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 Hankoff, Carmichael CA

Address: 7027 Los Olivos Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-45557: "The bankruptcy record of Michael Hankoff from Carmichael, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-14."
Michael Hankoff — California

Mary Genevieve Hannegan, Carmichael CA

Address: 2000 Tudor Ct Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-42000: "Carmichael, CA resident Mary Genevieve Hannegan's 12/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-07."
Mary Genevieve Hannegan — California

Alexandra Blair Hansen, Carmichael CA

Address: 4724 Courtland Ln Carmichael, CA 95608-2968
Brief Overview of Bankruptcy Case 14-22408: "Alexandra Blair Hansen's bankruptcy, initiated in 2014-03-10 and concluded by 06/08/2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra Blair Hansen — California

David Paul Hansen, Carmichael CA

Address: 7208 El Jardin Ct Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-24467: "Carmichael, CA resident David Paul Hansen's 2013-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2013."
David Paul Hansen — California

Jeffrey Todd Hanson, Carmichael CA

Address: 2318 Fallwater Ln Carmichael, CA 95608-7400
Bankruptcy Case 15-28010 Overview: "Jeffrey Todd Hanson's bankruptcy, initiated in 2015-10-14 and concluded by 01.12.2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Todd Hanson — California

Jesse Krista Hanson, Carmichael CA

Address: 5625 Manzanita Ave Apt 38 Carmichael, CA 95608-6513
Concise Description of Bankruptcy Case 14-274267: "Jesse Krista Hanson's bankruptcy, initiated in 2014-07-21 and concluded by 10/19/2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Krista Hanson — California

Jonathan William Allen Hardy, Carmichael CA

Address: 4849 Manzanita Ave Apt 26 Carmichael, CA 95608-0869
Snapshot of U.S. Bankruptcy Proceeding Case 14-22087: "Carmichael, CA resident Jonathan William Allen Hardy's 02/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2014."
Jonathan William Allen Hardy — California

Richard Leroy Harper, Carmichael CA

Address: 5112 Alrene Ct Carmichael, CA 95608
Bankruptcy Case 13-22017 Summary: "Carmichael, CA resident Richard Leroy Harper's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2013."
Richard Leroy Harper — California

Ryan Ashton Harrell, Carmichael CA

Address: 3638 Hallelujah Ct Apt 1 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-34091: "Carmichael, CA resident Ryan Ashton Harrell's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2012."
Ryan Ashton Harrell — California

Lindsay Marie Harrington, Carmichael CA

Address: 7000 Fair Oaks Blvd Apt 12 Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-275727: "Lindsay Marie Harrington's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-03-28, led to asset liquidation, with the case closing in 2011-07-18."
Lindsay Marie Harrington — California

Karissa Nicole Harris, Carmichael CA

Address: 5241 Marconi Ave Apt 6 Carmichael, CA 95608-4345
Brief Overview of Bankruptcy Case 15-25786: "Carmichael, CA resident Karissa Nicole Harris's 2015-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-19."
Karissa Nicole Harris — California

Donna L Harris, Carmichael CA

Address: 6129 Oakgreen Cir Carmichael, CA 95608-1010
Snapshot of U.S. Bankruptcy Proceeding Case 14-21134: "Carmichael, CA resident Donna L Harris's 2014-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-07."
Donna L Harris — California

Marina Harris, Carmichael CA

Address: 3410 Mission Ave Apt 26 Carmichael, CA 95608
Bankruptcy Case 11-40013 Overview: "The bankruptcy record of Marina Harris from Carmichael, CA, shows a Chapter 7 case filed in August 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Marina Harris — California

Jamie Anne Hart, Carmichael CA

Address: 6325 Aslin Way Carmichael, CA 95608
Bankruptcy Case 13-32618 Summary: "In Carmichael, CA, Jamie Anne Hart filed for Chapter 7 bankruptcy in September 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
Jamie Anne Hart — California

Sharese Lorraine Hart, Carmichael CA

Address: 5118 Oleander Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-401497: "Carmichael, CA resident Sharese Lorraine Hart's November 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-24."
Sharese Lorraine Hart — California

