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 David Patrick Rowan, California

Address: 6825 Rappahannock Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-54201: "Carmichael, CA resident David Patrick Rowan's 12.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-11."
David Patrick Rowan — California, 10-54201


ᐅ Melody Jean Ruffin, California

Address: 5853 Garden Park Ct Apt B Carmichael, CA 95608

Bankruptcy Case 13-29179 Overview: "The bankruptcy filing by Melody Jean Ruffin, undertaken in 2013-07-10 in Carmichael, CA under Chapter 7, concluded with discharge in Oct 18, 2013 after liquidating assets."
Melody Jean Ruffin — California, 13-29179


ᐅ Michael Vincent Ruiz, California

Address: 5935 Rye Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-38701: "The bankruptcy record of Michael Vincent Ruiz from Carmichael, CA, shows a Chapter 7 case filed in Oct 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
Michael Vincent Ruiz — California, 12-38701


ᐅ Rebecca Russell, California

Address: 2858 Westwood Ln Apt 3 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-31859: "In Carmichael, CA, Rebecca Russell filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2010."
Rebecca Russell — California, 10-31859


ᐅ Vasiliy Rusu, California

Address: 6129 Sizemore Ln Carmichael, CA 95608

Bankruptcy Case 10-34774 Overview: "Vasiliy Rusu's bankruptcy, initiated in June 4, 2010 and concluded by 2010-09-12 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasiliy Rusu — California, 10-34774


ᐅ Sr Troy Rutherford, California

Address: PO Box 931 Carmichael, CA 95609

Bankruptcy Case 10-45427 Overview: "In a Chapter 7 bankruptcy case, Sr Troy Rutherford from Carmichael, CA, saw their proceedings start in September 2010 and complete by 01/13/2011, involving asset liquidation."
Sr Troy Rutherford — California, 10-45427


ᐅ Joshua Lee Ruzic, California

Address: 7033 Woodknoll Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-304767: "Joshua Lee Ruzic's Chapter 7 bankruptcy, filed in Carmichael, CA in May 31, 2012, led to asset liquidation, with the case closing in September 2012."
Joshua Lee Ruzic — California, 12-30476


ᐅ Sandra A Rynders, California

Address: 2461 Werbe Ln # 119 Carmichael, CA 95608

Bankruptcy Case 13-32978 Summary: "Sandra A Rynders's bankruptcy, initiated in 10.04.2013 and concluded by Jan 12, 2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Rynders — California, 13-32978


ᐅ Esterlee Sabbeth, California

Address: 2727 Walnut Ave Apt 126 Carmichael, CA 95608-4245

Bankruptcy Case 15-25166 Overview: "The bankruptcy record of Esterlee Sabbeth from Carmichael, CA, shows a Chapter 7 case filed in 06.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Esterlee Sabbeth — California, 15-25166


ᐅ Tom Saenkhunthao, California

Address: 4730 Marconi Ave Apt 44 Carmichael, CA 95608-3582

Bankruptcy Case 16-23730 Summary: "The bankruptcy record of Tom Saenkhunthao from Carmichael, CA, shows a Chapter 7 case filed in 2016-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Tom Saenkhunthao — California, 16-23730


ᐅ Ronna Diana Safonov, California

Address: PO Box 1235 Carmichael, CA 95609

Bankruptcy Case 12-34487 Summary: "Ronna Diana Safonov's Chapter 7 bankruptcy, filed in Carmichael, CA in August 7, 2012, led to asset liquidation, with the case closing in 11/27/2012."
Ronna Diana Safonov — California, 12-34487


ᐅ Nigora Saidova, California

Address: 4136 California Ave Carmichael, CA 95608

Bankruptcy Case 13-20763 Summary: "The bankruptcy filing by Nigora Saidova, undertaken in January 21, 2013 in Carmichael, CA under Chapter 7, concluded with discharge in 05/01/2013 after liquidating assets."
Nigora Saidova — California, 13-20763


ᐅ Amir Sakic, California

Address: 4457 Manzanita Ave Apt 17 Carmichael, CA 95608

Bankruptcy Case 12-27543 Summary: "In a Chapter 7 bankruptcy case, Amir Sakic from Carmichael, CA, saw his proceedings start in April 19, 2012 and complete by 08.09.2012, involving asset liquidation."
Amir Sakic — California, 12-27543


