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 Dean Lisa Jean Stagnaro, California

Address: 4048 Champlain Ln Carmichael, CA 95608-1904

Bankruptcy Case 14-27241 Overview: "The bankruptcy record of Dean Lisa Jean Stagnaro from Carmichael, CA, shows a Chapter 7 case filed in Jul 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2014."
Dean Lisa Jean Stagnaro — California, 14-27241


ᐅ Charles David Stamey, California

Address: 5405 Ogilby Way Carmichael, CA 95608

Bankruptcy Case 13-34631 Summary: "Carmichael, CA resident Charles David Stamey's 11/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-23."
Charles David Stamey — California, 13-34631


ᐅ David Robert Stammerjohan, California

Address: 5937 Adana Cir Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-36492: "In Carmichael, CA, David Robert Stammerjohan filed for Chapter 7 bankruptcy in 2011-07-01. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2011."
David Robert Stammerjohan — California, 11-36492


ᐅ Slobodan Stanivukovic, California

Address: 5817 Sharps Cir Carmichael, CA 95608

Bankruptcy Case 12-38728 Summary: "The bankruptcy filing by Slobodan Stanivukovic, undertaken in 10/22/2012 in Carmichael, CA under Chapter 7, concluded with discharge in January 30, 2013 after liquidating assets."
Slobodan Stanivukovic — California, 12-38728


ᐅ Patricia Ann Stanley, California

Address: 5735 Engle Rd Apt A Carmichael, CA 95608-2397

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24477: "Patricia Ann Stanley's bankruptcy, initiated in 04.30.2014 and concluded by 2014-08-11 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Stanley — California, 2014-24477


ᐅ Scott Starks, California

Address: 6182 Oakgreen Cir Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-45906: "Scott Starks's bankruptcy, initiated in 11.25.2009 and concluded by March 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Starks — California, 09-45906


ᐅ Leonard Matthew Steckler, California

Address: 5601 Sapunor Way Carmichael, CA 95608

Bankruptcy Case 12-21134 Summary: "The bankruptcy record of Leonard Matthew Steckler from Carmichael, CA, shows a Chapter 7 case filed in 01/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-11."
Leonard Matthew Steckler — California, 12-21134


ᐅ Jaclyn Rachel Steed, California

Address: 2733 Compton Parc Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-27453: "Jaclyn Rachel Steed's Chapter 7 bankruptcy, filed in Carmichael, CA in 2013-05-31, led to asset liquidation, with the case closing in 09/08/2013."
Jaclyn Rachel Steed — California, 13-27453


ᐅ Bruce James Steeves, California

Address: 2637 Marie Ann Ln Carmichael, CA 95608-4789

Brief Overview of Bankruptcy Case 14-25873: "In Carmichael, CA, Bruce James Steeves filed for Chapter 7 bankruptcy in 05/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2014."
Bruce James Steeves — California, 14-25873


ᐅ Christine Lynn Steeves, California

Address: 2637 Marie Ann Ln Carmichael, CA 95608-4789

Bankruptcy Case 14-25873 Summary: "The bankruptcy filing by Christine Lynn Steeves, undertaken in May 31, 2014 in Carmichael, CA under Chapter 7, concluded with discharge in Sep 15, 2014 after liquidating assets."
Christine Lynn Steeves — California, 14-25873


ᐅ Paul Stefanski, California

Address: 6407 Moraga Dr Carmichael, CA 95608

Bankruptcy Case 09-45360 Overview: "Carmichael, CA resident Paul Stefanski's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Paul Stefanski — California, 09-45360


ᐅ Angela Lynn Steffen, California

Address: 5849 Sharps Cir Carmichael, CA 95608-0145

Snapshot of U.S. Bankruptcy Proceeding Case 15-21471: "Carmichael, CA resident Angela Lynn Steffen's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2015."
Angela Lynn Steffen — California, 15-21471


ᐅ Leanne Stern, California

Address: 5435 Earnell St Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-40432: "The bankruptcy filing by Leanne Stern, undertaken in July 31, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Leanne Stern — California, 10-40432


ᐅ Robert Bruce Steubing, California

Address: 6237 Kiernan Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-35680: "In Carmichael, CA, Robert Bruce Steubing filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-14."
Robert Bruce Steubing — California, 11-35680


