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

Michael Andrew Fisher, Carmichael CA

Address: 4020 Knoll Top Ct Carmichael, CA 95608
Bankruptcy Case 13-26835 Summary: "Carmichael, CA resident Michael Andrew Fisher's May 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-28."
Michael Andrew Fisher — California

Cynthia Rose Flink, Carmichael CA

Address: 4201 Frida Maria Ct Carmichael, CA 95608-2060
Bankruptcy Case 14-31705 Summary: "In Carmichael, CA, Cynthia Rose Flink filed for Chapter 7 bankruptcy in 11/28/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2015."
Cynthia Rose Flink — California

Jarrett Anthony Flink, Carmichael CA

Address: 4201 Frida Maria Ct Carmichael, CA 95608-2060
Brief Overview of Bankruptcy Case 14-31705: "The bankruptcy record of Jarrett Anthony Flink from Carmichael, CA, shows a Chapter 7 case filed in 2014-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-26."
Jarrett Anthony Flink — California

Alain Foisy, Carmichael CA

Address: 6019 Glenbrook Ln Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-24018: "In a Chapter 7 bankruptcy case, Alain Foisy from Carmichael, CA, saw their proceedings start in Feb 19, 2010 and complete by May 2010, involving asset liquidation."
Alain Foisy — California

Keith Duane Folliott, Carmichael CA

Address: 5629 Robertson Ave Carmichael, CA 95608
Bankruptcy Case 09-42181 Overview: "Keith Duane Folliott's Chapter 7 bankruptcy, filed in Carmichael, CA in 2009-10-13, led to asset liquidation, with the case closing in 01/21/2010."
Keith Duane Folliott — California

Robert Fonner, Carmichael CA

Address: 5643 Whitney Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-43322: "Robert Fonner's Chapter 7 bankruptcy, filed in Carmichael, CA in Oct 27, 2009, led to asset liquidation, with the case closing in Feb 4, 2010."
Robert Fonner — California

Buford Rebecca Forest, Carmichael CA

Address: 3533 Garfield Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-353637: "The bankruptcy record of Buford Rebecca Forest from Carmichael, CA, shows a Chapter 7 case filed in Jun 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Buford Rebecca Forest — California

Mark Steven Forsberg, Carmichael CA

Address: 6124 Oakgreen Cir Carmichael, CA 95608-1011
Bankruptcy Case 14-22320 Summary: "In a Chapter 7 bankruptcy case, Mark Steven Forsberg from Carmichael, CA, saw their proceedings start in 2014-03-07 and complete by June 5, 2014, involving asset liquidation."
Mark Steven Forsberg — California

Michael Douglas Forssell, Carmichael CA

Address: 4921 Boyd Dr Carmichael, CA 95608
Bankruptcy Case 13-22353 Overview: "The case of Michael Douglas Forssell in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-22 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Michael Douglas Forssell — California

Steven Forsty, Carmichael CA

Address: 5231 Bellwood Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-23119: "Carmichael, CA resident Steven Forsty's 2010-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2010."
Steven Forsty — California

Jennifer Lynn Fotovat, Carmichael CA

Address: 5112 Robertson Ave Carmichael, CA 95608-3634
Concise Description of Bankruptcy Case 15-292887: "Jennifer Lynn Fotovat's Chapter 7 bankruptcy, filed in Carmichael, CA in November 2015, led to asset liquidation, with the case closing in 02/28/2016."
Jennifer Lynn Fotovat — California

Terri Ann Fox, Carmichael CA

Address: 4752 Wilmer St Carmichael, CA 95608-1039
Snapshot of U.S. Bankruptcy Proceeding Case 16-23815: "The bankruptcy record of Terri Ann Fox from Carmichael, CA, shows a Chapter 7 case filed in 2016-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2016."
Terri Ann Fox — California

Haydee Franco, Carmichael CA

Address: 4247 Hackberry Ln Apt 76 Carmichael, CA 95608-1346
Brief Overview of Bankruptcy Case 2014-26483: "Carmichael, CA resident Haydee Franco's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2014."
Haydee Franco — California

Roger Franco, Carmichael CA

Address: 4749 Oakfield Cir Carmichael, CA 95608
Bankruptcy Case 10-22653 Summary: "In Carmichael, CA, Roger Franco filed for Chapter 7 bankruptcy in February 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-14."
Roger Franco — California

