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
Jeremiah Butch Carpenter, Carmichael CA
Address: 5709 John Richard Ct Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-299157: "In a Chapter 7 bankruptcy case, Jeremiah Butch Carpenter from Carmichael, CA, saw his proceedings start in May 23, 2012 and complete by 09.12.2012, involving asset liquidation."
Jeremiah Butch Carpenter — California
David Rocky Carpenter, Carmichael CA
Address: 4805 Saint Lynn Ln Carmichael, CA 95608
Bankruptcy Case 11-33652 Summary: "In Carmichael, CA, David Rocky Carpenter filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2011."
David Rocky Carpenter — California
Barry Lee Carpenter, Carmichael CA
Address: 5540 Clark Ave Carmichael, CA 95608
Bankruptcy Case 11-38688 Overview: "Carmichael, CA resident Barry Lee Carpenter's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2011."
Barry Lee Carpenter — California
Tanya Thresa Carter, Carmichael CA
Address: 2553 Gunn Rd Carmichael, CA 95608-4742
Bankruptcy Case 16-22095 Summary: "The case of Tanya Thresa Carter in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-01 and discharged early 06/30/2016, focusing on asset liquidation to repay creditors."
Tanya Thresa Carter — California
Danon L Carter, Carmichael CA
Address: 5262 Sandstone St Carmichael, CA 95608-0624
Snapshot of U.S. Bankruptcy Proceeding Case 14-28340: "The case of Danon L Carter in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 08.15.2014 and discharged early Nov 13, 2014, focusing on asset liquidation to repay creditors."
Danon L Carter — California
Cheryl L Carter, Carmichael CA
Address: 5262 Sandstone St Carmichael, CA 95608-0624
Concise Description of Bankruptcy Case 14-283407: "Cheryl L Carter's bankruptcy, initiated in 2014-08-15 and concluded by 2014-11-13 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl L Carter — California
Jeffrey Dale Cartwright, Carmichael CA
Address: 3607 Sareco Ct Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-41100: "Jeffrey Dale Cartwright's bankruptcy, initiated in 08/30/2011 and concluded by 12.20.2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dale Cartwright — California
Laura Ann Cash, Carmichael CA
Address: 6094 Via Casitas Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-33815: "Laura Ann Cash's Chapter 7 bankruptcy, filed in Carmichael, CA in 2012-07-27, led to asset liquidation, with the case closing in Nov 16, 2012."
Laura Ann Cash — California
Dana Casselman, Carmichael CA
Address: 2406 Camino Gardens Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-40830: "Dana Casselman's bankruptcy, initiated in 2010-08-05 and concluded by 11/25/2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Casselman — California
Cathleen Marie Cassidy, Carmichael CA
Address: 3440 Park Ln Carmichael, CA 95608
Bankruptcy Case 11-47593 Overview: "Cathleen Marie Cassidy's bankruptcy, initiated in November 2011 and concluded by March 14, 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathleen Marie Cassidy — California
Bianca Castellanos, Carmichael CA
Address: 1118 McClaren Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-510217: "In Carmichael, CA, Bianca Castellanos filed for Chapter 7 bankruptcy in 11.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Bianca Castellanos — California
Thomas Gregory Castillo, Carmichael CA
Address: 4929 Melvin Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-210557: "The bankruptcy filing by Thomas Gregory Castillo, undertaken in 01.19.2012 in Carmichael, CA under Chapter 7, concluded with discharge in 05.10.2012 after liquidating assets."
Thomas Gregory Castillo — California
Sheryl Cerri, Carmichael CA
Address: 6029 Casa Alegre Carmichael, CA 95608
Bankruptcy Case 09-42948 Summary: "The case of Sheryl Cerri in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-22 and discharged early 2010-02-01, focusing on asset liquidation to repay creditors."
Sheryl Cerri — California
Ii Joseph Cesar, Carmichael CA
Address: PO Box 3137 Carmichael, CA 95609
Bankruptcy Case 10-38965 Overview: "The bankruptcy filing by Ii Joseph Cesar, undertaken in 2010-07-19 in Carmichael, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Ii Joseph Cesar — California
Pushpanjali Chand, Carmichael CA
Address: 4730 Marconi Ave Apt 62 Carmichael, CA 95608-3583
Snapshot of U.S. Bankruptcy Proceeding Case 15-23002: "In a Chapter 7 bankruptcy case, Pushpanjali Chand from Carmichael, CA, saw their proceedings start in April 2015 and complete by 2015-07-13, involving asset liquidation."
