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
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