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 Alexander Perez, California

Address: 6930 Fair Oaks Blvd Apt 142 Carmichael, CA 95608-3372

Bankruptcy Case 15-26456 Overview: "In a Chapter 7 bankruptcy case, Alexander Perez from Carmichael, CA, saw their proceedings start in 2015-08-14 and complete by 2015-11-12, involving asset liquidation."
Alexander Perez — California, 15-26456


ᐅ Tammy Lynn Perez, California

Address: 6119 Cherrelyn Way Carmichael, CA 95608

Bankruptcy Case 12-29618 Summary: "In Carmichael, CA, Tammy Lynn Perez filed for Chapter 7 bankruptcy in May 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2012."
Tammy Lynn Perez — California, 12-29618


ᐅ Yvonne Marie Perez, California

Address: 6640 Templeton Dr Apt 3 Carmichael, CA 95608

Bankruptcy Case 12-29819 Overview: "In a Chapter 7 bankruptcy case, Yvonne Marie Perez from Carmichael, CA, saw her proceedings start in 05/22/2012 and complete by 09.11.2012, involving asset liquidation."
Yvonne Marie Perez — California, 12-29819


ᐅ Anthony Peric, California

Address: 2727 Walnut Ave Apt 128 Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-335877: "Carmichael, CA resident Anthony Peric's 05.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2010."
Anthony Peric — California, 10-33587


ᐅ Jr Joseph Perrone, California

Address: 5506 Haskell Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-360587: "In Carmichael, CA, Jr Joseph Perrone filed for Chapter 7 bankruptcy in 06/18/2010. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2010."
Jr Joseph Perrone — California, 10-36058


ᐅ Jr Jack Pesola, California

Address: 5037 Robander St Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-347557: "In a Chapter 7 bankruptcy case, Jr Jack Pesola from Carmichael, CA, saw their proceedings start in June 2010 and complete by 2010-09-12, involving asset liquidation."
Jr Jack Pesola — California, 10-34755


ᐅ Jeanne Ann Peterkin, California

Address: 5605 Sapunor Way Carmichael, CA 95608

Bankruptcy Case 11-41315 Overview: "Jeanne Ann Peterkin's bankruptcy, initiated in 2011-08-31 and concluded by 12/21/2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Ann Peterkin — California, 11-41315


ᐅ Zenfira Petrosyan, California

Address: 4533 Hackberry Ln Carmichael, CA 95608-1304

Snapshot of U.S. Bankruptcy Proceeding Case 08-37785: "Zenfira Petrosyan's Carmichael, CA bankruptcy under Chapter 13 in December 3, 2008 led to a structured repayment plan, successfully discharged in Aug 31, 2012."
Zenfira Petrosyan — California, 08-37785


ᐅ Diane Phinney, California

Address: 5308 Sandstone St Carmichael, CA 95608-0626

Brief Overview of Bankruptcy Case 14-30366: "Carmichael, CA resident Diane Phinney's 2014-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Diane Phinney — California, 14-30366


ᐅ Jeffrey Phinney, California

Address: 5308 Sandstone St Carmichael, CA 95608-0626

Brief Overview of Bankruptcy Case 14-30366: "Jeffrey Phinney's bankruptcy, initiated in October 18, 2014 and concluded by 01.16.2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Phinney — California, 14-30366


ᐅ Amy Phomparkdy, California

Address: 5955 Van Alstine Ave Apt 56 Carmichael, CA 95608

Bankruptcy Case 11-37426 Summary: "Carmichael, CA resident Amy Phomparkdy's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2011."
Amy Phomparkdy — California, 11-37426


ᐅ Barney Max Pickard, California

Address: 3515 Jay Jay Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-34138: "The bankruptcy filing by Barney Max Pickard, undertaken in 07.31.2012 in Carmichael, CA under Chapter 7, concluded with discharge in 2012-11-20 after liquidating assets."
Barney Max Pickard — California, 12-34138


ᐅ Mary Clare Pierce, California

Address: 5948 Landis Ave Apt 50 Carmichael, CA 95608-3852

Brief Overview of Bankruptcy Case 14-29000: "Mary Clare Pierce's Chapter 7 bankruptcy, filed in Carmichael, CA in 09/05/2014, led to asset liquidation, with the case closing in 2014-12-04."
Mary Clare Pierce — California, 14-29000