ᐅ Charles Leroy Stewart, California

Address: 5900 Telesco Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-304597: "Charles Leroy Stewart's bankruptcy, initiated in 04.27.2011 and concluded by 2011-08-17 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Leroy Stewart — California, 11-30459


ᐅ Ernest Stewart, California

Address: 6930 Fair Oaks Blvd Apt 139 Carmichael, CA 95608

Bankruptcy Case 10-24254 Overview: "Ernest Stewart's bankruptcy, initiated in 02/23/2010 and concluded by 06.03.2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Stewart — California, 10-24254


ᐅ Bruce Stimson, California

Address: 5138 Locust Ave Carmichael, CA 95608-1635

Bankruptcy Case 15-28936 Overview: "The bankruptcy record of Bruce Stimson from Carmichael, CA, shows a Chapter 7 case filed in 11.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2016."
Bruce Stimson — California, 15-28936


ᐅ Nancy Stimson, California

Address: 5138 Locust Ave Carmichael, CA 95608-1635

Brief Overview of Bankruptcy Case 15-28936: "In Carmichael, CA, Nancy Stimson filed for Chapter 7 bankruptcy in 11.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-15."
Nancy Stimson — California, 15-28936


ᐅ Nancy Stoaks, California

Address: 4011 Knoll Top Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-44316: "The case of Nancy Stoaks in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Stoaks — California, 09-44316


ᐅ Leanne Margaret Story, California

Address: 5420 El Camino Ave Apt 204 Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-280097: "In a Chapter 7 bankruptcy case, Leanne Margaret Story from Carmichael, CA, saw her proceedings start in 2013-06-13 and complete by 09/21/2013, involving asset liquidation."
Leanne Margaret Story — California, 13-28009


ᐅ Sean Patrick Stover, California

Address: 5836 Hesper Way Carmichael, CA 95608-0207

Concise Description of Bankruptcy Case 15-297087: "Carmichael, CA resident Sean Patrick Stover's December 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2016."
Sean Patrick Stover — California, 15-29708


ᐅ Anna Marie Stowe, California

Address: 3116 Garfield Ave Carmichael, CA 95608-3709

Bankruptcy Case 14-22872 Overview: "The bankruptcy filing by Anna Marie Stowe, undertaken in Mar 21, 2014 in Carmichael, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Anna Marie Stowe — California, 14-22872


ᐅ Earl Strait, California

Address: 3216 Root Ave Carmichael, CA 95608

Bankruptcy Case 10-43368 Overview: "In Carmichael, CA, Earl Strait filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Earl Strait — California, 10-43368


ᐅ Christopher Strazicich, California

Address: 5213 Marione Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-509777: "In a Chapter 7 bankruptcy case, Christopher Strazicich from Carmichael, CA, saw their proceedings start in Nov 23, 2010 and complete by March 15, 2011, involving asset liquidation."
Christopher Strazicich — California, 10-50977


ᐅ Belford Strohecker, California

Address: 5259 Sandstone St Carmichael, CA 95608-0623

Snapshot of U.S. Bankruptcy Proceeding Case 15-23859: "Belford Strohecker's bankruptcy, initiated in May 12, 2015 and concluded by Aug 10, 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belford Strohecker — California, 15-23859


ᐅ Carolyn Ann Strohecker, California

Address: 5259 Sandstone St Carmichael, CA 95608-0623

Bankruptcy Case 15-23859 Summary: "The case of Carolyn Ann Strohecker in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Ann Strohecker — California, 15-23859


ᐅ Michelle Teresa Strong, California

Address: 5324 Marconi Ave Apt 54 Carmichael, CA 95608

Bankruptcy Case 11-22549 Overview: "The bankruptcy filing by Michelle Teresa Strong, undertaken in January 31, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-05-23 after liquidating assets."
Michelle Teresa Strong — California, 11-22549


ᐅ Sr Gary Lee Strong, California

Address: 6212 Via Casitas Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-33047: "The case of Sr Gary Lee Strong in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gary Lee Strong — California, 13-33047


ᐅ Valerie Stroud, California

Address: 4041 McClain Way Apt 64 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-39455: "The bankruptcy filing by Valerie Stroud, undertaken in July 2010 in Carmichael, CA under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Valerie Stroud — California, 10-39455


ᐅ John Robert Struckmeyer, California

Address: 4433 Jan Dr Carmichael, CA 95608-1877

Bankruptcy Case 14-28400 Summary: "John Robert Struckmeyer's bankruptcy, initiated in August 2014 and concluded by November 2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Struckmeyer — California, 14-28400


