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

Amalina Abdullah, Carmichael CA

Address: 3124 Manand St Carmichael, CA 95608
Bankruptcy Case 10-41393 Overview: "The bankruptcy filing by Amalina Abdullah, undertaken in August 2010 in Carmichael, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Amalina Abdullah — California

Karen S Abercrombie, Carmichael CA

Address: 5533 Whitney Ave Carmichael, CA 95608
Bankruptcy Case 11-32275 Summary: "The bankruptcy filing by Karen S Abercrombie, undertaken in 2011-05-17 in Carmichael, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Karen S Abercrombie — California

Stacey Kay Abraham, Carmichael CA

Address: 8601 Fair Oaks Blvd Apt 13 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-33401: "The case of Stacey Kay Abraham in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 10/16/2013 and discharged early 2014-01-24, focusing on asset liquidation to repay creditors."
Stacey Kay Abraham — California

William Abrigo, Carmichael CA

Address: 4200 Manzanita Ave Carmichael, CA 95608
Bankruptcy Case 11-48494 Overview: "The bankruptcy filing by William Abrigo, undertaken in 12/08/2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2012-03-29 after liquidating assets."
William Abrigo — California

Katie Lynn Acquah, Carmichael CA

Address: 2336 Via Camino Ave Carmichael, CA 95608-4670
Snapshot of U.S. Bankruptcy Proceeding Case 14-25811: "The case of Katie Lynn Acquah in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 05.30.2014 and discharged early September 8, 2014, focusing on asset liquidation to repay creditors."
Katie Lynn Acquah — California

Tiras Kwashi Acquah, Carmichael CA

Address: 2336 Via Camino Ave Carmichael, CA 95608-4670
Snapshot of U.S. Bankruptcy Proceeding Case 14-25811: "The case of Tiras Kwashi Acquah in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in May 30, 2014 and discharged early 09.08.2014, focusing on asset liquidation to repay creditors."
Tiras Kwashi Acquah — California

Barbara Alice Adamo, Carmichael CA

Address: 4849 Manzanita Ave Apt 55 Carmichael, CA 95608-0879
Bankruptcy Case 15-21591 Summary: "The bankruptcy filing by Barbara Alice Adamo, undertaken in February 2015 in Carmichael, CA under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Barbara Alice Adamo — California

Mary Adelman, Carmichael CA

Address: 5324 Marconi Ave Apt 43 Carmichael, CA 95608
Bankruptcy Case 10-42335 Summary: "Mary Adelman's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-08-23, led to asset liquidation, with the case closing in 12.13.2010."
Mary Adelman — California

Michael Murillo Aguilar, Carmichael CA

Address: 1078 Harrington Way Carmichael, CA 95608-6169
Snapshot of U.S. Bankruptcy Proceeding Case 14-26196: "The bankruptcy record of Michael Murillo Aguilar from Carmichael, CA, shows a Chapter 7 case filed in 06/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-30."
Michael Murillo Aguilar — California

Dana Annette Griffin Aguilar, Carmichael CA

Address: 1078 Harrington Way Carmichael, CA 95608-6169
Snapshot of U.S. Bankruptcy Proceeding Case 14-26196: "In Carmichael, CA, Dana Annette Griffin Aguilar filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-30."
Dana Annette Griffin Aguilar — California

Arthur Aguilera, Carmichael CA

Address: 4508 Live Oak St Carmichael, CA 95608-1210
Bankruptcy Case 15-28680 Summary: "The case of Arthur Aguilera in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-11-06 and discharged early February 4, 2016, focusing on asset liquidation to repay creditors."
Arthur Aguilera — California

Allan Ahlgren, Carmichael CA

Address: 4530 Mapel Ln Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-40557: "In a Chapter 7 bankruptcy case, Allan Ahlgren from Carmichael, CA, saw his proceedings start in August 2, 2010 and complete by November 22, 2010, involving asset liquidation."
Allan Ahlgren — California