ᐅ Leone Mildred Salmon, California

Address: 5318 Manzanita Ave # 506A Carmichael, CA 95608-0512

Brief Overview of Bankruptcy Case 14-27693: "In Carmichael, CA, Leone Mildred Salmon filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Leone Mildred Salmon — California, 14-27693


ᐅ Leslie Lee Salondaka, California

Address: 3307 Parks Ln Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-297567: "Leslie Lee Salondaka's bankruptcy, initiated in 04/20/2011 and concluded by July 2011 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Lee Salondaka — California, 11-29756


ᐅ Jason Dean Salow, California

Address: 5012 Olive Oak Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-35068: "In a Chapter 7 bankruptcy case, Jason Dean Salow from Carmichael, CA, saw their proceedings start in 06/17/2011 and complete by October 2011, involving asset liquidation."
Jason Dean Salow — California, 11-35068


ᐅ Hardeep Samra, California

Address: 6648 Templeton Dr Apt 2 Carmichael, CA 95608

Bankruptcy Case 10-39830 Overview: "Hardeep Samra's Chapter 7 bankruptcy, filed in Carmichael, CA in July 27, 2010, led to asset liquidation, with the case closing in November 2010."
Hardeep Samra — California, 10-39830


ᐅ Diego Virginia Natividad San, California

Address: 4506 Mary Lynn Ln Apt 147-B Carmichael, CA 95608-1462

Bankruptcy Case 15-26416 Overview: "In a Chapter 7 bankruptcy case, Diego Virginia Natividad San from Carmichael, CA, saw his proceedings start in 08/12/2015 and complete by November 10, 2015, involving asset liquidation."
Diego Virginia Natividad San — California, 15-26416


ᐅ Pablo Vallez Sanchez, California

Address: 7146 Sutter Ave Carmichael, CA 95608

Bankruptcy Case 11-31497 Overview: "The case of Pablo Vallez Sanchez in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Vallez Sanchez — California, 11-31497


ᐅ Gilberto J Sanchez, California

Address: 6014 Via Casitas Carmichael, CA 95608

Bankruptcy Case 11-35430 Summary: "Carmichael, CA resident Gilberto J Sanchez's June 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Gilberto J Sanchez — California, 11-35430


ᐅ Bonnie Sanders, California

Address: 1550 Gary Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-31589: "In a Chapter 7 bankruptcy case, Bonnie Sanders from Carmichael, CA, saw her proceedings start in May 1, 2010 and complete by 2010-08-09, involving asset liquidation."
Bonnie Sanders — California, 10-31589


ᐅ Joseph Sanford, California

Address: 4916 San Marque Cir Carmichael, CA 95608

Bankruptcy Case 10-11045-SJS Overview: "Joseph Sanford's bankruptcy, initiated in February 2, 2010 and concluded by 2010-05-13 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Sanford — California, 10-11045


ᐅ Jorge Alberto Santiago, California

Address: 3206 Mayer Way Carmichael, CA 95608-3617

Concise Description of Bankruptcy Case 14-224177: "In a Chapter 7 bankruptcy case, Jorge Alberto Santiago from Carmichael, CA, saw his proceedings start in 2014-03-10 and complete by June 2014, involving asset liquidation."
Jorge Alberto Santiago — California, 14-22417


ᐅ Randolph Saput, California

Address: 2413 Upham Ct Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-51850: "Carmichael, CA resident Randolph Saput's 2010-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Randolph Saput — California, 10-51850


ᐅ Susan Margaret Sater, California

Address: 4123 Sharwood Way Carmichael, CA 95608

Bankruptcy Case 11-48299 Overview: "Susan Margaret Sater's bankruptcy, initiated in 2011-12-06 and concluded by 2012-03-27 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Margaret Sater — California, 11-48299


ᐅ Stacey Savidge, California

Address: 1059 Sand Bar Cir Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-34832: "The case of Stacey Savidge in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Savidge — California, 11-34832


ᐅ Michael Norman Sawyer, California

Address: 2854 Westwood Ln Apt 10 Carmichael, CA 95608-4122

Bankruptcy Case 15-29684 Overview: "The bankruptcy filing by Michael Norman Sawyer, undertaken in December 2015 in Carmichael, CA under Chapter 7, concluded with discharge in 03.16.2016 after liquidating assets."
Michael Norman Sawyer — California, 15-29684