ᐅ Laura Ann Struckmeyer, California

Address: 4433 Jan Dr Carmichael, CA 95608-1877

Concise Description of Bankruptcy Case 14-284007: "The bankruptcy record of Laura Ann Struckmeyer from Carmichael, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Laura Ann Struckmeyer — California, 14-28400


ᐅ Kyle Duke Stuart, California

Address: 2548 Walnut Ave Apt 10 Carmichael, CA 95608

Bankruptcy Case 12-27286 Summary: "Kyle Duke Stuart's bankruptcy, initiated in 2012-04-15 and concluded by August 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Duke Stuart — California, 12-27286


ᐅ Allison Stucky, California

Address: 5112 Vale Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-53131: "Allison Stucky's Chapter 7 bankruptcy, filed in Carmichael, CA in 2010-12-20, led to asset liquidation, with the case closing in 04/11/2011."
Allison Stucky — California, 10-53131


ᐅ Pavel Stupak, California

Address: 5150 Fair Oaks Blvd Ste 101 Carmichael, CA 95608

Bankruptcy Case 10-43023 Summary: "Pavel Stupak's bankruptcy, initiated in 08.30.2010 and concluded by 12.13.2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pavel Stupak — California, 10-43023


ᐅ Aaron Thomas Stypes, California

Address: 6078 Via Casitas Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-40768: "Aaron Thomas Stypes's Chapter 7 bankruptcy, filed in Carmichael, CA in 2009-09-25, led to asset liquidation, with the case closing in 2010-01-03."
Aaron Thomas Stypes — California, 09-40768


ᐅ Hiroko Sugimoto, California

Address: 4730 Marconi Ave Apt 53 Carmichael, CA 95608-3582

Concise Description of Bankruptcy Case 15-275527: "The case of Hiroko Sugimoto in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hiroko Sugimoto — California, 15-27552


ᐅ Keizaburo Sugimoto, California

Address: 4730 Marconi Ave Apt 53 Carmichael, CA 95608-3582

Brief Overview of Bankruptcy Case 15-27552: "The bankruptcy filing by Keizaburo Sugimoto, undertaken in 09/28/2015 in Carmichael, CA under Chapter 7, concluded with discharge in Dec 27, 2015 after liquidating assets."
Keizaburo Sugimoto — California, 15-27552


ᐅ Brandon Scott Sullivan, California

Address: 5244 Whitney Ave Carmichael, CA 95608

Bankruptcy Case 11-21470 Summary: "Carmichael, CA resident Brandon Scott Sullivan's Jan 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-12."
Brandon Scott Sullivan — California, 11-21470


ᐅ Janet Elizabeth Sullivan, California

Address: 5929 Adana Cir Carmichael, CA 95608

Bankruptcy Case 13-20284 Overview: "In a Chapter 7 bankruptcy case, Janet Elizabeth Sullivan from Carmichael, CA, saw her proceedings start in January 10, 2013 and complete by 04/20/2013, involving asset liquidation."
Janet Elizabeth Sullivan — California, 13-20284


ᐅ Robert Alexander Sunday, California

Address: 4851 Gibbons Dr Carmichael, CA 95608

Bankruptcy Case 11-40246 Overview: "Robert Alexander Sunday's Chapter 7 bankruptcy, filed in Carmichael, CA in Aug 19, 2011, led to asset liquidation, with the case closing in December 2011."
Robert Alexander Sunday — California, 11-40246


ᐅ Scott Sutch, California

Address: 1529 Barnett Cir Carmichael, CA 95608

Bankruptcy Case 10-29837 Summary: "Scott Sutch's bankruptcy, initiated in 2010-04-16 and concluded by 07.25.2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Sutch — California, 10-29837


ᐅ Sarah Swallow, California

Address: 2940 Garfield Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-494097: "Sarah Swallow's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-12-22, led to asset liquidation, with the case closing in April 12, 2012."
Sarah Swallow — California, 11-49409


ᐅ Donna Swanson, California

Address: 3956 Apple Blossom Way Carmichael, CA 95608

Bankruptcy Case 10-26787 Summary: "The case of Donna Swanson in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Swanson — California, 10-26787