Chaouch Inonu Ahmed, Carmichael CA

Address: 3988 Bambi Ct Carmichael, CA 95608-2310
Bankruptcy Case 16-21869 Summary: "In Carmichael, CA, Chaouch Inonu Ahmed filed for Chapter 7 bankruptcy in 03.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2016."
Chaouch Inonu Ahmed — California

Mohammed Z Ahrari, Carmichael CA

Address: 3333 Parks Ln Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-38024: "The bankruptcy filing by Mohammed Z Ahrari, undertaken in October 2012 in Carmichael, CA under Chapter 7, concluded with discharge in 2013-01-17 after liquidating assets."
Mohammed Z Ahrari — California

Kelly L Ainsworth, Carmichael CA

Address: 2727 Walnut Ave Apt 76 Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-389917: "In a Chapter 7 bankruptcy case, Kelly L Ainsworth from Carmichael, CA, saw their proceedings start in 2012-10-26 and complete by Feb 3, 2013, involving asset liquidation."
Kelly L Ainsworth — California

Maliheh Ajir, Carmichael CA

Address: 5454 Fair Oaks Blvd Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-221267: "In a Chapter 7 bankruptcy case, Maliheh Ajir from Carmichael, CA, saw their proceedings start in 2012-02-02 and complete by 2012-05-24, involving asset liquidation."
Maliheh Ajir — California

Jose Manuel Alarcon, Carmichael CA

Address: 5324 Marconi Ave Carmichael, CA 95608-4399
Bankruptcy Case 15-29777 Overview: "Carmichael, CA resident Jose Manuel Alarcon's 2015-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2016."
Jose Manuel Alarcon — California

Stephanie L Albalos, Carmichael CA

Address: 6014 Rye Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-23343: "The bankruptcy filing by Stephanie L Albalos, undertaken in Mar 13, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in 2013-06-21 after liquidating assets."
Stephanie L Albalos — California

Michael Gene Albert, Carmichael CA

Address: 5925 Beaumere Way Carmichael, CA 95608
Bankruptcy Case 11-32058 Summary: "The bankruptcy filing by Michael Gene Albert, undertaken in May 13, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
Michael Gene Albert — California

Sergio Alcala, Carmichael CA

Address: 2870 Westwood Ln Carmichael, CA 95608-6815
Concise Description of Bankruptcy Case 14-260067: "The bankruptcy record of Sergio Alcala from Carmichael, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Sergio Alcala — California

Jacquelyn M Alexander, Carmichael CA

Address: 2330 Homewood Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-28778: "Jacquelyn M Alexander's Chapter 7 bankruptcy, filed in Carmichael, CA in 06/28/2013, led to asset liquidation, with the case closing in 2013-10-06."
Jacquelyn M Alexander — California

Theresa Allen, Carmichael CA

Address: 3410 Mission Ave Apt 12 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-28982: "The bankruptcy filing by Theresa Allen, undertaken in 04.08.2010 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Theresa Allen — California

Raniece Vernell Allen, Carmichael CA

Address: 6019 Rye Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-27167: "Raniece Vernell Allen's Chapter 7 bankruptcy, filed in Carmichael, CA in 03/23/2011, led to asset liquidation, with the case closing in 07.13.2011."
Raniece Vernell Allen — California

Kristopher Lee Almond, Carmichael CA

Address: 3916 Dell Rd Carmichael, CA 95608
Bankruptcy Case 12-22941 Summary: "Kristopher Lee Almond's bankruptcy, initiated in 2012-02-15 and concluded by 06/06/2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher Lee Almond — California

Muhanad K Alobaidi, Carmichael CA

Address: 7000 Fair Oaks Blvd Apt 4 Carmichael, CA 95608-3352
Concise Description of Bankruptcy Case 16-237787: "Muhanad K Alobaidi's Chapter 7 bankruptcy, filed in Carmichael, CA in 06/10/2016, led to asset liquidation, with the case closing in 2016-09-08."
Muhanad K Alobaidi — California