Richard James Hart, Carmichael CA

Address: 3828 Henderson Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-24727: "The bankruptcy record of Richard James Hart from Carmichael, CA, shows a Chapter 7 case filed in 04.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2013."
Richard James Hart — California

Jr Louis Hartman, Carmichael CA

Address: 4777 Courtland Ln Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 09-46339: "In Carmichael, CA, Jr Louis Hartman filed for Chapter 7 bankruptcy in 12/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2010."
Jr Louis Hartman — California

Sean D Harvey, Carmichael CA

Address: 5287 Heritage Dr Carmichael, CA 95608-0981
Bankruptcy Case 08-30048 Overview: "In their Chapter 13 bankruptcy case filed in 01/14/2008, Carmichael, CA's Sean D Harvey agreed to a debt repayment plan, which was successfully completed by 09.06.2012."
Sean D Harvey — California

Umesh Hasji, Carmichael CA

Address: PO Box 1897 Carmichael, CA 95609
Snapshot of U.S. Bankruptcy Proceeding Case 13-25809: "Umesh Hasji's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-04-26, led to asset liquidation, with the case closing in 08/08/2013."
Umesh Hasji — California

Scott Robert Haskins, Carmichael CA

Address: 6930 Fair Oaks Blvd Carmichael, CA 95608
Bankruptcy Case 11-26538 Summary: "The bankruptcy filing by Scott Robert Haskins, undertaken in March 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 07/06/2011 after liquidating assets."
Scott Robert Haskins — California

Tiffanie Hassan, Carmichael CA

Address: 5209 Willow Park Ct Carmichael, CA 95608
Bankruptcy Case 10-44834 Overview: "Carmichael, CA resident Tiffanie Hassan's Apr 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2010."
Tiffanie Hassan — California

Jr Frank C Hatten, Carmichael CA

Address: 3234 Petty Ln Carmichael, CA 95608
Bankruptcy Case 12-26676 Summary: "In Carmichael, CA, Jr Frank C Hatten filed for Chapter 7 bankruptcy in 04.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2012."
Jr Frank C Hatten — California

Alva Hausen, Carmichael CA

Address: 3312 Hunter Ln Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-412267: "Alva Hausen's bankruptcy, initiated in August 2010 and concluded by 2010-11-30 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alva Hausen — California

Karl Haycock, Carmichael CA

Address: 5412 Gibbons Dr Carmichael, CA 95608
Bankruptcy Case 12-39542 Overview: "The case of Karl Haycock in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 11/05/2012 and discharged early February 13, 2013, focusing on asset liquidation to repay creditors."
Karl Haycock — California

John Hayes, Carmichael CA

Address: 7737 Fair Oaks Blvd # 447 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-49768: "In Carmichael, CA, John Hayes filed for Chapter 7 bankruptcy in 11.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2011."
John Hayes — California

Mark Haynes, Carmichael CA

Address: 3604 Marshall Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-36472: "The bankruptcy record of Mark Haynes from Carmichael, CA, shows a Chapter 7 case filed in 2011-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2011."
Mark Haynes — California

Michael Heath, Carmichael CA

Address: 5325 El Camino Ave Apt 211 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-39300: "The bankruptcy filing by Michael Heath, undertaken in July 2010 in Carmichael, CA under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets."
Michael Heath — California

Michael Lee Heindl, Carmichael CA

Address: 3704 Holloway Ln Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-25267: "The bankruptcy record of Michael Lee Heindl from Carmichael, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Michael Lee Heindl — California

Evelyn Mae Heins, Carmichael CA

Address: 2416 Via Camino Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-217897: "The case of Evelyn Mae Heins in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early May 22, 2013, focusing on asset liquidation to repay creditors."
Evelyn Mae Heins — California

Jennifer Lynn Helwick, Carmichael CA

Address: 6441 Rexford Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-362917: "Carmichael, CA resident Jennifer Lynn Helwick's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-20."
Jennifer Lynn Helwick — California

Lincoln Henderson, Carmichael CA

Address: 6401 Grant Ave Carmichael, CA 95608
Bankruptcy Case 10-38970 Summary: "The bankruptcy filing by Lincoln Henderson, undertaken in 2010-07-19 in Carmichael, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Lincoln Henderson — California