Pushpanjali Chand — California
Ryan Deleno Chaney, Carmichael CA
Address: 4513 Marble Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-40636: "Ryan Deleno Chaney's Chapter 7 bankruptcy, filed in Carmichael, CA in 2012-11-28, led to asset liquidation, with the case closing in March 2013."
Ryan Deleno Chaney — California
Richard Chapman, Carmichael CA
Address: 5317 Manzanita Ave Apt 2 Carmichael, CA 95608
Bankruptcy Case 10-32192 Overview: "The bankruptcy filing by Richard Chapman, undertaken in May 10, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in Aug 18, 2010 after liquidating assets."
Richard Chapman — California
Cathleen Lynn Charsky, Carmichael CA
Address: 4538 Foster Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-33134: "The bankruptcy record of Cathleen Lynn Charsky from Carmichael, CA, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Cathleen Lynn Charsky — California
Loriann Chaussee, Carmichael CA
Address: PO Box 3031 Carmichael, CA 95609
Concise Description of Bankruptcy Case 12-212317: "In Carmichael, CA, Loriann Chaussee filed for Chapter 7 bankruptcy in 01.23.2012. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012."
Loriann Chaussee — California
Randy Cheek, Carmichael CA
Address: 3041 Panama Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 09-463957: "The case of Randy Cheek in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-02 and discharged early Mar 12, 2010, focusing on asset liquidation to repay creditors."
Randy Cheek — California
Tania Sara Chegini, Carmichael CA
Address: 3018 Scenic Heights Way Carmichael, CA 95608
Bankruptcy Case 09-40074 Overview: "Tania Sara Chegini's Chapter 7 bankruptcy, filed in Carmichael, CA in 09.18.2009, led to asset liquidation, with the case closing in January 5, 2010."
Tania Sara Chegini — California
Igor Chepel, Carmichael CA
Address: 3320 Hunter Ln Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-41945: "The case of Igor Chepel in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 18, 2010 and discharged early 2010-12-08, focusing on asset liquidation to repay creditors."
Igor Chepel — California
Alex Chernychko, Carmichael CA
Address: 6112 Sizemore Ln Carmichael, CA 95608
Bankruptcy Case 12-29530 Summary: "In Carmichael, CA, Alex Chernychko filed for Chapter 7 bankruptcy in May 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-06."
Alex Chernychko — California
Oksana Chigirina, Carmichael CA
Address: 6817 Westmore Way Carmichael, CA 95608-1539
Bankruptcy Case 15-28520 Summary: "Oksana Chigirina's bankruptcy, initiated in 2015-10-31 and concluded by January 2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oksana Chigirina — California
Patrick Thomas Childs, Carmichael CA
Address: PO Box 611 Carmichael, CA 95609
Concise Description of Bankruptcy Case 12-211597: "In a Chapter 7 bankruptcy case, Patrick Thomas Childs from Carmichael, CA, saw their proceedings start in January 2012 and complete by May 11, 2012, involving asset liquidation."
Patrick Thomas Childs — California
Donald Wing Chin, Carmichael CA
Address: 4801 Lola Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-38226: "The bankruptcy filing by Donald Wing Chin, undertaken in 10/12/2012 in Carmichael, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Donald Wing Chin — California
Janna M Chin, Carmichael CA
Address: 5400 Engle Rd Carmichael, CA 95608
Bankruptcy Case 11-30361 Summary: "The bankruptcy record of Janna M Chin from Carmichael, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2011."
Janna M Chin — California
Ella Chiyo, Carmichael CA
Address: 4714 Good Ct Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-44129: "The bankruptcy record of Ella Chiyo from Carmichael, CA, shows a Chapter 7 case filed in Nov 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Ella Chiyo — California
Lydia Choi, Carmichael CA
Address: 4743 Marconi Ave Apt 26 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-42312: "The bankruptcy filing by Lydia Choi, undertaken in Sep 15, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 01.05.2012 after liquidating assets."