Lennox Debrianna Money Alston, Carmichael CA

Address: 6644 Markley Way Carmichael, CA 95608-6316
Bankruptcy Case 15-29957 Summary: "Carmichael, CA resident Lennox Debrianna Money Alston's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2016."
Lennox Debrianna Money Alston — California

Jody Kenyon Amato, Carmichael CA

Address: 2505 Winsford Ln Carmichael, CA 95608-5185
Snapshot of U.S. Bankruptcy Proceeding Case 14-27341: "Jody Kenyon Amato's Chapter 7 bankruptcy, filed in Carmichael, CA in 07.17.2014, led to asset liquidation, with the case closing in 10/15/2014."
Jody Kenyon Amato — California

John Stephen Amato, Carmichael CA

Address: 2505 Winsford Ln Carmichael, CA 95608-5185
Snapshot of U.S. Bankruptcy Proceeding Case 14-27341: "Carmichael, CA resident John Stephen Amato's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
John Stephen Amato — California

Henry Bruce Ammer, Carmichael CA

Address: 6125 Fountaindale Way Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-266627: "Henry Bruce Ammer's bankruptcy, initiated in 2011-03-17 and concluded by 07/07/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Bruce Ammer — California

Richard Dean Anderson, Carmichael CA

Address: 4507 Jan Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-346607: "Carmichael, CA resident Richard Dean Anderson's June 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-02."
Richard Dean Anderson — California

Jean L Andrews, Carmichael CA

Address: 5112 Bellwood Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 13-22468: "In Carmichael, CA, Jean L Andrews filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Jean L Andrews — California

Michael Jacob Angel, Carmichael CA

Address: PO Box 2887 Carmichael, CA 95609
Bankruptcy Case 13-26353 Summary: "In Carmichael, CA, Michael Jacob Angel filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2013."
Michael Jacob Angel — California

Gamal S Ansari, Carmichael CA

Address: PO Box 97 Carmichael, CA 95609
Bankruptcy Case 11-26007 Summary: "The bankruptcy record of Gamal S Ansari from Carmichael, CA, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2011."
Gamal S Ansari — California

Sr George Luis Apodaca, Carmichael CA

Address: 6124 Templeton Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-334387: "The bankruptcy filing by Sr George Luis Apodaca, undertaken in 05.27.2011 in Carmichael, CA under Chapter 7, concluded with discharge in September 16, 2011 after liquidating assets."
Sr George Luis Apodaca — California

Emil Ardelean, Carmichael CA

Address: 5210 Robertson Ave Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-38549: "The bankruptcy filing by Emil Ardelean, undertaken in July 15, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Emil Ardelean — California

Bonifacio Honculada Arizola, Carmichael CA

Address: PO Box 2232 Carmichael, CA 95609
Snapshot of U.S. Bankruptcy Proceeding Case 11-38035: "Bonifacio Honculada Arizola's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-07-22, led to asset liquidation, with the case closing in 11.11.2011."
Bonifacio Honculada Arizola — California

Sam Arman, Carmichael CA

Address: PO Box 935 Carmichael, CA 95609
Brief Overview of Bankruptcy Case 11-28984: "In a Chapter 7 bankruptcy case, Sam Arman from Carmichael, CA, saw their proceedings start in April 2011 and complete by 08.01.2011, involving asset liquidation."
Sam Arman — California

Ralph Armstrong, Carmichael CA

Address: 5906 Ashworth Way Carmichael, CA 95608-0402
Concise Description of Bankruptcy Case 07-212027: "Chapter 13 bankruptcy for Ralph Armstrong in Carmichael, CA began in 2007-02-22, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-18."
Ralph Armstrong — California

Matthew Merle Arney, Carmichael CA

Address: 3807 Wingate Dr Carmichael, CA 95608-2221
Brief Overview of Bankruptcy Case 15-27919: "The bankruptcy record of Matthew Merle Arney from Carmichael, CA, shows a Chapter 7 case filed in 2015-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-07."
Matthew Merle Arney — California

