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 Harriett Uusitalo, California

Address: 5245 Winding Way Apt 35 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-45201: "In a Chapter 7 bankruptcy case, Harriett Uusitalo from Carmichael, CA, saw her proceedings start in 2010-09-22 and complete by January 12, 2011, involving asset liquidation."
Harriett Uusitalo — California, 10-45201


ᐅ Haleh Vakili, California

Address: 7012 Trabert Ct Carmichael, CA 95608-2039

Bankruptcy Case 14-29693 Overview: "The case of Haleh Vakili in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haleh Vakili — California, 14-29693


ᐅ Daniel Joel Valaile, California

Address: 2520 Carmichael Way Apt 25 Carmichael, CA 95608-5357

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24856: "Daniel Joel Valaile's bankruptcy, initiated in 05/08/2014 and concluded by 09.16.2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Joel Valaile — California, 2014-24856


ᐅ Evalyn Sanchez Valaile, California

Address: 5939 Sutter Ave Apt 10 Carmichael, CA 95608-2757

Concise Description of Bankruptcy Case 14-248567: "In a Chapter 7 bankruptcy case, Evalyn Sanchez Valaile from Carmichael, CA, saw her proceedings start in 05.08.2014 and complete by 2014-09-16, involving asset liquidation."
Evalyn Sanchez Valaile — California, 14-24856


ᐅ Panayiotis Valcanas, California

Address: PO Box 2421 Carmichael, CA 95609

Bankruptcy Case 11-23774 Overview: "The bankruptcy filing by Panayiotis Valcanas, undertaken in 2011-02-15 in Carmichael, CA under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Panayiotis Valcanas — California, 11-23774


ᐅ Kenny Valcour, California

Address: 4800 Marconi Ave Apt 130 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-42684: "The bankruptcy filing by Kenny Valcour, undertaken in 2010-08-25 in Carmichael, CA under Chapter 7, concluded with discharge in Dec 15, 2010 after liquidating assets."
Kenny Valcour — California, 10-42684


ᐅ Der Linde Joyce Elfrida Van, California

Address: 5545 Marconi Ave Apt 105 Carmichael, CA 95608

Bankruptcy Case 11-25957 Summary: "The bankruptcy record of Der Linde Joyce Elfrida Van from Carmichael, CA, shows a Chapter 7 case filed in 03/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Der Linde Joyce Elfrida Van — California, 11-25957


ᐅ Henk Johan Vandermeer, California

Address: 4700 Marconi Ave Apt 207 Carmichael, CA 95608-3590

Concise Description of Bankruptcy Case 11-47948-BDL7: "In a Chapter 7 bankruptcy case, Henk Johan Vandermeer from Carmichael, CA, saw his proceedings start in Oct 7, 2011 and complete by January 2012, involving asset liquidation."
Henk Johan Vandermeer — California, 11-47948


ᐅ David James Vandyke, California

Address: 6002 Bourbon Dr Carmichael, CA 95608-1003

Bankruptcy Case 15-29942 Overview: "David James Vandyke's Chapter 7 bankruptcy, filed in Carmichael, CA in 2015-12-30, led to asset liquidation, with the case closing in Mar 29, 2016."
David James Vandyke — California, 15-29942


ᐅ Martin Joseph Vanich, California

Address: 6326 Moraga Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-39490: "The case of Martin Joseph Vanich in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Joseph Vanich — California, 11-39490


ᐅ Kurt Vantassel, California

Address: 6021 Ranger Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-34780: "The case of Kurt Vantassel in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Vantassel — California, 10-34780


ᐅ Julie Vaughn, California

Address: 3220 Ashwood Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-52875: "The case of Julie Vaughn in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Vaughn — California, 10-52875


ᐅ Lamaar Veasey, California

Address: 5344 Marconi Ave Apt 241 Carmichael, CA 95608-4371

Concise Description of Bankruptcy Case 15-207237: "The bankruptcy record of Lamaar Veasey from Carmichael, CA, shows a Chapter 7 case filed in 01.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2015."
Lamaar Veasey — California, 15-20723