ᐅ Roger Alan Scheideman, California

Address: 4928 Olive Oak Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-23575: "The case of Roger Alan Scheideman in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Alan Scheideman — California, 13-23575


ᐅ Scott Schleeter, California

Address: 5637 Kiva Dr Carmichael, CA 95608

Bankruptcy Case 11-41066 Summary: "In Carmichael, CA, Scott Schleeter filed for Chapter 7 bankruptcy in 08.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-19."
Scott Schleeter — California, 11-41066


ᐅ Staci Rene Schmidt, California

Address: 5328 Hesper Way Carmichael, CA 95608

Bankruptcy Case 11-24884 Summary: "The case of Staci Rene Schmidt in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Staci Rene Schmidt — California, 11-24884


ᐅ Lawrence Charles Schoemig, California

Address: 5908 Woodleigh Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-381167: "In Carmichael, CA, Lawrence Charles Schoemig filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Lawrence Charles Schoemig — California, 11-38116


ᐅ Amy Lynn Scholz, California

Address: PO Box 2992 Carmichael, CA 95609

Snapshot of U.S. Bankruptcy Proceeding Case 13-21378: "In a Chapter 7 bankruptcy case, Amy Lynn Scholz from Carmichael, CA, saw her proceedings start in 01/31/2013 and complete by May 11, 2013, involving asset liquidation."
Amy Lynn Scholz — California, 13-21378


ᐅ Jr Donald Eugene Schreckengost, California

Address: 5961 Casa Alegre Carmichael, CA 95608

Bankruptcy Case 12-25073 Summary: "In Carmichael, CA, Jr Donald Eugene Schreckengost filed for Chapter 7 bankruptcy in March 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jr Donald Eugene Schreckengost — California, 12-25073


ᐅ Robin Lee Schroeder, California

Address: 4731 Lake Dr # 2 Carmichael, CA 95608-3137

Bankruptcy Case 15-28761 Summary: "The bankruptcy filing by Robin Lee Schroeder, undertaken in November 2015 in Carmichael, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Robin Lee Schroeder — California, 15-28761


ᐅ George Michael Schroeder, California

Address: 4731 Lake Dr # 2 Carmichael, CA 95608-3137

Bankruptcy Case 15-28761 Summary: "In Carmichael, CA, George Michael Schroeder filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2016."
George Michael Schroeder — California, 15-28761


ᐅ Lillian Marlene Schultz, California

Address: 4743 Marconi Ave Apt 27 Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-219007: "The bankruptcy record of Lillian Marlene Schultz from Carmichael, CA, shows a Chapter 7 case filed in 02/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-24."
Lillian Marlene Schultz — California, 13-21900


ᐅ Kathleen Schutt, California

Address: 5945 Kenneth Ave Apt 43 Carmichael, CA 95608

Bankruptcy Case 10-23856 Summary: "Carmichael, CA resident Kathleen Schutt's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2010."
Kathleen Schutt — California, 10-23856


ᐅ Kimberly Schwindt, California

Address: 5945 Kenneth Ave Apt 78 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-43948: "The bankruptcy record of Kimberly Schwindt from Carmichael, CA, shows a Chapter 7 case filed in September 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2010."
Kimberly Schwindt — California, 10-43948


ᐅ Gerald Salvatore Sciales, California

Address: 2862 Westwood Ln Apt 1 Carmichael, CA 95608-6811

Bankruptcy Case 15-42737 Overview: "The case of Gerald Salvatore Sciales in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Salvatore Sciales — California, 15-42737


ᐅ Justin Timothy Scott, California

Address: 6129 Barker Elms Ct Carmichael, CA 95608

Bankruptcy Case 11-46535 Summary: "Justin Timothy Scott's Chapter 7 bankruptcy, filed in Carmichael, CA in Nov 9, 2011, led to asset liquidation, with the case closing in Feb 29, 2012."
Justin Timothy Scott — California, 11-46535


ᐅ Barbara Ann Sealey, California

Address: 2853 Westwood Ln Apt 1 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-24580: "The case of Barbara Ann Sealey in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Sealey — California, 11-24580


