentley Way Carmichael, CA 95608-5717
Concise Description of Bankruptcy Case 09-35093-mdm7: "Chapter 13 bankruptcy for Jeremy G Brody in Carmichael, CA began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-05."
Jeremy G Brody — California
Jeffrey Bronson, Carmichael CA
Address: 5344 Marconi Ave Apt 238 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 09-47461: "Jeffrey Bronson's Chapter 7 bankruptcy, filed in Carmichael, CA in 12/16/2009, led to asset liquidation, with the case closing in March 2010."
Jeffrey Bronson — California
Kelly Ian Brossard, Carmichael CA
Address: 5011 Robertson Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-274667: "Kelly Ian Brossard's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-08 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ian Brossard — California
Simone Marisse Brouhns, Carmichael CA
Address: 6064 Ranger Way Carmichael, CA 95608-1837
Concise Description of Bankruptcy Case 15-274227: "Simone Marisse Brouhns's bankruptcy, initiated in Sep 22, 2015 and concluded by 12/21/2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simone Marisse Brouhns — California
William Raymond Brown, Carmichael CA
Address: 5501 Ryan Ln Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-247977: "In Carmichael, CA, William Raymond Brown filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2011."
William Raymond Brown — California
David Mark Brown, Carmichael CA
Address: 8740 Fair Oaks Blvd Apt 27 Carmichael, CA 95608-2540
Snapshot of U.S. Bankruptcy Proceeding Case 2014-25033: "David Mark Brown's bankruptcy, initiated in 05.13.2014 and concluded by Aug 25, 2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Mark Brown — California
Bonnie Brown, Carmichael CA
Address: 6326 Sutter Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-481487: "In Carmichael, CA, Bonnie Brown filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2011."
Bonnie Brown — California
Alex Brown, Carmichael CA
Address: 3520 Mission Ave Apt 12 Carmichael, CA 95608
Bankruptcy Case 10-46628 Overview: "In Carmichael, CA, Alex Brown filed for Chapter 7 bankruptcy in October 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2011."
Alex Brown — California
Hamilton Otto Brown, Carmichael CA
Address: 7032 Fair Oaks Blvd Apt 28 Carmichael, CA 95608-3303
Concise Description of Bankruptcy Case 16-228057: "In Carmichael, CA, Hamilton Otto Brown filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Hamilton Otto Brown — California
Christine Bryan, Carmichael CA
Address: 7000 Fair Oaks Blvd Apt 102 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-28741: "Carmichael, CA resident Christine Bryan's 05.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Christine Bryan — California
Joan May Bua, Carmichael CA
Address: 8897 Fair Oaks Blvd Apt C Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-39121: "In Carmichael, CA, Joan May Bua filed for Chapter 7 bankruptcy in 2011-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2011."
Joan May Bua — California
Sandra Bumpus, Carmichael CA
Address: 6101 Coyle Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-50719: "The bankruptcy record of Sandra Bumpus from Carmichael, CA, shows a Chapter 7 case filed in November 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Sandra Bumpus — California
Christin Lynn Bundy, Carmichael CA
Address: 5230 Linda Lou Dr Carmichael, CA 95608-2179
Bankruptcy Case 15-20246 Overview: "In a Chapter 7 bankruptcy case, Christin Lynn Bundy from Carmichael, CA, saw her proceedings start in 2015-01-14 and complete by 04/14/2015, involving asset liquidation."
Christin Lynn Bundy — California
Earl Ray Bundy, Carmichael CA
Address: 5230 Linda Lou Dr Carmichael, CA 95608-2179
Bankruptcy Case 15-20246 Overview: "The bankruptcy record of Earl Ray Bundy from Carmichael, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2015."
Earl Ray Bundy — California
Susan Burgess, Carmichael CA
Address: 3901 Park Circle Ln Apt B Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-53371: "In a Chapter 7 bankruptcy case, Susan Burgess from Carmichael, CA, saw her proceedings start in 12/22/2010 and complete by Apr 13, 2011, involving asset liquidation."