Joseph Junior Frazier, Carmichael CA

Address: 3800 Walnut Ave Carmichael, CA 95608-2149
Bankruptcy Case 16-23013 Overview: "The case of Joseph Junior Frazier in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in May 9, 2016 and discharged early August 7, 2016, focusing on asset liquidation to repay creditors."
Joseph Junior Frazier — California

Daniel Freeman, Carmichael CA

Address: 3128 Manand St Carmichael, CA 95608
Bankruptcy Case 10-25987 Overview: "In a Chapter 7 bankruptcy case, Daniel Freeman from Carmichael, CA, saw his proceedings start in 2010-03-11 and complete by 06/19/2010, involving asset liquidation."
Daniel Freeman — California

Melissa Mary Freidenfelt, Carmichael CA

Address: 4935 Heatherdale Ln Carmichael, CA 95608-3523
Concise Description of Bankruptcy Case 16-233007: "Melissa Mary Freidenfelt's Chapter 7 bankruptcy, filed in Carmichael, CA in 2016-05-20, led to asset liquidation, with the case closing in 2016-08-18."
Melissa Mary Freidenfelt — California

Robert Allen Freidenfelt, Carmichael CA

Address: 4935 Heatherdale Ln Carmichael, CA 95608-3523
Brief Overview of Bankruptcy Case 16-23300: "In a Chapter 7 bankruptcy case, Robert Allen Freidenfelt from Carmichael, CA, saw their proceedings start in 2016-05-20 and complete by 08/18/2016, involving asset liquidation."
Robert Allen Freidenfelt — California

James Robert Frogner, Carmichael CA

Address: 2536 Garfield Ave Apt 8 Carmichael, CA 95608
Bankruptcy Case 11-30327 Overview: "In a Chapter 7 bankruptcy case, James Robert Frogner from Carmichael, CA, saw their proceedings start in April 2011 and complete by Aug 16, 2011, involving asset liquidation."
James Robert Frogner — California

Nicole Fulwider, Carmichael CA

Address: 3626 Duca Ln Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-26584: "Nicole Fulwider's Chapter 7 bankruptcy, filed in Carmichael, CA in March 2010, led to asset liquidation, with the case closing in Jun 25, 2010."
Nicole Fulwider — California

Russell Scott Funderburk, Carmichael CA

Address: 5441 Hesper Way Carmichael, CA 95608-0442
Concise Description of Bankruptcy Case 16-213127: "In a Chapter 7 bankruptcy case, Russell Scott Funderburk from Carmichael, CA, saw his proceedings start in March 2016 and complete by May 31, 2016, involving asset liquidation."
Russell Scott Funderburk — California

Charles Barry Furst, Carmichael CA

Address: 4461 Manzanita Ave Apt 36 Carmichael, CA 95608
Bankruptcy Case 13-32709 Summary: "The bankruptcy filing by Charles Barry Furst, undertaken in 2013-09-30 in Carmichael, CA under Chapter 7, concluded with discharge in Jan 8, 2014 after liquidating assets."
Charles Barry Furst — California

Victoria Gaftunik, Carmichael CA

Address: 5249 Lequel Way Carmichael, CA 95608
Bankruptcy Case 10-37862 Overview: "The bankruptcy record of Victoria Gaftunik from Carmichael, CA, shows a Chapter 7 case filed in Jul 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2010."
Victoria Gaftunik — California

Melanie Janell Gallardo, Carmichael CA

Address: 2876 Westwood Ln Apt 6 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-37169: "Melanie Janell Gallardo's Chapter 7 bankruptcy, filed in Carmichael, CA in 07/12/2011, led to asset liquidation, with the case closing in 2011-11-01."
Melanie Janell Gallardo — California

Dorin Darius Gana, Carmichael CA

Address: 4849 Manzanita Ave Apt 63 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-25594: "In Carmichael, CA, Dorin Darius Gana filed for Chapter 7 bankruptcy in Mar 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2011."
Dorin Darius Gana — California

John Garcia, Carmichael CA

Address: 5235 Janell Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-45347: "The case of John Garcia in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 09.23.2010 and discharged early 2011-01-13, focusing on asset liquidation to repay creditors."
John Garcia — California

Ernest Vincent Garcia, Carmichael CA

Address: 6145 Madison Ave Carmichael, CA 95608
Bankruptcy Case 11-39855 Summary: "Carmichael, CA resident Ernest Vincent Garcia's 08/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Ernest Vincent Garcia — California