ᐅ Iii Robert George Pierson, California

Address: 5144 Locust Ave Carmichael, CA 95608-1635

Bankruptcy Case 2:10-bk-13631-EWH Summary: "Chapter 13 bankruptcy for Iii Robert George Pierson in Carmichael, CA began in 05.05.2010, focusing on debt restructuring, concluding with plan fulfillment in 07/11/2013."
Iii Robert George Pierson — California, 2:10-bk-13631


ᐅ Byron Steven Pittman, California

Address: 5948 Coyle Ave Carmichael, CA 95608-0429

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24793: "In Carmichael, CA, Byron Steven Pittman filed for Chapter 7 bankruptcy in 2014-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2014."
Byron Steven Pittman — California, 2014-24793


ᐅ Diane Sylvia Pittman, California

Address: 5948 Coyle Ave Carmichael, CA 95608-0429

Bankruptcy Case 14-24793 Overview: "The bankruptcy record of Diane Sylvia Pittman from Carmichael, CA, shows a Chapter 7 case filed in 2014-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2014."
Diane Sylvia Pittman — California, 14-24793


ᐅ Christopher Michael Plescia, California

Address: 3324 Fogle Ct Carmichael, CA 95608-3279

Concise Description of Bankruptcy Case 16-241917: "Christopher Michael Plescia's bankruptcy, initiated in 2016-06-29 and concluded by 2016-09-27 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Plescia — California, 16-24191


ᐅ Sharlene Marie Plescia, California

Address: 3324 Fogle Ct Carmichael, CA 95608-3279

Bankruptcy Case 16-24191 Summary: "The case of Sharlene Marie Plescia in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharlene Marie Plescia — California, 16-24191


ᐅ Michael Robert Plummer, California

Address: 5865 Sharps Cir Carmichael, CA 95608

Bankruptcy Case 11-46640 Overview: "In Carmichael, CA, Michael Robert Plummer filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-01."
Michael Robert Plummer — California, 11-46640


ᐅ Deanna Marie Poidomani, California

Address: 5921 Wedgewood Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-33546: "In Carmichael, CA, Deanna Marie Poidomani filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2014."
Deanna Marie Poidomani — California, 13-33546


ᐅ Kimberly R Pop, California

Address: 3734 Hollister Ave Carmichael, CA 95608-2834

Brief Overview of Bankruptcy Case 15-24517: "The bankruptcy record of Kimberly R Pop from Carmichael, CA, shows a Chapter 7 case filed in 06.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Kimberly R Pop — California, 15-24517


ᐅ Luigi Popolla, California

Address: 5929 Ranger Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-25059: "In Carmichael, CA, Luigi Popolla filed for Chapter 7 bankruptcy in Mar 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2012."
Luigi Popolla — California, 12-25059


ᐅ Edward David Porras, California

Address: 5805 Cada Cir Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-294197: "The bankruptcy filing by Edward David Porras, undertaken in 2013-07-16 in Carmichael, CA under Chapter 7, concluded with discharge in 10/24/2013 after liquidating assets."
Edward David Porras — California, 13-29419


ᐅ Elizabeth Porter, California

Address: 3124 Root Ave Carmichael, CA 95608

Bankruptcy Case 10-42636 Summary: "Elizabeth Porter's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-08-25, led to asset liquidation, with the case closing in 2010-12-15."
Elizabeth Porter — California, 10-42636


ᐅ Kerstin Poss, California

Address: 5324 Marconi Ave Apt 64 Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-528917: "Kerstin Poss's Chapter 7 bankruptcy, filed in Carmichael, CA in December 2010, led to asset liquidation, with the case closing in 04/07/2011."
Kerstin Poss — California, 10-52891


ᐅ Roberta Potter, California

Address: 4719 Good Ct Carmichael, CA 95608

Bankruptcy Case 10-24988 Summary: "In Carmichael, CA, Roberta Potter filed for Chapter 7 bankruptcy in Mar 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Roberta Potter — California, 10-24988


ᐅ Terrie Lynn Pouncil, California

Address: 5221 El Camino Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-32518: "In a Chapter 7 bankruptcy case, Terrie Lynn Pouncil from Carmichael, CA, saw her proceedings start in 07/04/2012 and complete by 10.24.2012, involving asset liquidation."
Terrie Lynn Pouncil — California, 12-32518