Lydia Choi — California
Judy Marie Chouteau, Carmichael CA
Address: 5925 Rampart Dr Apt 1 Carmichael, CA 95608-1491
Snapshot of U.S. Bankruptcy Proceeding Case 15-23098: "In Carmichael, CA, Judy Marie Chouteau filed for Chapter 7 bankruptcy in Apr 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2015."
Judy Marie Chouteau — California
Scott Edward Chouteau, Carmichael CA
Address: 5925 Rampart Dr Apt 1 Carmichael, CA 95608-1491
Brief Overview of Bankruptcy Case 15-23098: "The case of Scott Edward Chouteau in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-16 and discharged early 2015-07-15, focusing on asset liquidation to repay creditors."
Scott Edward Chouteau — California
Daniel Church, Carmichael CA
Address: 3209 Root Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-21859: "In Carmichael, CA, Daniel Church filed for Chapter 7 bankruptcy in January 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Daniel Church — California
William R Clardy, Carmichael CA
Address: 4100 Scranton Circle Carmichael Ca 95608 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 14-31700: "William R Clardy's Chapter 7 bankruptcy, filed in Carmichael, CA in 2014-11-28, led to asset liquidation, with the case closing in 02.26.2015."
William R Clardy — California
Ramona Louise Clark, Carmichael CA
Address: 5806 Sutter Ave Apt 51 Carmichael, CA 95608
Bankruptcy Case 11-30670 Overview: "Ramona Louise Clark's bankruptcy, initiated in April 2011 and concluded by 08.19.2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramona Louise Clark — California
Shelley Clark, Carmichael CA
Address: 3709 Holloway Ln Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-501717: "Shelley Clark's bankruptcy, initiated in November 2010 and concluded by Feb 22, 2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley Clark — California
Billy Clark, Carmichael CA
Address: 3346 1/2 Walnut Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-365147: "The bankruptcy record of Billy Clark from Carmichael, CA, shows a Chapter 7 case filed in 06.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Billy Clark — California
Richard Clayton, Carmichael CA
Address: 6051 Landis Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-347797: "Richard Clayton's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-06-04, led to asset liquidation, with the case closing in September 2010."
Richard Clayton — California
Theresa Clemente, Carmichael CA
Address: 4200 Manzanita Ave Apt 25 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-32054: "Carmichael, CA resident Theresa Clemente's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
Theresa Clemente — California
Katrina Cleveland, Carmichael CA
Address: 6408 Dorinda Way Carmichael, CA 95608
Bankruptcy Case 09-44726 Overview: "In Carmichael, CA, Katrina Cleveland filed for Chapter 7 bankruptcy in November 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2010."
Katrina Cleveland — California
Denise Lynn Cleveland, Carmichael CA
Address: 3537 Voelke Ct Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-37218: "The bankruptcy record of Denise Lynn Cleveland from Carmichael, CA, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Denise Lynn Cleveland — California
Antoine Chavon Cloud, Carmichael CA
Address: 8615 Fair Oaks Blvd Apt 34 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-25826: "Antoine Chavon Cloud's Chapter 7 bankruptcy, filed in Carmichael, CA in March 9, 2011, led to asset liquidation, with the case closing in 2011-06-29."
Antoine Chavon Cloud — California
Stacey Cloyd, Carmichael CA
Address: 8732 Fair Oaks Blvd Apt 11 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-28143: "Stacey Cloyd's Chapter 7 bankruptcy, filed in Carmichael, CA in March 30, 2010, led to asset liquidation, with the case closing in 2010-07-08."
Stacey Cloyd — California
John Cobb, Carmichael CA
Address: 4910 Francis Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-35440: "The bankruptcy filing by John Cobb, undertaken in Jun 11, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in October 1, 2010 after liquidating assets."
John Cobb — California
Timothy Coddington, Carmichael CA
Address: 5130 Finney Ct Carmichael, CA 95608
Concise Description of Bankruptcy Case 09-440887: "Timothy Coddington's Chapter 7 bankruptcy, filed in Carmichael, CA in November 3, 2009, led to asset liquidation, with the case closing in Feb 11, 2010."