ᐅ Renata Swierad, California

Address: 5322 Kenneth Ave Carmichael, CA 95608-4717

Brief Overview of Bankruptcy Case 2014-25179: "The bankruptcy filing by Renata Swierad, undertaken in May 2014 in Carmichael, CA under Chapter 7, concluded with discharge in September 2, 2014 after liquidating assets."
Renata Swierad — California, 2014-25179


ᐅ Nancy Swingle, California

Address: 5300 Agate Way Carmichael, CA 95608

Bankruptcy Case 10-26241 Overview: "In Carmichael, CA, Nancy Swingle filed for Chapter 7 bankruptcy in Mar 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2010."
Nancy Swingle — California, 10-26241


ᐅ Laiq Uzzaman Syed, California

Address: PO Box 3009 Carmichael, CA 95609

Concise Description of Bankruptcy Case 13-224317: "In Carmichael, CA, Laiq Uzzaman Syed filed for Chapter 7 bankruptcy in Feb 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2013."
Laiq Uzzaman Syed — California, 13-22431


ᐅ Bobby Tabor, California

Address: 5901 Ashworth Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-30789: "In Carmichael, CA, Bobby Tabor filed for Chapter 7 bankruptcy in 04.26.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2010."
Bobby Tabor — California, 10-30789


ᐅ Kenneth Wayne Tackett, California

Address: 5104 Patti Jo Dr Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-22305: "Kenneth Wayne Tackett's bankruptcy, initiated in 01.30.2011 and concluded by 2011-05-22 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Wayne Tackett — California, 11-22305


ᐅ Mikky Taylor Tallman, California

Address: 6929 Fair Oaks Blvd Carmichael, CA 95608-9900

Bankruptcy Case 15-26904 Overview: "In Carmichael, CA, Mikky Taylor Tallman filed for Chapter 7 bankruptcy in Aug 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2015."
Mikky Taylor Tallman — California, 15-26904


ᐅ Carlos Ivan Tapia, California

Address: 5946 Van Alstine Ave Carmichael, CA 95608-6900

Bankruptcy Case 14-31056 Summary: "The bankruptcy filing by Carlos Ivan Tapia, undertaken in 2014-11-07 in Carmichael, CA under Chapter 7, concluded with discharge in 02.05.2015 after liquidating assets."
Carlos Ivan Tapia — California, 14-31056


ᐅ Judy Tateishi, California

Address: 3113 Root Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-42758: "The case of Judy Tateishi in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Tateishi — California, 10-42758


ᐅ Michele Helene Taylor, California

Address: 6342 Markley Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-33400: "The case of Michele Helene Taylor in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Helene Taylor — California, 13-33400


ᐅ Carol Lee Taylor, California

Address: 4712 Paxton Ct Carmichael, CA 95608-1131

Brief Overview of Bankruptcy Case 15-53692: "Carmichael, CA resident Carol Lee Taylor's Nov 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-21."
Carol Lee Taylor — California, 15-53692


ᐅ Benjamin J Taylor, California

Address: 4849 Manzanita Ave Apt 31 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-23224: "The bankruptcy record of Benjamin J Taylor from Carmichael, CA, shows a Chapter 7 case filed in 02/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2011."
Benjamin J Taylor — California, 11-23224


ᐅ Todd Curtis Taylor, California

Address: 4540 Mapel Ln Carmichael, CA 95608-1927

Snapshot of U.S. Bankruptcy Proceeding Case 10-28197: "The bankruptcy record for Todd Curtis Taylor from Carmichael, CA, under Chapter 13, filed in 03.31.2010, involved setting up a repayment plan, finalized by 2013-09-03."
Todd Curtis Taylor — California, 10-28197


ᐅ Craig Daniel Teel, California

Address: 4101 Rutledge Way Carmichael, CA 95608

Bankruptcy Case 11-48966 Summary: "The bankruptcy filing by Craig Daniel Teel, undertaken in Dec 15, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in Apr 5, 2012 after liquidating assets."
Craig Daniel Teel — California, 11-48966


ᐅ Debra Jean Templeton, California

Address: 4752 Lake Dr Carmichael, CA 95608-3157

Snapshot of U.S. Bankruptcy Proceeding Case 16-21066: "Debra Jean Templeton's bankruptcy, initiated in 2016-02-25 and concluded by May 2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Jean Templeton — California, 16-21066


ᐅ Jr John Terra, California

Address: 6112 Bourbon Dr Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-520037: "The bankruptcy filing by Jr John Terra, undertaken in Dec 7, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr John Terra — California, 10-52003