ᐅ Christopher Lawrence Powell, California

Address: 4800 Marconi Ave Apt 259 Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-375397: "In a Chapter 7 bankruptcy case, Christopher Lawrence Powell from Carmichael, CA, saw their proceedings start in 07/16/2011 and complete by Nov 5, 2011, involving asset liquidation."
Christopher Lawrence Powell — California, 11-37539


ᐅ Cody Powell, California

Address: 2836 Randolph Ave Carmichael, CA 95608

Bankruptcy Case 09-45682 Overview: "Carmichael, CA resident Cody Powell's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Cody Powell — California, 09-45682


ᐅ Gary Donald Prater, California

Address: 4376 Virgusell Cir Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-206947: "The bankruptcy filing by Gary Donald Prater, undertaken in 01/10/2011 in Carmichael, CA under Chapter 7, concluded with discharge in 05/02/2011 after liquidating assets."
Gary Donald Prater — California, 11-20694


ᐅ Gwynne T Pratt, California

Address: PO Box 2230 Carmichael, CA 95609

Snapshot of U.S. Bankruptcy Proceeding Case 13-33635: "The bankruptcy record of Gwynne T Pratt from Carmichael, CA, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-30."
Gwynne T Pratt — California, 13-33635


ᐅ Laura Prentiss, California

Address: 6919 Los Olivos Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 09-43176: "Laura Prentiss's Chapter 7 bankruptcy, filed in Carmichael, CA in 2009-10-26, led to asset liquidation, with the case closing in 2010-02-03."
Laura Prentiss — California, 09-43176


ᐅ Franklin Prevatt, California

Address: 4770 Loch Lomond Dr Carmichael, CA 95608

Bankruptcy Case 10-42598 Summary: "Carmichael, CA resident Franklin Prevatt's Aug 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Franklin Prevatt — California, 10-42598


ᐅ Brian Prillwitz, California

Address: 5150 Oakleaf Ave Carmichael, CA 95608

Bankruptcy Case 10-23242 Overview: "In Carmichael, CA, Brian Prillwitz filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2010."
Brian Prillwitz — California, 10-23242


ᐅ Tyler Lincoln Prince, California

Address: 3964 Hillgrove Way Carmichael, CA 95608

Bankruptcy Case 12-29281 Summary: "The bankruptcy filing by Tyler Lincoln Prince, undertaken in 05.14.2012 in Carmichael, CA under Chapter 7, concluded with discharge in 2012-09-03 after liquidating assets."
Tyler Lincoln Prince — California, 12-29281


ᐅ Kiona Michelle Prince, California

Address: 5018 Marconi Ave Apt 163 Carmichael, CA 95608

Bankruptcy Case 12-30581 Overview: "In a Chapter 7 bankruptcy case, Kiona Michelle Prince from Carmichael, CA, saw her proceedings start in June 2012 and complete by September 21, 2012, involving asset liquidation."
Kiona Michelle Prince — California, 12-30581


ᐅ Alan Prine, California

Address: 6138 Oakgreen Cir Carmichael, CA 95608

Bankruptcy Case 10-39366 Overview: "The case of Alan Prine in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Prine — California, 10-39366


ᐅ David Scott Pritchard, California

Address: 4817 Boyd Dr Carmichael, CA 95608-4915

Bankruptcy Case 2014-23216 Overview: "David Scott Pritchard's bankruptcy, initiated in March 31, 2014 and concluded by 06.29.2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Scott Pritchard — California, 2014-23216


ᐅ Vernon Proctor, California

Address: 5737 Angelina Ave Apt 1 Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-471787: "The bankruptcy record of Vernon Proctor from Carmichael, CA, shows a Chapter 7 case filed in 12/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Vernon Proctor — California, 09-47178


ᐅ Jeffrey Proschold, California

Address: 5131 Alrene Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-43219: "The bankruptcy record of Jeffrey Proschold from Carmichael, CA, shows a Chapter 7 case filed in 2009-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Jeffrey Proschold — California, 09-43219


ᐅ Bobby Carl Pruitt, California

Address: 6310 Tami Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-396627: "Bobby Carl Pruitt's bankruptcy, initiated in August 12, 2011 and concluded by December 2, 2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Carl Pruitt — California, 11-39662


ᐅ Juanice Clarice Pruitt, California

Address: 4049 Mcclain Way Carmichael, CA 95608-2470

Brief Overview of Bankruptcy Case 14-32427: "In Carmichael, CA, Juanice Clarice Pruitt filed for Chapter 7 bankruptcy in December 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Juanice Clarice Pruitt — California, 14-32427