ᐅ Vladimir Vecherkovskiy, California

Address: 1318 McClaren Dr Carmichael, CA 95608

Bankruptcy Case 10-22528 Summary: "In a Chapter 7 bankruptcy case, Vladimir Vecherkovskiy from Carmichael, CA, saw their proceedings start in 02/02/2010 and complete by May 13, 2010, involving asset liquidation."
Vladimir Vecherkovskiy — California, 10-22528


ᐅ Susanna Velasco, California

Address: 4932 Cypress Ave Carmichael, CA 95608

Bankruptcy Case 10-26905 Summary: "In a Chapter 7 bankruptcy case, Susanna Velasco from Carmichael, CA, saw her proceedings start in 03/19/2010 and complete by Jun 27, 2010, involving asset liquidation."
Susanna Velasco — California, 10-26905


ᐅ Ralph Edward Velasquez, California

Address: 5918 Casa Alegre Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-27210: "The bankruptcy record of Ralph Edward Velasquez from Carmichael, CA, shows a Chapter 7 case filed in 05/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Ralph Edward Velasquez — California, 13-27210


ᐅ Felix Veytsman, California

Address: 4731 Salem Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-261887: "The bankruptcy record of Felix Veytsman from Carmichael, CA, shows a Chapter 7 case filed in 03/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2012."
Felix Veytsman — California, 12-26188


ᐅ Gary Vian, California

Address: 5712 Ravenswood Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-20969: "The case of Gary Vian in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Vian — California, 10-20969


ᐅ John Vice, California

Address: 4789 Manzanita Ave Apt 47 Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-39050: "In a Chapter 7 bankruptcy case, John Vice from Carmichael, CA, saw their proceedings start in Jul 20, 2010 and complete by 2010-11-09, involving asset liquidation."
John Vice — California, 10-39050


ᐅ Katie Lynn Vick, California

Address: 5309 Sonora Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-27023: "In a Chapter 7 bankruptcy case, Katie Lynn Vick from Carmichael, CA, saw her proceedings start in 2012-04-11 and complete by Aug 1, 2012, involving asset liquidation."
Katie Lynn Vick — California, 12-27023


ᐅ David Viega, California

Address: PO Box 2917 Carmichael, CA 95609

Brief Overview of Bankruptcy Case 10-29179: "Carmichael, CA resident David Viega's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
David Viega — California, 10-29179


ᐅ Nelson Vieira, California

Address: 5213 Acorn Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-43749: "The bankruptcy record of Nelson Vieira from Carmichael, CA, shows a Chapter 7 case filed in September 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Nelson Vieira — California, 10-43749


ᐅ Richard James Vieira, California

Address: 4467 Manzanita Ave Apt 49 Carmichael, CA 95608

Bankruptcy Case 11-35376 Overview: "The bankruptcy record of Richard James Vieira from Carmichael, CA, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-11."
Richard James Vieira — California, 11-35376


ᐅ Sherri A Villines, California

Address: 2426 Garfield Ave Apt A19 Carmichael, CA 95608-7413

Snapshot of U.S. Bankruptcy Proceeding Case 15-25622: "Sherri A Villines's Chapter 7 bankruptcy, filed in Carmichael, CA in 07/15/2015, led to asset liquidation, with the case closing in 10.13.2015."
Sherri A Villines — California, 15-25622


ᐅ James Russell Vincent, California

Address: 5407 Kirkland Way Carmichael, CA 95608-3030

Brief Overview of Bankruptcy Case 16-22228: "James Russell Vincent's bankruptcy, initiated in April 8, 2016 and concluded by 07/07/2016 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Russell Vincent — California, 16-22228


ᐅ Gregory Phillip Vinci, California

Address: 4300 Mapel Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-32531: "The case of Gregory Phillip Vinci in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Phillip Vinci — California, 12-32531