ᐅ Alan J Terry, California

Address: PO Box 1063 Carmichael, CA 95609-1063

Concise Description of Bankruptcy Case 14-286917: "Alan J Terry's bankruptcy, initiated in August 28, 2014 and concluded by 11/26/2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan J Terry — California, 14-28691


ᐅ George Nabil Thabet, California

Address: 3130 Ozzie Ct Carmichael, CA 95608-3142

Bankruptcy Case 16-21369 Overview: "In Carmichael, CA, George Nabil Thabet filed for Chapter 7 bankruptcy in Mar 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-02."
George Nabil Thabet — California, 16-21369


ᐅ Melinda Theroux, California

Address: 5605 Robertson Ave Carmichael, CA 95608

Bankruptcy Case 10-22188 Summary: "The case of Melinda Theroux in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Theroux — California, 10-22188


ᐅ Douglas Thomas, California

Address: 4942 Brookglen Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-53525: "In a Chapter 7 bankruptcy case, Douglas Thomas from Carmichael, CA, saw his proceedings start in December 23, 2010 and complete by 04.14.2011, involving asset liquidation."
Douglas Thomas — California, 10-53525


ᐅ Leona Marie Thomas, California

Address: 3944 Queenston Ct Apt 4 Carmichael, CA 95608-6709

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25072: "Leona Marie Thomas's bankruptcy, initiated in May 14, 2014 and concluded by 09.10.2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona Marie Thomas — California, 2014-25072


ᐅ Lorene Marie Thomas, California

Address: 4735 Marconi Ave Apt 18 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 13-27342: "The case of Lorene Marie Thomas in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorene Marie Thomas — California, 13-27342


ᐅ Karen Cathleen Thomas, California

Address: 5613 Sapunor Way Carmichael, CA 95608

Bankruptcy Case 11-41204 Overview: "In a Chapter 7 bankruptcy case, Karen Cathleen Thomas from Carmichael, CA, saw her proceedings start in August 31, 2011 and complete by December 21, 2011, involving asset liquidation."
Karen Cathleen Thomas — California, 11-41204


ᐅ Timothy Thomas, California

Address: 5300 Jamiewood Ct Carmichael, CA 95608

Bankruptcy Case 13-32257 Summary: "Carmichael, CA resident Timothy Thomas's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
Timothy Thomas — California, 13-32257


ᐅ Christopher John Thomas, California

Address: 5954 Beaumere Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-30565: "Christopher John Thomas's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-04-28, led to asset liquidation, with the case closing in 08/18/2011."
Christopher John Thomas — California, 11-30565


ᐅ Nicole Angelique Thomas, California

Address: 2651 Carmichael Way Carmichael, CA 95608

Bankruptcy Case 12-28471 Summary: "The bankruptcy filing by Nicole Angelique Thomas, undertaken in 2012-04-30 in Carmichael, CA under Chapter 7, concluded with discharge in 08/20/2012 after liquidating assets."
Nicole Angelique Thomas — California, 12-28471


ᐅ Jesse James Thompson, California

Address: 5332 Grant Ave Carmichael, CA 95608-3023

Concise Description of Bankruptcy Case 15-260917: "Jesse James Thompson's bankruptcy, initiated in 2015-07-31 and concluded by Oct 29, 2015 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse James Thompson — California, 15-26091


ᐅ Elaine Jane Thompson, California

Address: 4932 Gibbons Dr Carmichael, CA 95608-2234

Concise Description of Bankruptcy Case 11-260237: "The bankruptcy record for Elaine Jane Thompson from Carmichael, CA, under Chapter 13, filed in 03/10/2011, involved setting up a repayment plan, finalized by 2014-11-17."
Elaine Jane Thompson — California, 11-26023


ᐅ Jr Jeral Cecil Thompson, California

Address: 1615 Safari Ct Carmichael, CA 95608

Bankruptcy Case 11-25282 Summary: "The bankruptcy filing by Jr Jeral Cecil Thompson, undertaken in 03/02/2011 in Carmichael, CA under Chapter 7, concluded with discharge in 06.22.2011 after liquidating assets."
Jr Jeral Cecil Thompson — California, 11-25282


ᐅ Brandy A Thompson, California

Address: 4205 Lingrove Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-38845: "The bankruptcy filing by Brandy A Thompson, undertaken in 08/01/2011 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Brandy A Thompson — California, 11-38845