ᐅ Antonio Pasquale Quaranta, California

Address: 6205 Meadowvista Dr Carmichael, CA 95608-0747

Brief Overview of Bankruptcy Case 2014-23643: "The bankruptcy record of Antonio Pasquale Quaranta from Carmichael, CA, shows a Chapter 7 case filed in 2014-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Antonio Pasquale Quaranta — California, 2014-23643


ᐅ Karen Lyn Quartier, California

Address: PO Box 1325 Carmichael, CA 95609

Bankruptcy Case 12-24862 Overview: "The bankruptcy record of Karen Lyn Quartier from Carmichael, CA, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-03."
Karen Lyn Quartier — California, 12-24862


ᐅ Andria Quinnell, California

Address: 5592 Ranchero Way Carmichael, CA 95608

Bankruptcy Case 09-46789 Overview: "In a Chapter 7 bankruptcy case, Andria Quinnell from Carmichael, CA, saw her proceedings start in December 2009 and complete by 03.18.2010, involving asset liquidation."
Andria Quinnell — California, 09-46789


ᐅ Amy Michele Quist, California

Address: 3318 Fogle Ct Carmichael, CA 95608

Bankruptcy Case 13-24888 Overview: "In a Chapter 7 bankruptcy case, Amy Michele Quist from Carmichael, CA, saw her proceedings start in Apr 10, 2013 and complete by 07/29/2013, involving asset liquidation."
Amy Michele Quist — California, 13-24888


ᐅ Robert Rader, California

Address: 6342 Markley Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-47592: "The case of Robert Rader in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Rader — California, 10-47592


ᐅ Adam Paul Radican, California

Address: 6548 Sutter Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-344737: "Carmichael, CA resident Adam Paul Radican's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2014."
Adam Paul Radican — California, 13-34473


ᐅ Oprica Radu, California

Address: 3410 Mission Ave Apt 47 Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-310497: "The bankruptcy record of Oprica Radu from Carmichael, CA, shows a Chapter 7 case filed in 05/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Oprica Radu — California, 11-31049


ᐅ Yuri Nickolai Radzik, California

Address: 8670 Fair Oaks Blvd Apt 31 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-22532: "The bankruptcy filing by Yuri Nickolai Radzik, undertaken in Feb 27, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in Jun 13, 2013 after liquidating assets."
Yuri Nickolai Radzik — California, 13-22532


ᐅ Takiyah Zaina Raheem, California

Address: 6644 Markley Way Carmichael, CA 95608-6316

Snapshot of U.S. Bankruptcy Proceeding Case 16-21410: "In Carmichael, CA, Takiyah Zaina Raheem filed for Chapter 7 bankruptcy in 03.08.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2016."
Takiyah Zaina Raheem — California, 16-21410


ᐅ Ronald Peter Rakela, California

Address: 4709 Hazelwood Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-39118: "In Carmichael, CA, Ronald Peter Rakela filed for Chapter 7 bankruptcy in Aug 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-24."
Ronald Peter Rakela — California, 11-39118


ᐅ Timothy Rakish, California

Address: 3840 Delaware Ave Carmichael, CA 95608

Bankruptcy Case 10-21986 Overview: "Timothy Rakish's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-01-28, led to asset liquidation, with the case closing in 05/08/2010."
Timothy Rakish — California, 10-21986


ᐅ Casee Danielle Rambo, California

Address: 5801 Winding Way Apt 64 Carmichael, CA 95608

Bankruptcy Case 12-40551 Overview: "Carmichael, CA resident Casee Danielle Rambo's 2012-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Casee Danielle Rambo — California, 12-40551


ᐅ Teresa Elizabeth Ramirez, California

Address: 4925 Cameron Ranch Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-209467: "In Carmichael, CA, Teresa Elizabeth Ramirez filed for Chapter 7 bankruptcy in 2011-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-05."
Teresa Elizabeth Ramirez — California, 11-20946


ᐅ Vincent Ramos, California

Address: 5804 Engle Rd Apt 12 Carmichael, CA 95608

Bankruptcy Case 13-28896 Overview: "Vincent Ramos's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-07-01, led to asset liquidation, with the case closing in October 9, 2013."
Vincent Ramos — California, 13-28896