Stacie Marie Hennecke, Carmichael CA

Address: 4725 Knapp Way Carmichael, CA 95608-5423
Bankruptcy Case 14-26656 Overview: "Carmichael, CA resident Stacie Marie Hennecke's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2014."
Stacie Marie Hennecke — California

Timothy Henry, Carmichael CA

Address: 5271 Acorn Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 09-42779: "The bankruptcy filing by Timothy Henry, undertaken in 10/21/2009 in Carmichael, CA under Chapter 7, concluded with discharge in 01/29/2010 after liquidating assets."
Timothy Henry — California

Sr Jack Hensley, Carmichael CA

Address: 5124 Love Way Carmichael, CA 95608
Bankruptcy Case 10-50665 Overview: "Sr Jack Hensley's Chapter 7 bankruptcy, filed in Carmichael, CA in Nov 19, 2010, led to asset liquidation, with the case closing in 03.11.2011."
Sr Jack Hensley — California

Gary Henson, Carmichael CA

Address: 3907 Park Circle Ln Apt A Carmichael, CA 95608
Bankruptcy Case 10-25205 Summary: "The case of Gary Henson in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 4, 2010 and discharged early 06.12.2010, focusing on asset liquidation to repay creditors."
Gary Henson — California

Dennis Michael Heon, Carmichael CA

Address: 6442 Templeton Dr Carmichael, CA 95608-6327
Concise Description of Bankruptcy Case 14-205437: "Carmichael, CA resident Dennis Michael Heon's 01/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2014."
Dennis Michael Heon — California

Eric Karl Herberholz, Carmichael CA

Address: 6017 Winding Way Apt 141 Carmichael, CA 95608-1438
Snapshot of U.S. Bankruptcy Proceeding Case 14-29384: "The bankruptcy record of Eric Karl Herberholz from Carmichael, CA, shows a Chapter 7 case filed in 09.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-18."
Eric Karl Herberholz — California

Leonila Salazar Heredia, Carmichael CA

Address: 6110 Via Casitas Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-30698: "In a Chapter 7 bankruptcy case, Leonila Salazar Heredia from Carmichael, CA, saw her proceedings start in August 14, 2013 and complete by 11/22/2013, involving asset liquidation."
Leonila Salazar Heredia — California

Patricia Herman, Carmichael CA

Address: 4710 Robertson Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-45851: "The case of Patricia Herman in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 09.29.2010 and discharged early 01.19.2011, focusing on asset liquidation to repay creditors."
Patricia Herman — California

Jennifer Lyn Hernandez, Carmichael CA

Address: 4432 Rollingrock Way Carmichael, CA 95608
Bankruptcy Case 11-29022 Overview: "Carmichael, CA resident Jennifer Lyn Hernandez's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011."
Jennifer Lyn Hernandez — California

Rachel Elaine Herrera, Carmichael CA

Address: 1242 Jacob Ln Carmichael, CA 95608
Bankruptcy Case 13-28040 Overview: "The case of Rachel Elaine Herrera in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 06.13.2013 and discharged early 09/21/2013, focusing on asset liquidation to repay creditors."
Rachel Elaine Herrera — California

Leopoldo Herrera, Carmichael CA

Address: 6618 Saint James Dr Carmichael, CA 95608
Bankruptcy Case 11-32046 Summary: "The bankruptcy filing by Leopoldo Herrera, undertaken in 05.13.2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
Leopoldo Herrera — California

Jeffrey Alan Hertzig, Carmichael CA

Address: 6449 Lincoln Ave Carmichael, CA 95608
Bankruptcy Case 13-35360 Overview: "In Carmichael, CA, Jeffrey Alan Hertzig filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2014."
Jeffrey Alan Hertzig — California

Sara L Heuston, Carmichael CA

Address: 4534 Marble Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-290047: "Sara L Heuston's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-04-11, led to asset liquidation, with the case closing in 2011-08-01."
Sara L Heuston — California

Brian K Hewitt, Carmichael CA

Address: 3807 Kimberly Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-49553: "The case of Brian K Hewitt in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 23, 2011 and discharged early April 13, 2012, focusing on asset liquidation to repay creditors."
Brian K Hewitt — California

