personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carmichael, California - Court Records


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.

California Bankruptcy Records


ᐅ Jared Lee Mullins, California

Address: 3426 Walnut Ave Carmichael, CA 95608-3242

Snapshot of U.S. Bankruptcy Proceeding Case 16-22807: "Carmichael, CA resident Jared Lee Mullins's 04.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2016."
Jared Lee Mullins — California, 16-22807


ᐅ Maya L Munro, California

Address: 5009 Donovan Dr Carmichael, CA 95608-5452

Snapshot of U.S. Bankruptcy Proceeding Case 15-30372: "Maya L Munro's Chapter 7 bankruptcy, filed in Carmichael, CA in March 27, 2015, led to asset liquidation, with the case closing in 2015-06-25."
Maya L Munro — California, 15-30372


ᐅ Lisa Dawn Muro, California

Address: 3911 Oak Villa Cir Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-406427: "Lisa Dawn Muro's Chapter 7 bankruptcy, filed in Carmichael, CA in August 24, 2011, led to asset liquidation, with the case closing in 2011-12-14."
Lisa Dawn Muro — California, 11-40642


ᐅ Timothy Andrew Murphy, California

Address: 5106 Robander St Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-300847: "The case of Timothy Andrew Murphy in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Andrew Murphy — California, 11-30084


ᐅ Starrlynn Murphy, California

Address: 2737 Compton Parc Ln Carmichael, CA 95608

Bankruptcy Case 10-24269 Overview: "Carmichael, CA resident Starrlynn Murphy's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2010."
Starrlynn Murphy — California, 10-24269


ᐅ Steven John Murphy, California

Address: 5149 Janell Way Carmichael, CA 95608

Bankruptcy Case 12-42039 Summary: "Carmichael, CA resident Steven John Murphy's 12.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-07."
Steven John Murphy — California, 12-42039


ᐅ Judith Murphy, California

Address: 3200 Mayer Way Carmichael, CA 95608

Bankruptcy Case 09-44171 Summary: "Judith Murphy's bankruptcy, initiated in 2009-11-04 and concluded by February 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Murphy — California, 09-44171


ᐅ Michael Eugene Murphy, California

Address: 5440 Marconi Ave Apt 20 Carmichael, CA 95608

Bankruptcy Case 12-37799 Overview: "Michael Eugene Murphy's bankruptcy, initiated in 2012-10-03 and concluded by January 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Eugene Murphy — California, 12-37799


ᐅ Krystal Lyn Murray, California

Address: 6012 Helva Ln Carmichael, CA 95608-0804

Bankruptcy Case 15-26094 Overview: "Krystal Lyn Murray's Chapter 7 bankruptcy, filed in Carmichael, CA in 2015-07-31, led to asset liquidation, with the case closing in 2015-10-29."
Krystal Lyn Murray — California, 15-26094


ᐅ Carmen Musa, California

Address: PO Box 3152 Carmichael, CA 95609

Snapshot of U.S. Bankruptcy Proceeding Case 10-35106: "The case of Carmen Musa in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Musa — California, 10-35106


ᐅ Jesus Musa, California

Address: 5633 North Ave Carmichael, CA 95608

Bankruptcy Case 10-21875 Overview: "The bankruptcy filing by Jesus Musa, undertaken in January 27, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets."
Jesus Musa — California, 10-21875


ᐅ Mckim Kendry Mussetter, California

Address: PO Box 331 Carmichael, CA 95609

Concise Description of Bankruptcy Case 11-415537: "In Carmichael, CA, Mckim Kendry Mussetter filed for Chapter 7 bankruptcy in 09/02/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Mckim Kendry Mussetter — California, 11-41553


ᐅ Carl Edward Myers, California

Address: 5908 Beaumere Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-389827: "Carl Edward Myers's bankruptcy, initiated in 08/03/2011 and concluded by 2011-11-23 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Edward Myers — California, 11-38982


ᐅ Jaeheon Myoung, California

Address: 4700 Marconi Ave Apt 125 Carmichael, CA 95608

Bankruptcy Case 10-37861 Summary: "The case of Jaeheon Myoung in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaeheon Myoung — California, 10-37861


ᐅ Teresa Myrrdin, California

Address: 5525 Oak Hills Ct Carmichael, CA 95608

Bankruptcy Case 10-42612 Summary: "Carmichael, CA resident Teresa Myrrdin's Aug 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2010."
Teresa Myrrdin — California, 10-42612


