Website Logo

Carmichael, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Carmichael.

Last updated on: February 19, 2025
Facebook Twitter LinkedIn WhatsApp

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