Edna Eileen Heydon, Carmichael CA

Address: 5049 Olive Oak Way Carmichael, CA 95608-5657
Bankruptcy Case 15-27699 Overview: "The bankruptcy filing by Edna Eileen Heydon, undertaken in 2015-09-30 in Carmichael, CA under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Edna Eileen Heydon — California

Robert John Heydon, Carmichael CA

Address: 5049 Olive Oak Way Carmichael, CA 95608-5657
Brief Overview of Bankruptcy Case 15-27699: "The bankruptcy record of Robert John Heydon from Carmichael, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Robert John Heydon — California

James Baker Hickey, Carmichael CA

Address: 5467 Wildflower Cir Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-291177: "In a Chapter 7 bankruptcy case, James Baker Hickey from Carmichael, CA, saw his proceedings start in May 2012 and complete by 08/30/2012, involving asset liquidation."
James Baker Hickey — California

Bonnie Lee Hickok, Carmichael CA

Address: 4890 Oakhaven Ct Carmichael, CA 95608-1012
Bankruptcy Case 14-26746 Overview: "Carmichael, CA resident Bonnie Lee Hickok's 2014-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2014."
Bonnie Lee Hickok — California

Scott Alan Hickok, Carmichael CA

Address: 4890 Oakhaven Ct Carmichael, CA 95608-1012
Bankruptcy Case 14-26746 Overview: "Scott Alan Hickok's bankruptcy, initiated in 06.27.2014 and concluded by 2014-09-25 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Alan Hickok — California

Justin Robert Highsmith, Carmichael CA

Address: 2951 Panama Ave Carmichael, CA 95608
Bankruptcy Case 13-24577 Summary: "Justin Robert Highsmith's bankruptcy, initiated in 04.03.2013 and concluded by Jul 12, 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Robert Highsmith — California

Scott Hiles, Carmichael CA

Address: 6218 Vernon Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-344067: "Scott Hiles's bankruptcy, initiated in Jun 9, 2011 and concluded by 09.29.2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Hiles — California

Lawrence Eugene Hill, Carmichael CA

Address: 4838 Wiedman Way Carmichael, CA 95608-1027
Brief Overview of Bankruptcy Case 14-22951: "In a Chapter 7 bankruptcy case, Lawrence Eugene Hill from Carmichael, CA, saw their proceedings start in 03/24/2014 and complete by 06/22/2014, involving asset liquidation."
Lawrence Eugene Hill — California

Shiloh D Hillman, Carmichael CA

Address: 5904 Casa Alegre Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-349107: "The bankruptcy record of Shiloh D Hillman from Carmichael, CA, shows a Chapter 7 case filed in Jun 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Shiloh D Hillman — California

James Grederick Hiltz, Carmichael CA

Address: PO Box 1213 Carmichael, CA 95609
Concise Description of Bankruptcy Case 11-347037: "James Grederick Hiltz's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-06-13, led to asset liquidation, with the case closing in 10.03.2011."
James Grederick Hiltz — California

John Gregory Hinders, Carmichael CA

Address: 4760 Olive Oak Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-208477: "John Gregory Hinders's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-01-22, led to asset liquidation, with the case closing in 05.02.2013."
John Gregory Hinders — California

Roberta Hintz, Carmichael CA

Address: 4053 Oak Villa Cir Carmichael, CA 95608
Bankruptcy Case 10-23122 Summary: "In a Chapter 7 bankruptcy case, Roberta Hintz from Carmichael, CA, saw her proceedings start in 02/10/2010 and complete by May 2010, involving asset liquidation."
Roberta Hintz — California

Claire Hoffman, Carmichael CA

Address: 3504 Condor Ct Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-30607: "In a Chapter 7 bankruptcy case, Claire Hoffman from Carmichael, CA, saw her proceedings start in 2010-04-23 and complete by August 1, 2010, involving asset liquidation."
Claire Hoffman — California

Jr John Allen Hofstetter, Carmichael CA

Address: 3551 Tarro Way Carmichael, CA 95608
Bankruptcy Case 13-22976 Summary: "Jr John Allen Hofstetter's bankruptcy, initiated in 03.05.2013 and concluded by 2013-06-10 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Allen Hofstetter — California