Maria T Garcia, Carmichael CA

Address: 6000 Helva Ln Carmichael, CA 95608
Bankruptcy Case 12-26750 Overview: "Maria T Garcia's Chapter 7 bankruptcy, filed in Carmichael, CA in Apr 6, 2012, led to asset liquidation, with the case closing in Jul 27, 2012."
Maria T Garcia — California

Lori Ann Gardner, Carmichael CA

Address: 3531 Grantwood Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-41810: "The bankruptcy filing by Lori Ann Gardner, undertaken in Dec 21, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in 03/31/2013 after liquidating assets."
Lori Ann Gardner — California

Kathleen Gardner, Carmichael CA

Address: 4707 Eli Ct Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-462917: "The bankruptcy record of Kathleen Gardner from Carmichael, CA, shows a Chapter 7 case filed in 2010-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2011."
Kathleen Gardner — California

Judith Garibay, Carmichael CA

Address: 3935 Henderson Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-28031: "Carmichael, CA resident Judith Garibay's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2010."
Judith Garibay — California

Christopher Paul Gay, Carmichael CA

Address: 6402 Palm Ave Carmichael, CA 95608
Bankruptcy Case 11-46713 Overview: "The bankruptcy record of Christopher Paul Gay from Carmichael, CA, shows a Chapter 7 case filed in November 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2012."
Christopher Paul Gay — California

Nathan Barrie Gerolamy, Carmichael CA

Address: 4046 Wayside Ln Ste K Carmichael, CA 95608
Bankruptcy Case 13-21995 Summary: "The bankruptcy record of Nathan Barrie Gerolamy from Carmichael, CA, shows a Chapter 7 case filed in 02/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25."
Nathan Barrie Gerolamy — California

Hamid Ghasemiyeh, Carmichael CA

Address: 6128 Holt Ln Carmichael, CA 95608
Bankruptcy Case 10-45721 Summary: "The case of Hamid Ghasemiyeh in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 09.27.2010 and discharged early 01.17.2011, focusing on asset liquidation to repay creditors."
Hamid Ghasemiyeh — California

Ray Rasol Ghaybi, Carmichael CA

Address: 5200 Manzanita Ave Carmichael, CA 95608-0510
Bankruptcy Case 14-30010 Overview: "In Carmichael, CA, Ray Rasol Ghaybi filed for Chapter 7 bankruptcy in Oct 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2015."
Ray Rasol Ghaybi — California

Farzad Ghazizadeh, Carmichael CA

Address: 6601 Lincoln Ave Carmichael, CA 95608-1914
Brief Overview of Bankruptcy Case 10-29681: "Filing for Chapter 13 bankruptcy in 2010-04-15, Farzad Ghazizadeh from Carmichael, CA, structured a repayment plan, achieving discharge in 2013-09-03."
Farzad Ghazizadeh — California

Jennifer Gilchrist, Carmichael CA

Address: 5913 Ashworth Way Carmichael, CA 95608
Bankruptcy Case 10-29402 Summary: "The bankruptcy record of Jennifer Gilchrist from Carmichael, CA, shows a Chapter 7 case filed in April 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Jennifer Gilchrist — California

Jeffrey Gillen, Carmichael CA

Address: 4718 Courtland Ln Carmichael, CA 95608
Bankruptcy Case 10-45661 Overview: "Jeffrey Gillen's bankruptcy, initiated in 09/27/2010 and concluded by 01/17/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Gillen — California

Carl Gilliland, Carmichael CA

Address: 4518 Hackberry Ln Carmichael, CA 95608
Bankruptcy Case 10-29413 Summary: "Carl Gilliland's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-04-12, led to asset liquidation, with the case closing in July 21, 2010."
Carl Gilliland — California

Nancy Giordano, Carmichael CA

Address: 5512 Gibbons Dr Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 09-42887: "Nancy Giordano's bankruptcy, initiated in 10/22/2009 and concluded by January 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Giordano — California

Aaron Girard, Carmichael CA

Address: 4433 Stollwood Dr Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-50701: "Carmichael, CA resident Aaron Girard's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2011."
Aaron Girard — California

David W Girard, Carmichael CA

Address: 3633 Garden Ct Carmichael, CA 95608-6412
Concise Description of Bankruptcy Case 2014-249907: "The bankruptcy record of David W Girard from Carmichael, CA, shows a Chapter 7 case filed in 05/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2014."
David W Girard — California