ᐅ Holly Ramsay, California

Address: 5115 Gibbons Dr Carmichael, CA 95608

Bankruptcy Case 10-22777 Summary: "The case of Holly Ramsay in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Ramsay — California, 10-22777


ᐅ Teresa Anne Randall, California

Address: 6139 Madison Ave Carmichael, CA 95608

Bankruptcy Case 11-35131 Overview: "Carmichael, CA resident Teresa Anne Randall's 06/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-07."
Teresa Anne Randall — California, 11-35131


ᐅ Douglas Joseph Rankin, California

Address: 5965 Casa Alegre Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-276627: "The bankruptcy record of Douglas Joseph Rankin from Carmichael, CA, shows a Chapter 7 case filed in 06.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2013."
Douglas Joseph Rankin — California, 13-27662


ᐅ Robert Jay Steven Reboin, California

Address: PO Box 890 Carmichael, CA 95609-0890

Brief Overview of Bankruptcy Case 14-30654: "Robert Jay Steven Reboin's Chapter 7 bankruptcy, filed in Carmichael, CA in Oct 29, 2014, led to asset liquidation, with the case closing in Jan 27, 2015."
Robert Jay Steven Reboin — California, 14-30654


ᐅ Enrique Red, California

Address: 3950 Apple Blossom Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-284657: "In a Chapter 7 bankruptcy case, Enrique Red from Carmichael, CA, saw his proceedings start in 04.01.2010 and complete by 07/10/2010, involving asset liquidation."
Enrique Red — California, 10-28465


ᐅ Jeffery Redmond, California

Address: 5135 El Camino Ave Apt 34 Carmichael, CA 95608

Bankruptcy Case 10-23125 Summary: "The case of Jeffery Redmond in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Redmond — California, 10-23125


ᐅ George Allen Reid, California

Address: 5301 Valhalla Dr Carmichael, CA 95608-1242

Bankruptcy Case 15-23603 Overview: "The bankruptcy filing by George Allen Reid, undertaken in April 30, 2015 in Carmichael, CA under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets."
George Allen Reid — California, 15-23603


ᐅ Lisa Marie Reimer, California

Address: 4717 Courtland Ln Carmichael, CA 95608

Bankruptcy Case 11-38771 Summary: "In a Chapter 7 bankruptcy case, Lisa Marie Reimer from Carmichael, CA, saw her proceedings start in 07/30/2011 and complete by November 2011, involving asset liquidation."
Lisa Marie Reimer — California, 11-38771


ᐅ Shelia E Reintjes, California

Address: 5727 Sutter Ave Apt 9 Carmichael, CA 95608-2376

Concise Description of Bankruptcy Case 2014-238757: "Carmichael, CA resident Shelia E Reintjes's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2014."
Shelia E Reintjes — California, 2014-23875


ᐅ Nanon Y Renfro, California

Address: 6350 Madison Ave Apt 9 Carmichael, CA 95608

Bankruptcy Case 13-30993 Summary: "Nanon Y Renfro's bankruptcy, initiated in 2013-08-21 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."
Nanon Y Renfro — California, 13-30993


ᐅ Deborah Lee Rennie, California

Address: 6332 Sutter Ave Carmichael, CA 95608

Bankruptcy Case 12-41668 Summary: "The bankruptcy filing by Deborah Lee Rennie, undertaken in Dec 19, 2012 in Carmichael, CA under Chapter 7, concluded with discharge in 2013-03-29 after liquidating assets."
Deborah Lee Rennie — California, 12-41668


ᐅ Ernestina Resa, California

Address: 6930 Fair Oaks Blvd Apt 196 Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-356857: "The bankruptcy record of Ernestina Resa from Carmichael, CA, shows a Chapter 7 case filed in Dec 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2014."
Ernestina Resa — California, 13-35685


ᐅ Jose Reyes, California

Address: 3117 Murchison Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-40038: "The case of Jose Reyes in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Reyes — California, 10-40038


ᐅ Clay William Reynolds, California

Address: 6729 Grant Ave Carmichael, CA 95608

Bankruptcy Case 12-21505 Summary: "Clay William Reynolds's bankruptcy, initiated in January 26, 2012 and concluded by May 17, 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clay William Reynolds — California, 12-21505


ᐅ James Rhoads, California

Address: 6100 Coyle Ave Carmichael, CA 95608

Bankruptcy Case 09-44420 Summary: "The bankruptcy record of James Rhoads from Carmichael, CA, shows a Chapter 7 case filed in 2009-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
James Rhoads — California, 09-44420