Ilias Athanasiou, Carmichael CA

Address: 5160 Oakleaf Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 09-480467: "In a Chapter 7 bankruptcy case, Ilias Athanasiou from Carmichael, CA, saw their proceedings start in December 2009 and complete by 04.02.2010, involving asset liquidation."
Ilias Athanasiou — California

Angela Marie Avakian, Carmichael CA

Address: 2717 Hoffman Woods Ln Carmichael, CA 95608
Bankruptcy Case 12-28836 Summary: "Carmichael, CA resident Angela Marie Avakian's May 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Angela Marie Avakian — California

Sara June Avila, Carmichael CA

Address: 2405 Fallwater Ln Carmichael, CA 95608
Bankruptcy Case 13-25268 Summary: "Sara June Avila's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-04-17, led to asset liquidation, with the case closing in 2013-07-29."
Sara June Avila — California

Ilmira Azimova, Carmichael CA

Address: 4202 Casa Blanca Ln Carmichael, CA 95608
Bankruptcy Case 11-39056 Overview: "The case of Ilmira Azimova in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 08.04.2011 and discharged early 2011-11-24, focusing on asset liquidation to repay creditors."
Ilmira Azimova — California

Bettye Bradford Bach, Carmichael CA

Address: 3900 Marshall Ave Carmichael, CA 95608-2704
Snapshot of U.S. Bankruptcy Proceeding Case 15-24995: "The bankruptcy filing by Bettye Bradford Bach, undertaken in 06/22/2015 in Carmichael, CA under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Bettye Bradford Bach — California

Gabriel Bachis, Carmichael CA

Address: 6501 Linda Way Carmichael, CA 95608-1920
Bankruptcy Case 15-21152 Overview: "In a Chapter 7 bankruptcy case, Gabriel Bachis from Carmichael, CA, saw their proceedings start in February 2015 and complete by 05/16/2015, involving asset liquidation."
Gabriel Bachis — California

Liana Bachis, Carmichael CA

Address: 6501 Linda Way Carmichael, CA 95608-1920
Snapshot of U.S. Bankruptcy Proceeding Case 15-21152: "In a Chapter 7 bankruptcy case, Liana Bachis from Carmichael, CA, saw her proceedings start in 2015-02-15 and complete by May 2015, involving asset liquidation."
Liana Bachis — California

Linda Baerresen, Carmichael CA

Address: 8432 Gaylor Way Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-51870: "In a Chapter 7 bankruptcy case, Linda Baerresen from Carmichael, CA, saw her proceedings start in 2010-12-04 and complete by March 17, 2011, involving asset liquidation."
Linda Baerresen — California

Mirza Baig, Carmichael CA

Address: 5493 Wildflower Cir Carmichael, CA 95608
Bankruptcy Case 09-46120 Summary: "The bankruptcy filing by Mirza Baig, undertaken in 11/30/2009 in Carmichael, CA under Chapter 7, concluded with discharge in Mar 10, 2010 after liquidating assets."
Mirza Baig — California

Iva Mae Baird, Carmichael CA

Address: 4825 Boyd Dr Carmichael, CA 95608
Bankruptcy Case 11-26784 Summary: "In Carmichael, CA, Iva Mae Baird filed for Chapter 7 bankruptcy in 03/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-08."
Iva Mae Baird — California

Ketti Michele Oro Baker, Carmichael CA

Address: 3334 Garfield Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-237517: "Carmichael, CA resident Ketti Michele Oro Baker's 03/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2013."
Ketti Michele Oro Baker — California

Gerald Charles Baker, Carmichael CA

Address: 3333 Deodar St Carmichael, CA 95608
Bankruptcy Case 13-22165 Summary: "Carmichael, CA resident Gerald Charles Baker's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2013."
Gerald Charles Baker — California

Diantha Baker, Carmichael CA

Address: 3308 Mensch Ct Apt B Carmichael, CA 95608-3265
Snapshot of U.S. Bankruptcy Proceeding Case 15-29702: "The bankruptcy filing by Diantha Baker, undertaken in December 2015 in Carmichael, CA under Chapter 7, concluded with discharge in 2016-03-17 after liquidating assets."
Diantha Baker — California