Jr William Dennis Glass, Carmichael CA

Address: 8350 Fair Oaks Blvd Apt 216 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-42651: "In a Chapter 7 bankruptcy case, Jr William Dennis Glass from Carmichael, CA, saw their proceedings start in 05.03.2013 and complete by 2013-08-06, involving asset liquidation."
Jr William Dennis Glass — California

Steven Michael Glensor, Carmichael CA

Address: 2439 Camino Park Ct Carmichael, CA 95608
Bankruptcy Case 11-22475 Summary: "In Carmichael, CA, Steven Michael Glensor filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Steven Michael Glensor — California

Anthony Patrick Glover, Carmichael CA

Address: 5150 Fair Oaks Blvd # 130 Carmichael, CA 95608-5758
Snapshot of U.S. Bankruptcy Proceeding Case 16-24447: "The bankruptcy filing by Anthony Patrick Glover, undertaken in 2016-07-08 in Carmichael, CA under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Anthony Patrick Glover — California

Barbara Lee Glover, Carmichael CA

Address: 6002 Lincoln Ave Carmichael, CA 95608-1773
Bankruptcy Case 07-41513 Summary: "2007-05-17 marked the beginning of Barbara Lee Glover's Chapter 13 bankruptcy in Carmichael, CA, entailing a structured repayment schedule, completed by 01/03/2013."
Barbara Lee Glover — California

Brenda Joyce Glover, Carmichael CA

Address: 7125 Fair Oaks Blvd Apt 211 Carmichael, CA 95608-6436
Bankruptcy Case 15-24163 Overview: "Brenda Joyce Glover's Chapter 7 bankruptcy, filed in Carmichael, CA in 05/22/2015, led to asset liquidation, with the case closing in Aug 20, 2015."
Brenda Joyce Glover — California

Eloise Shawn Godwin, Carmichael CA

Address: 6349 Dorchester Ct Carmichael, CA 95608-3441
Bankruptcy Case 14-32137 Overview: "The case of Eloise Shawn Godwin in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-12-16 and discharged early 2015-03-16, focusing on asset liquidation to repay creditors."
Eloise Shawn Godwin — California

Guthrie Rachel Lauri Golden, Carmichael CA

Address: 7737 Fair Oaks Blvd # 113 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-33268: "The bankruptcy filing by Guthrie Rachel Lauri Golden, undertaken in 2011-05-26 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Guthrie Rachel Lauri Golden — California

Robin Goldsworthy, Carmichael CA

Address: 6046 Woodhaven Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-228457: "The bankruptcy record of Robin Goldsworthy from Carmichael, CA, shows a Chapter 7 case filed in 02.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2010."
Robin Goldsworthy — California

Judith Ann Gomez, Carmichael CA

Address: 3840 Watco Ct Carmichael, CA 95608-2218
Brief Overview of Bankruptcy Case 14-28618: "Judith Ann Gomez's bankruptcy, initiated in Aug 26, 2014 and concluded by 2014-11-24 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Ann Gomez — California

Richard Anthony Gomez, Carmichael CA

Address: 3840 Watco Ct Carmichael, CA 95608-2218
Bankruptcy Case 14-28618 Overview: "In a Chapter 7 bankruptcy case, Richard Anthony Gomez from Carmichael, CA, saw their proceedings start in August 2014 and complete by November 24, 2014, involving asset liquidation."
Richard Anthony Gomez — California

Fritz D Gompert, Carmichael CA

Address: 7240 Lincoln Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-27177: "In a Chapter 7 bankruptcy case, Fritz D Gompert from Carmichael, CA, saw his proceedings start in 04/13/2012 and complete by 08/03/2012, involving asset liquidation."
Fritz D Gompert — California

Brandon Goodell, Carmichael CA

Address: 6429 Palm Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-286247: "Brandon Goodell's bankruptcy, initiated in Apr 5, 2010 and concluded by 2010-07-14 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Goodell — California

Thomas Edward Goodpaster, Carmichael CA

Address: 3224 Panama Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-38319: "Thomas Edward Goodpaster's bankruptcy, initiated in 2011-07-27 and concluded by 10/24/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Goodpaster — California

Nicole Ann Grady, Carmichael CA

Address: PO Box 108 Carmichael, CA 95609-0108
Bankruptcy Case 15-28064 Summary: "In Carmichael, CA, Nicole Ann Grady filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2016."
Nicole Ann Grady — California