ᐅ Virginia Rich, California

Address: 2019 Lambeth Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-21358: "Virginia Rich's Chapter 7 bankruptcy, filed in Carmichael, CA in Jan 31, 2013, led to asset liquidation, with the case closing in May 11, 2013."
Virginia Rich — California, 13-21358


ᐅ Jason Rich, California

Address: 6433 Perrin Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-50685: "The bankruptcy record of Jason Rich from Carmichael, CA, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Jason Rich — California, 10-50685


ᐅ Susan Mcgee Rich, California

Address: 3301 Arya Way Carmichael, CA 95608

Bankruptcy Case 13-21289 Overview: "The case of Susan Mcgee Rich in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Mcgee Rich — California, 13-21289


ᐅ Rose M Richards, California

Address: 2320 Marie Way Carmichael, CA 95608

Bankruptcy Case 11-28835 Overview: "The bankruptcy record of Rose M Richards from Carmichael, CA, shows a Chapter 7 case filed in Apr 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2011."
Rose M Richards — California, 11-28835


ᐅ Robert Ridenhour, California

Address: 6031 Jeremy Ct Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-41161: "The bankruptcy record of Robert Ridenhour from Carmichael, CA, shows a Chapter 7 case filed in August 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2010."
Robert Ridenhour — California, 10-41161


ᐅ Deanna N Ridinger, California

Address: 4704 Bowerwood Dr Carmichael, CA 95608

Bankruptcy Case 12-32212 Overview: "The bankruptcy filing by Deanna N Ridinger, undertaken in 06/29/2012 in Carmichael, CA under Chapter 7, concluded with discharge in 10.19.2012 after liquidating assets."
Deanna N Ridinger — California, 12-32212


ᐅ Elicia Riggi, California

Address: 6116 Villa Capri Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-454707: "In Carmichael, CA, Elicia Riggi filed for Chapter 7 bankruptcy in Nov 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2010."
Elicia Riggi — California, 09-45470


ᐅ Walter Andrew Riggs, California

Address: 5919 Shirley Ave Carmichael, CA 95608-6416

Brief Overview of Bankruptcy Case 16-23177: "Walter Andrew Riggs's Chapter 7 bankruptcy, filed in Carmichael, CA in 05/16/2016, led to asset liquidation, with the case closing in 08.14.2016."
Walter Andrew Riggs — California, 16-23177


ᐅ Jean Meredith Rindahl, California

Address: PO Box 846 Carmichael, CA 95609

Bankruptcy Case 13-27843 Summary: "Jean Meredith Rindahl's bankruptcy, initiated in 2013-06-08 and concluded by September 16, 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Meredith Rindahl — California, 13-27843


ᐅ John David Riojas, California

Address: 5738 Windmill Way Apt 2 Carmichael, CA 95608-1344

Brief Overview of Bankruptcy Case 15-26310: "John David Riojas's bankruptcy, initiated in 08/07/2015 and concluded by 2015-11-05 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John David Riojas — California, 15-26310


ᐅ Kari Lynn Ripley, California

Address: 6040 Coyle Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-38905: "The bankruptcy filing by Kari Lynn Ripley, undertaken in 08.01.2011 in Carmichael, CA under Chapter 7, concluded with discharge in 11/21/2011 after liquidating assets."
Kari Lynn Ripley — California, 11-38905


ᐅ Valentin Rivas, California

Address: 4138 Tyrone Way Carmichael, CA 95608

Bankruptcy Case 12-37949 Summary: "The bankruptcy record of Valentin Rivas from Carmichael, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2013."
Valentin Rivas — California, 12-37949


ᐅ Troy Robbins, California

Address: 4800 Marconi Ave Apt 105 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-28411: "In a Chapter 7 bankruptcy case, Troy Robbins from Carmichael, CA, saw their proceedings start in 06/22/2010 and complete by 2010-10-12, involving asset liquidation."
Troy Robbins — California, 10-28411


ᐅ Carol Lee Robbins, California

Address: 3721 Chaney Ct Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-22183: "Carmichael, CA resident Carol Lee Robbins's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-20."
Carol Lee Robbins — California, 11-22183


ᐅ Janet Louise Robinson, California

Address: 5154 Von Way Carmichael, CA 95608-4210

Bankruptcy Case 15-23784 Summary: "Janet Louise Robinson's Chapter 7 bankruptcy, filed in Carmichael, CA in May 2015, led to asset liquidation, with the case closing in Aug 6, 2015."
Janet Louise Robinson — California, 15-23784