ᐅ Ana Pauline Narag, California

Address: PO Box 1702 Carmichael, CA 95609-1702

Snapshot of U.S. Bankruptcy Proceeding Case 14-20961: "The case of Ana Pauline Narag in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Pauline Narag — California, 14-20961


ᐅ Patricia Ellen Nardella, California

Address: 8200 Fair Oaks Blvd Apt 75 Carmichael, CA 95608

Bankruptcy Case 11-30659 Summary: "Patricia Ellen Nardella's Chapter 7 bankruptcy, filed in Carmichael, CA in 04.29.2011, led to asset liquidation, with the case closing in 08.19.2011."
Patricia Ellen Nardella — California, 11-30659


ᐅ Mindy Lee Narvaez, California

Address: 2420 Upham Ct Carmichael, CA 95608

Bankruptcy Case 13-26697 Overview: "In Carmichael, CA, Mindy Lee Narvaez filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2013."
Mindy Lee Narvaez — California, 13-26697


ᐅ Edna Palata Nava, California

Address: 2727 Walnut Ave Apt 7 Carmichael, CA 95608

Bankruptcy Case 13-29515 Summary: "The bankruptcy record of Edna Palata Nava from Carmichael, CA, shows a Chapter 7 case filed in 2013-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2013."
Edna Palata Nava — California, 13-29515


ᐅ Dannielle Navarro, California

Address: 3119 Mayer Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-39936: "In a Chapter 7 bankruptcy case, Dannielle Navarro from Carmichael, CA, saw her proceedings start in July 28, 2010 and complete by November 17, 2010, involving asset liquidation."
Dannielle Navarro — California, 10-39936


ᐅ Jammie Michelle Naylor, California

Address: 5324 Halsted Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-32400: "The bankruptcy record of Jammie Michelle Naylor from Carmichael, CA, shows a Chapter 7 case filed in July 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2012."
Jammie Michelle Naylor — California, 12-32400


ᐅ Esther Tafatolu Neemia, California

Address: 8421 Gaylor Way Carmichael, CA 95608-1907

Snapshot of U.S. Bankruptcy Proceeding Case 08-30430: "Esther Tafatolu Neemia's Chapter 13 bankruptcy in Carmichael, CA started in 2008-07-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.23.2013."
Esther Tafatolu Neemia — California, 08-30430


ᐅ Tafatolu Neemia, California

Address: 8421 Gaylor Way Carmichael, CA 95608-1907

Bankruptcy Case 08-30430 Overview: "07.30.2008 marked the beginning of Tafatolu Neemia's Chapter 13 bankruptcy in Carmichael, CA, entailing a structured repayment schedule, completed by 2013-12-23."
Tafatolu Neemia — California, 08-30430


ᐅ Kevin Neep, California

Address: 5920 Van Alstine Ave Apt 8 Carmichael, CA 95608

Bankruptcy Case 09-46039 Overview: "In a Chapter 7 bankruptcy case, Kevin Neep from Carmichael, CA, saw their proceedings start in November 30, 2009 and complete by 03.10.2010, involving asset liquidation."
Kevin Neep — California, 09-46039


ᐅ James Eric Nelson, California

Address: PO Box 2705 Carmichael, CA 95609-2705

Concise Description of Bankruptcy Case 14-306997: "James Eric Nelson's Chapter 7 bankruptcy, filed in Carmichael, CA in 10/30/2014, led to asset liquidation, with the case closing in January 2015."
James Eric Nelson — California, 14-30699


ᐅ Tammy S Nelson, California

Address: 1726 Mission Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-22458: "In Carmichael, CA, Tammy S Nelson filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-30."
Tammy S Nelson — California, 12-22458


ᐅ Diana Darlene Nelson, California

Address: PO Box 2705 Carmichael, CA 95609-2705

Snapshot of U.S. Bankruptcy Proceeding Case 15-22198: "Diana Darlene Nelson's Chapter 7 bankruptcy, filed in Carmichael, CA in 03/19/2015, led to asset liquidation, with the case closing in June 17, 2015."
Diana Darlene Nelson — California, 15-22198


ᐅ George Neverov, California

Address: 3612 Casa Rosa Way Carmichael, CA 95608

Bankruptcy Case 09-42714 Summary: "Carmichael, CA resident George Neverov's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
George Neverov — California, 09-42714