Arnold Hogsett, Carmichael CA

Address: 5633 Angelina Ave Carmichael, CA 95608
Bankruptcy Case 09-48259 Overview: "Arnold Hogsett's Chapter 7 bankruptcy, filed in Carmichael, CA in 2009-12-28, led to asset liquidation, with the case closing in 2010-04-07."
Arnold Hogsett — California

Hollis Carlton Hoisington, Carmichael CA

Address: 6414 Miles Ln Carmichael, CA 95608-2420
Brief Overview of Bankruptcy Case 14-26503: "In a Chapter 7 bankruptcy case, Hollis Carlton Hoisington from Carmichael, CA, saw his proceedings start in Jun 20, 2014 and complete by 09.18.2014, involving asset liquidation."
Hollis Carlton Hoisington — California

Brett L Hokanson, Carmichael CA

Address: 5416 Whitney Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 09-405697: "The bankruptcy filing by Brett L Hokanson, undertaken in Sep 24, 2009 in Carmichael, CA under Chapter 7, concluded with discharge in January 2, 2010 after liquidating assets."
Brett L Hokanson — California

Lisa Ann Hollander, Carmichael CA

Address: 5416 Earnell St Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-37488: "The bankruptcy filing by Lisa Ann Hollander, undertaken in 2011-07-15 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-11-04 after liquidating assets."
Lisa Ann Hollander — California

Christmas Eve Holley, Carmichael CA

Address: 5925 Rampart Dr Apt 48 Carmichael, CA 95608-1493
Bankruptcy Case 2014-23288 Summary: "Christmas Eve Holley's Chapter 7 bankruptcy, filed in Carmichael, CA in March 2014, led to asset liquidation, with the case closing in 06.29.2014."
Christmas Eve Holley — California

Diane Holloway, Carmichael CA

Address: 5840 Fair Oaks Blvd Apt 8 Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-23713: "The case of Diane Holloway in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 17, 2010 and discharged early 2010-05-28, focusing on asset liquidation to repay creditors."
Diane Holloway — California

Karen Sue Holt, Carmichael CA

Address: 4041 Mcclain Way Apt 71 Carmichael, CA 95608-2492
Bankruptcy Case 14-22916 Summary: "In Carmichael, CA, Karen Sue Holt filed for Chapter 7 bankruptcy in 03.21.2014. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2014."
Karen Sue Holt — California

Sung Hong, Carmichael CA

Address: 4009 Garfield Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 09-43174: "Sung Hong's bankruptcy, initiated in October 2009 and concluded by 2010-02-03 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sung Hong — California

Bryan Eugene Hopkins, Carmichael CA

Address: 5953 Adana Cir Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-40017: "Bryan Eugene Hopkins's bankruptcy, initiated in Aug 17, 2011 and concluded by 2011-12-07 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Eugene Hopkins — California

Mark Edward Horch, Carmichael CA

Address: 5061 Patti Jo Dr Carmichael, CA 95608-0932
Bankruptcy Case 14-31395 Summary: "The bankruptcy record of Mark Edward Horch from Carmichael, CA, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2015."
Mark Edward Horch — California

Christopher Charles Horel, Carmichael CA

Address: 4210 Pueblo St Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-37259: "In a Chapter 7 bankruptcy case, Christopher Charles Horel from Carmichael, CA, saw their proceedings start in 2012-09-25 and complete by January 3, 2013, involving asset liquidation."
Christopher Charles Horel — California

Jr Stanley Horrocks, Carmichael CA

Address: 6048 Cherrelyn Way Carmichael, CA 95608
Bankruptcy Case 10-26365 Overview: "Jr Stanley Horrocks's bankruptcy, initiated in Mar 15, 2010 and concluded by June 23, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Stanley Horrocks — California

Amber Lynn Horton, Carmichael CA

Address: 6113 Madison Ave Carmichael, CA 95608-0733
Brief Overview of Bankruptcy Case 15-23462: "The bankruptcy record of Amber Lynn Horton from Carmichael, CA, shows a Chapter 7 case filed in 2015-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Amber Lynn Horton — California

Andrew Daniel Horton, Carmichael CA

Address: 6113 Madison Ave Carmichael, CA 95608-0733
Brief Overview of Bankruptcy Case 15-23462: "Carmichael, CA resident Andrew Daniel Horton's 04.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2015."
Andrew Daniel Horton — California