Timothy Coddington — California
Anthony Michael Coe, Carmichael CA
Address: 3918 Apple Blossom Way Carmichael, CA 95608-2309
Bankruptcy Case 16-20671 Overview: "Anthony Michael Coe's bankruptcy, initiated in 2016-02-06 and concluded by May 6, 2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Michael Coe — California
Christine Carol Coe, Carmichael CA
Address: 3918 Apple Blossom Way Carmichael, CA 95608-2309
Bankruptcy Case 16-20671 Summary: "The case of Christine Carol Coe in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 02/06/2016 and discharged early May 6, 2016, focusing on asset liquidation to repay creditors."
Christine Carol Coe — California
Lawrence Cohns, Carmichael CA
Address: 5440 Marconi Ave Apt 12 Carmichael, CA 95608
Bankruptcy Case 09-43701 Summary: "Lawrence Cohns's bankruptcy, initiated in 2009-10-30 and concluded by February 7, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Cohns — California
Stuart Colan, Carmichael CA
Address: 5037 Kenneth Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-41037: "Stuart Colan's bankruptcy, initiated in 2010-08-09 and concluded by November 29, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Colan — California
Warehouse Sa Collier, Carmichael CA
Address: 4749 Oakfield Cir Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-53840: "The bankruptcy record of Warehouse Sa Collier from Carmichael, CA, shows a Chapter 7 case filed in 12.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-20."
Warehouse Sa Collier — California
Ma Veronica Sojor Compton, Carmichael CA
Address: 5921 Via Casitas Carmichael, CA 95608-6539
Snapshot of U.S. Bankruptcy Proceeding Case 14-30337: "In a Chapter 7 bankruptcy case, Ma Veronica Sojor Compton from Carmichael, CA, saw her proceedings start in 10/17/2014 and complete by 2015-01-15, involving asset liquidation."
Ma Veronica Sojor Compton — California
Lucy Concepcion, Carmichael CA
Address: 5029 Robertson Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-47515: "Carmichael, CA resident Lucy Concepcion's 2009-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Lucy Concepcion — California
Deborah Conover, Carmichael CA
Address: 4525 Manzanita Ave Apt 202 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-51945: "In a Chapter 7 bankruptcy case, Deborah Conover from Carmichael, CA, saw her proceedings start in December 2010 and complete by 2011-03-28, involving asset liquidation."
Deborah Conover — California
Carmon Lousie Cook, Carmichael CA
Address: 3410 Mission Ave Apt 17 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-29218: "Carmon Lousie Cook's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-07-11, led to asset liquidation, with the case closing in 10.19.2013."
Carmon Lousie Cook — California
John Cooney, Carmichael CA
Address: 4861 Schuyler Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-434927: "In a Chapter 7 bankruptcy case, John Cooney from Carmichael, CA, saw their proceedings start in 09/01/2010 and complete by 2010-12-22, involving asset liquidation."
John Cooney — California
Dennis Lowell Coons, Carmichael CA
Address: 6201 Mineral Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-42397: "Dennis Lowell Coons's Chapter 7 bankruptcy, filed in Carmichael, CA in 10/15/2009, led to asset liquidation, with the case closing in January 23, 2010."
Dennis Lowell Coons — California
Kristen Lynelle Cooper, Carmichael CA
Address: 5809 Parkoaks Dr Carmichael, CA 95608-0112
Brief Overview of Bankruptcy Case 15-25287: "Kristen Lynelle Cooper's bankruptcy, initiated in 2015-06-30 and concluded by September 28, 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Lynelle Cooper — California
Marc Cooper, Carmichael CA
Address: 6100 Palm Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-312307: "Marc Cooper's bankruptcy, initiated in April 29, 2010 and concluded by 08.07.2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Cooper — California
Phillip Samuel Cooper, Carmichael CA
Address: 5809 Parkoaks Dr Carmichael, CA 95608-0112
Concise Description of Bankruptcy Case 15-252877: "Phillip Samuel Cooper's Chapter 7 bankruptcy, filed in Carmichael, CA in June 2015, led to asset liquidation, with the case closing in 2015-09-28."
Phillip Samuel Cooper — California
Jill Corey, Carmichael CA
Address: 5918 Ashworth Way Carmichael, CA 95608-0402
Bankruptcy Case 15-26381 Summary: "In Carmichael, CA, Jill Corey filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2015."
Jill Corey — California
Liya R Cornelius, Carmichael CA
Address: 4643 Ladera Way Carmichael, CA 95608
Bankruptcy Case 09-40272 Overview: "The bankruptcy filing by Liya R Cornelius, undertaken in September 21, 2009 in Carmichael, CA under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets."