Brittany Langley Baker, Carmichael CA

Address: 4734 Bellue St Carmichael, CA 95608
Bankruptcy Case 12-33964 Summary: "Brittany Langley Baker's bankruptcy, initiated in July 30, 2012 and concluded by Nov 19, 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Langley Baker — California

Mir Ahmad Bakhtary, Carmichael CA

Address: 5124 Linda Lou Dr Carmichael, CA 95608
Bankruptcy Case 12-20075 Overview: "In a Chapter 7 bankruptcy case, Mir Ahmad Bakhtary from Carmichael, CA, saw his proceedings start in 2012-01-04 and complete by April 25, 2012, involving asset liquidation."
Mir Ahmad Bakhtary — California

Christopher Neale Balaam, Carmichael CA

Address: 5913 Sarah Ct Carmichael, CA 95608
Brief Overview of Bankruptcy Case 13-24124: "The case of Christopher Neale Balaam in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early Jul 15, 2013, focusing on asset liquidation to repay creditors."
Christopher Neale Balaam — California

Stanislav Baldynyuk, Carmichael CA

Address: 4875 Thousand Oaks Ct Carmichael, CA 95608-8048
Snapshot of U.S. Bankruptcy Proceeding Case 09-29448: "The bankruptcy record for Stanislav Baldynyuk from Carmichael, CA, under Chapter 13, filed in 2009-05-12, involved setting up a repayment plan, finalized by 10.22.2012."
Stanislav Baldynyuk — California

Karrin Ballard, Carmichael CA

Address: 4932 Saint Lynn Ln Carmichael, CA 95608
Brief Overview of Bankruptcy Case 12-41798: "The bankruptcy record of Karrin Ballard from Carmichael, CA, shows a Chapter 7 case filed in Dec 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-31."
Karrin Ballard — California

Margaret Stella Banchero, Carmichael CA

Address: 4789 Manzanita Ave Apt 59 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-20255: "The case of Margaret Stella Banchero in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-06 and discharged early 2012-04-27, focusing on asset liquidation to repay creditors."
Margaret Stella Banchero — California

Brooke Ellen Bane, Carmichael CA

Address: 3541 Lani Ln Carmichael, CA 95608-3449
Brief Overview of Bankruptcy Case 14-29181: "In Carmichael, CA, Brooke Ellen Bane filed for Chapter 7 bankruptcy in 09.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.11.2014."
Brooke Ellen Bane — California

Alan Gregory Banning, Carmichael CA

Address: 6636 Templeton Dr Carmichael, CA 95608
Bankruptcy Case 13-28256 Overview: "The bankruptcy filing by Alan Gregory Banning, undertaken in June 19, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Alan Gregory Banning — California

Damien Nicholas Banning, Carmichael CA

Address: 4918 Douvan Ct Carmichael, CA 95608
Concise Description of Bankruptcy Case 13-220667: "The bankruptcy record of Damien Nicholas Banning from Carmichael, CA, shows a Chapter 7 case filed in February 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-26."
Damien Nicholas Banning — California

Lindsey Banovac, Carmichael CA

Address: 6228 Casita Ave Carmichael, CA 95608
Concise Description of Bankruptcy Case 2:10-bk-25459-GBN7: "The case of Lindsey Banovac in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-12 and discharged early 12.02.2010, focusing on asset liquidation to repay creditors."
Lindsey Banovac — California

Deneen Francois Barajas, Carmichael CA

Address: 6350 Madison Ave Apt 7 Carmichael, CA 95608-0636
Concise Description of Bankruptcy Case 15-244987: "The bankruptcy record of Deneen Francois Barajas from Carmichael, CA, shows a Chapter 7 case filed in 06.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2015."
Deneen Francois Barajas — California

Mark C Barber, Carmichael CA

Address: 4241 Frida Maria Ct Carmichael, CA 95608-2060
Snapshot of U.S. Bankruptcy Proceeding Case 09-33669: "Mark C Barber's Carmichael, CA bankruptcy under Chapter 13 in Jun 30, 2009 led to a structured repayment plan, successfully discharged in Oct 2, 2012."
Mark C Barber — California