ᐅ Ann S Newman, California

Address: PO Box 182 Carmichael, CA 95609

Bankruptcy Case 12-40319 Overview: "The bankruptcy filing by Ann S Newman, undertaken in 2012-11-21 in Carmichael, CA under Chapter 7, concluded with discharge in 03/01/2013 after liquidating assets."
Ann S Newman — California, 12-40319


ᐅ David Randolph Newton, California

Address: 5722 Chaffey Ln Carmichael, CA 95608

Bankruptcy Case 11-22169 Summary: "Carmichael, CA resident David Randolph Newton's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-20."
David Randolph Newton — California, 11-22169


ᐅ Elena Neykurs, California

Address: 6110 Sizemore Ln Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-308317: "The bankruptcy filing by Elena Neykurs, undertaken in 2013-08-16 in Carmichael, CA under Chapter 7, concluded with discharge in 2013-11-24 after liquidating assets."
Elena Neykurs — California, 13-30831


ᐅ Jr John Franklin Nice, California

Address: 6035 Remington Ave Carmichael, CA 95608

Bankruptcy Case 11-23185 Overview: "In Carmichael, CA, Jr John Franklin Nice filed for Chapter 7 bankruptcy in 02/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2011."
Jr John Franklin Nice — California, 11-23185


ᐅ Freddy Nidez, California

Address: 4007 Jane Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-20948: "Freddy Nidez's bankruptcy, initiated in 2010-01-15 and concluded by April 25, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Nidez — California, 10-20948


ᐅ Paul Michael Niemann, California

Address: PO Box 623 Carmichael, CA 95609

Concise Description of Bankruptcy Case 11-475057: "Carmichael, CA resident Paul Michael Niemann's 11.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2012."
Paul Michael Niemann — California, 11-47505


ᐅ Sylvia Kay Noble, California

Address: 2426 Fallwater Ln Carmichael, CA 95608-7403

Bankruptcy Case 16-23962 Overview: "In a Chapter 7 bankruptcy case, Sylvia Kay Noble from Carmichael, CA, saw her proceedings start in 06/17/2016 and complete by 2016-09-15, involving asset liquidation."
Sylvia Kay Noble — California, 16-23962


ᐅ William Paul Noble, California

Address: 2426 Fallwater Ln Carmichael, CA 95608-7403

Bankruptcy Case 16-23962 Overview: "The bankruptcy filing by William Paul Noble, undertaken in 06.17.2016 in Carmichael, CA under Chapter 7, concluded with discharge in Sep 15, 2016 after liquidating assets."
William Paul Noble — California, 16-23962


ᐅ Derrick Nobles, California

Address: PO Box 105 Carmichael, CA 95609

Bankruptcy Case 11-28458 Summary: "Carmichael, CA resident Derrick Nobles's April 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Derrick Nobles — California, 11-28458


ᐅ Christopher Balingit Nocon, California

Address: 3520 Mission Ave Apt 1 Carmichael, CA 95608

Bankruptcy Case 13-31802 Summary: "The case of Christopher Balingit Nocon in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Balingit Nocon — California, 13-31802


ᐅ Jae Young Noh, California

Address: 4938 Kurz Cir Carmichael, CA 95608-3527

Snapshot of U.S. Bankruptcy Proceeding Case 15-20846: "Carmichael, CA resident Jae Young Noh's Feb 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Jae Young Noh — California, 15-20846


ᐅ Howard Nordberg, California

Address: 4017 Garfield Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-40924: "The bankruptcy record of Howard Nordberg from Carmichael, CA, shows a Chapter 7 case filed in 2011-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2011."
Howard Nordberg — California, 11-40924


ᐅ Laura Leanne Northcutt, California

Address: 3138 Birch St Carmichael, CA 95608-3606

Bankruptcy Case 15-28240 Summary: "The case of Laura Leanne Northcutt in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Leanne Northcutt — California, 15-28240


ᐅ Michael Cole Northcutt, California

Address: 3138 Birch St Carmichael, CA 95608-3606

Snapshot of U.S. Bankruptcy Proceeding Case 15-28240: "In a Chapter 7 bankruptcy case, Michael Cole Northcutt from Carmichael, CA, saw his proceedings start in 2015-10-23 and complete by 01/21/2016, involving asset liquidation."
Michael Cole Northcutt — California, 15-28240