ᐅ George Seicean, California

Address: 4225 Lingrove Way Carmichael, CA 95608

Bankruptcy Case 09-47522 Overview: "Carmichael, CA resident George Seicean's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2010."
George Seicean — California, 09-47522


ᐅ Randy Selby, California

Address: 2901 Easy Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-20159: "The bankruptcy record of Randy Selby from Carmichael, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2010."
Randy Selby — California, 10-20159


ᐅ Myosil Seltzer, California

Address: 2318 Fallwater Ln Carmichael, CA 95608

Bankruptcy Case 13-32429 Overview: "Myosil Seltzer's Chapter 7 bankruptcy, filed in Carmichael, CA in September 24, 2013, led to asset liquidation, with the case closing in 01/02/2014."
Myosil Seltzer — California, 13-32429


ᐅ Yevgeniy N Semeryuk, California

Address: 2132 Marchita Way Carmichael, CA 95608

Bankruptcy Case 09-40790 Overview: "Carmichael, CA resident Yevgeniy N Semeryuk's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2010."
Yevgeniy N Semeryuk — California, 09-40790


ᐅ Michael Shawn Sestak, California

Address: 1017 Harrington Way Carmichael, CA 95608-6166

Brief Overview of Bankruptcy Case 09-23635: "Filing for Chapter 13 bankruptcy in 03/03/2009, Michael Shawn Sestak from Carmichael, CA, structured a repayment plan, achieving discharge in Oct 16, 2012."
Michael Shawn Sestak — California, 09-23635


ᐅ Jr Christopher Joseph Settle, California

Address: 4919 El Camino Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-49028: "The case of Jr Christopher Joseph Settle in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Christopher Joseph Settle — California, 11-49028


ᐅ James Seubert, California

Address: 6224 Cassady Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-358677: "The bankruptcy filing by James Seubert, undertaken in 2010-06-17 in Carmichael, CA under Chapter 7, concluded with discharge in October 7, 2010 after liquidating assets."
James Seubert — California, 10-35867


ᐅ Jeffrey Dale Sevigny, California

Address: 2651 Carmichael Way Carmichael, CA 95608-5315

Brief Overview of Bankruptcy Case 14-21073: "In Carmichael, CA, Jeffrey Dale Sevigny filed for Chapter 7 bankruptcy in February 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Jeffrey Dale Sevigny — California, 14-21073


ᐅ Elizabeth Seviour, California

Address: 5124 Gibbons Dr Apt 22 Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-467567: "The bankruptcy record of Elizabeth Seviour from Carmichael, CA, shows a Chapter 7 case filed in 2009-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2010."
Elizabeth Seviour — California, 09-46756


ᐅ Jeffrey Shaffer, California

Address: 5640 Beauchamp Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-38119: "In a Chapter 7 bankruptcy case, Jeffrey Shaffer from Carmichael, CA, saw their proceedings start in 2010-07-09 and complete by 2010-10-29, involving asset liquidation."
Jeffrey Shaffer — California, 10-38119


ᐅ Robert Shands, California

Address: 5241 Janell Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-32738: "Robert Shands's Chapter 7 bankruptcy, filed in Carmichael, CA in 05/14/2010, led to asset liquidation, with the case closing in August 22, 2010."
Robert Shands — California, 10-32738


ᐅ Timothy Leon Shannon, California

Address: 5701 Manzanita Ave Apt 72 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-33178: "Carmichael, CA resident Timothy Leon Shannon's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Timothy Leon Shannon — California, 11-33178


ᐅ Jr Scott D Shannon, California

Address: 6717 Grant Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-332167: "Jr Scott D Shannon's bankruptcy, initiated in Jul 18, 2012 and concluded by 11/07/2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Scott D Shannon — California, 12-33216


ᐅ Steve Glen Sharp, California

Address: 7000 Fair Oaks Blvd Apt 45 Carmichael, CA 95608

Bankruptcy Case 11-34480 Summary: "The bankruptcy record of Steve Glen Sharp from Carmichael, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2011."
Steve Glen Sharp — California, 11-34480