Shawn Allen Barber, Carmichael CA

Address: 5945 Kenneth Ave Apt 84 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-33585: "In a Chapter 7 bankruptcy case, Shawn Allen Barber from Carmichael, CA, saw their proceedings start in July 2012 and complete by November 13, 2012, involving asset liquidation."
Shawn Allen Barber — California

Velma P Bardin, Carmichael CA

Address: 5324 Marconi Ave Apt 16 Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-251707: "Velma P Bardin's bankruptcy, initiated in 2012-03-16 and concluded by 07.06.2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Velma P Bardin — California

Alan Barker, Carmichael CA

Address: 6411 Scenic Oak Ct Carmichael, CA 95608
Concise Description of Bankruptcy Case 09-428667: "The case of Alan Barker in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 10/21/2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Alan Barker — California

Shane Lyman Barker, Carmichael CA

Address: 3824 Gibbons Pkwy Carmichael, CA 95608-2247
Concise Description of Bankruptcy Case 14-320317: "The case of Shane Lyman Barker in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 2015-03-11, focusing on asset liquidation to repay creditors."
Shane Lyman Barker — California

Gary Barnhart, Carmichael CA

Address: 6055 Shirley Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 09-44784: "Gary Barnhart's bankruptcy, initiated in 2009-11-12 and concluded by Feb 20, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Barnhart — California

Bonilla Rafael Barrantes, Carmichael CA

Address: 980 Sand Bar Cir Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-507457: "In a Chapter 7 bankruptcy case, Bonilla Rafael Barrantes from Carmichael, CA, saw his proceedings start in 2010-11-20 and complete by March 12, 2011, involving asset liquidation."
Bonilla Rafael Barrantes — California

Mikayel Barsegian, Carmichael CA

Address: 6104 Grant Ave Carmichael, CA 95608
Bankruptcy Case 13-27255 Summary: "The case of Mikayel Barsegian in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 2013-09-05, focusing on asset liquidation to repay creditors."
Mikayel Barsegian — California

Vilem Bartek, Carmichael CA

Address: 5500 Gina Ct Carmichael, CA 95608-8020
Bankruptcy Case 14-21522 Summary: "In a Chapter 7 bankruptcy case, Vilem Bartek from Carmichael, CA, saw their proceedings start in February 2014 and complete by May 2014, involving asset liquidation."
Vilem Bartek — California

Jason Vance Bartley, Carmichael CA

Address: 4221 Glenridge Dr Carmichael, CA 95608
Bankruptcy Case 12-22296 Overview: "The bankruptcy record of Jason Vance Bartley from Carmichael, CA, shows a Chapter 7 case filed in 02/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2012."
Jason Vance Bartley — California

Bryn M Barton, Carmichael CA

Address: 3954 Oak Villa Cir Carmichael, CA 95608
Bankruptcy Case 12-39598 Summary: "In Carmichael, CA, Bryn M Barton filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-14."
Bryn M Barton — California

Kirk Boyd Basinger, Carmichael CA

Address: 5639 Fair Oaks Blvd Carmichael, CA 95608-5500
Bankruptcy Case 15-25206 Summary: "In a Chapter 7 bankruptcy case, Kirk Boyd Basinger from Carmichael, CA, saw his proceedings start in Jun 29, 2015 and complete by 09/27/2015, involving asset liquidation."
Kirk Boyd Basinger — California

Larisa Nmn Basinger, Carmichael CA

Address: 5639 Fair Oaks Blvd Carmichael, CA 95608-5500
Brief Overview of Bankruptcy Case 15-25206: "Larisa Nmn Basinger's Chapter 7 bankruptcy, filed in Carmichael, CA in 06/29/2015, led to asset liquidation, with the case closing in September 27, 2015."
Larisa Nmn Basinger — California