Liya R Cornelius — California
Gwendolyn Denise Cornwell, Carmichael CA
Address: 5946 Van Alstine Ave Apt 2 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-26843: "Gwendolyn Denise Cornwell's Chapter 7 bankruptcy, filed in Carmichael, CA in 04.08.2012, led to asset liquidation, with the case closing in July 29, 2012."
Gwendolyn Denise Cornwell — California
Linda Cortez, Carmichael CA
Address: 5240 Grant Ave Carmichael, CA 95608-3021
Bankruptcy Case 08-25484 Overview: "Linda Cortez, a resident of Carmichael, CA, entered a Chapter 13 bankruptcy plan in 04/29/2008, culminating in its successful completion by August 5, 2013."
Linda Cortez — California
Logan Carmel Costa, Carmichael CA
Address: PO Box 3115 Carmichael, CA 95609-3115
Bankruptcy Case 2014-25498 Summary: "The case of Logan Carmel Costa in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Logan Carmel Costa — California
Ashley Lynn Cotton, Carmichael CA
Address: 5715 Engle Rd Apt K Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-269797: "Ashley Lynn Cotton's bankruptcy, initiated in 05/22/2013 and concluded by August 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Lynn Cotton — California
Robert Owen Coughlin, Carmichael CA
Address: 8740 Fair Oaks Blvd Apt 50 Carmichael, CA 95608-2568
Concise Description of Bankruptcy Case 15-250157: "Carmichael, CA resident Robert Owen Coughlin's 2015-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2015."
Robert Owen Coughlin — California
Beverly Countryman, Carmichael CA
Address: 6930 Fair Oaks Blvd Apt 175 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-25183: "Beverly Countryman's bankruptcy, initiated in 2010-03-03 and concluded by 2010-06-11 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Countryman — California
Leasure Rebecca Courtois, Carmichael CA
Address: 6125 Oakgreen Cir Carmichael, CA 95608
Bankruptcy Case 09-42782 Overview: "The bankruptcy filing by Leasure Rebecca Courtois, undertaken in 2009-10-21 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
Leasure Rebecca Courtois — California
Ruth Elizabeth Couture, Carmichael CA
Address: 2727 Walnut Ave Apt 59 Carmichael, CA 95608-4242
Concise Description of Bankruptcy Case 15-01245-als77: "Carmichael, CA resident Ruth Elizabeth Couture's 06.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Ruth Elizabeth Couture — California
Malissa Cowan, Carmichael CA
Address: 6009 Stanley Ave Carmichael, CA 95608-4031
Brief Overview of Bankruptcy Case 14-30609: "Malissa Cowan's Chapter 7 bankruptcy, filed in Carmichael, CA in October 28, 2014, led to asset liquidation, with the case closing in 01.26.2015."
Malissa Cowan — California
Christopher Cox, Carmichael CA
Address: 5022 Robertson Ave Carmichael, CA 95608
Bankruptcy Case 10-40814 Overview: "The case of Christopher Cox in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in August 5, 2010 and discharged early 11.25.2010, focusing on asset liquidation to repay creditors."
Christopher Cox — California
Elmer Crain, Carmichael CA
Address: 7139 Lincoln Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-32772: "Carmichael, CA resident Elmer Crain's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Elmer Crain — California
David Alan Crane, Carmichael CA
Address: PO Box 2250 Carmichael, CA 95609
Snapshot of U.S. Bankruptcy Proceeding Case 11-22529: "In a Chapter 7 bankruptcy case, David Alan Crane from Carmichael, CA, saw his proceedings start in 2011-01-31 and complete by May 2011, involving asset liquidation."
David Alan Crane — California
Jennifer Lin Crane, Carmichael CA
Address: PO Box 1898 Carmichael, CA 95609-1898
Concise Description of Bankruptcy Case 16-226327: "Carmichael, CA resident Jennifer Lin Crane's 2016-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-24."
Jennifer Lin Crane — California
Sandra Crang, Carmichael CA
Address: 5263 Sandstone St Carmichael, CA 95608
Bankruptcy Case 10-24789 Overview: "Sandra Crang's Chapter 7 bankruptcy, filed in Carmichael, CA in 02/26/2010, led to asset liquidation, with the case closing in Jun 6, 2010."