Peter Howard, Carmichael CA

Address: 6165 Rutland Dr Carmichael, CA 95608
Bankruptcy Case 09-48306 Overview: "Peter Howard's bankruptcy, initiated in December 28, 2009 and concluded by Apr 7, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Howard — California

Alonzo Lemuel Howard, Carmichael CA

Address: 1753 Park Place Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-318007: "The case of Alonzo Lemuel Howard in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in May 11, 2011 and discharged early Aug 31, 2011, focusing on asset liquidation to repay creditors."
Alonzo Lemuel Howard — California

Yuriy Hristev, Carmichael CA

Address: 4703 Manzanita Ave Ste B Carmichael, CA 95608
Bankruptcy Case 10-46897 Overview: "The bankruptcy record of Yuriy Hristev from Carmichael, CA, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2011."
Yuriy Hristev — California

Roberta Hubbard, Carmichael CA

Address: 2920 Garfield Ave Apt 21 Carmichael, CA 95608
Bankruptcy Case 09-43413 Overview: "The case of Roberta Hubbard in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in October 28, 2009 and discharged early 02/05/2010, focusing on asset liquidation to repay creditors."
Roberta Hubbard — California

Garrett Lee Huckabay, Carmichael CA

Address: 5421 Cedarhurst Way Carmichael, CA 95608
Bankruptcy Case 13-35027 Summary: "The bankruptcy filing by Garrett Lee Huckabay, undertaken in November 25, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in 2014-03-05 after liquidating assets."
Garrett Lee Huckabay — California

Denise Huffman, Carmichael CA

Address: 5925 Rampart Dr Apt 26 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-21172: "Carmichael, CA resident Denise Huffman's 01.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2010."
Denise Huffman — California

Elaine Faye Hughes, Carmichael CA

Address: 2384 Via Camino Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-38698: "Elaine Faye Hughes's bankruptcy, initiated in July 2011 and concluded by 2011-11-18 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Faye Hughes — California

Gail June Hunnicutt, Carmichael CA

Address: 1630 Safari Ct Carmichael, CA 95608
Bankruptcy Case 13-23713 Overview: "Carmichael, CA resident Gail June Hunnicutt's 03/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2013."
Gail June Hunnicutt — California

Christine Ann Hurley, Carmichael CA

Address: 4025 Mcclain Way Apt 28 Carmichael, CA 95608-2484
Brief Overview of Bankruptcy Case 15-25703: "The bankruptcy filing by Christine Ann Hurley, undertaken in 2015-07-17 in Carmichael, CA under Chapter 7, concluded with discharge in October 15, 2015 after liquidating assets."
Christine Ann Hurley — California

Christopher Adam Hurst, Carmichael CA

Address: 3905 Oak Villa Cir Carmichael, CA 95608
Bankruptcy Case 13-24126 Summary: "In a Chapter 7 bankruptcy case, Christopher Adam Hurst from Carmichael, CA, saw their proceedings start in 2013-03-27 and complete by 2013-07-05, involving asset liquidation."
Christopher Adam Hurst — California

Michael Hurst, Carmichael CA

Address: 4719 Knapp Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-39598: "Michael Hurst's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-07-26, led to asset liquidation, with the case closing in November 2010."
Michael Hurst — California

Charlene Lynette Huston, Carmichael CA

Address: 2428 Upham Ct Carmichael, CA 95608-4642
Bankruptcy Case 14-30764 Overview: "In Carmichael, CA, Charlene Lynette Huston filed for Chapter 7 bankruptcy in 10.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2015."
Charlene Lynette Huston — California

Hutchie Hutchison, Carmichael CA

Address: 6048 Shirley Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-276437: "The bankruptcy filing by Hutchie Hutchison, undertaken in 2012-04-20 in Carmichael, CA under Chapter 7, concluded with discharge in Aug 10, 2012 after liquidating assets."
Hutchie Hutchison — California

Stephanie Ann Hyde, Carmichael CA

Address: 2924 Casa Nuestras Way Carmichael, CA 95608
Bankruptcy Case 12-21831 Summary: "In a Chapter 7 bankruptcy case, Stephanie Ann Hyde from Carmichael, CA, saw her proceedings start in 2012-01-31 and complete by 2012-05-22, involving asset liquidation."
Stephanie Ann Hyde — California