ᐅ Shane Wesley Thorson, California

Address: 6536 Fair Oaks Blvd Carmichael, CA 95608-4024

Bankruptcy Case 14-29977 Overview: "The bankruptcy filing by Shane Wesley Thorson, undertaken in 2014-10-06 in Carmichael, CA under Chapter 7, concluded with discharge in 01/04/2015 after liquidating assets."
Shane Wesley Thorson — California, 14-29977


ᐅ Mark Thomas Tipton, California

Address: 6200 Eastmont Ct Carmichael, CA 95608

Bankruptcy Case 12-40574 Summary: "Mark Thomas Tipton's Chapter 7 bankruptcy, filed in Carmichael, CA in November 2012, led to asset liquidation, with the case closing in Mar 8, 2013."
Mark Thomas Tipton — California, 12-40574


ᐅ Aurora Tirado, California

Address: 5911 Muldrow Rd Apt A Carmichael, CA 95608

Bankruptcy Case 12-21311 Summary: "Carmichael, CA resident Aurora Tirado's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Aurora Tirado — California, 12-21311


ᐅ Slavko Tkalec, California

Address: PO Box 2847 Carmichael, CA 95609

Concise Description of Bankruptcy Case 12-250757: "In a Chapter 7 bankruptcy case, Slavko Tkalec from Carmichael, CA, saw their proceedings start in 03.15.2012 and complete by 07.05.2012, involving asset liquidation."
Slavko Tkalec — California, 12-25075


ᐅ Gino Gian Tofanelli, California

Address: 5957 Camray Cir Carmichael, CA 95608

Bankruptcy Case 11-36721 Overview: "In a Chapter 7 bankruptcy case, Gino Gian Tofanelli from Carmichael, CA, saw his proceedings start in 07/06/2011 and complete by October 26, 2011, involving asset liquidation."
Gino Gian Tofanelli — California, 11-36721


ᐅ Paula Leeann Tomasini, California

Address: 5637 Fair Oaks Blvd Carmichael, CA 95608-5500

Snapshot of U.S. Bankruptcy Proceeding Case 15-21513: "Paula Leeann Tomasini's Chapter 7 bankruptcy, filed in Carmichael, CA in February 27, 2015, led to asset liquidation, with the case closing in May 28, 2015."
Paula Leeann Tomasini — California, 15-21513


ᐅ Aron Anthony Tomassi, California

Address: 2807 Panay Ct Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-37396: "In a Chapter 7 bankruptcy case, Aron Anthony Tomassi from Carmichael, CA, saw his proceedings start in 09.27.2012 and complete by 01/05/2013, involving asset liquidation."
Aron Anthony Tomassi — California, 12-37396


ᐅ Jozsef Torok, California

Address: 5824 Manzanita Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-30966: "In a Chapter 7 bankruptcy case, Jozsef Torok from Carmichael, CA, saw their proceedings start in 2010-04-27 and complete by August 2010, involving asset liquidation."
Jozsef Torok — California, 10-30966


ᐅ Juan Ricardo Torres, California

Address: 5249 Monitor Ave Carmichael, CA 95608-3621

Bankruptcy Case 14-30887 Summary: "The case of Juan Ricardo Torres in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Ricardo Torres — California, 14-30887


ᐅ De Mcgivney Maria Isabel Torres, California

Address: 5246 Monitor Ave Carmichael, CA 95608-3622

Snapshot of U.S. Bankruptcy Proceeding Case 16-22243: "Carmichael, CA resident De Mcgivney Maria Isabel Torres's 04.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-07."
De Mcgivney Maria Isabel Torres — California, 16-22243


ᐅ Christine Ann Torres, California

Address: 2461 Werbe Ln # 118 Carmichael, CA 95608-4958

Bankruptcy Case 14-31760 Overview: "The bankruptcy record of Christine Ann Torres from Carmichael, CA, shows a Chapter 7 case filed in Dec 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Christine Ann Torres — California, 14-31760


ᐅ Erica Lyn Torrez, California

Address: 4230 Josh Ct Carmichael, CA 95608-2489

Bankruptcy Case 14-20471 Summary: "The case of Erica Lyn Torrez in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Lyn Torrez — California, 14-20471


ᐅ Robert Michael Toth, California

Address: 5347 Agate Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-230777: "The case of Robert Michael Toth in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Michael Toth — California, 11-23077