ᐅ Linda Lee Vivian, California

Address: 5922 Rye Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 12-37970: "Linda Lee Vivian's bankruptcy, initiated in October 2012 and concluded by 01.17.2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lee Vivian — California, 12-37970


ᐅ Alyse Vlavianos, California

Address: 6025 Shirley Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-258457: "The case of Alyse Vlavianos in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyse Vlavianos — California, 10-25845


ᐅ Sharon L Voss, California

Address: 2309 Via Camino Ave Carmichael, CA 95608

Bankruptcy Case 11-38514 Summary: "The bankruptcy filing by Sharon L Voss, undertaken in 07.28.2011 in Carmichael, CA under Chapter 7, concluded with discharge in 11/17/2011 after liquidating assets."
Sharon L Voss — California, 11-38514


ᐅ Izudin Vukovic, California

Address: 5004 Willow Tree Ct Carmichael, CA 95608-0819

Bankruptcy Case 10-29094 Overview: "Chapter 13 bankruptcy for Izudin Vukovic in Carmichael, CA began in 2010-04-08, focusing on debt restructuring, concluding with plan fulfillment in Jul 29, 2013."
Izudin Vukovic — California, 10-29094


ᐅ Laurie Walker, California

Address: 5860 Alorn Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-44812: "In a Chapter 7 bankruptcy case, Laurie Walker from Carmichael, CA, saw her proceedings start in 2010-09-17 and complete by 12.20.2010, involving asset liquidation."
Laurie Walker — California, 10-44812


ᐅ Gregory Troy Walker, California

Address: 4722 Wilmer St Carmichael, CA 95608

Bankruptcy Case 13-22769 Summary: "In Carmichael, CA, Gregory Troy Walker filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Gregory Troy Walker — California, 13-22769


ᐅ Carol Lynn Wallace, California

Address: 5917 Beaumere Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-23159: "The case of Carol Lynn Wallace in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Lynn Wallace — California, 13-23159


ᐅ Teresa Ann Wallin, California

Address: 4727 Oak Twig Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 12-388567: "Teresa Ann Wallin's bankruptcy, initiated in 2012-10-24 and concluded by Feb 1, 2013 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Ann Wallin — California, 12-38856


ᐅ Carol Wanner, California

Address: 4700 Marconi Ave Apt 2 Carmichael, CA 95608

Brief Overview of Bankruptcy Case 09-47644: "Carol Wanner's bankruptcy, initiated in 12/17/2009 and concluded by 03/27/2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Wanner — California, 09-47644


ᐅ Brian Wayne Ward, California

Address: 2230 Gunn Rd Carmichael, CA 95608

Bankruptcy Case 11-37549 Overview: "Brian Wayne Ward's bankruptcy, initiated in July 2011 and concluded by 2011-11-07 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Wayne Ward — California, 11-37549


ᐅ Kevin Alex Warren, California

Address: PO Box 2149 Carmichael, CA 95609

Brief Overview of Bankruptcy Case 11-34357: "Kevin Alex Warren's bankruptcy, initiated in Jun 8, 2011 and concluded by 2011-09-28 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Alex Warren — California, 11-34357


ᐅ Paul Daniel Waterman, California

Address: 4530 Woodfair Way Carmichael, CA 95608

Bankruptcy Case 11-23460 Summary: "Paul Daniel Waterman's Chapter 7 bankruptcy, filed in Carmichael, CA in February 2011, led to asset liquidation, with the case closing in 06.03.2011."
Paul Daniel Waterman — California, 11-23460


ᐅ Aaron T Watermolen, California

Address: 2729 Garfield Ave Carmichael, CA 95608-4707

Bankruptcy Case 16-21402 Overview: "In a Chapter 7 bankruptcy case, Aaron T Watermolen from Carmichael, CA, saw his proceedings start in Mar 7, 2016 and complete by 06/05/2016, involving asset liquidation."
Aaron T Watermolen — California, 16-21402


ᐅ Christina Margaret Watts, California

Address: 5312 Agate Way Carmichael, CA 95608-0609

Brief Overview of Bankruptcy Case 14-27617: "The case of Christina Margaret Watts in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Margaret Watts — California, 14-27617