Susan Burgess — California
Lee Ronald Burkett, Carmichael CA
Address: 4436 Hackberry Ln Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-27156: "The bankruptcy filing by Lee Ronald Burkett, undertaken in Mar 23, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in July 13, 2011 after liquidating assets."
Lee Ronald Burkett — California
Daniel Darryl Burklow, Carmichael CA
Address: 5530 Arden Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-30895: "The bankruptcy filing by Daniel Darryl Burklow, undertaken in April 2011 in Carmichael, CA under Chapter 7, concluded with discharge in August 20, 2011 after liquidating assets."
Daniel Darryl Burklow — California
Kendra Lin Burow, Carmichael CA
Address: 5536 Haskell Ave Carmichael, CA 95608-1202
Bankruptcy Case 16-23138 Overview: "The case of Kendra Lin Burow in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in May 13, 2016 and discharged early 08.11.2016, focusing on asset liquidation to repay creditors."
Kendra Lin Burow — California
Lawrence Gary Burow, Carmichael CA
Address: 5536 Haskell Ave Carmichael, CA 95608-1202
Brief Overview of Bankruptcy Case 16-23138: "In a Chapter 7 bankruptcy case, Lawrence Gary Burow from Carmichael, CA, saw their proceedings start in 05.13.2016 and complete by Aug 11, 2016, involving asset liquidation."
Lawrence Gary Burow — California
John Buscaglia, Carmichael CA
Address: 2374 Via Camino Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-47895: "The bankruptcy filing by John Buscaglia, undertaken in 10/21/2010 in Carmichael, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
John Buscaglia — California
Laura Cabral, Carmichael CA
Address: 6913 Lincoln Ave Carmichael, CA 95608
Bankruptcy Case 10-42729 Overview: "Laura Cabral's bankruptcy, initiated in August 25, 2010 and concluded by December 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Cabral — California
Randy Cacy, Carmichael CA
Address: 5045 Kenneth Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-28168: "Randy Cacy's bankruptcy, initiated in 03.31.2011 and concluded by 2011-07-21 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Cacy — California
Michael David Caesar, Carmichael CA
Address: 6001 Casa Alegre Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-25053: "Michael David Caesar's Chapter 7 bankruptcy, filed in Carmichael, CA in 04/12/2013, led to asset liquidation, with the case closing in 2013-07-29."
Michael David Caesar — California
Michael Cahill, Carmichael CA
Address: 4247 Mapel Ln Carmichael, CA 95608
Bankruptcy Case 10-30009 Summary: "Michael Cahill's Chapter 7 bankruptcy, filed in Carmichael, CA in 04/19/2010, led to asset liquidation, with the case closing in 07.28.2010."
Michael Cahill — California
Jeffrey R Cain, Carmichael CA
Address: 6046 Winding Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-229307: "Jeffrey R Cain's bankruptcy, initiated in 02.15.2012 and concluded by June 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey R Cain — California
Matthew Calderon, Carmichael CA
Address: 4547 Woodfair Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-46734: "The bankruptcy filing by Matthew Calderon, undertaken in 10/07/2010 in Carmichael, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Matthew Calderon — California
Jessica Marie Calderon, Carmichael CA
Address: 4547 Woodfair Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-22316: "In Carmichael, CA, Jessica Marie Calderon filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2013."
Jessica Marie Calderon — California
Mark Caldwell, Carmichael CA
Address: 2629 Stamp Mill Ct Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18694-RK: "Mark Caldwell's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-06-25, led to asset liquidation, with the case closing in 10/12/2010."
Mark Caldwell — California
Iii Cecil Graham Callender, Carmichael CA
Address: 6313 Rutland Dr Carmichael, CA 95608-0722
Bankruptcy Case 14-20256 Overview: "In a Chapter 7 bankruptcy case, Iii Cecil Graham Callender from Carmichael, CA, saw his proceedings start in 01.10.2014 and complete by Apr 10, 2014, involving asset liquidation."