ᐅ Debra Shaw, California

Address: 3307 Hunter Ln Carmichael, CA 95608

Bankruptcy Case 10-33567 Summary: "Carmichael, CA resident Debra Shaw's 05/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2010."
Debra Shaw — California, 10-33567


ᐅ Vikki R Shaw, California

Address: 4942 Silver Ranch Way Carmichael, CA 95608

Bankruptcy Case 12-25636 Summary: "The bankruptcy record of Vikki R Shaw from Carmichael, CA, shows a Chapter 7 case filed in 03.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2012."
Vikki R Shaw — California, 12-25636


ᐅ Vera Shcherbak, California

Address: 8899 Fair Oaks Blvd Apt H Carmichael, CA 95608

Bankruptcy Case 10-24012 Overview: "The case of Vera Shcherbak in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Shcherbak — California, 10-24012


ᐅ Julia Sagrario Sheets, California

Address: 5140 Gibbons Dr Apt A Carmichael, CA 95608-1667

Snapshot of U.S. Bankruptcy Proceeding Case 14-21778: "The case of Julia Sagrario Sheets in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Sagrario Sheets — California, 14-21778


ᐅ Santora Morquel Shelton, California

Address: 6040 Northcrest Cir Apt B Carmichael, CA 95608-1064

Bankruptcy Case 15-28952 Summary: "The case of Santora Morquel Shelton in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santora Morquel Shelton — California, 15-28952


ᐅ Sue Shimamoto, California

Address: 4725 Marconi Ave Apt 3 Carmichael, CA 95608

Bankruptcy Case 10-52224 Summary: "Sue Shimamoto's Chapter 7 bankruptcy, filed in Carmichael, CA in 12.09.2010, led to asset liquidation, with the case closing in 03/31/2011."
Sue Shimamoto — California, 10-52224


ᐅ Eric A Shiu, California

Address: 4525 Glover Way Carmichael, CA 95608

Bankruptcy Case 11-30649 Overview: "Carmichael, CA resident Eric A Shiu's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2011."
Eric A Shiu — California, 11-30649


ᐅ Victor Shlodzik, California

Address: 4904 Donovan Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-204247: "Carmichael, CA resident Victor Shlodzik's Jan 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-28."
Victor Shlodzik — California, 11-20424


ᐅ Sean Short, California

Address: 5948 Landis Ave Apt 63 Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-329497: "Carmichael, CA resident Sean Short's 05/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Sean Short — California, 10-32949


ᐅ Vitaliy Shtefanitsa, California

Address: 6120 Sizemore Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-22994: "Carmichael, CA resident Vitaliy Shtefanitsa's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Vitaliy Shtefanitsa — California, 11-22994


ᐅ Ihor Shulha, California

Address: 6443 Madison Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-361247: "In a Chapter 7 bankruptcy case, Ihor Shulha from Carmichael, CA, saw their proceedings start in 2010-06-18 and complete by 10/08/2010, involving asset liquidation."
Ihor Shulha — California, 10-36124


ᐅ Vitaliy Shvets, California

Address: 6003 Muldrow Rd Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-20282: "In Carmichael, CA, Vitaliy Shvets filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-16."
Vitaliy Shvets — California, 10-20282


ᐅ Sioeli Vilivili Silafau, California

Address: 3410 Mission Ave Apt 14 Carmichael, CA 95608

Bankruptcy Case 11-32330 Overview: "In a Chapter 7 bankruptcy case, Sioeli Vilivili Silafau from Carmichael, CA, saw their proceedings start in May 2011 and complete by 2011-09-07, involving asset liquidation."
Sioeli Vilivili Silafau — California, 11-32330


ᐅ Randy Simpson, California

Address: 5457 Edgerly Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-490067: "Randy Simpson's Chapter 7 bankruptcy, filed in Carmichael, CA in November 1, 2010, led to asset liquidation, with the case closing in 02.21.2011."
Randy Simpson — California, 10-49006


ᐅ Darlene Lynn Sissac, California

Address: 4700 Marconi Ave Apt 202 Carmichael, CA 95608-3590

Brief Overview of Bankruptcy Case 16-23190: "Carmichael, CA resident Darlene Lynn Sissac's May 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2016."
Darlene Lynn Sissac — California, 16-23190