ᐅ Lucrecia Watts, California

Address: 6028 Northcrest Cir # 13 Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-234637: "The bankruptcy record of Lucrecia Watts from Carmichael, CA, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2010."
Lucrecia Watts — California, 10-23463


ᐅ James Weathers, California

Address: 2411 Mission Ave Apt 6 Carmichael, CA 95608

Bankruptcy Case 10-48914 Overview: "James Weathers's Chapter 7 bankruptcy, filed in Carmichael, CA in 10/30/2010, led to asset liquidation, with the case closing in February 2011."
James Weathers — California, 10-48914


ᐅ Curtis Phillip Webb, California

Address: 3516 Winston Way Carmichael, CA 95608

Bankruptcy Case 10-43282 Summary: "The case of Curtis Phillip Webb in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Phillip Webb — California, 10-43282


ᐅ Johanna Marie Weber, California

Address: 5732 Delbrook Ln Carmichael, CA 95608

Bankruptcy Case 11-28089 Summary: "The case of Johanna Marie Weber in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna Marie Weber — California, 11-28089


ᐅ Carol Anne Welch, California

Address: 5012 Willow Tree Ct Carmichael, CA 95608-0819

Bankruptcy Case 15-21989 Summary: "The bankruptcy record of Carol Anne Welch from Carmichael, CA, shows a Chapter 7 case filed in 03.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2015."
Carol Anne Welch — California, 15-21989


ᐅ Jerry Duwayne Welch, California

Address: 5012 Willow Tree Ct Carmichael, CA 95608-0819

Bankruptcy Case 15-21989 Summary: "The bankruptcy filing by Jerry Duwayne Welch, undertaken in March 2015 in Carmichael, CA under Chapter 7, concluded with discharge in 06/11/2015 after liquidating assets."
Jerry Duwayne Welch — California, 15-21989


ᐅ Larry Wenzel, California

Address: PO Box 1683 Carmichael, CA 95609

Brief Overview of Bankruptcy Case 10-28951: "The case of Larry Wenzel in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Wenzel — California, 10-28951


ᐅ Sterling Raymond West, California

Address: 6117 Coyle Ave Carmichael, CA 95608-0432

Bankruptcy Case 09-31181 Summary: "Sterling Raymond West, a resident of Carmichael, CA, entered a Chapter 13 bankruptcy plan in June 2009, culminating in its successful completion by 07/29/2013."
Sterling Raymond West — California, 09-31181


ᐅ Diane A Westfall, California

Address: 2744 Leoleta Way Carmichael, CA 95608

Bankruptcy Case 12-27507 Overview: "Diane A Westfall's Chapter 7 bankruptcy, filed in Carmichael, CA in 2012-04-19, led to asset liquidation, with the case closing in 08.09.2012."
Diane A Westfall — California, 12-27507


ᐅ Donna Weston, California

Address: 4709 Eli Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-272137: "In Carmichael, CA, Donna Weston filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-01."
Donna Weston — California, 10-27213


ᐅ Larissa Ann Wetterling, California

Address: 4790 American River Dr Carmichael, CA 95608

Bankruptcy Case 11-34664 Summary: "Larissa Ann Wetterling's Chapter 7 bankruptcy, filed in Carmichael, CA in June 2011, led to asset liquidation, with the case closing in 2011-10-02."
Larissa Ann Wetterling — California, 11-34664


ᐅ Debbie Wharry, California

Address: 5955 Lincoln Ave Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 10-42883: "Carmichael, CA resident Debbie Wharry's 2010-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2010."
Debbie Wharry — California, 10-42883


ᐅ Joseph White, California

Address: 4810 American River Dr Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-32783: "In Carmichael, CA, Joseph White filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2010."
Joseph White — California, 10-32783


ᐅ Carol M White, California

Address: 4726 Courtland Ln Carmichael, CA 95608-2968

Bankruptcy Case 10-34073 Overview: "Carol M White, a resident of Carmichael, CA, entered a Chapter 13 bankruptcy plan in 2010-05-28, culminating in its successful completion by December 2013."
Carol M White — California, 10-34073