Jerry Hyde, Carmichael CA

Address: 5412 Lequel Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-49304: "In Carmichael, CA, Jerry Hyde filed for Chapter 7 bankruptcy in 11/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-25."
Jerry Hyde — California

Services Inc Impasto, Carmichael CA

Address: PO Box 1396 Carmichael, CA 95609
Concise Description of Bankruptcy Case 13-351637: "The bankruptcy record of Services Inc Impasto from Carmichael, CA, shows a Chapter 7 case filed in 11/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Services Inc Impasto — California

Regina Ingram, Carmichael CA

Address: 6422 Miles Ln Carmichael, CA 95608
Bankruptcy Case 09-44852 Overview: "Carmichael, CA resident Regina Ingram's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2010."
Regina Ingram — California

Wari Ingriani, Carmichael CA

Address: 5536 Marconi Ave Apt 207 Carmichael, CA 95608
Bankruptcy Case 11-24392 Overview: "Wari Ingriani's bankruptcy, initiated in 2011-02-23 and concluded by 06/15/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wari Ingriani — California

Marcus Dunterril Jackson, Carmichael CA

Address: 5110 El Camino Ave Apt 10 Carmichael, CA 95608-5066
Snapshot of U.S. Bankruptcy Proceeding Case 16-20238: "The case of Marcus Dunterril Jackson in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-01-15 and discharged early 04.14.2016, focusing on asset liquidation to repay creditors."
Marcus Dunterril Jackson — California

Rebecca Dawn Jackson, Carmichael CA

Address: 2800 Walnut Ave Apt 53 Carmichael, CA 95608-4225
Concise Description of Bankruptcy Case 14-266817: "In Carmichael, CA, Rebecca Dawn Jackson filed for Chapter 7 bankruptcy in 06.26.2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Rebecca Dawn Jackson — California

Sandra Garcia Jackson, Carmichael CA

Address: 3930 Hollister Ave Apt 204 Carmichael, CA 95608
Bankruptcy Case 13-24312 Overview: "Carmichael, CA resident Sandra Garcia Jackson's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Sandra Garcia Jackson — California

Tracy Louise Jackson, Carmichael CA

Address: 5110 El Camino Ave Apt 10 Carmichael, CA 95608-5066
Bankruptcy Case 16-20238 Summary: "Tracy Louise Jackson's bankruptcy, initiated in 2016-01-15 and concluded by April 14, 2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Louise Jackson — California

Michael Jerome Jackson, Carmichael CA

Address: 2800 Walnut Ave Apt 53 Carmichael, CA 95608-4225
Snapshot of U.S. Bankruptcy Proceeding Case 14-26681: "The case of Michael Jerome Jackson in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 06/26/2014 and discharged early 09/24/2014, focusing on asset liquidation to repay creditors."
Michael Jerome Jackson — California

David Jackson, Carmichael CA

Address: 5233 Columbine Way Carmichael, CA 95608
Bankruptcy Case 10-36622 Summary: "The bankruptcy filing by David Jackson, undertaken in 2010-06-24 in Carmichael, CA under Chapter 7, concluded with discharge in October 14, 2010 after liquidating assets."
David Jackson — California

Christopher Scott Jackson, Carmichael CA

Address: 4324 College View Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-235387: "In a Chapter 7 bankruptcy case, Christopher Scott Jackson from Carmichael, CA, saw their proceedings start in 03.15.2013 and complete by Jun 23, 2013, involving asset liquidation."
Christopher Scott Jackson — California

Martin Jackson, Carmichael CA

Address: 2433 Thomas Ln Apt 233 Carmichael, CA 95608
Bankruptcy Case 09-48192 Overview: "In Carmichael, CA, Martin Jackson filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2010."
Martin Jackson — California

Scott Edward Jacobs, Carmichael CA

Address: 4820 Saint Lynn Ln Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-335647: "In Carmichael, CA, Scott Edward Jacobs filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-13."
Scott Edward Jacobs — California

Explore Free Bankruptcy Records by State