ᐅ Ford Debra Tovar, California

Address: 4959 Heatherdale Ln Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-348627: "In Carmichael, CA, Ford Debra Tovar filed for Chapter 7 bankruptcy in June 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Ford Debra Tovar — California, 10-34862


ᐅ Brent Arthur Tranberg, California

Address: 6300 Winding Way Carmichael, CA 95608

Bankruptcy Case 11-36530 Overview: "Carmichael, CA resident Brent Arthur Tranberg's 2011-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Brent Arthur Tranberg — California, 11-36530


ᐅ Douglas Earl Trappe, California

Address: 4739 Crestview Dr Carmichael, CA 95608-1050

Brief Overview of Bankruptcy Case 15-26902: "The bankruptcy record of Douglas Earl Trappe from Carmichael, CA, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Douglas Earl Trappe — California, 15-26902


ᐅ Leticia Trevino, California

Address: 5784 Fair Oaks Blvd Carmichael, CA 95608

Bankruptcy Case 10-39167 Summary: "The bankruptcy record of Leticia Trevino from Carmichael, CA, shows a Chapter 7 case filed in 07.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2010."
Leticia Trevino — California, 10-39167


ᐅ Orit Tropp, California

Address: PO Box 1355 Carmichael, CA 95609

Snapshot of U.S. Bankruptcy Proceeding Case 11-49218: "Orit Tropp's bankruptcy, initiated in 12.20.2011 and concluded by Apr 10, 2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orit Tropp — California, 11-49218


ᐅ Christopher Trull, California

Address: 4414 Hackberry Ln Carmichael, CA 95608

Bankruptcy Case 10-49932 Summary: "The case of Christopher Trull in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Trull — California, 10-49932


ᐅ Andrei Tsering, California

Address: PO Box 2955 Carmichael, CA 95609

Brief Overview of Bankruptcy Case 13-30824: "In Carmichael, CA, Andrei Tsering filed for Chapter 7 bankruptcy in Aug 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-24."
Andrei Tsering — California, 13-30824


ᐅ Thomas Turner, California

Address: 5113 Kipp Way Carmichael, CA 95608

Bankruptcy Case 13-31733 Summary: "The case of Thomas Turner in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Turner — California, 13-31733


ᐅ Cydney Turner, California

Address: 4822 Courtland Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-38876: "Cydney Turner's bankruptcy, initiated in 07/18/2010 and concluded by 2010-11-07 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cydney Turner — California, 10-38876


ᐅ Mark Blair Twiggs, California

Address: 4736 Knapp Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-211287: "Carmichael, CA resident Mark Blair Twiggs's Jan 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-06."
Mark Blair Twiggs — California, 11-21128


ᐅ William Chad Tyler, California

Address: 6617 Rappahannock Way Carmichael, CA 95608

Bankruptcy Case 12-25118 Summary: "In a Chapter 7 bankruptcy case, William Chad Tyler from Carmichael, CA, saw his proceedings start in Mar 16, 2012 and complete by 07/06/2012, involving asset liquidation."
William Chad Tyler — California, 12-25118


ᐅ Kaizer L Ukinstoff, California

Address: 5737 Angelina Ave Apt 18 Carmichael, CA 95608

Bankruptcy Case 11-34702 Summary: "The bankruptcy filing by Kaizer L Ukinstoff, undertaken in June 2011 in Carmichael, CA under Chapter 7, concluded with discharge in Oct 3, 2011 after liquidating assets."
Kaizer L Ukinstoff — California, 11-34702


ᐅ Natasha Ann Underwood, California

Address: 5820 Fair Oaks Blvd Apt 232 Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-252187: "In Carmichael, CA, Natasha Ann Underwood filed for Chapter 7 bankruptcy in 03.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-07."
Natasha Ann Underwood — California, 12-25218


ᐅ Gabriel Ionel Urs, California

Address: 2743 Julie Ann Ct Carmichael, CA 95608-7017

Brief Overview of Bankruptcy Case 14-30282: "In a Chapter 7 bankruptcy case, Gabriel Ionel Urs from Carmichael, CA, saw their proceedings start in 10/16/2014 and complete by 2015-01-14, involving asset liquidation."
Gabriel Ionel Urs — California, 14-30282


ᐅ Yuliya Utyuzh, California

Address: 5912 Hilltop Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-35693: "In Carmichael, CA, Yuliya Utyuzh filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2011."
Yuliya Utyuzh — California, 11-35693