ᐅ Adam Wayne Whitton, California

Address: 4462 Mary Lynn Ln Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 12-21523: "In Carmichael, CA, Adam Wayne Whitton filed for Chapter 7 bankruptcy in 2012-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2012."
Adam Wayne Whitton — California, 12-21523


ᐅ Gary Steven Wiest, California

Address: 3920 Nicklaus Pl Carmichael, CA 95608

Bankruptcy Case 12-31844 Overview: "The case of Gary Steven Wiest in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Steven Wiest — California, 12-31844


ᐅ Teresa Elizabeth Wigner, California

Address: 2512 Greenfield Way Carmichael, CA 95608

Concise Description of Bankruptcy Case 11-303457: "The case of Teresa Elizabeth Wigner in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Elizabeth Wigner — California, 11-30345


ᐅ Joseph L Wilcox, California

Address: 3104 Wilkins Way Carmichael, CA 95608-4560

Bankruptcy Case 14-28543 Summary: "Joseph L Wilcox's bankruptcy, initiated in 08/22/2014 and concluded by 11.20.2014 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Wilcox — California, 14-28543


ᐅ Dianna Wilhelm, California

Address: 2634 California Ave Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-26224: "Dianna Wilhelm's Chapter 7 bankruptcy, filed in Carmichael, CA in 2011-03-14, led to asset liquidation, with the case closing in July 2011."
Dianna Wilhelm — California, 11-26224


ᐅ Marlene Ann Wilkins, California

Address: 6113 Oakgreen Cir Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-26702: "The case of Marlene Ann Wilkins in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Ann Wilkins — California, 11-26702


ᐅ Diedre Williams, California

Address: PO Box 2293 Carmichael, CA 95609

Brief Overview of Bankruptcy Case 13-33848: "Carmichael, CA resident Diedre Williams's 2013-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-05."
Diedre Williams — California, 13-33848


ᐅ Paula Jane Williams, California

Address: 5150 Fair Oaks Blvd # 101-174 Carmichael, CA 95608-5758

Brief Overview of Bankruptcy Case 14-22366: "Carmichael, CA resident Paula Jane Williams's March 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2014."
Paula Jane Williams — California, 14-22366


ᐅ Natalie Williams, California

Address: 4461 Manzanita Ave Apt 33 Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-439077: "Natalie Williams's bankruptcy, initiated in 09/08/2010 and concluded by December 29, 2010 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Williams — California, 10-43907


ᐅ Demoral Lee Williams, California

Address: 5536 Marconi Ave Apt 114 Carmichael, CA 95608-4485

Bankruptcy Case 2014-24529 Summary: "The bankruptcy filing by Demoral Lee Williams, undertaken in April 2014 in Carmichael, CA under Chapter 7, concluded with discharge in Aug 11, 2014 after liquidating assets."
Demoral Lee Williams — California, 2014-24529


ᐅ Danielle Jeanenne Williams, California

Address: 5407 Kirkland Way Carmichael, CA 95608-3030

Concise Description of Bankruptcy Case 16-222287: "In Carmichael, CA, Danielle Jeanenne Williams filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Danielle Jeanenne Williams — California, 16-22228


ᐅ Doris Williams, California

Address: 5305 Manzanita Ave Apt 3 Carmichael, CA 95608

Bankruptcy Case 09-47949 Overview: "In Carmichael, CA, Doris Williams filed for Chapter 7 bankruptcy in 12/22/2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Doris Williams — California, 09-47949


ᐅ Octavia Marie Williams, California

Address: 5536 Marconi Ave Apt 114 Carmichael, CA 95608-4485

Snapshot of U.S. Bankruptcy Proceeding Case 14-24529: "In a Chapter 7 bankruptcy case, Octavia Marie Williams from Carmichael, CA, saw her proceedings start in 2014-04-30 and complete by August 2014, involving asset liquidation."
Octavia Marie Williams — California, 14-24529