ᐅ Robert Scott Slagle, California

Address: 5340 Mustang Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-27971: "Carmichael, CA resident Robert Scott Slagle's 2013-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Robert Scott Slagle — California, 13-27971


ᐅ Michael Dominic Slavich, California

Address: PO Box 925 Carmichael, CA 95609-0925

Brief Overview of Bankruptcy Case 14-20957: "The case of Michael Dominic Slavich in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dominic Slavich — California, 14-20957


ᐅ Brandon D Sliman, California

Address: 5413 Nyoda Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-424327: "Carmichael, CA resident Brandon D Sliman's 2009-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2010."
Brandon D Sliman — California, 09-42432


ᐅ Jerry Slinkard, California

Address: 4248 Waymar Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-355787: "In Carmichael, CA, Jerry Slinkard filed for Chapter 7 bankruptcy in 2010-06-14. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2010."
Jerry Slinkard — California, 10-35578


ᐅ Andrea Joy Smith, California

Address: 2447 Mission Ave Ste B Carmichael, CA 95608-4994

Brief Overview of Bankruptcy Case 07-27215: "Chapter 13 bankruptcy for Andrea Joy Smith in Carmichael, CA began in September 6, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-04."
Andrea Joy Smith — California, 07-27215


ᐅ Lisa Diane Smith, California

Address: 4700 Marconi Ave Apt 203 Carmichael, CA 95608

Bankruptcy Case 11-42084 Summary: "In Carmichael, CA, Lisa Diane Smith filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2012."
Lisa Diane Smith — California, 11-42084


ᐅ Andrew Brent Smith, California

Address: 2432 Camino Park Ct Apt 6 Carmichael, CA 95608-5159

Snapshot of U.S. Bankruptcy Proceeding Case 15-21885: "The bankruptcy filing by Andrew Brent Smith, undertaken in 2015-03-10 in Carmichael, CA under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Andrew Brent Smith — California, 15-21885


ᐅ Desiree Nicole Smith, California

Address: 2432 Camino Park Ct Apt 8 Carmichael, CA 95608-5159

Bankruptcy Case 15-21885 Overview: "The bankruptcy filing by Desiree Nicole Smith, undertaken in March 2015 in Carmichael, CA under Chapter 7, concluded with discharge in June 8, 2015 after liquidating assets."
Desiree Nicole Smith — California, 15-21885


ᐅ Suzanne Sally Smith, California

Address: 5930 Landis Ave Apt 20 Carmichael, CA 95608

Bankruptcy Case 13-25588 Overview: "Carmichael, CA resident Suzanne Sally Smith's 2013-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Suzanne Sally Smith — California, 13-25588


ᐅ Karen Ann Smith, California

Address: 3309 Oak Stream Ct Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 09-41165: "In Carmichael, CA, Karen Ann Smith filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2010."
Karen Ann Smith — California, 09-41165


ᐅ Daniel Smith, California

Address: 6040 Rampart Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-405417: "The bankruptcy filing by Daniel Smith, undertaken in August 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Daniel Smith — California, 10-40541


ᐅ Kathleen Anne Smith, California

Address: 4107 Scranton Cir Carmichael, CA 95608

Bankruptcy Case 13-22304 Overview: "Kathleen Anne Smith's Chapter 7 bankruptcy, filed in Carmichael, CA in 02.22.2013, led to asset liquidation, with the case closing in 06.02.2013."
Kathleen Anne Smith — California, 13-22304


ᐅ Ramona Gail Smith, California

Address: 4725 Marconi Ave Apt 26 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-32556: "In Carmichael, CA, Ramona Gail Smith filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Ramona Gail Smith — California, 12-32556


ᐅ Rosellen M Smith, California

Address: 4830 Courtland Ln Carmichael, CA 95608-2971

Brief Overview of Bankruptcy Case 09-36051: "Rosellen M Smith's Carmichael, CA bankruptcy under Chapter 13 in 2009-07-31 led to a structured repayment plan, successfully discharged in Nov 3, 2014."
Rosellen M Smith — California, 09-36051


ᐅ Meredith Rae Smylie, California

Address: 4236 Younger Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-206627: "The case of Meredith Rae Smylie in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meredith Rae Smylie — California, 12-20662