Sandra Crang — California
Thomas Crawford, Carmichael CA
Address: 5948 Landis Ave Apt 104 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-46329: "In a Chapter 7 bankruptcy case, Thomas Crawford from Carmichael, CA, saw their proceedings start in October 2010 and complete by Jan 21, 2011, involving asset liquidation."
Thomas Crawford — California
Sandra Lynn Craze, Carmichael CA
Address: 5645 Vall Ct Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-40160: "The bankruptcy filing by Sandra Lynn Craze, undertaken in Nov 16, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Sandra Lynn Craze — California
Debra L Cribbins, Carmichael CA
Address: 6036 Casa Alegre Carmichael, CA 95608
Bankruptcy Case 11-28621 Overview: "Debra L Cribbins's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-04-06, led to asset liquidation, with the case closing in 07/27/2011."
Debra L Cribbins — California
Marcia Crisp, Carmichael CA
Address: PO Box 2837 Carmichael, CA 95609
Bankruptcy Case 10-28566 Summary: "In a Chapter 7 bankruptcy case, Marcia Crisp from Carmichael, CA, saw her proceedings start in 04/02/2010 and complete by July 2010, involving asset liquidation."
Marcia Crisp — California
Shelby Lynn Crocker, Carmichael CA
Address: 4021 McClain Way Apt 7 Carmichael, CA 95608
Bankruptcy Case 11-32223 Overview: "In a Chapter 7 bankruptcy case, Shelby Lynn Crocker from Carmichael, CA, saw their proceedings start in May 2011 and complete by 2011-09-05, involving asset liquidation."
Shelby Lynn Crocker — California
James R Crockwell, Carmichael CA
Address: 8350 Fair Oaks Blvd Apt 104 Carmichael, CA 95608-1901
Brief Overview of Bankruptcy Case 11-51645: "James R Crockwell's Carmichael, CA bankruptcy under Chapter 13 in February 2011 led to a structured repayment plan, successfully discharged in May 11, 2016."
James R Crockwell — California
Susan Jean Crowther, Carmichael CA
Address: 1741 Mission Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-20847: "Susan Jean Crowther's Chapter 7 bankruptcy, filed in Carmichael, CA in 01.17.2012, led to asset liquidation, with the case closing in 05.08.2012."
Susan Jean Crowther — California
Glenn Jeffrey Croy, Carmichael CA
Address: 5731 Frontier Way Carmichael, CA 95608
Bankruptcy Case 11-27675 Summary: "Glenn Jeffrey Croy's bankruptcy, initiated in Mar 29, 2011 and concluded by 07/19/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Jeffrey Croy — California
Edward L Cruchley, Carmichael CA
Address: 6121 Mauer Ave Carmichael, CA 95608
Bankruptcy Case 11-38082 Overview: "In a Chapter 7 bankruptcy case, Edward L Cruchley from Carmichael, CA, saw their proceedings start in Jul 24, 2011 and complete by November 13, 2011, involving asset liquidation."
Edward L Cruchley — California
Connie Lynn Cruz, Carmichael CA
Address: 2463 Werbe Ln Apt 115 Carmichael, CA 95608-4959
Concise Description of Bankruptcy Case 15-221357: "In a Chapter 7 bankruptcy case, Connie Lynn Cruz from Carmichael, CA, saw their proceedings start in Mar 18, 2015 and complete by 2015-06-16, involving asset liquidation."
Connie Lynn Cruz — California
James Robert Cruz, Carmichael CA
Address: 2463 Werbe Ln Apt 115 Carmichael, CA 95608-4959
Bankruptcy Case 15-22135 Overview: "James Robert Cruz's bankruptcy, initiated in Mar 18, 2015 and concluded by 06.16.2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Robert Cruz — California
Aaron Culver, Carmichael CA
Address: 4590 Mary Lynn Ln Apt 106 Carmichael, CA 95608
Bankruptcy Case 10-39006 Summary: "The bankruptcy filing by Aaron Culver, undertaken in 07/19/2010 in Carmichael, CA under Chapter 7, concluded with discharge in November 8, 2010 after liquidating assets."