ᐅ Glenn Christopher Williamson, California

Address: 2319 Fallwater Ln Carmichael, CA 95608

Bankruptcy Case 11-46833 Summary: "Carmichael, CA resident Glenn Christopher Williamson's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05."
Glenn Christopher Williamson — California, 11-46833


ᐅ Michelle Lynne Willis, California

Address: 5930 Landis Ave Apt 22 Carmichael, CA 95608

Bankruptcy Case 13-32019 Summary: "Michelle Lynne Willis's Chapter 7 bankruptcy, filed in Carmichael, CA in 09.12.2013, led to asset liquidation, with the case closing in Dec 21, 2013."
Michelle Lynne Willis — California, 13-32019


ᐅ Shad Michael Wills, California

Address: 2941 Linden Ln Apt L Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 13-33064: "The bankruptcy record of Shad Michael Wills from Carmichael, CA, shows a Chapter 7 case filed in 2013-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2014."
Shad Michael Wills — California, 13-33064


ᐅ Rebekah Wilson, California

Address: 5047 Oakleaf Ave Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-430007: "The bankruptcy filing by Rebekah Wilson, undertaken in 2009-10-23 in Carmichael, CA under Chapter 7, concluded with discharge in 01.31.2010 after liquidating assets."
Rebekah Wilson — California, 09-43000


ᐅ Steven Russell Winn, California

Address: 4012 Eastwood Village Ln Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-47852: "Steven Russell Winn's bankruptcy, initiated in 11/30/2011 and concluded by 03/21/2012 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Russell Winn — California, 11-47852


ᐅ Kirby Wirth, California

Address: 4029 Mcclain Way Apt 43 Carmichael, CA 95608-2485

Snapshot of U.S. Bankruptcy Proceeding Case 15-28521: "In a Chapter 7 bankruptcy case, Kirby Wirth from Carmichael, CA, saw their proceedings start in 10.31.2015 and complete by 01.29.2016, involving asset liquidation."
Kirby Wirth — California, 15-28521


ᐅ Robert Wisman, California

Address: 5043 Kahn St Carmichael, CA 95608

Brief Overview of Bankruptcy Case 10-21109: "The bankruptcy record of Robert Wisman from Carmichael, CA, shows a Chapter 7 case filed in 01.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2010."
Robert Wisman — California, 10-21109


ᐅ Erik Withey, California

Address: 5241 Marconi Ave Apt 36 Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-531797: "Carmichael, CA resident Erik Withey's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2011."
Erik Withey — California, 10-53179


ᐅ Linda Sue Wofford, California

Address: 5554 Wilsey Way Carmichael, CA 95608-0426

Brief Overview of Bankruptcy Case 16-22312: "Linda Sue Wofford's Chapter 7 bankruptcy, filed in Carmichael, CA in April 12, 2016, led to asset liquidation, with the case closing in July 2016."
Linda Sue Wofford — California, 16-22312


ᐅ Tommy Wong, California

Address: 5914 Stanley Ave Apt 9 Carmichael, CA 95608

Bankruptcy Case 11-38047 Overview: "The case of Tommy Wong in Carmichael, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Wong — California, 11-38047


ᐅ Linda M Woods, California

Address: PO Box 2814 Carmichael, CA 95609-2814

Bankruptcy Case 16-20258 Overview: "The bankruptcy record of Linda M Woods from Carmichael, CA, shows a Chapter 7 case filed in January 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Linda M Woods — California, 16-20258


ᐅ Iii Tommy Lee Woodward, California

Address: 4120 Poppleton Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-41728: "The bankruptcy filing by Iii Tommy Lee Woodward, undertaken in September 2011 in Carmichael, CA under Chapter 7, concluded with discharge in Dec 28, 2011 after liquidating assets."
Iii Tommy Lee Woodward — California, 11-41728