Richard Wyatt Grady, Carmichael CA

Address: PO Box 108 Carmichael, CA 95609-0108
Concise Description of Bankruptcy Case 15-280647: "The case of Richard Wyatt Grady in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-16 and discharged early 2016-01-14, focusing on asset liquidation to repay creditors."
Richard Wyatt Grady — California

Kristi Lynn Graham, Carmichael CA

Address: 5979 Casa Alegre Carmichael, CA 95608
Bankruptcy Case 13-30981 Summary: "In a Chapter 7 bankruptcy case, Kristi Lynn Graham from Carmichael, CA, saw her proceedings start in 08/20/2013 and complete by 11.28.2013, involving asset liquidation."
Kristi Lynn Graham — California

Sr Richard Carlton Graham, Carmichael CA

Address: 2917 Linden Ln Apt F Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-212857: "Sr Richard Carlton Graham's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-01-31, led to asset liquidation, with the case closing in May 11, 2013."
Sr Richard Carlton Graham — California

Karen Grantham, Carmichael CA

Address: 3921 Mona Park Ln Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-40688: "The case of Karen Grantham in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 08/25/2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Karen Grantham — California

Theodora Graves, Carmichael CA

Address: 2403 Camino Gardens Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-43698: "In a Chapter 7 bankruptcy case, Theodora Graves from Carmichael, CA, saw her proceedings start in 10.30.2009 and complete by 02/07/2010, involving asset liquidation."
Theodora Graves — California

Adele Gray, Carmichael CA

Address: 6930 Fair Oaks Blvd Apt 150 Carmichael, CA 95608
Bankruptcy Case 10-28836 Summary: "In a Chapter 7 bankruptcy case, Adele Gray from Carmichael, CA, saw her proceedings start in 04.06.2010 and complete by 07/15/2010, involving asset liquidation."
Adele Gray — California

Nicholas Braxton Gray, Carmichael CA

Address: 4725 Marconi Ave Apt 7 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-27256: "Nicholas Braxton Gray's Chapter 7 bankruptcy, filed in Carmichael, CA in April 13, 2012, led to asset liquidation, with the case closing in 2012-08-03."
Nicholas Braxton Gray — California

Sue Marie Gray, Carmichael CA

Address: 5610 Gibbons Dr Carmichael, CA 95608
Bankruptcy Case 11-46810 Summary: "Sue Marie Gray's bankruptcy, initiated in 2011-11-14 and concluded by 03.05.2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Marie Gray — California

Nathan Matthew Graybill, Carmichael CA

Address: 5545 Marconi Ave Apt 225 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-30164: "Carmichael, CA resident Nathan Matthew Graybill's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2013."
Nathan Matthew Graybill — California

Elizabeth Medaric Graziadei, Carmichael CA

Address: 2403 Walnut Ave Carmichael, CA 95608-5044
Brief Overview of Bankruptcy Case 2014-23682: "Elizabeth Medaric Graziadei's Chapter 7 bankruptcy, filed in Carmichael, CA in 2014-04-10, led to asset liquidation, with the case closing in July 9, 2014."
Elizabeth Medaric Graziadei — California

Joseph Miguel Graziadei, Carmichael CA

Address: 2403 Walnut Ave Carmichael, CA 95608-5044
Bankruptcy Case 2014-23682 Summary: "In Carmichael, CA, Joseph Miguel Graziadei filed for Chapter 7 bankruptcy in 04/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Joseph Miguel Graziadei — California

Jonathan Greenberg, Carmichael CA

Address: 6201 Sylvester Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 09-46104: "Jonathan Greenberg's Chapter 7 bankruptcy, filed in Carmichael, CA in 11/30/2009, led to asset liquidation, with the case closing in 03.10.2010."
Jonathan Greenberg — California

Jr Ralph Greenwood, Carmichael CA

Address: 5840 Fair Oaks Blvd Apt 9 Carmichael, CA 95608
Bankruptcy Case 10-52794 Overview: "The case of Jr Ralph Greenwood in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Jr Ralph Greenwood — California

Dee Ann Gregory, Carmichael CA

Address: 4225 Marshall Ave Carmichael, CA 95608
Bankruptcy Case 11-35614 Summary: "The bankruptcy filing by Dee Ann Gregory, undertaken in 2011-06-23 in Carmichael, CA under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Dee Ann Gregory — California