ᐅ Jr Theodore Douglas Novak, California

Address: 2330 Seabler Pl Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-287447: "Jr Theodore Douglas Novak's Chapter 7 bankruptcy, filed in Carmichael, CA in Jun 28, 2013, led to asset liquidation, with the case closing in October 6, 2013."
Jr Theodore Douglas Novak — California, 13-28744


ᐅ Jr Tino Russel Nunez, California

Address: 3733 Orangerie Way Carmichael, CA 95608

Bankruptcy Case 13-28790 Overview: "The bankruptcy record of Jr Tino Russel Nunez from Carmichael, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2013."
Jr Tino Russel Nunez — California, 13-28790


ᐅ Ellen Marie Nutcher, California

Address: 5636 Vall Ct Carmichael, CA 95608

Bankruptcy Case 11-23616 Overview: "The bankruptcy filing by Ellen Marie Nutcher, undertaken in 2011-02-14 in Carmichael, CA under Chapter 7, concluded with discharge in Jun 6, 2011 after liquidating assets."
Ellen Marie Nutcher — California, 11-23616


ᐅ Ethan M Nutter, California

Address: 2104 Hamlet Pl Carmichael, CA 95608-5542

Brief Overview of Bankruptcy Case 16-22080: "Ethan M Nutter's Chapter 7 bankruptcy, filed in Carmichael, CA in 03.31.2016, led to asset liquidation, with the case closing in 2016-06-29."
Ethan M Nutter — California, 16-22080


ᐅ Sean Richard Obrien, California

Address: 5925 Helva Ln Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-418217: "Sean Richard Obrien's bankruptcy, initiated in Dec 21, 2012 and concluded by 2013-03-31 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Richard Obrien — California, 12-41821


ᐅ Gustavo Adolfo Ocampo, California

Address: 5601 Vall Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-30839: "Gustavo Adolfo Ocampo's bankruptcy, initiated in 08/17/2013 and concluded by November 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Adolfo Ocampo — California, 13-30839


ᐅ Alejandro Oceguera, California

Address: 5712 Haskell Ave Carmichael, CA 95608

Bankruptcy Case 11-36831 Summary: "The bankruptcy filing by Alejandro Oceguera, undertaken in 07.07.2011 in Carmichael, CA under Chapter 7, concluded with discharge in 10/27/2011 after liquidating assets."
Alejandro Oceguera — California, 11-36831


ᐅ Conrado Puentes Oceguera, California

Address: PO Box 1967 Carmichael, CA 95609-1967

Bankruptcy Case 15-22498 Summary: "In Carmichael, CA, Conrado Puentes Oceguera filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2015."
Conrado Puentes Oceguera — California, 15-22498


ᐅ Elizabeth Ochoa, California

Address: 5600 Marconi Ave Apt 248 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-40717: "The case of Elizabeth Ochoa in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Ochoa — California, 09-40717


ᐅ Patrick Sean Odonnell, California

Address: 5637 Engle Rd Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-40632: "In Carmichael, CA, Patrick Sean Odonnell filed for Chapter 7 bankruptcy in 08.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2011."
Patrick Sean Odonnell — California, 11-40632


ᐅ Jason Clarke Olds, California

Address: 4247 Hackberry Ln Apt 54 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-27131: "In a Chapter 7 bankruptcy case, Jason Clarke Olds from Carmichael, CA, saw their proceedings start in April 12, 2012 and complete by 08/02/2012, involving asset liquidation."
Jason Clarke Olds — California, 12-27131


ᐅ Vitaliy Oleynik, California

Address: 5945 Kenneth Ave Apt 10 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-27181: "The bankruptcy record of Vitaliy Oleynik from Carmichael, CA, shows a Chapter 7 case filed in May 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2013."
Vitaliy Oleynik — California, 13-27181


ᐅ Betty L Olsen, California

Address: 5120 Marconi Ave Apt 34 Carmichael, CA 95608-4282

Snapshot of U.S. Bankruptcy Proceeding Case 14-30237: "In a Chapter 7 bankruptcy case, Betty L Olsen from Carmichael, CA, saw her proceedings start in 2014-10-15 and complete by 01.13.2015, involving asset liquidation."
Betty L Olsen — California, 14-30237


ᐅ Barbara Louise Olson, California

Address: 4248 Hackberry Ln Carmichael, CA 95608

Bankruptcy Case 13-35402 Summary: "Barbara Louise Olson's bankruptcy, initiated in 12/05/2013 and concluded by 03/15/2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Louise Olson — California, 13-35402