ᐅ Shereese Nicole Robinson, California

Address: 5801 Winding Way Apt 25 Carmichael, CA 95608-1365

Brief Overview of Bankruptcy Case 14-29271: "Carmichael, CA resident Shereese Nicole Robinson's Sep 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Shereese Nicole Robinson — California, 14-29271


ᐅ Russell Ray Rocker, California

Address: 2533 Midland Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-24544: "Russell Ray Rocker's Chapter 7 bankruptcy, filed in Carmichael, CA in 04.02.2013, led to asset liquidation, with the case closing in Jul 15, 2013."
Russell Ray Rocker — California, 13-24544


ᐅ Danielle Rodigo, California

Address: 5920 Stanley Ave Apt 3 Carmichael, CA 95608

Bankruptcy Case 12-26403 Overview: "The bankruptcy filing by Danielle Rodigo, undertaken in March 2012 in Carmichael, CA under Chapter 7, concluded with discharge in 2012-07-21 after liquidating assets."
Danielle Rodigo — California, 12-26403


ᐅ Eliana Rodriguez, California

Address: 7100 Stella Ln Unit 5 Carmichael, CA 95608-2580

Bankruptcy Case 15-29285 Summary: "In a Chapter 7 bankruptcy case, Eliana Rodriguez from Carmichael, CA, saw her proceedings start in November 30, 2015 and complete by 2016-02-28, involving asset liquidation."
Eliana Rodriguez — California, 15-29285


ᐅ Nicholas James Rodriguez, California

Address: 7100 Stella Ln Unit 5 Carmichael, CA 95608-2580

Brief Overview of Bankruptcy Case 15-29285: "The bankruptcy record of Nicholas James Rodriguez from Carmichael, CA, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Nicholas James Rodriguez — California, 15-29285


ᐅ Patricia Rogers, California

Address: 6434 Fair Oaks Blvd # 141 Carmichael, CA 95608

Bankruptcy Case 10-22246 Overview: "The case of Patricia Rogers in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Rogers — California, 10-22246


ᐅ Cheryl Ann Rogers, California

Address: 4861 Scotch Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-50015: "Carmichael, CA resident Cheryl Ann Rogers's 12.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2012."
Cheryl Ann Rogers — California, 11-50015


ᐅ Spencer Dylan Rogers, California

Address: 5803 Woodleigh Dr Carmichael, CA 95608-0118

Snapshot of U.S. Bankruptcy Proceeding Case 15-29037: "The bankruptcy record of Spencer Dylan Rogers from Carmichael, CA, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2016."
Spencer Dylan Rogers — California, 15-29037


ᐅ Faye Romero, California

Address: 4452 Mary Lynn Ln Apt 18 Carmichael, CA 95608-1435

Bankruptcy Case 13-36069 Summary: "Carmichael, CA resident Faye Romero's 12.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-26."
Faye Romero — California, 13-36069


ᐅ David Emerson Root, California

Address: 6044 Van Alstine Ave Carmichael, CA 95608-5329

Bankruptcy Case 15-20912 Overview: "The case of David Emerson Root in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Emerson Root — California, 15-20912


ᐅ Michael Nathan Rosecrans, California

Address: 4400 Northampton Dr Carmichael, CA 95608-1555

Brief Overview of Bankruptcy Case 14-21149: "Carmichael, CA resident Michael Nathan Rosecrans's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2014."
Michael Nathan Rosecrans — California, 14-21149


ᐅ Margaret Rosenbaum, California

Address: 2208 Gunn Rd Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 09-48070: "The bankruptcy record of Margaret Rosenbaum from Carmichael, CA, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2010."
Margaret Rosenbaum — California, 09-48070


ᐅ Robert Dean Ross, California

Address: 4851 Hazelwood Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-34821: "Robert Dean Ross's Chapter 7 bankruptcy, filed in Carmichael, CA in 06/14/2011, led to asset liquidation, with the case closing in October 4, 2011."
Robert Dean Ross — California, 11-34821


ᐅ Faith Marie Rothlisberger, California

Address: 3911 Bryan Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-33440: "Carmichael, CA resident Faith Marie Rothlisberger's 05/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Faith Marie Rothlisberger — California, 11-33440