Beatrice Basquez, Carmichael CA

Address: 3704 California Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-40500: "Beatrice Basquez's bankruptcy, initiated in August 2010 and concluded by 11/22/2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Basquez — California

Kenneth Donald Bassett, Carmichael CA

Address: 5453 Raimer Way Apt A Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-40907: "Kenneth Donald Bassett's Chapter 7 bankruptcy, filed in Carmichael, CA in August 2011, led to asset liquidation, with the case closing in 12/16/2011."
Kenneth Donald Bassett — California

Lyubov Batazhan, Carmichael CA

Address: 6946 Sutter Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-21870: "Lyubov Batazhan's Chapter 7 bankruptcy, filed in Carmichael, CA in 01/25/2011, led to asset liquidation, with the case closing in April 29, 2011."
Lyubov Batazhan — California

Thomas Bryn Bates, Carmichael CA

Address: 5738 Windmill Way Apt 24 Carmichael, CA 95608-1341
Bankruptcy Case 16-23997 Summary: "The bankruptcy record of Thomas Bryn Bates from Carmichael, CA, shows a Chapter 7 case filed in 2016-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2016."
Thomas Bryn Bates — California

Anthony Robert Battaglia, Carmichael CA

Address: 5836 Kimberly Hill Ct Carmichael, CA 95608
Brief Overview of Bankruptcy Case 11-29505: "In a Chapter 7 bankruptcy case, Anthony Robert Battaglia from Carmichael, CA, saw their proceedings start in April 2011 and complete by 08/08/2011, involving asset liquidation."
Anthony Robert Battaglia — California

Christian August Bauer, Carmichael CA

Address: 2601 Gunn Rd Carmichael, CA 95608-4744
Brief Overview of Bankruptcy Case 15-23847: "In a Chapter 7 bankruptcy case, Christian August Bauer from Carmichael, CA, saw their proceedings start in May 11, 2015 and complete by 08.09.2015, involving asset liquidation."
Christian August Bauer — California

Kerri Marie Baugh, Carmichael CA

Address: 4924 Boyd Dr Carmichael, CA 95608
Concise Description of Bankruptcy Case 11-310797: "In a Chapter 7 bankruptcy case, Kerri Marie Baugh from Carmichael, CA, saw her proceedings start in 05/03/2011 and complete by 2011-08-23, involving asset liquidation."
Kerri Marie Baugh — California

Celestial Baumback, Carmichael CA

Address: 4137 Scranton Cir Carmichael, CA 95608-1330
Bankruptcy Case 2014-26433 Summary: "The bankruptcy filing by Celestial Baumback, undertaken in June 2014 in Carmichael, CA under Chapter 7, concluded with discharge in 2014-09-17 after liquidating assets."
Celestial Baumback — California

Pamela Jean Bautista, Carmichael CA

Address: 5451 Earnell St Carmichael, CA 95608-0701
Concise Description of Bankruptcy Case 14-280827: "In Carmichael, CA, Pamela Jean Bautista filed for Chapter 7 bankruptcy in 08.08.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-06."
Pamela Jean Bautista — California

Kathleen Ann Baysinger, Carmichael CA

Address: 5325 Manzanita Ave Apt 2 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-22217: "In Carmichael, CA, Kathleen Ann Baysinger filed for Chapter 7 bankruptcy in 2012-02-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-25."
Kathleen Ann Baysinger — California

Walter Todd Beasley, Carmichael CA

Address: 5925 Rampart Dr Apt 15 Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 11-30023: "The bankruptcy record of Walter Todd Beasley from Carmichael, CA, shows a Chapter 7 case filed in 04.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2011."
Walter Todd Beasley — California

Jose David Becerra, Carmichael CA

Address: 5249 Winding Way Apt 11 Carmichael, CA 95608-1217
Snapshot of U.S. Bankruptcy Proceeding Case 15-27431: "The bankruptcy filing by Jose David Becerra, undertaken in 2015-09-23 in Carmichael, CA under Chapter 7, concluded with discharge in Dec 22, 2015 after liquidating assets."
Jose David Becerra — California