Larry James Gregory, Carmichael CA

Address: 2817 California Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-31743: "The case of Larry James Gregory in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-06 and discharged early Dec 15, 2013, focusing on asset liquidation to repay creditors."
Larry James Gregory — California

Phyllis Gregory, Carmichael CA

Address: 6911 Los Olivos Way Carmichael, CA 95608
Bankruptcy Case 09-43766 Summary: "In a Chapter 7 bankruptcy case, Phyllis Gregory from Carmichael, CA, saw her proceedings start in 10.30.2009 and complete by February 7, 2010, involving asset liquidation."
Phyllis Gregory — California

Brian Mathew Grenoble, Carmichael CA

Address: 6537 Madison Ave Carmichael, CA 95608
Bankruptcy Case 11-38056 Overview: "The bankruptcy filing by Brian Mathew Grenoble, undertaken in July 2011 in Carmichael, CA under Chapter 7, concluded with discharge in Nov 12, 2011 after liquidating assets."
Brian Mathew Grenoble — California

Yelena Grif, Carmichael CA

Address: 4756 Knapp Way Carmichael, CA 95608-5424
Snapshot of U.S. Bankruptcy Proceeding Case 15-22305: "Carmichael, CA resident Yelena Grif's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2015."
Yelena Grif — California

Thomas Leonard Griffen, Carmichael CA

Address: 2531 Walnut Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-35212: "Thomas Leonard Griffen's bankruptcy, initiated in Nov 30, 2013 and concluded by 03.10.2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Leonard Griffen — California

Susan Carol Griffin, Carmichael CA

Address: 5545 Marconi Ave Apt 133 Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-315877: "Carmichael, CA resident Susan Carol Griffin's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Susan Carol Griffin — California

Alyssa Grimes, Carmichael CA

Address: 4849 Alexon Way Carmichael, CA 95608
Bankruptcy Case 10-37846 Overview: "In a Chapter 7 bankruptcy case, Alyssa Grimes from Carmichael, CA, saw her proceedings start in July 2010 and complete by 10/27/2010, involving asset liquidation."
Alyssa Grimes — California

Lawrence Ernest Grube, Carmichael CA

Address: 2545 Gunn Rd Carmichael, CA 95608
Bankruptcy Case 13-26609 Summary: "Lawrence Ernest Grube's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-05-14, led to asset liquidation, with the case closing in 08/22/2013."
Lawrence Ernest Grube — California

Jeanette Lois Guinn, Carmichael CA

Address: 5421 El Camino Ave Apt 3 Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-287257: "Carmichael, CA resident Jeanette Lois Guinn's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2013."
Jeanette Lois Guinn — California

Luis Francisco Gutierrez, Carmichael CA

Address: 8615 Fair Oaks Blvd Apt 44 Carmichael, CA 95608-2528
Concise Description of Bankruptcy Case 16-233787: "The bankruptcy filing by Luis Francisco Gutierrez, undertaken in May 24, 2016 in Carmichael, CA under Chapter 7, concluded with discharge in 2016-08-22 after liquidating assets."
Luis Francisco Gutierrez — California

Gloria M Gutierrez, Carmichael CA

Address: 5466 Earnell St Carmichael, CA 95608
Bankruptcy Case 11-41300 Summary: "In Carmichael, CA, Gloria M Gutierrez filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2011."
Gloria M Gutierrez — California

Tammy Sue Gutierrez, Carmichael CA

Address: 5536 Manzanita Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-30970: "In a Chapter 7 bankruptcy case, Tammy Sue Gutierrez from Carmichael, CA, saw her proceedings start in 2013-08-20 and complete by Nov 28, 2013, involving asset liquidation."
Tammy Sue Gutierrez — California

Mark Richard Haag, Carmichael CA

Address: 3983 Apple Blossom Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-34107: "Mark Richard Haag's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-08."
Mark Richard Haag — California

Bobby D Haley, Carmichael CA

Address: 6019 Shirley Ave Carmichael, CA 95608-6419
Concise Description of Bankruptcy Case 16-202647: "Carmichael, CA resident Bobby D Haley's April 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2016."
Bobby D Haley — California

Shahram Sha Halimi, Carmichael CA

Address: 1249 Gary Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-40176: "In a Chapter 7 bankruptcy case, Shahram Sha Halimi from Carmichael, CA, saw her proceedings start in 11/16/2012 and complete by 2013-02-24, involving asset liquidation."
Shahram Sha Halimi — California