ᐅ Ann Woodward, California

Address: 5313 Manzanita Ave Apt 4 Carmichael, CA 95608

Bankruptcy Case 10-44579 Overview: "Carmichael, CA resident Ann Woodward's 09.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2011."
Ann Woodward — California, 10-44579


ᐅ Richard P Worsley, California

Address: 5412 Miriam Ct Carmichael, CA 95608

Bankruptcy Case 09-41967 Overview: "Carmichael, CA resident Richard P Worsley's October 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Richard P Worsley — California, 09-41967


ᐅ Faith Teresa Wright, California

Address: 2624 Carmichael Way Carmichael, CA 95608

Brief Overview of Bankruptcy Case 11-39097: "Faith Teresa Wright's Chapter 7 bankruptcy, filed in Carmichael, CA in Aug 4, 2011, led to asset liquidation, with the case closing in November 24, 2011."
Faith Teresa Wright — California, 11-39097


ᐅ Rochelle Wulf, California

Address: 5845 Topp Ct Carmichael, CA 95608

Bankruptcy Case 10-44493 Overview: "Carmichael, CA resident Rochelle Wulf's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2010."
Rochelle Wulf — California, 10-44493


ᐅ Raymon Wyatt, California

Address: 6120 Sylvester Way Carmichael, CA 95608

Bankruptcy Case 10-24473 Summary: "The bankruptcy filing by Raymon Wyatt, undertaken in February 25, 2010 in Carmichael, CA under Chapter 7, concluded with discharge in June 5, 2010 after liquidating assets."
Raymon Wyatt — California, 10-24473


ᐅ Carol Jean Wyche, California

Address: 5926 Rye Way Carmichael, CA 95608

Snapshot of U.S. Bankruptcy Proceeding Case 11-29108: "In Carmichael, CA, Carol Jean Wyche filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
Carol Jean Wyche — California, 11-29108


ᐅ Jason Wymer, California

Address: 4800 Marconi Ave Apt 152 Carmichael, CA 95608

Concise Description of Bankruptcy Case 10-309647: "Carmichael, CA resident Jason Wymer's 2010-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Jason Wymer — California, 10-30964


ᐅ Pavel Yakimenko, California

Address: PO Box 1186 Carmichael, CA 95609

Bankruptcy Case 10-50546 Overview: "In Carmichael, CA, Pavel Yakimenko filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-11."
Pavel Yakimenko — California, 10-50546


ᐅ Amanda Marie Yancey, California

Address: 6437 Miles Ln Carmichael, CA 95608-2419

Bankruptcy Case 15-28625 Summary: "The bankruptcy record of Amanda Marie Yancey from Carmichael, CA, shows a Chapter 7 case filed in 2015-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-03."
Amanda Marie Yancey — California, 15-28625


ᐅ Adam Yang, California

Address: 3204 Osborne Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 09-434967: "The bankruptcy record of Adam Yang from Carmichael, CA, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/06/2010."
Adam Yang — California, 09-43496


ᐅ Tamara Yeh, California

Address: 5100 Kovanda Ave Carmichael, CA 95608

Bankruptcy Case 10-30549 Overview: "Tamara Yeh's bankruptcy, initiated in 2010-04-23 and concluded by 2010-08-01 in Carmichael, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Yeh — California, 10-30549


ᐅ Devi Barbara Yen, California

Address: PO Box 827 Carmichael, CA 95609

Concise Description of Bankruptcy Case 11-240217: "The bankruptcy filing by Devi Barbara Yen, undertaken in Feb 17, 2011 in Carmichael, CA under Chapter 7, concluded with discharge in June 9, 2011 after liquidating assets."
Devi Barbara Yen — California, 11-24021


ᐅ Ana Maria Yepes, California

Address: 5814 Flintlock Ct Carmichael, CA 95608

Concise Description of Bankruptcy Case 13-255447: "Ana Maria Yepes's Chapter 7 bankruptcy, filed in Carmichael, CA in Apr 22, 2013, led to asset liquidation, with the case closing in 2013-07-22."
Ana Maria Yepes — California, 13-25544