ᐅ Armando Sotelo, California

Address: 2500 Gabriel Ct Carmichael, CA 95608

Bankruptcy Case 11-42290 Overview: "In a Chapter 7 bankruptcy case, Armando Sotelo from Carmichael, CA, saw his proceedings start in 09.15.2011 and complete by 01.05.2012, involving asset liquidation."
Armando Sotelo — California, 11-42290


ᐅ Lance Gabriel Soto, California

Address: 6411 Dorinda Way Carmichael, CA 95608-1109

Bankruptcy Case 14-22822 Overview: "The bankruptcy record of Lance Gabriel Soto from Carmichael, CA, shows a Chapter 7 case filed in 2014-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Lance Gabriel Soto — California, 14-22822


ᐅ Andrzej Sowa, California

Address: 5625 Manzanita Ave Apt 95 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-21283: "The case of Andrzej Sowa in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrzej Sowa — California, 12-21283


ᐅ Marek Sowa, California

Address: 6210 Rampart Dr Carmichael, CA 95608

Bankruptcy Case 10-33301 Summary: "Carmichael, CA resident Marek Sowa's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2010."
Marek Sowa — California, 10-33301


ᐅ David Spalding, California

Address: 5044 San Marque Cir Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-45840: "The case of David Spalding in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Spalding — California, 10-45840


ᐅ Jeffrey Sparks, California

Address: 4459 Manzanita Ave Apt 26 Carmichael, CA 95608

Bankruptcy Case 10-42300 Overview: "Jeffrey Sparks's bankruptcy, initiated in 2010-08-20 and concluded by 2010-11-22 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Sparks — California, 10-42300


ᐅ Carter Michael James Spearman, California

Address: 4048 Eastwood Village Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-36090: "Carmichael, CA resident Carter Michael James Spearman's 06/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2011."
Carter Michael James Spearman — California, 11-36090


ᐅ Tammy Lajean Spencer, California

Address: 5440 Marconi Ave Apt 4 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-24960: "In Carmichael, CA, Tammy Lajean Spencer filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2012."
Tammy Lajean Spencer — California, 12-24960


ᐅ Ayanna Umeka Spikes, California

Address: 4800 Marconi Ave Apt 204 Carmichael, CA 95608-4176

Bankruptcy Case 15-21671 Overview: "In Carmichael, CA, Ayanna Umeka Spikes filed for Chapter 7 bankruptcy in 03.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015."
Ayanna Umeka Spikes — California, 15-21671


ᐅ Joseph Spinali, California

Address: 4601 Meyer Way Carmichael, CA 95608-1143

Brief Overview of Bankruptcy Case 15-20485: "The bankruptcy filing by Joseph Spinali, undertaken in 01.23.2015 in Carmichael, CA under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Joseph Spinali — California, 15-20485


ᐅ Malourdes Santiago Spinali, California

Address: 4601 Meyer Way Carmichael, CA 95608-1143

Bankruptcy Case 15-20485 Summary: "In a Chapter 7 bankruptcy case, Malourdes Santiago Spinali from Carmichael, CA, saw his proceedings start in 2015-01-23 and complete by April 2015, involving asset liquidation."
Malourdes Santiago Spinali — California, 15-20485


ᐅ Joyce F Spivey, California

Address: 2645 Napoli Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-363197: "The case of Joyce F Spivey in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce F Spivey — California, 11-36319


ᐅ Kathleen Louise Springs, California

Address: 3520 Mission Ave Apt 9 Carmichael, CA 95608-2949

Snapshot of U.S. Bankruptcy Proceeding Case 16-21419: "Carmichael, CA resident Kathleen Louise Springs's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2016."
Kathleen Louise Springs — California, 16-21419


ᐅ Alan Springwindsmith, California

Address: 6516 Landis Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-439197: "Alan Springwindsmith's Chapter 7 bankruptcy, filed in Carmichael, CA in September 8, 2010, led to asset liquidation, with the case closing in 2010-12-29."
Alan Springwindsmith — California, 10-43919


ᐅ Matt Earl Squire, California

Address: 2521 Landwood Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-314147: "In a Chapter 7 bankruptcy case, Matt Earl Squire from Carmichael, CA, saw his proceedings start in 08/30/2013 and complete by Dec 8, 2013, involving asset liquidation."
Matt Earl Squire — California, 13-31414