Teresa Jane Hall, Carmichael CA

Address: 5200 Arden Way Apt 127 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-20115: "In Carmichael, CA, Teresa Jane Hall filed for Chapter 7 bankruptcy in 01.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-14."
Teresa Jane Hall — California

Danny Hall, Carmichael CA

Address: 5324 Marconi Ave Apt 15 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-45692: "The bankruptcy filing by Danny Hall, undertaken in 11/23/2009 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Danny Hall — California

Marti D Hall, Carmichael CA

Address: 5800 Fair Oaks Blvd Apt 39 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-20423: "In Carmichael, CA, Marti D Hall filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-28."
Marti D Hall — California

Cheryl Halm, Carmichael CA

Address: 6740 Grant Ave Carmichael, CA 95608
Bankruptcy Case 10-40167 Summary: "Cheryl Halm's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-07-30, led to asset liquidation, with the case closing in November 19, 2010."
Cheryl Halm — California

James Fredrick Hamann, Carmichael CA

Address: 6430 Quiescence Ln Apt C Carmichael, CA 95608
Bankruptcy Case 13-20664 Overview: "The bankruptcy record of James Fredrick Hamann from Carmichael, CA, shows a Chapter 7 case filed in 01.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
James Fredrick Hamann — California

Jerran Hamelin, Carmichael CA

Address: 5430 Cypress Ave Carmichael, CA 95608
Bankruptcy Case 10-47284 Overview: "Jerran Hamelin's bankruptcy, initiated in 10/13/2010 and concluded by Feb 2, 2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerran Hamelin — California

Kati Hamidi, Carmichael CA

Address: 4108 California Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-45971: "In a Chapter 7 bankruptcy case, Kati Hamidi from Carmichael, CA, saw her proceedings start in 09.29.2010 and complete by Jan 19, 2011, involving asset liquidation."
Kati Hamidi — California

Tana Lee Hamilton, Carmichael CA

Address: 3808 Olivebranch Ln Carmichael, CA 95608
Bankruptcy Case 11-27205 Overview: "The bankruptcy filing by Tana Lee Hamilton, undertaken in March 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-07-13 after liquidating assets."
Tana Lee Hamilton — California

Kari Ann Hamilton, Carmichael CA

Address: 2054 Walnut Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-268237: "The bankruptcy record of Kari Ann Hamilton from Carmichael, CA, shows a Chapter 7 case filed in 05/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-25."
Kari Ann Hamilton — California

David Allen Hamner, Carmichael CA

Address: 4037 Mcclain Way Apt 52 Carmichael, CA 95608-2488
Snapshot of U.S. Bankruptcy Proceeding Case 15-26189: "Carmichael, CA resident David Allen Hamner's 08.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
David Allen Hamner — California

Christopher Michael Hampton, Carmichael CA

Address: 4482 Mary Lynn Ln Apt 69 Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-298717: "The case of Christopher Michael Hampton in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2012 and discharged early 09.12.2012, focusing on asset liquidation to repay creditors."
Christopher Michael Hampton — California

Renita D Hampton, Carmichael CA

Address: 5440 Marconi Ave Apt 24 Carmichael, CA 95608-4464
Concise Description of Bankruptcy Case 14-263407: "The bankruptcy filing by Renita D Hampton, undertaken in June 17, 2014 in Carmichael, CA under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets."
Renita D Hampton — California

Ii Harry Joe Hance, Carmichael CA

Address: 5344 Marconi Ave Apt 105 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-40313: "The case of Ii Harry Joe Hance in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 21, 2011 and discharged early 12/11/2011, focusing on asset liquidation to repay creditors."
Ii Harry Joe Hance — California

Matthew Hancock, Carmichael CA

Address: 4904 San Marque Cir Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-51359: "The bankruptcy filing by Matthew Hancock, undertaken in 2010-11-30 in Carmichael, CA under Chapter 7, concluded with discharge in 03.14.2011 after liquidating assets."
Matthew Hancock — California

Bobbie Jean Hancock, Carmichael CA

Address: 5945 Kenneth Ave Apt 86 Carmichael, CA 95608-4836
Snapshot of U.S. Bankruptcy Proceeding Case 14-31621: "In Carmichael, CA, Bobbie Jean Hancock filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Bobbie Jean Hancock — California

Explore Free Bankruptcy Records by State