ᐅ Terrance Patrick Oneill, California

Address: 4789 Manzanita Ave Apt 37 Carmichael, CA 95608

Bankruptcy Case 13-22828 Summary: "Carmichael, CA resident Terrance Patrick Oneill's 03/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2013."
Terrance Patrick Oneill — California, 13-22828


ᐅ Matthew James Ontjes, California

Address: 5805 River Oak Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-218077: "The bankruptcy record of Matthew James Ontjes from Carmichael, CA, shows a Chapter 7 case filed in 2011-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Matthew James Ontjes — California, 11-21807


ᐅ Demetra Katherine Orfanos, California

Address: 3757 Kimberly Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-22919: "The case of Demetra Katherine Orfanos in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demetra Katherine Orfanos — California, 11-22919


ᐅ Jesus Orozco, California

Address: 5504 Marconi Ave Carmichael, CA 95608

Bankruptcy Case 13-28994 Overview: "In a Chapter 7 bankruptcy case, Jesus Orozco from Carmichael, CA, saw their proceedings start in 2013-07-03 and complete by Oct 11, 2013, involving asset liquidation."
Jesus Orozco — California, 13-28994


ᐅ Debra Marie Ortega, California

Address: 2519 El Tonas Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-20704: "The bankruptcy record of Debra Marie Ortega from Carmichael, CA, shows a Chapter 7 case filed in January 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2012."
Debra Marie Ortega — California, 12-20704


ᐅ Jeffrey Ortiz, California

Address: 3338 Parks Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-51241: "The bankruptcy filing by Jeffrey Ortiz, undertaken in November 29, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Jeffrey Ortiz — California, 10-51241


ᐅ Jana Ott, California

Address: 2519 El Tonas Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-272727: "Jana Ott's bankruptcy, initiated in March 2010 and concluded by 2010-07-01 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jana Ott — California, 10-27272


ᐅ Imad Saleh Oweiti, California

Address: 5231 Gibbons Dr Carmichael, CA 95608

Bankruptcy Case 12-41873 Overview: "Carmichael, CA resident Imad Saleh Oweiti's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2013."
Imad Saleh Oweiti — California, 12-41873


ᐅ Perry Owen, California

Address: 4925 Melvin Dr Carmichael, CA 95608-4927

Bankruptcy Case 15-22833 Overview: "The bankruptcy record of Perry Owen from Carmichael, CA, shows a Chapter 7 case filed in 04/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Perry Owen — California, 15-22833


ᐅ Brenda Owen, California

Address: 4925 Melvin Dr Carmichael, CA 95608-4927

Snapshot of U.S. Bankruptcy Proceeding Case 15-22833: "In a Chapter 7 bankruptcy case, Brenda Owen from Carmichael, CA, saw her proceedings start in 2015-04-08 and complete by July 7, 2015, involving asset liquidation."
Brenda Owen — California, 15-22833


ᐅ Timothy Owens, California

Address: 4001 Triplett Ct Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-36478: "The case of Timothy Owens in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Owens — California, 10-36478


ᐅ Megan Marie Owens, California

Address: 4226 Gold Flower Ct Carmichael, CA 95608

Bankruptcy Case 11-25580 Overview: "In a Chapter 7 bankruptcy case, Megan Marie Owens from Carmichael, CA, saw her proceedings start in 2011-03-04 and complete by June 2011, involving asset liquidation."
Megan Marie Owens — California, 11-25580


ᐅ Frank Francis Pace, California

Address: 5801 Winding Way Apt 8 Carmichael, CA 95608-1368

Snapshot of U.S. Bankruptcy Proceeding Case 15-28655: "The bankruptcy filing by Frank Francis Pace, undertaken in 11/06/2015 in Carmichael, CA under Chapter 7, concluded with discharge in February 4, 2016 after liquidating assets."
Frank Francis Pace — California, 15-28655


ᐅ Melchor V Padiernos, California

Address: 4933 San Marque Cir Carmichael, CA 95608

Bankruptcy Case 11-26977 Overview: "In a Chapter 7 bankruptcy case, Melchor V Padiernos from Carmichael, CA, saw their proceedings start in 03/21/2011 and complete by 07/11/2011, involving asset liquidation."
Melchor V Padiernos — California, 11-26977