Iii Cecil Graham Callender — California
Linda Calvillo, Carmichael CA
Address: 5710 Cypress Ave Carmichael, CA 95608
Bankruptcy Case 09-42788 Overview: "The bankruptcy record of Linda Calvillo from Carmichael, CA, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-29."
Linda Calvillo — California
Jr John Caminiti, Carmichael CA
Address: 5306 Ridgefield Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-38581: "Carmichael, CA resident Jr John Caminiti's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2011."
Jr John Caminiti — California
Steven Charles Cammack, Carmichael CA
Address: 5348 Hesper Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-35910: "Carmichael, CA resident Steven Charles Cammack's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2011."
Steven Charles Cammack — California
Phillip Campbell, Carmichael CA
Address: 3332 McCowan Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-329667: "Phillip Campbell's Chapter 7 bankruptcy, filed in Carmichael, CA in May 2011, led to asset liquidation, with the case closing in 09.13.2011."
Phillip Campbell — California
David Brockway Campbell, Carmichael CA
Address: 5220 Fair Oaks Blvd Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-29254: "Carmichael, CA resident David Brockway Campbell's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2011."
David Brockway Campbell — California
Jr Robert A Campos, Carmichael CA
Address: 6304 Meadowvista Dr Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-41547: "Carmichael, CA resident Jr Robert A Campos's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Jr Robert A Campos — California
Cristina Elizabeth Canada, Carmichael CA
Address: 6648 Templeton Dr Apt 1 Carmichael, CA 95608
Bankruptcy Case 12-39629 Summary: "The case of Cristina Elizabeth Canada in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-07 and discharged early 02.15.2013, focusing on asset liquidation to repay creditors."
Cristina Elizabeth Canada — California
Vanessa Marie Canedo, Carmichael CA
Address: 7110 Stella Ln Unit 12 Carmichael, CA 95608-2581
Brief Overview of Bankruptcy Case 15-25671: "Vanessa Marie Canedo's bankruptcy, initiated in Jul 16, 2015 and concluded by October 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Marie Canedo — California
Linda Cantarutti, Carmichael CA
Address: 4146 Joy Ln Carmichael, CA 95608
Bankruptcy Case 10-53343 Overview: "In Carmichael, CA, Linda Cantarutti filed for Chapter 7 bankruptcy in Dec 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2011."
Linda Cantarutti — California
Leon A Carado, Carmichael CA
Address: 5305 Baumgart Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-316917: "Leon A Carado's bankruptcy, initiated in 2011-05-11 and concluded by 2011-08-31 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon A Carado — California
Dion David Cardenas, Carmichael CA
Address: 4131 Valiant St Carmichael, CA 95608-1909
Bankruptcy Case 2014-24559 Overview: "Dion David Cardenas's Chapter 7 bankruptcy, filed in Carmichael, CA in 04.30.2014, led to asset liquidation, with the case closing in 08.04.2014."
Dion David Cardenas — California
Emmet John Carey, Carmichael CA
Address: 6017 Winding Way Apt 142 Carmichael, CA 95608
Bankruptcy Case 12-26782 Overview: "In Carmichael, CA, Emmet John Carey filed for Chapter 7 bankruptcy in 04.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-27."
Emmet John Carey — California
Cynthia Jane Carney, Carmichael CA
Address: 6141 Longmont Way Carmichael, CA 95608
Bankruptcy Case 11-20977 Summary: "Cynthia Jane Carney's bankruptcy, initiated in January 13, 2011 and concluded by 05/05/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Jane Carney — California
Michael Carney, Carmichael CA
Address: 3205 Osborne Ct Carmichael, CA 95608
Bankruptcy Case 11-36933 Overview: "In a Chapter 7 bankruptcy case, Michael Carney from Carmichael, CA, saw their proceedings start in 2011-07-08 and complete by October 28, 2011, involving asset liquidation."
Michael Carney — California
Explore Free Bankruptcy Records by State