Aaron Culver — California
Carmen Cummings, Carmichael CA
Address: 2820 Walnut Ave Apt 24 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-47200: "Carmen Cummings's Chapter 7 bankruptcy, filed in Carmichael, CA in 12.11.2009, led to asset liquidation, with the case closing in March 2010."
Carmen Cummings — California
Mirjana Cvetkovic, Carmichael CA
Address: 5317 Manzanita Ave Apt 4 Carmichael, CA 95608-0549
Brief Overview of Bankruptcy Case 16-22068: "Mirjana Cvetkovic's bankruptcy, initiated in Mar 31, 2016 and concluded by 06.29.2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirjana Cvetkovic — California
Shane Dan Dacastello, Carmichael CA
Address: 5944 Lincoln Ave Apt 8 Carmichael, CA 95608
Bankruptcy Case 13-30191 Summary: "The case of Shane Dan Dacastello in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-01 and discharged early November 9, 2013, focusing on asset liquidation to repay creditors."
Shane Dan Dacastello — California
Carol Francine Dahmen, Carmichael CA
Address: 5725 River Oak Way Carmichael, CA 95608-5559
Bankruptcy Case 10-35419 Overview: "Carol Francine Dahmen's Carmichael, CA bankruptcy under Chapter 13 in 2010-06-11 led to a structured repayment plan, successfully discharged in December 2014."
Carol Francine Dahmen — California
Ildiko Dalos, Carmichael CA
Address: 4849 Manzanita Ave Apt 88 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-25023: "The case of Ildiko Dalos in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-15 and discharged early 07/05/2012, focusing on asset liquidation to repay creditors."
Ildiko Dalos — California
Roberta Jean Damante, Carmichael CA
Address: 5120 Glancy Dr Carmichael, CA 95608
Bankruptcy Case 12-27219 Overview: "Roberta Jean Damante's bankruptcy, initiated in 04/13/2012 and concluded by Aug 3, 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Jean Damante — California
Hayk Danayan, Carmichael CA
Address: 3235 Candace St Carmichael, CA 95608
Bankruptcy Case 10-30999 Overview: "Carmichael, CA resident Hayk Danayan's April 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Hayk Danayan — California
Hovsep Danayan, Carmichael CA
Address: 4800 Marconi Ave Apt 254 Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-219967: "Carmichael, CA resident Hovsep Danayan's 2012-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2012."
Hovsep Danayan — California
Jacob C Darosa, Carmichael CA
Address: 4614 Charleston Dr Carmichael, CA 95608
Bankruptcy Case 11-49136 Summary: "Carmichael, CA resident Jacob C Darosa's 12.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2012."
Jacob C Darosa — California
Laura Evelyn Darrah, Carmichael CA
Address: 1047 Mcclaren Dr Carmichael, CA 95608-6113
Bankruptcy Case 14-21303 Overview: "The bankruptcy record of Laura Evelyn Darrah from Carmichael, CA, shows a Chapter 7 case filed in 2014-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2014."
Laura Evelyn Darrah — California
Dennis Daugherty, Carmichael CA
Address: 4707 Cottage Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-27167: "In a Chapter 7 bankruptcy case, Dennis Daugherty from Carmichael, CA, saw their proceedings start in 2010-03-23 and complete by 07.01.2010, involving asset liquidation."
Dennis Daugherty — California
Holly Marie Davidson, Carmichael CA
Address: 8200 Fair Oaks Blvd Apt 60 Carmichael, CA 95608-2447
Bankruptcy Case 14-31605 Overview: "The bankruptcy record of Holly Marie Davidson from Carmichael, CA, shows a Chapter 7 case filed in Nov 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015."
Holly Marie Davidson — California
Heather Davis, Carmichael CA
Address: 3436 Park Ln Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-49498: "In Carmichael, CA, Heather Davis filed for Chapter 7 bankruptcy in November 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Heather Davis — California
Mercado Angela Monique Dawson, Carmichael CA
Address: 5300 Kirkland Way Carmichael, CA 95608-3029
Concise Description of Bankruptcy Case 2014-240997: "In a Chapter 7 bankruptcy case, Mercado Angela Monique Dawson from Carmichael, CA, saw her proceedings start in April 22, 2014 and complete by 07.21.2014, involving asset liquidation."
Mercado Angela Monique Dawson — California
Explore Free Bankruptcy Records by State