ᐅ Hong Pak, California

Address: 3543 Voelke Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-48573: "Carmichael, CA resident Hong Pak's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2010."
Hong Pak — California, 09-48573


ᐅ Kim Lorin Palaca, California

Address: 4000 Eastwood Village Ln Carmichael, CA 95608-2627

Brief Overview of Bankruptcy Case 16-21987: "The bankruptcy filing by Kim Lorin Palaca, undertaken in March 31, 2016 in Carmichael, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Kim Lorin Palaca — California, 16-21987


ᐅ Michael Robert Pallotta, California

Address: 6437 Perrin Way Carmichael, CA 95608-1162

Concise Description of Bankruptcy Case 09-291547: "Chapter 13 bankruptcy for Michael Robert Pallotta in Carmichael, CA began in May 2009, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
Michael Robert Pallotta — California, 09-29154


ᐅ Charles Terrence Palvic, California

Address: 6655 Moraga Dr Carmichael, CA 95608

Bankruptcy Case 13-27716 Overview: "In Carmichael, CA, Charles Terrence Palvic filed for Chapter 7 bankruptcy in 06.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-13."
Charles Terrence Palvic — California, 13-27716


ᐅ Bryan Eugene Pancoast, California

Address: 2546 El Tonas Way Carmichael, CA 95608-4737

Bankruptcy Case 15-22913 Overview: "Bryan Eugene Pancoast's bankruptcy, initiated in Apr 9, 2015 and concluded by 2015-07-08 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Eugene Pancoast — California, 15-22913


ᐅ John Pantlik, California

Address: 5407 Manzanita Ave Carmichael, CA 95608

Bankruptcy Case 10-42555 Overview: "John Pantlik's bankruptcy, initiated in 08/24/2010 and concluded by 11.29.2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Pantlik — California, 10-42555


ᐅ Fotios A Papadopoulos, California

Address: 4032 Marshall Ave Carmichael, CA 95608

Bankruptcy Case 11-28499 Summary: "The case of Fotios A Papadopoulos in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fotios A Papadopoulos — California, 11-28499


ᐅ David Michael Parigini, California

Address: 5944 Camray Cir Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-24590: "In Carmichael, CA, David Michael Parigini filed for Chapter 7 bankruptcy in 03/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2012."
David Michael Parigini — California, 12-24590


ᐅ Hee Jin Park, California

Address: 4731 Whitney Ave Apt 44 Carmichael, CA 95608-2974

Brief Overview of Bankruptcy Case 15-21005: "The bankruptcy record of Hee Jin Park from Carmichael, CA, shows a Chapter 7 case filed in 02/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2015."
Hee Jin Park — California, 15-21005


ᐅ John C H Park, California

Address: 4731 Whitney Ave Apt 44 Carmichael, CA 95608-2974

Concise Description of Bankruptcy Case 15-210057: "John C H Park's bankruptcy, initiated in February 10, 2015 and concluded by May 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C H Park — California, 15-21005


ᐅ Chris Parker, California

Address: PO Box 1992 Carmichael, CA 95609

Snapshot of U.S. Bankruptcy Proceeding Case 10-27630: "The bankruptcy record of Chris Parker from Carmichael, CA, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-04."
Chris Parker — California, 10-27630


ᐅ Robert Bruce Parks, California

Address: 4929 Paloma Ave Carmichael, CA 95608

Bankruptcy Case 13-25387 Overview: "The bankruptcy filing by Robert Bruce Parks, undertaken in Apr 19, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in 2013-07-28 after liquidating assets."
Robert Bruce Parks — California, 13-25387


ᐅ Mary J Pascual, California

Address: 3134 Smathers Way Carmichael, CA 95608-3579

Bankruptcy Case 15-22930 Summary: "Carmichael, CA resident Mary J Pascual's April 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-09."
Mary J Pascual — California, 15-22930


ᐅ Victoria Lynn Pate, California

Address: 5727 Sutter Ave Apt 3 Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-408007: "Carmichael, CA resident Victoria Lynn Pate's Sep 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Victoria Lynn Pate — California, 09-40800


ᐅ Javier Patino, California

Address: 4100 California Ave Carmichael, CA 95608

Bankruptcy Case 09-48055 Summary: "In Carmichael, CA, Javier Patino filed for Chapter 7 bankruptcy in December 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Javier Patino — California, 09-48055