Michael D Beck, Carmichael CA

Address: 2306 Homewood Way Carmichael, CA 95608
Bankruptcy Case 13-30111 Summary: "Michael D Beck's Chapter 7 bankruptcy, filed in Carmichael, CA in 07/31/2013, led to asset liquidation, with the case closing in Nov 8, 2013."
Michael D Beck — California

Marci Lynn Behrendt, Carmichael CA

Address: 2553 Gunn Rd Carmichael, CA 95608-4742
Brief Overview of Bankruptcy Case 15-20060: "In Carmichael, CA, Marci Lynn Behrendt filed for Chapter 7 bankruptcy in January 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Marci Lynn Behrendt — California

Carleton Belk, Carmichael CA

Address: 5307 Marconi Ave Apt 7 Carmichael, CA 95608-4351
Snapshot of U.S. Bankruptcy Proceeding Case 14-29130: "Carleton Belk's bankruptcy, initiated in September 2014 and concluded by 12/10/2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carleton Belk — California

Ronda Belka, Carmichael CA

Address: 6452 Sandy Cove Ln Apt C Carmichael, CA 95608
Bankruptcy Case 10-31343 Summary: "In a Chapter 7 bankruptcy case, Ronda Belka from Carmichael, CA, saw her proceedings start in Apr 30, 2010 and complete by 2010-08-08, involving asset liquidation."
Ronda Belka — California

Roberta Lee Bell, Carmichael CA

Address: 6046 Northcrest Cir Apt A Carmichael, CA 95608
Concise Description of Bankruptcy Case 12-272227: "In Carmichael, CA, Roberta Lee Bell filed for Chapter 7 bankruptcy in 04.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Roberta Lee Bell — California

Derek Richard Bell, Carmichael CA

Address: 2424 Via Camino Ave Carmichael, CA 95608
Bankruptcy Case 11-36622 Summary: "The bankruptcy filing by Derek Richard Bell, undertaken in July 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 10/26/2011 after liquidating assets."
Derek Richard Bell — California

Chris Bell, Carmichael CA

Address: 6530 Lincoln Ave Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 10-46673: "The bankruptcy filing by Chris Bell, undertaken in October 6, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in Jan 26, 2011 after liquidating assets."
Chris Bell — California

Ii Jerald Bell, Carmichael CA

Address: 4209 Sharwood Way Carmichael, CA 95608
Brief Overview of Bankruptcy Case 10-27098: "The bankruptcy record of Ii Jerald Bell from Carmichael, CA, shows a Chapter 7 case filed in 03/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Ii Jerald Bell — California

Michael Bencivengo, Carmichael CA

Address: 5921 Marlin Cir Carmichael, CA 95608
Concise Description of Bankruptcy Case 10-245357: "The case of Michael Bencivengo in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-25 and discharged early 06/05/2010, focusing on asset liquidation to repay creditors."
Michael Bencivengo — California

Daniel Eugene Bencken, Carmichael CA

Address: 5209 Fair Oaks Blvd Carmichael, CA 95608
Snapshot of U.S. Bankruptcy Proceeding Case 12-41791: "The bankruptcy filing by Daniel Eugene Bencken, undertaken in December 21, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in Mar 31, 2013 after liquidating assets."
Daniel Eugene Bencken — California

Fred Edward Bennett, Carmichael CA

Address: 7732 Fair Oaks Blvd # 146 Carmichael, CA 95608-1706
Bankruptcy Case 14-31136 Overview: "The bankruptcy record of Fred Edward Bennett from Carmichael, CA, shows a Chapter 7 case filed in November 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2015."
Fred Edward Bennett — California

Fredrick Vincent Bennett, Carmichael CA

Address: 6446 Rolling Way Carmichael, CA 95608
Bankruptcy Case 11-26584 Overview: "The case of Fredrick Vincent Bennett in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 03/17/2011 and discharged early 2011-07-07, focusing on asset liquidation to repay creditors."
Fredrick Vincent Bennett — California

Explore Free Bankruptcy Records by State