ᐅ Barker Lynne Rachelle Pattalock, California

Address: 3824 Gibbons Pkwy Carmichael, CA 95608-2247

Brief Overview of Bankruptcy Case 14-32031: "Barker Lynne Rachelle Pattalock's Chapter 7 bankruptcy, filed in Carmichael, CA in December 2014, led to asset liquidation, with the case closing in March 2015."
Barker Lynne Rachelle Pattalock — California, 14-32031


ᐅ Allen Luke Patterson, California

Address: 7732 Fair Oaks Blvd # 103 Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-286667: "The bankruptcy filing by Allen Luke Patterson, undertaken in May 3, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in Aug 23, 2012 after liquidating assets."
Allen Luke Patterson — California, 12-28666


ᐅ Rhonda Paul, California

Address: PO Box 345 Carmichael, CA 95609

Concise Description of Bankruptcy Case 10-440047: "Carmichael, CA resident Rhonda Paul's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2010."
Rhonda Paul — California, 10-44004


ᐅ Antone Karl Paul, California

Address: 6233 Madison Ave Carmichael, CA 95608-0735

Bankruptcy Case 15-20104 Summary: "The bankruptcy record of Antone Karl Paul from Carmichael, CA, shows a Chapter 7 case filed in 2015-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-07."
Antone Karl Paul — California, 15-20104


ᐅ Fallon Danielle Paul, California

Address: 6233 Madison Ave Carmichael, CA 95608-0735

Snapshot of U.S. Bankruptcy Proceeding Case 15-20104: "The case of Fallon Danielle Paul in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fallon Danielle Paul — California, 15-20104


ᐅ Keith Paulsen, California

Address: 5257 Wyndham Oak Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-37913: "The bankruptcy filing by Keith Paulsen, undertaken in July 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-11-10 after liquidating assets."
Keith Paulsen — California, 11-37913


ᐅ Charles Henry Pearce, California

Address: 6434 Coyle Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-33217: "In Carmichael, CA, Charles Henry Pearce filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2012."
Charles Henry Pearce — California, 12-33217


ᐅ Doe Dubois Pearson, California

Address: 4800 Marconi Ave Apt 125 Carmichael, CA 95608-4163

Bankruptcy Case 14-31535 Summary: "In Carmichael, CA, Doe Dubois Pearson filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Doe Dubois Pearson — California, 14-31535


ᐅ Najeeb Zakariyya Peavy, California

Address: 6042 Landis Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-34830: "Carmichael, CA resident Najeeb Zakariyya Peavy's 11/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Najeeb Zakariyya Peavy — California, 13-34830


ᐅ Michael Peeler, California

Address: PO Box 2426 Carmichael, CA 95609

Bankruptcy Case 10-21436 Overview: "In a Chapter 7 bankruptcy case, Michael Peeler from Carmichael, CA, saw their proceedings start in 2010-01-22 and complete by 05/02/2010, involving asset liquidation."
Michael Peeler — California, 10-21436


ᐅ Jacqueline Peifer, California

Address: 6145 Fair Oaks Blvd Apt 119 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-32940: "In Carmichael, CA, Jacqueline Peifer filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2010."
Jacqueline Peifer — California, 10-32940


ᐅ Antony Javier Pena, California

Address: 5344 Marconi Ave Apt 113 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-35876: "In a Chapter 7 bankruptcy case, Antony Javier Pena from Carmichael, CA, saw his proceedings start in 12/19/2013 and complete by 2014-03-29, involving asset liquidation."
Antony Javier Pena — California, 13-35876


ᐅ Cezar Aurelio Pena, California

Address: 4512 Woodfair Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-28150: "Cezar Aurelio Pena's Chapter 7 bankruptcy, filed in Carmichael, CA in 06.17.2013, led to asset liquidation, with the case closing in September 25, 2013."
Cezar Aurelio Pena — California, 13-28150


ᐅ Teresa Delgado Pepper, California

Address: 3953 Oak Villa Cir Carmichael, CA 95608-2158

Concise Description of Bankruptcy Case 2014-252277: "Teresa Delgado Pepper's bankruptcy, initiated in 05.16.2014 and concluded by 08/27/2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Delgado Pepper — California, 2014-25227


ᐅ Joseph Peracchi, California

Address: 5778 Fair Oaks Blvd Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-42355: "The bankruptcy filing by Joseph Peracchi, undertaken in 2010-08-23 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Joseph Peracchi — California, 10-42355